London
SE1 9GL
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2005(17 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 17 January 2023) |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mrs Sally Sharon Bird Spensley |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(3 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 25 January 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 46 Northway London NW11 6PE |
Director Name | Annamaria Jans |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 June 1996) |
Role | Chartered Secretary |
Correspondence Address | 20 Underhill Road East Dulwich London SE22 0AH |
Director Name | Mr David Wyn Binding |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 January 1994) |
Role | Barrister/Company Sec |
Correspondence Address | 48 Midhurst Avenue Muswell Hill London N10 3EN |
Secretary Name | Mr David Wyn Binding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(3 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 48 Midhurst Avenue Muswell Hill London N10 3EN |
Secretary Name | Annamaria Jans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 20 Underhill Road East Dulwich London SE22 0AH |
Director Name | Mr Leslie James Simcock |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 June 1998) |
Role | Administration Manager |
Correspondence Address | 4 Bluebell Close Newton Manor Lane Rugby Warwickshire CV23 0UH |
Director Name | David Ian Cameron Weatherseed |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(5 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 01 August 1994) |
Role | Chartered Accountant |
Correspondence Address | The Larches 22 Claremont Road Claygate Surrey KT10 0PL |
Director Name | Mr Peter Graham Howell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 June 1998) |
Role | Company Secretary/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Kings Road London SW19 8QW |
Secretary Name | Mr Peter Graham Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(8 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 August 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 76 Kings Road London SW19 8QW |
Secretary Name | Fiona Maria Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 March 1998) |
Role | Secretary |
Correspondence Address | 85 Ravensmede Way Chiswick London W4 1TQ |
Secretary Name | Miss Denise Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | Marie Cottage Holmbury Lane Holmbury St Mary Surrey RH5 6ND |
Director Name | Mr Stuart Michael Howard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(10 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Enbrook Park Folkestone Kent CT20 3SE |
Director Name | Miss Denise Williams |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(10 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2003) |
Role | Secretary |
Correspondence Address | Marie Cottage Holmbury Lane Holmbury St Mary Surrey RH5 6ND |
Director Name | Mr David Fenton Ham |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(11 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 January 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Chestnut Avenue Tunbridge Wells Kent TN4 0BT |
Director Name | Andrew Kenneth Boland |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2003) |
Role | Accountant |
Correspondence Address | 25 Chessfield Park Little Chalfont Amersham Buckinghamshire HP6 6RU |
Director Name | Mr Jeremy David Buss |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Goddington Road Bourne End Buckinghamshire SL8 5TZ |
Director Name | Stephen Michael Wilson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 September 2003) |
Role | Corporate Treasurer |
Correspondence Address | 9 Boulters Lock Giffard Park Milton Keynes MK14 5QR |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | 125 Park Avenue New York Ny 10017-5529 United States |
Director Name | Mr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(15 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Andrew Grant Balfour Scott |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(15 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Secretary Name | David Ferguson Calow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 August 2013) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Charles Ward Van Der Welle |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 September 2022) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Steve Richard Winters |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Daniel Patrick Conaghan |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 July 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Andrew Robertson Payne |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Website | eatonsquareschool.com |
---|---|
Telephone | 07 031716659 |
Telephone region | Mobile |
Registered Address | Sea Containers House 18 Upper Ground London SE1 9GL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Cordiant Communications Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,219,000 |
Current Liabilities | £18,224,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
19 April 2002 | Delivered 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 2002 | Delivered 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 |
15 December 1997 | Delivered 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) specified in schedule 2 of the debenture (being l/h basement, lower ground, ground, 1ST and 2ND floors lansdowne house berkeley square, london W1 t/n-NGL619525. L/h 3RD floor landsdowne house aforesaid t/n-NGL619526. 4TH floor landsdowne house aforesaid t/n-NGL619524 (see form 395 for other properties charged)); 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 |
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2022 | Application to strike the company off the register (1 page) |
29 September 2022 | Termination of appointment of Andrew Robertson Payne as a director on 29 September 2022 (1 page) |
28 September 2022 | Termination of appointment of Charles Ward Van Der Welle as a director on 27 September 2022 (1 page) |
22 July 2022 | Termination of appointment of Daniel Patrick Conaghan as a director on 8 July 2022 (1 page) |
15 July 2022 | Appointment of Richard James Payne as a director on 1 July 2022 (2 pages) |
20 April 2022 | Confirmation statement made on 20 April 2022 with updates (5 pages) |
12 April 2022 | Statement of capital following an allotment of shares on 31 March 2022
|
12 April 2022 | Resolutions
|
20 March 2022 | Satisfaction of charge 2 in full (1 page) |
20 March 2022 | Satisfaction of charge 3 in full (1 page) |
12 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (146 pages) |
12 January 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages) |
12 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
12 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
21 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
21 March 2021 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page) |
21 March 2021 | Change of details for Cordiant Group Communications Limited as a person with significant control on 20 November 2018 (2 pages) |
29 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (185 pages) |
29 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
29 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
29 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
18 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
17 December 2019 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page) |
28 November 2019 | Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages) |
28 November 2019 | Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages) |
25 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
25 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages) |
25 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
9 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (197 pages) |
9 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (4 pages) |
2 April 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
20 November 2018 | Registered 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) |
15 November 2018 | Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 (1 page) |
25 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages) |
25 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
15 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (101 pages) |
30 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
26 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
27 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
14 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
17 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
8 April 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 March 2014 (1 page) |
8 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 March 2014 (1 page) |
5 February 2014 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
5 February 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
5 February 2014 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
5 February 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
16 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
23 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
27 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
3 February 2009 | Full accounts made up to 31 December 2007 (13 pages) |
3 February 2009 | Full accounts made up to 31 December 2007 (13 pages) |
23 October 2008 | Director appointed paul delaney (1 page) |
23 October 2008 | Director appointed paul delaney (1 page) |
22 October 2008 | Appointment terminated director paul richardson (1 page) |
22 October 2008 | Appointment terminated director paul richardson (1 page) |
2 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
7 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
7 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
27 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
25 May 2005 | Return made up to 27/03/05; full list of members (2 pages) |
25 May 2005 | Return made up to 27/03/05; full list of members (2 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
15 April 2004 | Return made up to 27/03/04; full list of members
|
15 April 2004 | Return made up to 27/03/04; full list of members
|
10 December 2003 | Registered office changed on 10/12/03 from: 121-141 westbourne terrace london W2 6JR (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 121-141 westbourne terrace london W2 6JR (1 page) |
12 November 2003 | New secretary appointed (1 page) |
12 November 2003 | New secretary appointed (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
14 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
18 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
18 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
21 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
13 May 2002 | Full accounts made up to 31 December 2000 (10 pages) |
13 May 2002 | Full accounts made up to 31 December 2000 (10 pages) |
26 April 2002 | Particulars of mortgage/charge (11 pages) |
26 April 2002 | Particulars of mortgage/charge (11 pages) |
12 April 2002 | Particulars of mortgage/charge (5 pages) |
12 April 2002 | Particulars of mortgage/charge (5 pages) |
5 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
5 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
2 April 2002 | Memorandum and Articles of Association (5 pages) |
2 April 2002 | Memorandum and Articles of Association (5 pages) |
21 March 2002 | Resolutions
|
21 March 2002 | Resolutions
|
31 August 2001 | Director's particulars changed (1 page) |
31 August 2001 | Director's particulars changed (1 page) |
11 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
6 November 2000 | Director's particulars changed (1 page) |
6 November 2000 | Director's particulars changed (1 page) |
19 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
1 August 2000 | New director appointed (3 pages) |
1 August 2000 | New director appointed (3 pages) |
13 April 2000 | Return made up to 27/03/00; full list of members (5 pages) |
13 April 2000 | Return made up to 27/03/00; full list of members (5 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
17 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
16 April 1999 | Return made up to 27/03/99; full list of members (6 pages) |
16 April 1999 | Return made up to 27/03/99; full list of members (6 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
1 June 1998 | Registered office changed on 01/06/98 from: 83 - 89 whitfield street london W1A 4XA (1 page) |
1 June 1998 | Registered office changed on 01/06/98 from: 83 - 89 whitfield street london W1A 4XA (1 page) |
1 June 1998 | Location of register of members (1 page) |
1 June 1998 | Location of register of members (1 page) |
24 April 1998 | Return made up to 27/03/98; full list of members (7 pages) |
24 April 1998 | Return made up to 27/03/98; full list of members (7 pages) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | Secretary resigned (1 page) |
24 December 1997 | Particulars of mortgage/charge (51 pages) |
24 December 1997 | Particulars of mortgage/charge (51 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
14 July 1997 | Secretary's particulars changed (1 page) |
14 July 1997 | Secretary's particulars changed (1 page) |
14 April 1997 | Return made up to 27/03/97; full list of members (10 pages) |
14 April 1997 | Return made up to 27/03/97; full list of members (10 pages) |
23 October 1996 | Auditor's resignation (1 page) |
23 October 1996 | Auditor's resignation (1 page) |
21 August 1996 | New secretary appointed (1 page) |
21 August 1996 | Secretary resigned (2 pages) |
21 August 1996 | Secretary resigned (2 pages) |
21 August 1996 | New secretary appointed (1 page) |
14 July 1996 | New secretary appointed (1 page) |
14 July 1996 | New secretary appointed (1 page) |
14 July 1996 | Secretary resigned;director resigned (2 pages) |
14 July 1996 | Secretary resigned;director resigned (2 pages) |
7 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
7 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
6 May 1996 | Return made up to 27/03/96; full list of members (9 pages) |
6 May 1996 | Return made up to 27/03/96; full list of members (9 pages) |
13 December 1995 | Secretary's particulars changed (4 pages) |
13 December 1995 | Secretary's particulars changed (4 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
19 April 1995 | Return made up to 27/03/95; full list of members (14 pages) |
19 April 1995 | Return made up to 27/03/95; full list of members (14 pages) |
16 March 1995 | Company name changed saatchi & saatchi property holdi ngs LIMITED\certificate issued on 16/03/95 (4 pages) |
16 March 1995 | Company name changed saatchi & saatchi property holdi ngs LIMITED\certificate issued on 16/03/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
9 March 1992 | Resolutions
|
9 March 1992 | Resolutions
|
3 July 1991 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
3 July 1991 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
27 July 1988 | Memorandum and Articles of Association (11 pages) |