13 - 16 Jacob's Well Mews
London
W1U 3DY
Director Name | Simon Bradley Ogden |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2001(15 years, 7 months after company formation) |
Appointment Duration | 23 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Doggetts Farm Road Higher Denham Buckinghamshire UB9 5EH |
Director Name | Raymond Girard |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 22 August 2002(16 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | M.D |
Country of Residence | Canada |
Correspondence Address | The Pumphouse 13 - 16 Jacob's Well Mews London W1U 3DY |
Director Name | Trishna Kataria |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2022(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Cfo / Coo |
Country of Residence | England |
Correspondence Address | The Pumphouse 13 - 16 Jacob's Well Mews London W1U 3DY |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 March 2007(21 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Andrew James McRae |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 32 Arlington Road Ealing London W13 8PE |
Director Name | Michael Perkins |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 221 East 50th Street Appt 8a New York New York State 10022 United States |
Director Name | Jeremy Louis Hunter-Coddington |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 October 1995) |
Role | Company Director |
Correspondence Address | 10 Charleville Road London W14 |
Director Name | Mr Nicholas Alwyn |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 January 1994) |
Role | Company Director |
Correspondence Address | Knapp House The Vatch Stroud Gloucestershire GL6 7JZ Wales |
Director Name | Duncan Rvaraidh Douglas Macleod Hilleary |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 39 Norland Square London W11 4PZ |
Secretary Name | Neil Forester Worgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rothschild Road London W4 5HS |
Director Name | Mr Peter Loughborough Barber |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Dorlcote Road London SW18 3RT |
Director Name | Simon Bradley Ogden |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Doggetts Farm Road Higher Denham Buckinghamshire UB9 5EH |
Secretary Name | Andrew James McRae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | 32 Arlington Road Ealing London W13 8PE |
Director Name | Mr Mark Alexander Rowse |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 April 1998) |
Role | Company Director |
Correspondence Address | The Old Rectory Pyrton Oxfordshire OX9 5AN |
Director Name | Alexander Francis Morrison |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 August 1998) |
Role | Dir Inflight Entertainment |
Correspondence Address | Yew Tree Cottage Kingston Lisle Wantage Oxfordshire OX12 9QL |
Secretary Name | Mark Andrew Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grey Roofs Grey Roofs, Box Stroud Gloucestershire GL6 9HD Wales |
Director Name | Neil Forester Worgan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(10 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 30 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rothschild Road London W4 5HS |
Director Name | Ba Josephine Margaret Adams |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 June 1999) |
Role | Company Director |
Correspondence Address | Broadbridge Farm Broadbridge Lane, Smallfield Horley Surrey RH6 9RF |
Director Name | Henry Paul John Meakin |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 December 2000) |
Role | Company Director Media & Marke |
Country of Residence | England |
Correspondence Address | Garsdon House Garsdon Malmesbury Wiltshire SN16 9NJ |
Director Name | Mary Keane Dawson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2002) |
Role | Managing Director Media |
Correspondence Address | 24 Gillespie Road Highbury London N5 1LN |
Director Name | Nicholas Gerald Emery |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 March 2004) |
Role | Company Director |
Correspondence Address | 30 Scrutton Street London EC2A 4HY |
Secretary Name | Niall Sievwright McBain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 March 2007) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 40 Sarsfeld Road London SW12 8HN |
Director Name | Pamela Ryan |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(15 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 January 2012) |
Role | Director Of Entertainment |
Correspondence Address | 711 Promontory Point West Newport Beach California Usa Ca 92660 |
Director Name | Mr Paul Stanley |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 May 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nether Crutches Copse Lane, Jordans Beaconsfield Buckinghamshire HP9 2TA |
Director Name | Derek Murray Wyatt |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(18 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 July 2004) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | Wyles Cottage Bottles Lane Rodmersham Green Kent ME9 0PP |
Director Name | Aspen Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1997(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 December 2000) |
Correspondence Address | Avon House Kensington Village Avonmore Road London W14 8TS |
Secretary Name | Aspen Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 December 2000) |
Correspondence Address | Avon House Kensington Village Avonmore Road London W14 8TS |
Website | www.spafax.com/ |
---|---|
Telephone | 020 79062001 |
Telephone region | London |
Registered Address | The Pumphouse 13 - 16 Jacob's Well Mews London W1U 3DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £8,266,478 |
Gross Profit | £4,908,361 |
Net Worth | £3,355,715 |
Cash | £4,062,555 |
Current Liabilities | £9,903,263 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
2 April 2001 | Delivered on: 6 April 2001 Persons entitled: Cadogan Properties Limited Classification: Rent deposit deed Secured details: £206,306 and all other monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined therein. Particulars: All the companys right title benefit and interest in and to the deposit of £206,306.20 in and to an account by the company under the terms of the deed. See the mortgage charge document for full details. Outstanding |
---|---|
16 December 1999 | Delivered on: 30 December 1999 Persons entitled: 3I Group PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company (as defined) to the chargee on any account whatsoever whether pursuant to the guarantee (as defined) or otherwise. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
16 December 1999 | Delivered on: 30 December 1999 Persons entitled: Hsbc Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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. Outstanding |
15 September 1999 | Delivered on: 21 September 1999 Persons entitled: Midland Bank PLC Classification: Composite guarantee and debenture Secured details: All indebtedness, liabilities and obligations which are as at 15TH september 1999 or may at any time thereafter be due or to become due from the company and/or any other group company (as defined) to the chargee under the working capital facility ( as defined) or 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. Outstanding |
25 September 1998 | Delivered on: 30 September 1998 Satisfied on: 19 August 1999 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties(The Security Trustee) Classification: Security confirmation Secured details: All actual contingent present and/or future obligations and liabilities of the company to any of the secured parties (as defined in the deed) as amended and varied by the terms of the security confirmation (as defined therein). Particulars: All property mortgaged or charged pursuant to the terms of the deed. Fully Satisfied |
15 May 1998 | Delivered on: 2 June 1998 Satisfied on: 19 August 1999 Persons entitled: National Westminster Bank PLC Classification: Composite guarantee and mortgage debenture Secured details: All actual,contingent,present and/or future obligations and liabilities of the company to national westminster bank PLC (as agent and trustee for the secured parties) and to any of the secured parties (as defined) under the debenture. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 June 1987 | Delivered on: 16 June 1987 Satisfied on: 22 March 1989 Persons entitled: National Westminster Bank PLC Classification: 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 |
14 September 2023 | Full accounts made up to 31 December 2022 (33 pages) |
---|---|
24 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
26 April 2023 | Termination of appointment of Raymond Girard as a director on 24 April 2023 (1 page) |
25 April 2023 | Appointment of Paul Colley as a director on 24 April 2023 (2 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (33 pages) |
18 July 2022 | Termination of appointment of Simon Bradley Ogden as a director on 17 June 2022 (1 page) |
18 July 2022 | Appointment of Trishna Kataria as a director on 17 June 2022 (2 pages) |
6 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
23 December 2021 | Full accounts made up to 31 December 2020 (31 pages) |
20 July 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
19 July 2021 | Change of details for Wpp Group (Uk) Ltd as a person with significant control on 26 November 2018 (2 pages) |
19 July 2021 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page) |
15 April 2021 | Full accounts made up to 31 December 2019 (31 pages) |
3 August 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
11 July 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
20 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
11 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Wpp Group (Uk) Ltd as a person with significant control on 6 April 2016 (1 page) |
11 July 2017 | Notification of Wpp Group (Uk) Ltd as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Notification of Wpp Group (Uk) Ltd as a person with significant control on 6 April 2016 (1 page) |
11 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
18 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
12 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
12 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
17 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
26 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
29 August 2014 | Director's details changed for Niall Sievwright Mcbain on 9 June 2014 (2 pages) |
29 August 2014 | Director's details changed for Niall Sievwright Mcbain on 9 June 2014 (2 pages) |
29 August 2014 | Director's details changed for Raymond Girard on 9 June 2014 (2 pages) |
29 August 2014 | Director's details changed for Raymond Girard on 9 June 2014 (2 pages) |
29 August 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 9 June 2014 (1 page) |
29 August 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 9 June 2014 (1 page) |
29 August 2014 | Director's details changed for Niall Sievwright Mcbain on 9 June 2014 (2 pages) |
29 August 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 9 June 2014 (1 page) |
29 August 2014 | Director's details changed for Raymond Girard on 9 June 2014 (2 pages) |
29 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
2 September 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
13 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 September 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Termination of appointment of Pamela Ryan as a director (1 page) |
31 August 2012 | Termination of appointment of Pamela Ryan as a director (1 page) |
2 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Termination of appointment of Paul Stanley as a director (1 page) |
31 May 2011 | Termination of appointment of Paul Stanley as a director (1 page) |
22 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
12 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
12 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
12 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
12 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
10 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
10 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
4 September 2008 | Return made up to 09/06/08; full list of members (4 pages) |
4 September 2008 | Return made up to 09/06/08; full list of members (4 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
19 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Secretary resigned (1 page) |
2 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
26 July 2006 | Return made up to 09/06/06; full list of members (3 pages) |
26 July 2006 | Return made up to 09/06/06; full list of members (3 pages) |
25 June 2005 | Return made up to 09/06/05; full list of members
|
25 June 2005 | Return made up to 09/06/05; full list of members
|
8 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | Director resigned (1 page) |
8 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
8 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
16 June 2004 | Return made up to 09/06/04; full list of members (9 pages) |
16 June 2004 | Return made up to 09/06/04; full list of members (9 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
10 July 2003 | Return made up to 09/06/03; full list of members (9 pages) |
10 July 2003 | Return made up to 09/06/03; full list of members (9 pages) |
6 July 2003 | Full accounts made up to 31 December 2002 (34 pages) |
6 July 2003 | Full accounts made up to 31 December 2002 (34 pages) |
24 January 2003 | New director appointed (3 pages) |
24 January 2003 | New director appointed (3 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
12 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
12 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
31 July 2002 | S-div 18/05/01 (1 page) |
31 July 2002 | Resolutions
|
31 July 2002 | S-div 18/05/01 (1 page) |
31 July 2002 | Resolutions
|
31 July 2002 | Nc inc already adjusted 18/05/01 (1 page) |
31 July 2002 | Nc inc already adjusted 18/05/01 (1 page) |
18 June 2002 | Return made up to 09/06/02; full list of members
|
18 June 2002 | Return made up to 09/06/02; full list of members
|
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
6 August 2001 | Return made up to 09/06/01; full list of members (7 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Return made up to 09/06/01; full list of members (7 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: 27 farm street london W1X 6RD (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: 27 farm street london W1X 6RD (1 page) |
15 June 2001 | New director appointed (2 pages) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: avon house kensington village avonmore road london W14 8TS (2 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: avon house kensington village avonmore road london W14 8TS (2 pages) |
8 February 2001 | Appt of auds (1 page) |
8 February 2001 | Appt of auds (1 page) |
8 January 2001 | Secretary resigned;director resigned (1 page) |
8 January 2001 | Secretary resigned;director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
12 September 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
12 September 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
15 June 2000 | Return made up to 09/06/00; full list of members (7 pages) |
15 June 2000 | Return made up to 09/06/00; full list of members (7 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
30 December 1999 | Particulars of mortgage/charge (15 pages) |
30 December 1999 | Particulars of mortgage/charge (15 pages) |
30 December 1999 | Particulars of mortgage/charge (18 pages) |
30 December 1999 | Particulars of mortgage/charge (18 pages) |
23 December 1999 | Declaration of assistance for shares acquisition (8 pages) |
23 December 1999 | Declaration of assistance for shares acquisition (8 pages) |
23 December 1999 | Declaration of assistance for shares acquisition (8 pages) |
23 December 1999 | Declaration of assistance for shares acquisition (8 pages) |
23 December 1999 | Declaration of assistance for shares acquisition (8 pages) |
23 December 1999 | Declaration of assistance for shares acquisition (8 pages) |
2 November 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
2 November 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
21 September 1999 | Particulars of mortgage/charge (15 pages) |
21 September 1999 | Particulars of mortgage/charge (15 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New secretary appointed (3 pages) |
1 September 1999 | New secretary appointed (3 pages) |
1 September 1999 | Secretary resigned (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Return made up to 09/06/99; full list of members
|
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Return made up to 09/06/99; full list of members
|
31 December 1998 | Full accounts made up to 31 December 1997 (18 pages) |
31 December 1998 | Full accounts made up to 31 December 1996 (19 pages) |
31 December 1998 | Full accounts made up to 31 December 1996 (19 pages) |
31 December 1998 | Full accounts made up to 31 December 1997 (18 pages) |
4 November 1998 | Auditor's resignation (1 page) |
4 November 1998 | Auditor's resignation (1 page) |
30 September 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: christ church cosway street london NW1 5NJ (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: christ church cosway street london NW1 5NJ (1 page) |
13 July 1998 | Return made up to 09/06/98; no change of members
|
13 July 1998 | Return made up to 09/06/98; no change of members
|
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
2 June 1998 | Particulars of mortgage/charge (5 pages) |
2 June 1998 | Particulars of mortgage/charge (5 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
16 July 1997 | Return made up to 09/06/97; full list of members (8 pages) |
16 July 1997 | Return made up to 09/06/97; full list of members (8 pages) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
24 December 1996 | Resolutions
|
24 December 1996 | Resolutions
|
27 October 1996 | Auditor's resignation (2 pages) |
27 October 1996 | Auditor's resignation (2 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
6 August 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
6 August 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
9 July 1996 | Return made up to 09/06/96; change of members
|
9 July 1996 | Return made up to 09/06/96; change of members
|
28 May 1996 | Secretary's particulars changed (1 page) |
28 May 1996 | Secretary's particulars changed (1 page) |
31 October 1995 | Resolutions
|
31 October 1995 | Director resigned (2 pages) |
31 October 1995 | Director resigned (2 pages) |
31 October 1995 | Resolutions
|
3 July 1995 | Director's particulars changed (2 pages) |
3 July 1995 | Director's particulars changed (2 pages) |
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
24 October 1985 | Company name changed\certificate issued on 24/10/85 (2 pages) |
24 October 1985 | Company name changed\certificate issued on 24/10/85 (2 pages) |
17 September 1985 | Incorporation (17 pages) |
17 September 1985 | Incorporation (17 pages) |