London
SE1 0SW
Director Name | Mr Christopher Hodgson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(26 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 3 90-100 Southwark Street London SE1 0SW |
Director Name | Mr Paul Fothergill |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2017(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 50/54 Rue De Silly Boulogne- Billancourt 92100 |
Director Name | Ms Jennifer May Challenger |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Cfo/Coo |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Simon John Toaldo |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Gary John Smith |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2024(33 years, 4 months after company formation) |
Appointment Duration | 3 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bankside 2 90-100 Southwark Street London SE1 0SW |
Director Name | Paola Tess |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 December 1991(1 year after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 January 2010) |
Role | Advertising Language Consultan |
Country of Residence | United Kingdom |
Correspondence Address | 9 Binns Road London W4 2BS |
Director Name | Ms Mirella Guglielmina Gina Hogan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(1 year after company formation) |
Appointment Duration | 25 years, 1 month (resigned 01 January 2017) |
Role | Advertising Language Consultan |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 3 90-100 Southwark Street London SE1 0SW |
Secretary Name | Ms Mirella Guglielmina Gina Hogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(1 year after company formation) |
Appointment Duration | 21 years, 3 months (resigned 05 March 2013) |
Role | Advertising Language Consultan |
Country of Residence | United Kingdom |
Correspondence Address | 8 Acfold Road London SW6 2AL |
Director Name | Mr Guy Peter Gilpin |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(9 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 07 March 2018) |
Role | Commercial |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 3 90-100 Southwark Street London SE1 0SW |
Director Name | Mr Mark Dillon Rhys Thomas |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 December 2012(22 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 May 2017) |
Role | Director - Advertising |
Country of Residence | Ireland |
Correspondence Address | Bankside 3 90-100 Southwark Street London SE1 0SW |
Director Name | Mr Gary John Smith |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(22 years after company formation) |
Appointment Duration | 5 years (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bankside 2 90-100 Southwark Street London SE1 0SW |
Director Name | Mr Paul Fothergill |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2017(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 April 2024) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 50/54 Rue De Silly Boulogne- Billancourt 92100 |
Website | mothertongue.com |
---|---|
Telephone | 020 73710686 |
Telephone region | London |
Registered Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Tbwa Uk Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,261,454 |
Net Worth | £2,940,010 |
Cash | £56,529 |
Current Liabilities | £1,545,967 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
2 December 2005 | Delivered on: 16 December 2005 Persons entitled: Dependable Homes LTD Classification: Legal charge Secured details: £6,250.00 and all other monies due or to become due. Particulars: The company charges the sum of £6,250.00. Outstanding |
---|---|
28 July 1999 | Delivered on: 3 August 1999 Satisfied on: 27 July 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
---|---|
26 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (50 pages) |
26 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages) |
26 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
8 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
16 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages) |
16 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
16 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (47 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with updates (6 pages) |
8 July 2019 | Register inspection address has been changed from 85 Strand 5th Floor London WC2R 0DW England to Omnicom Europe Limited Bankside 3 90-100 Southwark Street London SE1 0SW (1 page) |
18 March 2019 | Change of details for Tbwa Uk Group Limited as a person with significant control on 3 September 2018 (2 pages) |
10 December 2018 | Secretary's details changed for Mrs Sally-Ann Bray on 3 September 2018 (1 page) |
4 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (20 pages) |
4 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
4 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
4 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (44 pages) |
5 September 2018 | Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018 (1 page) |
4 July 2018 | Confirmation statement made on 4 July 2018 with updates (6 pages) |
4 July 2018 | Director's details changed for Mr Chris Hodgson on 1 January 2017 (2 pages) |
28 June 2018 | Register(s) moved to registered office address 85 Strand 5th Floor London WC2R 0DW (1 page) |
14 March 2018 | Termination of appointment of Guy Peter Gilpin as a director on 7 March 2018 (1 page) |
31 January 2018 | Appointment of Mr Simon John Toaldo as a director on 1 January 2018 (2 pages) |
31 January 2018 | Appointment of Ms Jennifer May Challenger as a director on 1 January 2018 (2 pages) |
15 January 2018 | Termination of appointment of Gary John Smith as a director on 31 December 2017 (1 page) |
29 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
29 June 2017 | Register inspection address has been changed from 239 Old Marylebone Road London NW1 5QT United Kingdom to 85 Strand 5th Floor London WC2R 0DW (1 page) |
29 June 2017 | Register inspection address has been changed from 239 Old Marylebone Road London NW1 5QT United Kingdom to 85 Strand 5th Floor London WC2R 0DW (1 page) |
29 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Tbwa Uk Group Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Termination of appointment of Mirella Guglielmina Gina Hogan as a director on 1 January 2017 (1 page) |
28 June 2017 | Termination of appointment of Mirella Guglielmina Gina Hogan as a director on 1 January 2017 (1 page) |
28 June 2017 | Notification of Tbwa Uk Group Limited as a person with significant control on 6 April 2016 (2 pages) |
25 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
25 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 May 2017 | Termination of appointment of Mark Dillon Rhys Thomas as a director on 1 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Mark Dillon Rhys Thomas as a director on 1 May 2017 (1 page) |
30 March 2017 | Appointment of Mr Paul Fothergill as a director on 15 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr Paul Fothergill as a director on 15 March 2017 (2 pages) |
8 March 2017 | Termination of appointment of a director (1 page) |
8 March 2017 | Termination of appointment of a director (1 page) |
7 March 2017 | Appointment of Mr Chris Hodgson as a director on 1 January 2017 (2 pages) |
7 March 2017 | Appointment of Mr Chris Hodgson as a director on 1 January 2017 (2 pages) |
10 October 2016 | Secretary's details changed for Mrs Sally-Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT England to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
10 October 2016 | Secretary's details changed for Mrs Sally-Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT England to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
11 April 2016 | Full accounts made up to 31 December 2015 (21 pages) |
11 April 2016 | Full accounts made up to 31 December 2015 (21 pages) |
18 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
15 February 2016 | Director's details changed for Ms Mirella Guglielmina Gina Hogan on 15 February 2016 (2 pages) |
15 February 2016 | Director's details changed for Mr Mark Dillon Rhys Thomas on 15 February 2016 (2 pages) |
15 February 2016 | Director's details changed for Mr Guy Peter Gilpin on 15 February 2016 (2 pages) |
15 February 2016 | Director's details changed for Mr Mark Dillon Rhys Thomas on 15 February 2016 (2 pages) |
15 February 2016 | Director's details changed for Mr Guy Peter Gilpin on 15 February 2016 (2 pages) |
15 February 2016 | Director's details changed for Ms Mirella Guglielmina Gina Hogan on 15 February 2016 (2 pages) |
14 January 2016 | Registered office address changed from 21 Heathmans Road London SW6 4TJ to 239 Old Marylebone Road London NW1 5QT on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from 21 Heathmans Road London SW6 4TJ to 239 Old Marylebone Road London NW1 5QT on 14 January 2016 (1 page) |
18 November 2015 | Director's details changed for Mr Gary John Smith on 24 July 2015 (2 pages) |
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Director's details changed for Mr Mark Dillon Rhys Thomas on 24 July 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Gary John Smith on 24 July 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Mark Dillon Rhys Thomas on 24 July 2015 (2 pages) |
26 March 2015 | Full accounts made up to 31 December 2014 (19 pages) |
26 March 2015 | Full accounts made up to 31 December 2014 (19 pages) |
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Director's details changed for Mr Guy Peter Gilpin on 1 January 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Guy Peter Gilpin on 1 January 2014 (2 pages) |
18 November 2014 | Director's details changed for Ms Mirella Guglielmina Gina Hogan on 1 January 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Guy Peter Gilpin on 1 January 2014 (2 pages) |
18 November 2014 | Director's details changed for Ms Mirella Guglielmina Gina Hogan on 1 January 2014 (2 pages) |
18 November 2014 | Director's details changed for Ms Mirella Guglielmina Gina Hogan on 1 January 2014 (2 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
6 January 2014 | Section 519 (3 pages) |
6 January 2014 | Section 519 (3 pages) |
16 December 2013 | Sect 519 (3 pages) |
16 December 2013 | Sect 519 (3 pages) |
18 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
25 March 2013 | Appointment of Mr Mark Dillon Rhys Thomas as a director (2 pages) |
25 March 2013 | Appointment of Mr Mark Dillon Rhys Thomas as a director (2 pages) |
5 March 2013 | Appointment of Mr Gary John Smith as a director (2 pages) |
5 March 2013 | Termination of appointment of Mirella Hogan as a secretary (1 page) |
5 March 2013 | Appointment of Mr Gary John Smith as a director (2 pages) |
5 March 2013 | Termination of appointment of Mirella Hogan as a secretary (1 page) |
13 February 2013 | Appointment of Mrs Sally-Ann Bray as a secretary (2 pages) |
13 February 2013 | Appointment of Mrs Sally-Ann Bray as a secretary (2 pages) |
11 February 2013 | Register inspection address has been changed (1 page) |
11 February 2013 | Register inspection address has been changed (1 page) |
11 February 2013 | Register(s) moved to registered inspection location (1 page) |
11 February 2013 | Register(s) moved to registered inspection location (1 page) |
19 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Resolutions
|
13 October 2011 | Resolutions
|
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
25 May 2010 | Registered office address changed from Unit H 21 Heathmans Road London SW6 4TJ on 25 May 2010 (1 page) |
25 May 2010 | Registered office address changed from Unit H 21 Heathmans Road London SW6 4TJ on 25 May 2010 (1 page) |
27 April 2010 | Termination of appointment of Paola Tess as a director (1 page) |
27 April 2010 | Termination of appointment of Paola Tess as a director (1 page) |
23 November 2009 | Director's details changed for Paola Tess on 18 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Ms Mirella Guglielmina Gina Hogan on 18 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Guy Peter Gilpin on 18 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Guy Peter Gilpin on 18 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Paola Tess on 18 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Ms Mirella Guglielmina Gina Hogan on 18 November 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 January 2009 | Return made up to 18/11/08; full list of members (4 pages) |
20 January 2009 | Return made up to 18/11/08; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
19 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
19 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
20 November 2006 | Return made up to 18/11/06; full list of members (3 pages) |
20 November 2006 | Return made up to 18/11/06; full list of members (3 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: 15 harwood road fulham london SW6 4QP (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: 15 harwood road fulham london SW6 4QP (1 page) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Return made up to 18/11/05; full list of members (3 pages) |
7 December 2005 | Return made up to 18/11/05; full list of members (3 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 December 2004 | Return made up to 18/11/04; full list of members (7 pages) |
2 December 2004 | Return made up to 18/11/04; full list of members (7 pages) |
9 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
9 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 November 2003 | Return made up to 18/11/03; full list of members (7 pages) |
26 November 2003 | Return made up to 18/11/03; full list of members (7 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: c/o arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: c/o arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page) |
16 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
16 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
4 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
19 July 2002 | Director's particulars changed (1 page) |
19 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2002 | Director's particulars changed (1 page) |
19 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
13 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
3 December 2001 | Return made up to 05/12/01; full list of members
|
3 December 2001 | Return made up to 05/12/01; full list of members
|
27 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 December 2000 | Return made up to 05/12/00; full list of members (7 pages) |
8 December 2000 | Return made up to 05/12/00; full list of members (7 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
2 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 December 1999 | Return made up to 05/12/99; full list of members
|
17 December 1999 | Return made up to 05/12/99; full list of members
|
3 August 1999 | Particulars of mortgage/charge (4 pages) |
3 August 1999 | Particulars of mortgage/charge (4 pages) |
15 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 December 1998 | Return made up to 05/12/98; no change of members (4 pages) |
10 December 1998 | Return made up to 05/12/98; no change of members (4 pages) |
19 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: 81A dawes road london SW6 7DU (1 page) |
11 March 1998 | Registered office changed on 11/03/98 from: 81A dawes road london SW6 7DU (1 page) |
27 January 1998 | Return made up to 05/12/97; full list of members (6 pages) |
27 January 1998 | Return made up to 05/12/97; full list of members (6 pages) |
11 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
11 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 April 1997 | Company name changed mother tongue translations limit ed\certificate issued on 01/05/97 (2 pages) |
30 April 1997 | Company name changed mother tongue translations limit ed\certificate issued on 01/05/97 (2 pages) |
24 January 1997 | Return made up to 05/12/96; no change of members
|
24 January 1997 | Return made up to 05/12/96; no change of members
|
14 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
14 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
7 December 1995 | Return made up to 05/12/95; no change of members (4 pages) |
7 December 1995 | Return made up to 05/12/95; no change of members (4 pages) |
4 July 1995 | Auditor's resignation (2 pages) |
4 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
4 July 1995 | Auditor's resignation (2 pages) |
4 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
13 December 1994 | Return made up to 05/12/94; full list of members
|
13 December 1994 | Return made up to 05/12/94; full list of members
|
17 June 1994 | Accounts for a small company made up to 31 December 1993 (9 pages) |
17 June 1994 | Accounts for a small company made up to 31 December 1993 (9 pages) |
9 January 1994 | Return made up to 05/12/93; no change of members (4 pages) |
9 January 1994 | Return made up to 05/12/93; no change of members (4 pages) |
3 November 1993 | Full accounts made up to 31 December 1992 (7 pages) |
3 November 1993 | Full accounts made up to 31 December 1992 (7 pages) |
20 January 1993 | Return made up to 05/12/92; no change of members
|
20 January 1993 | Return made up to 05/12/92; no change of members
|
9 December 1992 | Registered office changed on 09/12/92 from: 352 north end road london SW6 1NB (1 page) |
9 December 1992 | Registered office changed on 09/12/92 from: 352 north end road london SW6 1NB (1 page) |
6 May 1992 | Full accounts made up to 31 December 1991 (8 pages) |
6 May 1992 | Full accounts made up to 31 December 1991 (8 pages) |
23 December 1991 | Return made up to 05/12/91; full list of members (6 pages) |
23 December 1991 | Return made up to 05/12/91; full list of members (6 pages) |
15 November 1991 | Registered office changed on 15/11/91 from: harben house harben parade finchley road london NW3 6LH (1 page) |
15 November 1991 | Registered office changed on 15/11/91 from: harben house harben parade finchley road london NW3 6LH (1 page) |
21 October 1991 | Ad 01/02/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 October 1991 | Ad 01/02/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 January 1991 | Resolutions
|
29 January 1991 | Registered office changed on 29/01/91 from: c/o professional searches LTD. Suite one, 2ND floor 1/4 christina street london EC2A 4PA (1 page) |
29 January 1991 | Registered office changed on 29/01/91 from: c/o professional searches LTD. Suite one, 2ND floor 1/4 christina street london EC2A 4PA (1 page) |
7 January 1991 | Company name changed\certificate issued on 07/01/91 (2 pages) |
7 January 1991 | Company name changed\certificate issued on 07/01/91 (2 pages) |
5 December 1990 | Incorporation (6 pages) |
5 December 1990 | Incorporation (6 pages) |