Earlsfield
London
SW18 3SZ
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 October 2008(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 11 February 2014) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Robert Anthony Jennings |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(1 year after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brentwood The Courtyard Bell Street Claybrooke Magna Lutterworth Leicestershire LE17 5AL |
Director Name | Mr John Lowe |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(1 year after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Newbold Lodge Farm Little Lawford Lane Newbold On Avon Rugby Warwickshire CV21 1JA |
Secretary Name | Mr John Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(1 year after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Newbold Lodge Farm Little Lawford Lane Newbold On Avon Rugby Warwickshire CV21 1JA |
Director Name | Mr Martin Sampson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Pensford Avenue Richmond Surrey TW9 4HR |
Director Name | Mr Keith Doherty |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 October 2008) |
Role | Company Director |
Correspondence Address | Frankton Lodge Main Street Bourton On Dunsmore Nr. Rugby Warwickshire CV23 9QS |
Director Name | Mr Patrick Korbenian John Plant |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Baswich Lane Weeping Cross Stafford ST17 0BL |
Director Name | Ian George Robertson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(10 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 June 2002) |
Role | Accountant |
Correspondence Address | 80 Ashby Road Melbourne Derbyshire DE73 1ES |
Secretary Name | Mr Robert Anthony Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brentwood The Courtyard Bell Street Claybrooke Magna Lutterworth Leicestershire LE17 5AL |
Director Name | Mr Andrew Charles Tilbrook |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(11 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 May 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 47 Scraptoft Lane Leicester Leicestershire LE5 2FD |
Director Name | Jeremy Trafford |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(13 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 October 2008) |
Role | Financial Director |
Correspondence Address | 93 Station Lane Scraptoft Leicester Leicestershire LE7 9UG |
Secretary Name | Jeremy Trafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 October 2008) |
Role | Finance Director |
Correspondence Address | 93 Station Lane Scraptoft Leicester Leicestershire LE7 9UG |
Registered Address | 27 Farm Street London W1J 5RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Wpp Group (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2013 | Application to strike the company off the register (3 pages) |
16 October 2013 | Application to strike the company off the register (3 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
29 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
29 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
29 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
30 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
23 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
17 October 2011 | Statement of capital on 17 October 2011
|
17 October 2011 | Statement of capital on 17 October 2011
|
14 October 2011 | Solvency Statement dated 06/10/11 (1 page) |
14 October 2011 | Statement by Directors (1 page) |
14 October 2011 | Statement by directors (1 page) |
14 October 2011 | Resolutions
|
14 October 2011 | Solvency statement dated 06/10/11 (1 page) |
14 October 2011 | Resolutions
|
12 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
20 July 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (3 pages) |
22 June 2010 | Registered office address changed from 45 Blondvil Street Cheylesmore Coventry West Midlands CV3 5QX on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from 45 Blondvil Street Cheylesmore Coventry West Midlands CV3 5QX on 22 June 2010 (1 page) |
8 January 2010 | Termination of appointment of Patrick Plant as a director (1 page) |
8 January 2010 | Termination of appointment of Patrick Plant as a director (1 page) |
19 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
19 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
20 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
20 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
8 October 2008 | Director appointed jonathan neil eggar (2 pages) |
8 October 2008 | Director appointed jonathan neil eggar (2 pages) |
7 October 2008 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
7 October 2008 | Appointment terminated director and secretary jeremy trafford (1 page) |
7 October 2008 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
7 October 2008 | Appointment terminated director keith doherty (1 page) |
7 October 2008 | Appointment Terminated Director and Secretary jeremy trafford (1 page) |
7 October 2008 | Appointment Terminated Director keith doherty (1 page) |
19 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
24 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
8 May 2007 | Return made up to 03/04/07; no change of members (7 pages) |
8 May 2007 | Return made up to 03/04/07; no change of members (7 pages) |
4 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
4 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
4 December 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 December 2006 | Full accounts made up to 31 December 2005 (15 pages) |
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | Secretary resigned;director resigned (1 page) |
27 April 2006 | Return made up to 03/04/06; full list of members (8 pages) |
27 April 2006 | Return made up to 03/04/06; full list of members
|
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | Secretary resigned;director resigned (1 page) |
13 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
13 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 May 2005 | Return made up to 03/04/05; full list of members (8 pages) |
4 May 2005 | Return made up to 03/04/05; full list of members (8 pages) |
17 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
17 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
20 April 2004 | Return made up to 03/04/04; full list of members
|
20 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
10 April 2003 | Return made up to 03/04/03; full list of members (8 pages) |
10 April 2003 | Return made up to 03/04/03; full list of members (8 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
24 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
24 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
8 April 2002 | Return made up to 03/04/02; full list of members
|
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Return made up to 03/04/02; full list of members (8 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
29 July 2001 | Return made up to 03/04/01; full list of members
|
29 July 2001 | Return made up to 03/04/01; full list of members (7 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
21 September 2000 | Accounts for a medium company made up to 31 March 2000 (15 pages) |
21 September 2000 | Accounts for a medium company made up to 31 March 2000 (15 pages) |
13 September 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
13 September 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
18 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 June 1999 | Return made up to 03/04/99; full list of members (6 pages) |
3 June 1999 | Return made up to 03/04/99; full list of members
|
14 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 May 1998 | Return made up to 03/04/98; no change of members
|
19 May 1998 | Return made up to 03/04/98; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 April 1997 | Return made up to 03/04/97; no change of members (4 pages) |
29 April 1997 | Return made up to 03/04/97; no change of members (4 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
8 May 1996 | Return made up to 03/04/96; full list of members (6 pages) |
8 May 1996 | Return made up to 03/04/96; full list of members (6 pages) |
15 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
15 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
29 March 1995 | Return made up to 03/04/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
2 June 1993 | Company name changed warwicks' 91 LIMITED\certificate issued on 03/06/93 (2 pages) |
2 June 1993 | Company name changed warwicks' 91 LIMITED\certificate issued on 03/06/93 (2 pages) |