London
SE1 9GL
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2017(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 12 December 2023) |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Secretary Name | Justin Nicholas Gutmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1989(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 1994) |
Role | Market Research Executive |
Correspondence Address | 3 Olive Villas Swanley Village Road Swanley Kent BR8 7NL |
Director Name | David Willan |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(3 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 December 2005) |
Role | Market Research Consultant |
Correspondence Address | 126 Barnfield Wood Road Beckenham Kent BR3 6SX |
Director Name | Garry Titterton |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1990) |
Role | Company Director |
Correspondence Address | Nabiha Henley Road Marlow Buckinghamshire SL7 2BZ |
Director Name | Jonathan Paul Shingleton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(3 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 January 2007) |
Role | Marketing Consultant |
Correspondence Address | Stanton Fields Broadway Worcestershire WR12 7ND |
Director Name | Mr Christopher John Rogers |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(3 years, 9 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 15 March 1989) |
Role | Marketing Consultant |
Correspondence Address | 102 Clarence Road Four Oaks Sutton Coldfield West Midlands B74 4AS |
Director Name | Mrs Shirley Dawn Brent |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1990) |
Role | Market Research Consultant |
Correspondence Address | Long Acre Effingham Road Copthorne Crawley West Sussex RH10 3HY |
Secretary Name | Mr Christopher John Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(3 years, 9 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 15 March 1989) |
Role | Company Director |
Correspondence Address | 102 Clarence Road Four Oaks Sutton Coldfield West Midlands B74 4AS |
Director Name | Mr Alan John Richardson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 March 1999) |
Role | Tax Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bristol Mews Little Venice London W9 2JF |
Director Name | Miss Caroline Jane Willcocks |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 29 March 1999) |
Role | Market Research |
Correspondence Address | 5 Ninton Street London Sw6 |
Secretary Name | Serena Dawn Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 November 2004) |
Role | Company Director |
Correspondence Address | 35 Astra Drive Gravesend Kent DA12 4PZ |
Director Name | Mr David Rex Burton |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(10 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 12 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Oakdene Close Brockham Betchworth Surrey RH3 7JZ |
Director Name | Katy Kinloch |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 June 2005) |
Role | Operations |
Correspondence Address | 19 Mount View Road London N4 4SS |
Director Name | David Allen |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(13 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 28 April 2003) |
Role | Chief Executive Officer |
Correspondence Address | 7 Linden Road Aldeburgh Suffolk IP15 5JQ |
Director Name | Matthew Driver |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(15 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 2 Willowbank Place Purley Surrey CR8 2UJ |
Director Name | Peter Harry Goudge |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(16 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 24 November 2003) |
Role | Operations Dir |
Correspondence Address | 51 Dalkeith Road Harpenden Hertfordshire AL5 5PP |
Director Name | Helen Patricia Davies |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(19 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2005) |
Role | CEO |
Correspondence Address | The Malt House The Square Anyho Oxfordshire OX17 3BL |
Secretary Name | Victoria Jane Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 October 2006) |
Role | Chief Operating Officer |
Correspondence Address | 22 Wellesley Road London W4 4BN |
Director Name | Ms Fiona McAnena |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(20 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 18 May 2006) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Kt10 |
Director Name | Mrs Cara-Anne Berry |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2010) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Fielding Road London W4 1DB |
Director Name | Ms Morvah Jane Stubbings |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 March 2010) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6a Bristol Gardens Little Venice London W9 2JG |
Secretary Name | Wendy Leigh Smith |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 06 October 2006(21 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 August 2008) |
Role | Finance Director |
Correspondence Address | 7 South Bank Terrace Surbiton Surrey KT6 6DG |
Secretary Name | Mrs Cara-Anne Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(22 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 17 June 2009) |
Role | Managing Director |
Correspondence Address | 116 Fielding Road London W4 1DB |
Secretary Name | Mr John David Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 May 2014) |
Role | Chartered Accountant |
Correspondence Address | 16 Musgrave Close Sutton Coldfield West Midlands B76 1LA |
Director Name | Dale McIntosh Beaton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(24 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 18 September 2020) |
Role | Market Research |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies 67 High Street Collingtree Northants NN4 0NE |
Director Name | Mr Edward John Coke |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 June 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 24-28 Bloomsbury Way London WC1A 2PX |
Director Name | Elizabeth Brownhill |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 March 2013) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 24-28 Bloomsbury Way London WC1A 2PX |
Secretary Name | Simon Martin Bowron |
---|---|
Status | Resigned |
Appointed | 30 November 2010(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 October 2015) |
Role | Company Director |
Correspondence Address | 24-28 Bloomsbury Way London WC1A 2PX |
Director Name | Mr Simon Martin Bowron |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(29 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 November 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 495 Birmingham Road Marlbrook Bromsgrove Worcestershire B61 0HY |
Secretary Name | Mrs Ann Jameson Allen |
---|---|
Status | Resigned |
Appointed | 26 October 2015(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2017) |
Role | Company Director |
Correspondence Address | 14 Hawthorn Avenue Headington Oxford OX3 9JG |
Director Name | Mr Daniel Patrick Conaghan |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2020(35 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 July 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Mr Andrew Robertson Payne |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2020(35 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Richard James Payne |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2022(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Nicholas Paul Douglas |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2022(37 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 September 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Alexander Ashby |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2023(37 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 September 2023) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Kurt Charles Johnson |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 July 2023(37 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 September 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2009(24 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2010) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Website | bprigroup.com |
---|
Registered Address | Sea Containers 18 Upper Ground London SE1 9GL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2.8m at £0.001 | Wpp 2005 LTD 72.37% Ordinary C |
---|---|
278.7k at £0.001 | Wpp 2005 LTD 7.24% Ordinary D |
90.1k at £0.001 | Wpp 2005 LTD 2.34% Ordinary A |
684.9k at £0.001 | Wpp 2005 LTD 17.78% Ordinary B |
10.5k at £0.001 | Wpp 2005 LTD 0.27% Ordinary E |
Year | 2014 |
---|---|
Turnover | £853,361 |
Gross Profit | £378,524 |
Net Worth | £84,676 |
Cash | £77,088 |
Current Liabilities | £103,298 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 December 2000 | Delivered on: 12 December 2000 Persons entitled: Emap Properties Limited Classification: Rent deposit deed Secured details: £9,282.50 and value added tax payable under a lease between the chargee and proffesional services for the web business limited. Particulars: The sum of £9,292.50. Outstanding |
---|---|
4 December 2000 | Delivered on: 12 December 2000 Persons entitled: Emap Properties Limited Classification: Rent deposit deed Secured details: £10,727.50 and value added tax from the company to the chargee payable under a lease of 4 august 1999 between the chargee and professional services for web business limited. Particulars: The sum of £10,727.50. Outstanding |
19 April 1991 | Delivered on: 2 May 1991 Satisfied on: 5 March 1997 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 |
10 May 1988 | Delivered on: 17 May 1988 Satisfied on: 12 June 1991 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: Including trade fixtures. 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 |
12 January 1986 | Delivered on: 22 January 1986 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 f/h & l/h properties and the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. Fully Satisfied |
4 November 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
---|---|
1 October 2020 | Registered office address changed from 27 Farm Street London W1J 5RJ England to Sea Containers 18 Upper Ground London SE1 9GL on 1 October 2020 (1 page) |
30 September 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
21 September 2020 | Appointment of Mr Andrew Robertson Payne as a director on 18 September 2020 (2 pages) |
18 September 2020 | Termination of appointment of Dale Mcintosh Beaton as a director on 18 September 2020 (1 page) |
18 September 2020 | Appointment of Mr Charles Ward Van Der Welle as a director on 18 September 2020 (2 pages) |
18 September 2020 | Appointment of Mr Daniel Patrick Conaghan as a director on 18 September 2020 (2 pages) |
12 December 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
11 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
7 August 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
20 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
21 July 2017 | Notification of Wpp 2005 Limited as a person with significant control on 6 April 2016 (1 page) |
21 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
21 July 2017 | Notification of Wpp 2005 Limited as a person with significant control on 21 July 2017 (1 page) |
1 February 2017 | Registered office address changed from 24-28 Bloomsbury Way London WC1A 2PX to 27 Farm Street London W1J 5RJ on 1 February 2017 (1 page) |
1 February 2017 | Appointment of Wpp Group (Nominees) Limited as a secretary on 1 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of Ann Jameson Allen as a secretary on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Ann Jameson Allen as a secretary on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from 24-28 Bloomsbury Way London WC1A 2PX to 27 Farm Street London W1J 5RJ on 1 February 2017 (1 page) |
1 February 2017 | Appointment of Wpp Group (Nominees) Limited as a secretary on 1 February 2017 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
20 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
5 April 2016 | Termination of appointment of Simon Martin Bowron as a director on 30 November 2015 (1 page) |
5 April 2016 | Termination of appointment of Simon Martin Bowron as a director on 30 November 2015 (1 page) |
26 October 2015 | Termination of appointment of Simon Martin Bowron as a secretary on 26 October 2015 (1 page) |
26 October 2015 | Appointment of Mrs Ann Jameson Allen as a secretary on 26 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Simon Martin Bowron as a secretary on 26 October 2015 (1 page) |
26 October 2015 | Appointment of Mrs Ann Jameson Allen as a secretary on 26 October 2015 (2 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
24 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Termination of appointment of Edward John Coke as a director on 24 June 2015 (1 page) |
24 June 2015 | Appointment of Mr Simon Martin Bowron as a director on 24 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Edward John Coke as a director on 24 June 2015 (1 page) |
24 June 2015 | Appointment of Mr Simon Martin Bowron as a director on 24 June 2015 (2 pages) |
1 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
1 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
27 June 2014 | Director's details changed for Dale Mcintosh Beaton on 27 June 2014 (2 pages) |
27 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Director's details changed for Dale Mcintosh Beaton on 27 June 2014 (2 pages) |
27 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 May 2014 | Termination of appointment of John Knight as a secretary (1 page) |
27 May 2014 | Termination of appointment of John Knight as a secretary (1 page) |
12 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
19 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Termination of appointment of Elizabeth Brownhill as a director (1 page) |
25 April 2013 | Termination of appointment of Elizabeth Brownhill as a director (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
18 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
13 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
13 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
27 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Full accounts made up to 31 December 2009 (18 pages) |
22 December 2010 | Full accounts made up to 31 December 2009 (18 pages) |
30 November 2010 | Termination of appointment of Wpp Group (Nominees) Limited as a secretary (1 page) |
30 November 2010 | Appointment of Simon Martin Bowron as a secretary (1 page) |
30 November 2010 | Termination of appointment of Wpp Group (Nominees) Limited as a secretary (1 page) |
30 November 2010 | Appointment of Simon Martin Bowron as a secretary (1 page) |
7 July 2010 | Appointment of Elizabeth Brownhill as a director (2 pages) |
7 July 2010 | Appointment of Elizabeth Brownhill as a director (2 pages) |
11 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
11 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Appointment of Mr Edward John Coke as a director (2 pages) |
19 April 2010 | Appointment of Mr Edward John Coke as a director (2 pages) |
31 March 2010 | Termination of appointment of Cara-Anne Berry as a director (1 page) |
31 March 2010 | Termination of appointment of Cara-Anne Berry as a director (1 page) |
19 March 2010 | Termination of appointment of Morvah Stubbings as a director (1 page) |
19 March 2010 | Director's details changed for Mrs Cara-Anne Berry on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mrs Cara-Anne Berry on 18 March 2010 (2 pages) |
19 March 2010 | Termination of appointment of Morvah Stubbings as a director (1 page) |
30 September 2009 | Director appointed dale mcintosh beaton (1 page) |
30 September 2009 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
30 September 2009 | Director appointed dale mcintosh beaton (1 page) |
30 September 2009 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
10 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
10 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
17 June 2009 | Secretary appointed mr john david knight (1 page) |
17 June 2009 | Appointment terminated secretary cara-anne berry (1 page) |
17 June 2009 | Appointment terminated secretary cara-anne berry (1 page) |
17 June 2009 | Secretary appointed mr john david knight (1 page) |
2 April 2009 | Return made up to 15/03/09; full list of members (5 pages) |
2 April 2009 | Return made up to 15/03/09; full list of members (5 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 6 more london place london greater london SE1 2QY (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 6 more london place london greater london SE1 2QY (1 page) |
17 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
17 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
21 August 2008 | Secretary appointed mrs cara berry (1 page) |
21 August 2008 | Secretary appointed mrs cara berry (1 page) |
20 August 2008 | Appointment terminated secretary wendy smith (1 page) |
20 August 2008 | Appointment terminated secretary wendy smith (1 page) |
2 April 2008 | Return made up to 15/03/08; full list of members (5 pages) |
2 April 2008 | Return made up to 15/03/08; full list of members (5 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 10 theed street london SE1 8ST (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 10 theed street london SE1 8ST (1 page) |
5 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
5 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
10 April 2007 | Return made up to 15/03/07; full list of members (3 pages) |
10 April 2007 | Secretary's particulars changed (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Secretary's particulars changed (1 page) |
10 April 2007 | Return made up to 15/03/07; full list of members (3 pages) |
6 October 2006 | New secretary appointed (1 page) |
6 October 2006 | New secretary appointed (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
3 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
3 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
30 March 2006 | Full accounts made up to 31 December 2004 (18 pages) |
30 March 2006 | Full accounts made up to 31 December 2004 (18 pages) |
16 March 2006 | Return made up to 15/03/06; full list of members (4 pages) |
16 March 2006 | Return made up to 15/03/06; full list of members (4 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (1 page) |
9 January 2006 | New director appointed (1 page) |
9 January 2006 | New director appointed (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (1 page) |
9 January 2006 | New director appointed (1 page) |
25 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
25 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
5 April 2005 | Return made up to 15/03/05; full list of members (4 pages) |
5 April 2005 | Return made up to 15/03/05; full list of members (4 pages) |
14 January 2005 | New secretary appointed (1 page) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | New secretary appointed (1 page) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
7 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
15 April 2004 | Return made up to 15/03/04; full list of members (9 pages) |
15 April 2004 | Return made up to 15/03/04; full list of members (9 pages) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
24 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
15 April 2003 | Return made up to 15/03/03; full list of members (10 pages) |
15 April 2003 | Return made up to 15/03/03; full list of members (10 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
16 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
25 March 2002 | Return made up to 15/03/02; full list of members (9 pages) |
25 March 2002 | Return made up to 15/03/02; full list of members (9 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
4 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
23 March 2001 | Return made up to 15/03/01; full list of members
|
23 March 2001 | Return made up to 15/03/01; full list of members
|
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
13 December 2000 | Return made up to 15/03/00; full list of members; amend (8 pages) |
13 December 2000 | Return made up to 15/03/00; full list of members; amend (8 pages) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
3 May 2000 | Return made up to 15/03/00; full list of members
|
3 May 2000 | Return made up to 15/03/00; full list of members
|
25 June 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
25 June 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
20 May 1999 | New director appointed (3 pages) |
20 May 1999 | New director appointed (3 pages) |
9 May 1999 | Ad 01/04/99--------- £ si [email protected]=2645 £ ic 1010/3655 (2 pages) |
9 May 1999 | Ad 01/04/99--------- £ si [email protected]=196 £ ic 3655/3851 (2 pages) |
9 May 1999 | Ad 01/04/99--------- £ si [email protected]=196 £ ic 3655/3851 (2 pages) |
9 May 1999 | Ad 01/04/99--------- £ si [email protected]=2645 £ ic 1010/3655 (2 pages) |
4 May 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
4 May 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
4 May 1999 | Director's particulars changed (1 page) |
4 May 1999 | Director's particulars changed (1 page) |
23 April 1999 | Resolutions
|
23 April 1999 | Resolutions
|
23 April 1999 | Memorandum and Articles of Association (10 pages) |
23 April 1999 | Memorandum and Articles of Association (10 pages) |
20 April 1999 | Return made up to 15/03/99; no change of members (7 pages) |
20 April 1999 | Return made up to 15/03/99; no change of members (7 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: 55 station road beaconsfield buckinghamshire HP9 1QL (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: 55 station road beaconsfield buckinghamshire HP9 1QL (1 page) |
16 April 1999 | Memorandum and Articles of Association (9 pages) |
16 April 1999 | Auditor's resignation (1 page) |
16 April 1999 | S-div 31/03/99 (1 page) |
16 April 1999 | Auditor's resignation (1 page) |
16 April 1999 | S-div 31/03/99 (1 page) |
16 April 1999 | Resolutions
|
16 April 1999 | Ad 01/04/99--------- £ si [email protected]=1964 £ ic 1010/2974 (2 pages) |
16 April 1999 | Resolutions
|
16 April 1999 | Ad 01/04/99--------- £ si [email protected]=1964 £ ic 1010/2974 (2 pages) |
16 April 1999 | Memorandum and Articles of Association (9 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Resolutions
|
7 April 1999 | Declaration of assistance for shares acquisition (6 pages) |
7 April 1999 | Declaration of assistance for shares acquisition (6 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Resolutions
|
7 April 1999 | Memorandum and Articles of Association (7 pages) |
7 April 1999 | Memorandum and Articles of Association (7 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
1 April 1999 | Secretary's particulars changed (1 page) |
1 April 1999 | Director's particulars changed (1 page) |
1 April 1999 | Director's particulars changed (1 page) |
1 April 1999 | Director's particulars changed (1 page) |
1 April 1999 | Director's particulars changed (1 page) |
1 April 1999 | Secretary's particulars changed (1 page) |
24 February 1999 | Resolutions
|
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Resolutions
|
24 February 1999 | New director appointed (2 pages) |
8 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
8 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
22 April 1997 | Return made up to 15/03/97; full list of members
|
22 April 1997 | Return made up to 15/03/97; full list of members
|
4 February 1997 | Full accounts made up to 30 June 1996 (13 pages) |
4 February 1997 | Full accounts made up to 30 June 1996 (13 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
24 March 1996 | Return made up to 15/03/96; no change of members (4 pages) |
24 March 1996 | Return made up to 15/03/96; no change of members (4 pages) |
9 January 1996 | Full accounts made up to 30 June 1995 (15 pages) |
9 January 1996 | Full accounts made up to 30 June 1995 (15 pages) |
4 April 1995 | Return made up to 15/03/95; no change of members (6 pages) |
4 April 1995 | Return made up to 15/03/95; no change of members (6 pages) |
4 April 1995 | New secretary appointed (2 pages) |
4 April 1995 | New secretary appointed (2 pages) |
17 September 1985 | Certificate of incorporation (1 page) |
17 September 1985 | Certificate of incorporation (1 page) |
17 September 1985 | Incorporation (17 pages) |
17 September 1985 | Incorporation (17 pages) |