London
SE1 9RQ
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 February 2008(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 18 June 2019) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Dr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Herondale Avenue London SW18 3JL |
Director Name | Mr Peter Walker |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Role | Finance Director And Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Hedgehogs Woodland Grange Earls Barton Northamptonshire NN6 0RG |
Secretary Name | Mr Peter Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Role | Finance Director And Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Hedgehogs Woodland Grange Earls Barton Northamptonshire NN6 0RG |
Director Name | Jane Myra Kennedy |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1999) |
Role | Chartered Accountant |
Correspondence Address | The Old Manse 13 High Street, Earls Colne Colchester Essex CO6 2PA |
Secretary Name | Jane Myra Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1999) |
Role | Chartered Accountant |
Correspondence Address | The Old Manse 13 High Street, Earls Colne Colchester Essex CO6 2PA |
Director Name | Richard Charles Pinder |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(4 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 9 Albert Court Prince Consort Road London SW7 2BE |
Secretary Name | James Bedford Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 February 2008) |
Role | Company Director |
Correspondence Address | Flat D 190 Bedford Hill Balham London SW12 9HL |
Director Name | Mr Stephen Keith Lepley |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(5 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 29 April 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 11 Fen Meadow Ightham Sevenoaks Kent TN15 9HT |
Director Name | Michael Victor Stanton Iles |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplars Oast Church Lane Horsmonden Kent TN12 8HN |
Director Name | Mr James David Barnes-Austin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Cabot Square London E14 4QB |
Director Name | Mr Raj Kumar Dadra |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Chris Stephen Waters |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2017(22 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 January 2018) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9RQ |
Website | www.ogilvy.com |
---|---|
Telephone | 01509 150716 |
Telephone region | Loughborough |
Registered Address | Sea Containers 18 Upper Ground London SE1 9RQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2019 | Application to strike the company off the register (3 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
16 April 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
28 March 2018 | Appointment of Mrs Karla Smith as a director (2 pages) |
28 March 2018 | Termination of appointment of Chris Stephen Waters as a director on 31 January 2018 (1 page) |
28 March 2018 | Appointment of Mrs Karla Smith as a director on 12 March 2018 (2 pages) |
8 January 2018 | Appointment of Mr Chris Stephen Waters as a director on 23 November 2017 (2 pages) |
8 January 2018 | Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
20 September 2016 | Termination of appointment of Stephen Keith Lepley as a director on 29 April 2016 (1 page) |
20 September 2016 | Termination of appointment of Stephen Keith Lepley as a director on 29 April 2016 (1 page) |
14 September 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 February 2016 | Registered office address changed from 10 Cabot Square London E14 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from 10 Cabot Square London E14 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016 (1 page) |
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
3 July 2015 | Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page) |
3 July 2015 | Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page) |
3 July 2015 | Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page) |
8 August 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page) |
8 August 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page) |
8 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
27 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
28 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Termination of appointment of Michael Iles as a director (1 page) |
20 January 2010 | Termination of appointment of Michael Iles as a director (1 page) |
19 January 2010 | Appointment of James David Barnes-Austin as a director (2 pages) |
19 January 2010 | Appointment of James David Barnes-Austin as a director (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
17 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
22 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
6 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
6 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
12 March 2008 | Director appointed michael victor stanton iles (3 pages) |
12 March 2008 | Director appointed michael victor stanton iles (3 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | New secretary appointed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
19 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
19 January 2007 | Return made up to 11/07/06; full list of members (2 pages) |
19 January 2007 | Return made up to 11/07/06; full list of members (2 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
30 August 2005 | Return made up to 11/07/05; full list of members (6 pages) |
30 August 2005 | Return made up to 11/07/05; full list of members (6 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
2 November 2004 | Director's particulars changed (1 page) |
2 November 2004 | Director's particulars changed (1 page) |
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
5 October 2004 | Return made up to 11/07/04; full list of members (6 pages) |
5 October 2004 | Return made up to 11/07/04; full list of members (6 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
2 October 2003 | Return made up to 11/07/03; full list of members (6 pages) |
2 October 2003 | Return made up to 11/07/03; full list of members (6 pages) |
9 August 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
9 August 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
16 July 2002 | Return made up to 11/07/02; full list of members (6 pages) |
16 July 2002 | Return made up to 11/07/02; full list of members (6 pages) |
15 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
15 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
2 August 2001 | Return made up to 11/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 11/07/01; full list of members (6 pages) |
7 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
7 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
11 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
26 July 2000 | Return made up to 11/07/00; full list of members (7 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | Return made up to 11/07/00; full list of members (7 pages) |
21 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
21 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
21 September 1999 | Secretary resigned;director resigned (1 page) |
21 September 1999 | Secretary resigned;director resigned (1 page) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
5 August 1999 | Return made up to 11/07/99; full list of members (6 pages) |
5 August 1999 | Return made up to 11/07/99; full list of members (6 pages) |
18 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
8 September 1998 | Return made up to 11/07/98; no change of members (4 pages) |
8 September 1998 | Return made up to 11/07/98; no change of members (4 pages) |
10 February 1998 | Secretary resigned;director resigned (1 page) |
10 February 1998 | Secretary resigned;director resigned (1 page) |
10 February 1998 | New secretary appointed;new director appointed (2 pages) |
10 February 1998 | New secretary appointed;new director appointed (2 pages) |
17 July 1997 | Return made up to 11/07/97; no change of members (4 pages) |
17 July 1997 | Return made up to 11/07/97; no change of members (4 pages) |
30 May 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
30 May 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
30 May 1997 | Resolutions
|
30 May 1997 | Resolutions
|
25 July 1996 | Return made up to 11/07/96; full list of members (6 pages) |
25 July 1996 | Return made up to 11/07/96; full list of members (6 pages) |
31 July 1995 | Ad 11/07/95--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
31 July 1995 | Ad 11/07/95--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
11 July 1995 | Incorporation (40 pages) |
11 July 1995 | Incorporation (40 pages) |