London
SE1 9PD
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2008(14 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 31 October 2023) |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | David Arnott Brown |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(3 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 January 2000) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 48 Strawberry Vale Twickenham Middlesex TW1 4SE |
Director Name | Andrew Gerard Hubert Lane |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 February 2002) |
Role | Accountant |
Correspondence Address | 163 Church Road Teddington Middlesex TW11 8QH |
Secretary Name | Andrew Gerard Hubert Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 February 2002) |
Role | Accountant |
Correspondence Address | 163 Church Road Teddington Middlesex TW11 8QH |
Director Name | Peter Bell |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 January 2000) |
Role | Company Director |
Correspondence Address | 12 Spencer Road East Molesey Surrey KT8 0SP |
Director Name | Kathryn Herz |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 1994(3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Mittelweg 69 20149 Hamburg Germany |
Director Name | Peter Dart |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2001) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Essex Lodge 69 Osborne Road Windsor Berkshire SL4 3EQ |
Director Name | Edward Mark Sherrington |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2001) |
Role | Marketing Consultant |
Correspondence Address | 58 Ormond Avenue Hampton Middlesex TW12 2RX |
Director Name | Andrew Seth |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 January 2000) |
Role | Company Director |
Correspondence Address | 55 Blackheath Park Blackheath London SE3 9SQ |
Director Name | Mr Clive Digby-Jones |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 January 2000) |
Role | Management Consultant |
Correspondence Address | 6 Ravenscroft Avenue Golders Green London NW11 0RY |
Director Name | Anita Louise Sadler |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 2000) |
Role | Marketer |
Correspondence Address | 5 Mansfield Street Glebe New South Wales 2037 |
Director Name | Marie Helene Boyer Duberga |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 1998(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 2000) |
Role | Company Director |
Correspondence Address | 5 Rue Berteaux Dumas Neuilly Sur Seine 92200 France Foreign |
Director Name | Ms Fiona McAnena |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 2000) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Kt10 |
Director Name | Mr Jeremy Charles Hiscocks |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(7 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 15 January 2004) |
Role | Marketing Communications |
Country of Residence | England |
Correspondence Address | 66 Hazledene Road London W4 3JB |
Director Name | Myra Landsburg |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 2002(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2003) |
Role | Communications |
Country of Residence | United Kingdom |
Correspondence Address | 33 Redcliffe Gardens Flat 2 London SW10 9BH |
Director Name | Mr David Robert Wheldon |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2003) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 3 Woodville Road Ealing London W5 2SE |
Director Name | Lisa Meadows |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2004) |
Role | Finance Director |
Correspondence Address | 9 Hadleigh Drive Sutton Surrey SM2 5BF |
Secretary Name | Lisa Meadows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2004) |
Role | Finance Director |
Correspondence Address | 9 Hadleigh Drive Sutton Surrey SM2 5BF |
Director Name | Janine Hawkins |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 May 2013) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Eddiscombe Road London SW6 4TZ |
Director Name | Catherine Lindquist |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2004(10 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 31 October 2012) |
Role | Marketing |
Country of Residence | United States |
Correspondence Address | Flat 8 1 St John's Place London EC1M 4NP |
Secretary Name | Katie Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2004(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2008) |
Role | Accountant |
Correspondence Address | 10 Avenue Road Kingston Upon Thames Surrey KT1 2RB |
Secretary Name | Martine Hamilton |
---|---|
Status | Resigned |
Appointed | 23 November 2009(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 April 2015) |
Role | Company Director |
Correspondence Address | Rivermead 6 Lower Teddington Road Hampton Wick Surrey KT1 4ER |
Director Name | Ms Kelly Rebecca Smith |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rivermead 6 Lower Teddington Road Hampton Wick Surrey KT1 4ER |
Director Name | Mr Bart Antonius Michels |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 September 2014(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 December 2019) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Sea Containers, 18 Upper Ground London SE1 9PD |
Secretary Name | Mr Timothy Hayter |
---|---|
Status | Resigned |
Appointed | 14 April 2015(20 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 11 April 2016) |
Role | Company Director |
Correspondence Address | Rivermead 6 Lower Teddington Road Hampton Wick Surrey KT1 4ER |
Secretary Name | Mrs Eunice Unurtsetseg Benedicto |
---|---|
Status | Resigned |
Appointed | 11 April 2016(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 November 2019) |
Role | Company Director |
Correspondence Address | Sea Containers, 18 Upper Ground London SE1 9PD |
Director Name | Mr Jake Woodrow Barton |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2016(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 December 2019) |
Role | Kantar Consulting Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 6 More London Place Tooley Street London SE1 2QY |
Director Name | Mr Daniel Patrick Conaghan |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2019(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 July 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers, 18 Upper Ground London SE1 9PD |
Director Name | Mr Andrew Robertson Payne |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2019(25 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 05 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers, 18 Upper Ground London SE1 9PD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | added-value.com |
---|---|
Telephone | 020 89433957 |
Telephone region | London |
Registered Address | Sea Containers, 18 Upper Ground London SE1 9PD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
75.1m at £0.05 | Added Value Group Holdings LTD 100.00% Ordinary |
---|---|
10k at £0.01 | Added Value Group Holdings LTD 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,239,557 |
Cash | £615,526 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
---|---|
1 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
1 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
1 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (185 pages) |
19 May 2020 | Change of details for Added Value Group Holdings Limited as a person with significant control on 22 January 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
20 December 2019 | Termination of appointment of Jake Woodrow Barton as a director on 20 December 2019 (1 page) |
13 December 2019 | Termination of appointment of Eunice Unurtsetseg Benedicto as a secretary on 25 November 2019 (1 page) |
11 December 2019 | Termination of appointment of Bart Antonius Michels as a director on 9 December 2019 (1 page) |
4 December 2019 | Appointment of Mr Andrew Robertson Payne as a director on 4 December 2019 (2 pages) |
4 December 2019 | Appointment of Mr Daniel Patrick Conaghan as a director on 4 December 2019 (2 pages) |
11 November 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
8 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
1 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
14 November 2017 | Full accounts made up to 31 December 2016 (19 pages) |
14 November 2017 | Full accounts made up to 31 December 2016 (19 pages) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2017 | Notification of Added Value Group Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
21 July 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
21 July 2017 | Notification of Added Value Group Holdings Limited as a person with significant control on 21 July 2017 (1 page) |
21 July 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
21 July 2017 | Notification of Added Value Group Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
21 November 2016 | Registered office address changed from Sea Containers, 18 Upper Ground London SE1 9RQ England to Sea Containers, 18 Upper Ground London SE1 9PD on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from Sea Containers, 18 Upper Ground London SE1 9RQ England to Sea Containers, 18 Upper Ground London SE1 9PD on 21 November 2016 (1 page) |
17 November 2016 | Registered office address changed from Rivermead 6 Lower Teddington Road Hampton Wick Surrey KT1 4ER to Sea Containers, 18 Upper Ground London SE1 9RQ on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from Rivermead 6 Lower Teddington Road Hampton Wick Surrey KT1 4ER to Sea Containers, 18 Upper Ground London SE1 9RQ on 17 November 2016 (1 page) |
26 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
19 April 2016 | Appointment of Mr Jake Woodrow Barton as a director on 13 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Jake Woodrow Barton as a director on 13 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of Timothy Hayter as a secretary on 11 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Kelly Rebecca Smith as a director on 13 April 2016 (1 page) |
18 April 2016 | Appointment of Mrs Eunice Unurtsetseg Benedicto as a secretary on 11 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of Kelly Rebecca Smith as a director on 13 April 2016 (1 page) |
18 April 2016 | Appointment of Mrs Eunice Unurtsetseg Benedicto as a secretary on 11 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of Timothy Hayter as a secretary on 11 April 2016 (1 page) |
1 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
28 April 2015 | Appointment of Mr Timothy Hayter as a secretary on 14 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Timothy Hayter as a secretary on 14 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Martine Hamilton as a secretary on 14 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Martine Hamilton as a secretary on 14 April 2015 (1 page) |
30 September 2014 | Appointment of Mr Bartimus Antonius Michels as a director on 30 September 2014 (2 pages) |
30 September 2014 | Appointment of Mr Bartimus Antonius Michels as a director on 30 September 2014 (2 pages) |
1 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 May 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 30 April 2014 (1 page) |
6 May 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 30 April 2014 (1 page) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
3 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 May 2013 | Termination of appointment of Janine Hawkins as a director (1 page) |
7 May 2013 | Termination of appointment of Janine Hawkins as a director (1 page) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
16 November 2012 | Termination of appointment of Catherine Lindquist as a director (1 page) |
16 November 2012 | Appointment of Miss Kelly Rebecca Smith as a director (2 pages) |
16 November 2012 | Appointment of Miss Kelly Rebecca Smith as a director (2 pages) |
16 November 2012 | Termination of appointment of Catherine Lindquist as a director (1 page) |
11 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
22 June 2011 | Director's details changed for Catherine Lindquist on 22 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Catherine Lindquist on 22 June 2011 (2 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Director's details changed for Catherine Lindquist on 30 October 2009 (2 pages) |
23 February 2011 | Director's details changed for Catherine Lindquist on 30 October 2009 (2 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Appointment of Martine Hamilton as a secretary (1 page) |
23 November 2009 | Appointment of Martine Hamilton as a secretary (1 page) |
10 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
10 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
15 April 2009 | Director's change of particulars / catherine lindquist / 14/04/2009 (1 page) |
15 April 2009 | Director's change of particulars / catherine lindquist / 14/04/2009 (1 page) |
15 April 2009 | Director's change of particulars / catherine lindquist / 14/04/2009 (1 page) |
15 April 2009 | Director's change of particulars / catherine lindquist / 14/04/2009 (1 page) |
30 September 2008 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
30 September 2008 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
30 September 2008 | Appointment terminated secretary katie thomson (1 page) |
30 September 2008 | Appointment terminated secretary katie thomson (1 page) |
6 August 2008 | Return made up to 28/04/08; full list of members
|
6 August 2008 | Return made up to 28/04/08; full list of members
|
29 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
21 May 2008 | Secretary's change of particulars / katie staddon / 01/05/2008 (1 page) |
21 May 2008 | Secretary's change of particulars / katie staddon / 01/05/2008 (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
28 July 2007 | Return made up to 28/04/07; full list of members (7 pages) |
28 July 2007 | Return made up to 28/04/07; full list of members (7 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
11 July 2006 | Nc inc already adjusted 20/04/06 (1 page) |
11 July 2006 | Nc inc already adjusted 20/04/06 (1 page) |
11 July 2006 | Ad 20/04/06--------- £ si [email protected] (2 pages) |
11 July 2006 | Resolutions
|
11 July 2006 | Ad 20/04/06--------- £ si [email protected] (2 pages) |
11 July 2006 | Resolutions
|
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
2 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
24 October 2005 | Secretary's particulars changed (1 page) |
24 October 2005 | Secretary's particulars changed (1 page) |
21 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | Secretary resigned;director resigned (1 page) |
15 November 2004 | Secretary resigned;director resigned (1 page) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
7 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
9 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
9 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
20 May 2003 | Return made up to 28/04/03; full list of members (8 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Return made up to 28/04/03; full list of members (8 pages) |
14 May 2003 | Full accounts made up to 31 December 2001 (15 pages) |
14 May 2003 | Full accounts made up to 31 December 2001 (15 pages) |
21 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
21 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
29 May 2002 | Return made up to 28/04/02; full list of members
|
29 May 2002 | Return made up to 28/04/02; full list of members
|
26 March 2002 | Secretary resigned;director resigned (1 page) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Secretary resigned;director resigned (1 page) |
26 March 2002 | New secretary appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 November 2001 | Company name changed the added value group LIMITED\certificate issued on 08/11/01 (2 pages) |
8 November 2001 | Company name changed the added value group LIMITED\certificate issued on 08/11/01 (2 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
24 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
24 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Return made up to 28/04/00; full list of members
|
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Return made up to 28/04/00; full list of members
|
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
20 August 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
20 August 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
18 May 1999 | Return made up to 28/04/99; no change of members (6 pages) |
18 May 1999 | Return made up to 28/04/99; no change of members (6 pages) |
27 October 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
27 October 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
2 June 1998 | Return made up to 28/04/98; full list of members
|
2 June 1998 | Return made up to 28/04/98; full list of members
|
3 February 1998 | Full group accounts made up to 31 December 1996 (23 pages) |
3 February 1998 | Full group accounts made up to 31 December 1996 (23 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
6 August 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
6 August 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
7 May 1997 | Return made up to 28/04/97; no change of members
|
7 May 1997 | Return made up to 28/04/97; no change of members
|
30 January 1997 | Full group accounts made up to 31 December 1995 (23 pages) |
30 January 1997 | Full group accounts made up to 31 December 1995 (23 pages) |
20 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
20 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
20 May 1996 | Return made up to 28/04/96; change of members (8 pages) |
20 May 1996 | Return made up to 28/04/96; change of members (8 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
21 September 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
21 September 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | Return made up to 28/04/95; full list of members
|
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | Return made up to 28/04/95; full list of members
|
1 March 1995 | Memorandum and Articles of Association (15 pages) |
1 March 1995 | Memorandum and Articles of Association (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |