London
W1J 5RJ
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2017(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 05 June 2018) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Martin Goldfarb |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 October 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 April 2002) |
Role | Executive |
Correspondence Address | 17 Misty Crescent Don Mills Ontario M3B 1TZ |
Director Name | Paul Douglas Myles |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 October 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 December 1994) |
Role | Executive |
Correspondence Address | 3036h Bayview Avenue North York Ontario Canada |
Secretary Name | Paul Douglas Myles |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 23 October 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 December 1994) |
Role | Executive |
Correspondence Address | 3036h Bayview Avenue North York Ontario Canada |
Director Name | Alonna Lynn Goldfarb |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 December 1994(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 2002) |
Role | General Counsel |
Correspondence Address | 70 St Patrick Street Toronto Ontario Mst 1vi Canada |
Secretary Name | Alonna Lynn Goldfarb |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 14 December 1994(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 2002) |
Role | Executive |
Correspondence Address | 70 St Patrick Street Toronto Ontario Mst 1vi Canada |
Director Name | Kathie Macmillan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 July 2002(9 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 October 2002) |
Role | CEO |
Correspondence Address | 10 Bell Ayre Blvd Toronto Ontario M4s 2p7 Canada |
Director Name | Charles Mountain |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 July 2002(9 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 January 2003) |
Role | Chief Financial Officer |
Correspondence Address | 30 Sir Kay Drive Markham Ontario L3p 2z2 Canada |
Secretary Name | Charles Mountain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(9 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 January 2003) |
Role | Company Director |
Correspondence Address | 44 Goldsmiths Cresent Newmarket L3x Ir5 Ontario Canada |
Director Name | Mrs Sharon Louise Potter |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | Meadow House Dorsington Stratford Upon Avon Warwickshire CV37 8AU |
Director Name | Mr Robert David Finnigan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Hawkswood Drive Balsall Common Coventry West Midlands CV7 7RD |
Secretary Name | Mr Robert David Finnigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Hawkswood Drive Balsall Common Coventry West Midlands CV7 7RD |
Director Name | Mr Warwick Howerd Nash |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2009) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Manor Farm Horton Lane Milcombe Banbury Oxfordshire OX15 4RG |
Director Name | Timothy Wragg |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 22 February 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr John David Knight |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 2010) |
Role | Chartered Accountant |
Correspondence Address | 16 Musgrave Close Sutton Coldfield West Midlands B76 1LA |
Secretary Name | Mr John David Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 2010) |
Role | Company Director |
Correspondence Address | 16 Musgrave Close Sutton Coldfield West Midlands B76 1LA |
Director Name | Elizabeth Brownhill |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 March 2013) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Olympus Avenue Tachbrook Park Warwick CV34 6RJ |
Secretary Name | Stephen Squire |
---|---|
Status | Resigned |
Appointed | 27 May 2010(17 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 November 2010) |
Role | Company Director |
Correspondence Address | Olympus Avenue Tachbrook Park Warwick CV34 6RJ |
Secretary Name | Simon Martin Bowron |
---|---|
Status | Resigned |
Appointed | 30 November 2010(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 October 2015) |
Role | Company Director |
Correspondence Address | Olympus Avenue Tachbrook Park Warwick CV34 6RJ |
Director Name | Mr Simon Martin Bowron |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2015) |
Role | Regional Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Olympus Avenue Tachbrook Park Warwick CV34 6RJ |
Secretary Name | Mrs Ann Jameson Allen |
---|---|
Status | Resigned |
Appointed | 26 October 2015(23 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2017) |
Role | Company Director |
Correspondence Address | 14 Hawthorn Avenue Headington Oxford OX3 9JG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | goldfarbconsultants.com |
---|
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 |
109 at £1 | Goldfarb Focus LTD 99.09% Ordinary |
---|---|
1 at £1 | Wpp Group Canada Communications LTD 0.91% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 July 1998 | Delivered on: 28 July 1998 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
---|
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
---|---|
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 February 2017 | Termination of appointment of Ann Jameson Allen as a secretary on 1 February 2017 (1 page) |
1 February 2017 | Appointment of Wpp Group (Nominees) Limited as a secretary on 1 February 2017 (2 pages) |
1 February 2017 | Registered office address changed from Olympus Avenue Tachbrook Park Warwick CV34 6RJ to 27 Farm Street London W1J 5RJ on 1 February 2017 (1 page) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
4 May 2016 | Director's details changed for Timothy Wragg on 29 April 2016 (2 pages) |
4 May 2016 | Termination of appointment of Simon Martin Bowron as a director on 30 November 2015 (1 page) |
4 May 2016 | Appointment of Miss Kelly Rebecca Smith as a director on 29 April 2016 (2 pages) |
4 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
26 October 2015 | Termination of appointment of Simon Martin Bowron as a secretary on 26 October 2015 (1 page) |
26 October 2015 | Appointment of Mrs Ann Jameson Allen as a secretary on 26 October 2015 (2 pages) |
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
4 March 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
30 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
12 June 2013 | Appointment of Simon Martin Bowron as a director (2 pages) |
1 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Termination of appointment of Elizabeth Brownhill as a director (1 page) |
28 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
26 May 2011 | Termination of appointment of John Knight as a secretary (1 page) |
26 May 2011 | Termination of appointment of John Knight as a director (1 page) |
24 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Termination of appointment of Stephen Squire as a secretary (1 page) |
30 November 2010 | Appointment of Simon Martin Bowron as a secretary (1 page) |
30 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
7 July 2010 | Appointment of Stephen Squire as a secretary (1 page) |
7 July 2010 | Appointment of Elizabeth Brownhill as a director (2 pages) |
9 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
16 April 2009 | Director appointed timothy wragg (1 page) |
7 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
25 March 2009 | Director appointed john david knight (2 pages) |
25 March 2009 | Appointment terminated director warwick nash (1 page) |
25 March 2009 | Secretary appointed john david knight (1 page) |
24 March 2009 | Appointment terminated secretary robert finnigan (1 page) |
24 March 2009 | Appointment terminated director robert finnigan (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
12 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
25 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
6 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
7 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
12 March 2005 | Return made up to 28/02/05; full list of members (2 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
6 May 2004 | Full accounts made up to 31 December 2002 (14 pages) |
21 April 2004 | Return made up to 28/02/04; full list of members (5 pages) |
10 April 2003 | Return made up to 28/02/02; full list of members (5 pages) |
10 April 2003 | Return made up to 28/02/03; full list of members (5 pages) |
10 April 2003 | Secretary resigned;director resigned (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
14 March 2003 | Full accounts made up to 31 December 2001 (14 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
7 January 2003 | Secretary resigned;director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
2 October 2002 | New secretary appointed (2 pages) |
17 August 2002 | Auditor's resignation (1 page) |
8 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
6 April 2001 | Return made up to 28/02/01; full list of members (5 pages) |
5 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2000 | Full accounts made up to 31 December 1999 (12 pages) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
3 November 2000 | Return made up to 28/02/00; full list of members (5 pages) |
23 August 2000 | Auditor's resignation (1 page) |
13 January 2000 | Full accounts made up to 31 December 1998 (11 pages) |
16 March 1999 | Return made up to 28/02/99; full list of members (7 pages) |
4 March 1999 | Resolutions
|
4 March 1999 | S-div 15/12/98 (1 page) |
8 January 1999 | Full accounts made up to 31 December 1997 (11 pages) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
6 October 1998 | Return made up to 15/09/98; full list of members (6 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
3 June 1998 | Company name changed goldfarb corporation uk LIMITED\certificate issued on 04/06/98 (6 pages) |
31 December 1997 | Return made up to 17/10/97; full list of members (6 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: 35 st thomas street london SE1 9SN (1 page) |
22 January 1997 | Return made up to 07/10/96; full list of members (5 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
11 October 1995 | Return made up to 07/10/95; full list of members (10 pages) |
18 January 1995 | Resolutions
|
10 August 1994 | Full accounts made up to 31 December 1993 (15 pages) |
1 February 1994 | Ad 23/10/92--------- £ si 108@1 (2 pages) |
3 December 1992 | Memorandum and Articles of Association (16 pages) |
3 December 1992 | Resolutions
|
3 December 1992 | Company name changed\certificate issued on 03/12/92 (2 pages) |
13 November 1992 | Resolutions
|
13 November 1992 | Memorandum and Articles of Association (16 pages) |
7 October 1992 | Incorporation (9 pages) |