Company NameLandor Associates Europe Ltd
DirectorJane Patricia Geraghty
Company StatusActive
Company Number01797828
CategoryPrivate Limited Company
Incorporation Date7 March 1984(40 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJane Patricia Geraghty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(29 years, 2 months after company formation)
Appointment Duration10 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed26 September 2006(22 years, 6 months after company formation)
Appointment Duration17 years, 7 months
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameTed Lewis Sykes
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1991(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1992)
RoleChief Financial Officer
Correspondence Address286 Willowbrook Drive
Portola Valley
California
Usa 94028
Director NameAlan Brew
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 September 1993)
RoleMarketing Director
Correspondence Address5 Bevans Hill
Chesham
Buckinghamshire
HP5 2QS
Director NameDonald Casey
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1991(7 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleChairman
Correspondence Address1001 Front Street
San Francisco Ca 94111
Foreign
Director NameMr Ian Andrew Cochrane
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1992)
RoleBusiness Affairs Director
Country of ResidenceEngland
Correspondence AddressWoolton House Oval Way
Gerrards Cross
Buckinghamshire
SL9 8QD
Secretary NameMr Ian Andrew Cochrane
NationalityBritish
StatusResigned
Appointed26 June 1991(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoolton House Oval Way
Gerrards Cross
Buckinghamshire
SL9 8QD
Director NameMr Edward Vice
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 1992(8 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 August 1996)
RolePresident Chief Executive Officer
Correspondence Address2939 Divisadero Street
San Francisco
California 94123
Foreign
Director NameMr Jean Marc Bara
Date of BirthAugust 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed16 September 1992(8 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 July 1997)
RoleExecutive Director Operations
Correspondence Address60 Seafirth Tiburon
California 94920
Foreign
Director NameMark Breslauer
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(8 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2000)
RoleChartered Accountant
Correspondence AddressPond House
Bridle Lane
Rickmansworth
Hertfordshire
WD3 4JB
Director NameMr Peter Arthur Farnell-Watson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(8 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 April 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Lancaster Park
Richmond
Surrey
TW10 6AB
Director NameMr Carol Fabris
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 1992(8 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 August 1996)
RoleManaging Director
Correspondence Address18 Clerkenwell Green
London
EC1R 0DP
Secretary NameMark Breslauer
NationalityBritish
StatusResigned
Appointed30 September 1992(8 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 December 1997)
RoleCompany Director
Correspondence AddressPond House
Bridle Lane
Rickmansworth
Hertfordshire
WD3 4JB
Director NameClay Scott Timon
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 1996(12 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2003)
RoleExecutive
Correspondence AddressC/O Landor Associates
1001 Front Street
San Francisco
California
94111
Director NameTimothy Ellett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(13 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2000)
RoleAccountant
Correspondence AddressMerlewood
1 Oast Road
Oxted
Surrey
RH8 9DX
Secretary NameTimothy Ellett
NationalityBritish
StatusResigned
Appointed07 July 1997(13 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 2000)
RoleAccountant
Correspondence AddressMerlewood
1 Oast Road
Oxted
Surrey
RH8 9DX
Director NameCraig Branigan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1998(14 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 December 2000)
RoleManaging Director
Correspondence AddressPO Box 834
Ross
California Ca 94957
United States
Director NameRobert Charles Horjus
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 1999(15 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 September 2006)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address322 N.Santh Ana Ave
Modesto
California 95354
Usa
Foreign
Director NameJean Luis Dumeu
Date of BirthMarch 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed15 December 2000(16 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 February 2004)
RoleAdvertising Pr
Correspondence Address15 Rue Damremont
Paris
75018
Foreign
Director NameGilles Portail
Date of BirthMay 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed15 December 2000(16 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 2004)
RoleFinance Director
Correspondence Address237 Rue Marcadet
Paris
75018
Foreign
Director NameMr Timothy James Sarson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(16 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 September 2006)
RoleChartered Accountant
Correspondence AddressGothic Cottage
Grove Hill
Dedham
Essex
CO7 6DX
Director NameMr Charles Hector Wrench
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(16 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 September 2006)
RoleBrand Consultant
Country of ResidenceEngland
Correspondence Address26 Saint Johns Avenue
London
SW15 6AN
Secretary NameMr Timothy James Sarson
NationalityBritish
StatusResigned
Appointed15 December 2000(16 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 September 2006)
RoleChartered Accountant
Correspondence AddressGothic Cottage
Grove Hill
Dedham
Essex
CO7 6DX
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(22 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(22 years, 6 months after company formation)
Appointment Duration2 years (resigned 20 October 2008)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameMr Timothy James Sarson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(22 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 July 2008)
RoleChartered Accountant
Correspondence AddressGothic Cottage
Grove Hill
Dedham
Essex
CO7 6DX
Director NameCheryl Yvette Giovannoni
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed02 January 2007(22 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2013)
RoleManaging Director
Correspondence Address165 Elm Crescent
London
SW4 8QQ
Director NameMr Paul Ian Tomlinson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2008(24 years, 4 months after company formation)
Appointment Duration7 months (resigned 09 February 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Haywards Road
Haywards Heath
West Sussex
RH16 4HX
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(24 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Steve Richard Winters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2016(32 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL

Contact

Websitelandor.com
Email address[email protected]

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Young & Rubicam Holdings (Uk) LTD
100.00%
Ordinary
1 at £1Wunderman Cato Johnson Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return3 November 2023 (5 months, 2 weeks ago)
Next Return Due17 November 2024 (7 months from now)

Charges

26 July 1985Delivered 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

Filing History

18 December 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
20 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
9 February 2023Unaudited abridged accounts made up to 31 December 2021 (8 pages)
4 November 2022Confirmation statement made on 3 November 2022 with updates (5 pages)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
24 September 2021Change of details for Wpp Brands Holdings (Uk) Limited as a person with significant control on 26 January 2021 (2 pages)
24 September 2021Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
22 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
8 January 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
11 November 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
5 November 2020Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
5 November 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
10 October 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
10 October 2019Change of details for Young & Rubicam Holdings (Uk) Ltd as a person with significant control on 5 November 2018 (2 pages)
28 May 2019Registered 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 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
9 April 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
11 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
11 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
10 December 2016Second filing of Confirmation Statement dated 24/09/2016 (7 pages)
10 December 2016Second filing of Confirmation Statement dated 24/09/2016 (7 pages)
13 October 2016Appointment of Mr Stephen Richard Winters as a director on 13 October 2016 (2 pages)
13 October 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 June 2016 (1 page)
13 October 2016Appointment of Mr Stephen Richard Winters as a director on 13 October 2016 (2 pages)
13 October 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 June 2016 (1 page)
27 September 2016Confirmation statement made on 24 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 10/12/2016.
(6 pages)
27 September 2016Confirmation statement made on 24 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 10/12/2016.
(6 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
5 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50,000
(4 pages)
5 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50,000
(4 pages)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
23 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 50,000
(4 pages)
23 October 2014Secretary's details changed for Wpp Group (Nominees) Limited on 24 September 2014 (1 page)
23 October 2014Secretary's details changed for Wpp Group (Nominees) Limited on 24 September 2014 (1 page)
23 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 50,000
(4 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
22 October 2013Appointment of Jane Geraghty as a director (2 pages)
22 October 2013Termination of appointment of Cheryl Giovannoni as a director (1 page)
22 October 2013Termination of appointment of Paul Delaney as a director (1 page)
22 October 2013Appointment of Jane Geraghty as a director (2 pages)
22 October 2013Termination of appointment of Cheryl Giovannoni as a director (1 page)
22 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 50,000
(4 pages)
22 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 50,000
(4 pages)
22 October 2013Termination of appointment of Paul Delaney as a director (1 page)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
14 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 September 2009Return made up to 24/09/09; full list of members (4 pages)
24 September 2009Return made up to 24/09/09; full list of members (4 pages)
8 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
16 July 2009Appointment terminated director paul tomlinson (1 page)
16 July 2009Appointment terminated director paul tomlinson (1 page)
21 October 2008Director appointed paul delaney (1 page)
21 October 2008Director appointed paul delaney (1 page)
20 October 2008Appointment terminated director paul richardson (1 page)
20 October 2008Appointment terminated director paul richardson (1 page)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 October 2008Return made up to 26/09/08; full list of members (4 pages)
1 October 2008Return made up to 26/09/08; full list of members (4 pages)
14 July 2008Director appointed paul ian tomlinson (1 page)
14 July 2008Appointment terminated director timothy sarson (1 page)
14 July 2008Director appointed paul ian tomlinson (1 page)
14 July 2008Appointment terminated director timothy sarson (1 page)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
3 October 2007Return made up to 26/09/07; full list of members (3 pages)
3 October 2007Return made up to 26/09/07; full list of members (3 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
2 January 2007New director appointed (1 page)
2 January 2007New director appointed (1 page)
2 January 2007New director appointed (1 page)
2 January 2007New director appointed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
20 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
10 October 2006Re-registration of Memorandum and Articles (8 pages)
10 October 2006Re-registration of Memorandum and Articles (8 pages)
10 October 2006Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
10 October 2006Application for reregistration from PLC to private (1 page)
10 October 2006Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
10 October 2006Application for reregistration from PLC to private (1 page)
10 October 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
26 September 2006New secretary appointed (1 page)
26 September 2006New director appointed (1 page)
26 September 2006Return made up to 26/09/06; full list of members (2 pages)
26 September 2006Registered office changed on 26/09/06 from: klamath house 18 clerkenwell green london EC1R 0QE (1 page)
26 September 2006Director resigned (1 page)
26 September 2006New director appointed (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006New secretary appointed (1 page)
26 September 2006Director resigned (1 page)
26 September 2006New director appointed (1 page)
26 September 2006Return made up to 26/09/06; full list of members (2 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006New director appointed (1 page)
26 September 2006Registered office changed on 26/09/06 from: klamath house 18 clerkenwell green london EC1R 0QE (1 page)
25 July 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
12 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
15 March 2006Secretary's particulars changed;director's particulars changed (1 page)
15 March 2006Secretary's particulars changed;director's particulars changed (1 page)
2 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
8 July 2005Return made up to 26/06/05; full list of members
  • 363(287) ‐ Registered office changed on 08/07/05
(7 pages)
8 July 2005Return made up to 26/06/05; full list of members
  • 363(287) ‐ Registered office changed on 08/07/05
(7 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
23 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
22 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
10 February 2004Director resigned (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (2 pages)
10 February 2004Director resigned (1 page)
1 August 2003Return made up to 26/06/03; full list of members (9 pages)
1 August 2003Return made up to 26/06/03; full list of members (9 pages)
5 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
5 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
25 September 2002Return made up to 26/06/02; full list of members (9 pages)
25 September 2002Return made up to 26/06/02; full list of members (9 pages)
4 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
26 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
20 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
20 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New secretary appointed;new director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New secretary appointed;new director appointed (2 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
7 February 2001Director's particulars changed (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director's particulars changed (1 page)
27 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
5 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
27 July 1999Return made up to 26/06/99; full list of members (6 pages)
27 July 1999Return made up to 26/06/99; full list of members (6 pages)
24 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
24 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
24 September 1998Return made up to 26/06/98; no change of members (6 pages)
24 September 1998Return made up to 26/06/98; no change of members (6 pages)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Secretary resigned (1 page)
15 September 1998Secretary resigned (1 page)
31 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
31 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
30 July 1997Full accounts made up to 31 December 1996 (7 pages)
30 July 1997Full accounts made up to 31 December 1996 (7 pages)
11 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 1997Return made up to 26/06/97; no change of members (8 pages)
10 July 1997Return made up to 26/06/97; no change of members (8 pages)
20 September 1996Director resigned (1 page)
20 September 1996New director appointed (2 pages)
20 September 1996Director resigned (1 page)
20 September 1996Director resigned (1 page)
20 September 1996New director appointed (2 pages)
20 September 1996Director resigned (1 page)
11 July 1996Full accounts made up to 31 December 1995 (7 pages)
11 July 1996Full accounts made up to 31 December 1995 (7 pages)
8 July 1996Return made up to 26/06/96; full list of members (8 pages)
8 July 1996Return made up to 26/06/96; full list of members (8 pages)
1 August 1995Full accounts made up to 31 December 1994 (15 pages)
1 August 1995Full accounts made up to 31 December 1994 (15 pages)
25 July 1995Return made up to 26/06/95; no change of members (12 pages)
25 July 1995Return made up to 26/06/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
10 October 1991Registered office changed on 10/10/91 from: 3 hill street berkley square london W1X 7FA (1 page)
10 October 1991Registered office changed on 10/10/91 from: 3 hill street berkley square london W1X 7FA (1 page)
5 September 1990Memorandum and Articles of Association (13 pages)
5 September 1990Memorandum and Articles of Association (13 pages)
9 August 1988Certificate of re-registration from Private to Public Limited Company (1 page)
9 August 1988Certificate of re-registration from Private to Public Limited Company (1 page)
3 May 1984Company name changed\certificate issued on 03/05/84 (5 pages)
3 May 1984Company name changed\certificate issued on 03/05/84 (5 pages)
7 March 1984Certificate of incorporation (1 page)
7 March 1984Certificate of incorporation (1 page)