Tooley Street
London
SE1 2QY
Director Name | Mr Antony Brian Cowling |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 3 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Links Road Epsom Surrey KT17 3PS |
Director Name | Mr Martin Stevenson Crosbie Frame |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 St Jamess Gardens Holland Park London W11 4RE |
Director Name | Mr Hugh Robert Stammers |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 June 2001) |
Role | Company Director |
Correspondence Address | Braemar Horsley Road Downside Cobham Surrey KT11 3JZ |
Secretary Name | Martin Stevenson Crosbie Frame |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 115 Portland Road London W11 4LN |
Secretary Name | John Stobart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 November 2001) |
Role | Secretary |
Correspondence Address | Meadowview Kimbolton Road Lower Dean Huntingdon Cambridgeshire PE18 0LJ |
Director Name | Mr David Soutar Lowden |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(9 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 November 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Squirrels Riversdale Bourne End Buckinghamshire SL8 5EB |
Secretary Name | Paul Simon Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(9 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 June 2002) |
Role | Company Director |
Correspondence Address | 29 Turney Road Dulwich London SE21 7JA |
Secretary Name | Ian John Portal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 October 2006) |
Role | Secretary |
Correspondence Address | 8 Shakespeare Road Harpenden Hertfordshire AL5 5ND |
Director Name | Mr Andrew Kenneth Boland |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 November 2008) |
Role | Finance Direct |
Country of Residence | United Kingdom |
Correspondence Address | Rainbows Manor Lane Gerrards Cross Bucks SL9 7NJ |
Director Name | Mr Jameson Robert Mark Smith |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Woodend Drive Sunninghill Berkshire SL5 9BD |
Secretary Name | Mr Paul Simon Kent Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brodawel Green North Road Jordans Beaconsfield Buckinghamshire HP9 2SX |
Director Name | Mr Robert James Bowtell |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(16 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 24 April 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 41 Nearwater Lane Darien Conneticut Ct 06820 |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 August 2013) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Andrew James Chappin |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(19 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Duncan Robert Burgess |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 April 2016) |
Role | Tns Uk Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Ravi Mathavan |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 October 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 24 March 2020) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Registered Address | 6 More London Place Tooley Street London SE1 2QY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Taylor Nelson Sofres International LTD 50.00% Ordinary |
---|---|
1 at £1 | Tns Group Holdings LTD 50.00% Ordinary |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 July 2022 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2023 (4 months from now) |
29 September 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
---|---|
17 March 2021 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
28 September 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
29 May 2020 | Registered office address changed from Sea Containers 18 Upper Ground London SE1 9GL United Kingdom to 6 More London Place Tooley Street London SE1 2QY on 29 May 2020 (1 page) |
24 April 2020 | Termination of appointment of Robert James Bowtell as a director on 24 April 2020 (1 page) |
24 March 2020 | Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 24 March 2020 (1 page) |
6 January 2020 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
19 September 2019 | Resolutions
|
30 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
10 January 2019 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 10 January 2019 (1 page) |
28 August 2018 | Confirmation statement made on 23 July 2018 with updates (5 pages) |
25 June 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
30 October 2017 | Appointment of Miss Kelly Rebecca Smith as a director on 16 October 2017 (2 pages) |
30 October 2017 | Termination of appointment of Ravi Mathavan as a director on 20 October 2017 (1 page) |
30 October 2017 | Appointment of Miss Kelly Rebecca Smith as a director on 16 October 2017 (2 pages) |
30 October 2017 | Termination of appointment of Ravi Mathavan as a director on 20 October 2017 (1 page) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
8 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
8 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
11 May 2016 | Appointment of Mr Ravi Mathavan as a director on 29 April 2016 (2 pages) |
11 May 2016 | Termination of appointment of Duncan Robert Burgess as a director on 29 April 2016 (1 page) |
11 May 2016 | Appointment of Mr Ravi Mathavan as a director on 29 April 2016 (2 pages) |
11 May 2016 | Termination of appointment of Duncan Robert Burgess as a director on 29 April 2016 (1 page) |
20 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
22 May 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
22 May 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
5 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Appointment of Wpp Group (Nominees) Limited as a secretary on 1 October 2009 (2 pages) |
5 August 2014 | Termination of appointment of Paul Delaney as a director on 29 August 2013 (1 page) |
5 August 2014 | Appointment of Wpp Group (Nominees) Limited as a secretary on 1 October 2009 (2 pages) |
5 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Appointment of Wpp Group (Nominees) Limited as a secretary on 1 October 2009 (2 pages) |
5 August 2014 | Termination of appointment of Paul Delaney as a director on 29 August 2013 (1 page) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
19 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
17 September 2012 | Appointment of Mr Duncan Robert Burgess as a director (2 pages) |
17 September 2012 | Termination of appointment of Andrew Chappin as a director (1 page) |
17 September 2012 | Appointment of Mr Duncan Robert Burgess as a director (2 pages) |
17 September 2012 | Termination of appointment of Andrew Chappin as a director (1 page) |
1 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Appointment of Mr Andrew James Chappin as a director (2 pages) |
13 September 2011 | Appointment of Mr Andrew James Chappin as a director (2 pages) |
28 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
11 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
16 July 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
16 July 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
6 May 2009 | Director's change of particulars / robert bowtell / 05/05/2009 (1 page) |
6 May 2009 | Director's change of particulars / robert bowtell / 05/05/2009 (1 page) |
19 March 2009 | Appointment terminated secretary paul wright (1 page) |
19 March 2009 | Appointment terminated secretary paul wright (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from tns house westgate london W5 1UA (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from tns house westgate london W5 1UA (1 page) |
11 December 2008 | Director appointed paul delaney (1 page) |
11 December 2008 | Appointment terminated director jameson smith (1 page) |
11 December 2008 | Director appointed paul delaney (1 page) |
11 December 2008 | Appointment terminated director jameson smith (1 page) |
13 November 2008 | Appointment terminated director andrew boland (1 page) |
13 November 2008 | Appointment terminated director andrew boland (1 page) |
10 November 2008 | Director appointed mr robert bowtell (1 page) |
10 November 2008 | Appointment terminated director david lowden (1 page) |
10 November 2008 | Director appointed mr robert bowtell (1 page) |
10 November 2008 | Appointment terminated director david lowden (1 page) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
25 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
20 December 2007 | Secretary's particulars changed (1 page) |
20 December 2007 | Secretary's particulars changed (1 page) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
24 July 2007 | Return made up to 23/07/07; full list of members (3 pages) |
24 July 2007 | Return made up to 23/07/07; full list of members (3 pages) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
6 September 2006 | Return made up to 23/07/06; full list of members (7 pages) |
6 September 2006 | Return made up to 23/07/06; full list of members (7 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
16 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
16 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
14 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
14 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
18 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
18 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
14 June 2004 | New director appointed (1 page) |
14 June 2004 | New director appointed (1 page) |
20 September 2003 | Registered office changed on 20/09/03 from: c/o taylor nelson sofres PLC westgate london W5 1UA (1 page) |
20 September 2003 | Registered office changed on 20/09/03 from: c/o taylor nelson sofres PLC westgate london W5 1UA (1 page) |
11 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
11 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
28 July 2003 | Return made up to 23/07/03; full list of members (7 pages) |
28 July 2003 | Return made up to 23/07/03; full list of members (7 pages) |
22 August 2002 | Return made up to 23/07/02; full list of members
|
22 August 2002 | Return made up to 23/07/02; full list of members
|
21 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
30 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
30 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | Secretary resigned (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | New secretary appointed (2 pages) |
15 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
15 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
16 August 2001 | Return made up to 23/07/01; full list of members (7 pages) |
16 August 2001 | Return made up to 23/07/01; full list of members (7 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
6 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
6 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
15 August 2000 | Return made up to 23/07/00; full list of members (7 pages) |
15 August 2000 | Return made up to 23/07/00; full list of members (7 pages) |
14 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
14 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
9 August 1999 | Return made up to 23/07/99; full list of members (9 pages) |
9 August 1999 | Return made up to 23/07/99; full list of members (9 pages) |
23 November 1998 | Director's particulars changed (1 page) |
23 November 1998 | Director's particulars changed (1 page) |
19 August 1998 | Return made up to 23/07/98; full list of members (9 pages) |
19 August 1998 | Return made up to 23/07/98; full list of members (9 pages) |
15 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
15 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
21 August 1997 | Return made up to 23/07/97; no change of members (10 pages) |
21 August 1997 | Return made up to 23/07/97; no change of members (10 pages) |
28 May 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
28 May 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
8 August 1996 | Return made up to 23/07/96; no change of members (10 pages) |
8 August 1996 | Return made up to 23/07/96; no change of members (10 pages) |
7 May 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
7 May 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
21 February 1996 | Return made up to 21/01/96; full list of members (12 pages) |
21 February 1996 | Return made up to 21/01/96; full list of members (12 pages) |
17 May 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
17 May 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
7 November 1993 | Full accounts made up to 31 December 1992 (6 pages) |
7 November 1993 | Full accounts made up to 31 December 1992 (6 pages) |
27 April 1992 | Memorandum and Articles of Association (16 pages) |
27 April 1992 | Memorandum and Articles of Association (16 pages) |
21 January 1992 | Incorporation (9 pages) |