London
EC1N 8SB
Director Name | Mr Sergio Penna |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 15 June 2020(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 December 2022) |
Role | Group Cfo |
Country of Residence | Italy |
Correspondence Address | 14 Greville Street London EC1N 8SB |
Director Name | Mr Stephen Keith Byfield |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(1 year, 9 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 26 January 2018) |
Role | Political Consultant |
Country of Residence | England |
Correspondence Address | 58 Mayford Road London SW12 8SN |
Director Name | Stuart Marvin Francis Greenman |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 September 1993) |
Role | Account Director |
Correspondence Address | 19 Giles House London W11 2RJ |
Secretary Name | Mrs Joan Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(1 year, 9 months after company formation) |
Appointment Duration | 1 week (resigned 07 October 1991) |
Role | Company Director |
Correspondence Address | 59 Lytton Road Leytonstone London E11 1JQ |
Director Name | Mr Keith James Byfield |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 March 2000) |
Role | Company Director |
Correspondence Address | 9 Olliver Lane Skeeby Richmond North Yorkshire DL10 5DP |
Director Name | Andrew Robert Frederick Hunter |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 1996) |
Role | Member Of Parliament |
Correspondence Address | Tentfield Wash Water Newbury Berkshire |
Secretary Name | Heloise Patricia Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(4 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 July 1995) |
Role | Company Director |
Correspondence Address | 36 Boundary Road London SW19 2AN |
Secretary Name | Charles Reginald St George |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 July 1995(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 1998) |
Role | Political Consultant |
Correspondence Address | Upper Vann Cottage Upper Vann Lane Hambledon Surrey GU8 4ED |
Director Name | Nicholas Keable |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 March 2005) |
Role | Executive Director |
Correspondence Address | 14 Ebner Street London SW18 1BT |
Secretary Name | Charles Reginald St George |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 August 1998(8 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 01 February 1999) |
Role | Managing Director |
Correspondence Address | Upper Vann Cottage Upper Vann Lane Hambledon Surrey GU8 4ED |
Secretary Name | Charles Reginald St George |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 August 1998(8 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 01 February 1999) |
Role | Managing Director |
Correspondence Address | Upper Vann Cottage Upper Vann Lane Hambledon Surrey GU8 4ED |
Secretary Name | Ms Julie Elizabeth Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 443 Lordslip Lane London SE22 8JN |
Director Name | Ms Julie Elizabeth Clark |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 March 2005) |
Role | Finance And Admin |
Country of Residence | United Kingdom |
Correspondence Address | 443 Lordslip Lane London SE22 8JN |
Director Name | Fiona Macintosh |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(10 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 52 Old Bath Road Speen Newbury Berkshire RG14 1QL |
Director Name | John Stafford Mills |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(12 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 April 2010) |
Role | Public Affairs Consultant |
Correspondence Address | 106c Bushey Hill Road London SE5 8QQ |
Director Name | Mrs Harriet Smallwood Kerr |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(12 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 June 2003) |
Role | Public Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House 6 Hogg End Chipping Warden Banbury OX17 1JU |
Director Name | Mr Robert Henry Keys |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | School Green Cottage Morrey Lane Yoxall Burton-On-Trent Staffordshire DE13 8ND |
Director Name | Mr Paul Boyfield |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 November 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Waveney Drive Altrincham Cheshire WA14 4UQ |
Director Name | Mr Richard Evans |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 October 2009) |
Role | Public Affairs Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 South Croft Bristol Avon BS9 4PS |
Secretary Name | Charles Reginald St George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2010) |
Role | Political Consultant |
Country of Residence | England |
Correspondence Address | Brookbank Kittisford Wellington Somerset TA21 0SA |
Director Name | Nicholas Robert Herbert Jones |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 2007) |
Role | Marketing Director |
Correspondence Address | 89a The Chase London SW4 0NR |
Director Name | Mr Mark William Kerr |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2012) |
Role | Public Affairs Consultant |
Country of Residence | England |
Correspondence Address | 18 Boxgrove Avenue Guildford Surrey GU1 1XG |
Director Name | Mr Mark Cummings |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(17 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 September 2007) |
Role | Public Affairs Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 76/3 The Green Edinburgh Midlothian EH4 5BH Scotland |
Director Name | Rebekah Lucy Paczek |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2010) |
Role | Public Affairs Consultant |
Country of Residence | England |
Correspondence Address | 49 Crawthew Grove London SE22 9AD |
Director Name | Mr Donald Craig Anderson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2010) |
Role | Public Affairs |
Country of Residence | Scotland |
Correspondence Address | 39 The Spinney Edinburgh Midlothian EH17 7LE Scotland |
Director Name | Andrew Lumpsty |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2009) |
Role | Public Affairs Consultant |
Correspondence Address | 20 Tamesis Place Caversham Berkshire RG4 8ET |
Director Name | Paul Roger Graeme Kelly |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 November 2014) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | Walsford Cottage Giddy Lake Wimborne Dorset BH21 2QT |
Director Name | Liam Herbert |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 April 2010) |
Role | Public Affairs Consultant |
Country of Residence | England |
Correspondence Address | Tintern Villa 44 Kingston Road Bristol Avon BS3 1DP |
Director Name | Miss Fiona Macintosh |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(20 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 02 June 2010) |
Role | Public Affairs |
Country of Residence | England |
Correspondence Address | 302-308 Langham House 2nd Floor London W1B 3AT |
Secretary Name | Mrs Sangeeta Thaker |
---|---|
Status | Resigned |
Appointed | 30 September 2010(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 November 2014) |
Role | Company Director |
Correspondence Address | 31 Furham Feild Hatch End Pinner Middlesex HA5 4DX |
Director Name | Mr Eugene Gerard Golembiewski |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2014(24 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 12 November 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Rhydian Bankes |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Ms Louise Hannah Franklin |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2019(29 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Website | www.ppsgroup.co.uk/council-map |
---|---|
Telephone | 020 75291700 |
Telephone region | London |
Registered Address | 14 Greville Street London EC1N 8SB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50k at £1 | Pps Group Holdings LTD 99.01% Ordinary |
---|---|
500 at £1 | Pps Group Holdings LTD 0.99% Ordinary B |
Year | 2014 |
---|---|
Turnover | £3,525,867 |
Gross Profit | £3,044,180 |
Net Worth | £2,399,421 |
Cash | £212,401 |
Current Liabilities | £745,923 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
9 June 2017 | Delivered on: 15 June 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
8 October 2015 | Delivered on: 9 October 2015 Persons entitled: Leumi Abl Limited Classification: A registered charge Outstanding |
16 April 2015 | Delivered on: 24 April 2015 Persons entitled: Hawk Investment Holdings Limited Classification: A registered charge Outstanding |
19 January 2015 | Delivered on: 20 January 2015 Persons entitled: Retro Grand Limited Classification: A registered charge Outstanding |
27 September 2006 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 |
3 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages) |
---|---|
3 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (135 pages) |
23 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
16 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
16 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
3 July 2020 | Termination of appointment of Louise Hannah Franklin as a director on 21 May 2020 (1 page) |
16 June 2020 | Appointment of Mr Sergio Penna as a director on 15 June 2020 (2 pages) |
15 June 2020 | Termination of appointment of Federico Vecchio as a director on 15 June 2020 (1 page) |
13 December 2019 | Satisfaction of charge 024511550007 in full (1 page) |
15 November 2019 | Appointment of Mr Federico Vecchio as a director on 12 November 2019 (2 pages) |
13 November 2019 | Appointment of Fiorenzo Tagliabue as a director on 12 November 2019 (2 pages) |
13 November 2019 | Termination of appointment of Eugene Gerard Golembiewski as a director on 12 November 2019 (1 page) |
3 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
3 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages) |
3 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
3 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (127 pages) |
18 September 2019 | Confirmation statement made on 14 September 2019 with updates (4 pages) |
28 August 2019 | Appointment of Ms Louise Hannah Franklin as a director on 9 August 2019 (2 pages) |
28 August 2019 | Termination of appointment of Rhydian Bankes as a director on 9 August 2019 (1 page) |
7 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
25 September 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
8 February 2018 | Termination of appointment of Stephen Keith Byfield as a director on 26 January 2018 (1 page) |
16 October 2017 | Statement of company's objects (2 pages) |
16 October 2017 | Statement of company's objects (2 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
19 September 2017 | Appointment of Rhydian Bankes as a director on 21 August 2017 (2 pages) |
19 September 2017 | Appointment of Rhydian Bankes as a director on 21 August 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
19 September 2017 | Termination of appointment of David Ernest Wright as a director on 21 August 2017 (1 page) |
19 September 2017 | Termination of appointment of David Ernest Wright as a director on 21 August 2017 (1 page) |
19 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
4 September 2017 | Resolutions
|
4 September 2017 | Resolutions
|
27 June 2017 | Satisfaction of charge 024511550006 in full (1 page) |
27 June 2017 | Satisfaction of charge 024511550006 in full (1 page) |
15 June 2017 | Registration of charge 024511550007, created on 9 June 2017 (23 pages) |
15 June 2017 | Registration of charge 024511550007, created on 9 June 2017 (23 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (31 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (31 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
26 November 2015 | Auditor's resignation (2 pages) |
26 November 2015 | Auditor's resignation (2 pages) |
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
9 October 2015 | Registration of charge 024511550006, created on 8 October 2015 (38 pages) |
9 October 2015 | Registration of charge 024511550006, created on 8 October 2015 (38 pages) |
9 October 2015 | Registration of charge 024511550006, created on 8 October 2015 (38 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (30 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (30 pages) |
2 October 2015 | Satisfaction of charge 1 in full (2 pages) |
2 October 2015 | Satisfaction of charge 1 in full (2 pages) |
8 September 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
8 September 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
14 May 2015 | Director's details changed for Mr Gene Jared Golembiewski on 14 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Mr Gene Jared Golembiewski on 14 May 2015 (2 pages) |
24 April 2015 | Registration of charge 024511550005, created on 16 April 2015 (24 pages) |
24 April 2015 | Registration of charge 024511550005, created on 16 April 2015 (24 pages) |
5 March 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
5 March 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
20 January 2015 | Registration of charge 024511550004, created on 19 January 2015 (24 pages) |
20 January 2015 | Registration of charge 024511550004, created on 19 January 2015 (24 pages) |
19 January 2015 | Section 519 (1 page) |
19 January 2015 | Section 519 (1 page) |
7 January 2015 | Termination of appointment of Sangeeta Thaker as a director on 10 November 2014 (1 page) |
7 January 2015 | Registered 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 2015 | Termination of appointment of Paul Roger Graeme Kelly as a director on 10 November 2014 (1 page) |
7 January 2015 | Termination of appointment of Sangeeta Thaker as a director on 10 November 2014 (1 page) |
7 January 2015 | Appointment of Mr Gene Jared Golembiewski as a director on 10 November 2014 (2 pages) |
7 January 2015 | Appointment of Mr David Ernest Wright as a director on 10 November 2014 (2 pages) |
7 January 2015 | Registered 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 2015 | Appointment of Mr David Ernest Wright as a director on 10 November 2014 (2 pages) |
7 January 2015 | Registered 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 2015 | Termination of appointment of Paul Roger Graeme Kelly as a director on 10 November 2014 (1 page) |
7 January 2015 | Termination of appointment of Sangeeta Thaker as a secretary on 10 November 2014 (1 page) |
7 January 2015 | Appointment of Mr Gene Jared Golembiewski as a director on 10 November 2014 (2 pages) |
7 January 2015 | Termination of appointment of Sangeeta Thaker as a secretary on 10 November 2014 (1 page) |
12 November 2014 | Full accounts made up to 30 April 2014 (15 pages) |
12 November 2014 | Full accounts made up to 30 April 2014 (15 pages) |
28 October 2014 | Satisfaction of charge 3 in full (1 page) |
28 October 2014 | Satisfaction of charge 3 in full (1 page) |
28 October 2014 | Satisfaction of charge 2 in full (1 page) |
28 October 2014 | Satisfaction of charge 2 in full (1 page) |
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
13 May 2014 | Termination of appointment of Samuel Schofield as a director (1 page) |
13 May 2014 | Termination of appointment of Samuel Schofield as a director (1 page) |
27 January 2014 | Full accounts made up to 30 April 2013 (14 pages) |
27 January 2014 | Full accounts made up to 30 April 2013 (14 pages) |
11 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
26 February 2013 | Termination of appointment of Mark Kerr as a director (1 page) |
26 February 2013 | Termination of appointment of Mark Kerr as a director (1 page) |
1 February 2013 | Full accounts made up to 30 April 2012 (14 pages) |
1 February 2013 | Full accounts made up to 30 April 2012 (14 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
19 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
19 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
3 August 2011 | Full accounts made up to 30 April 2011 (14 pages) |
3 August 2011 | Full accounts made up to 30 April 2011 (14 pages) |
19 January 2011 | Full accounts made up to 30 April 2010 (17 pages) |
19 January 2011 | Full accounts made up to 30 April 2010 (17 pages) |
5 October 2010 | Appointment of Mrs Sangeeta Thaker as a secretary (2 pages) |
5 October 2010 | Appointment of Mrs Sangeeta Thaker as a secretary (2 pages) |
4 October 2010 | Termination of appointment of Charles St George as a director (1 page) |
4 October 2010 | Termination of appointment of Nicholas Sutcliffe as a director (1 page) |
4 October 2010 | Termination of appointment of Charles St George as a secretary (1 page) |
4 October 2010 | Director's details changed for Sangeeta Thaker on 1 October 2009 (2 pages) |
4 October 2010 | Termination of appointment of Donald Anderson as a director (1 page) |
4 October 2010 | Termination of appointment of Rebekah Paczek as a director (1 page) |
4 October 2010 | Termination of appointment of Charles St George as a director (1 page) |
4 October 2010 | Director's details changed for Mrs Sangeeta Thaker on 1 January 2004 (2 pages) |
4 October 2010 | Director's details changed for Mrs Sangeeta Thaker on 1 January 2004 (2 pages) |
4 October 2010 | Termination of appointment of Nicholas Sutcliffe as a director (1 page) |
4 October 2010 | Director's details changed for Sangeeta Thaker on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Sangeeta Thaker on 1 October 2009 (2 pages) |
4 October 2010 | Termination of appointment of Fiona Macintosh as a director (1 page) |
4 October 2010 | Termination of appointment of Fiona Macintosh as a director (1 page) |
4 October 2010 | Termination of appointment of Donald Anderson as a director (1 page) |
4 October 2010 | Termination of appointment of Rebekah Paczek as a director (1 page) |
4 October 2010 | Termination of appointment of Charles St George as a secretary (1 page) |
4 October 2010 | Director's details changed for Mrs Sangeeta Thaker on 1 January 2004 (2 pages) |
30 September 2010 | Director's details changed for Rebekah Lucy Paczek on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Nicholas John Sutcliffe on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Samuel Schofield on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Samuel Schofield on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Samuel Schofield on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Mark William Kerr on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Sangeeta Thaker on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Sangeeta Thaker on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Rebekah Lucy Paczek on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Mark William Kerr on 1 October 2009 (2 pages) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (14 pages) |
30 September 2010 | Director's details changed for Paul Roger Graeme Kelly on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Nicholas John Sutcliffe on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Mark William Kerr on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Paul Roger Graeme Kelly on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Rebekah Lucy Paczek on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Sangeeta Thaker on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Paul Roger Graeme Kelly on 1 October 2009 (2 pages) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (14 pages) |
30 September 2010 | Director's details changed for Nicholas John Sutcliffe on 1 October 2009 (2 pages) |
23 June 2010 | Appointment of Miss Fiona Macintosh as a director (2 pages) |
23 June 2010 | Appointment of Miss Fiona Macintosh as a director (2 pages) |
30 April 2010 | Termination of appointment of Liam Herbert as a director (1 page) |
30 April 2010 | Termination of appointment of John Mills as a director (1 page) |
30 April 2010 | Termination of appointment of John Mills as a director (1 page) |
30 April 2010 | Termination of appointment of Liam Herbert as a director (1 page) |
11 March 2010 | Registered office address changed from 69 Grosvenor Street London W1K 3JW on 11 March 2010 (1 page) |
11 March 2010 | Registered office address changed from 69 Grosvenor Street London W1K 3JW on 11 March 2010 (1 page) |
18 November 2009 | Termination of appointment of Andrew Lumpsty as a director (1 page) |
18 November 2009 | Termination of appointment of Andrew Lumpsty as a director (1 page) |
18 November 2009 | Termination of appointment of Richard Evans as a director (1 page) |
18 November 2009 | Termination of appointment of Richard Evans as a director (1 page) |
28 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (7 pages) |
28 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (7 pages) |
16 September 2009 | Full accounts made up to 30 April 2009 (16 pages) |
16 September 2009 | Full accounts made up to 30 April 2009 (16 pages) |
8 September 2009 | Appointment terminated director simon phillips (1 page) |
8 September 2009 | Appointment terminated director simon phillips (1 page) |
6 May 2009 | Director appointed liam herbert (2 pages) |
6 May 2009 | Director appointed liam herbert (2 pages) |
18 December 2008 | Appointment terminated director paul boyfield (1 page) |
18 December 2008 | Appointment terminated director paul boyfield (1 page) |
3 December 2008 | Director appointed paul kelly (2 pages) |
3 December 2008 | Director appointed paul kelly (2 pages) |
10 October 2008 | Return made up to 30/09/08; full list of members (8 pages) |
10 October 2008 | Return made up to 30/09/08; full list of members (8 pages) |
9 October 2008 | Location of register of members (1 page) |
9 October 2008 | Location of register of members (1 page) |
9 October 2008 | Location of debenture register (1 page) |
9 October 2008 | Location of debenture register (1 page) |
23 September 2008 | Full accounts made up to 30 April 2008 (16 pages) |
23 September 2008 | Full accounts made up to 30 April 2008 (16 pages) |
18 September 2008 | Director appointed samuel schofield (2 pages) |
18 September 2008 | Director appointed samuel schofield (2 pages) |
1 May 2008 | Appointment terminated director fiona macintosh (1 page) |
1 May 2008 | Appointment terminated director fiona macintosh (1 page) |
28 April 2008 | Director appointed andrew lumpsty (2 pages) |
28 April 2008 | Director appointed andrew lumpsty (2 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
9 November 2007 | Return made up to 30/09/07; no change of members
|
9 November 2007 | Return made up to 30/09/07; no change of members
|
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
20 July 2007 | Full accounts made up to 30 April 2007 (16 pages) |
20 July 2007 | Full accounts made up to 30 April 2007 (16 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
16 June 2007 | New director appointed (2 pages) |
16 June 2007 | New director appointed (2 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
16 November 2006 | Return made up to 30/09/06; full list of members (10 pages) |
16 November 2006 | Return made up to 30/09/06; full list of members (10 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
25 September 2006 | Full accounts made up to 30 April 2006 (15 pages) |
25 September 2006 | Full accounts made up to 30 April 2006 (15 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
10 October 2005 | Full accounts made up to 30 April 2005 (18 pages) |
10 October 2005 | Full accounts made up to 30 April 2005 (18 pages) |
5 October 2005 | Return made up to 30/09/05; full list of members (10 pages) |
5 October 2005 | Return made up to 30/09/05; full list of members (10 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Secretary resigned;director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Secretary resigned;director resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
14 October 2004 | Return made up to 30/09/04; full list of members
|
14 October 2004 | Return made up to 30/09/04; full list of members
|
22 July 2004 | Full accounts made up to 30 April 2004 (14 pages) |
22 July 2004 | Full accounts made up to 30 April 2004 (14 pages) |
13 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
13 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
8 October 2003 | Full accounts made up to 30 April 2003 (15 pages) |
8 October 2003 | Full accounts made up to 30 April 2003 (15 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
1 November 2002 | Return made up to 30/09/02; full list of members
|
1 November 2002 | Return made up to 30/09/02; full list of members
|
12 September 2002 | Full accounts made up to 30 April 2002 (15 pages) |
12 September 2002 | Full accounts made up to 30 April 2002 (15 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
4 December 2001 | Memorandum and Articles of Association (12 pages) |
4 December 2001 | Resolutions
|
4 December 2001 | Declaration of assistance for shares acquisition (7 pages) |
4 December 2001 | Resolutions
|
4 December 2001 | Declaration of assistance for shares acquisition (7 pages) |
4 December 2001 | Memorandum and Articles of Association (12 pages) |
5 October 2001 | Return made up to 30/09/01; full list of members
|
5 October 2001 | Return made up to 30/09/01; full list of members
|
10 September 2001 | Full accounts made up to 30 April 2001 (12 pages) |
10 September 2001 | Full accounts made up to 30 April 2001 (12 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
1 November 2000 | Return made up to 30/09/00; full list of members (8 pages) |
1 November 2000 | Return made up to 30/09/00; full list of members (8 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | Full accounts made up to 30 April 2000 (12 pages) |
15 September 2000 | Full accounts made up to 30 April 2000 (12 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members (9 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members (9 pages) |
9 August 1999 | Full accounts made up to 30 April 1999 (12 pages) |
9 August 1999 | Full accounts made up to 30 April 1999 (12 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
8 July 1999 | Company name changed political planning services limi ted\certificate issued on 09/07/99 (2 pages) |
8 July 1999 | Company name changed political planning services limi ted\certificate issued on 09/07/99 (2 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
7 October 1998 | Return made up to 30/09/98; full list of members (9 pages) |
7 October 1998 | Return made up to 30/09/98; full list of members (9 pages) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
24 August 1998 | Full accounts made up to 30 April 1998 (12 pages) |
24 August 1998 | Full accounts made up to 30 April 1998 (12 pages) |
1 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | Secretary resigned (1 page) |
1 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | Secretary resigned (1 page) |
14 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
14 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
6 October 1997 | Return made up to 30/09/97; no change of members
|
6 October 1997 | Return made up to 30/09/97; no change of members
|
16 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
16 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
11 October 1996 | New director appointed (3 pages) |
11 October 1996 | New director appointed (3 pages) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | Director resigned (1 page) |
16 August 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
16 August 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
21 December 1995 | Registered office changed on 21/12/95 from: clifford's inn fetter lane london EC4A 1AS (1 page) |
21 December 1995 | Registered office changed on 21/12/95 from: clifford's inn fetter lane london EC4A 1AS (1 page) |
6 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
6 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
22 August 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
22 August 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
7 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 October 1992 | Return made up to 30/09/92; full list of members
|
29 October 1992 | Return made up to 30/09/92; full list of members
|
9 October 1991 | Return made up to 30/09/91; full list of members (7 pages) |
9 October 1991 | Return made up to 30/09/91; full list of members (7 pages) |
13 February 1990 | Memorandum and Articles of Association (13 pages) |
13 February 1990 | Memorandum and Articles of Association (13 pages) |
2 February 1990 | Resolutions
|
2 February 1990 | Resolutions
|
24 January 1990 | Resolutions
|
24 January 1990 | Resolutions
|
23 January 1990 | Company name changed listbetter LIMITED\certificate issued on 24/01/90 (2 pages) |
23 January 1990 | Company name changed listbetter LIMITED\certificate issued on 24/01/90 (2 pages) |
11 December 1989 | Incorporation (9 pages) |
11 December 1989 | Incorporation (9 pages) |