Company NameBates Overseas Holdings Limited
Company StatusActive
Company Number02217108
CategoryPrivate Limited Company
Incorporation Date3 February 1988(36 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameNicholas Paul Douglas
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(34 years, 9 months after company formation)
Appointment Duration1 year, 5 months
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
StatusCurrent
Appointed31 July 2023(35 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks
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
StatusCurrent
Appointed31 July 2023(35 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed19 September 2005(17 years, 7 months after company formation)
Appointment Duration18 years, 7 months
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr David Wyn Binding
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 1994)
RoleBarrister/Company Sec
Correspondence Address48 Midhurst Avenue
Muswell Hill
London
N10 3EN
Director NameMr Christopher John Bunton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(4 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 10 June 1998)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address12 The Chowns
Harpenden
Hertfordshire
AL5 2BN
Director NameAnnamaria Jans
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(4 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 1996)
RoleChartered Secretary
Correspondence Address20 Underhill Road
East Dulwich
London
SE22 0AH
Secretary NameAnnamaria Jans
NationalityBritish
StatusResigned
Appointed27 March 1992(4 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address20 Underhill Road
East Dulwich
London
SE22 0AH
Director NameDavid Ian Cameron Weatherseed
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(5 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 July 1994)
RoleChartered Accountant
Correspondence AddressThe Larches
22 Claremont Road
Claygate
Surrey
KT10 0PL
Director NameMr Peter Graham Howell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(6 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 June 1998)
RoleCompany Secretary Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Director NameAlison Charlotte Clare Walter
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(8 years, 4 months after company formation)
Appointment Duration4 days (resigned 28 June 1996)
RoleCompany Secretarial Assistant
Correspondence Address7 Herons Rye
Lower Street
Pulborough
West Sussex
RH20 2DL
Secretary NameMr Peter Graham Howell
NationalityBritish
StatusResigned
Appointed28 June 1996(8 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Secretary NameFiona Maria Evans
NationalityBritish
StatusResigned
Appointed12 August 1996(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 March 1998)
RoleSecretary
Correspondence Address85 Ravensmede Way
Chiswick
London
W4 1TQ
Secretary NameMiss Denise Williams
NationalityBritish
StatusResigned
Appointed24 March 1998(10 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameMr Stuart Michael Howard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(10 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Enbrook Park
Folkestone
Kent
CT20 3SE
Director NameMiss Denise Williams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(10 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2003)
RoleSecretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameMr David Fenton Ham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(12 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 January 2001)
RoleChartered Accountant£
Country of ResidenceEngland
Correspondence Address25 Chestnut Avenue
Tunbridge Wells
Kent
TN4 0BT
Director NameAndrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(12 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address25 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameMr Jeremy David Buss
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(12 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Goddington Road
Bourne End
Buckinghamshire
SL8 5TZ
Director NameStephen Michael Wilson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(14 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2003)
RoleCorporate Treasurer
Correspondence Address9 Boulters Lock
Giffard Park
Milton Keynes
MK14 5QR
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(15 years, 7 months after company formation)
Appointment Duration4 years (resigned 09 October 2007)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(15 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(15 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed31 October 2003(15 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(19 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameCharles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(25 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2022)
RoleDirector Of Treasury
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Jonathan Peter Hornby
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(26 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 November 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Rathbone Street
London
W1T 1LY
Director NameMr Steve Richard Winters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(28 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Daniel Patrick Conaghan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(31 years, 9 months after company formation)
Appointment Duration2 years, 7 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
Appointed21 November 2019(31 years, 9 months after company formation)
Appointment Duration3 years, 8 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(34 years, 5 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

Contact

Websiteeatonsquareschool.com
Telephone020 79319469
Telephone regionLondon

Location

Registered AddressSea Containers House
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

207.5m at £1Cordiant Communications Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£18,887,000
Cash£9,654,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return25 March 2024 (3 weeks, 4 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Charges

27 March 1991Delivered on: 16 April 1991
Satisfied on: 15 January 1998
Persons entitled: The Chase Manhattan Bank N.A

Classification: Amending agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: An amending agreement in relation to a charge of shares dated 16/1/91 see 395 for details.
Fully Satisfied
27 March 1991Delivered on: 16 April 1991
Satisfied on: 15 January 1998
Persons entitled: The Chase Manhattan Bank N.A

Classification: Amending agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: An amending agreement in relation to a charge of shares dated 16/1/91 see 395 for details.
Fully Satisfied
27 March 1991Delivered on: 16 April 1991
Satisfied on: 15 January 1998
Persons entitled: The Chase Manhattan Bank N.A

Classification: Amending agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: An amending agreement in relation to a charge of shares dated 16/1/91 see 395 for details.
Fully Satisfied
6 February 1991Delivered on: 18 February 1991
Satisfied on: 15 January 1998
Persons entitled: Midland Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of advance agreement of even date.
Particulars: By way of a first fixed charge, all right title & interest in and all sums from time to time standing to the credit of the accounts (see 395 for further details).
Fully Satisfied
30 January 1991Delivered on: 6 February 1991
Satisfied on: 15 January 1998
Persons entitled: The Chase Manhattan Bank N.Ahe Charge).as Security Agent and the Banks (As Defined in T

Classification: Pledge agreement
Secured details: All monies due or to become due from saatchi & saatchi PLC and certain of its subsidiaries to the chargee. Under the terms of the subject facilities (as defined).
Particulars: 36,763 shares of the shares capital of bsb S.A. (pledged shares) (see form 395 - M57 for details).
Fully Satisfied
16 January 1991Delivered on: 29 January 1991
Satisfied on: 15 January 1998
Persons entitled: The Chase Manhattan Bank PLC

Classification: First charge
Secured details: All monies due or to become due from the parties (other than the beneficiaries) to the bridge facility agreement (as defined), to the chase manhattan bank N.A. as security agent and the banks (as defined) under the terms of the bridge facility agreement dated 31/12/90 and/or this charge.
Particulars: All the company's right, title and interest in and to the 100% of the issued share capital of bsb gruppen a/s (please see 395 m 35 for details).
Fully Satisfied
16 January 1991Delivered on: 29 January 1991
Satisfied on: 15 January 1998
Persons entitled: The Chase Manhattan Bank N.A

Classification: Charge of shares
Secured details: All monies due or to become due from the parties (other than the beneficiaries) to the subject facilities (as defined), to the chase manhattan bank N. a as security agent and the banks (as defined) under the terms of the subject facilities and/or this charge.
Particulars: All the company's right, title and interest in and to the 60% of the issued share capital of grupo bsb S.a (please see M34).
Fully Satisfied
16 January 1991Delivered on: 29 January 1991
Satisfied on: 15 January 1998
Persons entitled: The Chase Manhattan Bank N.A

Classification: Charge of shares
Secured details: All monies due or to become due from the parties (other than the beneficiaries) to the subject facilities (as defined), to the chase manhattan bank N. a as security agent and the banks (as defined) under the terms of the subject facilities and/or this charge.
Particulars: All the company's right, title and interest in and to the 90% of the issued share capital of bsb finnad oy (please see M33).
Fully Satisfied
4 February 1998Delivered on: 20 February 1998
Satisfied on: 12 January 2000
Persons entitled: Hsbc Investment Bank PLC(In Its Capacity as Security Trustee for the Secured Creditors)

Classification: Charge over shares in bates advertising holdings S.A.
Secured details: By clause 2 of the charge, the charge secures the full and punctual fulfilment of all the obligations assumed by the borrowers as defined therein to the chargee under the credit agreement up to a maximum amount of £4,000,000 sterling (the "secured obligations").
Particulars: All rights, titles, securities or funds under the shares.. See the mortgage charge document for full details.
Fully Satisfied
15 December 1997Delivered on: 30 December 1997
Satisfied on: 16 April 2002
Persons entitled: Hsbc Investment Bank PLC

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee (in its capacity as security trustee for the beneficiaries) under or pursuant to the agreement (as defined) and/or the security documents (as defined).
Particulars: 1600A shares and 400B shares of NOK1,000 each in the capital of bates gruppen as and all rights moneys benefits and other property. See the mortgage charge document for full details.
Fully Satisfied
15 December 1997Delivered on: 30 December 1997
Satisfied on: 17 December 1999
Persons entitled: Hsbc Investment Bank PLC

Classification: Charge of shares
Secured details: All monies due or to become due from the company to the chargee (in its capacity as security agent for the beneficiaries) under the terms of the charge.
Particulars: The shares of the capital of bates italia spa registered in the name of the company and the ultimate balance from time to time owing to the beneficiaries. See the mortgage charge document for full details.
Fully Satisfied
15 December 1997Delivered on: 24 December 1997
Satisfied on: 17 December 1999
Persons entitled: Hsbc Investment Bank PLC (In Its Capacity as Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the agreement dated 30TH september 1997 (as defined) and/or the security documents (as defined) when the same become due for payment or discharge.
Particulars: By way of first legal mortgage the property (if any); by way of first fixed charge all present and future f/h and l/h property wheresoever situate; all plant machinery and other equipment; all book and other debts; the goodwill and uncalled capital; by way of first floating charge its undertaking and all its property assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details.
Fully Satisfied
16 April 1993Delivered on: 4 May 1993
Satisfied on: 15 January 1998
Persons entitled: The Chase Manhattan Bank N.A. (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargees pursuant to the guarantee and standby facility agreement.
Particulars: The secured obligations by way of a fixed charge (which so far as it relates to land in england and wales and northern ireland shall be a charge by way of legal mortgage). See the mortgage charge document for full details.
Fully Satisfied
27 March 1991Delivered on: 16 April 1991
Satisfied on: 15 January 1998
Persons entitled: The Chase Manhattan Bank N.A.

Classification: Amending agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: A first priority pledge as a "gage commercial" under article 29 of french law no 83-1 of 3RD january 1983 (see 395 for full details).
Fully Satisfied
16 January 1991Delivered on: 29 January 1991
Satisfied on: 15 January 1998
Persons entitled: The Chase Manhattan Bank N.A

Classification: Second charge
Secured details: All monies due or to become due from the parties (other than the beneficiaries) to the subject facilities (as defined), to the chase manhattan bank N. a as security agent and the banks (as defined) under the terms of the subject facilities and/or this charge.
Particulars: All the company's right, title, and interest in and to the 100% of the issued share capital of bsb gruppen a/s (please see 395 m 32 for details).
Fully Satisfied
19 April 2002Delivered on: 26 April 2002
Persons entitled: Hsbc Investment Bank PLC (And Its Successors in Title) for and on Behalf of Itself Thenoteholders and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents

Classification: Composite guarantee and debenture
Secured details: All monies obligations and liabilities due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
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
4 April 2002Delivered on: 12 April 2002
Persons entitled: Hsbc Investment Bank PLC for and on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Bridge Facility Agreement

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

30 October 2023Termination of appointment of Richard James Payne as a director on 27 October 2023 (1 page)
15 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
15 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
15 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
15 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (129 pages)
1 August 2023Termination of appointment of Andrew Robertson Payne as a director on 31 July 2023 (1 page)
1 August 2023Appointment of Kurt Charles Johnson as a director on 31 July 2023 (2 pages)
1 August 2023Appointment of Alexander Ashby as a director on 31 July 2023 (2 pages)
28 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
23 November 2022Termination of appointment of Charles Ward Van Der Welle as a director on 30 September 2022 (1 page)
22 November 2022Termination of appointment of Jonathan Peter Hornby as a director on 15 November 2022 (1 page)
22 November 2022Appointment of Nicholas Paul Douglas as a director on 15 November 2022 (2 pages)
4 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
4 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
4 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (127 pages)
4 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages)
22 July 2022Termination of appointment of Daniel Patrick Conaghan as a director on 8 July 2022 (1 page)
15 July 2022Appointment of Richard James Payne as a director on 1 July 2022 (2 pages)
25 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
11 January 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
11 January 2022Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages)
11 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (146 pages)
11 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
7 April 2021Change of details for Cordiant Group Communications Limited as a person with significant control on 20 November 2018 (2 pages)
7 April 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
7 April 2021Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
29 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (184 pages)
29 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
29 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
29 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
25 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
21 January 2020Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages)
21 January 2020Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages)
21 January 2020Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (16 pages)
2 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
20 November 2018Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 20 November 2018 (1 page)
13 November 2018Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 (1 page)
5 October 2018Full accounts made up to 31 December 2017 (18 pages)
26 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (16 pages)
7 October 2017Full accounts made up to 31 December 2016 (16 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (16 pages)
9 October 2016Full accounts made up to 31 December 2015 (16 pages)
26 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
26 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
25 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
25 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 207,500,200
(7 pages)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 207,500,200
(7 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
20 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 207,500,200
(7 pages)
20 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 207,500,200
(7 pages)
23 December 2014Appointment of Mr Jonathan Peter Hornby as a director on 23 December 2014 (2 pages)
23 December 2014Appointment of Mr Jonathan Peter Hornby as a director on 23 December 2014 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
8 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 207,500,200
(6 pages)
8 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 207,500,200
(6 pages)
8 April 2014Secretary's details changed for Wpp Group (Nominees) Limited on 26 March 2014 (1 page)
8 April 2014Secretary's details changed for Wpp Group (Nominees) Limited on 26 March 2014 (1 page)
22 October 2013Appointment of Charles Ward Van Der Welle as a director (2 pages)
22 October 2013Termination of appointment of Paul Delaney as a director (1 page)
22 October 2013Termination of appointment of Paul Delaney as a director (1 page)
22 October 2013Appointment of Charles Ward Van Der Welle as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
16 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
20 September 2012Full accounts made up to 31 December 2011 (12 pages)
20 September 2012Full accounts made up to 31 December 2011 (12 pages)
23 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
5 July 2011Full accounts made up to 31 December 2010 (12 pages)
5 July 2011Full accounts made up to 31 December 2010 (12 pages)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
7 September 2010Full accounts made up to 31 December 2009 (11 pages)
7 September 2010Full accounts made up to 31 December 2009 (11 pages)
6 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
27 October 2009Full accounts made up to 31 December 2008 (12 pages)
27 October 2009Full accounts made up to 31 December 2008 (12 pages)
27 March 2009Return made up to 26/03/09; full list of members (4 pages)
27 March 2009Return made up to 26/03/09; full list of members (4 pages)
6 October 2008Full accounts made up to 31 December 2007 (12 pages)
6 October 2008Full accounts made up to 31 December 2007 (12 pages)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007New director appointed (1 page)
10 October 2007New director appointed (1 page)
7 September 2007Full accounts made up to 31 December 2006 (14 pages)
7 September 2007Full accounts made up to 31 December 2006 (14 pages)
10 April 2007Memorandum and Articles of Association (4 pages)
10 April 2007Memorandum and Articles of Association (4 pages)
10 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2007Return made up to 27/03/07; full list of members (2 pages)
28 March 2007Return made up to 27/03/07; full list of members (2 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
5 June 2006Nc inc already adjusted 10/03/05 (1 page)
5 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2006Nc inc already adjusted 10/03/05 (1 page)
25 May 2006Ad 10/03/05--------- £ si 207500000@1=207500000 (1 page)
25 May 2006Nc inc already adjusted 10/03/05 (2 pages)
25 May 2006Nc inc already adjusted 10/03/05 (2 pages)
25 May 2006Ad 10/03/05--------- £ si 207500000@1=207500000 (1 page)
28 March 2006Return made up to 27/03/06; full list of members (2 pages)
28 March 2006Return made up to 27/03/06; full list of members (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
18 May 2005Return made up to 27/03/05; full list of members (2 pages)
18 May 2005Return made up to 27/03/05; full list of members (2 pages)
15 July 2004Full accounts made up to 31 December 2003 (13 pages)
15 July 2004Full accounts made up to 31 December 2003 (13 pages)
15 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
12 November 2003New secretary appointed (1 page)
12 November 2003New secretary appointed (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (15 pages)
3 November 2003Full accounts made up to 31 December 2001 (16 pages)
3 November 2003Full accounts made up to 31 December 2001 (16 pages)
3 November 2003Full accounts made up to 31 December 2002 (15 pages)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
18 April 2003Return made up to 27/03/03; full list of members (6 pages)
18 April 2003Return made up to 27/03/03; full list of members (6 pages)
23 January 2003Registered office changed on 23/01/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
23 January 2003Registered office changed on 23/01/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
13 May 2002Full accounts made up to 31 December 2000 (11 pages)
13 May 2002Full accounts made up to 31 December 2000 (11 pages)
26 April 2002Particulars of mortgage/charge (11 pages)
26 April 2002Particulars of mortgage/charge (11 pages)
16 April 2002Declaration of satisfaction of mortgage/charge (1 page)
16 April 2002Declaration of satisfaction of mortgage/charge (1 page)
12 April 2002Particulars of mortgage/charge (5 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
5 April 2002Return made up to 27/03/02; full list of members (6 pages)
5 April 2002Return made up to 27/03/02; full list of members (6 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 August 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
11 April 2001Return made up to 27/03/01; full list of members (6 pages)
11 April 2001Return made up to 27/03/01; full list of members (6 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
6 November 2000Director's particulars changed (1 page)
6 November 2000Director's particulars changed (1 page)
19 October 2000Full accounts made up to 31 December 1999 (11 pages)
19 October 2000Full accounts made up to 31 December 1999 (11 pages)
1 August 2000New director appointed (3 pages)
1 August 2000New director appointed (3 pages)
13 April 2000Return made up to 27/03/00; full list of members (5 pages)
13 April 2000Return made up to 27/03/00; full list of members (5 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
12 January 2000Declaration of satisfaction of mortgage/charge (1 page)
12 January 2000Declaration of satisfaction of mortgage/charge (1 page)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (1 page)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (1 page)
17 December 1999Declaration of satisfaction of mortgage/charge (1 page)
17 December 1999Declaration of satisfaction of mortgage/charge (1 page)
11 October 1999Secretary's particulars changed;director's particulars changed (1 page)
11 October 1999Secretary's particulars changed;director's particulars changed (1 page)
17 September 1999Full accounts made up to 31 December 1998 (11 pages)
17 September 1999Full accounts made up to 31 December 1998 (11 pages)
16 April 1999Return made up to 27/03/99; full list of members (6 pages)
16 April 1999Return made up to 27/03/99; full list of members (6 pages)
24 August 1998Return made up to 27/03/98; full list of members; amend (8 pages)
24 August 1998Return made up to 27/03/98; full list of members; amend (8 pages)
10 July 1998Full accounts made up to 31 December 1997 (9 pages)
10 July 1998Full accounts made up to 31 December 1997 (9 pages)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
1 June 1998Registered office changed on 01/06/98 from: 83/89 whitfield street london W1A 4XA (1 page)
1 June 1998Location of register of members (1 page)
1 June 1998Registered office changed on 01/06/98 from: 83/89 whitfield street london W1A 4XA (1 page)
1 June 1998Location of register of members (1 page)
24 April 1998Return made up to 27/03/98; full list of members (5 pages)
24 April 1998Return made up to 27/03/98; full list of members (5 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998Secretary resigned (1 page)
8 April 1998New secretary appointed (2 pages)
20 February 1998Particulars of mortgage/charge (31 pages)
20 February 1998Particulars of mortgage/charge (31 pages)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 December 1997Particulars of mortgage/charge (43 pages)
30 December 1997Particulars of mortgage/charge (43 pages)
30 December 1997Particulars of mortgage/charge (35 pages)
30 December 1997Particulars of mortgage/charge (35 pages)
24 December 1997Particulars of mortgage/charge (51 pages)
24 December 1997Particulars of mortgage/charge (51 pages)
9 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
9 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
14 July 1997Secretary's particulars changed (1 page)
14 July 1997Secretary's particulars changed (1 page)
23 June 1997Full accounts made up to 31 December 1996 (10 pages)
23 June 1997Full accounts made up to 31 December 1996 (10 pages)
14 April 1997Return made up to 27/03/97; full list of members (13 pages)
14 April 1997Return made up to 27/03/97; full list of members (13 pages)
23 October 1996Auditor's resignation (1 page)
23 October 1996Auditor's resignation (1 page)
22 August 1996Secretary resigned (2 pages)
22 August 1996New secretary appointed (1 page)
22 August 1996New secretary appointed (1 page)
22 August 1996Secretary resigned (2 pages)
11 July 1996Secretary resigned;director resigned (1 page)
11 July 1996Secretary resigned;director resigned (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
11 July 1996New secretary appointed (2 pages)
11 July 1996New secretary appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
2 June 1996Full accounts made up to 31 December 1995 (10 pages)
2 June 1996Full accounts made up to 31 December 1995 (10 pages)
6 May 1996Return made up to 27/03/96; full list of members (9 pages)
6 May 1996Return made up to 27/03/96; full list of members (9 pages)
14 December 1995Secretary's particulars changed (4 pages)
14 December 1995Secretary's particulars changed (4 pages)
5 June 1995Full accounts made up to 31 December 1994 (9 pages)
5 June 1995Full accounts made up to 31 December 1994 (9 pages)
19 April 1995Return made up to 27/03/95; full list of members (14 pages)
19 April 1995Return made up to 27/03/95; full list of members (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (99 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
24 September 1990Ad 28/06/90--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 September 1990Ad 28/06/90--------- £ si 100@1=100 £ ic 100/200 (2 pages)
6 May 1988Memorandum and Articles of Association (11 pages)
6 May 1988Memorandum and Articles of Association (11 pages)