90 - 100 Southwark Street
London
SE1 0SW
Director Name | Ms Karelia Sairah Jane Ashman |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2013(27 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Global Ceo |
Country of Residence | England |
Correspondence Address | Bankside 2 90-100 Southwark Street London SE1 0SW |
Director Name | Mr Manoj Suryakant Bhate |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2019(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr John Martin William Betts |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2021(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | Bankside 2 Level 1, 100 Southwark Street London SE1 0SW |
Director Name | Bryan Erik Partington |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(5 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 June 1997) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Leinster Avenue East Sheen London SW14 7JP |
Director Name | Mr Brian Lawrence Boylan |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(5 years, 12 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bankside 2 90-100 Southwark Street London SE1 0SW |
Director Name | Mr Douglas Crawford Hamilton |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(5 years, 12 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50a Westbourne Terrace London W2 3UH |
Director Name | Mr Raymond Edward Turner |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 September 1991(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 January 1993) |
Role | Company Director |
Correspondence Address | 12 Gatesmead Haywards Heath West Sussex RH16 1SN |
Director Name | Miss Jane Scruton |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(5 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 June 1997) |
Role | Director & Company Secretary |
Correspondence Address | 16 St Mary Abbots Place London W8 6LS |
Director Name | Philip Orwell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(5 years, 12 months after company formation) |
Appointment Duration | 9 months (resigned 05 June 1992) |
Role | Company Director |
Correspondence Address | 58 Parliament Hill London NW3 2TL |
Director Name | Wallace Olins |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(5 years, 12 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 May 2001) |
Role | Chairman |
Correspondence Address | Grahamsfield Goring On Thames Reading Berkshire RG8 9AD |
Director Name | Mr Stephen Frederick Howell |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(5 years, 12 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 July 1992) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Minstrel Court Teesdale Close London E2 6PQ |
Director Name | Miss Valerie Allam |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 April 1996) |
Role | Design Consultant |
Correspondence Address | 3 Lonsdale Square London N1 1EN |
Director Name | Jane Elizabeth Byamshaw |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(5 years, 12 months after company formation) |
Appointment Duration | 9 months (resigned 01 June 1992) |
Role | Marketing Director |
Correspondence Address | 35 Park Town Oxford OX2 6SL |
Director Name | Mr Roger Adams |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(5 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 16 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 153 Inderwick Road London N8 9JR |
Secretary Name | Miss Jane Scruton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(5 years, 12 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 16 St Mary Abbots Place London W8 6LS |
Director Name | Mrs Caroline Johnstone |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(7 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 September 1993) |
Role | Identity Consultant |
Correspondence Address | 46 Tregunter Road London SW10 9LE |
Director Name | Jacob Benbunan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 05 March 1993(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 June 1997) |
Role | Identity Consultant |
Country of Residence | Spain |
Correspondence Address | Luis Carlos Vazquez,15 Madrid Spain Foreign |
Director Name | Dir John Williamson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(7 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 68 Durlston Road Kingston Upon Thames Surrey KT2 5RU |
Director Name | Miss Caroline Williams |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 December 1995) |
Role | Operations Director |
Correspondence Address | 5 Ladbroke Gardens London W11 2PT |
Director Name | Chong Huang Tay |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 05 March 1993(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 June 1997) |
Role | Design Consultant |
Correspondence Address | 24 Brownlow Road London N3 1NA |
Director Name | Johannes Antonius Josephus Maria Arnold |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 March 1993(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 June 1997) |
Role | Identity Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 113 Riversdale Road London N5 2SU |
Director Name | Ms Katherine Hickish Manasian |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 1993(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 24 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Pleydell Avenue London W6 0XX |
Director Name | Joao Miguel Braz Frade |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 10 February 1995(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 June 1997) |
Role | Marketing Consultant |
Correspondence Address | Av5 De Outubro 96-5-A Lisboa 1050 Portugal Foreign |
Director Name | John Allen Banks |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(10 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 September 1996) |
Role | Management Consultant |
Correspondence Address | 24 Millington Road Newnham Cambridge Cambridgeshire CB3 9HP |
Secretary Name | Peter Tregear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(13 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 4 Pewley Hill Guildford Surrey GU1 3SQ |
Director Name | Mr Noel Richard Penrose |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(18 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 27 September 2004) |
Role | Group Commercial Direct |
Country of Residence | England |
Correspondence Address | Dunvegan House The Street Shurlock Row Reading Berkshire RG10 0PR |
Director Name | Mr Stephen Bruce Richards |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(18 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 13 May 2011) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Regents Wharf All Saints Street London N1 9RL |
Director Name | Mr James Christopher Bardsley Whitworth |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 March 2007(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2014) |
Role | Das International Cfo |
Country of Residence | England |
Correspondence Address | 239 Old Marylebone Road London NW1 5QT |
Director Name | Mr Anthony William Wreford |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2008) |
Role | Ceo Europe |
Country of Residence | England |
Correspondence Address | 55 Cheyne Court Flood Street London SW3 5TS |
Director Name | Mr Karl Heiselman |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2007(21 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2010) |
Role | Ceo Of Wolff Olins Usa |
Country of Residence | United States |
Correspondence Address | 10 Regents Wharf All Saints Street London N1 9RL |
Director Name | Michael John Birkin |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | Azabudai 3-3-1, Minato-Ku Tokyo 106 0041 Japan |
Director Name | Mr Syed Mohsin Hamid |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(23 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 September 2009) |
Role | Brand Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Regents Wharf All Saints Street London N1 9RL |
Director Name | Mr Peter Douglas Trueman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 2 Level 1 100 Southwark Street London SE1 0SW |
Director Name | Mr Onyeije Ogueri Nwokorie |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 85 Strand 5th Floor London WC2R 0DW |
Website | wolffolins.com |
---|---|
Telephone | 020 77137733 |
Telephone region | London |
Registered Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £13,551,000 |
Gross Profit | £11,401,000 |
Net Worth | £5,025,000 |
Cash | £12,000 |
Current Liabilities | £3,661,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
2 February 2000 | Delivered on: 11 February 2000 Satisfied on: 21 November 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policies all sums assured by them and all bonuses and benefits which may arise under any of them: insurer: zurich life, policy number: 80628, life assured: brian boylan, sum assured: £100.000, cover terminates: 6TH july 2006. for details of further policies charged please refer to 395. see the mortgage charge document for full details. Fully Satisfied |
---|---|
2 February 2000 | Delivered on: 11 February 2000 Satisfied on: 27 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
6 June 1997 | Delivered on: 11 June 1997 Satisfied on: 15 February 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. See the mortgage charge document for full details. Fully Satisfied |
17 December 1987 | Delivered on: 31 December 1987 Satisfied on: 20 December 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
30 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages) |
---|---|
30 December 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages) |
30 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
30 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
10 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (59 pages) |
10 January 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages) |
10 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
10 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages) |
28 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
13 January 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages) |
11 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
29 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
29 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
29 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages) |
15 October 2021 | Appointment of Mr John Martin William Betts as a director on 12 October 2021 (2 pages) |
26 August 2021 | Director's details changed for Ms Karelia Sairah Jane Ashman on 26 August 2021 (2 pages) |
28 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
22 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (58 pages) |
22 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
22 April 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages) |
22 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
18 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages) |
18 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages) |
18 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
2 August 2019 | Termination of appointment of Brian Lawrence Boylan as a director on 31 July 2019 (1 page) |
25 June 2019 | Confirmation statement made on 25 June 2019 with updates (6 pages) |
25 June 2019 | Register inspection address has been changed from C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW United Kingdom to Omnicom Europe Limited Bankside 3 90-100 Southwark Street London SE1 0SW (1 page) |
9 January 2019 | Termination of appointment of Peter Douglas Trueman as a director on 31 December 2018 (1 page) |
9 January 2019 | Appointment of Mr Manoj Suryakant Bhate as a director on 7 January 2019 (2 pages) |
6 December 2018 | Change of details for Das Uk Investments Limited as a person with significant control on 3 September 2018 (2 pages) |
25 October 2018 | Director's details changed for Ms Karelia Sairah Jane Ashman on 3 September 2018 (2 pages) |
25 October 2018 | Director's details changed for Mr Brian Lawrence Boylan on 3 September 2018 (2 pages) |
25 October 2018 | Director's details changed for Ms Karelia Sairah Jane Ashman on 3 September 2018 (2 pages) |
6 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
6 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (22 pages) |
6 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
6 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (50 pages) |
5 September 2018 | Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018 (1 page) |
5 September 2018 | Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page) |
22 June 2018 | Confirmation statement made on 22 June 2018 with updates (5 pages) |
21 June 2018 | Register(s) moved to registered office address 85 Strand 5th Floor London WC2R 0DW (1 page) |
21 June 2018 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages) |
18 April 2018 | Termination of appointment of Onyeije Ogueri Nwokorie as a director on 31 December 2017 (1 page) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
13 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
13 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (30 pages) |
13 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
13 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (48 pages) |
13 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (30 pages) |
13 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
13 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (48 pages) |
13 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
12 October 2016 | Register inspection address has been changed from C/O Omnicom Europe Limited 239 Old Marylebone Road London NW1 5QT United Kingdom to C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW (1 page) |
12 October 2016 | Register inspection address has been changed from C/O Omnicom Europe Limited 239 Old Marylebone Road London NW1 5QT United Kingdom to C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW (1 page) |
11 October 2016 | Registered office address changed from 10 Regents Wharf All Saints Street London N1 9RL to 85 Strand 5th Floor London WC2R 0DW on 11 October 2016 (1 page) |
11 October 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
11 October 2016 | Registered office address changed from 10 Regents Wharf All Saints Street London N1 9RL to 85 Strand 5th Floor London WC2R 0DW on 11 October 2016 (1 page) |
11 October 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
22 February 2016 | Appointment of Mr Onyeije Ogueri Nwokorie as a director on 9 November 2015 (2 pages) |
22 February 2016 | Appointment of Mr Onyeije Ogueri Nwokorie as a director on 9 November 2015 (2 pages) |
10 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (20 pages) |
10 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages) |
10 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (20 pages) |
10 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
10 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
10 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages) |
10 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
10 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
16 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
16 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (20 pages) |
16 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages) |
16 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
16 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages) |
16 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
16 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
16 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (20 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
13 May 2014 | Appointment of Mr Peter Douglas Trueman as a director (2 pages) |
13 May 2014 | Appointment of Mr Peter Douglas Trueman as a director (2 pages) |
7 May 2014 | Termination of appointment of James Whitworth as a director (1 page) |
7 May 2014 | Termination of appointment of James Whitworth as a director (1 page) |
13 December 2013 | Section 519 (3 pages) |
13 December 2013 | Section 519 (3 pages) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
11 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
29 May 2013 | Appointment of Ms Karelia Sairah Jane Ashman as a director (2 pages) |
29 May 2013 | Appointment of Ms Karelia Sairah Jane Ashman as a director (2 pages) |
1 October 2012 | Director's details changed for Mr James Christopher Bardsley Whitworth on 1 January 2012 (2 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Director's details changed for Mr James Christopher Bardsley Whitworth on 1 January 2012 (2 pages) |
1 October 2012 | Director's details changed for Mr James Christopher Bardsley Whitworth on 1 January 2012 (2 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
12 October 2011 | Termination of appointment of Stephen Richards as a director (1 page) |
12 October 2011 | Termination of appointment of Stephen Richards as a director (1 page) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
30 September 2010 | Register(s) moved to registered inspection location (1 page) |
30 September 2010 | Register inspection address has been changed (1 page) |
30 September 2010 | Register(s) moved to registered inspection location (1 page) |
30 September 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
8 June 2010 | Termination of appointment of Karl Heiselman as a director (1 page) |
8 June 2010 | Termination of appointment of Charles Wright as a director (1 page) |
8 June 2010 | Termination of appointment of Charles Wright as a director (1 page) |
8 June 2010 | Termination of appointment of Karl Heiselman as a director (1 page) |
15 December 2009 | Termination of appointment of Syed Hamid as a director (1 page) |
15 December 2009 | Termination of appointment of Syed Hamid as a director (1 page) |
25 November 2009 | Statement by directors (2 pages) |
25 November 2009 | Resolutions
|
25 November 2009 | Solvency statement dated 29/09/09 (2 pages) |
25 November 2009 | Statement by directors (2 pages) |
25 November 2009 | Solvency statement dated 29/09/09 (2 pages) |
25 November 2009 | Statement of capital on 25 November 2009
|
25 November 2009 | Resolutions
|
25 November 2009 | Statement of capital on 25 November 2009
|
23 October 2009 | Director's details changed for Stephen Bruce Richards on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Stephen Bruce Richards on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Stephen Bruce Richards on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Charles Wright on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Charles Wright on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Karl Heiselman on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Brian Boylan on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Charles Wright on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Brian Boylan on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Karl Heiselman on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Brian Boylan on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Karl Heiselman on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Syed Mohsin Hamid on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Syed Mohsin Hamid on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Syed Mohsin Hamid on 1 October 2009 (2 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (5 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (5 pages) |
1 July 2009 | Appointment terminated director michael birkin (1 page) |
1 July 2009 | Appointment terminated director michael birkin (1 page) |
14 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
20 March 2009 | Director appointed mr syed mohsin hamid (1 page) |
20 March 2009 | Director appointed mr syed mohsin hamid (1 page) |
20 January 2009 | Appointment terminated director anthony wreford (1 page) |
20 January 2009 | Appointment terminated director anthony wreford (1 page) |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
30 September 2008 | Return made up to 30/09/08; full list of members (5 pages) |
30 September 2008 | Return made up to 30/09/08; full list of members (5 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
1 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
10 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
10 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
8 August 2007 | Auditor's resignation (1 page) |
8 August 2007 | Auditor's resignation (1 page) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (3 pages) |
21 March 2007 | New director appointed (3 pages) |
22 February 2007 | Ad 31/01/07--------- £ si 2@1=2 £ ic 872384/872386 (2 pages) |
22 February 2007 | Ad 31/01/07--------- £ si 2@1=2 £ ic 872384/872386 (2 pages) |
22 February 2007 | Statement of affairs (8 pages) |
22 February 2007 | Statement of affairs (8 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
6 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
6 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
19 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
31 May 2005 | Ad 10/05/05--------- £ si 15000@1=15000 £ ic 857384/872384 (2 pages) |
31 May 2005 | Ad 10/05/05--------- £ si 15000@1=15000 £ ic 857384/872384 (2 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (20 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (20 pages) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (2 pages) |
20 October 2004 | New director appointed (1 page) |
20 October 2004 | New director appointed (1 page) |
20 October 2004 | Director resigned (2 pages) |
19 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
19 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
30 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
5 May 2004 | Full accounts made up to 31 March 2003 (20 pages) |
5 May 2004 | Full accounts made up to 31 March 2003 (20 pages) |
21 April 2004 | Resolutions
|
21 April 2004 | Resolutions
|
6 April 2004 | New director appointed (3 pages) |
6 April 2004 | New director appointed (3 pages) |
17 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
17 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
19 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
19 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
15 December 2003 | Amended full accounts made up to 31 March 2002 (21 pages) |
15 December 2003 | Amended full accounts made up to 31 March 2002 (21 pages) |
23 October 2003 | Ad 16/10/03--------- £ si 150000@1=150000 £ ic 707384/857384 (2 pages) |
23 October 2003 | Ad 16/10/03--------- £ si 150000@1=150000 £ ic 707384/857384 (2 pages) |
16 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
16 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
16 July 2003 | Full accounts made up to 31 March 2002 (21 pages) |
16 July 2003 | Full accounts made up to 31 March 2002 (21 pages) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
27 November 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
21 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2002 | Director's particulars changed (1 page) |
3 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
3 October 2002 | Director's particulars changed (1 page) |
3 October 2002 | Director's particulars changed (1 page) |
3 October 2002 | Director's particulars changed (1 page) |
3 October 2002 | Director's particulars changed (1 page) |
3 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
3 October 2002 | Director's particulars changed (1 page) |
3 October 2002 | Director's particulars changed (1 page) |
3 October 2002 | Director's particulars changed (1 page) |
3 May 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
3 May 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
16 April 2002 | Director's particulars changed (1 page) |
16 April 2002 | Director's particulars changed (1 page) |
22 March 2002 | Secretary's particulars changed (1 page) |
22 March 2002 | Secretary's particulars changed (1 page) |
23 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
23 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
19 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
19 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
19 October 2001 | Location of register of members (1 page) |
19 October 2001 | Location of register of members (1 page) |
16 October 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
16 October 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
22 June 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
22 June 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | New secretary appointed (2 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Full group accounts made up to 31 May 2000 (24 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Full group accounts made up to 31 May 2000 (24 pages) |
20 October 2000 | Return made up to 30/09/00; full list of members (9 pages) |
20 October 2000 | Return made up to 30/09/00; full list of members (9 pages) |
15 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2000 | Particulars of mortgage/charge (15 pages) |
11 February 2000 | Particulars of mortgage/charge (7 pages) |
11 February 2000 | Particulars of mortgage/charge (15 pages) |
11 February 2000 | Particulars of mortgage/charge (7 pages) |
4 February 2000 | Declaration of assistance for shares acquisition (12 pages) |
4 February 2000 | Declaration of assistance for shares acquisition (12 pages) |
29 November 1999 | Full group accounts made up to 31 May 1999 (17 pages) |
29 November 1999 | Full group accounts made up to 31 May 1999 (17 pages) |
28 October 1999 | Return made up to 30/09/99; full list of members (9 pages) |
28 October 1999 | Return made up to 30/09/99; full list of members (9 pages) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Secretary resigned (1 page) |
21 May 1999 | Resolutions
|
21 May 1999 | Resolutions
|
21 January 1999 | Full group accounts made up to 31 May 1998 (18 pages) |
21 January 1999 | Full group accounts made up to 31 May 1998 (18 pages) |
26 October 1998 | Director's particulars changed (1 page) |
26 October 1998 | Director's particulars changed (1 page) |
26 October 1998 | Return made up to 30/09/98; full list of members
|
26 October 1998 | Return made up to 30/09/98; full list of members
|
1 June 1998 | Company name changed the wolff olins business LIMITED\certificate issued on 01/06/98 (2 pages) |
1 June 1998 | Company name changed the wolff olins business LIMITED\certificate issued on 01/06/98 (2 pages) |
20 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1997 | Accounting reference date extended from 30/11/97 to 31/05/98 (1 page) |
12 December 1997 | Accounting reference date extended from 30/11/97 to 31/05/98 (1 page) |
27 October 1997 | Return made up to 30/09/97; full list of members (8 pages) |
27 October 1997 | Return made up to 30/09/97; full list of members (8 pages) |
28 June 1997 | Ad 06/06/97--------- £ si 35898@1=35898 £ ic 671486/707384 (2 pages) |
28 June 1997 | Ad 06/06/97--------- £ si 35898@1=35898 £ ic 671486/707384 (2 pages) |
25 June 1997 | Resolutions
|
25 June 1997 | Resolutions
|
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Declaration of assistance for shares acquisition (12 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Auditor's resignation (1 page) |
25 June 1997 | Auditor's resignation (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Declaration of assistance for shares acquisition (12 pages) |
25 June 1997 | Director resigned (1 page) |
12 June 1997 | Full group accounts made up to 30 November 1996 (16 pages) |
12 June 1997 | Resolutions
|
12 June 1997 | Full group accounts made up to 30 November 1996 (16 pages) |
12 June 1997 | Resolutions
|
12 June 1997 | Memorandum and Articles of Association (24 pages) |
12 June 1997 | Memorandum and Articles of Association (24 pages) |
11 June 1997 | Particulars of mortgage/charge (19 pages) |
11 June 1997 | Particulars of mortgage/charge (19 pages) |
21 October 1996 | Full group accounts made up to 30 November 1995 (17 pages) |
21 October 1996 | Full group accounts made up to 30 November 1995 (17 pages) |
2 October 1996 | Return made up to 30/09/96; no change of members (8 pages) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Return made up to 30/09/96; no change of members (8 pages) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Director's particulars changed (1 page) |
21 June 1996 | Director's particulars changed (1 page) |
1 November 1995 | New director appointed (2 pages) |
1 November 1995 | New director appointed (2 pages) |
5 October 1995 | Return made up to 30/09/95; full list of members
|
5 October 1995 | Return made up to 30/09/95; full list of members
|
2 August 1995 | Full group accounts made up to 30 November 1994 (20 pages) |
2 August 1995 | Full group accounts made up to 30 November 1994 (20 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (194 pages) |
16 April 1991 | New director appointed (2 pages) |
16 April 1991 | New director appointed (2 pages) |
28 February 1988 | Memorandum and Articles of Association (33 pages) |
28 February 1988 | Memorandum and Articles of Association (33 pages) |
22 December 1987 | Company name changed alvahope LIMITED\certificate issued on 23/12/87 (2 pages) |
22 December 1987 | Company name changed alvahope LIMITED\certificate issued on 23/12/87 (2 pages) |
24 November 1987 | Accounts made up to 31 October 1986 (14 pages) |
24 November 1987 | Accounts made up to 31 October 1986 (14 pages) |
6 September 1985 | Certificate of incorporation (1 page) |
6 September 1985 | Certificate of incorporation (1 page) |