54 Heathhurst Road
South Croydon
Surrey
CR2 0BA
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 September 2012(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 April 2014) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Brian Stephen Thorn |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 7 Downs Cote Gardens Westbury On Trym Bristol Avon BS9 3TT |
Director Name | Steven Armitage |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Holly Lodge, Church Road Tylers Green High Wycombe Buckinghamshire HP10 8EX |
Secretary Name | Brian Stephen Thorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 7 Downs Cote Gardens Westbury On Trym Bristol Avon BS9 3TT |
Director Name | Stephen Paul Todd |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 2 Owens Row London EC1V 4NP |
Director Name | Mr Gary Browning |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Yeomans Avenue Harpenden Hertfordshire AL5 3EH |
Secretary Name | Sally Elizabeth Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 March 2000) |
Role | Accountant |
Correspondence Address | First Floor Flat 2 Hartfield Avenue Cotham Bristol Avon BS6 6DL |
Director Name | Sally Elizabeth Morris |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 March 2000) |
Role | Finance Director |
Correspondence Address | First Floor Flat 2 Hartfield Avenue Cotham Bristol Avon BS6 6DL |
Director Name | Gary Bekhor |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 February 2001) |
Role | Accountant |
Correspondence Address | 13 Manor Drive London NW7 3ND |
Secretary Name | Gary Bekhor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 February 2001) |
Role | Company Director |
Correspondence Address | 13 Manor Drive London NW7 3ND |
Director Name | Mr Alistair Gordon Kenneth Hooper |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 June 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Geraldine Road London SW18 2NR |
Secretary Name | Mr Alistair Gordon Kenneth Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Geraldine Road London SW18 2NR |
Director Name | Jonathan Davies |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 October 2004) |
Role | Accountant |
Correspondence Address | 125 Lexington Building Fairfield Road London E3 2UE |
Secretary Name | Jonathan Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 October 2004) |
Role | Accountant |
Correspondence Address | 125 Lexington Building Fairfield Road London E3 2UE |
Director Name | David Matthew Wilkinson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(8 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 April 2004) |
Role | Accountant |
Correspondence Address | Flat 5 14-16 Lower Clapton Road Hackney London E5 0PD |
Director Name | Christopher Philip Hutchinson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 October 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Chandos Avenue London N20 9DZ |
Director Name | Ms Gillian Mary Parker |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 October 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 38 Slaidburn Street London SW10 0JW |
Director Name | Ken McCallum |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 January 2008) |
Role | Chartered Accountant |
Correspondence Address | 31a Canonbury Road London N1 2DG |
Secretary Name | Ken McCallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 March 2008) |
Role | Chartered Accountant |
Correspondence Address | 31a Canonbury Road London N1 2DG |
Director Name | Lydia Randall |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 October 2008) |
Role | Company Director |
Correspondence Address | 4 Arlesey Close London SW15 2EX |
Secretary Name | Mr Mohammed Haque |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 September 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Redclyffe 54 Heathhurst Road South Croydon Surrey CR2 0BA |
Director Name | Clive Paterson Hall |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 October 2013) |
Role | Designer |
Correspondence Address | 95 Jarrow Road Chadwell Heath Romford Essex RM6 5RP |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 11-33 Saint John Street London EC1M 4PJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
87 at £1 | Business Design Group Mccoll LTD 98.86% Ordinary |
---|---|
1 at £1 | Wpp 2005 LTD 1.14% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2013 | Application to strike the company off the register (3 pages) |
12 December 2013 | Application to strike the company off the register (3 pages) |
24 October 2013 | Termination of appointment of Christopher Hutchinson as a director (1 page) |
24 October 2013 | Termination of appointment of Christopher Philip Hutchinson as a director on 22 October 2013 (1 page) |
24 October 2013 | Termination of appointment of Clive Hall as a director (1 page) |
24 October 2013 | Termination of appointment of Clive Paterson Hall as a director on 22 October 2013 (1 page) |
24 October 2013 | Termination of appointment of Gillian Mary Parker as a director on 22 October 2013 (1 page) |
24 October 2013 | Termination of appointment of Gillian Parker as a director (1 page) |
16 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
9 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
13 May 2013 | Full accounts made up to 31 December 2011 (17 pages) |
13 May 2013 | Full accounts made up to 31 December 2011 (17 pages) |
8 October 2012 | Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages) |
8 October 2012 | Termination of appointment of Mohammed Haque as a secretary (1 page) |
8 October 2012 | Director's details changed for Gillian Mary Parker on 28 September 2012 (2 pages) |
8 October 2012 | Termination of appointment of Mohammed Haque as a secretary on 21 September 2012 (1 page) |
8 October 2012 | Appointment of Wpp Group (Nominees) Limited as a secretary on 21 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Gillian Mary Parker on 28 September 2012 (2 pages) |
17 September 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
12 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
7 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
30 October 2008 | Appointment terminated director lydia randall (1 page) |
30 October 2008 | Director appointed clive paterson hall (1 page) |
30 October 2008 | Appointment Terminated Director lydia randall (1 page) |
30 October 2008 | Director appointed clive paterson hall (1 page) |
3 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
31 July 2008 | Location of debenture register (1 page) |
31 July 2008 | Appointment terminated secretary ken mccallum (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 33 saint john street london EC1M 4PJ (1 page) |
31 July 2008 | Director and Secretary's Change of Particulars / mohammed haque / 14/01/2008 / HouseName/Number was: , now: redclyffe; Street was: redclyffe, now: 54 heathhurst road; Area was: 54 heathhurst road, now: ; Occupation was: accountant\, now: finance director (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 33 saint john street london EC1M 4PJ (1 page) |
31 July 2008 | Director's change of particulars / lydia randall / 01/04/2008 (1 page) |
31 July 2008 | Location of debenture register (1 page) |
31 July 2008 | Director's Change of Particulars / lydia randall / 01/04/2008 / HouseName/Number was: , now: 4; Street was: 4 arlesey close, now: arlesey close; Occupation was: interior designer, now: company director (1 page) |
31 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
31 July 2008 | Director and secretary's change of particulars / mohammed haque / 14/01/2008 (1 page) |
31 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
31 July 2008 | Location of register of members (1 page) |
31 July 2008 | Appointment Terminated Secretary ken mccallum (1 page) |
31 July 2008 | Location of register of members (1 page) |
17 January 2008 | New secretary appointed;new director appointed (2 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | New secretary appointed;new director appointed (2 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
13 July 2007 | Return made up to 04/07/07; no change of members
|
13 July 2007 | Return made up to 04/07/07; no change of members (8 pages) |
13 July 2006 | Return made up to 04/07/06; full list of members (8 pages) |
13 July 2006 | Return made up to 04/07/06; full list of members (8 pages) |
12 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
12 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
6 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
6 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
29 June 2005 | Return made up to 04/07/05; full list of members (8 pages) |
29 June 2005 | Return made up to 04/07/05; full list of members
|
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
17 November 2004 | Resolutions
|
17 November 2004 | Resolutions
|
16 November 2004 | Secretary resigned;director resigned (1 page) |
16 November 2004 | Secretary resigned;director resigned (1 page) |
16 November 2004 | New secretary appointed;new director appointed (2 pages) |
16 November 2004 | New secretary appointed;new director appointed (2 pages) |
18 August 2004 | Return made up to 04/07/04; full list of members (7 pages) |
18 August 2004 | Return made up to 04/07/04; full list of members (7 pages) |
6 July 2004 | New director appointed (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (1 page) |
23 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
23 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
14 October 2003 | Return made up to 04/07/03; full list of members (7 pages) |
8 October 2003 | Company name changed cleverspace LIMITED\certificate issued on 08/10/03 (2 pages) |
8 October 2003 | Company name changed cleverspace LIMITED\certificate issued on 08/10/03 (2 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 24 saint john street london EC1M 4LT (1 page) |
11 December 2002 | New secretary appointed;new director appointed (2 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: 24 saint john street london EC1M 4LT (1 page) |
11 December 2002 | New secretary appointed;new director appointed (2 pages) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Secretary resigned (1 page) |
2 October 2002 | Return made up to 04/07/02; full list of members (7 pages) |
2 October 2002 | Return made up to 04/07/02; full list of members
|
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
5 August 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
20 September 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
20 September 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
12 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
12 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
15 March 2001 | New secretary appointed;new director appointed (2 pages) |
15 March 2001 | New secretary appointed;new director appointed (2 pages) |
21 February 2001 | Secretary resigned;director resigned (1 page) |
21 February 2001 | Secretary resigned;director resigned (1 page) |
21 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
21 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
6 September 2000 | Return made up to 04/07/00; full list of members (6 pages) |
6 September 2000 | Return made up to 04/07/00; full list of members (6 pages) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: the meeting house lewins mead bristol BS1 2NN (1 page) |
27 March 2000 | Secretary resigned;director resigned (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: the meeting house lewins mead bristol BS1 2NN (1 page) |
27 March 2000 | Secretary resigned;director resigned (1 page) |
21 September 1999 | Return made up to 04/07/99; no change of members (6 pages) |
21 September 1999 | Return made up to 04/07/99; no change of members (6 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
27 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
27 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
30 July 1998 | Return made up to 04/07/98; full list of members (6 pages) |
30 July 1998 | Return made up to 04/07/98; full list of members (6 pages) |
24 October 1997 | Company name changed stream LIMITED\certificate issued on 27/10/97 (2 pages) |
24 October 1997 | Company name changed stream LIMITED\certificate issued on 27/10/97 (2 pages) |
25 September 1997 | Director's particulars changed (1 page) |
25 September 1997 | Director's particulars changed (1 page) |
18 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
28 July 1997 | Return made up to 04/07/97; full list of members (6 pages) |
28 July 1997 | Return made up to 04/07/97; full list of members (6 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | Director resigned (1 page) |
26 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
26 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
9 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
9 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
11 September 1995 | Return made up to 07/07/95; full list of members (7 pages) |
11 September 1995 | Return made up to 07/07/95; full list of members
|
4 May 1995 | New secretary appointed (2 pages) |
4 May 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
7 July 1994 | Incorporation (14 pages) |