Company NameOgilvy Health PR Limited
Company StatusDissolved
Company Number02228843
CategoryPrivate Limited Company
Incorporation Date9 March 1988(36 years, 1 month ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Gloria Yvonne Gibbons
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2009(21 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 02 February 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSea Container 18 Upper Ground
London
SE1 9RQ
Director NameVictoria Jane Ryan
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2010(22 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 02 February 2016)
RoleDeputy Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Container 18 Upper Ground
London
SE1 9RQ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed23 November 2010(22 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 02 February 2016)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMs Margot Cathleen James
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 9 months after company formation)
Appointment Duration12 years (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Selwood Terrace
London
SW7 3QN
Director NamePatrick Benson
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 March 1998)
RoleCompany Director
Correspondence Address5 Spanish Place
London
W1M 5AN
Secretary NameMargot James
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 January 1995)
RoleCompany Director
Correspondence Address31 De Vere Gardens
London
W8 5AW
Director NamePeter Jeffrey Field
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(3 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 March 1998)
RolePublic Relations Director
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
16 Battersea Rise
Battersea
London
SW11 1EE
Director NameJennifer Nicholson Leigh
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed25 August 1992(4 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 March 1998)
RoleCreative Director
Correspondence Address29 Lawford Road
London
NW5 2LG
Director NameSmita Desai
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(6 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 1998)
RolePublic Relations Healthcare
Correspondence Address306 Cricklewood Lane
Childs Hill
London
NW2 2PX
Director NameGloria Yvonne Gibbons
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(6 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 October 1998)
RolePublic Relations Officer
Correspondence Address182 Dalling Road
London
W6 0EU
Secretary NameMr David Anthony Everitt
NationalityBritish
StatusResigned
Appointed01 January 1995(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1996)
RoleChartered Accountant
Correspondence AddressShorncliffe Lodge
Undercliff
Sandgate
Kent
CT20 3AT
Secretary NameRichard Edward Pearson Jump
NationalityBritish
StatusResigned
Appointed31 January 1996(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address1 Frobisher Court
Greenwich
London
SE10 9TE
Director NameColumb Douglas King
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 September 1999)
RoleAccountant
Correspondence Address8 Tibbets Close
London
SW19 6EF
Secretary NameColumb Douglas King
NationalityBritish
StatusResigned
Appointed01 September 1997(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 September 1999)
RoleAccountant
Correspondence Address8 Tibbets Close
London
SW19 6EF
Director NameSarah Matthew
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(9 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address7 Burnaby Crescent
Chiswick
London
W4 3LH
Director NameMrs Noreen Taylor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(10 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bottom Lane
Bisbrooke
Uppingham
Leicestershire
LE15 9EJ
Director NameNeil McGregor Paterson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address62b Cross Street
Islington
London
N1 2BA
Secretary NameJennifer Nicholson Leigh
NationalityCanadian
StatusResigned
Appointed30 September 1999(11 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 September 2000)
RoleCompany Director
Correspondence Address29 Lawford Road
London
NW5 2LG
Director NamePeter Howatson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(12 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2003)
RoleFinancial Director
Correspondence Address8 Warwick House
Windsor Way
London
W14 0UQ
Secretary NamePeter Howatson
NationalityBritish
StatusResigned
Appointed21 September 2000(12 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2003)
RoleFinancial Director
Correspondence Address8 Warwick House
Windsor Way
London
W14 0UQ
Director NameFiona Hall
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(13 years after company formation)
Appointment Duration2 years, 11 months (resigned 29 February 2004)
RoleCompany Director
Correspondence Address4 Cliveden Close
Allington
Maidstone
Kent
ME16 0PQ
Director NameElen Davies
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(13 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressFlat 1,98 Inverness Terrace
Bayeswater
London
W2 3LD
Director NameMiss Gloria Yvonne Gibbons
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(13 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Emlyn Road
London
W12 8TD
Director NameSophie Elizabeth Owen
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(13 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 September 2002)
RolePR Director
Correspondence Address63b Abbeville Road
London
SW4 9JW
Director NameSophie Elizabeth Owen
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(13 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 September 2002)
RolePR Director
Correspondence Address63b Abbeville Road
London
SW4 9JW
Director NameTania Vincent
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(14 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address7c Dennington Park Road
West Hampstead
London
NW6 1BB
Secretary NameTania Vincent
NationalityBritish
StatusResigned
Appointed01 January 2003(14 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address7c Dennington Park Road
West Hampstead
London
NW6 1BB
Director NameMatthew Ian De Gruchy
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(15 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2006)
RoleManaging Director
Correspondence Address29 Windsor Road
Teddington
TW11 0SG
Director NameLois Catherine Hall
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(17 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address5 Bonheur Road
Chiswick
London
W4 1DH
Director NameAntonia Betts
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(17 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address26 Colestown Street
London
SW11 3EM
Director NameMr Mark Charles Ridler
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(17 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Skeena Hill
London
SW18 5PL
Secretary NameMr Mark Charles Ridler
NationalityBritish
StatusResigned
Appointed01 October 2005(17 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Skeena Hill
London
SW18 5PL
Director NameEmma Sergeant
Date of BirthNovember 1961 (Born 62 years ago)
StatusResigned
Appointed01 October 2006(18 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvalon 99 Luddington Road
Stratford Upon Avon
Warwickshire
CV37 9SG

Contact

Websitewww.ogilvy.co.uk
Telephone020 31933000
Telephone regionLondon

Location

Registered AddressSea Container
18 Upper Ground
London
SE1 9RQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2016Registered office address changed from 2nd Floor 121-141 Westbourne Terrace London W2 6JR to Sea Container 18 Upper Ground London SE1 9RQ on 21 January 2016 (1 page)
21 January 2016Registered office address changed from 2nd Floor 121-141 Westbourne Terrace London W2 6JR to Sea Container 18 Upper Ground London SE1 9RQ on 21 January 2016 (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015Application to strike the company off the register (3 pages)
10 November 2015Application to strike the company off the register (3 pages)
10 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
10 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 200
(4 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 200
(4 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 200
(4 pages)
1 December 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 December 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
4 July 2014Withdraw the company strike off application (1 page)
4 July 2014Withdraw the company strike off application (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
31 March 2014Application to strike the company off the register (3 pages)
31 March 2014Application to strike the company off the register (3 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 200
(4 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 200
(4 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 200
(4 pages)
4 September 2013Accounts made up to 31 December 2012 (17 pages)
4 September 2013Accounts made up to 31 December 2012 (17 pages)
21 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
3 October 2012Accounts made up to 31 December 2011 (17 pages)
3 October 2012Accounts made up to 31 December 2011 (17 pages)
22 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts made up to 31 December 2010 (16 pages)
5 October 2011Accounts made up to 31 December 2010 (16 pages)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
16 May 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
23 November 2010Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
23 November 2010Appointment of Victoria Jane Ryan as a director (2 pages)
23 November 2010Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
23 November 2010Termination of appointment of Mark Ridler as a director (1 page)
23 November 2010Termination of appointment of Mark Ridler as a secretary (1 page)
23 November 2010Termination of appointment of Mark Ridler as a director (1 page)
23 November 2010Termination of appointment of Mark Ridler as a secretary (1 page)
23 November 2010Appointment of Victoria Jane Ryan as a director (2 pages)
4 October 2010Accounts made up to 31 December 2009 (16 pages)
4 October 2010Accounts made up to 31 December 2009 (16 pages)
6 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
6 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
6 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
16 November 2009Appointment of Miss Gloria Yvonne Gibbons as a director (2 pages)
16 November 2009Termination of appointment of Emma Sergeant as a director (1 page)
16 November 2009Appointment of Miss Gloria Yvonne Gibbons as a director (2 pages)
16 November 2009Termination of appointment of Emma Sergeant as a director (1 page)
16 October 2009Accounts made up to 31 December 2008 (18 pages)
16 October 2009Accounts made up to 31 December 2008 (18 pages)
14 January 2009Return made up to 04/01/09; full list of members (3 pages)
14 January 2009Return made up to 04/01/09; full list of members (3 pages)
20 October 2008Accounts made up to 31 December 2007 (17 pages)
20 October 2008Accounts made up to 31 December 2007 (17 pages)
12 May 2008Return made up to 04/01/08; full list of members (3 pages)
12 May 2008Return made up to 04/01/08; full list of members (3 pages)
19 December 2007Company name changed shire health pr LTD\certificate issued on 19/12/07 (2 pages)
19 December 2007Company name changed shire health pr LTD\certificate issued on 19/12/07 (2 pages)
26 September 2007Accounts made up to 31 December 2006 (18 pages)
26 September 2007Accounts made up to 31 December 2006 (18 pages)
4 January 2007Return made up to 04/01/07; full list of members (2 pages)
4 January 2007Return made up to 04/01/07; full list of members (2 pages)
4 November 2006Accounts made up to 31 December 2005 (17 pages)
4 November 2006Accounts made up to 31 December 2005 (17 pages)
19 October 2006Director resigned (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006Director resigned (2 pages)
19 October 2006Director resigned (2 pages)
19 October 2006Director resigned (2 pages)
19 October 2006Director resigned (2 pages)
19 October 2006Director resigned (2 pages)
19 October 2006Director resigned (2 pages)
19 October 2006Director resigned (2 pages)
24 January 2006Return made up to 04/01/06; full list of members (3 pages)
24 January 2006Return made up to 04/01/06; full list of members (3 pages)
1 November 2005Accounts made up to 31 December 2004 (17 pages)
1 November 2005Accounts made up to 31 December 2004 (17 pages)
12 October 2005Secretary resigned;director resigned (1 page)
12 October 2005Secretary resigned;director resigned (1 page)
10 October 2005New secretary appointed;new director appointed (2 pages)
10 October 2005New secretary appointed;new director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
14 June 2005Company name changed shire health london LIMITED\certificate issued on 14/06/05 (2 pages)
14 June 2005Company name changed shire health london LIMITED\certificate issued on 14/06/05 (2 pages)
24 December 2004Return made up to 04/01/05; full list of members (7 pages)
24 December 2004Return made up to 04/01/05; full list of members (7 pages)
3 September 2004Registered office changed on 03/09/04 from: 3 olaf street london W11 4BE (1 page)
3 September 2004Registered office changed on 03/09/04 from: 3 olaf street london W11 4BE (1 page)
1 July 2004Accounts made up to 31 December 2003 (15 pages)
1 July 2004Accounts made up to 31 December 2003 (15 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
5 February 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
3 July 2003Accounts made up to 31 December 2002 (16 pages)
3 July 2003Accounts made up to 31 December 2002 (16 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
9 February 2003New secretary appointed;new director appointed (2 pages)
9 February 2003New secretary appointed;new director appointed (2 pages)
30 January 2003Secretary resigned;director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Secretary resigned;director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003Director resigned (1 page)
29 January 2003Return made up to 04/01/03; full list of members (9 pages)
29 January 2003Return made up to 04/01/03; full list of members (9 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
3 July 2002Accounts made up to 31 December 2001 (16 pages)
3 July 2002Accounts made up to 31 December 2001 (16 pages)
19 April 2002Company name changed shire hall communications LTD.\certificate issued on 19/04/02 (2 pages)
19 April 2002Company name changed shire hall communications LTD.\certificate issued on 19/04/02 (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 August 2001Director's particulars changed (1 page)
21 August 2001Director's particulars changed (1 page)
18 July 2001Accounts made up to 31 December 2000 (16 pages)
18 July 2001Accounts made up to 31 December 2000 (16 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001Director resigned (1 page)
11 January 2001Return made up to 04/01/01; full list of members (7 pages)
11 January 2001Return made up to 04/01/01; full list of members (7 pages)
24 October 2000New secretary appointed;new director appointed (2 pages)
24 October 2000New secretary appointed;new director appointed (2 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000Secretary resigned (1 page)
7 July 2000Accounts made up to 31 December 1999 (16 pages)
7 July 2000Accounts made up to 31 December 1999 (16 pages)
28 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 1999New secretary appointed (2 pages)
11 November 1999New secretary appointed (2 pages)
26 October 1999Secretary resigned;director resigned (1 page)
26 October 1999Secretary resigned;director resigned (1 page)
15 September 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
15 September 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
8 September 1999Auditor's resignation (1 page)
8 September 1999Auditor's resignation (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
28 January 1999Return made up to 04/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1999Return made up to 04/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 October 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
28 October 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
21 January 1998Return made up to 04/01/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
21 January 1998Return made up to 04/01/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 January 1998Accounts for a medium company made up to 31 December 1996 (16 pages)
6 January 1998Accounts for a medium company made up to 31 December 1996 (16 pages)
6 October 1997Secretary resigned (1 page)
6 October 1997Secretary resigned (1 page)
6 October 1997New secretary appointed;new director appointed (2 pages)
6 October 1997New secretary appointed;new director appointed (2 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
3 February 1997Return made up to 04/01/97; full list of members (8 pages)
3 February 1997Return made up to 04/01/97; full list of members (8 pages)
22 December 1996Director resigned (1 page)
22 December 1996Director resigned (1 page)
27 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
11 February 1996New secretary appointed (2 pages)
11 February 1996Return made up to 04/01/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 February 1996New secretary appointed (2 pages)
11 February 1996Return made up to 04/01/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
28 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
21 March 1989Company name changed benson james & partners LIMITED\certificate issued on 22/03/89 (2 pages)
21 March 1989Company name changed benson james & partners LIMITED\certificate issued on 22/03/89 (2 pages)
8 June 1988Company name changed marginrich LIMITED\certificate issued on 09/06/88 (2 pages)
8 June 1988Company name changed marginrich LIMITED\certificate issued on 09/06/88 (2 pages)
9 March 1988Incorporation (9 pages)
9 March 1988Incorporation (9 pages)