Company NameKantar Retail UK Limited
Company StatusDissolved
Company Number02386956
CategoryPrivate Limited Company
Incorporation Date19 May 1989(34 years, 11 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Verman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2021(32 years, 7 months after company formation)
Appointment Duration3 months, 1 week (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 More London Place
Tooley Street
London
SE1 2QY
Director NameHans Felix Vogeli
Date of BirthApril 1948 (Born 76 years ago)
NationalitySwiss
StatusResigned
Appointed19 May 1992(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 1994)
RoleManagement Consultant
Correspondence AddressC/O E C Consulting Group A G
Rotbuchstrasse 45 Gh 8042
Zurich
Foreign
Director NamePeter James Swift
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(3 years after company formation)
Appointment Duration14 years, 1 month (resigned 07 July 2006)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBrambles Church Road
Swallowfield
Reading
Berkshire
RG7 1TH
Secretary NameEdwin George Hoye
NationalityBritish
StatusResigned
Appointed19 May 1992(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 02 May 1995)
RoleCompany Director
Correspondence Address204 New Haw Road
Addlestone
Surrey
KT15 2DS
Director NameBeat Bernet
Date of BirthDecember 1954 (Born 69 years ago)
NationalitySwisssh
StatusResigned
Appointed30 August 1994(5 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 July 1995)
RoleEconomist
Correspondence Address4 Kappelstrasse
Ch 8925
Ebertswill
Zurich
Switzerland
Secretary NameMr Peter Barrett
NationalityBritish
StatusResigned
Appointed02 May 1995(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1997)
RoleAccountant
Correspondence AddressCheriton Basingstoke Road
Riseley
Reading
Berkshire
RG7 1QL
Director NameMr Peter Barrett
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1997)
RoleAccountant
Correspondence AddressCheriton Basingstoke Road
Riseley
Reading
Berkshire
RG7 1QL
Director NameJohn Griffiths
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(6 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 December 1999)
RoleGroup Director
Correspondence AddressWebsters Farm Lutterworth Road
Swinford
Lutterworth
Leicestershire
LE17 6AU
Director NameMichael Denis Banks
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(7 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 31 July 2007)
RoleManagment Consultancy
Correspondence Address20 Mill Pond Road
Windlesham
Surrey
GU20 6JT
Director NameDavid Recaldin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(7 years, 1 month after company formation)
Appointment Duration24 years, 4 months (resigned 31 October 2020)
RoleManagment Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address21 Glamorgan Road
Hampton Wick
Surrey
KT1 4HS
Secretary NameSue Marie Barrett
NationalityBritish
StatusResigned
Appointed01 January 1998(8 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 May 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCheriton
Basingstoke Road
Riseley
Berkshire
RG7 1QL
Director NameMr Mark Jonathan Garratt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(9 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Stradella Road
Herne Hill
London
SE24 9HN
Secretary NameMr Mark Jonathan Garratt
NationalityBritish
StatusResigned
Appointed01 June 1998(9 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Stradella Road
Herne Hill
London
SE24 9HN
Director NameRussell Marc Fitzpatrick
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed01 February 1999(9 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 June 1999)
RoleDirector International
Correspondence Address4 Greenwood Cottages
Lawson Way
Ascot
Berkshire
SL5 0LL
Director NameMr Jeffrey David Broomfield
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(10 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2009)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSwallow Barn
Tufton
Whitchurch
Hampshire
RG28 7RJ
Director NameMr Alastair Templeton Cochrane
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(10 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 30 June 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Kirkgate 19-31 Church Street
Epsom
Surrey
KT17 4PG
Director NamePeter Barrett
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(10 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 30 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Mornington Avenue
Finchampstead
Wokingham
Berkshire
RG40 4UE
Secretary NamePeter Barrett
NationalityBritish
StatusResigned
Appointed01 April 2000(10 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 30 June 2016)
RoleAccountant
Correspondence AddressThe Kirkgate 19-31 Church Street
Epsom
Surrey
KT17 4PG
Director NameLaurence Mellman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(11 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 March 2004)
RoleAccountant
Correspondence Address23 Canons Close
Radlett
Hertfordshire
WD7 7ER
Director NameJohn Frederick Zweig
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2001(11 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 March 2004)
RoleCeo Specialist Communications
Correspondence Address86 Durand Road
Maplewood New Jersey
07040 Usa
Foreign
Director NameColin Hunter
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(13 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2004)
RoleManagement Consultant
Correspondence Address47 Orchid Tower
Apartment 20a Sokhumuit So18
Bangkok
10110
Thailand
Director NameMr Eric Ralph Salama
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(14 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Priory Road
Richmond
Surrey
TW9 3DQ
Director NameStephen Christopher Pattinson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(15 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 December 2009)
RoleCompany Director
Correspondence Address8 Barnfield Court
Upper Saddle River
New Jersey 07458
Foreign
Director NamePhillip Smiley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(17 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address32/11 Sukhumuit 501 67
Sukhumuit Road
Bangkok
10110
Foreign
Director NameMr Mark Davies
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(17 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Flat D
The Barons
Twickenham
Middlesex
TW1 2AN
Director NameMr Duncan William Macconnol
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(18 years after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCairnisia
28 Aldersey Road
Guildford
Surrey
GU1 2ES
Director NameWayne Levings
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(20 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kirkgate 19-31 Church Street
Epsom
Surrey
KT17 4PG
Director NameMr Jeremy Cohen
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(27 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 18 June 2020)
RoleCeo, Emea, Kantar Retail
Country of ResidenceEngland
Correspondence Address24-28 Bloomsbury Way
London
WC1A 2SL
Director NameMr Jake Woodrow Barton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(27 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 09 December 2021)
RoleGroup Finance Director, Kanter
Country of ResidenceUnited Kingdom
Correspondence Address6 More London Place
Tooley Street
London
SE1 2QY
Director NameMr Gregory Philip Smiley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(27 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 09 December 2021)
RoleCeo, Kantar Retail Uk Ltd
Country of ResidenceEngland
Correspondence Address6 More London Place
Tooley Street
London
SE1 2QY
Secretary NameWPP Group (Nominees) Ltd (Corporation)
StatusResigned
Appointed20 March 2017(27 years, 10 months after company formation)
Appointment Duration3 years (resigned 24 March 2020)
Correspondence Address27 Farm Street
London
W1J 5RJ

Contact

Websitekantarretail.com

Location

Registered Address6 More London Place
Tooley Street
London
SE1 2QY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

84.4k at £0.1Wpp Vancouver LTD
9.65%
Ordinary B
521.9k at £0.1Wpp Vancouver LTD
59.66%
Ordinary A
268.4k at £0.1Wpp Vancouver LTD
30.68%
Ordinary C

Financials

Year2014
Turnover£9,553,003
Gross Profit£4,463,708
Net Worth-£2,235,539
Cash£1,369,437
Current Liabilities£8,041,216

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 October 1991Delivered on: 4 November 1991
Satisfied on: 16 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
17 December 2021Application to strike the company off the register (1 page)
9 December 2021Appointment of Mr Martin Verman as a director on 9 December 2021 (2 pages)
9 December 2021Termination of appointment of Gregory Philip Smiley as a director on 9 December 2021 (1 page)
9 December 2021Termination of appointment of Jake Woodrow Barton as a director on 9 December 2021 (1 page)
18 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 31 December 2019 (16 pages)
17 December 2020Termination of appointment of David Recaldin as a director on 31 October 2020 (1 page)
7 December 2020Registered office address changed from 24-28 Bloomsbury Way London WC1A 2SL England to 6 More London Place Tooley Street London SE1 2QY on 7 December 2020 (1 page)
27 November 2020Notification of Tns Group Holdings Limited as a person with significant control on 5 December 2019 (2 pages)
27 November 2020Withdrawal of a person with significant control statement on 27 November 2020 (2 pages)
18 June 2020Termination of appointment of Jeremy Cohen as a director on 18 June 2020 (1 page)
10 June 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
25 March 2020Notification of a person with significant control statement (2 pages)
24 March 2020Termination of appointment of Wpp Group (Nominees) Ltd as a secretary on 24 March 2020 (1 page)
24 March 2020Cessation of Wpp Vancouver Ltd as a person with significant control on 5 December 2019 (1 page)
3 December 2019Full accounts made up to 31 December 2018 (23 pages)
28 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
24 September 2018Full accounts made up to 31 December 2017 (24 pages)
20 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
4 April 2018Registered office address changed from The Kirkgate 19-31 Church Street Epsom Surrey KT17 4PG to 24-28 Bloomsbury Way London WC1A 2SL on 4 April 2018 (1 page)
15 February 2018Full accounts made up to 31 December 2016 (23 pages)
11 December 2017Termination of appointment of Eric Ralph Salama as a director on 30 November 2017 (1 page)
11 December 2017Termination of appointment of Eric Ralph Salama as a director on 30 November 2017 (1 page)
8 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
21 March 2017Appointment of Wpp Group (Nominees) Ltd as a secretary on 20 March 2017 (2 pages)
21 March 2017Appointment of Wpp Group (Nominees) Ltd as a secretary on 20 March 2017 (2 pages)
20 March 2017Termination of appointment of Alastair Templeton Cochrane as a director on 30 June 2016 (1 page)
20 March 2017Termination of appointment of Peter Barrett as a director on 30 June 2016 (1 page)
20 March 2017Termination of appointment of Wayne Levings as a director on 30 June 2016 (1 page)
20 March 2017Termination of appointment of Wayne Levings as a director on 30 June 2016 (1 page)
20 March 2017Appointment of Mr Jake Woodrow Barton as a director on 1 July 2016 (2 pages)
20 March 2017Appointment of Mr Jeremy Cohen as a director on 1 July 2016 (2 pages)
20 March 2017Appointment of Mr Gregory Philip Smiley as a director on 1 July 2016 (2 pages)
20 March 2017Termination of appointment of Peter Barrett as a secretary on 30 June 2016 (1 page)
20 March 2017Termination of appointment of Peter Barrett as a director on 30 June 2016 (1 page)
20 March 2017Termination of appointment of Peter Barrett as a director on 30 June 2016 (1 page)
20 March 2017Appointment of Mr Gregory Philip Smiley as a director on 1 July 2016 (2 pages)
20 March 2017Termination of appointment of Alastair Templeton Cochrane as a director on 30 June 2016 (1 page)
20 March 2017Termination of appointment of Peter Barrett as a director on 30 June 2016 (1 page)
20 March 2017Appointment of Mr Jake Woodrow Barton as a director on 1 July 2016 (2 pages)
20 March 2017Termination of appointment of Peter Barrett as a director on 30 June 2016 (1 page)
20 March 2017Termination of appointment of Peter Barrett as a secretary on 30 June 2016 (1 page)
20 March 2017Termination of appointment of Peter Barrett as a director on 30 June 2016 (1 page)
20 March 2017Appointment of Mr Jeremy Cohen as a director on 1 July 2016 (2 pages)
27 February 2017Full accounts made up to 31 December 2015 (23 pages)
27 February 2017Full accounts made up to 31 December 2015 (23 pages)
20 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 87,475
(7 pages)
20 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 87,475
(7 pages)
12 October 2015Full accounts made up to 31 December 2014 (19 pages)
12 October 2015Full accounts made up to 31 December 2014 (19 pages)
14 September 2015Termination of appointment of Duncan William Macconnol as a director on 31 December 2014 (1 page)
14 September 2015Termination of appointment of Duncan William Macconnol as a director on 31 December 2014 (1 page)
16 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 87,475
(8 pages)
16 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 87,475
(8 pages)
23 April 2015Full accounts made up to 31 December 2013 (19 pages)
23 April 2015Full accounts made up to 31 December 2013 (19 pages)
3 September 2014Director's details changed for Duncan Macconnol on 3 September 2014 (2 pages)
3 September 2014Director's details changed for David Recaldin on 3 September 2014 (2 pages)
3 September 2014Director's details changed for David Recaldin on 3 September 2014 (2 pages)
3 September 2014Director's details changed for David Recaldin on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Eric Ralph Salama on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Duncan Macconnol on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Duncan Macconnol on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Eric Ralph Salama on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Eric Ralph Salama on 3 September 2014 (2 pages)
3 September 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 87,475
(8 pages)
3 September 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 87,475
(8 pages)
27 December 2013Registered office address changed from Glendinning House 1 Station Road Addlestone Surrey KT15 2AG on 27 December 2013 (1 page)
27 December 2013Registered office address changed from Glendinning House 1 Station Road Addlestone Surrey KT15 2AG on 27 December 2013 (1 page)
30 September 2013Full accounts made up to 31 December 2012 (20 pages)
30 September 2013Full accounts made up to 31 December 2012 (20 pages)
11 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 87,475
(7 pages)
11 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 87,475
(7 pages)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
30 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
5 October 2011Full accounts made up to 31 December 2010 (21 pages)
5 October 2011Full accounts made up to 31 December 2010 (21 pages)
14 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (7 pages)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
27 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (7 pages)
27 May 2010Director's details changed for Alastair Templeton Cochrane on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Peter Barrett on 1 October 2009 (2 pages)
27 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (7 pages)
27 May 2010Director's details changed for Peter Barrett on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Peter Barrett on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Alastair Templeton Cochrane on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Alastair Templeton Cochrane on 1 October 2009 (2 pages)
26 May 2010Secretary's details changed for Peter Barrett on 1 November 2009 (1 page)
26 May 2010Secretary's details changed for Peter Barrett on 1 November 2009 (1 page)
26 May 2010Secretary's details changed for Peter Barrett on 1 November 2009 (1 page)
25 May 2010Appointment of Wayne Levings as a director (2 pages)
25 May 2010Appointment of Wayne Levings as a director (2 pages)
12 January 2010Memorandum and Articles of Association (12 pages)
12 January 2010Memorandum and Articles of Association (12 pages)
9 January 2010Company name changed glendinning management consultants LTD.\certificate issued on 09/01/10
  • RES15 ‐ Change company name resolution on 2010-01-04
(2 pages)
9 January 2010Company name changed glendinning management consultants LTD.\certificate issued on 09/01/10
  • RES15 ‐ Change company name resolution on 2010-01-04
(2 pages)
9 January 2010Change of name notice (2 pages)
9 January 2010Change of name notice (2 pages)
5 January 2010Termination of appointment of Phillip Smiley as a director (1 page)
5 January 2010Termination of appointment of Phillip Smiley as a director (1 page)
5 January 2010Termination of appointment of Stephen Pattinson as a director (1 page)
5 January 2010Termination of appointment of Stephen Pattinson as a director (1 page)
10 October 2009Full accounts made up to 31 December 2008 (20 pages)
10 October 2009Full accounts made up to 31 December 2008 (20 pages)
22 May 2009Return made up to 19/05/09; full list of members (6 pages)
22 May 2009Return made up to 19/05/09; full list of members (6 pages)
17 April 2009Appointment terminated director jeffrey broomfield (1 page)
17 April 2009Appointment terminated director jeffrey broomfield (1 page)
23 June 2008Return made up to 19/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 June 2008Return made up to 19/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 June 2008Full accounts made up to 31 December 2007 (17 pages)
19 June 2008Full accounts made up to 31 December 2007 (17 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
27 September 2007Full accounts made up to 31 December 2006 (17 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Full accounts made up to 31 December 2006 (17 pages)
10 July 2007New director appointed (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007Director resigned (1 page)
1 June 2007Return made up to 19/05/07; change of members (11 pages)
1 June 2007Return made up to 19/05/07; change of members (11 pages)
4 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
31 July 2006Full accounts made up to 31 December 2005 (18 pages)
31 July 2006Full accounts made up to 31 December 2005 (18 pages)
17 May 2006Return made up to 19/05/06; full list of members (10 pages)
17 May 2006Return made up to 19/05/06; full list of members (10 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
10 August 2005Full accounts made up to 31 December 2004 (18 pages)
10 August 2005Full accounts made up to 31 December 2004 (18 pages)
13 May 2005Return made up to 19/05/05; full list of members (10 pages)
13 May 2005Return made up to 19/05/05; full list of members (10 pages)
20 January 2005New director appointed (1 page)
20 January 2005New director appointed (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
11 August 2004Full accounts made up to 31 December 2003 (18 pages)
11 August 2004Full accounts made up to 31 December 2003 (18 pages)
26 May 2004Return made up to 19/05/04; full list of members (10 pages)
26 May 2004Return made up to 19/05/04; full list of members (10 pages)
15 March 2004Director resigned (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004Director resigned (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
26 July 2003Full accounts made up to 31 December 2002 (22 pages)
26 July 2003Full accounts made up to 31 December 2002 (22 pages)
12 June 2003New director appointed (2 pages)
12 June 2003Return made up to 19/05/03; full list of members (10 pages)
12 June 2003New director appointed (2 pages)
12 June 2003Return made up to 19/05/03; full list of members (10 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
5 July 2002Return made up to 19/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
5 July 2002Return made up to 19/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
13 June 2002Full accounts made up to 31 December 2001 (18 pages)
13 June 2002Full accounts made up to 31 December 2001 (18 pages)
5 July 2001Group of companies' accounts made up to 30 June 2000 (28 pages)
5 July 2001Group of companies' accounts made up to 30 June 2000 (28 pages)
2 July 2001Nc inc already adjusted 17/11/00 (1 page)
2 July 2001Nc inc already adjusted 17/11/00 (1 page)
2 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 July 2001Return made up to 19/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
2 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 July 2001Return made up to 19/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
2 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 July 2001Ad 22/03/01--------- £ si [email protected]=21675 £ ic 87475/109150 (2 pages)
2 July 2001Ad 22/03/01--------- £ si [email protected]=21675 £ ic 87475/109150 (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
13 April 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
13 April 2001New director appointed (2 pages)
13 April 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
13 April 2001New director appointed (2 pages)
6 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 April 2001Auditor's resignation (1 page)
6 April 2001Ad 22/03/01-22/03/01 £ si [email protected]=21675 £ ic 65800/87475 (2 pages)
6 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 April 2001Auditor's resignation (1 page)
6 April 2001Ad 22/03/01-22/03/01 £ si [email protected]=21675 £ ic 65800/87475 (2 pages)
22 February 2001Secretary resigned;director resigned (1 page)
22 February 2001Secretary resigned;director resigned (1 page)
16 February 2001Declaration of satisfaction of mortgage/charge (1 page)
16 February 2001Declaration of satisfaction of mortgage/charge (1 page)
12 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
12 February 2001£ nc 200000/300000 17/11/00 (1 page)
12 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
12 February 2001£ nc 200000/300000 17/11/00 (1 page)
26 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
26 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
20 November 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
20 November 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
24 May 2000Director resigned (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000New secretary appointed;new director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New secretary appointed;new director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Director resigned (1 page)
23 February 2000Full accounts made up to 30 June 1999 (20 pages)
23 February 2000Full accounts made up to 30 June 1999 (20 pages)
17 December 1999Registered office changed on 17/12/99 from: glendinning house 1 station road addlestone surrey KT15 2AG (1 page)
17 December 1999Registered office changed on 17/12/99 from: glendinning house 1 station road addlestone surrey KT15 2AG (1 page)
28 July 1999Return made up to 19/05/99; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 28/07/99
(6 pages)
28 July 1999Return made up to 19/05/99; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 28/07/99
(6 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
1 February 1999Full accounts made up to 30 June 1998 (19 pages)
1 February 1999Full accounts made up to 30 June 1998 (19 pages)
29 June 1998Return made up to 19/05/98; full list of members (7 pages)
29 June 1998Return made up to 19/05/98; full list of members (7 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New secretary appointed (2 pages)
23 June 1998Secretary resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998New secretary appointed (2 pages)
23 June 1998Secretary resigned (1 page)
27 January 1998New secretary appointed (2 pages)
27 January 1998Secretary resigned;director resigned (2 pages)
27 January 1998Secretary resigned;director resigned (2 pages)
27 January 1998New secretary appointed (2 pages)
29 December 1997Full accounts made up to 30 June 1997 (18 pages)
29 December 1997Full accounts made up to 30 June 1997 (18 pages)
26 June 1997Return made up to 19/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 June 1997Return made up to 19/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 October 1996Registered office changed on 14/10/96 from: the old house 4 heath road weybridge surrey KT13 8TB (1 page)
14 October 1996Registered office changed on 14/10/96 from: the old house 4 heath road weybridge surrey KT13 8TB (1 page)
14 October 1996Accounts for a small company made up to 30 June 1996 (12 pages)
14 October 1996Accounts for a small company made up to 30 June 1996 (12 pages)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
15 August 1996Return made up to 19/05/96; full list of members
  • 363(287) ‐ Registered office changed on 15/08/96
(7 pages)
15 August 1996Return made up to 19/05/96; full list of members
  • 363(287) ‐ Registered office changed on 15/08/96
(7 pages)
4 March 1996Accounts for a small company made up to 30 June 1995 (9 pages)
4 March 1996Accounts for a small company made up to 30 June 1995 (9 pages)
12 December 1995New director appointed (4 pages)
12 December 1995New director appointed (4 pages)
12 December 1995Director resigned (4 pages)
12 December 1995Secretary resigned;new secretary appointed (4 pages)
12 December 1995New director appointed (4 pages)
12 December 1995Director resigned (4 pages)
12 December 1995Secretary resigned;new secretary appointed (4 pages)
12 December 1995Return made up to 19/05/95; full list of members (14 pages)
12 December 1995New director appointed (4 pages)
12 December 1995Return made up to 19/05/95; full list of members (14 pages)
6 November 1995£ nc 100000/200000 07/07/95 (1 page)
6 November 1995£ nc 100000/200000 07/07/95 (1 page)
1 November 1995£ ic 100000/70000 07/07/95 £ sr [email protected]=30000 (1 page)
1 November 1995£ ic 100000/70000 07/07/95 £ sr [email protected]=30000 (1 page)
9 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
9 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
8 August 1995Company name changed ec glendinning LTD.\certificate issued on 09/08/95 (3 pages)
8 August 1995Company name changed ec glendinning LTD.\certificate issued on 09/08/95 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (120 pages)
2 April 1990Company name changed\certificate issued on 02/04/90 (2 pages)
19 May 1989Incorporation (12 pages)
19 May 1989Incorporation (12 pages)