London
SE1 9RQ
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 February 2008(11 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 18 June 2019) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Amanda Eden |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 March 2001) |
Role | Managing Director |
Correspondence Address | 50 Hardy Road Blackheath London SE3 7NN |
Director Name | Mr Peter Walker |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1997) |
Role | Financial Director |
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 | 17 June 1996(2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1997) |
Role | Financial Director |
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(1 year, 6 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(1 year, 6 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 | Neil Stephenson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 March 2001) |
Role | Company Director |
Correspondence Address | 10 Alderbrook Road London SW12 8AG |
Director Name | James Bedford Russell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 11 March 2008) |
Role | Finance Officer |
Correspondence Address | Flat D 190 Bedford Hill Balham London SW12 9HL |
Secretary Name | James Bedford Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 February 2008) |
Role | Finance Officer |
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 March 2001(4 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (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(11 years, 9 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(13 years, 7 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 Canary Wharf 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, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
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(21 years, 5 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 |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Website | www.ogilvy.co.uk |
---|---|
Telephone | 020 31933000 |
Telephone region | London |
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) |
6 July 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
13 April 2018 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 (3 pages) |
13 April 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
29 March 2018 | Appointment of Mrs Karla Smith as a director on 12 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Chris Stephen Waters as a director on 31 January 2018 (1 page) |
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) |
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) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
21 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 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) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-09-14
|
14 September 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-09-14
|
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | Registered office address changed from 10 Cabot Square Canary Wharf 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 Canary Wharf London E14 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016 (1 page) |
7 September 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
7 September 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
6 July 2015 | Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages) |
6 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page) |
6 July 2015 | Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages) |
6 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page) |
6 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
31 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
31 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
3 July 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page) |
3 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page) |
3 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
18 February 2013 | Amended accounts made up to 30 June 2011 (6 pages) |
18 February 2013 | Amended accounts made up to 30 June 2011 (6 pages) |
18 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
13 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Termination of appointment of Michael Iles as a director (1 page) |
2 December 2010 | Termination of appointment of Michael Iles as a director (1 page) |
29 September 2010 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
29 September 2010 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Appointment of James David Barnes-Austin as a director (2 pages) |
20 January 2010 | Appointment of James David Barnes-Austin as a director (2 pages) |
19 January 2010 | Termination of appointment of a director (1 page) |
19 January 2010 | Termination of appointment of a director (1 page) |
31 October 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
31 October 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
5 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
5 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
2 November 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
2 November 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
4 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
4 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
12 March 2008 | Director appointed michael victor stanton iles (3 pages) |
12 March 2008 | Director appointed michael victor stanton iles (3 pages) |
11 March 2008 | Appointment terminated director james bedford russell (1 page) |
11 March 2008 | Appointment terminated director james bedford russell (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) |
18 February 2008 | Secretary resigned (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 made up to 30 June 2007 (6 pages) |
30 October 2007 | Accounts made up to 30 June 2007 (6 pages) |
5 July 2007 | Return made up to 03/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 03/06/07; full list of members (2 pages) |
18 April 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
18 April 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
10 July 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
10 July 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
10 July 2006 | Return made up to 03/06/06; full list of members (7 pages) |
10 July 2006 | Return made up to 03/06/06; full list of members (7 pages) |
18 July 2005 | Return made up to 03/06/05; full list of members (7 pages) |
18 July 2005 | Return made up to 03/06/05; full list of members (7 pages) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
11 April 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
11 April 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
2 November 2004 | Director's particulars changed (1 page) |
2 November 2004 | Director's particulars changed (1 page) |
5 October 2004 | Return made up to 03/06/04; full list of members (7 pages) |
5 October 2004 | Return made up to 03/06/04; full list of members (7 pages) |
11 August 2003 | Return made up to 03/06/03; full list of members (7 pages) |
11 August 2003 | Return made up to 03/06/03; full list of members (7 pages) |
9 August 2003 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
9 August 2003 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
16 July 2002 | Return made up to 03/06/02; full list of members (7 pages) |
16 July 2002 | Return made up to 03/06/02; full list of members (7 pages) |
15 July 2002 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
15 July 2002 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
9 March 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
9 March 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
22 October 2001 | Return made up to 03/06/01; full list of members (6 pages) |
22 October 2001 | Return made up to 03/06/01; full list of members (6 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
5 April 2001 | New secretary appointed;new director appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New secretary appointed;new director appointed (2 pages) |
5 April 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 2000 | Return made up to 03/06/00; full list of members (7 pages) |
14 June 2000 | Return made up to 03/06/00; full list of members (7 pages) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
4 November 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
4 November 1999 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
4 November 1999 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
4 November 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
28 September 1999 | Secretary resigned;director resigned (1 page) |
28 September 1999 | Secretary resigned;director resigned (1 page) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
5 August 1999 | Return made up to 03/06/99; no change of members (4 pages) |
5 August 1999 | Return made up to 03/06/99; no change of members (4 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) |
15 June 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
15 June 1998 | Return made up to 03/06/98; no change of members (4 pages) |
15 June 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
15 June 1998 | Return made up to 03/06/98; no change of members (4 pages) |
10 February 1998 | New secretary appointed;new director appointed (2 pages) |
10 February 1998 | New secretary appointed;new director appointed (2 pages) |
10 February 1998 | Secretary resigned;director resigned (1 page) |
10 February 1998 | Secretary resigned;director resigned (1 page) |
25 June 1997 | Return made up to 03/06/97; full list of members (6 pages) |
25 June 1997 | Return made up to 03/06/97; full list of members (6 pages) |
20 June 1996 | Registered office changed on 20/06/96 from: 18 southampton place, london, WC1A 2AJ (1 page) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | Registered office changed on 20/06/96 from: 18 southampton place, london, WC1A 2AJ (1 page) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | £ nc 100/10000 17/06/96 (1 page) |
20 June 1996 | Ad 17/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 June 1996 | New secretary appointed;new director appointed (2 pages) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | New secretary appointed;new director appointed (2 pages) |
20 June 1996 | Ad 17/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | Resolutions
|
20 June 1996 | Director resigned (1 page) |
20 June 1996 | £ nc 100/10000 17/06/96 (1 page) |
20 June 1996 | Resolutions
|
3 June 1996 | Incorporation (18 pages) |
3 June 1996 | Incorporation (18 pages) |