Company NameGolin Limited
Company StatusActive
Company Number02713976
CategoryPrivate Limited Company
Incorporation Date12 May 1992(31 years, 11 months ago)
Previous NameGolin/Harris International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Secretary NameLouise Bean
NationalityBritish
StatusCurrent
Appointed26 September 2006(14 years, 4 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameMr Brian James Beck
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed18 August 2011(19 years, 3 months after company formation)
Appointment Duration12 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address707 N. Ottawa Avenue
Park Ridge
Illinois 60068
United States
Director NameSimon Topping
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(27 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameMatthew Richard Neale
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(27 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameMs Ondine Whittington
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2020(28 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleMD
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NamePeter Fearenside Robinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(5 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 June 1993)
RoleCompany Director
Correspondence Address23 Canal Building
135 Shepherdess Walk
London
N1 7RR
Director NameVernon Lawrence Weber
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 1992(5 months, 3 weeks after company formation)
Appointment Duration10 years (resigned 31 October 2002)
RoleExecutive Public Relatiins Cha
Correspondence Address101 Main Street
Cambridge
Massachusetts
02142
Director NameWilliam Paul Davies
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 1992(5 months, 3 weeks after company formation)
Appointment Duration10 years (resigned 31 October 2002)
RoleFinancial Executive
Correspondence Address101 Main Street
Cambridge
Massachusetts
02142
Secretary NamePeter Fearenside Robinson
NationalityBritish
StatusResigned
Appointed30 October 1992(5 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 June 1993)
RoleCompany Director
Correspondence Address23 Canal Building
135 Shepherdess Walk
London
N1 7RR
Director NameGregory Levendusky
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 1993(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 27 November 1997)
RoleManaging Director
Correspondence Address155 Gloucester Avenue
London
NW1 8LA
Secretary NameWilliam Paul Davies
NationalityAmerican
StatusResigned
Appointed25 June 1993(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 27 November 1996)
RoleCompany Director
Correspondence Address101 Main Street
Cambridge
Massachusetts
02142
Director NameJohn Dooner
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 1996(4 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2002)
RoleCob&Ceo Of Mccann-Erickson Wor
Correspondence Address55 Heywood Road
Pelham Manor New York 10803
Westchester Usa
Foreign
Director NameSalvatore Lagreca
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 1996(4 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2002)
RoleCfo&Exec Vp Of Mccann-Erikson
Correspondence Address157 East 18th Street
New York Ny 10003
Usa
Foreign
Director NameArthur Tauder
Date of BirthDecember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 1996(4 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2002)
RoleExec Vp Of Mccann-Erickson Wor
Correspondence Address210 Central Park South
New York Ny 10019
Usa
Foreign
Secretary NameTheodore Paraskevas
NationalityAmerican
StatusResigned
Appointed27 November 1996(4 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address27-20 27th Street
Astoria
New York
Ny 11102
United States
Director NameMr Kevin Michael Greene
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed08 May 2002(9 years, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 July 2011)
RoleUk Finance Director
Country of ResidenceEngland
Correspondence Address39 Tudor Drive
Kingston Upon Thames
London
KT2 5NW
Director NamePhilip James Erskine Perry
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(10 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 December 2007)
RoleCorp Services Director
Correspondence Address15 Burgess Mead
Oxford
Oxfordshire
OX2 6XP
Secretary NamePhilip James Erskine Perry
NationalityBritish
StatusResigned
Appointed31 October 2002(10 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 May 2007)
RoleCorp Services Director
Correspondence Address15 Burgess Mead
Oxford
Oxfordshire
OX2 6XP
Director NameMr Martin Kenneth Thomas
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(14 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Saltwood Farm
Tilsden Lane
Cranbrook
Kent
TN17 3PL
Director NameMr Mohamed Arif Hamid
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(18 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameMatthew Richard Neale
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(21 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 June 2019)
RolePresident Intl Golin Harris
Country of ResidenceEngland
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameMr Jonathan Hughes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(26 years, 7 months after company formation)
Appointment Duration12 months (resigned 09 December 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameDebra Susan Nichols
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2018(26 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed12 May 1992(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed12 May 1992(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS

Contact

Websitewebershandwick.com
Telephone07 515503420
Telephone regionMobile

Location

Registered Address135 Bishopsgate
London
EC2M 3AN
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15k at £1Interpublic LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,919,000
Gross Profit£13,243,000
Net Worth£7,937,000
Cash£96,000
Current Liabilities£9,507,000

Accounts

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

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 2 days from now)

Charges

27 March 1995Delivered on: 29 March 1995
Satisfied on: 25 August 2009
Persons entitled: Colebrook Estates Limited

Classification: Rent deposit deed
Secured details: All rent and other monies due or to become due from the company to the chargee under the terms of the underlease dated 27TH march 1995.
Particulars: The initial deposit of £23,100. see the mortgage charge document for full details.
Fully Satisfied
7 April 1994Delivered on: 13 April 1994
Satisfied on: 25 August 2009
Persons entitled: Colebrook Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 7TH april 1994.
Particulars: The initial deposit £13,600.
Fully Satisfied
12 February 1993Delivered on: 2 March 1993
Satisfied on: 5 June 1998
Persons entitled:
Weber Group Inc
V Lawrence Weber

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facility letter dated 30/10/92 and/or the 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

Filing History

25 August 2023Full accounts made up to 31 December 2022 (35 pages)
15 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
24 September 2022Full accounts made up to 31 December 2021 (31 pages)
19 May 2022Company name changed golin/harris international LIMITED\certificate issued on 19/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-17
(3 pages)
6 May 2022Register inspection address has been changed from 135 Bishopsgate London EC2M 3TP England to 135 Bishopsgate London EC2M 3AN (1 page)
6 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
28 September 2021Full accounts made up to 31 December 2020 (31 pages)
24 May 2021Registered office address changed from 135 Bishopsgate London EC2N 3AN England to 135 Bishopsgate London EC2M 3AN on 24 May 2021 (1 page)
24 May 2021Registered office address changed from 135 Bishopsgate London EC2M 3TP England to 135 Bishopsgate London EC2N 3AN on 24 May 2021 (1 page)
11 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
10 May 2021Register inspection address has been changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP (1 page)
2 October 2020Change of details for Interpublic Limited as a person with significant control on 2 October 2020 (2 pages)
2 October 2020Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD to 135 Bishopsgate London EC2M 3TP on 2 October 2020 (1 page)
22 September 2020Full accounts made up to 31 December 2019 (54 pages)
7 August 2020Appointment of Ondine Whittington as a director on 7 August 2020 (2 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
10 March 2020Secretary's details changed for Louise Bean on 10 March 2020 (1 page)
7 February 2020Appointment of Matthew Richard Neale as a director on 16 January 2020 (2 pages)
20 January 2020Appointment of Simon Topping as a director on 16 January 2020 (2 pages)
20 January 2020Termination of appointment of Jonathan Paul Ashley Hughes as a director on 9 December 2019 (1 page)
20 January 2020Termination of appointment of Debra Susan Nichols as a director on 16 January 2020 (1 page)
11 September 2019Full accounts made up to 31 December 2018 (28 pages)
13 June 2019Termination of appointment of Matthew Richard Neale as a director on 10 June 2019 (1 page)
22 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
30 January 2019Appointment of Mr Jonathan Paul Ashley Hughes as a director on 11 December 2018 (2 pages)
14 December 2018Termination of appointment of Mohamed Arif Hamid as a director on 11 December 2018 (1 page)
14 December 2018Appointment of Debra Susan Nichols as a director on 11 December 2018 (2 pages)
22 August 2018Full accounts made up to 31 December 2017 (28 pages)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
16 March 2018Director's details changed for Matthew Richard Neale on 16 March 2018 (2 pages)
16 August 2017Full accounts made up to 31 December 2016 (28 pages)
16 August 2017Full accounts made up to 31 December 2016 (28 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
3 August 2016Full accounts made up to 31 December 2015 (31 pages)
3 August 2016Full accounts made up to 31 December 2015 (31 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 15,000
(6 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 15,000
(6 pages)
25 August 2015Full accounts made up to 31 December 2014 (20 pages)
25 August 2015Full accounts made up to 31 December 2014 (20 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 15,000
(6 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 15,000
(6 pages)
29 July 2014Full accounts made up to 31 December 2013 (20 pages)
29 July 2014Full accounts made up to 31 December 2013 (20 pages)
19 May 2014Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page)
19 May 2014Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page)
19 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 15,000
(6 pages)
19 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 15,000
(6 pages)
15 April 2014Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages)
15 April 2014Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages)
15 April 2014Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages)
21 March 2014Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page)
2 August 2013Group of companies' accounts made up to 31 December 2012 (119 pages)
2 August 2013Group of companies' accounts made up to 31 December 2012 (119 pages)
22 July 2013Appointment of Matthew Richard Neale as a director (3 pages)
22 July 2013Appointment of Matthew Richard Neale as a director (3 pages)
22 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
9 July 2012Full accounts made up to 31 December 2011 (19 pages)
9 July 2012Full accounts made up to 31 December 2011 (19 pages)
17 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
23 August 2011Appointment of Brian James Beck as a director (3 pages)
23 August 2011Appointment of Brian James Beck as a director (3 pages)
20 July 2011Termination of appointment of Kevin Greene as a director (1 page)
20 July 2011Termination of appointment of Kevin Greene as a director (1 page)
13 July 2011Full accounts made up to 31 December 2010 (19 pages)
13 July 2011Full accounts made up to 31 December 2010 (19 pages)
17 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 December 2010Appointment of Mohamed Arif Hamid as a director (3 pages)
9 December 2010Appointment of Mohamed Arif Hamid as a director (3 pages)
9 August 2010Full accounts made up to 31 December 2009 (20 pages)
9 August 2010Full accounts made up to 31 December 2009 (20 pages)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
12 May 2010Register inspection address has been changed (1 page)
5 November 2009Full accounts made up to 31 December 2008 (22 pages)
5 November 2009Full accounts made up to 31 December 2008 (22 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 May 2009Return made up to 12/05/09; full list of members (3 pages)
12 May 2009Return made up to 12/05/09; full list of members (3 pages)
1 May 2009Appointment terminated director martin thomas (1 page)
1 May 2009Appointment terminated director martin thomas (1 page)
21 October 2008Full accounts made up to 31 December 2007 (19 pages)
21 October 2008Full accounts made up to 31 December 2007 (19 pages)
15 May 2008Return made up to 12/05/08; full list of members (3 pages)
15 May 2008Return made up to 12/05/08; full list of members (3 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
10 September 2007Full accounts made up to 31 December 2006 (20 pages)
10 September 2007Full accounts made up to 31 December 2006 (20 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007Return made up to 12/05/07; full list of members (2 pages)
14 May 2007Return made up to 12/05/07; full list of members (2 pages)
14 May 2007Secretary resigned (1 page)
14 April 2007Registered office changed on 14/04/07 from: 21 meard street london W1F 0EY (1 page)
14 April 2007Registered office changed on 14/04/07 from: 21 meard street london W1F 0EY (1 page)
2 February 2007New director appointed (2 pages)
2 February 2007New director appointed (2 pages)
23 November 2006Full accounts made up to 31 December 2005 (18 pages)
23 November 2006Full accounts made up to 31 December 2005 (18 pages)
11 October 2006New secretary appointed (2 pages)
11 October 2006New secretary appointed (2 pages)
3 August 2006Full accounts made up to 31 December 2004 (15 pages)
3 August 2006Full accounts made up to 31 December 2004 (15 pages)
8 June 2006Return made up to 12/05/06; full list of members (7 pages)
8 June 2006Return made up to 12/05/06; full list of members (7 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 June 2005Return made up to 12/05/05; full list of members (7 pages)
13 June 2005Return made up to 12/05/05; full list of members (7 pages)
21 September 2004Full accounts made up to 31 December 2003 (14 pages)
21 September 2004Full accounts made up to 31 December 2003 (14 pages)
7 June 2004Return made up to 12/05/04; full list of members (7 pages)
7 June 2004Return made up to 12/05/04; full list of members (7 pages)
31 March 2004Full accounts made up to 31 December 2002 (13 pages)
31 March 2004Full accounts made up to 31 December 2002 (13 pages)
10 February 2004Company name changed weber europe LIMITED\certificate issued on 10/02/04 (2 pages)
10 February 2004Company name changed weber europe LIMITED\certificate issued on 10/02/04 (2 pages)
20 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 2003Full accounts made up to 31 December 2001 (13 pages)
13 November 2003Full accounts made up to 31 December 2001 (13 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
17 June 2003Auditor's resignation (1 page)
17 June 2003Auditor's resignation (1 page)
10 June 2003Return made up to 12/05/03; full list of members (7 pages)
10 June 2003Return made up to 12/05/03; full list of members (7 pages)
18 February 2003Secretary resigned (1 page)
18 February 2003Registered office changed on 18/02/03 from: 2 endell street covent garden london WC2H 9BL (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003New secretary appointed;new director appointed (2 pages)
18 February 2003Registered office changed on 18/02/03 from: 2 endell street covent garden london WC2H 9BL (1 page)
18 February 2003New secretary appointed;new director appointed (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
10 July 2002Return made up to 12/05/02; full list of members (8 pages)
10 July 2002Return made up to 12/05/02; full list of members (8 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
14 September 2001Full accounts made up to 31 December 2000 (12 pages)
14 September 2001Full accounts made up to 31 December 2000 (12 pages)
6 July 2001Return made up to 12/05/01; full list of members (7 pages)
6 July 2001Return made up to 12/05/01; full list of members (7 pages)
24 November 2000Full accounts made up to 31 December 1999 (16 pages)
24 November 2000Full accounts made up to 31 December 1999 (16 pages)
1 June 2000Return made up to 12/05/00; full list of members (7 pages)
1 June 2000Return made up to 12/05/00; full list of members (7 pages)
30 January 2000Full accounts made up to 31 December 1998 (15 pages)
30 January 2000Full accounts made up to 31 December 1998 (15 pages)
3 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
3 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
19 May 1999Return made up to 12/05/99; no change of members
  • 363(287) ‐ Registered office changed on 19/05/99
(6 pages)
19 May 1999Return made up to 12/05/99; no change of members
  • 363(287) ‐ Registered office changed on 19/05/99
(6 pages)
27 November 1998Full accounts made up to 31 December 1997 (15 pages)
27 November 1998Full accounts made up to 31 December 1997 (15 pages)
9 June 1998Return made up to 12/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 June 1998Return made up to 12/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 June 1998Declaration of satisfaction of mortgage/charge (1 page)
5 June 1998Declaration of satisfaction of mortgage/charge (1 page)
29 January 1998Full accounts made up to 31 December 1996 (12 pages)
29 January 1998Full accounts made up to 31 December 1996 (12 pages)
25 January 1998Return made up to 12/05/97; full list of members; amend (8 pages)
25 January 1998Return made up to 12/05/97; full list of members; amend (8 pages)
16 December 1997Director resigned (1 page)
16 December 1997New secretary appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997Secretary resigned (1 page)
16 December 1997Secretary resigned (1 page)
16 December 1997Director resigned (1 page)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New secretary appointed (2 pages)
1 July 1997Return made up to 12/05/97; no change of members (4 pages)
1 July 1997Return made up to 12/05/97; no change of members (4 pages)
27 June 1997Registered office changed on 27/06/97 from: 77 st martins lane london WC2N 4AA (1 page)
27 June 1997Registered office changed on 27/06/97 from: 77 st martins lane london WC2N 4AA (1 page)
13 November 1996Full accounts made up to 31 December 1995 (12 pages)
13 November 1996Full accounts made up to 31 December 1995 (12 pages)
14 June 1996Return made up to 12/05/96; no change of members (4 pages)
14 June 1996Return made up to 12/05/96; no change of members (4 pages)
27 October 1995Full accounts made up to 31 December 1994 (12 pages)
27 October 1995Full accounts made up to 31 December 1994 (12 pages)
30 May 1995Return made up to 12/05/95; full list of members (14 pages)
30 May 1995Return made up to 12/05/95; full list of members (14 pages)
29 March 1995Particulars of mortgage/charge (10 pages)
29 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
8 November 1994Full accounts made up to 31 December 1993 (12 pages)
8 November 1994Full accounts made up to 31 December 1993 (12 pages)
19 May 1994Return made up to 12/05/94; full list of members (7 pages)
19 May 1994Return made up to 12/05/94; full list of members (7 pages)
13 April 1994Particulars of mortgage/charge (4 pages)
13 April 1994Particulars of mortgage/charge (4 pages)
1 March 1994Ad 23/12/93--------- £ si 14900@1=14900 £ ic 100/15000 (2 pages)
1 March 1994Ad 23/12/93--------- £ si 14900@1=14900 £ ic 100/15000 (2 pages)
1 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 December 1993Return made up to 12/05/93; full list of members (7 pages)
20 December 1993Return made up to 12/05/93; full list of members (7 pages)
27 September 1993Memorandum and Articles of Association (11 pages)
27 September 1993Memorandum and Articles of Association (11 pages)
20 September 1993Company name changed weber robinson europe LIMITED\certificate issued on 21/09/93 (2 pages)
20 September 1993Company name changed weber robinson europe LIMITED\certificate issued on 21/09/93 (2 pages)
13 November 1992Ad 30/10/92--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 November 1992Ad 30/10/92--------- £ si 96@1=96 £ ic 4/100 (2 pages)
13 November 1992Company name changed mislex (37) LIMITED\certificate issued on 16/11/92 (2 pages)
13 November 1992Company name changed mislex (37) LIMITED\certificate issued on 16/11/92 (2 pages)
13 November 1992Ad 30/10/92--------- £ si 96@1=96 £ ic 4/100 (2 pages)
13 November 1992Ad 30/10/92--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 May 1992Incorporation (18 pages)
12 May 1992Incorporation (18 pages)