Company NameBusiness Planning And Research Limited
Company StatusDissolved
Company Number01947899
CategoryPrivate Limited Company
Incorporation Date17 September 1985(38 years, 7 months ago)
Dissolution Date12 December 2023 (4 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Charles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2020(35 years after company formation)
Appointment Duration3 years, 2 months (closed 12 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed01 February 2017(31 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 12 December 2023)
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Secretary NameJustin Nicholas Gutmann
NationalityBritish
StatusResigned
Appointed15 March 1989(3 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 1994)
RoleMarket Research Executive
Correspondence Address3 Olive Villas
Swanley Village Road
Swanley
Kent
BR8 7NL
Director NameDavid Willan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(3 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 December 2005)
RoleMarket Research Consultant
Correspondence Address126 Barnfield Wood Road
Beckenham
Kent
BR3 6SX
Director NameGarry Titterton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1990)
RoleCompany Director
Correspondence AddressNabiha Henley Road
Marlow
Buckinghamshire
SL7 2BZ
Director NameJonathan Paul Shingleton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(3 years, 9 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 January 2007)
RoleMarketing Consultant
Correspondence AddressStanton Fields
Broadway
Worcestershire
WR12 7ND
Director NameMr Christopher John Rogers
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(3 years, 9 months after company formation)
Appointment Duration-1 years, 8 months (resigned 15 March 1989)
RoleMarketing Consultant
Correspondence Address102 Clarence Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4AS
Director NameMrs Shirley Dawn Brent
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1990)
RoleMarket Research Consultant
Correspondence AddressLong Acre Effingham Road
Copthorne
Crawley
West Sussex
RH10 3HY
Secretary NameMr Christopher John Rogers
NationalityBritish
StatusResigned
Appointed30 June 1989(3 years, 9 months after company formation)
Appointment Duration-1 years, 8 months (resigned 15 March 1989)
RoleCompany Director
Correspondence Address102 Clarence Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4AS
Director NameMr Alan John Richardson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(5 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 March 1999)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Bristol Mews
Little Venice
London
W9 2JF
Director NameMiss Caroline Jane Willcocks
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(6 years, 6 months after company formation)
Appointment Duration7 years (resigned 29 March 1999)
RoleMarket Research
Correspondence Address5 Ninton Street
London
Sw6
Secretary NameSerena Dawn Carey
NationalityBritish
StatusResigned
Appointed01 June 1994(8 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 05 November 2004)
RoleCompany Director
Correspondence Address35 Astra Drive
Gravesend
Kent
DA12 4PZ
Director NameMr David Rex Burton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(10 years, 10 months after company formation)
Appointment Duration8 years (resigned 12 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Oakdene Close
Brockham
Betchworth
Surrey
RH3 7JZ
Director NameKaty Kinloch
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(13 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 June 2005)
RoleOperations
Correspondence Address19 Mount View Road
London
N4 4SS
Director NameDavid Allen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(13 years, 6 months after company formation)
Appointment Duration4 years (resigned 28 April 2003)
RoleChief Executive Officer
Correspondence Address7 Linden Road
Aldeburgh
Suffolk
IP15 5JQ
Director NameMatthew Driver
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(15 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 July 2001)
RoleCompany Director
Correspondence Address2 Willowbank Place
Purley
Surrey
CR8 2UJ
Director NamePeter Harry Goudge
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(16 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 November 2003)
RoleOperations Dir
Correspondence Address51 Dalkeith Road
Harpenden
Hertfordshire
AL5 5PP
Director NameHelen Patricia Davies
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(19 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2005)
RoleCEO
Correspondence AddressThe Malt House
The Square
Anyho
Oxfordshire
OX17 3BL
Secretary NameVictoria Jane Cooper
NationalityBritish
StatusResigned
Appointed05 November 2004(19 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 06 October 2006)
RoleChief Operating Officer
Correspondence Address22 Wellesley Road
London
W4 4BN
Director NameMs Fiona McAnena
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(20 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 18 May 2006)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressKt10
Director NameMrs Cara-Anne Berry
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(20 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2010)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Fielding Road
London
W4 1DB
Director NameMs Morvah Jane Stubbings
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(20 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 March 2010)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Bristol Gardens
Little Venice
London
W9 2JG
Secretary NameWendy Leigh Smith
NationalityAustralian
StatusResigned
Appointed06 October 2006(21 years after company formation)
Appointment Duration1 year, 10 months (resigned 20 August 2008)
RoleFinance Director
Correspondence Address7 South Bank Terrace
Surbiton
Surrey
KT6 6DG
Secretary NameMrs Cara-Anne Berry
NationalityBritish
StatusResigned
Appointed20 August 2008(22 years, 11 months after company formation)
Appointment Duration10 months (resigned 17 June 2009)
RoleManaging Director
Correspondence Address116 Fielding Road
London
W4 1DB
Secretary NameMr John David Knight
NationalityBritish
StatusResigned
Appointed17 June 2009(23 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 May 2014)
RoleChartered Accountant
Correspondence Address16 Musgrave Close
Sutton Coldfield
West Midlands
B76 1LA
Director NameDale McIntosh Beaton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(24 years after company formation)
Appointment Duration10 years, 11 months (resigned 18 September 2020)
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies 67 High Street
Collingtree
Northants
NN4 0NE
Director NameMr Edward John Coke
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(24 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 June 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address24-28 Bloomsbury Way
London
WC1A 2PX
Director NameElizabeth Brownhill
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(24 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 March 2013)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address24-28 Bloomsbury Way
London
WC1A 2PX
Secretary NameSimon Martin Bowron
StatusResigned
Appointed30 November 2010(25 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 October 2015)
RoleCompany Director
Correspondence Address24-28 Bloomsbury Way
London
WC1A 2PX
Director NameMr Simon Martin Bowron
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(29 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 November 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address495 Birmingham Road
Marlbrook
Bromsgrove
Worcestershire
B61 0HY
Secretary NameMrs Ann Jameson Allen
StatusResigned
Appointed26 October 2015(30 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2017)
RoleCompany Director
Correspondence Address14 Hawthorn Avenue
Headington
Oxford
OX3 9JG
Director NameMr Daniel Patrick Conaghan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2020(35 years after company formation)
Appointment Duration1 year, 9 months (resigned 08 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2020(35 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameRichard James Payne
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(36 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House
18 Upper Ground
London
SE1 9GL
Director NameNicholas Paul Douglas
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2022(37 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 September 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House
18 Upper Ground
London
SE1 9GL
Director NameAlexander Ashby
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2023(37 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 September 2023)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressSea Containers House
18 Upper Ground
London
SE1 9GL
Director NameKurt Charles Johnson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAustralian
StatusResigned
Appointed31 July 2023(37 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 September 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House
18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusResigned
Appointed30 September 2009(24 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2010)
Correspondence Address27 Farm Street
London
W1J 5RJ

Contact

Websitebprigroup.com

Location

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

Shareholders

2.8m at £0.001Wpp 2005 LTD
72.37%
Ordinary C
278.7k at £0.001Wpp 2005 LTD
7.24%
Ordinary D
90.1k at £0.001Wpp 2005 LTD
2.34%
Ordinary A
684.9k at £0.001Wpp 2005 LTD
17.78%
Ordinary B
10.5k at £0.001Wpp 2005 LTD
0.27%
Ordinary E

Financials

Year2014
Turnover£853,361
Gross Profit£378,524
Net Worth£84,676
Cash£77,088
Current Liabilities£103,298

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

4 December 2000Delivered 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 2000Delivered 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 1991Delivered 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 1988Delivered 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 1986Delivered 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

Filing History

4 November 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
1 October 2020Registered 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 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
21 September 2020Appointment of Mr Andrew Robertson Payne as a director on 18 September 2020 (2 pages)
18 September 2020Termination of appointment of Dale Mcintosh Beaton as a director on 18 September 2020 (1 page)
18 September 2020Appointment of Mr Charles Ward Van Der Welle as a director on 18 September 2020 (2 pages)
18 September 2020Appointment of Mr Daniel Patrick Conaghan as a director on 18 September 2020 (2 pages)
12 December 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
12 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
7 August 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
20 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
21 July 2017Notification of Wpp 2005 Limited as a person with significant control on 6 April 2016 (1 page)
21 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
21 July 2017Notification of Wpp 2005 Limited as a person with significant control on 21 July 2017 (1 page)
1 February 2017Registered 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 2017Appointment of Wpp Group (Nominees) Limited as a secretary on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of Ann Jameson Allen as a secretary on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Ann Jameson Allen as a secretary on 1 February 2017 (1 page)
1 February 2017Registered 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 2017Appointment of Wpp Group (Nominees) Limited as a secretary on 1 February 2017 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
20 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 3,851.42
(7 pages)
20 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 3,851.42
(7 pages)
5 April 2016Termination of appointment of Simon Martin Bowron as a director on 30 November 2015 (1 page)
5 April 2016Termination of appointment of Simon Martin Bowron as a director on 30 November 2015 (1 page)
26 October 2015Termination of appointment of Simon Martin Bowron as a secretary on 26 October 2015 (1 page)
26 October 2015Appointment of Mrs Ann Jameson Allen as a secretary on 26 October 2015 (2 pages)
26 October 2015Termination of appointment of Simon Martin Bowron as a secretary on 26 October 2015 (1 page)
26 October 2015Appointment of Mrs Ann Jameson Allen as a secretary on 26 October 2015 (2 pages)
15 October 2015Full accounts made up to 31 December 2014 (19 pages)
15 October 2015Full accounts made up to 31 December 2014 (19 pages)
24 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3,851.42
(6 pages)
24 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3,851.42
(6 pages)
24 June 2015Termination of appointment of Edward John Coke as a director on 24 June 2015 (1 page)
24 June 2015Appointment of Mr Simon Martin Bowron as a director on 24 June 2015 (2 pages)
24 June 2015Termination of appointment of Edward John Coke as a director on 24 June 2015 (1 page)
24 June 2015Appointment of Mr Simon Martin Bowron as a director on 24 June 2015 (2 pages)
1 August 2014Full accounts made up to 31 December 2013 (18 pages)
1 August 2014Full accounts made up to 31 December 2013 (18 pages)
27 June 2014Director's details changed for Dale Mcintosh Beaton on 27 June 2014 (2 pages)
27 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 3,851.42
(6 pages)
27 June 2014Director's details changed for Dale Mcintosh Beaton on 27 June 2014 (2 pages)
27 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 3,851.42
(6 pages)
27 May 2014Termination of appointment of John Knight as a secretary (1 page)
27 May 2014Termination of appointment of John Knight as a secretary (1 page)
12 July 2013Full accounts made up to 31 December 2012 (18 pages)
12 July 2013Full accounts made up to 31 December 2012 (18 pages)
19 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
25 April 2013Termination of appointment of Elizabeth Brownhill as a director (1 page)
25 April 2013Termination of appointment of Elizabeth Brownhill as a director (1 page)
4 October 2012Full accounts made up to 31 December 2011 (18 pages)
4 October 2012Full accounts made up to 31 December 2011 (18 pages)
18 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
13 October 2011Full accounts made up to 31 December 2010 (18 pages)
13 October 2011Full accounts made up to 31 December 2010 (18 pages)
27 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
22 December 2010Full accounts made up to 31 December 2009 (18 pages)
22 December 2010Full accounts made up to 31 December 2009 (18 pages)
30 November 2010Termination of appointment of Wpp Group (Nominees) Limited as a secretary (1 page)
30 November 2010Appointment of Simon Martin Bowron as a secretary (1 page)
30 November 2010Termination of appointment of Wpp Group (Nominees) Limited as a secretary (1 page)
30 November 2010Appointment of Simon Martin Bowron as a secretary (1 page)
7 July 2010Appointment of Elizabeth Brownhill as a director (2 pages)
7 July 2010Appointment of Elizabeth Brownhill as a director (2 pages)
11 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
11 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
19 April 2010Appointment of Mr Edward John Coke as a director (2 pages)
19 April 2010Appointment of Mr Edward John Coke as a director (2 pages)
31 March 2010Termination of appointment of Cara-Anne Berry as a director (1 page)
31 March 2010Termination of appointment of Cara-Anne Berry as a director (1 page)
19 March 2010Termination of appointment of Morvah Stubbings as a director (1 page)
19 March 2010Director's details changed for Mrs Cara-Anne Berry on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Mrs Cara-Anne Berry on 18 March 2010 (2 pages)
19 March 2010Termination of appointment of Morvah Stubbings as a director (1 page)
30 September 2009Director appointed dale mcintosh beaton (1 page)
30 September 2009Secretary appointed wpp group (nominees) LIMITED (1 page)
30 September 2009Director appointed dale mcintosh beaton (1 page)
30 September 2009Secretary appointed wpp group (nominees) LIMITED (1 page)
10 September 2009Full accounts made up to 31 December 2008 (19 pages)
10 September 2009Full accounts made up to 31 December 2008 (19 pages)
17 June 2009Secretary appointed mr john david knight (1 page)
17 June 2009Appointment terminated secretary cara-anne berry (1 page)
17 June 2009Appointment terminated secretary cara-anne berry (1 page)
17 June 2009Secretary appointed mr john david knight (1 page)
2 April 2009Return made up to 15/03/09; full list of members (5 pages)
2 April 2009Return made up to 15/03/09; full list of members (5 pages)
1 April 2009Registered office changed on 01/04/2009 from 6 more london place london greater london SE1 2QY (1 page)
1 April 2009Registered office changed on 01/04/2009 from 6 more london place london greater london SE1 2QY (1 page)
17 September 2008Full accounts made up to 31 December 2007 (18 pages)
17 September 2008Full accounts made up to 31 December 2007 (18 pages)
21 August 2008Secretary appointed mrs cara berry (1 page)
21 August 2008Secretary appointed mrs cara berry (1 page)
20 August 2008Appointment terminated secretary wendy smith (1 page)
20 August 2008Appointment terminated secretary wendy smith (1 page)
2 April 2008Return made up to 15/03/08; full list of members (5 pages)
2 April 2008Return made up to 15/03/08; full list of members (5 pages)
23 July 2007Registered office changed on 23/07/07 from: 10 theed street london SE1 8ST (1 page)
23 July 2007Registered office changed on 23/07/07 from: 10 theed street london SE1 8ST (1 page)
5 June 2007Full accounts made up to 31 December 2006 (20 pages)
5 June 2007Full accounts made up to 31 December 2006 (20 pages)
10 April 2007Return made up to 15/03/07; full list of members (3 pages)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007Return made up to 15/03/07; full list of members (3 pages)
6 October 2006New secretary appointed (1 page)
6 October 2006New secretary appointed (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Secretary resigned (1 page)
3 June 2006Full accounts made up to 31 December 2005 (17 pages)
3 June 2006Full accounts made up to 31 December 2005 (17 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
30 March 2006Full accounts made up to 31 December 2004 (18 pages)
30 March 2006Full accounts made up to 31 December 2004 (18 pages)
16 March 2006Return made up to 15/03/06; full list of members (4 pages)
16 March 2006Return made up to 15/03/06; full list of members (4 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (1 page)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (1 page)
9 January 2006New director appointed (1 page)
9 January 2006New director appointed (1 page)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (1 page)
9 January 2006New director appointed (1 page)
25 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
5 April 2005Return made up to 15/03/05; full list of members (4 pages)
5 April 2005Return made up to 15/03/05; full list of members (4 pages)
14 January 2005New secretary appointed (1 page)
14 January 2005Secretary resigned (1 page)
14 January 2005Secretary resigned (1 page)
14 January 2005New secretary appointed (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
7 June 2004Full accounts made up to 31 December 2003 (17 pages)
7 June 2004Full accounts made up to 31 December 2003 (17 pages)
15 April 2004Return made up to 15/03/04; full list of members (9 pages)
15 April 2004Return made up to 15/03/04; full list of members (9 pages)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
24 October 2003Full accounts made up to 31 December 2002 (17 pages)
24 October 2003Full accounts made up to 31 December 2002 (17 pages)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
15 April 2003Return made up to 15/03/03; full list of members (10 pages)
15 April 2003Return made up to 15/03/03; full list of members (10 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
16 April 2002Full accounts made up to 31 December 2001 (16 pages)
16 April 2002Full accounts made up to 31 December 2001 (16 pages)
25 March 2002Return made up to 15/03/02; full list of members (9 pages)
25 March 2002Return made up to 15/03/02; full list of members (9 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
4 July 2001Full accounts made up to 31 December 2000 (16 pages)
4 July 2001Full accounts made up to 31 December 2000 (16 pages)
23 March 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 March 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
13 December 2000Return made up to 15/03/00; full list of members; amend (8 pages)
13 December 2000Return made up to 15/03/00; full list of members; amend (8 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
30 October 2000Full accounts made up to 31 December 1999 (16 pages)
30 October 2000Full accounts made up to 31 December 1999 (16 pages)
3 May 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 1999Accounts for a small company made up to 30 June 1998 (6 pages)
25 June 1999Accounts for a small company made up to 30 June 1998 (6 pages)
20 May 1999New director appointed (3 pages)
20 May 1999New director appointed (3 pages)
9 May 1999Ad 01/04/99--------- £ si [email protected]=2645 £ ic 1010/3655 (2 pages)
9 May 1999Ad 01/04/99--------- £ si [email protected]=196 £ ic 3655/3851 (2 pages)
9 May 1999Ad 01/04/99--------- £ si [email protected]=196 £ ic 3655/3851 (2 pages)
9 May 1999Ad 01/04/99--------- £ si [email protected]=2645 £ ic 1010/3655 (2 pages)
4 May 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
4 May 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
4 May 1999Director's particulars changed (1 page)
4 May 1999Director's particulars changed (1 page)
23 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 April 1999Memorandum and Articles of Association (10 pages)
23 April 1999Memorandum and Articles of Association (10 pages)
20 April 1999Return made up to 15/03/99; no change of members (7 pages)
20 April 1999Return made up to 15/03/99; no change of members (7 pages)
20 April 1999Registered office changed on 20/04/99 from: 55 station road beaconsfield buckinghamshire HP9 1QL (1 page)
20 April 1999Registered office changed on 20/04/99 from: 55 station road beaconsfield buckinghamshire HP9 1QL (1 page)
16 April 1999Memorandum and Articles of Association (9 pages)
16 April 1999Auditor's resignation (1 page)
16 April 1999S-div 31/03/99 (1 page)
16 April 1999Auditor's resignation (1 page)
16 April 1999S-div 31/03/99 (1 page)
16 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
16 April 1999Ad 01/04/99--------- £ si [email protected]=1964 £ ic 1010/2974 (2 pages)
16 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
16 April 1999Ad 01/04/99--------- £ si [email protected]=1964 £ ic 1010/2974 (2 pages)
16 April 1999Memorandum and Articles of Association (9 pages)
7 April 1999Director resigned (1 page)
7 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 April 1999Declaration of assistance for shares acquisition (6 pages)
7 April 1999Declaration of assistance for shares acquisition (6 pages)
7 April 1999Director resigned (1 page)
7 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 April 1999Memorandum and Articles of Association (7 pages)
7 April 1999Memorandum and Articles of Association (7 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
1 April 1999Secretary's particulars changed (1 page)
1 April 1999Director's particulars changed (1 page)
1 April 1999Director's particulars changed (1 page)
1 April 1999Director's particulars changed (1 page)
1 April 1999Director's particulars changed (1 page)
1 April 1999Secretary's particulars changed (1 page)
24 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 February 1999New director appointed (2 pages)
8 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
8 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
22 April 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 1997Full accounts made up to 30 June 1996 (13 pages)
4 February 1997Full accounts made up to 30 June 1996 (13 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
24 March 1996Return made up to 15/03/96; no change of members (4 pages)
24 March 1996Return made up to 15/03/96; no change of members (4 pages)
9 January 1996Full accounts made up to 30 June 1995 (15 pages)
9 January 1996Full accounts made up to 30 June 1995 (15 pages)
4 April 1995Return made up to 15/03/95; no change of members (6 pages)
4 April 1995Return made up to 15/03/95; no change of members (6 pages)
4 April 1995New secretary appointed (2 pages)
4 April 1995New secretary appointed (2 pages)
17 September 1985Certificate of incorporation (1 page)
17 September 1985Certificate of incorporation (1 page)
17 September 1985Incorporation (17 pages)
17 September 1985Incorporation (17 pages)