Regent's Place
London
NW1 3BF
Director Name | Ms Claire Margaret Price |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2013(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Nicholas Paul Thomas |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2015(28 years, 3 months after company formation) |
Appointment Duration | 8 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr James Brickhill |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(4 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 31 January 2000) |
Role | Financial Director |
Correspondence Address | 22 Melbourne Road Bramhall Stockport Cheshire SK7 1LR |
Secretary Name | Mr Martin John Conry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 November 1997) |
Role | Company Director |
Correspondence Address | Bayhorse Cottage 220 Hoghton Lane Hoghton Preston Lancashire PR5 0JH |
Secretary Name | Raymond Joseph Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(10 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 13 Woodfield Road Cheadle Hulme Stockport SK8 7JT |
Director Name | Mr Hugh Graham Maclaren |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(13 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 June 2004) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 26 Traquair Park West Edinburgh Midlothian EH12 7AL Scotland |
Director Name | Raymond Joseph Sweeney |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(13 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2003) |
Role | Media Director |
Correspondence Address | 13 Woodfield Road Cheadle Hulme Stockport SK8 7JT |
Secretary Name | Mr Hugh Graham Maclaren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(13 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 June 2004) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 26 Traquair Park West Edinburgh Midlothian EH12 7AL Scotland |
Director Name | Mr John Leslie Foster |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(17 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 15 July 2011) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Grove Hill London E18 2JB |
Director Name | Robert Anthony Horler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 March 2009) |
Role | Company Director |
Correspondence Address | Flat 8 136 Sutherland Avenue London W9 1HP |
Secretary Name | Mr John Leslie Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 2009) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Grove Hill London E18 2JB |
Secretary Name | Mr John Howard Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(22 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 03 November 2009) |
Role | Secretary |
Correspondence Address | 9 Skinners Street Bishops Stortford Hertfordshire CM23 4GS |
Secretary Name | Caroline Emma Roberts Thomas |
---|---|
Status | Resigned |
Appointed | 03 November 2009(22 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 August 2010) |
Role | Company Director |
Correspondence Address | 5 Broomsleigh Street London NW6 1QQ |
Director Name | Mr Robert Anthony Horler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Peter Gary Wallace |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Patrick Richard Glydon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Website | carat.com |
---|
Registered Address | 10 Triton Street Regent's Place London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Dentsu Aegis Uk Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2015 | Application to strike the company off the register (3 pages) |
25 September 2015 | Application to strike the company off the register (3 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
5 June 2015 | Termination of appointment of Patrick Richard Glydon as a director on 22 May 2015 (1 page) |
5 June 2015 | Appointment of Mr Nicholas Paul Thomas as a director on 18 May 2015 (2 pages) |
5 June 2015 | Termination of appointment of Patrick Richard Glydon as a director on 22 May 2015 (1 page) |
5 June 2015 | Appointment of Mr Nicholas Paul Thomas as a director on 18 May 2015 (2 pages) |
5 June 2015 | Termination of appointment of Robert Anthony Horler as a director on 22 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Robert Anthony Horler as a director on 22 May 2015 (1 page) |
13 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
28 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
14 October 2013 | Appointment of Claire Margaret Price as a director (2 pages) |
14 October 2013 | Appointment of Claire Margaret Price as a director (2 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
11 September 2013 | Appointment of Mr Patrick Richard Glydon as a director (2 pages) |
11 September 2013 | Appointment of Mr Patrick Richard Glydon as a director (2 pages) |
3 September 2013 | Termination of appointment of Peter Wallace as a director (1 page) |
3 September 2013 | Termination of appointment of Peter Wallace as a director (1 page) |
1 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
26 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
13 September 2011 | Termination of appointment of John Foster as a director (1 page) |
13 September 2011 | Appointment of Mr Robert Anthony Horler as a director (2 pages) |
13 September 2011 | Appointment of Mr Peter Gary Wallace as a director (2 pages) |
13 September 2011 | Termination of appointment of John Foster as a director (1 page) |
13 September 2011 | Appointment of Mr Robert Anthony Horler as a director (2 pages) |
13 September 2011 | Appointment of Mr Peter Gary Wallace as a director (2 pages) |
20 July 2011 | Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom on 20 July 2011 (1 page) |
20 July 2011 | Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom on 20 July 2011 (1 page) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
17 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
8 December 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
8 December 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
9 September 2010 | Appointment of Mr Andrew John Moberly as a secretary (1 page) |
9 September 2010 | Appointment of Mr Andrew John Moberly as a secretary (1 page) |
8 September 2010 | Termination of appointment of Caroline Thomas as a secretary (1 page) |
8 September 2010 | Termination of appointment of Caroline Thomas as a secretary (1 page) |
18 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
2 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
16 November 2009 | Secretary's details changed for Caroline Emma Thomas on 16 November 2009 (1 page) |
16 November 2009 | Secretary's details changed for Caroline Emma Thomas on 16 November 2009 (1 page) |
10 November 2009 | Appointment of Caroline Emma Thomas as a secretary (1 page) |
10 November 2009 | Termination of appointment of John Ross as a secretary (1 page) |
10 November 2009 | Appointment of Caroline Emma Thomas as a secretary (1 page) |
10 November 2009 | Termination of appointment of John Ross as a secretary (1 page) |
4 September 2009 | Appointment terminated secretary john foster (1 page) |
4 September 2009 | Appointment terminated secretary john foster (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from parker tower 43-49 parker street london WC2B 5PS (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from parker tower 43-49 parker street london WC2B 5PS (1 page) |
4 September 2009 | Secretary appointed mr john howard ross (1 page) |
4 September 2009 | Secretary appointed mr john howard ross (1 page) |
12 June 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
12 June 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
9 April 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
9 April 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
31 March 2009 | Return made up to 10/01/09; full list of members (3 pages) |
31 March 2009 | Return made up to 10/01/09; full list of members (3 pages) |
30 March 2009 | Appointment terminated director robert horler (1 page) |
30 March 2009 | Appointment terminated director robert horler (1 page) |
7 February 2008 | Return made up to 10/01/08; no change of members (7 pages) |
7 February 2008 | Return made up to 10/01/08; no change of members (7 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
22 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
22 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
15 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
15 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
12 May 2006 | Return made up to 10/01/06; full list of members (7 pages) |
12 May 2006 | Return made up to 10/01/06; full list of members (7 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
9 March 2005 | Return made up to 10/01/05; full list of members (7 pages) |
9 March 2005 | Return made up to 10/01/05; full list of members (7 pages) |
30 July 2004 | New director appointed (1 page) |
30 July 2004 | New secretary appointed;new director appointed (1 page) |
30 July 2004 | New secretary appointed;new director appointed (1 page) |
30 July 2004 | New director appointed (1 page) |
5 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
5 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
30 June 2004 | Secretary resigned;director resigned (1 page) |
30 June 2004 | Secretary resigned;director resigned (1 page) |
10 February 2004 | Return made up to 10/01/04; full list of members
|
10 February 2004 | Return made up to 10/01/04; full list of members
|
12 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
12 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
31 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
31 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
1 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
16 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
16 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
14 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
14 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
26 March 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
26 March 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Return made up to 10/01/01; full list of members
|
15 February 2001 | Return made up to 10/01/01; full list of members
|
12 January 2001 | New secretary appointed;new director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New secretary appointed;new director appointed (2 pages) |
12 January 2001 | Secretary resigned (1 page) |
27 January 2000 | Return made up to 10/01/00; full list of members (6 pages) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
27 January 2000 | Return made up to 10/01/00; full list of members (6 pages) |
21 February 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
21 February 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
21 February 1999 | Return made up to 10/01/99; full list of members (6 pages) |
21 February 1999 | Return made up to 10/01/99; full list of members (6 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: adamson house market place manchester M3 1RE (1 page) |
14 July 1998 | Registered office changed on 14/07/98 from: adamson house market place manchester M3 1RE (1 page) |
2 March 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
2 March 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | New secretary appointed (2 pages) |
25 January 1998 | New secretary appointed (2 pages) |
25 January 1998 | Return made up to 10/01/98; no change of members
|
25 January 1998 | Return made up to 10/01/98; no change of members
|
25 January 1998 | Director resigned (1 page) |
10 March 1997 | Return made up to 10/01/97; full list of members (6 pages) |
10 March 1997 | Return made up to 10/01/97; full list of members (6 pages) |
31 May 1996 | Return made up to 10/01/96; no change of members (6 pages) |
31 May 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
31 May 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
31 May 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
31 May 1996 | Return made up to 10/01/96; no change of members (6 pages) |
31 May 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
15 May 1996 | Registered office changed on 15/05/96 from: 28-30 litchfield st london WC2H 9AJ (1 page) |
15 May 1996 | Registered office changed on 15/05/96 from: 28-30 litchfield st london WC2H 9AJ (1 page) |