London
SE1 9GL
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 September 2006(22 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Ted Lewis Sykes |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 1991(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1992) |
Role | Chief Financial Officer |
Correspondence Address | 286 Willowbrook Drive Portola Valley California Usa 94028 |
Director Name | Alan Brew |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 September 1993) |
Role | Marketing Director |
Correspondence Address | 5 Bevans Hill Chesham Buckinghamshire HP5 2QS |
Director Name | Donald Casey |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 1991(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Chairman |
Correspondence Address | 1001 Front Street San Francisco Ca 94111 Foreign |
Director Name | Mr Ian Andrew Cochrane |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1992) |
Role | Business Affairs Director |
Country of Residence | England |
Correspondence Address | Woolton House Oval Way Gerrards Cross Buckinghamshire SL9 8QD |
Secretary Name | Mr Ian Andrew Cochrane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woolton House Oval Way Gerrards Cross Buckinghamshire SL9 8QD |
Director Name | Mr Edward Vice |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 1992(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 August 1996) |
Role | President Chief Executive Officer |
Correspondence Address | 2939 Divisadero Street San Francisco California 94123 Foreign |
Director Name | Mr Jean Marc Bara |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 September 1992(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 July 1997) |
Role | Executive Director Operations |
Correspondence Address | 60 Seafirth Tiburon California 94920 Foreign |
Director Name | Mark Breslauer |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2000) |
Role | Chartered Accountant |
Correspondence Address | Pond House Bridle Lane Rickmansworth Hertfordshire WD3 4JB |
Director Name | Mr Peter Arthur Farnell-Watson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 April 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14 Lancaster Park Richmond Surrey TW10 6AB |
Director Name | Mr Carol Fabris |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 1992(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 August 1996) |
Role | Managing Director |
Correspondence Address | 18 Clerkenwell Green London EC1R 0DP |
Secretary Name | Mark Breslauer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 December 1997) |
Role | Company Director |
Correspondence Address | Pond House Bridle Lane Rickmansworth Hertfordshire WD3 4JB |
Director Name | Clay Scott Timon |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 1996(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2003) |
Role | Executive |
Correspondence Address | C/O Landor Associates 1001 Front Street San Francisco California 94111 |
Director Name | Timothy Ellett |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2000) |
Role | Accountant |
Correspondence Address | Merlewood 1 Oast Road Oxted Surrey RH8 9DX |
Secretary Name | Timothy Ellett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 March 2000) |
Role | Accountant |
Correspondence Address | Merlewood 1 Oast Road Oxted Surrey RH8 9DX |
Director Name | Craig Branigan |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 1998(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 December 2000) |
Role | Managing Director |
Correspondence Address | PO Box 834 Ross California Ca 94957 United States |
Director Name | Robert Charles Horjus |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 1999(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 September 2006) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 322 N.Santh Ana Ave Modesto California 95354 Usa Foreign |
Director Name | Jean Luis Dumeu |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 December 2000(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 February 2004) |
Role | Advertising Pr |
Correspondence Address | 15 Rue Damremont Paris 75018 Foreign |
Director Name | Gilles Portail |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 December 2000(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 January 2004) |
Role | Finance Director |
Correspondence Address | 237 Rue Marcadet Paris 75018 Foreign |
Director Name | Mr Timothy James Sarson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 September 2006) |
Role | Chartered Accountant |
Correspondence Address | Gothic Cottage Grove Hill Dedham Essex CO7 6DX |
Director Name | Mr Charles Hector Wrench |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 September 2006) |
Role | Brand Consultant |
Country of Residence | England |
Correspondence Address | 26 Saint Johns Avenue London SW15 6AN |
Secretary Name | Mr Timothy James Sarson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 September 2006) |
Role | Chartered Accountant |
Correspondence Address | Gothic Cottage Grove Hill Dedham Essex CO7 6DX |
Director Name | Mr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(22 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(22 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | 125 Park Avenue New York Ny 10017-5529 United States |
Director Name | Mr Timothy James Sarson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 July 2008) |
Role | Chartered Accountant |
Correspondence Address | Gothic Cottage Grove Hill Dedham Essex CO7 6DX |
Director Name | Cheryl Yvette Giovannoni |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 January 2007(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 2013) |
Role | Managing Director |
Correspondence Address | 165 Elm Crescent London SW4 8QQ |
Director Name | Mr Paul Ian Tomlinson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(24 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 09 February 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Haywards Road Haywards Heath West Sussex RH16 4HX |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 August 2013) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Steve Richard Winters |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2016(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Website | landor.com |
---|---|
Email address | [email protected] |
Registered Address | Sea Containers 18 Upper Ground London SE1 9GL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50k at £1 | Young & Rubicam Holdings (Uk) LTD 100.00% Ordinary |
---|---|
1 at £1 | Wunderman Cato Johnson Nominees LTD 0.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 3 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months from now) |
26 July 1985 | Delivered on: 13 August 1985 Satisfied on: 10 August 1992 Persons entitled: The British Petroleum Pensions Trust Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: All moneys from time to time standing to the credit of the account (as defined in the rent deposit deed). Fully Satisfied |
---|
18 December 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
---|---|
20 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
9 February 2023 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
4 November 2022 | Confirmation statement made on 3 November 2022 with updates (5 pages) |
4 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
24 September 2021 | Change of details for Wpp Brands Holdings (Uk) Limited as a person with significant control on 26 January 2021 (2 pages) |
24 September 2021 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page) |
22 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
8 January 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
11 November 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
5 November 2020 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page) |
5 November 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
10 October 2019 | Confirmation statement made on 24 September 2019 with updates (4 pages) |
10 October 2019 | Change of details for Young & Rubicam Holdings (Uk) Ltd as a person with significant control on 5 November 2018 (2 pages) |
28 May 2019 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 28 May 2019 (1 page) |
8 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
9 April 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
11 April 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
11 April 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
10 December 2016 | Second filing of Confirmation Statement dated 24/09/2016 (7 pages) |
10 December 2016 | Second filing of Confirmation Statement dated 24/09/2016 (7 pages) |
13 October 2016 | Appointment of Mr Stephen Richard Winters as a director on 13 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 June 2016 (1 page) |
13 October 2016 | Appointment of Mr Stephen Richard Winters as a director on 13 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 June 2016 (1 page) |
27 September 2016 | Confirmation statement made on 24 September 2016 with updates
|
27 September 2016 | Confirmation statement made on 24 September 2016 with updates
|
2 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
5 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
2 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
23 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 24 September 2014 (1 page) |
23 October 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 24 September 2014 (1 page) |
23 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
11 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
11 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
22 October 2013 | Appointment of Jane Geraghty as a director (2 pages) |
22 October 2013 | Termination of appointment of Cheryl Giovannoni as a director (1 page) |
22 October 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
22 October 2013 | Appointment of Jane Geraghty as a director (2 pages) |
22 October 2013 | Termination of appointment of Cheryl Giovannoni as a director (1 page) |
22 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
13 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
20 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
24 September 2009 | Return made up to 24/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 24/09/09; full list of members (4 pages) |
8 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
8 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
16 July 2009 | Appointment terminated director paul tomlinson (1 page) |
16 July 2009 | Appointment terminated director paul tomlinson (1 page) |
21 October 2008 | Director appointed paul delaney (1 page) |
21 October 2008 | Director appointed paul delaney (1 page) |
20 October 2008 | Appointment terminated director paul richardson (1 page) |
20 October 2008 | Appointment terminated director paul richardson (1 page) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
1 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
14 July 2008 | Director appointed paul ian tomlinson (1 page) |
14 July 2008 | Appointment terminated director timothy sarson (1 page) |
14 July 2008 | Director appointed paul ian tomlinson (1 page) |
14 July 2008 | Appointment terminated director timothy sarson (1 page) |
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
3 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
3 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | New director appointed (1 page) |
2 January 2007 | New director appointed (1 page) |
2 January 2007 | New director appointed (1 page) |
2 January 2007 | New director appointed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Resolutions
|
20 October 2006 | Resolutions
|
10 October 2006 | Resolutions
|
10 October 2006 | Re-registration of Memorandum and Articles (8 pages) |
10 October 2006 | Re-registration of Memorandum and Articles (8 pages) |
10 October 2006 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
10 October 2006 | Application for reregistration from PLC to private (1 page) |
10 October 2006 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
10 October 2006 | Application for reregistration from PLC to private (1 page) |
10 October 2006 | Resolutions
|
26 September 2006 | New secretary appointed (1 page) |
26 September 2006 | New director appointed (1 page) |
26 September 2006 | Return made up to 26/09/06; full list of members (2 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: klamath house 18 clerkenwell green london EC1R 0QE (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | New director appointed (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | New secretary appointed (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | New director appointed (1 page) |
26 September 2006 | Return made up to 26/09/06; full list of members (2 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | New director appointed (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: klamath house 18 clerkenwell green london EC1R 0QE (1 page) |
25 July 2006 | Return made up to 26/06/06; full list of members
|
25 July 2006 | Return made up to 26/06/06; full list of members
|
12 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
12 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
15 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
2 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
8 July 2005 | Return made up to 26/06/05; full list of members
|
8 July 2005 | Return made up to 26/06/05; full list of members
|
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
23 July 2004 | Return made up to 26/06/04; full list of members
|
23 July 2004 | Return made up to 26/06/04; full list of members
|
22 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
22 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
10 February 2004 | Director resigned (2 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (2 pages) |
10 February 2004 | Director resigned (1 page) |
1 August 2003 | Return made up to 26/06/03; full list of members (9 pages) |
1 August 2003 | Return made up to 26/06/03; full list of members (9 pages) |
5 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
5 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
25 September 2002 | Return made up to 26/06/02; full list of members (9 pages) |
25 September 2002 | Return made up to 26/06/02; full list of members (9 pages) |
4 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
26 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
26 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
20 July 2001 | Return made up to 26/06/01; full list of members
|
20 July 2001 | Return made up to 26/06/01; full list of members
|
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New secretary appointed;new director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New secretary appointed;new director appointed (2 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
7 February 2001 | Director's particulars changed (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director's particulars changed (1 page) |
27 July 2000 | Return made up to 26/06/00; full list of members
|
27 July 2000 | Return made up to 26/06/00; full list of members
|
5 July 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
5 July 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
27 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
27 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
24 May 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
24 May 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
24 September 1998 | Return made up to 26/06/98; no change of members (6 pages) |
24 September 1998 | Return made up to 26/06/98; no change of members (6 pages) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | Secretary resigned (1 page) |
31 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
31 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
11 July 1997 | Resolutions
|
11 July 1997 | Resolutions
|
10 July 1997 | Return made up to 26/06/97; no change of members (8 pages) |
10 July 1997 | Return made up to 26/06/97; no change of members (8 pages) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | Director resigned (1 page) |
11 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
8 July 1996 | Return made up to 26/06/96; full list of members (8 pages) |
8 July 1996 | Return made up to 26/06/96; full list of members (8 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
25 July 1995 | Return made up to 26/06/95; no change of members (12 pages) |
25 July 1995 | Return made up to 26/06/95; no change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
10 October 1991 | Registered office changed on 10/10/91 from: 3 hill street berkley square london W1X 7FA (1 page) |
10 October 1991 | Registered office changed on 10/10/91 from: 3 hill street berkley square london W1X 7FA (1 page) |
5 September 1990 | Memorandum and Articles of Association (13 pages) |
5 September 1990 | Memorandum and Articles of Association (13 pages) |
9 August 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 August 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
3 May 1984 | Company name changed\certificate issued on 03/05/84 (5 pages) |
3 May 1984 | Company name changed\certificate issued on 03/05/84 (5 pages) |
7 March 1984 | Certificate of incorporation (1 page) |
7 March 1984 | Certificate of incorporation (1 page) |