Company NameGRP Public Relations Limited
Company StatusActive
Company Number02427911
CategoryPrivate Limited Company
Incorporation Date29 September 1989(34 years, 7 months ago)
Previous NamesTTA Public Relations Limited and Good Relations Property Limited

Business Activity

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

Directors

Director NameMr Richard John Moss
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2015(25 years, 9 months after company formation)
Appointment Duration8 years, 10 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Director NameMr Adrian Michael Coleman
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2016(26 years, 7 months after company formation)
Appointment Duration7 years, 12 months
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Secretary NameMr Thomas George Tolliss
StatusCurrent
Appointed31 December 2017(28 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Director NameMr Raj Kumar Dadra
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(33 years, 7 months after company formation)
Appointment Duration12 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Director NameMr David Topping
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year, 11 months after company formation)
Appointment Duration5 years (resigned 01 September 1996)
RoleMarketing Manager
Correspondence AddressHigh Firs Warren Drive
Kingswood
Tadworth
Surrey
KT20 6PY
Director NameMs Patricia Susan Topping
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year, 11 months after company formation)
Appointment Duration21 years, 10 months (resigned 30 June 2013)
RolePublic Relations Managing Dire
Country of ResidenceEngland
Correspondence Address29 The Quadrangle Chelsea Harbour
London
SW10 0UG
Secretary NameMrs Patricia Susan Topping
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year, 11 months after company formation)
Appointment Duration5 years (resigned 01 September 1996)
RoleCompany Director
Correspondence AddressHigh Firs Warren Drive
Kingswood
Tadworth
Surrey
KT20 6PY
Secretary NameMargaret Ann Fletcher
NationalityBritish
StatusResigned
Appointed01 September 1996(6 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 December 2003)
RoleCompany Director
Correspondence Address11 Harendon
Tadworth
Surrey
KT20 5TT
Director NameMargaret Ann Fletcher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(11 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 December 2003)
RoleAdministration Director
Correspondence Address11 Harendon
Tadworth
Surrey
KT20 5TT
Director NameAlexander John Lawrie
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(11 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 March 2011)
RoleAdmin Strategic Director
Correspondence AddressFlat 6
46 Saint James Road
Sutton
Surrey
SM1 2TN
Director NameSusan Jane Farr
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(14 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 November 2005)
RoleCompany Director
Correspondence Address6 The Gables
55 Netherhall Gardens
London
NW3 5RH
Director NameMs Marguerite Jane Frost
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(14 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 November 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bridgford Street
Earlsfield
London
SW18 3TQ
Secretary NameMr Robert Edward Davison
NationalityBritish
StatusResigned
Appointed15 December 2003(14 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Director NameMr Chee Mun Liew
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed25 November 2005(16 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 January 2009)
RoleTeam Accountant
Country of ResidenceEngland
Correspondence Address56 Park Avenue North
London
NW10 1JY
Director NameMs Alison Josie Knott
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(16 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 September 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Hillview Close
Pinner
Middlesex
HA5 4PD
Director NameMr Geoffrey Ian Lander
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(16 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2007)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address806 Collingwood House
Dolphin Square
London
SW1V 3NG
Director NameNicholas Harvard Taylor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(22 years, 9 months after company formation)
Appointment Duration3 years (resigned 22 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 70693 Southside
105 Victoria Street
London
SW1P 9ZP
Director NameTimothy Giles Reid
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(22 years, 9 months after company formation)
Appointment Duration3 years (resigned 22 June 2015)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 Southside
105 Victoria Street
London
SW1P 9ZP
Director NameMr Mark Andrew Lyne
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(24 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPO Box 70693 Southside
105 Victoria Street
London
SW1P 9ZP
Director NameMr Roopesh Prashar
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(25 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 May 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameMrs Marguerite Jane Frost
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(26 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 30 April 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 10a Greencoat Place
London
SW1P 9ZP
Secretary NameMr David Crowther
StatusResigned
Appointed01 April 2017(27 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 December 2017)
RoleCompany Director
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP

Contact

Websitettagroup.co.uk

Location

Registered AddressGreencoat House
Francis Street
London
SW1P 1DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100k at £0.1Chime Communications PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,278,414
Gross Profit£1,233,979
Net Worth-£53,639
Cash£87,379
Current Liabilities£222,643

Accounts

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

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

10 October 2017Delivered on: 16 October 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for Itself and the Other Secured Parties.

Classification: A registered charge
Particulars: All current and future property and intellectual property owned by the chargor, in each case as specified (and defined) in the security accession deed registered by this form MR01 (the "security accession deed") but excluding any excluded assets (as defined in the security accession deed). For more details please refer to the security accession deed.
Outstanding
18 December 2015Delivered on: 24 December 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Secured Parties)

Classification: A registered charge
Outstanding
22 October 2014Delivered on: 28 October 2014
Satisfied on: 13 November 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Fully Satisfied

Filing History

1 March 2024Change of details for Vccp Holdings Limited as a person with significant control on 1 March 2024 (2 pages)
1 March 2024Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to Greencoat House Francis Street London SW1P 1DH on 1 March 2024 (1 page)
28 November 2023Registration of charge 024279110004, created on 22 November 2023 (31 pages)
22 September 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
13 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages)
13 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
13 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (101 pages)
13 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
9 May 2023Appointment of Mr Raj Kumar Dadra as a director on 1 May 2023 (2 pages)
3 May 2023Termination of appointment of Marguerite Jane Frost as a director on 30 April 2023 (1 page)
26 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
16 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
16 August 2022Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages)
1 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
1 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (102 pages)
10 December 2021Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages)
10 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
10 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
10 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (106 pages)
15 October 2021Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 15 October 2021 (1 page)
8 September 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
17 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages)
17 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
17 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (94 pages)
17 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
9 September 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
8 September 2020Cessation of Chime Communications Limited as a person with significant control on 11 December 2019 (1 page)
8 September 2020Notification of Vccp Holdings Limited as a person with significant control on 11 December 2019 (2 pages)
20 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
20 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (104 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (20 pages)
20 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
29 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
3 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (80 pages)
3 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
3 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (20 pages)
3 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
7 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
18 January 2018Appointment of Mr Thomas George Tolliss as a secretary on 31 December 2017 (2 pages)
18 January 2018Termination of appointment of David Crowther as a secretary on 31 December 2017 (1 page)
18 January 2018Appointment of Mr Thomas George Tolliss as a secretary on 31 December 2017 (2 pages)
18 January 2018Termination of appointment of David Crowther as a secretary on 31 December 2017 (1 page)
14 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-09
(3 pages)
14 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-09
(3 pages)
16 October 2017Registration of charge 024279110003, created on 10 October 2017 (55 pages)
16 October 2017Registration of charge 024279110003, created on 10 October 2017 (55 pages)
25 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
25 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
25 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
25 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
25 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (97 pages)
25 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
25 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (97 pages)
25 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
9 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
9 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
2 June 2017Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages)
2 June 2017Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
12 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
12 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
12 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages)
12 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
12 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
12 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (60 pages)
12 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages)
12 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (60 pages)
25 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
3 May 2016Appointment of Adrian Michael Coleman as a director on 3 May 2016 (2 pages)
3 May 2016Appointment of Adrian Michael Coleman as a director on 3 May 2016 (2 pages)
3 May 2016Appointment of Ms Marguerite Jane Frost as a director on 3 May 2016 (2 pages)
3 May 2016Termination of appointment of Roopesh Prashar as a director on 3 May 2016 (1 page)
3 May 2016Appointment of Ms Marguerite Jane Frost as a director on 3 May 2016 (2 pages)
3 May 2016Termination of appointment of Roopesh Prashar as a director on 3 May 2016 (1 page)
24 February 2016Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016 (1 page)
24 February 2016Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016 (1 page)
7 January 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 7 January 2016 (1 page)
7 January 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 7 January 2016 (1 page)
24 December 2015Registration of charge 024279110002, created on 18 December 2015 (42 pages)
24 December 2015Registration of charge 024279110002, created on 18 December 2015 (42 pages)
13 November 2015Satisfaction of charge 024279110001 in full (4 pages)
13 November 2015Satisfaction of charge 024279110001 in full (4 pages)
10 November 2015Resolutions
  • RES13 ‐ 20/10/2015
(3 pages)
10 November 2015Resolutions
  • RES13 ‐ 20/10/2015
  • RES13 ‐ 20/10/2015
(3 pages)
3 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10,000
(4 pages)
3 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10,000
(4 pages)
3 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10,000
(4 pages)
5 August 2015Termination of appointment of Mark Andrew Lyne as a director on 31 July 2015 (1 page)
5 August 2015Termination of appointment of Mark Andrew Lyne as a director on 31 July 2015 (1 page)
15 July 2015Termination of appointment of Timothy Giles Reid as a director on 22 June 2015 (1 page)
15 July 2015Termination of appointment of Timothy Giles Reid as a director on 22 June 2015 (1 page)
7 July 2015Appointment of Mr Roopesh Prashar as a director on 16 June 2015 (3 pages)
7 July 2015Appointment of Mr Roopesh Prashar as a director on 16 June 2015 (3 pages)
7 July 2015Appointment of Richard John Moss as a director on 22 June 2015 (3 pages)
7 July 2015Appointment of Richard John Moss as a director on 22 June 2015 (3 pages)
3 July 2015Full accounts made up to 31 December 2014 (19 pages)
3 July 2015Full accounts made up to 31 December 2014 (19 pages)
1 July 2015Termination of appointment of Nicholas Harvard Taylor as a director on 22 June 2015 (1 page)
1 July 2015Termination of appointment of Nicholas Harvard Taylor as a director on 22 June 2015 (1 page)
10 November 2014Change of name notice (2 pages)
10 November 2014Change of name notice (2 pages)
10 November 2014Company name changed tta public relations LIMITED\certificate issued on 10/11/14
  • RES15 ‐ Change company name resolution on 2014-11-07
(2 pages)
10 November 2014Company name changed tta public relations LIMITED\certificate issued on 10/11/14
  • RES15 ‐ Change company name resolution on 2014-11-07
(2 pages)
28 October 2014Registration of charge 024279110001, created on 22 October 2014 (10 pages)
28 October 2014Registration of charge 024279110001, created on 22 October 2014 (10 pages)
18 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10,000
(4 pages)
18 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10,000
(4 pages)
18 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10,000
(4 pages)
22 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
22 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
9 July 2014Full accounts made up to 31 December 2013 (20 pages)
9 July 2014Full accounts made up to 31 December 2013 (20 pages)
9 October 2013Appointment of Mark Andrew Lyne as a director (3 pages)
9 October 2013Appointment of Mark Andrew Lyne as a director (3 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 10,000
(4 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 10,000
(4 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 10,000
(4 pages)
5 July 2013Termination of appointment of Patricia Topping as a director (1 page)
5 July 2013Termination of appointment of Patricia Topping as a director (1 page)
5 June 2013Full accounts made up to 31 December 2012 (22 pages)
5 June 2013Full accounts made up to 31 December 2012 (22 pages)
1 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page)
4 October 2012Full accounts made up to 31 December 2011 (21 pages)
4 October 2012Full accounts made up to 31 December 2011 (21 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
25 June 2012Appointment of Timothy Giles Reid as a director (3 pages)
25 June 2012Appointment of Timothy Giles Reid as a director (3 pages)
25 June 2012Appointment of Nicholas Harvard Taylor as a director (3 pages)
25 June 2012Appointment of Nicholas Harvard Taylor as a director (3 pages)
5 October 2011Full accounts made up to 31 December 2010 (22 pages)
5 October 2011Full accounts made up to 31 December 2010 (22 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
19 April 2011Termination of appointment of Alexander Lawrie as a director (2 pages)
19 April 2011Termination of appointment of Alexander Lawrie as a director (2 pages)
17 November 2010Full accounts made up to 31 December 2009 (23 pages)
17 November 2010Full accounts made up to 31 December 2009 (23 pages)
14 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 31 December 2008 (21 pages)
4 November 2009Full accounts made up to 31 December 2008 (21 pages)
3 September 2009Return made up to 31/08/09; full list of members (4 pages)
3 September 2009Return made up to 31/08/09; full list of members (4 pages)
7 July 2009Director's change of particulars / patricia topping / 01/07/2009 (1 page)
7 July 2009Director's change of particulars / patricia topping / 01/07/2009 (1 page)
4 July 2009Appointment terminated director chee liew (1 page)
4 July 2009Appointment terminated director chee liew (1 page)
1 November 2008Full accounts made up to 31 December 2007 (23 pages)
1 November 2008Full accounts made up to 31 December 2007 (23 pages)
7 October 2008Return made up to 31/08/08; full list of members (4 pages)
7 October 2008Return made up to 31/08/08; full list of members (4 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (23 pages)
2 November 2007Full accounts made up to 31 December 2006 (23 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
19 September 2007Return made up to 31/08/07; full list of members (3 pages)
19 September 2007Return made up to 31/08/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (21 pages)
4 November 2006Full accounts made up to 31 December 2005 (21 pages)
25 October 2006Return made up to 31/08/06; full list of members (7 pages)
25 October 2006Return made up to 31/08/06; full list of members (7 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
6 December 2005Director resigned (1 page)
6 December 2005New director appointed (2 pages)
6 December 2005Director resigned (1 page)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005New director appointed (2 pages)
16 November 2005Full accounts made up to 31 December 2004 (19 pages)
16 November 2005Full accounts made up to 31 December 2004 (19 pages)
14 September 2005Return made up to 31/08/05; full list of members (6 pages)
14 September 2005Return made up to 31/08/05; full list of members (6 pages)
15 December 2004Auditor's resignation (1 page)
15 December 2004Auditor's resignation (1 page)
29 September 2004Full accounts made up to 31 December 2003 (19 pages)
29 September 2004Full accounts made up to 31 December 2003 (19 pages)
20 September 2004Return made up to 31/08/04; full list of members (6 pages)
20 September 2004Return made up to 31/08/04; full list of members (6 pages)
8 June 2004Registered office changed on 08/06/04 from: c/o windsor stebbing marsh 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
8 June 2004Registered office changed on 08/06/04 from: c/o windsor stebbing marsh 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
16 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2004New secretary appointed (2 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
5 January 2004Secretary resigned;director resigned (1 page)
5 January 2004Secretary resigned;director resigned (1 page)
22 September 2003Return made up to 31/08/03; full list of members (6 pages)
22 September 2003Return made up to 31/08/03; full list of members (6 pages)
12 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 September 2002Return made up to 31/08/02; full list of members (6 pages)
8 September 2002Return made up to 31/08/02; full list of members (6 pages)
12 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
30 August 2001£ nc 10000/20000 22/08/01 (1 page)
30 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2001£ nc 10000/20000 22/08/01 (1 page)
30 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2001Memorandum and Articles of Association (12 pages)
30 August 2001Memorandum and Articles of Association (12 pages)
30 August 2001S-div 22/08/01 (1 page)
30 August 2001S-div 22/08/01 (1 page)
28 August 2001Return made up to 31/08/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 2001Return made up to 31/08/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2001Full accounts made up to 31 December 2000 (13 pages)
11 May 2001Full accounts made up to 31 December 2000 (13 pages)
14 September 2000Return made up to 31/08/00; full list of members (6 pages)
14 September 2000Return made up to 31/08/00; full list of members (6 pages)
25 July 2000Full accounts made up to 31 December 1999 (12 pages)
25 July 2000Full accounts made up to 31 December 1999 (12 pages)
27 January 2000Company name changed tricia topping associates limite d\certificate issued on 28/01/00 (2 pages)
27 January 2000Company name changed tricia topping associates limite d\certificate issued on 28/01/00 (2 pages)
6 September 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1999Full accounts made up to 31 December 1998 (12 pages)
30 March 1999Full accounts made up to 31 December 1998 (12 pages)
21 October 1998Full accounts made up to 31 December 1997 (12 pages)
21 October 1998Full accounts made up to 31 December 1997 (12 pages)
10 September 1998Return made up to 31/08/98; no change of members (4 pages)
10 September 1998Return made up to 31/08/98; no change of members (4 pages)
23 July 1998Registered office changed on 23/07/98 from: webb house 6 burnell road sutton surrey SM1 4BR (1 page)
23 July 1998Registered office changed on 23/07/98 from: webb house 6 burnell road sutton surrey SM1 4BR (1 page)
2 March 1998Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
2 March 1998Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
27 October 1997Return made up to 31/08/97; no change of members (4 pages)
27 October 1997Return made up to 31/08/97; no change of members (4 pages)
2 July 1997Secretary resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Full accounts made up to 31 August 1996 (12 pages)
2 July 1997New secretary appointed (2 pages)
2 July 1997Secretary resigned (1 page)
2 July 1997New secretary appointed (2 pages)
2 July 1997Full accounts made up to 31 August 1996 (12 pages)
14 October 1996Return made up to 31/08/96; full list of members (6 pages)
14 October 1996Return made up to 31/08/96; full list of members (6 pages)
14 May 1996Nc inc already adjusted 17/04/96 (1 page)
14 May 1996Nc inc already adjusted 17/04/96 (1 page)
7 May 1996Full accounts made up to 31 August 1995 (11 pages)
7 May 1996Full accounts made up to 31 August 1995 (11 pages)
29 April 1996Ad 17/04/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
29 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 April 1996Ad 17/04/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
28 September 1995Return made up to 31/08/95; no change of members
  • 363(287) ‐ Registered office changed on 28/09/95
(6 pages)
28 September 1995Return made up to 31/08/95; no change of members
  • 363(287) ‐ Registered office changed on 28/09/95
(6 pages)
2 May 1995Accounts for a small company made up to 31 August 1994 (11 pages)
2 May 1995Accounts for a small company made up to 31 August 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
29 September 1989Incorporation (16 pages)
29 September 1989Incorporation (16 pages)