77 Hatton Garden
London
EC1N 8JS
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2007(21 years after company formation) |
Appointment Duration | 14 years, 2 months (closed 30 November 2021) |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | David Ireland-Smith |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 June 1994) |
Role | Advertising Executive |
Correspondence Address | Great Billington Barn Lalleford Road Luton LU2 9JH |
Director Name | David Martin Hancock |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1994) |
Role | Certified Accountant |
Correspondence Address | Tall Trees 5 Woodfield Hill Coulsdon Surrey CR5 3EL |
Director Name | Harry Davies |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 1996) |
Role | Advertising Executive |
Correspondence Address | 68 Cardross Street London W6 0DR |
Director Name | Roger John Edwards |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 June 1999) |
Role | Advertising Executive |
Correspondence Address | The Thatches Forest Road Pyrford Surrey GU22 8LU |
Secretary Name | Sally Jane Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 83 Brian Avenue South Croydon Surrey CR2 9NJ |
Director Name | Mr Leigh Charles Featherstone |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(5 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | 27 Wesley Square London W11 1TR |
Director Name | Devanan Daws |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 April 1998) |
Role | Advertising Agency Director |
Correspondence Address | 12 Primrose Lane Winnersh Wokingham Berkshire RG41 5UR |
Director Name | Alan Anthony Penson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 July 1995) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield House Chalfont St Giles Buckinghamshire HP8 4EL |
Director Name | Roy Paterson Wilson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 June 2000) |
Role | Accountant |
Correspondence Address | Sunmead Cottage Green Street Lower Sunbury Middlesex TW16 6QL |
Director Name | Martin Stanley Page |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(10 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 27 January 2000) |
Role | Advertising Executive |
Correspondence Address | Hilldene 69 First Avenue Amersham Buckinghamshire HP7 9BJ |
Director Name | Mr Peter John Linnell |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(12 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 28 August 2001) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivers Reach Hamm Court Weybridge Surrey KT13 8YA |
Director Name | Mr Didier Joseph Andre Faure |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 February 2000(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 September 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 29 Ashchurch Grove London W12 9BU |
Director Name | Oliver John Christopher Shannon |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 October 2001(15 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 59 Cumberland Terrace Regents Park London NW1 4HJ |
Director Name | William Jonathan Tennyson Hirst |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 September 2004) |
Role | Company Director |
Correspondence Address | 136 East 64th Street Apt 5e New York City New York 10021 |
Secretary Name | Susan Mary Lysionek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingales Compton Surrey GU3 1DT |
Director Name | Robert Stitcher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(18 years after company formation) |
Appointment Duration | 1 year (resigned 14 October 2005) |
Role | Financial Director |
Correspondence Address | Flat 2 7 Netherhall Gardens London NW3 5RN |
Director Name | Alexander Henry Philip White |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(19 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 18 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hillside Road Hockley Essex SS5 4RT |
Director Name | Mrs Janet Ann Markwick |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Downsview House Baughurst Road Baughurst Tadley Hants RG26 5LL |
Director Name | Susan Byrne |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(22 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 May 2010) |
Role | Company Director |
Correspondence Address | 11d Connaught House Clifton Gardens Maida Vale London W9 1AL |
Director Name | Michel Henry Dubery |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 January 2009(22 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillview Chertsey Meads Chertsey Surrey KT16 8LN |
Director Name | Amanda Marie Taylor |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 198 Barry Avenue Bicester Oxon OX26 2HB |
Director Name | Mr Patrick James Alexander Lindsay Norrie |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Johnson Building 77 Hatton Garden London EC1N 8JS |
Director Name | Mr Nareshkumar Mistry |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(25 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 November 2012) |
Role | European Cfo |
Country of Residence | United Kingdom |
Correspondence Address | The Johnson Building 77 Hatton Garden London EC1N 8JS |
Director Name | Katherine Varian |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 April 2012(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 February 2015) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | The Johnson Building 77 Hatton Garden London EC1N 8JS |
Director Name | Mr Stephen Tamis Connors |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(26 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 03 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Johnson Building 77 Hatton Garden London EC1N 8JS |
Director Name | Mr Ian Dorrian |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(27 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Johnson Building 77 Hatton Garden London EC1N 8JS |
Director Name | Mr Stephen John Broadhurst |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 September 2018) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | The Johnson Building 77 Hatton Garden London EC1N 8JS |
Director Name | Ms Rebecca Katherine Akers |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2015(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2017) |
Role | Head Of Human Resources |
Country of Residence | England |
Correspondence Address | The Johnson Building 77 Hatton Garden London EC1N 8JS |
Director Name | Claire Gillis |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2016(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2021) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Company's Registered Office London WC1H 9LT |
Director Name | Mr James Stroude |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2018(32 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alphabeta 5th Floor 14 - 18 Finsbury Square London EC2A 2AH |
Website | ghgroup.com |
---|---|
Telephone | 020 30373600 |
Telephone region | London |
Registered Address | The Johnson Building 77 Hatton Garden London EC1N 8JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
5k at £1 | Grey Communications Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,397,354 |
Gross Profit | £2,624,376 |
Net Worth | -£4,759,762 |
Current Liabilities | £7,576,012 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
1 October 1991 | Delivered on: 11 October 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: (See form 395 for further details).. 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 |
---|---|
16 April 1991 | Delivered on: 26 April 1991 Satisfied on: 27 November 1991 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 |
5 December 1988 | Delivered on: 8 December 1988 Satisfied on: 27 November 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 27 great queen street L.B. of camden and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2021 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page) |
28 August 2021 | Voluntary strike-off action has been suspended (1 page) |
13 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2021 | Application to strike the company off the register (1 page) |
30 June 2021 | Termination of appointment of Claire Gillis as a director on 30 June 2021 (1 page) |
23 June 2021 | Resolutions
|
23 June 2021 | Statement of capital on 23 June 2021
|
23 June 2021 | Solvency Statement dated 14/06/21 (1 page) |
23 June 2021 | Satisfaction of charge 3 in full (1 page) |
23 June 2021 | Statement by Directors (1 page) |
29 January 2021 | Termination of appointment of James Stroude as a director on 3 August 2020 (1 page) |
23 December 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
26 October 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
27 January 2020 | Full accounts made up to 31 December 2018 (24 pages) |
12 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2018 | Appointment of James Stroude as a director on 4 October 2018 (2 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
21 September 2018 | Termination of appointment of Stephen John Broadhurst as a director on 17 September 2018 (1 page) |
13 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
3 November 2017 | Termination of appointment of Rebecca Katherine Akers as a director on 1 November 2017 (1 page) |
3 November 2017 | Termination of appointment of Rebecca Katherine Akers as a director on 1 November 2017 (1 page) |
6 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
14 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
28 October 2016 | Termination of appointment of Ian Dorrian as a director on 31 July 2016 (1 page) |
28 October 2016 | Termination of appointment of Ian Dorrian as a director on 31 July 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
26 August 2016 | Appointment of Claire Gillis as a director on 31 July 2016 (2 pages) |
26 August 2016 | Appointment of Claire Gillis as a director on 31 July 2016 (2 pages) |
22 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
7 June 2016 | Appointment of Ms Rebecca Katherine Akers as a director on 7 September 2015 (2 pages) |
7 June 2016 | Appointment of Ms Rebecca Katherine Akers as a director on 7 September 2015 (2 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
17 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
13 February 2015 | Termination of appointment of Katherine Varian as a director on 12 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Katherine Varian as a director on 12 February 2015 (1 page) |
27 January 2015 | Appointment of Ms Nicola Clay as a director on 23 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr Stephen John Broadhurst as a director on 23 January 2015 (2 pages) |
27 January 2015 | Appointment of Ms Nicola Clay as a director on 23 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr Stephen John Broadhurst as a director on 23 January 2015 (2 pages) |
18 July 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 18 July 2014 (1 page) |
18 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 18 July 2014 (1 page) |
30 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
30 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
3 January 2014 | Termination of appointment of Patrick Norrie as a director (1 page) |
3 January 2014 | Termination of appointment of Patrick Norrie as a director (1 page) |
18 October 2013 | Appointment of Mr Ian Dorrian as a director (2 pages) |
18 October 2013 | Appointment of Mr Ian Dorrian as a director (2 pages) |
16 October 2013 | Termination of appointment of Stephen Connors as a director (1 page) |
16 October 2013 | Termination of appointment of Stephen Connors as a director (1 page) |
31 July 2013 | Termination of appointment of Nareshkumar Mistry as a director (1 page) |
31 July 2013 | Termination of appointment of Nareshkumar Mistry as a director (1 page) |
29 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
5 July 2013 | Director's details changed for Katherine Varian on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Katherine Varian on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Katherine Varian on 5 July 2013 (2 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
13 February 2013 | Termination of appointment of Michel Dubery as a director (1 page) |
13 February 2013 | Termination of appointment of Michel Dubery as a director (1 page) |
6 February 2013 | Appointment of Mr Stephen Tamis Connors as a director (2 pages) |
6 February 2013 | Appointment of Mr Stephen Tamis Connors as a director (2 pages) |
14 December 2012 | Full accounts made up to 31 December 2011 (18 pages) |
14 December 2012 | Full accounts made up to 31 December 2011 (18 pages) |
30 November 2012 | Termination of appointment of a director (1 page) |
30 November 2012 | Termination of appointment of a director (1 page) |
27 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Termination of appointment of Amanda Taylor as a director (1 page) |
20 July 2012 | Termination of appointment of Amanda Taylor as a director (1 page) |
16 May 2012 | Appointment of Katherine Varian as a director (2 pages) |
16 May 2012 | Appointment of Katherine Varian as a director (2 pages) |
15 May 2012 | Appointment of Naresh Mistry as a director (2 pages) |
15 May 2012 | Appointment of Naresh Mistry as a director (2 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Director's details changed for Amanda Marie Aitken on 14 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Amanda Marie Aitken on 14 March 2011 (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
6 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Termination of appointment of Susan Byrne as a director (1 page) |
21 May 2010 | Termination of appointment of Susan Byrne as a director (1 page) |
21 May 2010 | Appointment of Mr Patrick James Alexander Lindsay Norrie as a director (2 pages) |
21 May 2010 | Appointment of Mr Patrick James Alexander Lindsay Norrie as a director (2 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
24 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
8 June 2009 | Appointment terminated director janet markwick (1 page) |
8 June 2009 | Appointment terminated director janet markwick (1 page) |
27 January 2009 | Director appointed amanda marie aitken (1 page) |
27 January 2009 | Director appointed amanda marie aitken (1 page) |
21 January 2009 | Director appointed michel henry dubery (1 page) |
21 January 2009 | Director appointed michel henry dubery (1 page) |
31 October 2008 | Appointment terminated director didier faure (1 page) |
31 October 2008 | Appointment terminated director didier faure (1 page) |
31 October 2008 | Director appointed susan byrne (1 page) |
31 October 2008 | Director appointed susan byrne (1 page) |
16 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
8 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
25 July 2008 | Location of debenture register (1 page) |
25 July 2008 | Location of debenture register (1 page) |
1 March 2008 | Director appointed mrs janet ann markwick (1 page) |
1 March 2008 | Director appointed mrs janet ann markwick (1 page) |
28 February 2008 | Appointment terminated director alex white (1 page) |
28 February 2008 | Appointment terminated director alex white (1 page) |
16 October 2007 | New secretary appointed (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New secretary appointed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
3 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
3 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
30 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
6 July 2007 | Location of register of members (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 215/227 great portland street london W1N 5HD W1W 5PN (1 page) |
6 July 2007 | Location of register of members (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 215/227 great portland street london W1N 5HD W1W 5PN (1 page) |
13 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
31 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
23 December 2005 | New director appointed (1 page) |
23 December 2005 | New director appointed (1 page) |
16 December 2005 | Aud res (1 page) |
16 December 2005 | Aud res (1 page) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
3 November 2005 | Full accounts made up to 30 September 2004 (17 pages) |
3 November 2005 | Full accounts made up to 30 September 2004 (17 pages) |
24 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
24 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
5 August 2005 | Return made up to 12/07/05; full list of members (4 pages) |
5 August 2005 | Return made up to 12/07/05; full list of members (4 pages) |
4 August 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
4 August 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | New director appointed (3 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | New director appointed (3 pages) |
10 August 2004 | Return made up to 12/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 12/07/04; full list of members (7 pages) |
29 June 2004 | Full accounts made up to 30 September 2003 (16 pages) |
29 June 2004 | Full accounts made up to 30 September 2003 (16 pages) |
16 October 2003 | Location of register of members (1 page) |
16 October 2003 | Location of register of members (1 page) |
29 September 2003 | Return made up to 12/07/03; full list of members
|
29 September 2003 | Return made up to 12/07/03; full list of members
|
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | New secretary appointed (2 pages) |
9 April 2003 | Full accounts made up to 30 September 2002 (16 pages) |
9 April 2003 | Full accounts made up to 30 September 2002 (16 pages) |
28 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
28 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
15 August 2002 | Location of debenture register (1 page) |
15 August 2002 | Return made up to 12/07/02; full list of members (7 pages) |
15 August 2002 | Return made up to 12/07/02; full list of members (7 pages) |
15 August 2002 | Location of register of members (1 page) |
15 August 2002 | Location of debenture register (1 page) |
15 August 2002 | Location of register of members (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
10 September 2001 | Return made up to 12/07/01; full list of members
|
10 September 2001 | Return made up to 12/07/01; full list of members
|
2 August 2001 | Full accounts made up to 30 September 2000 (13 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (13 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Return made up to 12/07/00; full list of members
|
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Return made up to 12/07/00; full list of members
|
22 August 2000 | Director resigned (1 page) |
31 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
21 February 2000 | Director's particulars changed (1 page) |
21 February 2000 | Director's particulars changed (1 page) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
24 August 1999 | Return made up to 12/07/99; no change of members (7 pages) |
24 August 1999 | Return made up to 12/07/99; no change of members (7 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (15 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (15 pages) |
8 July 1999 | Location of register of members (1 page) |
8 July 1999 | Location of register of members (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
29 July 1998 | Return made up to 12/07/98; no change of members (6 pages) |
29 July 1998 | Return made up to 12/07/98; no change of members (6 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
4 June 1998 | Full accounts made up to 30 September 1997 (14 pages) |
4 June 1998 | Full accounts made up to 30 September 1997 (14 pages) |
15 April 1998 | Location of register of members (1 page) |
15 April 1998 | Location of debenture register (1 page) |
15 April 1998 | Location of debenture register (1 page) |
15 April 1998 | Location of register of members (1 page) |
13 February 1998 | Secretary's particulars changed (1 page) |
13 February 1998 | Secretary's particulars changed (1 page) |
27 July 1997 | Return made up to 12/07/97; full list of members (12 pages) |
27 July 1997 | Return made up to 12/07/97; full list of members (12 pages) |
29 May 1997 | Director's particulars changed (1 page) |
29 May 1997 | Director's particulars changed (1 page) |
24 February 1997 | Full accounts made up to 30 September 1996 (12 pages) |
24 February 1997 | Full accounts made up to 30 September 1996 (12 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
13 October 1996 | Full accounts made up to 30 September 1995 (13 pages) |
13 October 1996 | Full accounts made up to 30 September 1995 (13 pages) |
6 August 1996 | Return made up to 12/07/96; no change of members
|
6 August 1996 | Return made up to 12/07/96; no change of members
|
2 August 1996 | Delivery ext'd 3 mth 30/09/96 (2 pages) |
2 August 1996 | Delivery ext'd 3 mth 30/09/96 (2 pages) |
19 June 1996 | Location of register of members (1 page) |
19 June 1996 | Location of register of members (1 page) |
10 June 1996 | New director appointed (5 pages) |
10 June 1996 | New director appointed (5 pages) |
31 May 1996 | Location of register of directors' interests (1 page) |
31 May 1996 | Location of register of directors' interests (1 page) |
21 December 1995 | Location of debenture register (2 pages) |
21 December 1995 | Location of register of directors' interests (1 page) |
21 December 1995 | Location of debenture register (2 pages) |
21 December 1995 | Location of register of members (1 page) |
21 December 1995 | Location of register of members (1 page) |
21 December 1995 | Location of register of directors' interests (1 page) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
13 September 1995 | Auditor's resignation (2 pages) |
13 September 1995 | Auditor's resignation (2 pages) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
13 February 1991 | Resolutions
|