Dartford
Kent
DA1 1UG
Director Name | Mr Ngen Siak Yap |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 20 January 2012(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 17 November 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge Green London SW1X 7NW |
Director Name | Mr Julian Gautier |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2019(22 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 17 November 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7QP |
Director Name | Mr Charles Ronald John Lauber |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 7 Mayfield Road Weybridge Surrey KT13 8XD |
Director Name | Mrs Diana Tombs |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 22 Norton Park Ascot Berkshire SL5 9BW |
Secretary Name | Mr Charles Ronald John Lauber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 7 Mayfield Road Weybridge Surrey KT13 8XD |
Director Name | Paul Leo Cunningham |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 October 1998) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | Prospect Place 119 North Hill London N6 4DP |
Director Name | Juliet Cynthia Sparks |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2005) |
Role | Marketing Executive |
Correspondence Address | 17 Wildcroft Manor Putney London SW15 3TS |
Director Name | Mr Ian Kennedy Winton |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 2003) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 30 Western Gardens Ealing London W5 3RU |
Director Name | Mr Neil Martin Francis |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 October 2005) |
Role | Copywriter |
Country of Residence | England |
Correspondence Address | 25 Park House Gardens East Twickenham Middlesex TW1 2DF |
Director Name | Ms Laura Bradley Kinghorn |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 February 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages Knowl Hill Reading RG10 9YH |
Secretary Name | Ms Laura Bradley Kinghorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 February 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages Knowl Hill Reading RG10 9YH |
Director Name | Mr Byron Martin Garside |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 August 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Meadway London N14 6NY |
Director Name | Lisa Jane Shirtcliffe |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8m Hyde Park Mansions Cabbell Street London NW1 5BQ |
Director Name | Timothy Robert Hipperson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 August 2009) |
Role | CEO |
Correspondence Address | 31 Elborough Street London SW18 5DP |
Director Name | Mr Ngen Siak Yap |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 April 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge Green London SW1X 7NW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | jwt.com |
---|
Registered Address | Greater London House Hampstead Road London NW1 7QP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
400 at £1 | Rmg Connect LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
---|---|
11 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
14 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
15 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
14 April 2014 | Termination of appointment of Lisa Shirtcliffe as a director (1 page) |
14 April 2014 | Termination of appointment of Ngen Yap as a director (1 page) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
2 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
12 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Termination of appointment of a director (1 page) |
24 January 2012 | Appointment of Ngen Siak Yap as a director (2 pages) |
20 January 2012 | Appointment of Ngen Siak Yap as a director (2 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
28 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
19 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
10 September 2009 | Appointment terminated director timothy hipperson (1 page) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
19 May 2009 | Return made up to 07/04/09; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 May 2008 | Return made up to 07/04/08; full list of members (3 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | Director resigned (1 page) |
15 June 2007 | Return made up to 07/04/07; no change of members (7 pages) |
4 April 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
1 June 2006 | Return made up to 07/04/06; full list of members (7 pages) |
3 April 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
10 November 2005 | New director appointed (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Return made up to 07/04/05; full list of members
|
15 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
26 May 2004 | New director appointed (2 pages) |
24 May 2004 | Registered office changed on 24/05/04 from: 18-20 kew road richmond surrey TW9 2NA (1 page) |
24 May 2004 | Return made up to 07/04/04; full list of members (7 pages) |
9 February 2004 | New secretary appointed (2 pages) |
9 February 2004 | Secretary resigned;director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
11 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
29 April 2003 | Return made up to 07/04/03; full list of members (8 pages) |
17 August 2002 | Auditor's resignation (1 page) |
5 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
25 April 2002 | Return made up to 07/04/02; full list of members
|
6 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
11 May 2001 | Return made up to 07/04/01; full list of members
|
8 February 2001 | Declaration of assistance for shares acquisition (4 pages) |
19 December 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
16 May 2000 | Full accounts made up to 31 October 1999 (11 pages) |
8 May 2000 | Return made up to 07/04/00; full list of members (8 pages) |
2 June 1999 | Full accounts made up to 31 October 1998 (12 pages) |
14 May 1999 | Return made up to 07/04/99; full list of members
|
10 April 1999 | Ad 31/03/99--------- £ si 20@1=20 £ ic 380/400 (2 pages) |
30 October 1998 | Ad 27/10/98--------- £ si 280@1=280 £ ic 100/380 (2 pages) |
30 October 1998 | Resolutions
|
30 October 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (3 pages) |
17 June 1998 | New secretary appointed;new director appointed (2 pages) |
28 April 1998 | Return made up to 07/04/98; full list of members (8 pages) |
28 April 1998 | Full accounts made up to 31 October 1997 (12 pages) |
25 November 1997 | New director appointed (2 pages) |
15 September 1997 | New director appointed (2 pages) |
12 September 1997 | Ad 05/09/97--------- £ si 15@1=15 £ ic 85/100 (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | Ad 20/06/97--------- £ si 83@1=83 £ ic 2/85 (2 pages) |
17 June 1997 | Director resigned (1 page) |
30 May 1997 | Accounting reference date shortened from 30/04/98 to 31/10/97 (1 page) |
30 May 1997 | New director appointed (1 page) |
27 May 1997 | Resolutions
|
8 May 1997 | New secretary appointed;new director appointed (2 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Registered office changed on 08/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New director appointed (2 pages) |
7 April 1997 | Incorporation (13 pages) |