London
SE1 9GL
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 October 2006(9 years after company formation) |
Appointment Duration | 16 years, 2 months (closed 27 December 2022) |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Howard Bridgeman |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Role | Branch Manager Managing Direct |
Correspondence Address | 6 Sandbrier Close Walnut Tree Milton Keynes Buckinghamshire MK7 7DU |
Director Name | Donald George Trangmar |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | New Cherry Tree Cottage Austenwood Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 8SF |
Director Name | Jonathan James Price |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 23 Pickwick Road Dulwich Village London SE21 7JN |
Secretary Name | Caroline Fiona Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Pickwick Road Dulwich Village London SE21 7JN |
Director Name | Martin Andrew Spencer Winter |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(3 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 04 December 2000) |
Role | Solicitor |
Correspondence Address | 24 Baskerville Road London SW18 3RW |
Director Name | Laurence Mellman |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 February 2004) |
Role | Accountant |
Correspondence Address | 23 Canons Close Radlett Hertfordshire WD7 7ER |
Secretary Name | Jonathan James Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 06 December 2001) |
Role | Company Director |
Correspondence Address | 23 Pickwick Road Dulwich Village London SE21 7JN |
Secretary Name | Timothy Coulthard Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 August 2002) |
Role | Chartered Accountant |
Correspondence Address | 3 Prospect Road Long Ditton Surrey KT6 5PY |
Secretary Name | Mr Jeremy Guy Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(4 years, 10 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 |
Director Name | Mr Andrew Grant Balfour Scott |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 18 February 2010) |
Role | Accquisitions Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | James O'Toole |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 September 2007) |
Role | Company Director |
Correspondence Address | High Beech Chapel Road Flackwell High Wycombe Buckinghamshire HP10 9AA |
Secretary Name | Angelo Fortunato Pinto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(6 years, 4 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(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 October 2006) |
Role | Company Director |
Correspondence Address | 180 Erlanger Road London SW14 5TJ |
Director Name | Rowland Nicholas Harper Ingram |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 November 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 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(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 August 2013) |
Role | Finance Director |
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 | 29 August 2013(15 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 29 October 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
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 | 29 October 2013(16 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 December 2014) |
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 | 20 December 2013(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Wayne Moretto |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2018(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | wpp.com |
---|---|
Email address | [email protected] |
Telephone | 020 74082204 |
Telephone region | London |
Registered Address | Sea Containers 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 30 other UK companies use this postal address |
100 at £1 | Wpp Ln LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,969,578 |
Cash | £171,404 |
Current Liabilities | £4,464,788 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 November 2000 | Delivered on: 20 November 2000 Persons entitled: Estates & Agency Holdings P.L.C. Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to terms of a lease of even date. Particulars: The initial sum of £153,337.50 deposited with the chargee. Outstanding |
---|---|
13 November 2000 | Delivered on: 20 November 2000 Persons entitled: Estates & Agency Holdings P.L.C. Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to terms of a lease of even date. Particulars: The initial sum of £153,337.50 deposited with the chargee. Outstanding |
3 February 2021 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 3 February 2021 (1 page) |
---|---|
28 January 2021 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
9 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2020 | Termination of appointment of Wayne Moretto as a director on 10 March 2020 (1 page) |
5 February 2020 | Satisfaction of charge 1 in full (1 page) |
5 February 2020 | Satisfaction of charge 2 in full (1 page) |
4 November 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
24 July 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
29 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
22 October 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
27 March 2018 | Appointment of Mr Wayne Moretto as a director on 22 March 2018 (2 pages) |
20 November 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
14 June 2017 | Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page) |
14 June 2017 | Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
6 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
23 April 2015 | Termination of appointment of Neil Jason Carter as a director on 3 December 2014 (1 page) |
23 April 2015 | Termination of appointment of Neil Jason Carter as a director on 3 December 2014 (1 page) |
23 April 2015 | Termination of appointment of Neil Jason Carter as a director on 3 December 2014 (1 page) |
6 November 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 November 2014 | Full accounts made up to 31 December 2013 (15 pages) |
23 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
16 January 2014 | Appointment of Mr Raj Kumar Dadra as a director on 20 December 2013 (2 pages) |
16 January 2014 | Appointment of Mr Raj Kumar Dadra as a director on 20 December 2013 (2 pages) |
27 December 2013 | Termination of appointment of Darren Gordon Richbell as a director on 29 October 2013 (1 page) |
27 December 2013 | Termination of appointment of Darren Gordon Richbell as a director on 29 October 2013 (1 page) |
24 December 2013 | Appointment of Darren Gordon Richbell as a director on 29 August 2013 (2 pages) |
24 December 2013 | Termination of appointment of Darren Gordon Richbell as a director on 29 August 2013 (1 page) |
24 December 2013 | Termination of appointment of Paul Delaney as a director on 29 August 2013 (1 page) |
24 December 2013 | Appointment of Neil Jason Carter as a director on 29 October 2013 (2 pages) |
24 December 2013 | Annual return made up to 11 October 2013 with a full list of shareholders (3 pages) |
24 December 2013 | Appointment of Sarah Todd as a director on 29 October 2013 (2 pages) |
24 December 2013 | Annual return made up to 11 October 2013 with a full list of shareholders (3 pages) |
24 December 2013 | Appointment of Sarah Todd as a director on 29 October 2013 (2 pages) |
24 December 2013 | Appointment of Darren Gordon Richbell as a director on 29 August 2013 (2 pages) |
24 December 2013 | Termination of appointment of Paul Delaney as a director on 29 August 2013 (1 page) |
24 December 2013 | Appointment of Neil Jason Carter as a director on 29 October 2013 (2 pages) |
24 December 2013 | Termination of appointment of Darren Gordon Richbell as a director on 29 August 2013 (1 page) |
23 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
31 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
24 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
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) |
24 November 2010 | Termination of appointment of Rowland Ingram as a director (1 page) |
27 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
19 February 2010 | Termination of appointment of Andrew Scott as a director (1 page) |
19 February 2010 | Appointment of Mr Paul Delaney as a director (2 pages) |
19 February 2010 | Appointment of Mr Paul Delaney as a director (2 pages) |
19 February 2010 | Termination of appointment of Andrew Scott as a director (1 page) |
12 February 2010 | Full accounts made up to 31 December 2008 (15 pages) |
12 February 2010 | Full accounts made up to 31 December 2008 (15 pages) |
9 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Rowland Nicholas Harper Ingram on 8 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Secretary's details changed for Wpp Group (Nominees) Limited on 8 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Rowland Nicholas Harper Ingram on 8 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Wpp Group (Nominees) Limited on 8 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Wpp Group (Nominees) Limited on 8 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Andrew Scott on 8 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Andrew Scott on 8 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Rowland Nicholas Harper Ingram on 8 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Andrew Scott on 8 November 2009 (2 pages) |
2 July 2009 | Full accounts made up to 31 December 2007 (15 pages) |
2 July 2009 | Full accounts made up to 31 December 2007 (15 pages) |
15 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
27 May 2008 | Full accounts made up to 31 December 2006 (17 pages) |
27 May 2008 | Full accounts made up to 31 December 2006 (17 pages) |
4 December 2007 | Return made up to 11/10/07; full list of members (2 pages) |
4 December 2007 | Return made up to 11/10/07; full list of members (2 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) |
17 October 2006 | Resolutions
|
17 October 2006 | Resolutions
|
13 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
13 October 2006 | New secretary appointed (1 page) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | Location of register of members (1 page) |
13 October 2006 | New secretary appointed (1 page) |
13 October 2006 | Location of register of members (1 page) |
13 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
13 October 2006 | Secretary resigned (1 page) |
28 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
28 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
8 November 2005 | Return made up to 11/10/05; full list of members (2 pages) |
8 November 2005 | Return made up to 11/10/05; full list of members (2 pages) |
4 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
4 July 2005 | Full accounts made up to 31 December 2004 (13 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 | Secretary resigned (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
23 November 2004 | Return made up to 11/10/04; full list of members (11 pages) |
23 November 2004 | Return made up to 11/10/04; full list of members (11 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
3 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: argon house argon mews fulham broadway london SW6 1BJ (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: argon house argon mews fulham broadway london SW6 1BJ (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
22 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
6 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
6 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
22 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
22 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
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) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | New secretary appointed (2 pages) |
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 | Full accounts made up to 31 December 2001 (10 pages) |
3 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
11 June 2002 | Return made up to 11/10/01; full list of members
|
11 June 2002 | Return made up to 11/10/01; full list of members
|
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Secretary resigned (1 page) |
16 January 2002 | New secretary appointed (3 pages) |
16 January 2002 | New secretary appointed (3 pages) |
30 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
30 July 2001 | Full accounts made up to 31 December 2000 (10 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) |
26 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | New director appointed (2 pages) |
20 November 2000 | Particulars of mortgage/charge (3 pages) |
20 November 2000 | Particulars of mortgage/charge (3 pages) |
20 November 2000 | Particulars of mortgage/charge (3 pages) |
20 November 2000 | Particulars of mortgage/charge (3 pages) |
26 October 2000 | Return made up to 11/10/00; full list of members (8 pages) |
26 October 2000 | Return made up to 11/10/00; full list of members (8 pages) |
11 August 2000 | Resolutions
|
11 August 2000 | Resolutions
|
3 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
8 November 1999 | Return made up to 15/10/99; full list of members (10 pages) |
8 November 1999 | Return made up to 15/10/99; full list of members (10 pages) |
29 March 1999 | Resolutions
|
29 March 1999 | Ad 19/02/99--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
29 March 1999 | Ad 19/02/99--------- £ si 40@1=40 £ ic 60/100 (2 pages) |
29 March 1999 | Ad 19/02/99--------- £ si 40@1=40 £ ic 60/100 (2 pages) |
29 March 1999 | Ad 19/02/99--------- £ si 500@1=500 £ ic 100/600 (2 pages) |
29 March 1999 | Memorandum and Articles of Association (17 pages) |
29 March 1999 | Memorandum and Articles of Association (17 pages) |
29 March 1999 | Nc dec already adjusted 19/02/99 (1 page) |
29 March 1999 | Nc dec already adjusted 19/02/99 (1 page) |
29 March 1999 | Ad 19/02/99--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
29 March 1999 | Resolutions
|
29 March 1999 | Nc inc already adjusted 19/02/99 (1 page) |
29 March 1999 | Nc inc already adjusted 19/02/99 (1 page) |
29 March 1999 | Ad 19/02/99--------- £ si 500@1=500 £ ic 100/600 (2 pages) |
29 March 1999 | Resolutions
|
29 March 1999 | Resolutions
|
11 February 1999 | Return made up to 15/10/98; full list of members
|
11 February 1999 | Return made up to 15/10/98; full list of members
|
11 February 1999 | Full accounts made up to 31 March 1998 (4 pages) |
11 February 1999 | Full accounts made up to 31 March 1998 (4 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (1 page) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | New director appointed (1 page) |
9 September 1998 | Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page) |
9 September 1998 | Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page) |
15 October 1997 | Incorporation (23 pages) |
15 October 1997 | Incorporation (23 pages) |