London
W1J 5RJ
Director Name | Dr Trace Allen |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 13 February 2004) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Ellesfield Welwyn Hertfordshire AL6 9HB |
Director Name | Sarah Denby Jones |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 January 2002) |
Role | Marketing Consultant |
Correspondence Address | Westmorland House 55 Burkes Road Beaconsfield Buckinghamshire HP9 1PW |
Director Name | Conrad Free |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 March 2003) |
Role | Marketing Consultant |
Correspondence Address | Barnes Green House 43 Church Road London SW13 9HQ |
Director Name | Louise Anne Thompson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2001) |
Role | Marketing Consultant |
Correspondence Address | 29 Welford Place London SW19 5AJ |
Secretary Name | Sarah Denby Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(2 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 31 July 2001) |
Role | Marketing Consultant |
Correspondence Address | Westmorland House 55 Burkes Road Beaconsfield Buckinghamshire HP9 1PW |
Director Name | Paul Ralph Edwards |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 April 2001) |
Role | Chairman |
Correspondence Address | 408 Queens Quay Upper Thames Street London EC4V 3EH |
Director Name | Alastair Rhymer |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 October 2000) |
Role | Accountant |
Correspondence Address | 308 Frobisher House Dolphin Square London SW1V 3LL |
Director Name | Dr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Herondale Avenue London SW18 3JL |
Secretary Name | Rowena Soloman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(12 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 07 August 2003) |
Role | Accountant |
Correspondence Address | 31 Dovedale Road Dulwich London SE22 0NF |
Director Name | Rosemary Susan McMurray |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(12 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 11 June 2012) |
Role | Mktg Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Friezley Oast Friezley Lane Cranbrook Kent TN17 2LL |
Secretary Name | Michael Paul Markillie Dolby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Woodland Gardens Selsdon Surrey CR2 8PH |
Director Name | Mr David Jenkin Miller |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(16 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 257 Croxted Road London SE21 8NN |
Secretary Name | Peter Howard Dipple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Merryweather Close Dartford Kent DA1 1UG |
Director Name | Crispin Jameson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(17 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 November 2010) |
Role | CEO |
Correspondence Address | 12 Trigon Road London SW8 1NH |
Secretary Name | Sophie Livesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(17 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat D 32-34 Gondar Gardens London NW6 1HG |
Director Name | Mr Richard Martin Miles |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 March 2010) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Parsonage Farm House Lake Lane Barnham West Sussex PO22 0JD |
Director Name | Mr Simon Gareth Bolton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(18 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 22 July 2016) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 51 Denton Road East Twickenham Middlesex TW1 2TN |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2011(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 September 2016) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Website | thebrandunion.com |
---|
Registered Address | 27 Farm Street London W1J 5RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
27.5k at £0.1 | Wpp Group Uk LTD 99.02% Ordinary A |
---|---|
165 at £0.1 | Wpp Group Uk LTD 0.59% Ordinary C |
108 at £0.1 | Wpp Group Uk LTD 0.39% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £554,192 |
Cash | £566,953 |
Current Liabilities | £1,079 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
17 June 1991 | Delivered on: 19 June 1991 Satisfied on: 16 June 1999 Persons entitled: Broadwell Land PLC Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the three leases of even date. Particulars: The sum of £28,933.20. Fully Satisfied |
---|---|
12 October 1989 | Delivered on: 1 November 1989 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 December 2016 | Voluntary strike-off action has been suspended (1 page) |
2 December 2016 | Voluntary strike-off action has been suspended (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2016 | Application to strike the company off the register (3 pages) |
17 October 2016 | Application to strike the company off the register (3 pages) |
29 September 2016 | Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 28 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 28 September 2016 (1 page) |
9 September 2016 | Statement of capital on 9 September 2016
|
9 September 2016 | Statement of capital on 9 September 2016
|
16 August 2016 | Solvency Statement dated 04/08/16 (1 page) |
16 August 2016 | Resolutions
|
16 August 2016 | Solvency Statement dated 04/08/16 (1 page) |
16 August 2016 | Resolutions
|
16 August 2016 | Statement by Directors (1 page) |
16 August 2016 | Statement by Directors (1 page) |
8 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
2 August 2016 | Termination of appointment of Simon Gareth Bolton as a director on 22 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Simon Gareth Bolton as a director on 22 July 2016 (1 page) |
3 June 2016 | Satisfaction of charge 1 in full (1 page) |
3 June 2016 | Satisfaction of charge 1 in full (1 page) |
22 September 2015 | Appointment of Mr Alexander James Spark as a director on 1 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Alexander James Spark as a director on 1 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Alexander James Spark as a director on 1 September 2015 (2 pages) |
13 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
7 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
1 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
20 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
15 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
15 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
26 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Termination of appointment of Rosemary Mcmurray as a director (1 page) |
26 September 2012 | Termination of appointment of Rosemary Mcmurray as a director (1 page) |
26 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
8 December 2011 | Secretary's details changed for Sophie Purnell on 7 May 2011 (1 page) |
8 December 2011 | Secretary's details changed for Sophie Purnell on 7 May 2011 (1 page) |
8 December 2011 | Secretary's details changed for Sophie Purnell on 7 May 2011 (1 page) |
11 August 2011 | Registered office address changed from 11-33 St John Street Clerkenwell London EC1M 4PJ on 11 August 2011 (1 page) |
11 August 2011 | Termination of appointment of Sophie Purnell as a secretary (1 page) |
11 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Termination of appointment of Sophie Purnell as a secretary (1 page) |
11 August 2011 | Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages) |
11 August 2011 | Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages) |
11 August 2011 | Registered office address changed from 11-33 St John Street Clerkenwell London EC1M 4PJ on 11 August 2011 (1 page) |
11 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
15 November 2010 | Termination of appointment of Crispin Jameson as a director (1 page) |
15 November 2010 | Termination of appointment of Crispin Jameson as a director (1 page) |
3 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
26 March 2010 | Termination of appointment of Richard Miles as a director (1 page) |
26 March 2010 | Termination of appointment of Richard Miles as a director (1 page) |
2 October 2009 | Return made up to 24/07/09; full list of members (5 pages) |
2 October 2009 | Return made up to 24/07/09; full list of members (5 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
25 September 2008 | Return made up to 24/07/08; full list of members (5 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
25 September 2008 | Return made up to 24/07/08; full list of members (5 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
30 July 2007 | Return made up to 24/07/07; no change of members
|
30 July 2007 | Return made up to 24/07/07; no change of members
|
19 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
19 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: 1 knightsbridge green london SW1X 7NW (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 1 knightsbridge green london SW1X 7NW (1 page) |
13 October 2006 | Return made up to 24/07/06; full list of members (8 pages) |
13 October 2006 | Return made up to 24/07/06; full list of members (8 pages) |
24 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
24 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
11 January 2006 | Company name changed p-four consultancy LIMITED\certificate issued on 11/01/06 (2 pages) |
11 January 2006 | Company name changed p-four consultancy LIMITED\certificate issued on 11/01/06 (2 pages) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: 11-33 st john street london EC1M 4PJ (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: 11-33 st john street london EC1M 4PJ (1 page) |
11 October 2005 | New secretary appointed (2 pages) |
3 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
3 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
27 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
27 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
11 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
25 May 2004 | Registered office changed on 25/05/04 from: 6-7 grosvenor place london SW1X 7SH (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: 6-7 grosvenor place london SW1X 7SH (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
16 August 2003 | Secretary resigned (1 page) |
16 August 2003 | Secretary resigned (1 page) |
16 August 2003 | Return made up to 24/07/03; full list of members
|
16 August 2003 | Return made up to 24/07/03; full list of members
|
16 August 2003 | New secretary appointed (2 pages) |
16 August 2003 | New secretary appointed (2 pages) |
22 July 2003 | Full accounts made up to 31 December 2002 (30 pages) |
22 July 2003 | Full accounts made up to 31 December 2002 (30 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: 8 spice court ivory square london SW11 3UE (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: 8 spice court ivory square london SW11 3UE (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
6 August 2002 | Return made up to 24/07/02; full list of members
|
6 August 2002 | Return made up to 24/07/02; full list of members
|
20 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
31 August 2001 | Return made up to 24/07/01; full list of members
|
31 August 2001 | Return made up to 24/07/01; full list of members
|
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | New secretary appointed (2 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
10 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
30 August 2000 | Return made up to 24/07/00; full list of members
|
30 August 2000 | Return made up to 24/07/00; full list of members
|
12 April 2000 | Auditor's resignation (2 pages) |
12 April 2000 | Auditor's resignation (2 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
5 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
1 March 2000 | Return made up to 24/07/99; full list of members (9 pages) |
1 March 2000 | Return made up to 24/07/99; full list of members (9 pages) |
23 August 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
23 August 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
10 August 1999 | Resolutions
|
10 August 1999 | Memorandum and Articles of Association (18 pages) |
10 August 1999 | Memorandum and Articles of Association (18 pages) |
10 August 1999 | Resolutions
|
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
20 July 1999 | Ad 12/07/99--------- £ si [email protected]=2616 £ ic 165/2781 (2 pages) |
20 July 1999 | £ nc 200/10000 07/07/99 (2 pages) |
20 July 1999 | Ad 12/07/99--------- £ si [email protected]=2616 £ ic 165/2781 (2 pages) |
20 July 1999 | £ nc 200/10000 07/07/99 (2 pages) |
16 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
29 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
30 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
30 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
27 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
27 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
5 September 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
5 September 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
22 August 1996 | Return made up to 24/07/96; full list of members (5 pages) |
22 August 1996 | Return made up to 24/07/96; full list of members (5 pages) |
24 August 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
24 August 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
2 August 1995 | Return made up to 24/07/95; full list of members (6 pages) |
2 August 1995 | Return made up to 24/07/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 November 1989 | Particulars of mortgage/charge (3 pages) |
1 November 1989 | Particulars of mortgage/charge (3 pages) |
13 June 1989 | Company name changed\certificate issued on 13/06/89 (2 pages) |
13 June 1989 | Company name changed\certificate issued on 13/06/89 (2 pages) |
10 January 1989 | Incorporation (13 pages) |
10 January 1989 | Incorporation (13 pages) |