Company NamePartners (Design Consultants) Limited(The)
DirectorsGreg Quinton and Alexander James Spark
Company StatusActive
Company Number01743971
CategoryPrivate Limited Company
Incorporation Date3 August 1983(40 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Greg Quinton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2004(20 years, 5 months after company formation)
Appointment Duration20 years, 3 months
RoleExecutive Creative Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers
18 Upper Ground
London
SE1 9PD
Director NameMr Alexander James Spark
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(40 years, 5 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers
18 Upper Ground
London
SE1 9PD
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed28 September 2018(35 years, 2 months after company formation)
Appointment Duration5 years, 7 months
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameDavid John Stuart
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(7 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 10 January 2005)
RoleGraphic Designer
Correspondence AddressBeechwood
Sudbury Hill
Harrow On The Hill
Middlesex
HA1 3ND
Director NameGary Christopher Baxter
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(7 years, 9 months after company formation)
Appointment Duration6 years (resigned 30 May 1997)
RoleAccountant
Correspondence Address3 Tresillian Way
Woking
Surrey
GU21 3DL
Director NameStephen Gibbons
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(7 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 December 1996)
RoleGraphic Designer
Correspondence Address9 St Johns Church Road
Hackney
London
E9 6EJ
Director NameJames Beveridge
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(7 years, 9 months after company formation)
Appointment Duration9 years, 12 months (resigned 18 May 2001)
RoleGraphic Designer
Correspondence Address104 Cranley Gardens
Muswell Hill
London
N10 3AH
Director NameAziz Cami
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(7 years, 9 months after company formation)
Appointment Duration16 years (resigned 31 May 2007)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressFlat 1 11 Eaton Place
London
SW1X 8BN
Director NameShaun Dew
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(7 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 May 1997)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address26 Kelly Street
London
NW1 8PH
Secretary NameGary Christopher Baxter
NationalityBritish
StatusResigned
Appointed24 May 1991(7 years, 9 months after company formation)
Appointment Duration6 years (resigned 30 May 1997)
RoleCompany Director
Correspondence Address3 Tresillian Way
Woking
Surrey
GU21 3DL
Director NameMr Mark Mun Tuck Lee
Date of BirthDecember 1956 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed01 December 1992(9 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 April 1995)
RoleCompany Director
Correspondence Address21 Thames Reach
80 Rainville Road
London
W6 9HS
Director NameGareth Williams
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(11 years, 11 months after company formation)
Appointment Duration8 years (resigned 31 July 2003)
RoleConsultant
Correspondence Address70 Muswell Avenue
London
N10 2EL
Director NameMs Gillian Thomas
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(13 years, 5 months after company formation)
Appointment Duration7 years (resigned 21 January 2004)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address69 Defoe House
Barbican
London
EC2Y 8DN
Director NameBa Aca Julia Anne Omahony
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(13 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 February 2001)
RoleFinance Director
Correspondence Address46 Haydon Park Road
Wimbledon
London
SW19 8JY
Secretary NameBa Aca Julia Anne Omahony
NationalityBritish
StatusResigned
Appointed02 June 1997(13 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 December 2001)
RoleFinance Director
Correspondence Address46 Haydon Park Road
Wimbledon
London
SW19 8JY
Director NameJohn Luke Guy
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(15 years after company formation)
Appointment Duration3 years (resigned 07 September 2001)
RoleNew Media
Correspondence Address21 Boundaries Road
Balham
London
SW12 8ET
Director NameCarrie Stokes
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(16 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2003)
RoleConsultant
Correspondence Address13 Church Terrace
London
SE13 5BT
Director NameRon Bess
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican Us Citizen
StatusResigned
Appointed06 July 2000(16 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 October 2003)
RoleCeo Diversified Communication
Correspondence Address330 East 33rd Street
New York
Ny 10016
United States
Secretary NameHelina Mazur
NationalityBritish
StatusResigned
Appointed02 February 2001(17 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 April 2002)
RoleCompany Director
Correspondence Address47 Westwood Drive
Amersham
Buckinghamshire
HP6 6RW
Director NameRichard Charles Jaques
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(18 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlenbank
Kershaw Grove
Macclesfield
Cheshire
SK11 8TN
Secretary NameRichard Charles Jaques
NationalityBritish
StatusResigned
Appointed29 April 2002(18 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlenbank
Kershaw Grove
Macclesfield
Cheshire
SK11 8TN
Director NameClaire Robinson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(19 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 19 April 2019)
RoleChief Client Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Brewhouse Yard
London
EC1V 4DG
Director NameMr James Edward Cairns Prior
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(20 years after company formation)
Appointment Duration20 years, 5 months (resigned 15 January 2024)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSea Containers
18 Upper Ground
London
SE1 9PD
Secretary NameMrs Natalie Pilch
NationalityBritish
StatusResigned
Appointed31 March 2006(22 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 05 October 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Brewhouse Yard
London
EC1V 4DG
Director NameMrs Natalie Pilch
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(23 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 05 October 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Brewhouse Yard
London
EC1V 4DG
Director NameMr Matthew James Woods
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(27 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAlbion Courtyard
Greenhill Rents
London
EC1M 6PQ

Contact

Websitethe-partners.com

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9PD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

450k at £0.1Young & Rubicam Development (Holdings) LTD
83.33%
Ordinary
90k at £0.1Young & Rubicam Development (Holdings) LTD
16.67%
Ordinary B

Financials

Year2014
Turnover£5,649,527
Gross Profit£4,802,918
Net Worth£11,091,021
Cash£10,436,799
Current Liabilities£940,249

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return8 April 2024 (2 weeks, 5 days ago)
Next Return Due22 April 2025 (11 months, 4 weeks from now)

Charges

27 June 1989Delivered on: 4 July 1989
Satisfied on: 16 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

17 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
17 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
17 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (129 pages)
17 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
20 April 2023Confirmation statement made on 8 April 2023 with updates (6 pages)
6 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
6 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (127 pages)
6 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
6 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
31 August 2022Previous accounting period shortened from 30 June 2022 to 31 December 2021 (1 page)
29 July 2022Accounts for a dormant company made up to 30 June 2021 (12 pages)
12 July 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (2 pages)
12 July 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
5 July 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
5 May 2022Statement by Directors (1 page)
5 May 2022Statement of capital on 5 May 2022
  • GBP 0.000939
(5 pages)
5 May 2022Resolutions
  • RES13 ‐ Reduce share prem a/c and capital redemption reserve 28/04/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 May 2022Solvency Statement dated 28/04/22 (1 page)
8 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
10 January 2022Registered office address changed from 6 Brewhouse Yard London EC1V 4DG United Kingdom to Rose Court 2 Southwark Bridge Road London SE1 9HS on 10 January 2022 (1 page)
2 December 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
7 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
7 April 2021Change of details for Wpp Brands Development Holdings (Uk) Limited as a person with significant control on 26 January 2021 (2 pages)
7 April 2021Change of details for Wpp Vancouver Ltd as a person with significant control on 20 November 2018 (2 pages)
7 April 2021Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
12 August 2020Accounts for a dormant company made up to 31 December 2019 (11 pages)
29 April 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
29 April 2020Change of details for Young & Rubicam Development (Holdings) Limited as a person with significant control on 5 November 2018 (2 pages)
23 September 2019Full accounts made up to 31 December 2018 (19 pages)
26 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
23 April 2019Termination of appointment of Claire Robinson as a director on 19 April 2019 (1 page)
5 October 2018Termination of appointment of Natalie Pilch as a secretary on 5 October 2018 (1 page)
5 October 2018Termination of appointment of Natalie Pilch as a director on 5 October 2018 (1 page)
5 October 2018Appointment of Wpp Group (Nominees) Limited as a secretary on 28 September 2018 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (22 pages)
6 April 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
10 January 2018Notification of Wpp Vancouver Ltd as a person with significant control on 9 January 2018 (2 pages)
10 January 2018Statement of capital following an allotment of shares on 9 January 2018
  • GBP 93,949.3
(3 pages)
10 January 2018Change of details for Young & Rubicam Development (Holdings) Limited as a person with significant control on 9 January 2018 (2 pages)
10 January 2018Registered office address changed from Albion Courtyard Greenhill Rents London EC1M 6PQ to 6 Brewhouse Yard London EC1V 4DG on 10 January 2018 (1 page)
7 August 2017Full accounts made up to 31 December 2016 (18 pages)
7 August 2017Full accounts made up to 31 December 2016 (18 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
16 August 2016Auditor's resignation (1 page)
16 August 2016Auditor's resignation (1 page)
26 May 2016Full accounts made up to 31 December 2015 (18 pages)
26 May 2016Full accounts made up to 31 December 2015 (18 pages)
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 54,000
(6 pages)
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 54,000
(6 pages)
16 May 2015Full accounts made up to 31 December 2014 (19 pages)
16 May 2015Full accounts made up to 31 December 2014 (19 pages)
21 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 54,000
(6 pages)
21 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 54,000
(6 pages)
11 June 2014Full accounts made up to 31 December 2013 (20 pages)
11 June 2014Full accounts made up to 31 December 2013 (20 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 54,000
(6 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 54,000
(6 pages)
10 May 2013Full accounts made up to 31 December 2012 (20 pages)
10 May 2013Full accounts made up to 31 December 2012 (20 pages)
23 April 2013Director's details changed for Greg Quinton on 23 April 2013 (2 pages)
23 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
23 April 2013Director's details changed for Claire Robinson on 23 April 2013 (2 pages)
23 April 2013Director's details changed for Greg Quinton on 23 April 2013 (2 pages)
23 April 2013Director's details changed for Natalie Pilch on 23 April 2013 (2 pages)
23 April 2013Director's details changed for Claire Robinson on 23 April 2013 (2 pages)
23 April 2013Director's details changed for Natalie Pilch on 23 April 2013 (2 pages)
23 April 2013Director's details changed for James Prior on 23 April 2013 (2 pages)
23 April 2013Director's details changed for James Prior on 23 April 2013 (2 pages)
19 February 2013Termination of appointment of Matthew Woods as a director (1 page)
19 February 2013Termination of appointment of Matthew Woods as a director (1 page)
30 May 2012Full accounts made up to 31 December 2011 (16 pages)
30 May 2012Full accounts made up to 31 December 2011 (16 pages)
18 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
14 July 2011Appointment of Mr Matthew James Woods as a director (2 pages)
14 July 2011Appointment of Mr Matthew James Woods as a director (2 pages)
27 May 2011Full accounts made up to 31 December 2010 (17 pages)
27 May 2011Full accounts made up to 31 December 2010 (17 pages)
7 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
7 April 2011Director's details changed for Claire Robinson on 4 March 2011 (2 pages)
7 April 2011Director's details changed for Claire Robinson on 4 March 2011 (2 pages)
7 April 2011Director's details changed for Claire Robinson on 4 March 2011 (2 pages)
7 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
7 June 2010Full accounts made up to 31 December 2009 (17 pages)
7 June 2010Full accounts made up to 31 December 2009 (17 pages)
21 April 2010Director's details changed for Claire Robinson on 26 March 2010 (2 pages)
21 April 2010Director's details changed for Claire Robinson on 26 March 2010 (2 pages)
21 April 2010Director's details changed for Natalie Pilch on 26 March 2010 (2 pages)
21 April 2010Director's details changed for James Prior on 26 March 2010 (2 pages)
21 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Natalie Pilch on 26 March 2010 (2 pages)
21 April 2010Director's details changed for James Prior on 26 March 2010 (2 pages)
5 November 2009Director's details changed for Greg Quinton on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Greg Quinton on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Claire Robinson on 1 October 2009 (2 pages)
5 November 2009Director's details changed for James Edward Cairns Prior on 1 October 2009 (2 pages)
5 November 2009Director's details changed for James Edward Cairns Prior on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Natalie Pilch on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Natalie Pilch on 1 October 2009 (1 page)
5 November 2009Secretary's details changed for Natalie Pilch on 1 October 2009 (1 page)
5 November 2009Secretary's details changed for Natalie Pilch on 1 October 2009 (1 page)
5 November 2009Director's details changed for Claire Robinson on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Natalie Pilch on 1 October 2009 (2 pages)
5 November 2009Director's details changed for James Edward Cairns Prior on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Natalie Pilch on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Greg Quinton on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Claire Robinson on 1 October 2009 (2 pages)
2 June 2009Full accounts made up to 31 December 2008 (197 pages)
2 June 2009Full accounts made up to 31 December 2008 (197 pages)
31 March 2009Return made up to 26/03/09; full list of members (4 pages)
31 March 2009Return made up to 26/03/09; full list of members (4 pages)
6 June 2008Full accounts made up to 31 December 2007 (16 pages)
6 June 2008Full accounts made up to 31 December 2007 (16 pages)
3 April 2008Return made up to 26/03/08; full list of members (4 pages)
3 April 2008Return made up to 26/03/08; full list of members (4 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (1 page)
31 May 2007New director appointed (1 page)
4 May 2007Full accounts made up to 31 December 2006 (17 pages)
4 May 2007Full accounts made up to 31 December 2006 (17 pages)
29 March 2007Return made up to 26/03/07; full list of members (3 pages)
29 March 2007Return made up to 26/03/07; full list of members (3 pages)
8 February 2007Director's particulars changed (1 page)
8 February 2007Secretary's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Secretary's particulars changed (1 page)
23 May 2006Full accounts made up to 31 December 2005 (17 pages)
23 May 2006Full accounts made up to 31 December 2005 (17 pages)
11 April 2006New secretary appointed (1 page)
11 April 2006New secretary appointed (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Secretary resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Secretary resigned (1 page)
28 March 2006Director's particulars changed (1 page)
28 March 2006Return made up to 26/03/06; full list of members (3 pages)
28 March 2006Return made up to 26/03/06; full list of members (3 pages)
28 March 2006Director's particulars changed (1 page)
23 May 2005Full accounts made up to 31 December 2004 (17 pages)
23 May 2005Full accounts made up to 31 December 2004 (17 pages)
5 May 2005Return made up to 26/03/05; full list of members (3 pages)
5 May 2005Return made up to 26/03/05; full list of members (3 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
29 April 2004Return made up to 26/03/04; full list of members (9 pages)
29 April 2004Return made up to 26/03/04; full list of members (9 pages)
3 April 2004Full accounts made up to 31 December 2003 (17 pages)
3 April 2004Full accounts made up to 31 December 2003 (17 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
31 August 2003New director appointed (2 pages)
31 August 2003New director appointed (2 pages)
31 August 2003New director appointed (2 pages)
31 August 2003New director appointed (2 pages)
20 May 2003Full accounts made up to 31 December 2002 (16 pages)
20 May 2003Full accounts made up to 31 December 2002 (16 pages)
2 April 2003Director's particulars changed (1 page)
2 April 2003Return made up to 26/03/03; full list of members (9 pages)
2 April 2003Director's particulars changed (1 page)
2 April 2003Return made up to 26/03/03; full list of members (9 pages)
31 December 2002New secretary appointed;new director appointed (2 pages)
31 December 2002Secretary resigned (1 page)
31 December 2002Secretary resigned (1 page)
31 December 2002New secretary appointed;new director appointed (2 pages)
6 July 2002Full accounts made up to 31 December 2001 (17 pages)
6 July 2002Full accounts made up to 31 December 2001 (17 pages)
7 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2002Return made up to 09/04/02; full list of members (8 pages)
19 April 2002Return made up to 09/04/02; full list of members (8 pages)
10 December 2001Secretary resigned (1 page)
10 December 2001Secretary resigned (1 page)
29 October 2001Full accounts made up to 31 December 2000 (16 pages)
29 October 2001Full accounts made up to 31 December 2000 (16 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
6 June 2001Return made up to 09/04/01; full list of members (11 pages)
6 June 2001Return made up to 09/04/01; full list of members (11 pages)
31 May 2001Full accounts made up to 31 October 1999 (17 pages)
31 May 2001Full accounts made up to 31 October 1999 (17 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
15 January 2001Registered office changed on 15/01/01 from: greater london house hampstead road london NW1 7QP (1 page)
15 January 2001Registered office changed on 15/01/01 from: greater london house hampstead road london NW1 7QP (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
8 August 2000Memorandum and Articles of Association (11 pages)
8 August 2000Memorandum and Articles of Association (11 pages)
7 August 2000Registered office changed on 07/08/00 from: albion courtyard greenhill rents off cowcross street london EC1M 6PQ (1 page)
7 August 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
7 August 2000Ad 05/07/00--------- £ si [email protected]=9000 £ ic 45000/54000 (2 pages)
7 August 2000Registered office changed on 07/08/00 from: albion courtyard greenhill rents off cowcross street london EC1M 6PQ (1 page)
7 August 2000Ad 05/07/00--------- £ si [email protected]=9000 £ ic 45000/54000 (2 pages)
7 August 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
11 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
11 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (1 page)
16 June 2000Declaration of satisfaction of mortgage/charge (1 page)
20 April 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 March 2000Memorandum and Articles of Association (16 pages)
8 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
8 March 2000Memorandum and Articles of Association (16 pages)
8 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
15 April 1999Return made up to 09/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/04/99
(8 pages)
15 April 1999Return made up to 09/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/04/99
(8 pages)
10 March 1999Full accounts made up to 31 October 1998 (17 pages)
10 March 1999Full accounts made up to 31 October 1998 (17 pages)
29 September 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
29 September 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
12 June 1998Full accounts made up to 31 October 1997 (15 pages)
12 June 1998Full accounts made up to 31 October 1997 (15 pages)
22 April 1998Director's particulars changed (1 page)
22 April 1998Return made up to 17/04/98; full list of members (8 pages)
22 April 1998Return made up to 17/04/98; full list of members (8 pages)
22 April 1998Director's particulars changed (1 page)
22 April 1998Director's particulars changed (1 page)
22 April 1998Director's particulars changed (1 page)
13 November 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
13 November 1997S-div 06/11/97 (1 page)
13 November 1997S-div 06/11/97 (1 page)
13 November 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 October 1997New secretary appointed (2 pages)
2 October 1997New secretary appointed (2 pages)
26 August 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
26 August 1997£ ic 50000/45000 13/08/97 £ sr 5000@1=5000 (1 page)
26 August 1997£ ic 50000/45000 13/08/97 £ sr 5000@1=5000 (1 page)
26 August 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
25 June 1997Secretary resigned;director resigned (1 page)
25 June 1997Secretary resigned;director resigned (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997New director appointed (2 pages)
11 June 1997Full accounts made up to 31 October 1996 (14 pages)
11 June 1997Return made up to 28/04/97; no change of members (6 pages)
11 June 1997Return made up to 28/04/97; no change of members (6 pages)
11 June 1997Full accounts made up to 31 October 1996 (14 pages)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
31 January 1997Full accounts made up to 31 October 1995 (13 pages)
31 January 1997Full accounts made up to 31 October 1995 (13 pages)
6 May 1996Return made up to 28/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 May 1996Return made up to 28/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
27 October 1995Full accounts made up to 31 October 1994 (13 pages)
27 October 1995Full accounts made up to 31 October 1994 (13 pages)
18 May 1995Return made up to 12/05/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
18 May 1995Return made up to 12/05/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)