London
SE1 9GL
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 June 2006(9 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 17 September 2019) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Jonathan James Price |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Pickwick Road Dulwich Village London SE21 7JN |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Caroline Fiona Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Pickwick Road Dulwich Village London SE21 7JN |
Director Name | Mrs Linda Patricia Henworth Carling |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Elms Road Clapham London SW4 8QE |
Director Name | James O'Toole |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 September 2007) |
Role | Company Director |
Correspondence Address | High Beech Chapel Road Flackwell High Wycombe Buckinghamshire HP10 9AA |
Director Name | James Robert Marshall |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 September 2000) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Shambles Watts Cross London Road, Hildenborough Tonbridge Kent TN11 9NB |
Secretary Name | Jonathan James Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 April 2002) |
Role | Company Director |
Correspondence Address | 23 Pickwick Road Dulwich Village London SE21 7JN |
Secretary Name | Timothy Coulthard Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(5 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 13 August 2002) |
Role | Company Director |
Correspondence Address | 3 Prospect Road Long Ditton Surrey KT6 5PY |
Secretary Name | Mr Jeremy Guy Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Uxbridge Road Kingston Surrey KT1 2LH |
Secretary Name | Angelo Fortunato Pinto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(7 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 January 2005) |
Role | Accountant |
Correspondence Address | 25 Ferry House Harrington Hill London E5 9HD |
Secretary Name | Jeremy Keith Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 September 2006) |
Role | Company Director |
Correspondence Address | 180 Erlanger Road London SW14 5TJ |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(10 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | 125 Park Avenue New York Ny 10017-5529 United States |
Director Name | Mr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(10 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Rowland Nicholas Harper Ingram |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(11 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 November 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 35 Palace Road East Molesey Surrey KT8 9DJ |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 August 2013) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Darren Gordon Richbell |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 June 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Charles Ward Van Der Welle |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(17 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 June 2014) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Neil Jason Carter |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(17 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 02 March 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Raj Kumar Dadra |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2015(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Ms Sarah Todd |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2016(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Steve Richard Winters |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 June 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Website | wpp.com |
---|---|
Email address | [email protected] |
Telephone | 020 74082204 |
Telephone region | London |
Registered Address | Sea Containers House 18 Upper Ground London SE1 9GL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
510 at £1 | Premiere Group Holdings LTD 51.00% Ordinary A |
---|---|
300 at £1 | Wpp Ln LTD 30.00% Ordinary B |
190 at £1 | Premiere Group Holdings LTD 19.00% Ordinary C |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 May 1999 | Delivered on: 24 May 1999 Satisfied on: 1 December 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
17 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2019 | Application to strike the company off the register (1 page) |
20 June 2019 | Termination of appointment of Sarah Todd as a director on 11 May 2019 (1 page) |
20 June 2019 | Termination of appointment of Steve Richard Winters as a director on 20 June 2019 (1 page) |
26 November 2018 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 26 November 2018 (1 page) |
30 October 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
1 October 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
4 August 2017 | Statement of capital on 4 August 2017
|
4 August 2017 | Statement of capital on 4 August 2017
|
21 June 2017 | Resolutions
|
21 June 2017 | Resolutions
|
16 June 2017 | Statement by Directors (1 page) |
16 June 2017 | Solvency Statement dated 22/05/17 (1 page) |
16 June 2017 | Solvency Statement dated 22/05/17 (1 page) |
16 June 2017 | Statement by Directors (1 page) |
19 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
14 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
27 July 2016 | Appointment of Mr Steve Winters as a director on 8 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Steve Winters as a director on 8 July 2016 (2 pages) |
12 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
27 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
10 June 2016 | Appointment of Ms Sarah Todd as a director on 9 June 2016 (2 pages) |
10 June 2016 | Termination of appointment of Raj Kumar Dadra as a director on 9 June 2016 (1 page) |
10 June 2016 | Appointment of Mr Wayne Moretto as a director on 9 June 2016 (2 pages) |
10 June 2016 | Termination of appointment of Raj Kumar Dadra as a director on 9 June 2016 (1 page) |
10 June 2016 | Appointment of Ms Sarah Todd as a director on 9 June 2016 (2 pages) |
10 June 2016 | Appointment of Mr Wayne Moretto as a director on 9 June 2016 (2 pages) |
16 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
27 April 2015 | Termination of appointment of Neil Jason Carter as a director on 2 March 2015 (1 page) |
27 April 2015 | Appointment of Mr Raj Kumar Dadra as a director on 19 March 2015 (2 pages) |
27 April 2015 | Termination of appointment of Neil Jason Carter as a director on 2 March 2015 (1 page) |
27 April 2015 | Termination of appointment of Neil Jason Carter as a director on 2 March 2015 (1 page) |
27 April 2015 | Appointment of Mr Raj Kumar Dadra as a director on 19 March 2015 (2 pages) |
16 December 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 29 August 2014 (1 page) |
16 December 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 29 August 2014 (1 page) |
16 December 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
21 November 2014 | Termination of appointment of Charles Ward Van Der Welle as a director on 3 June 2014 (1 page) |
21 November 2014 | Termination of appointment of Charles Ward Van Der Welle as a director on 3 June 2014 (1 page) |
21 November 2014 | Termination of appointment of Darren Gordon Richbell as a director on 3 June 2014 (1 page) |
21 November 2014 | Appointment of Neil Jason Carter as a director on 3 June 2014 (2 pages) |
21 November 2014 | Appointment of Neil Jason Carter as a director on 3 June 2014 (2 pages) |
21 November 2014 | Termination of appointment of Charles Ward Van Der Welle as a director on 3 June 2014 (1 page) |
21 November 2014 | Termination of appointment of Darren Gordon Richbell as a director on 3 June 2014 (1 page) |
21 November 2014 | Termination of appointment of Darren Gordon Richbell as a director on 3 June 2014 (1 page) |
21 November 2014 | Appointment of Neil Jason Carter as a director on 3 June 2014 (2 pages) |
18 November 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
18 November 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
30 July 2014 | Appointment of Mr Charles Ward Van Der Welle as a director on 3 June 2014 (2 pages) |
30 July 2014 | Termination of appointment of Paul Delaney as a director on 29 August 2013 (1 page) |
30 July 2014 | Termination of appointment of Paul Delaney as a director on 29 August 2013 (1 page) |
30 July 2014 | Appointment of Mr Charles Ward Van Der Welle as a director on 3 June 2014 (2 pages) |
30 July 2014 | Appointment of Mr Charles Ward Van Der Welle as a director on 3 June 2014 (2 pages) |
23 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
9 May 2013 | Accounts made up to 31 December 2012 (12 pages) |
9 May 2013 | Accounts made up to 31 December 2012 (12 pages) |
13 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Accounts made up to 31 December 2011 (12 pages) |
26 June 2012 | Accounts made up to 31 December 2011 (12 pages) |
26 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts made up to 31 December 2010 (13 pages) |
5 October 2011 | Accounts made up to 31 December 2010 (13 pages) |
24 November 2010 | Termination of appointment of Rowland Ingram as a director (1 page) |
24 November 2010 | Appointment of Darren Gordon Richbell as a director (2 pages) |
24 November 2010 | Termination of appointment of Rowland Ingram as a director (1 page) |
24 November 2010 | Appointment of Darren Gordon Richbell as a director (2 pages) |
3 October 2010 | Accounts made up to 31 December 2009 (14 pages) |
3 October 2010 | Accounts made up to 31 December 2009 (14 pages) |
14 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
1 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
25 June 2009 | Accounts made up to 31 December 2008 (14 pages) |
25 June 2009 | Accounts made up to 31 December 2008 (14 pages) |
2 April 2009 | Accounts made up to 31 December 2007 (16 pages) |
2 April 2009 | Accounts made up to 31 December 2007 (16 pages) |
23 October 2008 | Appointment terminated director paul richardson (1 page) |
23 October 2008 | Appointment terminated director paul richardson (1 page) |
21 October 2008 | Director appointed paul delaney (1 page) |
21 October 2008 | Director appointed paul delaney (1 page) |
3 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
27 May 2008 | Accounts made up to 31 December 2006 (16 pages) |
27 May 2008 | Accounts made up to 31 December 2006 (16 pages) |
14 September 2007 | New director appointed (1 page) |
14 September 2007 | New director appointed (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
30 August 2007 | Return made up to 29/08/07; full list of members (3 pages) |
30 August 2007 | Return made up to 29/08/07; full list of members (3 pages) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Resolutions
|
6 October 2006 | Resolutions
|
7 September 2006 | New director appointed (1 page) |
7 September 2006 | New secretary appointed (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: 27 farm street london W1J 5RJ (1 page) |
7 September 2006 | Location of debenture register (1 page) |
7 September 2006 | Location of register of members (1 page) |
7 September 2006 | New director appointed (1 page) |
7 September 2006 | New director appointed (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Location of debenture register (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: 27 farm street london W1J 5RJ (1 page) |
7 September 2006 | New director appointed (1 page) |
7 September 2006 | Return made up to 29/08/06; full list of members (3 pages) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Location of register of members (1 page) |
7 September 2006 | New secretary appointed (1 page) |
7 September 2006 | Return made up to 29/08/06; full list of members (3 pages) |
28 June 2006 | Accounts made up to 31 December 2005 (16 pages) |
28 June 2006 | Accounts made up to 31 December 2005 (16 pages) |
5 September 2005 | Return made up to 29/08/05; full list of members (3 pages) |
5 September 2005 | Return made up to 29/08/05; full list of members (3 pages) |
4 July 2005 | Accounts made up to 31 December 2004 (14 pages) |
4 July 2005 | Accounts made up to 31 December 2004 (14 pages) |
21 March 2005 | Secretary's particulars changed (1 page) |
21 March 2005 | Secretary's particulars changed (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
24 November 2004 | Company name changed premiere consulting LIMITED\certificate issued on 24/11/04 (2 pages) |
24 November 2004 | Company name changed premiere consulting LIMITED\certificate issued on 24/11/04 (2 pages) |
17 September 2004 | Return made up to 29/08/04; full list of members (6 pages) |
17 September 2004 | Return made up to 29/08/04; full list of members (6 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
3 June 2004 | Accounts made up to 31 December 2003 (13 pages) |
3 June 2004 | Accounts made up to 31 December 2003 (13 pages) |
27 March 2004 | Registered office changed on 27/03/04 from: argon house argon mews fulham broadway london SW6 1BJ (1 page) |
27 March 2004 | Secretary resigned (1 page) |
27 March 2004 | Registered office changed on 27/03/04 from: argon house argon mews fulham broadway london SW6 1BJ (1 page) |
27 March 2004 | Secretary resigned (1 page) |
27 March 2004 | New secretary appointed (2 pages) |
27 March 2004 | New secretary appointed (2 pages) |
18 November 2003 | Return made up to 29/08/03; full list of members (7 pages) |
18 November 2003 | Return made up to 29/08/03; full list of members (7 pages) |
14 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | Director's particulars changed (1 page) |
6 July 2003 | Accounts made up to 31 December 2002 (14 pages) |
6 July 2003 | Accounts made up to 31 December 2002 (14 pages) |
18 September 2002 | Return made up to 29/08/02; full list of members
|
18 September 2002 | Return made up to 29/08/02; full list of members
|
9 September 2002 | Registered office changed on 09/09/02 from: axtell house 23-24 warwick street london W1R 5RB (1 page) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: axtell house 23-24 warwick street london W1R 5RB (1 page) |
3 September 2002 | Accounts made up to 31 December 2001 (15 pages) |
3 September 2002 | Accounts made up to 31 December 2001 (15 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Return made up to 29/08/01; full list of members
|
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Return made up to 29/08/01; full list of members
|
24 May 2002 | New secretary appointed (2 pages) |
30 July 2001 | Accounts made up to 31 December 2000 (14 pages) |
30 July 2001 | Accounts made up to 31 December 2000 (14 pages) |
11 July 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
11 July 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
19 June 2001 | Auditor's resignation (1 page) |
19 June 2001 | Auditor's resignation (1 page) |
14 June 2001 | Return made up to 29/08/00; no change of members (7 pages) |
14 June 2001 | Return made up to 29/08/00; no change of members (7 pages) |
26 January 2001 | Accounts made up to 31 March 2000 (10 pages) |
26 January 2001 | Accounts made up to 31 March 2000 (10 pages) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | Secretary resigned (1 page) |
1 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New director appointed (2 pages) |
3 February 2000 | Accounts made up to 31 March 1999 (10 pages) |
3 February 2000 | Accounts made up to 31 March 1999 (10 pages) |
23 September 1999 | Return made up to 29/08/99; full list of members (6 pages) |
23 September 1999 | Return made up to 29/08/99; full list of members (6 pages) |
24 May 1999 | Particulars of mortgage/charge (3 pages) |
24 May 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Ad 19/02/99--------- £ si 900@1=900 £ ic 100/1000 (15 pages) |
5 March 1999 | Resolutions
|
5 March 1999 | Resolutions
|
5 March 1999 | Ad 19/02/99--------- £ si 900@1=900 £ ic 100/1000 (15 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
9 December 1998 | Accounts made up to 31 March 1998 (6 pages) |
9 December 1998 | Accounts made up to 31 March 1998 (6 pages) |
22 October 1998 | Return made up to 29/08/98; no change of members
|
22 October 1998 | Return made up to 29/08/98; no change of members
|
2 February 1998 | Accounts made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts made up to 31 March 1997 (7 pages) |
25 September 1997 | Return made up to 29/08/97; full list of members (6 pages) |
25 September 1997 | Return made up to 29/08/97; full list of members (6 pages) |
17 July 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
17 July 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
19 September 1996 | Ad 29/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Secretary resigned (1 page) |
19 September 1996 | Ad 29/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 September 1996 | Secretary resigned (1 page) |
19 September 1996 | Registered office changed on 19/09/96 from: c/o nationwide company services kemp house 152/160 city road london EC1V 2NP (1 page) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Registered office changed on 19/09/96 from: c/o nationwide company services kemp house 152/160 city road london EC1V 2NP (1 page) |
15 September 1996 | New secretary appointed (2 pages) |
15 September 1996 | New director appointed (2 pages) |
15 September 1996 | New director appointed (2 pages) |
15 September 1996 | New secretary appointed (2 pages) |
29 August 1996 | Incorporation (11 pages) |
29 August 1996 | Incorporation (11 pages) |