London
SE1 9GL
Director Name | Mr Charles Ward Van Der Welle |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2013(23 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 September 2005(15 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Deborah Anne Welham |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(2 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 November 2001) |
Role | Public Relations Consultant |
Correspondence Address | 8 St Stephens Gardens St Margarets Twickenham Middlesex TW1 2LS |
Director Name | Ms Shirley Lydia Soskin |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(2 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 November 2001) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | 25 Edis Street London NW1 8LE |
Secretary Name | Deborah Anne Welham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(2 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 September 2000) |
Role | Company Director |
Correspondence Address | 8 St Stephens Gardens St Margarets Twickenham Middlesex TW1 2LS |
Director Name | Julian Christopher Hanson-Smith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(9 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | Market Overton House Market Overton Oakham Leicestershire LE15 7PL |
Director Name | Mr Arthur Edward D'Angelo |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2000(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 January 2003) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 35 Wendy Drive Staton Island New York Ny 10312 United States |
Director Name | Mr David Fenton Ham |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(10 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 January 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Chestnut Avenue Tunbridge Wells Kent TN4 0BT |
Director Name | Andrew Kenneth Boland |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2003) |
Role | Accountant |
Correspondence Address | 25 Chessfield Park Little Chalfont Amersham Buckinghamshire HP6 6RU |
Director Name | Miss Denise Williams |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2003) |
Role | Secretary |
Correspondence Address | Marie Cottage Holmbury Lane Holmbury St Mary Surrey RH5 6ND |
Secretary Name | Miss Denise Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2003) |
Role | Secretary |
Correspondence Address | Marie Cottage Holmbury Lane Holmbury St Mary Surrey RH5 6ND |
Director Name | Mr Jeremy David Buss |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Goddington Road Bourne End Buckinghamshire SL8 5TZ |
Director Name | Mr Christopher Henry St J Hoare |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 October 2004) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 Stanley Crescent London W11 2NA |
Director Name | Stephen Michael Wilson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 September 2003) |
Role | Corporate Treasurer |
Correspondence Address | 9 Boulters Lock Giffard Park Milton Keynes MK14 5QR |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | 125 Park Avenue New York Ny 10017-5529 United States |
Director Name | Mr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Andrew Grant Balfour Scott |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(13 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Secretary Name | David Ferguson Calow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Gary James Freemantle |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(14 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 25 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Varsity Court 44 Homer Street London W1H 4NW |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 August 2013) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Steve Richard Winters |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Website | www.clarioncomms.net |
---|
Registered Address | Sea Containers House 18 Upper Ground London SE1 9GL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
114 at £1 | Wpp Group Usa Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,759,427 |
Gross Profit | £3,953,093 |
Net Worth | £1,600,762 |
Cash | £1,750,007 |
Current Liabilities | £1,919,109 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (5 days from now) |
19 April 2002 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 |
17 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
---|---|
10 February 2020 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
13 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2018 | Registered 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 2018 | Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 (1 page) |
13 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
12 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
9 February 2018 | Full accounts made up to 31 December 2016 (18 pages) |
2 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
20 September 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
20 September 2016 | Appointment of Mr Stephen Richard Winters as a director on 20 September 2016 (2 pages) |
20 September 2016 | Appointment of Mr Stephen Richard Winters as a director on 20 September 2016 (2 pages) |
20 September 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
8 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
7 April 2016 | Termination of appointment of Gary James Freemantle as a director on 25 January 2016 (1 page) |
7 April 2016 | Termination of appointment of Gary James Freemantle as a director on 25 January 2016 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
21 November 2014 | Full accounts made up to 31 December 2013 (17 pages) |
21 November 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 27 March 2014 (1 page) |
7 May 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 27 March 2014 (1 page) |
24 December 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
24 December 2013 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
24 December 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
24 December 2013 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
24 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
29 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 December 2012 | Full accounts made up to 31 December 2011 (15 pages) |
5 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
15 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
6 October 2010 | Appointment of Mrs Amanda Juliet Meyrick as a director (2 pages) |
6 October 2010 | Appointment of Mrs Amanda Juliet Meyrick as a director (2 pages) |
6 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (5 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (5 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 October 2008 | Appointment terminated director paul richardson (1 page) |
22 October 2008 | Appointment terminated director paul richardson (1 page) |
21 October 2008 | Director appointed paul delaney (1 page) |
21 October 2008 | Director appointed paul delaney (1 page) |
2 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
17 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
17 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
3 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
19 February 2007 | Full accounts made up to 31 December 2005 (16 pages) |
19 February 2007 | Full accounts made up to 31 December 2005 (16 pages) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Resolutions
|
4 December 2006 | Resolutions
|
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
5 April 2006 | Return made up to 27/03/06; full list of members (3 pages) |
5 April 2006 | Return made up to 27/03/06; full list of members (3 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | New secretary appointed (2 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
24 May 2005 | Return made up to 27/03/05; full list of members (2 pages) |
24 May 2005 | Return made up to 27/03/05; full list of members (2 pages) |
8 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
8 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
15 April 2004 | Return made up to 27/03/04; full list of members
|
15 April 2004 | Return made up to 27/03/04; full list of members
|
10 December 2003 | Registered office changed on 10/12/03 from: 121- 141 westbourne terrace london W2 6JR (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 121- 141 westbourne terrace london W2 6JR (1 page) |
12 November 2003 | New secretary appointed (1 page) |
12 November 2003 | New secretary appointed (1 page) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Full accounts made up to 31 December 2001 (17 pages) |
6 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Full accounts made up to 31 December 2001 (17 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
14 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
8 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
8 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
21 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
26 April 2002 | Particulars of mortgage/charge (11 pages) |
26 April 2002 | Particulars of mortgage/charge (11 pages) |
12 April 2002 | Particulars of mortgage/charge (5 pages) |
12 April 2002 | Particulars of mortgage/charge (5 pages) |
9 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
9 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
2 April 2002 | Memorandum and Articles of Association (5 pages) |
2 April 2002 | Memorandum and Articles of Association (5 pages) |
21 March 2002 | Resolutions
|
21 March 2002 | Resolutions
|
23 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
2 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
31 August 2001 | Director's particulars changed (1 page) |
31 August 2001 | Director's particulars changed (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
1 May 2001 | Full accounts made up to 30 April 2000 (15 pages) |
1 May 2001 | Full accounts made up to 30 April 2000 (15 pages) |
5 March 2001 | Registered office changed on 05/03/01 from: 48 charles street london W1X 7PB (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: 48 charles street london W1X 7PB (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
6 November 2000 | Director's particulars changed (1 page) |
6 November 2000 | Director's particulars changed (1 page) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New secretary appointed;new director appointed (2 pages) |
3 October 2000 | New secretary appointed;new director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 July 2000 | Return made up to 15/06/00; full list of members (7 pages) |
3 July 2000 | Return made up to 15/06/00; full list of members (7 pages) |
20 June 2000 | Ad 10/03/00--------- £ si 14@1=14 £ ic 100/114 (2 pages) |
20 June 2000 | Ad 10/03/00--------- £ si 14@1=14 £ ic 100/114 (2 pages) |
20 June 2000 | Statement of affairs (12 pages) |
20 June 2000 | Statement of affairs (12 pages) |
16 May 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
16 May 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
2 May 2000 | New director appointed (3 pages) |
2 May 2000 | New director appointed (3 pages) |
28 April 2000 | Resolutions
|
28 April 2000 | Resolutions
|
28 April 2000 | Registered office changed on 28/04/00 from: 10 welbeck street london W1M 7PB (1 page) |
28 April 2000 | Declaration of assistance for shares acquisition (7 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (7 pages) |
28 April 2000 | Registered office changed on 28/04/00 from: 10 welbeck street london W1M 7PB (1 page) |
28 April 2000 | Declaration of assistance for shares acquisition (7 pages) |
28 April 2000 | Resolutions
|
28 April 2000 | Resolutions
|
28 April 2000 | Declaration of assistance for shares acquisition (7 pages) |
26 April 2000 | Particulars of mortgage/charge (9 pages) |
26 April 2000 | Particulars of mortgage/charge (9 pages) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2000 | Auditor's resignation (1 page) |
13 April 2000 | Auditor's resignation (1 page) |
23 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
23 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
2 September 1999 | Return made up to 15/06/99; no change of members (4 pages) |
2 September 1999 | Return made up to 15/06/99; no change of members (4 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
1 December 1998 | Return made up to 15/06/98; no change of members (4 pages) |
1 December 1998 | Return made up to 15/06/98; no change of members (4 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (12 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (12 pages) |
4 August 1997 | Return made up to 15/06/97; full list of members (6 pages) |
4 August 1997 | Return made up to 15/06/97; full list of members (6 pages) |
19 February 1997 | Full accounts made up to 30 April 1996 (12 pages) |
19 February 1997 | Full accounts made up to 30 April 1996 (12 pages) |
11 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
11 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (13 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (13 pages) |
27 June 1995 | Return made up to 15/06/95; no change of members (4 pages) |
27 June 1995 | Return made up to 15/06/95; no change of members (4 pages) |
13 June 1995 | Secretary's particulars changed (2 pages) |
13 June 1995 | Secretary's particulars changed (2 pages) |
28 May 1992 | Particulars of mortgage/charge (3 pages) |
28 May 1992 | Particulars of mortgage/charge (3 pages) |
13 August 1990 | Company name changed\certificate issued on 13/08/90 (3 pages) |
13 August 1990 | Company name changed\certificate issued on 13/08/90 (3 pages) |
3 July 1990 | Incorporation (20 pages) |
3 July 1990 | Incorporation (20 pages) |