Company NameClarion Communications (P.R.) Limited
DirectorsAmanda Juliet Meyrick and Charles Ward Van Der Welle
Company StatusActive
Company Number02517824
CategoryPrivate Limited Company
Incorporation Date3 July 1990(33 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Amanda Juliet Meyrick
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2010(20 years, 3 months after company formation)
Appointment Duration13 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Charles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2013(23 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed19 September 2005(15 years, 2 months after company formation)
Appointment Duration18 years, 7 months
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameDeborah Anne Welham
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(2 years after company formation)
Appointment Duration9 years, 4 months (resigned 20 November 2001)
RolePublic Relations Consultant
Correspondence Address8 St Stephens Gardens
St Margarets
Twickenham
Middlesex
TW1 2LS
Director NameMs Shirley Lydia Soskin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(2 years after company formation)
Appointment Duration9 years, 4 months (resigned 20 November 2001)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address25 Edis Street
London
NW1 8LE
Secretary NameDeborah Anne Welham
NationalityBritish
StatusResigned
Appointed03 July 1992(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 06 September 2000)
RoleCompany Director
Correspondence Address8 St Stephens Gardens
St Margarets
Twickenham
Middlesex
TW1 2LS
Director NameJulian Christopher Hanson-Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(9 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressMarket Overton House
Market Overton
Oakham
Leicestershire
LE15 7PL
Director NameMr Arthur Edward D'Angelo
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2000(10 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 January 2003)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address35 Wendy Drive
Staton Island
New York
Ny 10312
United States
Director NameMr David Fenton Ham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(10 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 January 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Chestnut Avenue
Tunbridge Wells
Kent
TN4 0BT
Director NameAndrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(10 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2003)
RoleAccountant
Correspondence Address25 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameMiss Denise Williams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(10 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2003)
RoleSecretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Secretary NameMiss Denise Williams
NationalityBritish
StatusResigned
Appointed06 September 2000(10 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2003)
RoleSecretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameMr Jeremy David Buss
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Goddington Road
Bourne End
Buckinghamshire
SL8 5TZ
Director NameMr Christopher Henry St J Hoare
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(10 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 October 2004)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Stanley Crescent
London
W11 2NA
Director NameStephen Michael Wilson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(11 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2003)
RoleCorporate Treasurer
Correspondence Address9 Boulters Lock
Giffard Park
Milton Keynes
MK14 5QR
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(13 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 October 2008)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(13 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(13 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed31 October 2003(13 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Gary James Freemantle
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(14 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 25 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Varsity Court
44 Homer Street
London
W1H 4NW
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(18 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Steve Richard Winters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(26 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL

Contact

Websitewww.clarioncomms.net

Location

Registered AddressSea Containers House
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

114 at £1Wpp Group Usa Inc
100.00%
Ordinary

Financials

Year2014
Turnover£6,759,427
Gross Profit£3,953,093
Net Worth£1,600,762
Cash£1,750,007
Current Liabilities£1,919,109

Accounts

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

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (5 days from now)

Charges

19 April 2002Delivered on: 26 April 2002
Persons entitled: Hsbc Investment Bank PLC (And Its Successors in Title) for and on Behalf of Itself Thenoteholders and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents

Classification: Composite guarantee and debenture
Secured details: All monies obligations and liabilities due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: .. 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. See the mortgage charge document for full details.
Outstanding
4 April 2002Delivered on: 12 April 2002
Persons entitled: Hsbc Investment Bank PLC for and on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Bridge Facility Agreement

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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. See the mortgage charge document for full details.
Outstanding
18 April 2000Delivered on: 26 April 2000
Satisfied on: 23 February 2002
Persons entitled: First Union National Bank (Acting as Agent and Trustee for the Banks)

Classification: Supplemental mortgage debenture dated 18TH april 2000 supplemental to the mortgage debenture dated 8TH july 1999
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the credit agreement or the notes or under the mortgage debenture.
Particulars: 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.
Fully Satisfied
26 May 1992Delivered on: 28 May 1992
Satisfied on: 21 April 2000
Persons entitled: British Grolux Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of an underlease dated 13/05/85.
Particulars: The sum of £55,000 in a deposit account in the name of british grolux limited together with any other sums paid into the account.
Fully Satisfied
26 May 1992Delivered on: 28 May 1992
Satisfied on: 15 April 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 welbeck street, london W1 together with all fixtures and fittings thereon and the benefit of all licences and the goodwill of the business.
Fully Satisfied

Filing History

17 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
10 February 2020Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
9 October 2019Full accounts made up to 31 December 2018 (22 pages)
13 July 2019Compulsory strike-off action has been discontinued (1 page)
11 July 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
20 November 2018Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 20 November 2018 (1 page)
14 November 2018Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 (1 page)
13 July 2018Full accounts made up to 31 December 2017 (19 pages)
12 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
9 February 2018Full accounts made up to 31 December 2016 (18 pages)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
20 September 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
20 September 2016Appointment of Mr Stephen Richard Winters as a director on 20 September 2016 (2 pages)
20 September 2016Appointment of Mr Stephen Richard Winters as a director on 20 September 2016 (2 pages)
20 September 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
8 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 114
(6 pages)
8 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 114
(6 pages)
7 April 2016Termination of appointment of Gary James Freemantle as a director on 25 January 2016 (1 page)
7 April 2016Termination of appointment of Gary James Freemantle as a director on 25 January 2016 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 114
(8 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 114
(8 pages)
21 November 2014Full accounts made up to 31 December 2013 (17 pages)
21 November 2014Full accounts made up to 31 December 2013 (17 pages)
7 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 114
(8 pages)
7 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 114
(8 pages)
7 May 2014Secretary's details changed for Wpp Group (Nominees) Limited on 27 March 2014 (1 page)
7 May 2014Secretary's details changed for Wpp Group (Nominees) Limited on 27 March 2014 (1 page)
24 December 2013Termination of appointment of Paul Delaney as a director (1 page)
24 December 2013Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
24 December 2013Termination of appointment of Paul Delaney as a director (1 page)
24 December 2013Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
24 October 2013Full accounts made up to 31 December 2012 (17 pages)
24 October 2013Full accounts made up to 31 December 2012 (17 pages)
29 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
21 December 2012Full accounts made up to 31 December 2011 (15 pages)
21 December 2012Full accounts made up to 31 December 2011 (15 pages)
5 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
29 September 2011Full accounts made up to 31 December 2010 (17 pages)
29 September 2011Full accounts made up to 31 December 2010 (17 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
15 October 2010Full accounts made up to 31 December 2009 (17 pages)
15 October 2010Full accounts made up to 31 December 2009 (17 pages)
6 October 2010Appointment of Mrs Amanda Juliet Meyrick as a director (2 pages)
6 October 2010Appointment of Mrs Amanda Juliet Meyrick as a director (2 pages)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
24 August 2009Full accounts made up to 31 December 2008 (14 pages)
24 August 2009Full accounts made up to 31 December 2008 (14 pages)
31 March 2009Return made up to 27/03/09; full list of members (5 pages)
31 March 2009Return made up to 27/03/09; full list of members (5 pages)
2 November 2008Full accounts made up to 31 December 2007 (15 pages)
2 November 2008Full accounts made up to 31 December 2007 (15 pages)
22 October 2008Appointment terminated director paul richardson (1 page)
22 October 2008Appointment terminated director paul richardson (1 page)
21 October 2008Director appointed paul delaney (1 page)
21 October 2008Director appointed paul delaney (1 page)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
17 September 2007Full accounts made up to 31 December 2006 (17 pages)
17 September 2007Full accounts made up to 31 December 2006 (17 pages)
3 April 2007Return made up to 27/03/07; full list of members (3 pages)
3 April 2007Return made up to 27/03/07; full list of members (3 pages)
19 February 2007Full accounts made up to 31 December 2005 (16 pages)
19 February 2007Full accounts made up to 31 December 2005 (16 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
4 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
5 April 2006Return made up to 27/03/06; full list of members (3 pages)
5 April 2006Return made up to 27/03/06; full list of members (3 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
14 September 2005Full accounts made up to 31 December 2004 (16 pages)
14 September 2005Full accounts made up to 31 December 2004 (16 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
24 May 2005Return made up to 27/03/05; full list of members (2 pages)
24 May 2005Return made up to 27/03/05; full list of members (2 pages)
8 February 2005Full accounts made up to 31 December 2003 (15 pages)
8 February 2005Full accounts made up to 31 December 2003 (15 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
15 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2003Registered office changed on 10/12/03 from: 121- 141 westbourne terrace london W2 6JR (1 page)
10 December 2003Registered office changed on 10/12/03 from: 121- 141 westbourne terrace london W2 6JR (1 page)
12 November 2003New secretary appointed (1 page)
12 November 2003New secretary appointed (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Full accounts made up to 31 December 2001 (17 pages)
6 November 2003Full accounts made up to 31 December 2002 (16 pages)
6 November 2003Director resigned (1 page)
6 November 2003Full accounts made up to 31 December 2001 (17 pages)
6 November 2003New director appointed (2 pages)
6 November 2003Full accounts made up to 31 December 2002 (16 pages)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
8 April 2003Return made up to 27/03/03; full list of members (6 pages)
8 April 2003Return made up to 27/03/03; full list of members (6 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
26 April 2002Particulars of mortgage/charge (11 pages)
26 April 2002Particulars of mortgage/charge (11 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
9 April 2002Return made up to 27/03/02; full list of members (7 pages)
9 April 2002Return made up to 27/03/02; full list of members (7 pages)
2 April 2002Memorandum and Articles of Association (5 pages)
2 April 2002Memorandum and Articles of Association (5 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 February 2002Declaration of satisfaction of mortgage/charge (1 page)
23 February 2002Declaration of satisfaction of mortgage/charge (1 page)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
2 October 2001Full accounts made up to 31 December 2000 (15 pages)
2 October 2001Full accounts made up to 31 December 2000 (15 pages)
31 August 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
1 May 2001Full accounts made up to 30 April 2000 (15 pages)
1 May 2001Full accounts made up to 30 April 2000 (15 pages)
5 March 2001Registered office changed on 05/03/01 from: 48 charles street london W1X 7PB (1 page)
5 March 2001Registered office changed on 05/03/01 from: 48 charles street london W1X 7PB (1 page)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
6 November 2000Director's particulars changed (1 page)
6 November 2000Director's particulars changed (1 page)
27 October 2000Secretary resigned (1 page)
27 October 2000Secretary resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New secretary appointed;new director appointed (2 pages)
3 October 2000New secretary appointed;new director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 July 2000Return made up to 15/06/00; full list of members (7 pages)
3 July 2000Return made up to 15/06/00; full list of members (7 pages)
20 June 2000Ad 10/03/00--------- £ si 14@1=14 £ ic 100/114 (2 pages)
20 June 2000Ad 10/03/00--------- £ si 14@1=14 £ ic 100/114 (2 pages)
20 June 2000Statement of affairs (12 pages)
20 June 2000Statement of affairs (12 pages)
16 May 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
16 May 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
2 May 2000New director appointed (3 pages)
2 May 2000New director appointed (3 pages)
28 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
28 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
28 April 2000Registered office changed on 28/04/00 from: 10 welbeck street london W1M 7PB (1 page)
28 April 2000Declaration of assistance for shares acquisition (7 pages)
28 April 2000Declaration of assistance for shares acquisition (7 pages)
28 April 2000Registered office changed on 28/04/00 from: 10 welbeck street london W1M 7PB (1 page)
28 April 2000Declaration of assistance for shares acquisition (7 pages)
28 April 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
28 April 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
28 April 2000Declaration of assistance for shares acquisition (7 pages)
26 April 2000Particulars of mortgage/charge (9 pages)
26 April 2000Particulars of mortgage/charge (9 pages)
21 April 2000Declaration of satisfaction of mortgage/charge (1 page)
21 April 2000Declaration of satisfaction of mortgage/charge (1 page)
15 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2000Auditor's resignation (1 page)
13 April 2000Auditor's resignation (1 page)
23 February 2000Full accounts made up to 30 April 1999 (11 pages)
23 February 2000Full accounts made up to 30 April 1999 (11 pages)
2 September 1999Return made up to 15/06/99; no change of members (4 pages)
2 September 1999Return made up to 15/06/99; no change of members (4 pages)
1 March 1999Full accounts made up to 30 April 1998 (12 pages)
1 March 1999Full accounts made up to 30 April 1998 (12 pages)
1 December 1998Return made up to 15/06/98; no change of members (4 pages)
1 December 1998Return made up to 15/06/98; no change of members (4 pages)
2 March 1998Full accounts made up to 30 April 1997 (12 pages)
2 March 1998Full accounts made up to 30 April 1997 (12 pages)
4 August 1997Return made up to 15/06/97; full list of members (6 pages)
4 August 1997Return made up to 15/06/97; full list of members (6 pages)
19 February 1997Full accounts made up to 30 April 1996 (12 pages)
19 February 1997Full accounts made up to 30 April 1996 (12 pages)
11 July 1996Return made up to 15/06/96; no change of members (4 pages)
11 July 1996Return made up to 15/06/96; no change of members (4 pages)
29 February 1996Full accounts made up to 30 April 1995 (13 pages)
29 February 1996Full accounts made up to 30 April 1995 (13 pages)
27 June 1995Return made up to 15/06/95; no change of members (4 pages)
27 June 1995Return made up to 15/06/95; no change of members (4 pages)
13 June 1995Secretary's particulars changed (2 pages)
13 June 1995Secretary's particulars changed (2 pages)
28 May 1992Particulars of mortgage/charge (3 pages)
28 May 1992Particulars of mortgage/charge (3 pages)
13 August 1990Company name changed\certificate issued on 13/08/90 (3 pages)
13 August 1990Company name changed\certificate issued on 13/08/90 (3 pages)
3 July 1990Incorporation (20 pages)
3 July 1990Incorporation (20 pages)