London
SE1 9GL
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2005(20 years, 2 months after company formation) |
Appointment Duration | 15 years (closed 06 October 2020) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Martin John Banbury |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rookery Farm Coles Oak Lane Dedham Essex CO7 6DN |
Director Name | Mr Paul Oliver Seligman |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 26 February 2002) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 43 Hillmarton Road London N7 9JD |
Secretary Name | Mr Martin John Banbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rookery Farm Coles Oak Lane Dedham Essex CO7 6DN |
Director Name | Mr Stephen Paul Ward |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(6 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 1991) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 107 The Avenue West Ealing London W13 8JT |
Director Name | Barry Stansfield |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 November 1998) |
Role | Company Director |
Correspondence Address | Sundial House Jumps Road Churt Farnham Surrey GU10 2LB |
Director Name | Jennifer Mary Cobham |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(11 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 28 November 1997) |
Role | Sales Account Director |
Correspondence Address | 2 Mount Ararat Road Richmond Surrey TW10 6PA |
Director Name | Maria Teresa Humphrey |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1999) |
Role | Account Director |
Correspondence Address | Garden Flat 180 Lancaster Road London W11 1QU |
Director Name | David Tomkins |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(13 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 1999) |
Role | Sales Account Director |
Correspondence Address | 43 Monks Walk Buntingford Hertfordshire SG9 9EE |
Director Name | Mark Coleridge Scott |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2000) |
Role | Company Director |
Correspondence Address | 44f Bramham Gardens London SW5 0HQ |
Director Name | Terence Michael Graunke |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1999(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2000) |
Role | Company Director |
Correspondence Address | 461 Oak Knoll Road Barrington Hills 60010 Illinois United States |
Secretary Name | Kathleen Marie Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2000) |
Role | General Counsel |
Correspondence Address | 2671 North Lincoln Avenue Number 3-S Chicago Illinois Il 60614 Foreign |
Director Name | Mr David Fenton Ham |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(15 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 January 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Chestnut Avenue Tunbridge Wells Kent TN4 0BT |
Director Name | Miss Denise Williams |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2003) |
Role | Secretary |
Correspondence Address | Marie Cottage Holmbury Lane Holmbury St Mary Surrey RH5 6ND |
Director Name | Mr Arthur Edward D'Angelo |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2000(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 January 2003) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 35 Wendy Drive Staton Island New York Ny 10312 United States |
Director Name | Andrew Kenneth Boland |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2003) |
Role | Accountant |
Correspondence Address | 25 Chessfield Park Little Chalfont Amersham Buckinghamshire HP6 6RU |
Secretary Name | Miss Denise Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2003) |
Role | Secretary |
Correspondence Address | Marie Cottage Holmbury Lane Holmbury St Mary Surrey RH5 6ND |
Director Name | Mr Jeremy David Buss |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Goddington Road Bourne End Buckinghamshire SL8 5TZ |
Director Name | Stephen Michael Wilson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 September 2003) |
Role | Corporate Treasurer |
Correspondence Address | 9 Boulters Lock Giffard Park Milton Keynes MK14 5QR |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | 125 Park Avenue New York Ny 10017-5529 United States |
Director Name | Mr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(18 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Andrew Grant Balfour Scott |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(18 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Secretary Name | David Ferguson Calow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(23 years, 3 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 Wayne Moretto |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2016(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 March 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Steve Richard Winters |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(31 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Website | eatonsquareschool.com |
---|---|
Telephone | 07 031716659 |
Telephone region | Mobile |
Registered Address | Sea Containers House 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 80 other UK companies use this postal address |
50k at £1 | Cordiant Communications Group LTD 98.04% Cumulative Preference |
---|---|
500 at £1 | Propose Two LTD 0.98% Ordinary |
500 at £1 | Secure Two LTD 0.98% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 April 2002 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
7 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2020 | Application to strike the company off the register (1 page) |
30 March 2020 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page) |
30 March 2020 | Termination of appointment of Wayne Moretto as a director on 10 March 2020 (1 page) |
26 February 2020 | Satisfaction of charge 7 in full (2 pages) |
26 February 2020 | Satisfaction of charge 6 in full (2 pages) |
24 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
22 May 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
26 November 2018 | Registered 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 2018 | Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 (1 page) |
14 May 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
27 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
26 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
25 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
27 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
10 June 2016 | Appointment of Mr Wayne Moretto as a director on 9 June 2016 (2 pages) |
10 June 2016 | Appointment of Mr Wayne Moretto as a director on 9 June 2016 (2 pages) |
12 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
17 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
6 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
6 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
8 April 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 27 March 2014 (1 page) |
8 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 27 March 2014 (1 page) |
8 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
5 February 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
5 February 2014 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
5 February 2014 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
5 February 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
14 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
14 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
31 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
20 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
20 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
22 October 2008 | Appointment terminated director paul richardson (1 page) |
22 October 2008 | Appointment terminated director paul richardson (1 page) |
21 October 2008 | Director appointed paul delaney (1 page) |
21 October 2008 | Director appointed paul delaney (1 page) |
2 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
28 April 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
28 April 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
5 April 2006 | Return made up to 27/03/06; full list of members (3 pages) |
5 April 2006 | Return made up to 27/03/06; full list of members (3 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | New secretary appointed (2 pages) |
24 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
24 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
25 May 2005 | Return made up to 27/03/05; full list of members (3 pages) |
25 May 2005 | Return made up to 27/03/05; full list of members (3 pages) |
15 April 2004 | Return made up to 27/03/04; full list of members
|
15 April 2004 | Return made up to 27/03/04; full list of members
|
13 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
13 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page) |
12 November 2003 | New secretary appointed (1 page) |
12 November 2003 | New secretary appointed (1 page) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
14 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
12 September 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
12 September 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
8 April 2003 | Return made up to 27/02/03; full list of members (7 pages) |
8 April 2003 | Return made up to 27/02/03; full list of members (7 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: 121-141 westbourne terrace london W2 6JR (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: 121-141 westbourne terrace london W2 6JR (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
21 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
26 April 2002 | Particulars of mortgage/charge (11 pages) |
26 April 2002 | Particulars of mortgage/charge (11 pages) |
12 April 2002 | Particulars of mortgage/charge (5 pages) |
12 April 2002 | Particulars of mortgage/charge (5 pages) |
9 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
9 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
23 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2001 | Resolutions
|
5 November 2001 | Resolutions
|
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
31 August 2001 | Director's particulars changed (1 page) |
31 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Resolutions
|
3 August 2001 | Resolutions
|
27 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
27 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
16 March 2001 | Resolutions
|
16 March 2001 | Resolutions
|
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
7 February 2001 | Full accounts made up to 31 December 1999 (17 pages) |
7 February 2001 | Full accounts made up to 31 December 1999 (17 pages) |
6 November 2000 | Director's particulars changed (1 page) |
6 November 2000 | Director's particulars changed (1 page) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
24 October 2000 | Registered office changed on 24/10/00 from: 2-4 boundary street london E2 7JE (1 page) |
24 October 2000 | Registered office changed on 24/10/00 from: 2-4 boundary street london E2 7JE (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | New secretary appointed;new director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New secretary appointed;new director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
27 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
27 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
3 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1999 | Auditor's resignation (1 page) |
30 November 1999 | Auditor's resignation (1 page) |
24 November 1999 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
24 November 1999 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
3 August 1999 | New director appointed (1 page) |
3 August 1999 | New secretary appointed (1 page) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Auditor's resignation (1 page) |
3 August 1999 | New director appointed (1 page) |
3 August 1999 | Registered office changed on 03/08/99 from: 2-4 boundary street london E2 7JE (1 page) |
3 August 1999 | Auditor's resignation (1 page) |
3 August 1999 | New secretary appointed (1 page) |
3 August 1999 | Registered office changed on 03/08/99 from: 2-4 boundary street london E2 7JE (1 page) |
3 August 1999 | New director appointed (1 page) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | New director appointed (1 page) |
23 July 1999 | Particulars of mortgage/charge (9 pages) |
23 July 1999 | Particulars of mortgage/charge (9 pages) |
12 July 1999 | Resolutions
|
12 July 1999 | Resolutions
|
29 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1999 | Return made up to 30/05/99; full list of members (8 pages) |
11 June 1999 | Return made up to 30/05/99; full list of members (8 pages) |
10 June 1999 | Full group accounts made up to 28 February 1999 (28 pages) |
10 June 1999 | Full group accounts made up to 28 February 1999 (28 pages) |
8 June 1999 | Application for reregistration from PLC to private (1 page) |
8 June 1999 | Resolutions
|
8 June 1999 | Application for reregistration from PLC to private (1 page) |
8 June 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 June 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 June 1999 | Re-registration of Memorandum and Articles (21 pages) |
8 June 1999 | Re-registration of Memorandum and Articles (21 pages) |
8 June 1999 | Resolutions
|
8 June 1999 | Resolutions
|
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
30 September 1998 | Full group accounts made up to 28 February 1998 (28 pages) |
30 September 1998 | Full group accounts made up to 28 February 1998 (28 pages) |
17 September 1998 | Memorandum and Articles of Association (16 pages) |
17 September 1998 | Memorandum and Articles of Association (16 pages) |
15 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
15 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
30 September 1997 | Full group accounts made up to 28 February 1997 (26 pages) |
30 September 1997 | Full group accounts made up to 28 February 1997 (26 pages) |
19 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 1997 | Resolutions
|
12 September 1997 | Memorandum and Articles of Association (17 pages) |
12 September 1997 | Memorandum and Articles of Association (17 pages) |
18 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
18 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
23 September 1996 | Full group accounts made up to 28 February 1996 (23 pages) |
23 September 1996 | Full group accounts made up to 28 February 1996 (23 pages) |
7 June 1996 | Return made up to 30/05/96; no change of members (4 pages) |
7 June 1996 | Return made up to 30/05/96; no change of members (4 pages) |
2 January 1996 | Full group accounts made up to 28 February 1995 (25 pages) |
2 January 1996 | Full group accounts made up to 28 February 1995 (25 pages) |
12 June 1995 | Return made up to 30/05/95; no change of members
|
12 June 1995 | Return made up to 30/05/95; no change of members
|
3 October 1994 | Full group accounts made up to 28 February 1994 (22 pages) |
3 October 1994 | Registered office changed on 03/10/94 from: new mills silks way braintree essex CM7 6GB (1 page) |
24 June 1994 | Return made up to 30/05/94; full list of members
|
19 April 1994 | Particulars of mortgage/charge (3 pages) |
29 September 1993 | Full group accounts made up to 28 February 1993 (21 pages) |
21 June 1993 | Return made up to 30/05/93; no change of members
|
14 October 1992 | Particulars of mortgage/charge (3 pages) |
6 October 1992 | Full group accounts made up to 29 February 1992 (18 pages) |
15 July 1992 | Return made up to 30/05/92; full list of members
|
15 July 1992 | Director resigned (2 pages) |
13 March 1992 | Memorandum and Articles of Association (11 pages) |
10 March 1992 | Resolutions
|
10 March 1992 | Ad 04/03/92--------- £ si 1000@1=1000 £ ic 50000/51000 (2 pages) |
6 September 1991 | New director appointed (2 pages) |
9 August 1991 | Return made up to 01/05/91; full list of members (5 pages) |
24 May 1991 | Company name changed\certificate issued on 24/05/91 (2 pages) |
24 May 1991 | Company name changed\certificate issued on 24/05/91 (2 pages) |
23 May 1991 | Full accounts made up to 28 February 1991 (15 pages) |
25 January 1991 | Return made up to 30/05/90; full list of members (7 pages) |
21 December 1990 | Particulars of mortgage/charge (3 pages) |
29 August 1990 | Full accounts made up to 28 February 1990 (15 pages) |
4 April 1990 | Particulars of mortgage/charge (3 pages) |
1 February 1990 | Registered office changed on 01/02/90 from: heybridge house the causeway maldon CM9 7XL (1 page) |
29 August 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 August 1989 | Resolutions
|
29 August 1989 | Resolutions
|
29 August 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 August 1989 | Declaration on reregistration from private to PLC (1 page) |
22 August 1989 | Application for reregistration from private to PLC (1 page) |
22 August 1989 | Balance Sheet (12 pages) |
22 August 1989 | Auditor's statement (11 pages) |
22 August 1989 | Re-registration of Memorandum and Articles (10 pages) |
22 August 1989 | Auditor's report (12 pages) |
5 July 1989 | Wd 28/06/89 ad 16/05/89--------- £ si 13950@1=13950 £ ic 36050/50000 (2 pages) |
23 June 1989 | Return made up to 30/05/89; full list of members (6 pages) |
7 June 1989 | Full accounts made up to 28 February 1989 (12 pages) |
2 December 1988 | Full accounts made up to 29 February 1988 (12 pages) |
2 December 1988 | Return made up to 23/11/88; full list of members (4 pages) |
26 November 1988 | Allotment of shares (2 pages) |
25 May 1988 | Return made up to 31/12/87; full list of members (4 pages) |
24 October 1987 | Accounts for a small company made up to 28 February 1987 (10 pages) |
24 October 1987 | Resolutions
|
24 October 1987 | Accounts for a dormant company made up to 28 February 1986 (10 pages) |
14 July 1987 | New director appointed (2 pages) |
15 June 1987 | Return made up to 31/12/86; full list of members (7 pages) |
26 November 1986 | Resolutions
|
26 November 1986 | Increase in nominal capital (1 page) |
17 June 1986 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
3 February 1986 | Company name changed\certificate issued on 03/02/86 (2 pages) |
28 October 1985 | Company name changed\certificate issued on 28/10/85 (2 pages) |
1 August 1985 | Registered office changed (1 page) |
1 August 1985 | Secretary resigned (1 page) |
11 July 1985 | Certificate of incorporation (1 page) |
11 July 1985 | Certificate of incorporation (1 page) |
11 July 1985 | Incorporation (15 pages) |