Company NameConnect One Limited
Company StatusDissolved
Company Number01929925
CategoryPrivate Limited Company
Incorporation Date11 July 1985(38 years, 9 months ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Charles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2014(28 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 06 October 2020)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2005(20 years, 2 months after company formation)
Appointment Duration15 years (closed 06 October 2020)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Martin John Banbury
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(5 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRookery Farm
Coles Oak Lane
Dedham
Essex
CO7 6DN
Director NameMr Paul Oliver Seligman
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(5 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 26 February 2002)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address43 Hillmarton Road
London
N7 9JD
Secretary NameMr Martin John Banbury
NationalityBritish
StatusResigned
Appointed01 May 1991(5 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRookery Farm
Coles Oak Lane
Dedham
Essex
CO7 6DN
Director NameMr Stephen Paul Ward
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(6 years after company formation)
Appointment DurationResigned same day (resigned 01 August 1991)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address107 The Avenue
West Ealing
London
W13 8JT
Director NameBarry Stansfield
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(11 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 November 1998)
RoleCompany Director
Correspondence AddressSundial House Jumps Road
Churt
Farnham
Surrey
GU10 2LB
Director NameJennifer Mary Cobham
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(11 years, 5 months after company formation)
Appointment Duration11 months (resigned 28 November 1997)
RoleSales Account Director
Correspondence Address2 Mount Ararat Road
Richmond
Surrey
TW10 6PA
Director NameMaria Teresa Humphrey
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(12 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1999)
RoleAccount Director
Correspondence AddressGarden Flat 180 Lancaster Road
London
W11 1QU
Director NameDavid Tomkins
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(13 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 1999)
RoleSales Account Director
Correspondence Address43 Monks Walk
Buntingford
Hertfordshire
SG9 9EE
Director NameMark Coleridge Scott
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2000)
RoleCompany Director
Correspondence Address44f Bramham Gardens
London
SW5 0HQ
Director NameTerence Michael Graunke
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1999(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2000)
RoleCompany Director
Correspondence Address461 Oak Knoll Road
Barrington Hills
60010 Illinois
United States
Secretary NameKathleen Marie Johnston
NationalityBritish
StatusResigned
Appointed30 June 1999(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2000)
RoleGeneral Counsel
Correspondence Address2671 North Lincoln Avenue Number 3-S
Chicago
Illinois Il 60614
Foreign
Director NameMr David Fenton Ham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(15 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 January 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Chestnut Avenue
Tunbridge Wells
Kent
TN4 0BT
Director NameMiss Denise Williams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(15 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2003)
RoleSecretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameMr Arthur Edward D'Angelo
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2000(15 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 January 2003)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address35 Wendy Drive
Staton Island
New York
Ny 10312
United States
Director NameAndrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(15 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2003)
RoleAccountant
Correspondence Address25 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Secretary NameMiss Denise Williams
NationalityBritish
StatusResigned
Appointed06 September 2000(15 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2003)
RoleSecretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameMr Jeremy David Buss
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(15 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Goddington Road
Bourne End
Buckinghamshire
SL8 5TZ
Director NameStephen Michael Wilson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(16 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2003)
RoleCorporate Treasurer
Correspondence Address9 Boulters Lock
Giffard Park
Milton Keynes
MK14 5QR
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(18 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 October 2008)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(18 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(18 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed31 October 2003(18 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(23 years, 3 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 Wayne Moretto
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2016(30 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 March 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Steve Richard Winters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(31 years after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL

Contact

Websiteeatonsquareschool.com
Telephone07 031716659
Telephone regionMobile

Location

Registered AddressSea Containers House
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50k at £1Cordiant Communications Group LTD
98.04%
Cumulative Preference
500 at £1Propose Two LTD
0.98%
Ordinary
500 at £1Secure Two LTD
0.98%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

19 April 2002Delivered on: 26 April 2002
Persons entitled: Hsbc Investment Bank PLC (And Its Successors in Title) for and on Behalf of Itself Thenoteholders and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents

Classification: Composite guarantee and debenture
Secured details: All monies obligations and liabilities due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
4 April 2002Delivered on: 12 April 2002
Persons entitled: Hsbc Investment Bank PLC for and on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Bridge Facility Agreement

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 July 1999Delivered on: 23 July 1999
Satisfied on: 23 February 2002
Persons entitled: First Union National Bank,as Agent and Trustee for the Banks (As Defined)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under or in connection with the credit agreement or the notes (both as defined) and this mortgage debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 April 1994Delivered on: 19 April 1994
Satisfied on: 29 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as 2/4 boundary street, london and 13 redchurch street, bethnal green, tower hamlets, london t/no NGL369172 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 October 1992Delivered on: 14 October 1992
Satisfied on: 19 September 1997
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £42,608.31.
Particulars: All its right, title and interest of the company (please see doc 395 tc ref M202C for full details).
Fully Satisfied
20 December 1990Delivered on: 21 December 1990
Satisfied on: 29 June 1999
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 whiteadder way and mooring number 25 at clippers quay isle of dogs london E14 oxx title no. Gl 170923 and egl 170925.
Fully Satisfied
22 March 1990Delivered on: 4 April 1990
Satisfied on: 3 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

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
31 March 2020Application to strike the company off the register (1 page)
30 March 2020Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
30 March 2020Termination of appointment of Wayne Moretto as a director on 10 March 2020 (1 page)
26 February 2020Satisfaction of charge 7 in full (2 pages)
26 February 2020Satisfaction of charge 6 in full (2 pages)
24 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
22 May 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
26 November 2018Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 26 November 2018 (1 page)
14 November 2018Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 (1 page)
14 May 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
27 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
19 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
19 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
26 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
26 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
25 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
25 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
27 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
27 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
10 June 2016Appointment of Mr Wayne Moretto as a director on 9 June 2016 (2 pages)
10 June 2016Appointment of Mr Wayne Moretto as a director on 9 June 2016 (2 pages)
12 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 51,000
(7 pages)
12 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 51,000
(7 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
17 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 51,000
(7 pages)
17 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 51,000
(7 pages)
6 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 April 2014Secretary's details changed for Wpp Group (Nominees) Limited on 27 March 2014 (1 page)
8 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 51,000
(7 pages)
8 April 2014Secretary's details changed for Wpp Group (Nominees) Limited on 27 March 2014 (1 page)
8 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 51,000
(7 pages)
5 February 2014Termination of appointment of Paul Delaney as a director (1 page)
5 February 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
5 February 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
5 February 2014Termination of appointment of Paul Delaney as a director (1 page)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
31 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
20 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
31 March 2009Return made up to 27/03/09; full list of members (4 pages)
31 March 2009Return made up to 27/03/09; full list of members (4 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
22 October 2008Appointment terminated director paul richardson (1 page)
22 October 2008Appointment terminated director paul richardson (1 page)
21 October 2008Director appointed paul delaney (1 page)
21 October 2008Director appointed paul delaney (1 page)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Return made up to 27/03/07; full list of members (3 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Return made up to 27/03/07; full list of members (3 pages)
28 April 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
28 April 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
5 April 2006Return made up to 27/03/06; full list of members (3 pages)
5 April 2006Return made up to 27/03/06; full list of members (3 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
24 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
24 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
25 May 2005Return made up to 27/03/05; full list of members (3 pages)
25 May 2005Return made up to 27/03/05; full list of members (3 pages)
15 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
12 November 2003New secretary appointed (1 page)
12 November 2003New secretary appointed (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
12 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
12 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
8 April 2003Return made up to 27/02/03; full list of members (7 pages)
8 April 2003Return made up to 27/02/03; full list of members (7 pages)
11 February 2003Registered office changed on 11/02/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
11 February 2003Registered office changed on 11/02/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
26 April 2002Particulars of mortgage/charge (11 pages)
26 April 2002Particulars of mortgage/charge (11 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
9 April 2002Return made up to 27/03/02; full list of members (7 pages)
9 April 2002Return made up to 27/03/02; full list of members (7 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
23 February 2002Declaration of satisfaction of mortgage/charge (1 page)
23 February 2002Declaration of satisfaction of mortgage/charge (1 page)
5 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
31 August 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
3 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 April 2001Return made up to 27/03/01; full list of members (7 pages)
27 April 2001Return made up to 27/03/01; full list of members (7 pages)
16 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/03/01
(1 page)
16 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/03/01
(1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
7 February 2001Full accounts made up to 31 December 1999 (17 pages)
7 February 2001Full accounts made up to 31 December 1999 (17 pages)
6 November 2000Director's particulars changed (1 page)
6 November 2000Director's particulars changed (1 page)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
24 October 2000Registered office changed on 24/10/00 from: 2-4 boundary street london E2 7JE (1 page)
24 October 2000Registered office changed on 24/10/00 from: 2-4 boundary street london E2 7JE (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000New secretary appointed;new director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New secretary appointed;new director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
27 June 2000Return made up to 30/05/00; full list of members (7 pages)
27 June 2000Return made up to 30/05/00; full list of members (7 pages)
3 June 2000Declaration of satisfaction of mortgage/charge (1 page)
3 June 2000Declaration of satisfaction of mortgage/charge (1 page)
30 November 1999Auditor's resignation (1 page)
30 November 1999Auditor's resignation (1 page)
24 November 1999Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
24 November 1999Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
3 August 1999New director appointed (1 page)
3 August 1999New secretary appointed (1 page)
3 August 1999Secretary resigned (1 page)
3 August 1999Auditor's resignation (1 page)
3 August 1999New director appointed (1 page)
3 August 1999Registered office changed on 03/08/99 from: 2-4 boundary street london E2 7JE (1 page)
3 August 1999Auditor's resignation (1 page)
3 August 1999New secretary appointed (1 page)
3 August 1999Registered office changed on 03/08/99 from: 2-4 boundary street london E2 7JE (1 page)
3 August 1999New director appointed (1 page)
3 August 1999Secretary resigned (1 page)
3 August 1999New director appointed (1 page)
23 July 1999Particulars of mortgage/charge (9 pages)
23 July 1999Particulars of mortgage/charge (9 pages)
12 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(20 pages)
12 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(20 pages)
29 June 1999Declaration of satisfaction of mortgage/charge (1 page)
29 June 1999Declaration of satisfaction of mortgage/charge (1 page)
29 June 1999Declaration of satisfaction of mortgage/charge (1 page)
29 June 1999Declaration of satisfaction of mortgage/charge (1 page)
11 June 1999Return made up to 30/05/99; full list of members (8 pages)
11 June 1999Return made up to 30/05/99; full list of members (8 pages)
10 June 1999Full group accounts made up to 28 February 1999 (28 pages)
10 June 1999Full group accounts made up to 28 February 1999 (28 pages)
8 June 1999Application for reregistration from PLC to private (1 page)
8 June 1999Resolutions
  • WRES02 ‐ Written resolution of re-registration
(2 pages)
8 June 1999Application for reregistration from PLC to private (1 page)
8 June 1999Certificate of re-registration from Public Limited Company to Private (1 page)
8 June 1999Certificate of re-registration from Public Limited Company to Private (1 page)
8 June 1999Re-registration of Memorandum and Articles (21 pages)
8 June 1999Re-registration of Memorandum and Articles (21 pages)
8 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
8 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
30 September 1998Full group accounts made up to 28 February 1998 (28 pages)
30 September 1998Full group accounts made up to 28 February 1998 (28 pages)
17 September 1998Memorandum and Articles of Association (16 pages)
17 September 1998Memorandum and Articles of Association (16 pages)
15 June 1998Return made up to 30/05/98; no change of members (4 pages)
15 June 1998Return made up to 30/05/98; no change of members (4 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
30 September 1997Full group accounts made up to 28 February 1997 (26 pages)
30 September 1997Full group accounts made up to 28 February 1997 (26 pages)
19 September 1997Declaration of satisfaction of mortgage/charge (1 page)
19 September 1997Declaration of satisfaction of mortgage/charge (1 page)
12 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
12 September 1997Memorandum and Articles of Association (17 pages)
12 September 1997Memorandum and Articles of Association (17 pages)
18 June 1997Return made up to 30/05/97; full list of members (6 pages)
18 June 1997Return made up to 30/05/97; full list of members (6 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
23 September 1996Full group accounts made up to 28 February 1996 (23 pages)
23 September 1996Full group accounts made up to 28 February 1996 (23 pages)
7 June 1996Return made up to 30/05/96; no change of members (4 pages)
7 June 1996Return made up to 30/05/96; no change of members (4 pages)
2 January 1996Full group accounts made up to 28 February 1995 (25 pages)
2 January 1996Full group accounts made up to 28 February 1995 (25 pages)
12 June 1995Return made up to 30/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 June 1995Return made up to 30/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 1994Full group accounts made up to 28 February 1994 (22 pages)
3 October 1994Registered office changed on 03/10/94 from: new mills silks way braintree essex CM7 6GB (1 page)
24 June 1994Return made up to 30/05/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
19 April 1994Particulars of mortgage/charge (3 pages)
29 September 1993Full group accounts made up to 28 February 1993 (21 pages)
21 June 1993Return made up to 30/05/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 October 1992Particulars of mortgage/charge (3 pages)
6 October 1992Full group accounts made up to 29 February 1992 (18 pages)
15 July 1992Return made up to 30/05/92; full list of members
  • 363(287) ‐ Registered office changed on 15/07/92
  • 363(288) ‐ Director resigned
(5 pages)
15 July 1992Director resigned (2 pages)
13 March 1992Memorandum and Articles of Association (11 pages)
10 March 1992Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
10 March 1992Ad 04/03/92--------- £ si 1000@1=1000 £ ic 50000/51000 (2 pages)
6 September 1991New director appointed (2 pages)
9 August 1991Return made up to 01/05/91; full list of members (5 pages)
24 May 1991Company name changed\certificate issued on 24/05/91 (2 pages)
24 May 1991Company name changed\certificate issued on 24/05/91 (2 pages)
23 May 1991Full accounts made up to 28 February 1991 (15 pages)
25 January 1991Return made up to 30/05/90; full list of members (7 pages)
21 December 1990Particulars of mortgage/charge (3 pages)
29 August 1990Full accounts made up to 28 February 1990 (15 pages)
4 April 1990Particulars of mortgage/charge (3 pages)
1 February 1990Registered office changed on 01/02/90 from: heybridge house the causeway maldon CM9 7XL (1 page)
29 August 1989Certificate of re-registration from Private to Public Limited Company (1 page)
29 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 August 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
29 August 1989Certificate of re-registration from Private to Public Limited Company (1 page)
22 August 1989Declaration on reregistration from private to PLC (1 page)
22 August 1989Application for reregistration from private to PLC (1 page)
22 August 1989Balance Sheet (12 pages)
22 August 1989Auditor's statement (11 pages)
22 August 1989Re-registration of Memorandum and Articles (10 pages)
22 August 1989Auditor's report (12 pages)
5 July 1989Wd 28/06/89 ad 16/05/89--------- £ si 13950@1=13950 £ ic 36050/50000 (2 pages)
23 June 1989Return made up to 30/05/89; full list of members (6 pages)
7 June 1989Full accounts made up to 28 February 1989 (12 pages)
2 December 1988Full accounts made up to 29 February 1988 (12 pages)
2 December 1988Return made up to 23/11/88; full list of members (4 pages)
26 November 1988Allotment of shares (2 pages)
25 May 1988Return made up to 31/12/87; full list of members (4 pages)
24 October 1987Accounts for a small company made up to 28 February 1987 (10 pages)
24 October 1987Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 1987Accounts for a dormant company made up to 28 February 1986 (10 pages)
14 July 1987New director appointed (2 pages)
15 June 1987Return made up to 31/12/86; full list of members (7 pages)
26 November 1986Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 November 1986Increase in nominal capital (1 page)
17 June 1986Accounting reference date shortened from 31/03 to 28/02 (1 page)
3 February 1986Company name changed\certificate issued on 03/02/86 (2 pages)
28 October 1985Company name changed\certificate issued on 28/10/85 (2 pages)
1 August 1985Registered office changed (1 page)
1 August 1985Secretary resigned (1 page)
11 July 1985Certificate of incorporation (1 page)
11 July 1985Certificate of incorporation (1 page)
11 July 1985Incorporation (15 pages)