Company NameGCI Group Limited
DirectorIan West
Company StatusActive
Company Number02434742
CategoryPrivate Limited Company
Incorporation Date20 October 1989(34 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan West
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2013(23 years, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Court
2 Southwark Bridge Road
London
SE1 9HS
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed19 September 2007(17 years, 11 months after company formation)
Appointment Duration16 years, 7 months
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NamePhilip Hastings Lay
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 15 February 1996)
RoleCompany Director
Correspondence Address9 Ridings Avenue
Grange Park
London
N21 2EL
Director NameNicholas John Oldham
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 15 February 1996)
RoleCompany Director
Correspondence Address37 Colville Terrace
London
W11 2BU
Director NameTimothy Blaise Fordham-Moss
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 27 April 1995)
RoleCompany Director
Correspondence Address88 Sterndale Road
London
W14 0HY
Secretary NameNicholas John Oldham
NationalityBritish
StatusResigned
Appointed20 October 1992(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 15 February 1996)
RoleCompany Director
Correspondence Address37 Colville Terrace
London
W11 2BU
Director NameAlan Anthony Penson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(5 years, 2 months after company formation)
Appointment Duration7 months (resigned 21 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House
Chalfont St Giles
Buckinghamshire
HP8 4EL
Director NameRoy Paterson Wilson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 June 2000)
RoleAccountant
Correspondence AddressSunmead Cottage Green Street
Lower Sunbury
Middlesex
TW16 6QL
Director NameRoger John Edwards
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(6 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 1999)
RoleAdvertising Executive
Correspondence AddressThe Thatches
Forest Road
Pyrford
Surrey
GU22 8LU
Secretary NameSally Jane Griffiths
NationalityBritish
StatusResigned
Appointed15 February 1996(6 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2003)
RoleSecretary
Correspondence Address83 Brian Avenue
South Croydon
Surrey
CR2 9NJ
Director NameMr Peter John Linnell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 August 2001)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivers Reach
Hamm Court
Weybridge
Surrey
KT13 8YA
Director NameAdrian Wheeler
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(10 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Glenrosa Street
London
SW6 2QZ
Director NameMs Isabel Claire Dobson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(10 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Hartley Way
Purley
Surrey
CR8 4EG
Secretary NameSusan Mary Lysionek
NationalityBritish
StatusResigned
Appointed01 July 2003(13 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingales
Compton
Surrey
GU3 1DT
Director NamePaul Maddock
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(16 years, 1 month after company formation)
Appointment Duration11 months (resigned 06 November 2006)
RoleCompany Director
Correspondence AddressFlat 4
13 Elder Avenue
London
N8 9TE
Director NameJonathan Shore
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(16 years, 1 month after company formation)
Appointment Duration11 months (resigned 06 November 2006)
RoleCompany Director
Correspondence AddressWyckbarn
Buriton
Petersfield
Surrey
GU31 5SN
Director NameRaj Kumar Dadra
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(17 years after company formation)
Appointment Duration3 years, 2 months (resigned 28 January 2010)
RoleCompany Director
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMark Cater
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(17 years after company formation)
Appointment Duration2 years, 11 months (resigned 08 October 2009)
RoleCompany Director
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMs Fiona Catherine Noble
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(19 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 May 2010)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Johnson Building
77 Hatton Garden
London
EC1N 8JS
Director NameMr Ian Michael Scoffield
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(20 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Johnson Building
77 Hatton Garden
London
EC1N 8JS
Director NameGeoffrey Spencer Beattie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(20 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Johnson Building
77 Hatton Garden
London
EC1N 8JS
Director NameMs Kelly Rebecca Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(22 years, 2 months after company formation)
Appointment Duration1 year (resigned 11 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address73 Medland House
11 Branch Road
London
E14 7JJ

Contact

Websitegciuk.com

Location

Registered AddressRose Court
2 Southwark Bridge Road
London
SE1 9HS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

111.1k at £0.1Grey Nt LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Charges

27 February 1991Delivered on: 14 March 1991
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: See form 395 for details. 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 December 1989Delivered on: 3 January 1990
Persons entitled: Timothy Blaise Fordham-Moss

Classification: Debenture evidenced by a statutory declaration dated 11/1/90
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 18/12/89.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill & uncalled capital.
Outstanding
18 December 1989Delivered on: 3 January 1990
Persons entitled: Philip Hastings Lay

Classification: Debenture evidenced by a statutory declaration dated 11/1/90
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 18/12/89.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill & uncalled capital.
Outstanding
18 December 1989Delivered on: 3 January 1990
Persons entitled: Nicholas John Oldham

Classification: Debenture evidenced by a statutory declaration dated 11/1/90
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 18/12/89.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill & uncalled capital.
Outstanding
18 December 1989Delivered on: 3 January 1990
Satisfied on: 8 April 1992
Persons entitled: Nicholas John Priestnall

Classification: Debenture evidenced by a statutory declaration dated 11/1/90
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreeent dated 18/12/89.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill & uncalled capital.
Fully Satisfied

Filing History

23 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
20 March 2023Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
4 January 2023Accounts for a dormant company made up to 31 December 2021 (9 pages)
21 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
21 July 2022Satisfaction of charge 1 in full (1 page)
21 July 2022Satisfaction of charge 2 in full (1 page)
21 July 2022Satisfaction of charge 4 in full (1 page)
1 March 2022Satisfaction of charge 5 in full (1 page)
14 January 2022Registered office address changed from The Johnson Building 77 Hatton Garden London EC1N 8JS to Rose Court 2 Southwark Bridge Road London SE1 9HS on 14 January 2022 (1 page)
28 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
14 May 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
27 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
6 March 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
25 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
2 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
9 February 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
6 April 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
6 April 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
25 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
25 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
26 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 11,110
(4 pages)
26 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 11,110
(4 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
31 October 2014Secretary's details changed for Wpp Group (Nominees) Limited on 31 October 2014 (1 page)
31 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 11,110
(3 pages)
31 October 2014Secretary's details changed for Wpp Group (Nominees) Limited on 31 October 2014 (1 page)
31 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 11,110
(3 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
15 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 11,110
(3 pages)
15 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 11,110
(3 pages)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
8 February 2013Termination of appointment of Kelly Smith as a director (1 page)
8 February 2013Termination of appointment of Kelly Smith as a director (1 page)
28 January 2013Appointment of Ian West as a director (2 pages)
28 January 2013Appointment of Ian West as a director (2 pages)
12 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
30 January 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
30 January 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 January 2012Termination of appointment of Geoffrey Spencer Beattie as a director (1 page)
17 January 2012Appointment of Miss Kelly Rebecca Smith as a director (2 pages)
17 January 2012Appointment of Miss Kelly Rebecca Smith as a director (2 pages)
17 January 2012Termination of appointment of Geoffrey Spencer Beattie as a director (1 page)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
31 August 2011Termination of appointment of Ian Scoffield as a director (1 page)
31 August 2011Termination of appointment of Ian Scoffield as a director (1 page)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
9 September 2010Termination of appointment of Fiona Noble as a director (1 page)
9 September 2010Termination of appointment of Fiona Noble as a director (1 page)
3 August 2010Appointment of Geoffrey Spencer Beattie as a director (2 pages)
3 August 2010Appointment of Geoffrey Spencer Beattie as a director (2 pages)
19 March 2010Appointment of Mr Ian Scoffield as a director (2 pages)
19 March 2010Appointment of Mr Ian Scoffield as a director (2 pages)
1 February 2010Termination of appointment of Raj Dadra as a director (1 page)
1 February 2010Termination of appointment of Raj Dadra as a director (1 page)
11 November 2009Appointment of Fiona Catherine Noble as a director (2 pages)
11 November 2009Appointment of Fiona Catherine Noble as a director (2 pages)
10 November 2009Termination of appointment of Mark Cater as a director (1 page)
10 November 2009Termination of appointment of Mark Cater as a director (1 page)
30 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
4 August 2009Director's change of particulars / mark cater / 02/07/2009 (1 page)
4 August 2009Director's change of particulars / mark cater / 02/07/2009 (1 page)
13 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
13 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
17 November 2008Return made up to 20/10/08; full list of members (3 pages)
17 November 2008Return made up to 20/10/08; full list of members (3 pages)
10 July 2008Director's change of particulars / mark cater / 10/07/2008 (1 page)
10 July 2008Director's change of particulars / raj dadra / 10/07/2008 (1 page)
10 July 2008Director's change of particulars / raj dadra / 10/07/2008 (1 page)
10 July 2008Director's change of particulars / mark cater / 10/07/2008 (1 page)
21 February 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
21 February 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
26 November 2007Return made up to 20/10/07; full list of members (2 pages)
26 November 2007Return made up to 20/10/07; full list of members (2 pages)
26 November 2007Location of debenture register (1 page)
26 November 2007Location of debenture register (1 page)
16 October 2007New secretary appointed (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007New secretary appointed (1 page)
14 June 2007Registered office changed on 14/06/07 from: 65-66 frith street london W1D 3JR (1 page)
14 June 2007Registered office changed on 14/06/07 from: 65-66 frith street london W1D 3JR (1 page)
13 June 2007Location of register of members (1 page)
13 June 2007Location of register of members (1 page)
12 April 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
12 April 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
7 November 2006Return made up to 20/10/06; full list of members (2 pages)
7 November 2006Return made up to 20/10/06; full list of members (2 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
15 March 2006New director appointed (1 page)
15 March 2006New director appointed (1 page)
10 January 2006New director appointed (1 page)
10 January 2006New director appointed (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
28 October 2005Return made up to 20/10/05; full list of members (2 pages)
28 October 2005Return made up to 20/10/05; full list of members (2 pages)
24 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
24 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
22 February 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
22 February 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
12 November 2004Return made up to 20/10/04; full list of members (7 pages)
12 November 2004Return made up to 20/10/04; full list of members (7 pages)
27 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
13 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
11 November 2003Return made up to 20/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 November 2003Return made up to 20/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 September 2003Registered office changed on 18/09/03 from: 95 new cavendish street london W1W 6XG (1 page)
18 September 2003Registered office changed on 18/09/03 from: 95 new cavendish street london W1W 6XG (1 page)
27 August 2003New secretary appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Secretary resigned (1 page)
11 June 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
11 June 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
21 February 2003Return made up to 20/10/02; full list of members (7 pages)
21 February 2003Return made up to 20/10/02; full list of members (7 pages)
3 December 2002Registered office changed on 03/12/02 from: 215/227 great portland street london W1W 5PN (1 page)
3 December 2002Registered office changed on 03/12/02 from: 215/227 great portland street london W1W 5PN (1 page)
3 December 2002Location of register of members (1 page)
3 December 2002Location of register of members (1 page)
22 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
22 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
20 November 2001Return made up to 20/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/11/01
(6 pages)
20 November 2001Return made up to 20/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/11/01
(6 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
28 August 2001Director's particulars changed (1 page)
28 August 2001Director's particulars changed (1 page)
31 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
31 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
9 April 2001Director's particulars changed (1 page)
9 April 2001Director's particulars changed (1 page)
2 January 2001Return made up to 20/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/01/01
(7 pages)
2 January 2001Return made up to 20/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/01/01
(7 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
27 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
27 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
21 February 2000Director's particulars changed (1 page)
21 February 2000Director's particulars changed (1 page)
11 November 1999Return made up to 20/10/99; full list of members (6 pages)
11 November 1999Return made up to 20/10/99; full list of members (6 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
8 July 1999Location of register of members (1 page)
8 July 1999Location of register of members (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
4 December 1998Accounts for a dormant company made up to 30 September 1998 (3 pages)
4 December 1998Accounts for a dormant company made up to 30 September 1998 (3 pages)
6 November 1998Return made up to 20/10/98; no change of members (6 pages)
6 November 1998Return made up to 20/10/98; no change of members (6 pages)
15 April 1998Location of register of members (1 page)
15 April 1998Location of register of members (1 page)
13 February 1998Secretary's particulars changed (1 page)
13 February 1998Secretary's particulars changed (1 page)
12 January 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
12 January 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
7 November 1997Return made up to 20/10/97; full list of members (8 pages)
7 November 1997Return made up to 20/10/97; full list of members (8 pages)
4 August 1997Company name changed lay & partners LIMITED\certificate issued on 05/08/97 (2 pages)
4 August 1997Company name changed lay & partners LIMITED\certificate issued on 05/08/97 (2 pages)
29 May 1997Director's particulars changed (1 page)
29 May 1997Director's particulars changed (1 page)
16 January 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
16 January 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
22 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 November 1996Return made up to 20/10/96; no change of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
7 November 1996Return made up to 20/10/96; no change of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
3 August 1996Full accounts made up to 30 September 1995 (10 pages)
3 August 1996Full accounts made up to 30 September 1995 (10 pages)
19 June 1996Location of register of members (1 page)
19 June 1996Location of register of members (1 page)
15 June 1996Registered office changed on 15/06/96 from: wells point 79 wells street london wip 3RG (1 page)
15 June 1996Registered office changed on 15/06/96 from: wells point 79 wells street london wip 3RG (1 page)
9 April 1996Accounting reference date shortened from 31/12/95 to 30/09/95 (1 page)
9 April 1996Accounting reference date shortened from 31/12/95 to 30/09/95 (1 page)
25 March 1996Return made up to 20/10/95; no change of members (4 pages)
25 March 1996Secretary resigned;new secretary appointed (2 pages)
25 March 1996Return made up to 20/10/95; no change of members (4 pages)
25 March 1996New director appointed (5 pages)
25 March 1996New director appointed (5 pages)
25 March 1996New director appointed (4 pages)
25 March 1996Secretary resigned;new secretary appointed (2 pages)
25 March 1996New director appointed (4 pages)
28 February 1996Registered office changed on 28/02/96 from: 1 chelsea manor gardens london SW3 5NP (1 page)
28 February 1996Registered office changed on 28/02/96 from: wells point 79 wells street london wip 3RG (1 page)
28 February 1996Registered office changed on 28/02/96 from: 1 chelsea manor gardens london SW3 5NP (1 page)
28 February 1996Registered office changed on 28/02/96 from: wells point 79 wells street london wip 3RG (1 page)
21 December 1995Location of register of directors' interests (1 page)
21 December 1995Location of register of members (1 page)
21 December 1995Location of debenture register (2 pages)
21 December 1995Location of register of members (1 page)
21 December 1995Location of debenture register (2 pages)
21 December 1995Location of register of directors' interests (1 page)
21 September 1995Full accounts made up to 31 December 1994 (15 pages)
21 September 1995Full accounts made up to 31 December 1994 (15 pages)
9 August 1995Director resigned (2 pages)
9 August 1995Director resigned (2 pages)