Company NameThe Open Agency Limited
DirectorsGerald Charles Clipp and Lewis George Murdo Macleod
Company StatusActive
Company Number02917100
CategoryPrivate Limited Company
Incorporation Date8 April 1994(30 years ago)
Previous NameZedpark Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Gerald Charles Clipp
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(18 years, 5 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Shepherds Walk
Tunbridge Wells
Kent
TN2 3QR
Director NameMr Lewis George Murdo Macleod
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(18 years, 5 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Tregaron Avenue
London
N8 9EY
Director NameJames David Winn Stileman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(4 days after company formation)
Appointment Duration4 months, 1 week (resigned 17 August 1994)
RoleAdvertising Executive
Correspondence Address196 Heythorp Street
Southfields
London
SW18 5BU
Director NameChristopher Noel-Johnson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(4 days after company formation)
Appointment Duration4 years, 10 months (resigned 26 February 1999)
RoleChief Executive
Correspondence Address8 Hamilton Close
St Johns Wood
London
NW8 8QY
Director NameSteven Hobbs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(4 days after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 1999)
RoleAdvertising
Correspondence AddressCaverna
Coombe Hill Road
Kingston
Surrey
KT2 7DU
Director NameMr John Christopher Furness
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(4 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 October 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarn Ridge
Coopers Hill Road
Redhill
Surrey
RH1 5PD
Secretary NameMr John Christopher Furness
NationalityBritish
StatusResigned
Appointed12 April 1994(4 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 October 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarn Ridge
Coopers Hill Road
Redhill
Surrey
RH1 5PD
Secretary NameRichard Godfrey Bond
NationalityBritish
StatusResigned
Appointed28 October 1994(6 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 06 February 1995)
RoleFinancial Controller
Correspondence Address7 Cecil Mansions
Marius Road
London
SW17 7QN
Director NameSimon Richard Ellse
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1999)
RoleAccountant
Correspondence AddressWest Lodge Cottage 33 West Street
Dorking
Surrey
RH4 1DD
Secretary NameSimon Richard Ellse
NationalityBritish
StatusResigned
Appointed06 February 1995(10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1999)
RoleAccountant
Correspondence AddressWest Lodge Cottage 33 West Street
Dorking
Surrey
RH4 1DD
Director NameMr Gary John Cooke
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(4 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 29 July 2011)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House Church Street
Shipton Under Wychwood
Oxon.
OX7 6BP
Director NameMr Michael William Horseman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(4 years, 11 months after company formation)
Appointment Duration17 years (resigned 07 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressToy Buoy Lymington Yachthaven
Kings Saltern Road
Lymington
Hampshire
SO1 3QD
Director NameMichael Tack
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(4 years, 11 months after company formation)
Appointment Duration8 months (resigned 27 November 1999)
RoleCompany Director
Correspondence Address28 Westover Road
London
SW18 2RQ
Director NameMartyn Charles Sellick
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 February 2001)
RoleFinance Director
Correspondence AddressAvalon
Chislehurst Road
Bickley
Kent
BR1 2NW
Director NamePatrick George Mills
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(4 years, 11 months after company formation)
Appointment Duration8 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address33 Denman Road
London
SE15 5NS
Secretary NameDavid William Roy Lazell
NationalityBritish
StatusResigned
Appointed31 March 1999(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 February 2001)
RoleCompany Director
Correspondence Address31 The Grove
Bearsted
Maidstone
Kent
ME14 4JB
Director NameRobert Sherston Carpenter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 February 2001)
RoleFinance Director
Correspondence AddressBrighthurst
4 Challow Close
Hassocks
West Sussex
BN6 8JW
Director NameSusan Falco
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address65b Sandringham Road
London
E8 2LR
Director NameGary Townsend
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(5 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 December 1999)
RoleCompany Director
Correspondence Address39 Mount Ash Road
London
SE26 6LY
Secretary NameMr Gary Cooke
NationalityBritish
StatusResigned
Appointed02 February 2001(6 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 July 2011)
RoleDesigner
Correspondence AddressThe Old School House Church Street
Shipton Under Wychwood
Oxon.
OX7 6BP
Director NameVictoria Spark
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 12 September 2005)
RoleGraphic Design
Correspondence Address10a Mayflower Road
London
SW9 9JZ
Director NameRobert John Hall
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(8 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 May 2006)
RoleDirector Design Agency
Correspondence Address25 The Pavement
Clapham
London
SW4 0JA
Director NameMr Andrew Michael Holton
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(12 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 September 2012)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address12 Morpeth Mansions
Morpeth Terrace
London
SW1P 1ER
Director NameMr Martyn Anthony Routledge
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(12 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 September 2012)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address1 Malvern Gardens
Loughton
Essex
IG10 3AD
Secretary NameMrs Susan Horseman
StatusResigned
Appointed29 July 2011(17 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2012)
RoleCompany Director
Correspondence Address1705 The Tower
Skyline Plaza Alencon Link
Basingstoke
Hants
RG21 7AY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 April 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.openagency.com
Email address[email protected]
Telephone020 77407000
Telephone regionLondon

Location

Registered Address25 Horsell Road
Unit 11.G. D
London
N5 1XL
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£123,774
Cash£62,365
Current Liabilities£96,343

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 April 2024 (2 weeks, 5 days ago)
Next Return Due22 April 2025 (11 months, 4 weeks from now)

Charges

26 February 2001Delivered on: 9 March 2001
Satisfied on: 17 September 2012
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

29 September 2020Micro company accounts made up to 31 December 2019 (7 pages)
14 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
14 April 2020Registered office address changed from 10 the Coach House Shepherds Walk Tunbridge Wells Kent TN2 3QR England to The Coach House 10 Shepherds Walk Tunbridge Wells Kent TN2 3QR on 14 April 2020 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
18 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
20 February 2019Registered office address changed from 6 Orchard Business Centre North Farm Road Tunbridge Wells Kent TN2 3XF to 10 the Coach House Shepherds Walk Tunbridge Wells Kent TN2 3QR on 20 February 2019 (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
18 April 2018Change of details for Mr Gerald Charles Clipp as a person with significant control on 1 May 2017 (2 pages)
18 April 2018Change of details for Mr Lewis George Murdo Macleod as a person with significant control on 1 May 2017 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
20 October 2016Director's details changed for Mr Lewis George Murdo Macleod on 7 October 2016 (2 pages)
20 October 2016Director's details changed for Mr Lewis George Murdo Macleod on 7 October 2016 (2 pages)
22 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
22 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
26 April 2016Termination of appointment of Michael William Horseman as a director on 7 April 2016 (1 page)
26 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 900
(4 pages)
26 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 900
(4 pages)
26 April 2016Termination of appointment of Michael William Horseman as a director on 7 April 2016 (1 page)
4 September 2015Purchase of own shares. (3 pages)
4 September 2015Cancellation of shares. Statement of capital on 31 July 2015
  • GBP 900
(4 pages)
4 September 2015Cancellation of shares. Statement of capital on 31 July 2015
  • GBP 900
(4 pages)
4 September 2015Purchase of own shares. (3 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(5 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(5 pages)
6 May 2015Director's details changed for Mr Michael William Horseman on 1 April 2015 (2 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(5 pages)
6 May 2015Director's details changed for Mr Michael William Horseman on 1 April 2015 (2 pages)
27 April 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
27 April 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
15 May 2014Director's details changed for Mr Lewis Macleod on 1 January 2014 (2 pages)
15 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(5 pages)
15 May 2014Director's details changed for Mr Michael William Horseman on 1 January 2014 (2 pages)
15 May 2014Director's details changed for Mr Lewis Macleod on 1 January 2014 (2 pages)
15 May 2014Director's details changed for Mr Lewis Macleod on 1 January 2014 (2 pages)
15 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(5 pages)
15 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(5 pages)
15 May 2014Director's details changed for Mr Gerald Charles Clipp on 1 January 2014 (2 pages)
15 May 2014Director's details changed for Mr Gerald Charles Clipp on 1 January 2014 (2 pages)
15 May 2014Director's details changed for Mr Michael William Horseman on 1 January 2014 (2 pages)
15 May 2014Director's details changed for Mr Gerald Charles Clipp on 1 January 2014 (2 pages)
15 May 2014Director's details changed for Mr Michael William Horseman on 1 January 2014 (2 pages)
21 October 2013Registered office address changed from the Blue Farmhouse 86-90 Cumberland Street Woodbridge Suffolk IP12 4AE England on 21 October 2013 (1 page)
21 October 2013Registered office address changed from the Blue Farmhouse 86-90 Cumberland Street Woodbridge Suffolk IP12 4AE England on 21 October 2013 (1 page)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
16 October 2012Appointment of Mr Gerald Charles Clipp as a director (2 pages)
16 October 2012Appointment of Mr Gerald Charles Clipp as a director (2 pages)
15 October 2012Appointment of Mr Lewis Macleod as a director (2 pages)
15 October 2012Appointment of Mr Lewis Macleod as a director (2 pages)
27 September 2012Termination of appointment of Andrew Holton as a director (1 page)
27 September 2012Termination of appointment of Martyn Routledge as a director (1 page)
27 September 2012Termination of appointment of Andrew Holton as a director (1 page)
27 September 2012Termination of appointment of Susan Horseman as a secretary (1 page)
27 September 2012Termination of appointment of Susan Horseman as a secretary (1 page)
27 September 2012Termination of appointment of Martyn Routledge as a director (1 page)
20 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
2 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
29 July 2011Termination of appointment of Gary Cooke as a secretary (1 page)
29 July 2011Appointment of Mrs Susan Horseman as a secretary (2 pages)
29 July 2011Termination of appointment of Gary Cooke as a secretary (1 page)
29 July 2011Appointment of Mrs Susan Horseman as a secretary (2 pages)
29 July 2011Termination of appointment of Gary Cooke as a director (1 page)
29 July 2011Termination of appointment of Gary Cooke as a director (1 page)
19 July 2011Director's details changed for Mr Michael William Horseman on 15 July 2011 (2 pages)
19 July 2011Director's details changed for Mr Michael William Horseman on 15 July 2011 (2 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (8 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (8 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (8 pages)
22 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 1,000
(3 pages)
22 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 1,000
(3 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Mr Gary Cooke on 8 April 2010 (2 pages)
12 April 2010Director's details changed for Martyn Anthony Routledge on 8 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Gary Cooke on 8 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Gary Cooke on 8 April 2010 (2 pages)
12 April 2010Director's details changed for Michael William Horseman on 8 April 2010 (2 pages)
12 April 2010Secretary's details changed for Mr Gary Cooke on 8 April 2010 (1 page)
12 April 2010Secretary's details changed for Mr Gary Cooke on 8 April 2010 (1 page)
12 April 2010Secretary's details changed for Mr Gary Cooke on 8 April 2010 (1 page)
12 April 2010Director's details changed for Andrew Michael Holton on 8 April 2010 (2 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Michael William Horseman on 8 April 2010 (2 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Andrew Michael Holton on 8 April 2010 (2 pages)
12 April 2010Director's details changed for Michael William Horseman on 8 April 2010 (2 pages)
12 April 2010Director's details changed for Martyn Anthony Routledge on 8 April 2010 (2 pages)
12 April 2010Director's details changed for Martyn Anthony Routledge on 8 April 2010 (2 pages)
12 April 2010Director's details changed for Andrew Michael Holton on 8 April 2010 (2 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
8 April 2009Return made up to 08/04/09; full list of members (4 pages)
8 April 2009Return made up to 08/04/09; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
22 August 2008Registered office changed on 22/08/2008 from unit 1 rendlesham mews rendlesham woodbridge suffolk IP12 2SZ (1 page)
22 August 2008Registered office changed on 22/08/2008 from unit 1 rendlesham mews rendlesham woodbridge suffolk IP12 2SZ (1 page)
9 April 2008Director and secretary's change of particulars / gary cooke / 05/01/2008 (2 pages)
9 April 2008Return made up to 08/04/08; full list of members (4 pages)
9 April 2008Return made up to 08/04/08; full list of members (4 pages)
9 April 2008Director and secretary's change of particulars / gary cooke / 05/01/2008 (2 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
17 April 2007Return made up to 08/04/07; full list of members (3 pages)
17 April 2007Return made up to 08/04/07; full list of members (3 pages)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
21 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
21 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
3 May 2006Return made up to 08/04/06; full list of members (7 pages)
3 May 2006Return made up to 08/04/06; full list of members (7 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 May 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 May 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 April 2003Return made up to 08/04/03; full list of members (8 pages)
28 April 2003Return made up to 08/04/03; full list of members (8 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
12 June 2002Registered office changed on 12/06/02 from: 20 princes street ipswich suffolk IP1 1QT (1 page)
12 June 2002Registered office changed on 12/06/02 from: 20 princes street ipswich suffolk IP1 1QT (1 page)
27 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
8 May 2002Return made up to 08/04/02; full list of members (7 pages)
8 May 2002Return made up to 08/04/02; full list of members (7 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
20 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2001Particulars of mortgage/charge (4 pages)
9 March 2001Particulars of mortgage/charge (4 pages)
14 February 2001Registered office changed on 14/02/01 from: minerva house 1-4 north crescent chenies street london WC1E 7ER (1 page)
14 February 2001Registered office changed on 14/02/01 from: minerva house 1-4 north crescent chenies street london WC1E 7ER (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
28 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
28 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 September 2000Director's particulars changed (1 page)
26 September 2000Director's particulars changed (1 page)
11 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
21 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
21 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
16 April 1999Return made up to 08/04/99; no change of members (4 pages)
16 April 1999Return made up to 08/04/99; no change of members (4 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
11 August 1998Registered office changed on 11/08/98 from: 7 fitzroy square london W1P 6HJ (1 page)
11 August 1998Registered office changed on 11/08/98 from: 7 fitzroy square london W1P 6HJ (1 page)
12 June 1998Return made up to 08/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 1998Return made up to 08/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1998Company name changed zedpark LIMITED\certificate issued on 11/06/98 (3 pages)
10 June 1998Company name changed zedpark LIMITED\certificate issued on 11/06/98 (3 pages)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
14 October 1997Secretary's particulars changed;director's particulars changed (1 page)
14 October 1997Secretary's particulars changed;director's particulars changed (1 page)
16 April 1997Return made up to 08/04/97; no change of members (6 pages)
16 April 1997Return made up to 08/04/97; no change of members (6 pages)
19 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
19 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
26 April 1996Return made up to 08/04/96; no change of members (6 pages)
26 April 1996Return made up to 08/04/96; no change of members (6 pages)
31 October 1995Director's particulars changed (2 pages)
31 October 1995Director's particulars changed (2 pages)
23 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
23 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
25 August 1995Return made up to 08/04/95; full list of members (12 pages)
25 August 1995Return made up to 08/04/95; full list of members (12 pages)
10 April 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
10 April 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)