Streatley
Berkshire
RG8 9LH
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2017(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 31 July 2018) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Fergus Patrick Hughan Hampton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Role | Managing Director |
Correspondence Address | 22 High Park Road Kew Surrey TW9 4BH |
Director Name | Mr Alan Peter Greaves |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Role | Technical Director |
Correspondence Address | 132a Northfield Road Ringwood Hampshire BH24 1SU |
Director Name | Miss Pauline Susan Draper |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Role | Commercial Director |
Correspondence Address | 24 N Ada Street Unit H Chicago Il 60607 Foreign |
Secretary Name | Fergus Patrick Hughan Hampton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 22 High Park Road Kew Surrey TW9 4BH |
Director Name | Mr Michael John Brooke |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woods Farm Windlesham Road Chobham Surrey GU24 8SY |
Director Name | Jean Elizabeth Ann Calas Hathaway |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 July 2005) |
Role | Finance Director |
Correspondence Address | 418 Lynmouth Avenue Morden Surrey SM4 4RU |
Director Name | Mrs Sharon Louise Potter |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(6 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2005) |
Role | Accountant |
Correspondence Address | Meadow House Dorsington Stratford Upon Avon Warwickshire CV37 8AU |
Secretary Name | Mrs Sharon Louise Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 June 2001) |
Role | Accountant |
Correspondence Address | Meadow House Dorsington Stratford Upon Avon Warwickshire CV37 8AU |
Director Name | Richard Ingles |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 July 2005) |
Role | Sales Director |
Correspondence Address | Damson Cottage Banktop Road Draycott In The Clay Ashbourne Derbyshire DE6 5HD |
Secretary Name | Jean Elizabeth Ann Calas Hathaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(7 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 22 June 2005) |
Role | Finance Director |
Correspondence Address | 418 Lynmouth Avenue Morden Surrey SM4 4RU |
Director Name | Mr Robert David Finnigan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(12 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 March 2009) |
Role | Accountant |
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 | 22 June 2005(12 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 March 2009) |
Role | Accountant |
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(12 years, 6 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 | Mr John David Knight |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(15 years, 9 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(15 years, 9 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(16 years, 11 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(16 years, 11 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(17 years, 5 months 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(19 years, 11 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(22 years, 4 months 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 | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | millwardbrown.com |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
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 |
304.1k at £0.01 | Wpp Group (Uk) LTD 8.41% Ordinary B |
---|---|
1.7m at £0.01 | Wpp Group (Uk) LTD 45.80% Ordinary A |
16.6k at £1 | Wpp Group (Uk) LTD 45.80% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 September 1997 | Delivered on: 11 September 1997 Satisfied on: 4 December 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
31 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2018 | Application to strike the company off the register (3 pages) |
16 January 2018 | Resolutions
|
16 January 2018 | Statement by Directors (1 page) |
16 January 2018 | Statement of capital on 16 January 2018
|
16 January 2018 | Solvency Statement dated 14/12/17 (1 page) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
27 June 2017 | Notification of Wpp Group (Uk) Ltd as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Wpp Group (Uk) Ltd as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 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) |
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) |
1 February 2017 | Appointment of Wpp Group (Nominees) Limited as a secretary on 1 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of Ann Jameson Allen as a secretary on 1 February 2017 (1 page) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
21 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Termination of appointment of Simon Martin Bowron as a director on 30 November 2015 (1 page) |
21 July 2016 | Termination of appointment of Simon Martin Bowron as a director on 30 November 2015 (1 page) |
21 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
26 October 2015 | Termination of appointment of Simon Martin Bowron as a secretary on 26 October 2015 (1 page) |
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) |
26 October 2015 | Appointment of Mrs Ann Jameson Allen as a secretary on 26 October 2015 (2 pages) |
24 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
4 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
4 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
27 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
19 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
28 May 2013 | Appointment of Simon Martin Bowron as a director (2 pages) |
28 May 2013 | Appointment of Simon Martin Bowron as a director (2 pages) |
26 April 2013 | Termination of appointment of Elizabeth Brownhill as a director (1 page) |
26 April 2013 | Termination of appointment of Elizabeth Brownhill as a director (1 page) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
8 August 2012 | Termination of appointment of John Knight as a director (1 page) |
8 August 2012 | Termination of appointment of John Knight as a director (1 page) |
8 August 2012 | Termination of appointment of John Knight as a secretary (1 page) |
8 August 2012 | Termination of appointment of John Knight as a secretary (1 page) |
7 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
4 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 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 November 2010 | Appointment of Simon Martin Bowron as a secretary (1 page) |
30 November 2010 | Termination of appointment of Stephen Squire as a secretary (1 page) |
8 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 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) |
7 July 2010 | Appointment of Stephen Squire as a secretary (1 page) |
7 July 2010 | Appointment of Elizabeth Brownhill as a director (2 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
12 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
16 April 2009 | Director appointed timothy wragg (2 pages) |
16 April 2009 | Director appointed timothy wragg (2 pages) |
6 April 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
6 April 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
25 March 2009 | Secretary appointed john david knight (1 page) |
25 March 2009 | Appointment terminated director warwick nash (1 page) |
25 March 2009 | Director appointed john david knight (2 pages) |
25 March 2009 | Secretary appointed john david knight (1 page) |
25 March 2009 | Appointment terminated director warwick nash (1 page) |
25 March 2009 | Director appointed john david knight (2 pages) |
24 March 2009 | Appointment terminated director robert finnigan (1 page) |
24 March 2009 | Appointment terminated secretary robert finnigan (1 page) |
24 March 2009 | Appointment terminated secretary robert finnigan (1 page) |
24 March 2009 | Appointment terminated director robert finnigan (1 page) |
1 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 July 2007 | Return made up to 21/06/07; full list of members
|
18 July 2007 | Return made up to 21/06/07; full list of members
|
11 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
30 August 2006 | Return made up to 21/06/06; full list of members (9 pages) |
30 August 2006 | Return made up to 21/06/06; full list of members (9 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
1 July 2005 | New secretary appointed;new director appointed (2 pages) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | New secretary appointed;new director appointed (2 pages) |
29 June 2005 | Return made up to 21/06/05; full list of members (9 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
29 June 2005 | Return made up to 21/06/05; full list of members (9 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
12 July 2004 | Return made up to 21/06/04; full list of members (9 pages) |
12 July 2004 | Return made up to 21/06/04; full list of members (9 pages) |
17 July 2003 | Return made up to 21/06/03; full list of members (9 pages) |
17 July 2003 | Return made up to 21/06/03; full list of members (9 pages) |
15 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
15 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
12 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
12 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
26 June 2002 | Return made up to 21/06/02; full list of members
|
26 June 2002 | Return made up to 21/06/02; full list of members
|
18 July 2001 | Return made up to 21/06/01; full list of members
|
18 July 2001 | Return made up to 21/06/01; full list of members
|
15 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
15 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | New secretary appointed (2 pages) |
16 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
16 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
17 July 2000 | Return made up to 21/06/00; full list of members
|
17 July 2000 | Return made up to 21/06/00; full list of members
|
4 January 2000 | Memorandum and Articles of Association (6 pages) |
4 January 2000 | Memorandum and Articles of Association (6 pages) |
29 December 1999 | Auditor's resignation (1 page) |
29 December 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
29 December 1999 | Auditor's resignation (1 page) |
29 December 1999 | Secretary resigned (1 page) |
29 December 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
29 December 1999 | New secretary appointed;new director appointed (2 pages) |
29 December 1999 | New secretary appointed;new director appointed (2 pages) |
29 December 1999 | Secretary resigned (1 page) |
27 December 1999 | Company name changed computerised media services limi ted\certificate issued on 29/12/99 (3 pages) |
27 December 1999 | Company name changed computerised media services limi ted\certificate issued on 29/12/99 (3 pages) |
24 December 1999 | Resolutions
|
24 December 1999 | Resolutions
|
17 December 1999 | Resolutions
|
17 December 1999 | Resolutions
|
17 December 1999 | Memorandum and Articles of Association (6 pages) |
17 December 1999 | Resolutions
|
17 December 1999 | Ad 10/12/99--------- £ si [email protected]=3041 £ ic 33120/36161 (2 pages) |
17 December 1999 | Memorandum and Articles of Association (6 pages) |
17 December 1999 | Ad 10/12/99--------- £ si [email protected]=3041 £ ic 33120/36161 (2 pages) |
17 December 1999 | Conso s-div conve 02/12/99 (1 page) |
17 December 1999 | Resolutions
|
17 December 1999 | Resolutions
|
17 December 1999 | Nc inc already adjusted 02/12/99 (1 page) |
17 December 1999 | Resolutions
|
17 December 1999 | Conso s-div conve 02/12/99 (1 page) |
17 December 1999 | Nc inc already adjusted 02/12/99 (1 page) |
17 December 1999 | Resolutions
|
17 December 1999 | Ad 09/12/99--------- £ si [email protected]=16560 £ ic 16560/33120 (2 pages) |
17 December 1999 | Ad 09/12/99--------- £ si [email protected]=16560 £ ic 16560/33120 (2 pages) |
17 December 1999 | Resolutions
|
4 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
23 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
23 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: vigilant house 120 wilton road london SW1V 1JZ (1 page) |
4 June 1999 | Registered office changed on 04/06/99 from: vigilant house 120 wilton road london SW1V 1JZ (1 page) |
18 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
18 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 July 1998 | Return made up to 21/06/98; no change of members
|
2 July 1998 | Return made up to 21/06/98; no change of members
|
23 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
23 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
5 August 1997 | Return made up to 21/06/97; full list of members (6 pages) |
5 August 1997 | Return made up to 21/06/97; full list of members (6 pages) |
9 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
9 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
8 July 1996 | Return made up to 21/06/96; change of members (6 pages) |
8 July 1996 | Return made up to 21/06/96; change of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
8 February 1996 | Resolutions
|
8 February 1996 | Resolutions
|
8 February 1996 | Registered office changed on 08/02/96 from: willow house willow place london SW1P 1JH (1 page) |
8 February 1996 | Registered office changed on 08/02/96 from: willow house willow place london SW1P 1JH (1 page) |
8 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
19 July 1995 | Return made up to 21/06/95; no change of members (4 pages) |
19 July 1995 | Return made up to 21/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |