London
SE1 3XF
Director Name | Timothy Paul Adams |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Arlington Gardens Chiswick London W4 4EZ |
Director Name | William Hamilton Lees Jones |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | 3 Lathbury Road Oxford OX2 7AT |
Secretary Name | William Hamilton Lees Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | 3 Lathbury Road Oxford OX2 7AT |
Director Name | Tricia Mary Beaumont |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 April 2002) |
Role | PR Consultant |
Correspondence Address | 2 Luton Place Greenwich London SE10 8QE |
Director Name | Hugh George Thomas Birley |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 November 2008) |
Role | Public Relations Consultant |
Correspondence Address | 29 Old Devonshire Road London SW12 9RD |
Director Name | Mr Gregory James Foster Broadbent |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 February 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Brodrick Road London SW17 7DX |
Secretary Name | Mr Gregory James Foster Broadbent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 May 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Brodrick Road London SW17 7DX |
Secretary Name | Mr Mark John Sanford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(12 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Abinger Road Bedford Park London W4 1EL |
Director Name | Ms Margot Vanessa Raggett |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2008(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 August 2011) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 15 Bemish Road Putney London SW15 1DG |
Director Name | Mr Jason Gallucci |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 March 2014) |
Role | Communications Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bolsover Street London W1W 6AB |
Director Name | Mr Oliver Benjamin Drake |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 April 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 75 Bermondsey Street London SE1 3XF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
100k at £0.1 | Next Fifteen Uk Limited 100.00% Ordinary |
---|
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | Solvency Statement dated 15/07/15 (1 page) |
4 August 2015 | Statement by Directors (1 page) |
4 August 2015 | Statement of capital on 4 August 2015
|
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | Statement of capital on 4 August 2015
|
4 August 2015 | Solvency Statement dated 15/07/15 (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | Resolutions
|
4 August 2015 | Statement by Directors (1 page) |
4 August 2015 | Statement of capital on 4 August 2015
|
4 August 2015 | Resolutions
|
23 July 2015 | Application to strike the company off the register (3 pages) |
23 July 2015 | Application to strike the company off the register (3 pages) |
3 June 2015 | Director's details changed for Mr Peter Jonathan Harris on 3 June 2015 (2 pages) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Mr Peter Jonathan Harris on 3 June 2015 (2 pages) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Mr Peter Jonathan Harris on 3 June 2015 (2 pages) |
7 April 2015 | Appointment of Mr Peter Jonathan Harris as a director on 7 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Oliver Benjamin Drake as a director on 7 April 2015 (1 page) |
7 April 2015 | Appointment of Mr Peter Jonathan Harris as a director on 7 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Peter Jonathan Harris as a director on 7 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Oliver Benjamin Drake as a director on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Oliver Benjamin Drake as a director on 7 April 2015 (1 page) |
2 February 2015 | Director's details changed for Mr Oliver Benjamin Drake on 30 January 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Oliver Benjamin Drake on 30 January 2015 (2 pages) |
7 July 2014 | Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
7 July 2014 | Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
12 May 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
31 March 2014 | Registered office address changed from 8 Bolsover Street London W1W 6AB on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 8 Bolsover Street London W1W 6AB on 31 March 2014 (1 page) |
21 March 2014 | Termination of appointment of Jason Gallucci as a director (1 page) |
21 March 2014 | Termination of appointment of Jason Gallucci as a director (1 page) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
15 February 2012 | Termination of appointment of Gregory Broadbent as a director (1 page) |
15 February 2012 | Appointment of Mr Oliver Benjamin Drake as a director (2 pages) |
15 February 2012 | Appointment of Mr Jason Gallucci as a director (2 pages) |
15 February 2012 | Termination of appointment of Gregory Broadbent as a director (1 page) |
15 February 2012 | Appointment of Mr Oliver Benjamin Drake as a director (2 pages) |
15 February 2012 | Appointment of Mr Jason Gallucci as a director (2 pages) |
22 August 2011 | Termination of appointment of Margot Raggett as a director (1 page) |
22 August 2011 | Termination of appointment of Margot Raggett as a director (1 page) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Gregory James Foster Broadbent on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Gregory James Foster Broadbent on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Gregory James Foster Broadbent on 1 October 2009 (2 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
21 September 2009 | Director appointed margot vanessa raggett (1 page) |
21 September 2009 | Director appointed margot vanessa raggett (1 page) |
8 September 2009 | Appointment terminated secretary mark sanford (1 page) |
8 September 2009 | Appointment terminated secretary mark sanford (1 page) |
7 September 2009 | Appointment terminated director hugh birley (1 page) |
7 September 2009 | Appointment terminated director hugh birley (1 page) |
25 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
11 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
11 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
11 February 2008 | Location of register of members (1 page) |
11 February 2008 | Location of register of members (1 page) |
1 February 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
25 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
3 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
13 March 2007 | Secretary's particulars changed (1 page) |
13 March 2007 | Secretary's particulars changed (1 page) |
3 October 2006 | Location of register of members (1 page) |
3 October 2006 | Location of register of members (1 page) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
4 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page) |
25 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
25 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
4 October 2005 | Auditor's resignation (1 page) |
4 October 2005 | Auditor's resignation (1 page) |
23 August 2005 | Auditor's resignation (1 page) |
23 August 2005 | Auditor's resignation (1 page) |
23 August 2005 | Resolutions
|
23 August 2005 | Resolutions
|
13 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
2 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
6 June 2005 | Return made up to 22/04/05; full list of members (2 pages) |
6 June 2005 | Return made up to 22/04/05; full list of members (2 pages) |
16 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
16 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
15 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
15 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
29 June 2003 | Return made up to 22/04/03; full list of members (8 pages) |
29 June 2003 | Return made up to 22/04/03; full list of members (8 pages) |
23 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
23 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 June 2002 | Return made up to 22/04/02; full list of members (9 pages) |
2 June 2002 | Return made up to 22/04/02; full list of members (9 pages) |
1 May 2002 | Resolutions
|
1 May 2002 | Memorandum and Articles of Association (6 pages) |
1 May 2002 | Resolutions
|
1 May 2002 | Memorandum and Articles of Association (6 pages) |
1 May 2002 | Resolutions
|
1 May 2002 | Resolutions
|
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Declaration of assistance for shares acquisition (6 pages) |
23 April 2002 | Declaration of assistance for shares acquisition (6 pages) |
23 April 2002 | Declaration of assistance for shares acquisition (6 pages) |
23 April 2002 | Declaration of assistance for shares acquisition (6 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Declaration of assistance for shares acquisition (6 pages) |
23 April 2002 | Declaration of assistance for shares acquisition (6 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
19 April 2002 | Particulars of mortgage/charge (8 pages) |
19 April 2002 | Particulars of mortgage/charge (8 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Return made up to 22/04/01; full list of members
|
15 June 2001 | Return made up to 22/04/01; full list of members
|
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | New secretary appointed (2 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
26 May 2000 | Return made up to 22/04/00; full list of members (8 pages) |
26 May 2000 | Return made up to 22/04/00; full list of members (8 pages) |
5 November 1999 | Resolutions
|
5 November 1999 | Resolutions
|
8 September 1999 | Registered office changed on 08/09/99 from: 8 upper st martins lane london WC2H 9DL (1 page) |
8 September 1999 | Registered office changed on 08/09/99 from: 8 upper st martins lane london WC2H 9DL (1 page) |
20 May 1999 | Return made up to 22/04/99; full list of members
|
20 May 1999 | Return made up to 22/04/99; full list of members
|
19 November 1998 | Memorandum and Articles of Association (20 pages) |
19 November 1998 | Ad 09/10/98--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
19 November 1998 | £ nc 1000/20000 21/09/98 (1 page) |
19 November 1998 | S-div 21/09/98 (1 page) |
19 November 1998 | Resolutions
|
19 November 1998 | £ nc 1000/20000 21/09/98 (1 page) |
19 November 1998 | Ad 09/10/98--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
19 November 1998 | S-div 21/09/98 (1 page) |
19 November 1998 | Particulars of contract relating to shares (4 pages) |
19 November 1998 | Resolutions
|
19 November 1998 | Particulars of contract relating to shares (4 pages) |
19 November 1998 | Memorandum and Articles of Association (20 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
6 November 1998 | Memorandum and Articles of Association (7 pages) |
6 November 1998 | Memorandum and Articles of Association (7 pages) |
10 August 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
10 August 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
21 June 1998 | Return made up to 22/04/98; full list of members (6 pages) |
21 June 1998 | Return made up to 22/04/98; full list of members (6 pages) |
23 July 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
23 July 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
1 July 1997 | Return made up to 22/04/97; no change of members
|
1 July 1997 | Return made up to 22/04/97; no change of members
|
31 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
3 May 1996 | Return made up to 22/04/96; no change of members (4 pages) |
3 May 1996 | Registered office changed on 03/05/96 from: 4 riverview walnut tree close guildford surrey GU1 4UX (1 page) |
3 May 1996 | Return made up to 22/04/96; no change of members (4 pages) |
3 May 1996 | Registered office changed on 03/05/96 from: 4 riverview walnut tree close guildford surrey GU1 4UX (1 page) |
31 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
12 May 1995 | Return made up to 22/04/95; full list of members (8 pages) |
12 May 1995 | Return made up to 22/04/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
22 April 1994 | Incorporation (17 pages) |
22 April 1994 | Incorporation (17 pages) |