Company NameCordiant Communications Group Trustees Limited
Company StatusDissolved
Company Number03482965
CategoryPrivate Limited Company
Incorporation Date12 December 1997(26 years, 4 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Patrick Conaghan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2019(21 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 20 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2005(7 years, 9 months after company formation)
Appointment Duration15 years, 10 months (closed 20 July 2021)
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr John Dudley Fishburn
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(same day as company formation)
RoleMp For Kensington
Country of ResidenceUnited Kingdom
Correspondence Address7 Gayfere St
London
SW1P 3HN
Director NameProf Theodore Levitt
Date of BirthMarch 1925 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 1997(same day as company formation)
RoleProfessor
Correspondence Address43 Prentiss Lane
Belmont
Mass 02178
Foreign
Director NameCharles Thomas Scott
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address36 Kensington Heights
97 Campden Hill Road
London
W8 7BD
Secretary NameTimothy John Jackson
NationalityBritish
StatusResigned
Appointed12 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Moat
Moat Lane Cowden
Edenbridge
Kent
TN8 7DP
Director NameDr Rolf Wilhelm Heinrich Stomberg
Date of BirthApril 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed01 June 1998(5 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 08 August 2003)
RoleCompany Director
Correspondence AddressFalkenstein 9
22587 Hamburg
Germany
Director NameMr James Michael Tyrrell
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(5 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 08 August 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops Aldworth Road
Upper Basildon
Reading
Berkshire
RG8 8NH
Secretary NameMr Stuart Michael Howard
NationalityBritish
StatusResigned
Appointed26 June 1998(6 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 07 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Enbrook Park
Folkestone
Kent
CT20 3SE
Secretary NameMiss Denise Williams
NationalityBritish
StatusResigned
Appointed07 March 2000(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameMr Laurence Mellman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(5 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 October 2008)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(5 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(5 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed31 October 2003(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(10 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Charles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(16 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 22 April 2021)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Steve Richard Winters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(18 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(21 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL

Contact

Websiteeatonsquareschool.com
Telephone07 031716659
Telephone regionMobile

Location

Registered AddressSea Containers House
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Cordiant Communications Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2021First Gazette notice for voluntary strike-off (1 page)
26 April 2021Application to strike the company off the register (1 page)
23 April 2021Termination of appointment of Andrew Robertson Payne as a director on 23 April 2021 (1 page)
23 April 2021Termination of appointment of Charles Ward Van Der Welle as a director on 22 April 2021 (1 page)
22 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
22 March 2021Secretary's details changed for Wpp Group (Nominees) Limited on 20 November 2018 (1 page)
22 March 2021Change of details for Cordiant Group Communications Limited as a person with significant control on 20 November 2018 (2 pages)
5 October 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
7 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
17 December 2019Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
25 November 2019Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages)
25 November 2019Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
2 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
20 November 2018Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 20 November 2018 (1 page)
14 November 2018Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 (1 page)
29 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
26 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
27 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
27 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(6 pages)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(6 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(6 pages)
17 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(6 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 April 2014Secretary's details changed for Wpp Group (Nominees) Limited on 26 March 2014 (1 page)
8 April 2014Secretary's details changed for Wpp Group (Nominees) Limited on 26 March 2014 (1 page)
8 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(6 pages)
8 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(6 pages)
5 February 2014Termination of appointment of Paul Delaney as a director (1 page)
5 February 2014Termination of appointment of Paul Delaney as a director (1 page)
5 February 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
5 February 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
21 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
23 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
27 March 2009Return made up to 26/03/09; full list of members (4 pages)
27 March 2009Return made up to 26/03/09; full list of members (4 pages)
4 December 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 December 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
23 October 2008Appointment terminated director paul richardson (1 page)
23 October 2008Appointment terminated director paul richardson (1 page)
22 October 2008Director appointed paul delaney (1 page)
22 October 2008Director appointed paul delaney (1 page)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
11 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
3 April 2007Return made up to 27/03/07; full list of members (2 pages)
3 April 2007Return made up to 27/03/07; full list of members (2 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
10 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2006Return made up to 27/03/06; full list of members (2 pages)
19 April 2006Return made up to 27/03/06; full list of members (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
25 May 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
25 May 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
15 April 2004Return made up to 27/03/04; full list of members (8 pages)
15 April 2004Return made up to 27/03/04; full list of members (8 pages)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
12 November 2003New secretary appointed (1 page)
12 November 2003New secretary appointed (1 page)
6 November 2003Secretary resigned (1 page)
6 November 2003Secretary resigned (1 page)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
14 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
14 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
22 August 2003Director resigned (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
18 April 2003Return made up to 27/03/03; full list of members (6 pages)
18 April 2003Return made up to 27/03/03; full list of members (6 pages)
23 January 2003Registered office changed on 23/01/03 from: 121-141 wstbourne terrace london W2 6JR (1 page)
23 January 2003Registered office changed on 23/01/03 from: 121-141 wstbourne terrace london W2 6JR (1 page)
13 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
13 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
21 May 2002Secretary's particulars changed (1 page)
21 May 2002Secretary's particulars changed (1 page)
5 April 2002Return made up to 27/03/02; full list of members (6 pages)
5 April 2002Return made up to 27/03/02; full list of members (6 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
11 April 2001Return made up to 27/03/01; full list of members (6 pages)
11 April 2001Return made up to 27/03/01; full list of members (6 pages)
29 January 2001Return made up to 12/12/00; full list of members (6 pages)
29 January 2001Return made up to 12/12/00; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (7 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000New secretary appointed (2 pages)
20 January 2000Return made up to 12/12/99; full list of members (11 pages)
20 January 2000Return made up to 12/12/99; full list of members (11 pages)
14 October 1999Full accounts made up to 31 December 1998 (8 pages)
14 October 1999Full accounts made up to 31 December 1998 (8 pages)
22 December 1998Return made up to 12/12/98; full list of members (11 pages)
22 December 1998Return made up to 12/12/98; full list of members (11 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (3 pages)
25 June 1998New director appointed (3 pages)
25 June 1998New director appointed (2 pages)
1 June 1998Location of register of members (1 page)
1 June 1998Location of register of members (1 page)
12 December 1997Incorporation (18 pages)
12 December 1997Incorporation (18 pages)