London
SE1 9GL
Director Name | Richard James Payne |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2022(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 17 October 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Nicholas Paul Douglas |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2022(24 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 17 October 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2005(7 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 17 October 2023) |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Steven Girgenti |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 1997(1 week after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 December 2008) |
Role | Advertising Executive |
Correspondence Address | 3312 Judith Drive Bellmore New York 11710 |
Director Name | William Leslie Milton |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 October 2000) |
Role | Managing Director |
Correspondence Address | The Tithe Barn Twyford Road Waltham St Lawrence Reading Berkshire RG10 0HG |
Director Name | Stuart Diamond |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 1997(1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 March 2006) |
Role | Advertising Executive |
Correspondence Address | 22 Woodland Place Great Neck New York 11021 Usa Foreign |
Secretary Name | Andrew John Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 April 2000) |
Role | Company Director |
Correspondence Address | Holcombe House Shurlock Row Twyford Berkshire RG10 0PR |
Director Name | Andrew John Turnbull |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 April 2000) |
Role | Chartered Accountant |
Correspondence Address | Holcombe House Shurlock Row Twyford Berkshire RG10 0PR |
Director Name | Mr David Fenton Ham |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(2 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 January 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Chestnut Avenue Tunbridge Wells Kent TN4 0BT |
Director Name | Miss Denise Williams |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2003) |
Role | Secretary |
Correspondence Address | Marie Cottage Holmbury Lane Holmbury St Mary Surrey RH5 6ND |
Secretary Name | Miss Denise Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2003) |
Role | Secretary |
Correspondence Address | Marie Cottage Holmbury Lane Holmbury St Mary Surrey RH5 6ND |
Director Name | Andrew Kenneth Boland |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2003) |
Role | Accountant |
Correspondence Address | 25 Chessfield Park Little Chalfont Amersham Buckinghamshire HP6 6RU |
Director Name | Mr Jeremy David Buss |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Goddington Road Bourne End Buckinghamshire SL8 5TZ |
Director Name | Stephen Michael Wilson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 September 2003) |
Role | Corporate Treasurer |
Correspondence Address | 9 Boulters Lock Giffard Park Milton Keynes MK14 5QR |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(5 years, 10 months after company formation) |
Appointment Duration | 5 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 | 19 September 2003(5 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Andrew Grant Balfour Scott |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(5 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Secretary Name | David Ferguson Calow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(6 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 September 2005) |
Role | Company Director |
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 | 21 October 2008(10 years, 11 months 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 | Charles Ward Van Der Welle |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2022) |
Role | Director Of Treasury |
Country of Residence | United Kingdom |
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 | 06 July 2016(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Daniel Patrick Conaghan |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(22 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 July 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 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 | 31 October 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 020 72625077 |
---|---|
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 |
4m at £1 | Healthworld International Holdings Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 April 2002 | Delivered on: 26 April 2002 Persons entitled: Hsbc Investment Bank PLC (And Its Successors in Title) for and on Behalf of Itself Thenoteholders and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents Classification: Composite guarantee and debenture Secured details: All monies obligations and liabilities due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
4 April 2002 | Delivered on: 12 April 2002 Persons entitled: Hsbc Investment Bank PLC for and on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Bridge Facility Agreement Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
24 July 1998 | Delivered on: 12 August 1998 Satisfied on: 17 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over deferred consideration loan note guarantee security account Secured details: All monies due or to become due from the company to the chargee under the deferred consideration loan note guarantee facility. Particulars: By way of first fixed charge all rights and title in the deferred consideration loan note guarantee security account please refer to form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
24 July 1998 | Delivered on: 12 August 1998 Satisfied on: 17 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over initial consideration loan note guarantee security account Secured details: All monies due or to become due from the company to the chargee under the initial consideration loan note guarantee facility. Particulars: All monies from time to time standing to the credit of the initial consideration loan note guarantee security account with account no.500330. See the mortgage charge document for full details. Fully Satisfied |
17 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2023 | Voluntary strike-off action has been suspended (1 page) |
4 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2023 | Application to strike the company off the register (1 page) |
26 June 2023 | Termination of appointment of Nicholas Paul Douglas as a director on 23 June 2023 (1 page) |
26 June 2023 | Termination of appointment of Andrew Robertson Payne as a director on 23 June 2023 (1 page) |
18 May 2023 | Solvency Statement dated 18/05/23 (2 pages) |
18 May 2023 | Statement by Directors (2 pages) |
18 May 2023 | Statement of capital on 18 May 2023
|
18 May 2023 | Resolutions
|
26 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
8 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2022 | Satisfaction of charge 4 in full (1 page) |
18 October 2022 | Satisfaction of charge 3 in full (1 page) |
17 October 2022 | Termination of appointment of Charles Ward Van Der Welle as a director on 30 September 2022 (1 page) |
17 October 2022 | Appointment of Nicholas Paul Douglas as a director on 30 September 2022 (2 pages) |
22 July 2022 | Termination of appointment of Daniel Patrick Conaghan as a director on 8 July 2022 (1 page) |
15 July 2022 | Appointment of Richard James Payne as a director on 1 July 2022 (2 pages) |
8 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
7 January 2022 | Accounts for a dormant company made up to 31 December 2020 (11 pages) |
7 April 2021 | Change of details for Wpp Global as a person with significant control on 26 November 2018 (2 pages) |
7 April 2021 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page) |
7 April 2021 | Confirmation statement made on 27 March 2021 with updates (4 pages) |
8 December 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
16 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
20 January 2020 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page) |
13 December 2019 | Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages) |
13 December 2019 | Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
9 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
21 November 2018 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 21 November 2018 (1 page) |
15 November 2018 | Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 (1 page) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
9 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
27 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
21 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
1 December 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
1 December 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
9 April 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 27 March 2014 (1 page) |
9 April 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 27 March 2014 (1 page) |
9 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
24 October 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
24 October 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
24 October 2013 | Appointment of Charles Ward Van Der Welle as a director (2 pages) |
24 October 2013 | Appointment of Charles Ward Van Der Welle as a director (2 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
29 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
10 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (10 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (10 pages) |
21 April 2010 | Termination of appointment of Steven Girgenti as a director (1 page) |
21 April 2010 | Termination of appointment of Steven Girgenti as a director (1 page) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
23 October 2008 | Appointment terminated director paul richardson (1 page) |
23 October 2008 | Appointment terminated director paul richardson (1 page) |
22 October 2008 | Director appointed paul delaney (1 page) |
22 October 2008 | Director appointed paul delaney (1 page) |
20 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
4 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
4 April 2007 | Director's particulars changed (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
11 December 2006 | Full accounts made up to 31 December 2005 (12 pages) |
11 December 2006 | Full accounts made up to 31 December 2005 (12 pages) |
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) |
11 April 2006 | Return made up to 27/03/06; full list of members (3 pages) |
11 April 2006 | Return made up to 27/03/06; full list of members (3 pages) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
15 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
15 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
17 May 2005 | Return made up to 27/03/05; full list of members (3 pages) |
17 May 2005 | Return made up to 27/03/05; full list of members (3 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
15 April 2004 | Return made up to 27/03/04; full list of members
|
15 April 2004 | Return made up to 27/03/04; full list of members
|
10 December 2003 | Registered office changed on 10/12/03 from: 121-141 westbourne terrace london W2 6JR (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 121-141 westbourne terrace london W2 6JR (1 page) |
18 November 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
18 November 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
12 November 2003 | New secretary appointed (1 page) |
12 November 2003 | New secretary appointed (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
14 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
8 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
21 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
15 May 2002 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
15 May 2002 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
26 April 2002 | Particulars of mortgage/charge (11 pages) |
26 April 2002 | Particulars of mortgage/charge (11 pages) |
12 April 2002 | Particulars of mortgage/charge (5 pages) |
12 April 2002 | Particulars of mortgage/charge (5 pages) |
5 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
5 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
2 April 2002 | Memorandum and Articles of Association (5 pages) |
2 April 2002 | Memorandum and Articles of Association (5 pages) |
21 March 2002 | Resolutions
|
21 March 2002 | Resolutions
|
28 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
28 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 August 2001 | Director's particulars changed (1 page) |
31 August 2001 | Director's particulars changed (1 page) |
11 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
11 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
17 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
15 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
15 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
6 November 2000 | Director's particulars changed (1 page) |
6 November 2000 | Director's particulars changed (1 page) |
14 September 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
14 September 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: 1 thames street windsor berkshire SL4 1PL (1 page) |
23 August 2000 | Registered office changed on 23/08/00 from: 1 thames street windsor berkshire SL4 1PL (1 page) |
1 August 2000 | New director appointed (3 pages) |
1 August 2000 | New director appointed (3 pages) |
15 June 2000 | Resolutions
|
15 June 2000 | Resolutions
|
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Secretary resigned;director resigned (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New secretary appointed;new director appointed (2 pages) |
9 June 2000 | Secretary resigned;director resigned (1 page) |
9 June 2000 | New secretary appointed;new director appointed (2 pages) |
15 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
15 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
13 October 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
13 October 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
9 November 1998 | Return made up to 31/10/98; full list of members
|
9 November 1998 | Return made up to 31/10/98; full list of members
|
30 September 1998 | Memorandum and Articles of Association (5 pages) |
30 September 1998 | Memorandum and Articles of Association (5 pages) |
20 August 1998 | Ad 24/07/98--------- £ si 4000000@1=4000000 £ ic 1000/4001000 (2 pages) |
20 August 1998 | Resolutions
|
20 August 1998 | Nc inc already adjusted 24/07/98 (1 page) |
20 August 1998 | Resolutions
|
20 August 1998 | Ad 24/07/98--------- £ si 4000000@1=4000000 £ ic 1000/4001000 (2 pages) |
20 August 1998 | Nc inc already adjusted 24/07/98 (1 page) |
12 August 1998 | Particulars of mortgage/charge (7 pages) |
12 August 1998 | Particulars of mortgage/charge (7 pages) |
12 August 1998 | Particulars of mortgage/charge (7 pages) |
12 August 1998 | Particulars of mortgage/charge (7 pages) |
4 August 1998 | Resolutions
|
4 August 1998 | Memorandum and Articles of Association (5 pages) |
4 August 1998 | Resolutions
|
4 August 1998 | Memorandum and Articles of Association (5 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
5 January 1998 | Resolutions
|
5 January 1998 | £ nc 100/1000000 18/12/97 (1 page) |
5 January 1998 | Ad 18/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 January 1998 | Resolutions
|
5 January 1998 | £ nc 100/1000000 18/12/97 (1 page) |
5 January 1998 | Ad 18/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 December 1997 | Accounting reference date extended from 31/10/98 to 31/12/98 (2 pages) |
29 December 1997 | Accounting reference date extended from 31/10/98 to 31/12/98 (2 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | Secretary resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | New secretary appointed (2 pages) |
17 November 1997 | Registered office changed on 17/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 November 1997 | Secretary resigned (1 page) |
17 November 1997 | Registered office changed on 17/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 November 1997 | New secretary appointed (2 pages) |
17 November 1997 | Director resigned (1 page) |
14 November 1997 | Company name changed crosswake LIMITED\certificate issued on 17/11/97 (2 pages) |
14 November 1997 | Company name changed crosswake LIMITED\certificate issued on 17/11/97 (2 pages) |
31 October 1997 | Incorporation (13 pages) |
31 October 1997 | Incorporation (13 pages) |