Company NameHarrison Patten Troughton Limited
Company StatusDissolved
Company Number03495346
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)
Previous NameOval (1274) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameHelina Mazur
NationalityBritish
StatusClosed
Appointed01 August 2001(3 years, 6 months after company formation)
Appointment Duration21 years, 5 months (closed 03 January 2023)
RoleCompany Director
Correspondence AddressSea Containers
18 Upper Ground
London
SE1 9PD
Director NameMr Tsvetan Kirilov Borisov
Date of BirthApril 1975 (Born 49 years ago)
NationalityBulgarian
StatusClosed
Appointed06 June 2018(20 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 03 January 2023)
RoleRegional Finance Director
Country of ResidenceEngland
Correspondence AddressGreater London House
Hampstead Road
London
NW1 7QP
Director NameStephen Rennie Harrison
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(3 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 31 October 2007)
RoleCreative Director
Correspondence Address104 Bromley Road
Beckenham
Kent
BR3 5NP
Director NameMartin Troughton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2001)
RoleManager
Correspondence Address87 Holly Walk
Enfield
Middlesex
EN2 6QB
Director NameJames Michael Kelly
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 05 March 2001)
RoleAdvertising Executive
Correspondence AddressBrook House
Galley Lane
Arkley
Hertfordshire
EN5 4RA
Director NameTimothy Mark McDougall Patten
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 27 October 2000)
RoleCommunications
Correspondence Address40 Dymock Street
London
SW6 3HA
Secretary NameMartin Troughton
NationalityBritish
StatusResigned
Appointed01 May 1998(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2001)
RoleManager
Correspondence Address87 Holly Walk
Enfield
Middlesex
EN2 6QB
Director NameMs Mary Teresa Rainey
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 2001)
RoleAdvertising Executive
Correspondence Address25 Cleveland Square
London
W2 6DD
Director NameMartin Troughton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(3 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2005)
RoleManager
Correspondence Address87 Holly Walk
Enfield
Middlesex
EN2 6QB
Director NameStewart Pearson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(3 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 October 2007)
RoleExecutive
Correspondence Address78 Christchurch Street
London
SW3 4AR
Director NameJake Woodrow Barton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(9 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2009)
RoleAccountant
Correspondence AddressGreater London House Hampstead Road
London
NW1 7QP
Director NameDavid Hirsch Sieff
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(9 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 October 2012)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressGreater London House Hampstead Road
London
NW1 7QP
Director NameMichael Victor Stanton Iles
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(11 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreater London House
Hampstead Road
London
NW1 7QP
Director NameMr James David Barnes-Austin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(12 years after company formation)
Appointment DurationResigned same day (resigned 19 January 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreater London House
Hampstead Road
London
NW1 7QP
Director NameMichael Victor Stanton Iles
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(12 years after company formation)
Appointment Duration3 years, 8 months (resigned 04 October 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreater London House
Hampstead Road
London
NW1 7QP
Director NameMiss Heather Louise Gregson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(14 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreater London House
Hampstead Road
London
NW1 7QP
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitewunderman.com

Location

Registered AddressGreater London House
Hampstead Road
London
NW1 7QP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

91k at £0.01Young & Rubicam Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

18 December 2000Delivered on: 22 December 2000
Persons entitled: Capital Radio PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee in the event of default and all sums due under the terms of this deed and the lease dated 18 december 2000 (as defined) together with any documents supplemental to it over the premises known as 14 greek street,london W.1 and to make good any loss or damage to the landlord arising from any breach by the tenant of the covenants (as defined).
Particulars: A first fixed equitable charge over the deposit balance (as defined) given by the tenant. See the mortgage charge document for full details.
Outstanding
14 May 1998Delivered on: 16 May 1998
Satisfied on: 24 July 2001
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

22 December 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
22 December 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
12 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
12 November 2019Change of details for Young & Rubicam Group Ltd as a person with significant control on 5 November 2018 (2 pages)
11 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
5 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
15 June 2018Appointment of Mr Tsvetan Kirilov Borisov as a director on 6 June 2018 (2 pages)
14 June 2018Termination of appointment of Heather Louise Gregson as a director on 7 June 2018 (1 page)
6 April 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
10 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
13 January 2017Second filing of Confirmation Statement dated 31/10/2016 (8 pages)
13 January 2017Second filing of Confirmation Statement dated 31/10/2016 (8 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 13/01/2017
(6 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 13/01/2017
(6 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 910
(3 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 910
(3 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
12 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 910
(3 pages)
12 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 910
(3 pages)
3 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
3 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 910
(3 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 910
(3 pages)
14 October 2013Termination of appointment of Michael Iles as a director (1 page)
14 October 2013Termination of appointment of Michael Iles as a director (1 page)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
2 November 2012Termination of appointment of David Sieff as a director (1 page)
2 November 2012Termination of appointment of David Sieff as a director (1 page)
3 October 2012Appointment of Heather Louise Gregson as a director (2 pages)
3 October 2012Appointment of Heather Louise Gregson as a director (2 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
5 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
11 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
11 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 January 2010Appointment of Michael Victor Stanton Iles as a director (2 pages)
28 January 2010Appointment of Michael Victor Stanton Iles as a director (2 pages)
28 January 2010Termination of appointment of James Barnes-Austin as a director (1 page)
28 January 2010Termination of appointment of James Barnes-Austin as a director (1 page)
19 January 2010Termination of appointment of Michael Iles as a director (1 page)
19 January 2010Appointment of James David Barnes-Austin as a director (2 pages)
19 January 2010Termination of appointment of Michael Iles as a director (1 page)
19 January 2010Appointment of James David Barnes-Austin as a director (2 pages)
2 December 2009Termination of appointment of Jake Barton as a director (1 page)
2 December 2009Termination of appointment of Jake Barton as a director (1 page)
18 November 2009Director's details changed for Jake Barton on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Jake Barton on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Jake Barton on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
9 November 2009Appointment of Michael Victor Stanton Iles as a director (2 pages)
9 November 2009Appointment of Michael Victor Stanton Iles as a director (2 pages)
29 October 2009Director's details changed for David Hirsch Sieff on 1 October 2009 (2 pages)
29 October 2009Director's details changed for David Hirsch Sieff on 1 October 2009 (2 pages)
29 October 2009Director's details changed for David Hirsch Sieff on 1 October 2009 (2 pages)
20 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
20 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
25 November 2008Return made up to 31/10/08; full list of members (3 pages)
25 November 2008Return made up to 31/10/08; full list of members (3 pages)
24 November 2008Secretary's change of particulars / helina mazur / 31/10/2008 (1 page)
24 November 2008Secretary's change of particulars / helina mazur / 31/10/2008 (1 page)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
13 October 2008Director's change of particulars / jake barton / 13/10/2008 (1 page)
13 October 2008Director's change of particulars / david sieff / 13/10/2008 (1 page)
13 October 2008Director's change of particulars / jake barton / 13/10/2008 (1 page)
13 October 2008Director's change of particulars / david sieff / 13/10/2008 (1 page)
22 November 2007Return made up to 31/10/07; no change of members (4 pages)
22 November 2007Return made up to 31/10/07; no change of members (4 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007Director resigned (1 page)
3 November 2007Accounts made up to 31 December 2006 (4 pages)
3 November 2007Accounts made up to 31 December 2006 (4 pages)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
29 November 2006Return made up to 31/10/06; full list of members (7 pages)
29 November 2006Return made up to 31/10/06; full list of members (7 pages)
12 July 2006Accounts made up to 31 December 2005 (4 pages)
12 July 2006Accounts made up to 31 December 2005 (4 pages)
30 November 2005Return made up to 31/10/05; full list of members (5 pages)
30 November 2005Return made up to 31/10/05; full list of members (5 pages)
14 October 2005Return made up to 20/01/05; full list of members (5 pages)
14 October 2005Return made up to 20/01/05; full list of members (5 pages)
2 September 2005Accounts made up to 31 December 2004 (4 pages)
2 September 2005Accounts made up to 31 December 2004 (4 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
22 July 2004Accounts made up to 31 December 2003 (4 pages)
22 July 2004Accounts made up to 31 December 2003 (4 pages)
11 February 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2003Accounts made up to 31 December 2002 (4 pages)
3 November 2003Accounts made up to 31 December 2002 (4 pages)
28 February 2003Return made up to 20/01/03; full list of members (8 pages)
28 February 2003Return made up to 20/01/03; full list of members (8 pages)
23 December 2002Full accounts made up to 31 December 2001 (14 pages)
23 December 2002Full accounts made up to 31 December 2001 (14 pages)
20 November 2002Return made up to 20/01/02; full list of members (7 pages)
20 November 2002New director appointed (2 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002Return made up to 20/01/02; full list of members (7 pages)
15 October 2001Registered office changed on 15/10/01 from: 14 greek street london W1D 4DW (1 page)
15 October 2001Registered office changed on 15/10/01 from: 14 greek street london W1D 4DW (1 page)
4 October 2001Full accounts made up to 31 December 2000 (14 pages)
4 October 2001Full accounts made up to 31 December 2000 (14 pages)
2 October 2001Director resigned (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001Conve 07/09/01 (1 page)
2 October 2001Minutes of meeting (2 pages)
2 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 October 2001New secretary appointed (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001Minutes of meeting (2 pages)
2 October 2001Conve 07/09/01 (1 page)
2 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 October 2001New director appointed (2 pages)
2 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 October 2001New secretary appointed (2 pages)
24 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
19 March 2001Registered office changed on 19/03/01 from: 63 long acre london WC2E 9JH (1 page)
19 March 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 March 2001Registered office changed on 19/03/01 from: 63 long acre london WC2E 9JH (1 page)
19 March 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 December 2000Particulars of mortgage/charge (4 pages)
22 December 2000Particulars of mortgage/charge (4 pages)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
21 September 2000Return made up to 20/01/00; full list of members (9 pages)
21 September 2000Return made up to 20/01/00; full list of members (9 pages)
21 August 2000£ ic 1000/910 24/07/00 £ sr [email protected]=90 (1 page)
21 August 2000£ ic 1000/910 24/07/00 £ sr [email protected]=90 (1 page)
2 August 2000Registered office changed on 02/08/00 from: quadrant house 80-82 regent street london W1R 5PA (1 page)
2 August 2000Registered office changed on 02/08/00 from: quadrant house 80-82 regent street london W1R 5PA (1 page)
26 May 2000Full accounts made up to 31 December 1999 (10 pages)
26 May 2000Full accounts made up to 31 December 1999 (10 pages)
20 September 1999Return made up to 20/01/99; full list of members (5 pages)
20 September 1999Return made up to 20/01/99; full list of members (5 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
1 June 1999Full accounts made up to 31 December 1998 (11 pages)
1 June 1999Full accounts made up to 31 December 1998 (11 pages)
24 June 1998S-div conve 16/06/98 (1 page)
24 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(38 pages)
24 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(38 pages)
24 June 1998Ad 16/06/98--------- £ si [email protected]=180 £ ic 820/1000 (2 pages)
24 June 1998Ad 16/06/98--------- £ si [email protected]=819 £ ic 1/820 (2 pages)
24 June 1998Ad 16/06/98--------- £ si [email protected]=180 £ ic 820/1000 (2 pages)
24 June 1998S-div conve 16/06/98 (1 page)
24 June 1998Ad 16/06/98--------- £ si [email protected]=819 £ ic 1/820 (2 pages)
24 May 1998Secretary resigned;director resigned (1 page)
24 May 1998Secretary resigned;director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
16 May 1998Particulars of mortgage/charge (6 pages)
16 May 1998Particulars of mortgage/charge (6 pages)
15 May 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
15 May 1998Registered office changed on 15/05/98 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998Registered office changed on 15/05/98 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
15 May 1998New secretary appointed;new director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
15 May 1998New secretary appointed;new director appointed (2 pages)
2 April 1998Company name changed oval (1274) LIMITED\certificate issued on 03/04/98 (2 pages)
2 April 1998Company name changed oval (1274) LIMITED\certificate issued on 03/04/98 (2 pages)
20 January 1998Incorporation (20 pages)
20 January 1998Incorporation (20 pages)