Company NamePPS (Local & Regional) Limited
Company StatusDissolved
Company Number02451155
CategoryPrivate Limited Company
Incorporation Date11 December 1989(34 years, 5 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NamesListbetter Limited and Political Planning Services Limited

Business Activity

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

Directors

Director NameFiorenzo Vittorio Tagliabue
Date of BirthMay 1950 (Born 74 years ago)
NationalityItalian
StatusClosed
Appointed12 November 2019(29 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 13 December 2022)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address14 Greville Street
London
EC1N 8SB
Director NameMr Sergio Penna
Date of BirthApril 1977 (Born 47 years ago)
NationalityItalian
StatusClosed
Appointed15 June 2020(30 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 13 December 2022)
RoleGroup Cfo
Country of ResidenceItaly
Correspondence Address14 Greville Street
London
EC1N 8SB
Director NameMr Stephen Keith Byfield
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(1 year, 9 months after company formation)
Appointment Duration26 years, 4 months (resigned 26 January 2018)
RolePolitical Consultant
Country of ResidenceEngland
Correspondence Address58 Mayford Road
London
SW12 8SN
Director NameStuart Marvin Francis Greenman
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 1993)
RoleAccount Director
Correspondence Address19 Giles House
London
W11 2RJ
Secretary NameMrs Joan Waller
NationalityBritish
StatusResigned
Appointed30 September 1991(1 year, 9 months after company formation)
Appointment Duration1 week (resigned 07 October 1991)
RoleCompany Director
Correspondence Address59 Lytton Road
Leytonstone
London
E11 1JQ
Director NameMr Keith James Byfield
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 23 March 2000)
RoleCompany Director
Correspondence Address9 Olliver Lane
Skeeby
Richmond
North Yorkshire
DL10 5DP
Director NameAndrew Robert Frederick Hunter
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 1996)
RoleMember Of Parliament
Correspondence AddressTentfield Wash Water
Newbury
Berkshire
Secretary NameHeloise Patricia Nolan
NationalityBritish
StatusResigned
Appointed16 September 1994(4 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 July 1995)
RoleCompany Director
Correspondence Address36 Boundary Road
London
SW19 2AN
Secretary NameCharles Reginald St George
Date of BirthApril 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed02 July 1995(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 1998)
RolePolitical Consultant
Correspondence AddressUpper Vann Cottage Upper Vann Lane
Hambledon
Surrey
GU8 4ED
Director NameNicholas Keable
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(7 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 March 2005)
RoleExecutive Director
Correspondence Address14 Ebner Street
London
SW18 1BT
Secretary NameCharles Reginald St George
Date of BirthApril 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed31 August 1998(8 years, 8 months after company formation)
Appointment Duration5 months (resigned 01 February 1999)
RoleManaging Director
Correspondence AddressUpper Vann Cottage Upper Vann Lane
Hambledon
Surrey
GU8 4ED
Secretary NameCharles Reginald St George
NationalityEnglish
StatusResigned
Appointed31 August 1998(8 years, 8 months after company formation)
Appointment Duration5 months (resigned 01 February 1999)
RoleManaging Director
Correspondence AddressUpper Vann Cottage Upper Vann Lane
Hambledon
Surrey
GU8 4ED
Secretary NameMs Julie Elizabeth Clark
NationalityBritish
StatusResigned
Appointed01 February 1999(9 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 09 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address443 Lordslip Lane
London
SE22 8JN
Director NameMs Julie Elizabeth Clark
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(9 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 March 2005)
RoleFinance And Admin
Country of ResidenceUnited Kingdom
Correspondence Address443 Lordslip Lane
London
SE22 8JN
Director NameFiona Macintosh
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(10 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 April 2001)
RoleCompany Director
Correspondence Address52 Old Bath Road
Speen
Newbury
Berkshire
RG14 1QL
Director NameJohn Stafford Mills
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(12 years after company formation)
Appointment Duration8 years, 3 months (resigned 09 April 2010)
RolePublic Affairs Consultant
Correspondence Address106c Bushey Hill Road
London
SE5 8QQ
Director NameMrs Harriet Smallwood Kerr
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(12 years after company formation)
Appointment Duration1 year, 5 months (resigned 20 June 2003)
RolePublic Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House 6 Hogg End
Chipping Warden
Banbury
OX17 1JU
Director NameMr Robert Henry Keys
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(13 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSchool Green Cottage Morrey Lane
Yoxall
Burton-On-Trent
Staffordshire
DE13 8ND
Director NameMr Paul Boyfield
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(14 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 November 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Waveney Drive
Altrincham
Cheshire
WA14 4UQ
Director NameMr Richard Evans
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(14 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 October 2009)
RolePublic Affairs Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 South Croft
Bristol
Avon
BS9 4PS
Secretary NameCharles Reginald St George
NationalityBritish
StatusResigned
Appointed09 March 2005(15 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2010)
RolePolitical Consultant
Country of ResidenceEngland
Correspondence AddressBrookbank
Kittisford
Wellington
Somerset
TA21 0SA
Director NameNicholas Robert Herbert Jones
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(15 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2007)
RoleMarketing Director
Correspondence Address89a The Chase
London
SW4 0NR
Director NameMr Mark William Kerr
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(16 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2012)
RolePublic Affairs Consultant
Country of ResidenceEngland
Correspondence Address18 Boxgrove Avenue
Guildford
Surrey
GU1 1XG
Director NameMr Mark Cummings
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(17 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 September 2007)
RolePublic Affairs Consultant
Country of ResidenceUnited Kingdom
Correspondence Address76/3 The Green
Edinburgh
Midlothian
EH4 5BH
Scotland
Director NameRebekah Lucy Paczek
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(17 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2010)
RolePublic Affairs Consultant
Country of ResidenceEngland
Correspondence Address49 Crawthew Grove
London
SE22 9AD
Director NameMr Donald Craig Anderson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(17 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2010)
RolePublic Affairs
Country of ResidenceScotland
Correspondence Address39 The Spinney
Edinburgh
Midlothian
EH17 7LE
Scotland
Director NameAndrew Lumpsty
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(18 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2009)
RolePublic Affairs Consultant
Correspondence Address20 Tamesis Place
Caversham
Berkshire
RG4 8ET
Director NamePaul Roger Graeme Kelly
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(18 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 November 2014)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressWalsford Cottage
Giddy Lake
Wimborne
Dorset
BH21 2QT
Director NameLiam Herbert
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(19 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 April 2010)
RolePublic Affairs Consultant
Country of ResidenceEngland
Correspondence AddressTintern Villa 44 Kingston Road
Bristol
Avon
BS3 1DP
Director NameMiss Fiona Macintosh
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(20 years, 5 months after company formation)
Appointment Duration1 day (resigned 02 June 2010)
RolePublic Affairs
Country of ResidenceEngland
Correspondence Address302-308 Langham House
2nd Floor
London
W1B 3AT
Secretary NameMrs Sangeeta Thaker
StatusResigned
Appointed30 September 2010(20 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 November 2014)
RoleCompany Director
Correspondence Address31 Furham Feild
Hatch End
Pinner
Middlesex
HA5 4DX
Director NameMr Eugene Gerard Golembiewski
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2014(24 years, 11 months after company formation)
Appointment Duration5 years (resigned 12 November 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Director NameRhydian Bankes
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(27 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Director NameMs Louise Hannah Franklin
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2019(29 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE

Contact

Websitewww.ppsgroup.co.uk/council-map
Telephone020 75291700
Telephone regionLondon

Location

Registered Address14 Greville Street
London
EC1N 8SB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Pps Group Holdings LTD
99.01%
Ordinary
500 at £1Pps Group Holdings LTD
0.99%
Ordinary B

Financials

Year2014
Turnover£3,525,867
Gross Profit£3,044,180
Net Worth£2,399,421
Cash£212,401
Current Liabilities£745,923

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

9 June 2017Delivered on: 15 June 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
8 October 2015Delivered on: 9 October 2015
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Outstanding
16 April 2015Delivered on: 24 April 2015
Persons entitled: Hawk Investment Holdings Limited

Classification: A registered charge
Outstanding
19 January 2015Delivered on: 20 January 2015
Persons entitled: Retro Grand Limited

Classification: A registered charge
Outstanding
27 September 2006Delivered on: 29 September 2006
Satisfied on: 28 October 2014
Persons entitled: Barnardo's

Classification: Rent deposit deed
Secured details: £3,250.00 and all other monies due or to become due.
Particulars: The sum of £3,250.00 being the rent deposit.
Fully Satisfied
28 September 2000Delivered on: 19 October 2000
Satisfied on: 28 October 2014
Persons entitled: Barnardo's

Classification: Rent deposit deed
Secured details: £3,250 due or to become due from the company to the chargee.
Particulars: Rent deposit and all other liabilities pursuant to a rent deposit deeddated 28TH september 2000.
Fully Satisfied
20 December 1999Delivered on: 23 December 1999
Satisfied on: 2 October 2015
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

3 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
3 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (135 pages)
23 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
16 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
16 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
3 July 2020Termination of appointment of Louise Hannah Franklin as a director on 21 May 2020 (1 page)
16 June 2020Appointment of Mr Sergio Penna as a director on 15 June 2020 (2 pages)
15 June 2020Termination of appointment of Federico Vecchio as a director on 15 June 2020 (1 page)
13 December 2019Satisfaction of charge 024511550007 in full (1 page)
15 November 2019Appointment of Mr Federico Vecchio as a director on 12 November 2019 (2 pages)
13 November 2019Appointment of Fiorenzo Tagliabue as a director on 12 November 2019 (2 pages)
13 November 2019Termination of appointment of Eugene Gerard Golembiewski as a director on 12 November 2019 (1 page)
3 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
3 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages)
3 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
3 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (127 pages)
18 September 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
28 August 2019Appointment of Ms Louise Hannah Franklin as a director on 9 August 2019 (2 pages)
28 August 2019Termination of appointment of Rhydian Bankes as a director on 9 August 2019 (1 page)
7 October 2018Full accounts made up to 31 December 2017 (28 pages)
25 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
8 February 2018Termination of appointment of Stephen Keith Byfield as a director on 26 January 2018 (1 page)
16 October 2017Statement of company's objects (2 pages)
16 October 2017Statement of company's objects (2 pages)
2 October 2017Full accounts made up to 31 December 2016 (32 pages)
2 October 2017Full accounts made up to 31 December 2016 (32 pages)
19 September 2017Appointment of Rhydian Bankes as a director on 21 August 2017 (2 pages)
19 September 2017Appointment of Rhydian Bankes as a director on 21 August 2017 (2 pages)
19 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
19 September 2017Termination of appointment of David Ernest Wright as a director on 21 August 2017 (1 page)
19 September 2017Termination of appointment of David Ernest Wright as a director on 21 August 2017 (1 page)
19 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
4 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
4 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
27 June 2017Satisfaction of charge 024511550006 in full (1 page)
27 June 2017Satisfaction of charge 024511550006 in full (1 page)
15 June 2017Registration of charge 024511550007, created on 9 June 2017 (23 pages)
15 June 2017Registration of charge 024511550007, created on 9 June 2017 (23 pages)
9 November 2016Full accounts made up to 31 December 2015 (31 pages)
9 November 2016Full accounts made up to 31 December 2015 (31 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
26 November 2015Auditor's resignation (2 pages)
26 November 2015Auditor's resignation (2 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 50,500
(5 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 50,500
(5 pages)
9 October 2015Registration of charge 024511550006, created on 8 October 2015 (38 pages)
9 October 2015Registration of charge 024511550006, created on 8 October 2015 (38 pages)
9 October 2015Registration of charge 024511550006, created on 8 October 2015 (38 pages)
8 October 2015Full accounts made up to 31 December 2014 (30 pages)
8 October 2015Full accounts made up to 31 December 2014 (30 pages)
2 October 2015Satisfaction of charge 1 in full (2 pages)
2 October 2015Satisfaction of charge 1 in full (2 pages)
8 September 2015All of the property or undertaking has been released from charge 1 (2 pages)
8 September 2015All of the property or undertaking has been released from charge 1 (2 pages)
14 May 2015Director's details changed for Mr Gene Jared Golembiewski on 14 May 2015 (2 pages)
14 May 2015Director's details changed for Mr Gene Jared Golembiewski on 14 May 2015 (2 pages)
24 April 2015Registration of charge 024511550005, created on 16 April 2015 (24 pages)
24 April 2015Registration of charge 024511550005, created on 16 April 2015 (24 pages)
5 March 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
5 March 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
20 January 2015Registration of charge 024511550004, created on 19 January 2015 (24 pages)
20 January 2015Registration of charge 024511550004, created on 19 January 2015 (24 pages)
19 January 2015Section 519 (1 page)
19 January 2015Section 519 (1 page)
7 January 2015Termination of appointment of Sangeeta Thaker as a director on 10 November 2014 (1 page)
7 January 2015Registered office address changed from 302-308 Langham House 2Nd Floor London London W1B 3AT to Sky Light City Tower 50 Basinghall Street London EC2V 5DE on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Paul Roger Graeme Kelly as a director on 10 November 2014 (1 page)
7 January 2015Termination of appointment of Sangeeta Thaker as a director on 10 November 2014 (1 page)
7 January 2015Appointment of Mr Gene Jared Golembiewski as a director on 10 November 2014 (2 pages)
7 January 2015Appointment of Mr David Ernest Wright as a director on 10 November 2014 (2 pages)
7 January 2015Registered office address changed from 302-308 Langham House 2Nd Floor London London W1B 3AT to Sky Light City Tower 50 Basinghall Street London EC2V 5DE on 7 January 2015 (1 page)
7 January 2015Appointment of Mr David Ernest Wright as a director on 10 November 2014 (2 pages)
7 January 2015Registered office address changed from 302-308 Langham House 2Nd Floor London London W1B 3AT to Sky Light City Tower 50 Basinghall Street London EC2V 5DE on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Paul Roger Graeme Kelly as a director on 10 November 2014 (1 page)
7 January 2015Termination of appointment of Sangeeta Thaker as a secretary on 10 November 2014 (1 page)
7 January 2015Appointment of Mr Gene Jared Golembiewski as a director on 10 November 2014 (2 pages)
7 January 2015Termination of appointment of Sangeeta Thaker as a secretary on 10 November 2014 (1 page)
12 November 2014Full accounts made up to 30 April 2014 (15 pages)
12 November 2014Full accounts made up to 30 April 2014 (15 pages)
28 October 2014Satisfaction of charge 3 in full (1 page)
28 October 2014Satisfaction of charge 3 in full (1 page)
28 October 2014Satisfaction of charge 2 in full (1 page)
28 October 2014Satisfaction of charge 2 in full (1 page)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 50,500
(7 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 50,500
(7 pages)
13 May 2014Termination of appointment of Samuel Schofield as a director (1 page)
13 May 2014Termination of appointment of Samuel Schofield as a director (1 page)
27 January 2014Full accounts made up to 30 April 2013 (14 pages)
27 January 2014Full accounts made up to 30 April 2013 (14 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 50,500
(8 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 50,500
(8 pages)
26 February 2013Termination of appointment of Mark Kerr as a director (1 page)
26 February 2013Termination of appointment of Mark Kerr as a director (1 page)
1 February 2013Full accounts made up to 30 April 2012 (14 pages)
1 February 2013Full accounts made up to 30 April 2012 (14 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
3 August 2011Full accounts made up to 30 April 2011 (14 pages)
3 August 2011Full accounts made up to 30 April 2011 (14 pages)
19 January 2011Full accounts made up to 30 April 2010 (17 pages)
19 January 2011Full accounts made up to 30 April 2010 (17 pages)
5 October 2010Appointment of Mrs Sangeeta Thaker as a secretary (2 pages)
5 October 2010Appointment of Mrs Sangeeta Thaker as a secretary (2 pages)
4 October 2010Termination of appointment of Charles St George as a director (1 page)
4 October 2010Termination of appointment of Nicholas Sutcliffe as a director (1 page)
4 October 2010Termination of appointment of Charles St George as a secretary (1 page)
4 October 2010Director's details changed for Sangeeta Thaker on 1 October 2009 (2 pages)
4 October 2010Termination of appointment of Donald Anderson as a director (1 page)
4 October 2010Termination of appointment of Rebekah Paczek as a director (1 page)
4 October 2010Termination of appointment of Charles St George as a director (1 page)
4 October 2010Director's details changed for Mrs Sangeeta Thaker on 1 January 2004 (2 pages)
4 October 2010Director's details changed for Mrs Sangeeta Thaker on 1 January 2004 (2 pages)
4 October 2010Termination of appointment of Nicholas Sutcliffe as a director (1 page)
4 October 2010Director's details changed for Sangeeta Thaker on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Sangeeta Thaker on 1 October 2009 (2 pages)
4 October 2010Termination of appointment of Fiona Macintosh as a director (1 page)
4 October 2010Termination of appointment of Fiona Macintosh as a director (1 page)
4 October 2010Termination of appointment of Donald Anderson as a director (1 page)
4 October 2010Termination of appointment of Rebekah Paczek as a director (1 page)
4 October 2010Termination of appointment of Charles St George as a secretary (1 page)
4 October 2010Director's details changed for Mrs Sangeeta Thaker on 1 January 2004 (2 pages)
30 September 2010Director's details changed for Rebekah Lucy Paczek on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Nicholas John Sutcliffe on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Samuel Schofield on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Samuel Schofield on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Samuel Schofield on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Mark William Kerr on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Sangeeta Thaker on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Sangeeta Thaker on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Rebekah Lucy Paczek on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Mark William Kerr on 1 October 2009 (2 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (14 pages)
30 September 2010Director's details changed for Paul Roger Graeme Kelly on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Nicholas John Sutcliffe on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Mark William Kerr on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Paul Roger Graeme Kelly on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Rebekah Lucy Paczek on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Sangeeta Thaker on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Paul Roger Graeme Kelly on 1 October 2009 (2 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (14 pages)
30 September 2010Director's details changed for Nicholas John Sutcliffe on 1 October 2009 (2 pages)
23 June 2010Appointment of Miss Fiona Macintosh as a director (2 pages)
23 June 2010Appointment of Miss Fiona Macintosh as a director (2 pages)
30 April 2010Termination of appointment of Liam Herbert as a director (1 page)
30 April 2010Termination of appointment of John Mills as a director (1 page)
30 April 2010Termination of appointment of John Mills as a director (1 page)
30 April 2010Termination of appointment of Liam Herbert as a director (1 page)
11 March 2010Registered office address changed from 69 Grosvenor Street London W1K 3JW on 11 March 2010 (1 page)
11 March 2010Registered office address changed from 69 Grosvenor Street London W1K 3JW on 11 March 2010 (1 page)
18 November 2009Termination of appointment of Andrew Lumpsty as a director (1 page)
18 November 2009Termination of appointment of Andrew Lumpsty as a director (1 page)
18 November 2009Termination of appointment of Richard Evans as a director (1 page)
18 November 2009Termination of appointment of Richard Evans as a director (1 page)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
16 September 2009Full accounts made up to 30 April 2009 (16 pages)
16 September 2009Full accounts made up to 30 April 2009 (16 pages)
8 September 2009Appointment terminated director simon phillips (1 page)
8 September 2009Appointment terminated director simon phillips (1 page)
6 May 2009Director appointed liam herbert (2 pages)
6 May 2009Director appointed liam herbert (2 pages)
18 December 2008Appointment terminated director paul boyfield (1 page)
18 December 2008Appointment terminated director paul boyfield (1 page)
3 December 2008Director appointed paul kelly (2 pages)
3 December 2008Director appointed paul kelly (2 pages)
10 October 2008Return made up to 30/09/08; full list of members (8 pages)
10 October 2008Return made up to 30/09/08; full list of members (8 pages)
9 October 2008Location of register of members (1 page)
9 October 2008Location of register of members (1 page)
9 October 2008Location of debenture register (1 page)
9 October 2008Location of debenture register (1 page)
23 September 2008Full accounts made up to 30 April 2008 (16 pages)
23 September 2008Full accounts made up to 30 April 2008 (16 pages)
18 September 2008Director appointed samuel schofield (2 pages)
18 September 2008Director appointed samuel schofield (2 pages)
1 May 2008Appointment terminated director fiona macintosh (1 page)
1 May 2008Appointment terminated director fiona macintosh (1 page)
28 April 2008Director appointed andrew lumpsty (2 pages)
28 April 2008Director appointed andrew lumpsty (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
9 November 2007Return made up to 30/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 November 2007Return made up to 30/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
20 July 2007Full accounts made up to 30 April 2007 (16 pages)
20 July 2007Full accounts made up to 30 April 2007 (16 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
16 June 2007New director appointed (2 pages)
16 June 2007New director appointed (2 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
18 February 2007New director appointed (2 pages)
18 February 2007New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
16 November 2006Return made up to 30/09/06; full list of members (10 pages)
16 November 2006Return made up to 30/09/06; full list of members (10 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
25 September 2006Full accounts made up to 30 April 2006 (15 pages)
25 September 2006Full accounts made up to 30 April 2006 (15 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
10 October 2005Full accounts made up to 30 April 2005 (18 pages)
10 October 2005Full accounts made up to 30 April 2005 (18 pages)
5 October 2005Return made up to 30/09/05; full list of members (10 pages)
5 October 2005Return made up to 30/09/05; full list of members (10 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005Secretary resigned;director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005Secretary resigned;director resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
14 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 July 2004Full accounts made up to 30 April 2004 (14 pages)
22 July 2004Full accounts made up to 30 April 2004 (14 pages)
13 October 2003Return made up to 30/09/03; full list of members (8 pages)
13 October 2003Return made up to 30/09/03; full list of members (8 pages)
8 October 2003Full accounts made up to 30 April 2003 (15 pages)
8 October 2003Full accounts made up to 30 April 2003 (15 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
1 November 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 01/11/02
(9 pages)
1 November 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 01/11/02
(9 pages)
12 September 2002Full accounts made up to 30 April 2002 (15 pages)
12 September 2002Full accounts made up to 30 April 2002 (15 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
4 December 2001Memorandum and Articles of Association (12 pages)
4 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 December 2001Declaration of assistance for shares acquisition (7 pages)
4 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 December 2001Declaration of assistance for shares acquisition (7 pages)
4 December 2001Memorandum and Articles of Association (12 pages)
5 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2001Full accounts made up to 30 April 2001 (12 pages)
10 September 2001Full accounts made up to 30 April 2001 (12 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
1 November 2000Return made up to 30/09/00; full list of members (8 pages)
1 November 2000Return made up to 30/09/00; full list of members (8 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
15 September 2000Full accounts made up to 30 April 2000 (12 pages)
15 September 2000Full accounts made up to 30 April 2000 (12 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
12 October 1999Return made up to 30/09/99; full list of members (9 pages)
12 October 1999Return made up to 30/09/99; full list of members (9 pages)
9 August 1999Full accounts made up to 30 April 1999 (12 pages)
9 August 1999Full accounts made up to 30 April 1999 (12 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
8 July 1999Company name changed political planning services limi ted\certificate issued on 09/07/99 (2 pages)
8 July 1999Company name changed political planning services limi ted\certificate issued on 09/07/99 (2 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999New secretary appointed (2 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999New secretary appointed (2 pages)
7 October 1998Return made up to 30/09/98; full list of members (9 pages)
7 October 1998Return made up to 30/09/98; full list of members (9 pages)
3 September 1998New secretary appointed (2 pages)
3 September 1998Secretary resigned (1 page)
3 September 1998New secretary appointed (2 pages)
3 September 1998Secretary resigned (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
24 August 1998Full accounts made up to 30 April 1998 (12 pages)
24 August 1998Full accounts made up to 30 April 1998 (12 pages)
1 February 1998New secretary appointed (2 pages)
1 February 1998Secretary resigned (1 page)
1 February 1998New secretary appointed (2 pages)
1 February 1998Secretary resigned (1 page)
14 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
14 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
6 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 October 1996Return made up to 30/09/96; no change of members (4 pages)
16 October 1996Return made up to 30/09/96; no change of members (4 pages)
11 October 1996New director appointed (3 pages)
11 October 1996New director appointed (3 pages)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
16 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
16 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
21 December 1995Registered office changed on 21/12/95 from: clifford's inn fetter lane london EC4A 1AS (1 page)
21 December 1995Registered office changed on 21/12/95 from: clifford's inn fetter lane london EC4A 1AS (1 page)
6 October 1995Return made up to 30/09/95; full list of members (6 pages)
6 October 1995Return made up to 30/09/95; full list of members (6 pages)
22 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)
22 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)
7 August 1995Secretary resigned;new secretary appointed (2 pages)
7 August 1995Secretary resigned;new secretary appointed (2 pages)
29 October 1992Return made up to 30/09/92; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
29 October 1992Return made up to 30/09/92; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
9 October 1991Return made up to 30/09/91; full list of members (7 pages)
9 October 1991Return made up to 30/09/91; full list of members (7 pages)
13 February 1990Memorandum and Articles of Association (13 pages)
13 February 1990Memorandum and Articles of Association (13 pages)
2 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 January 1990Company name changed listbetter LIMITED\certificate issued on 24/01/90 (2 pages)
23 January 1990Company name changed listbetter LIMITED\certificate issued on 24/01/90 (2 pages)
11 December 1989Incorporation (9 pages)
11 December 1989Incorporation (9 pages)