London
SE1 9RQ
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 March 2008(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 18 June 2019) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Jeff Quilter |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(1 year after company formation) |
Appointment Duration | 2 years (resigned 10 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Plough House Plough Lane, Sarratt Rickmansworth Hertfordshire WD3 4NN |
Director Name | Paul Vincent Simons |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 March 2002) |
Role | Chairman |
Correspondence Address | 28 West Hill Park Merton Lane London N6 |
Secretary Name | Christopher Sweetland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 2000) |
Role | Accountant |
Correspondence Address | 10 Cabot Square Canary Wharf London E14 4QB |
Director Name | Mr Stephen Keith Lepley |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 29 April 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Fen Meadow Ightham Sevenoaks Kent TN15 9HT |
Secretary Name | Mr Stephen Keith Lepley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 March 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Fen Meadow Ightham Sevenoaks Kent TN15 9HT |
Director Name | Michael Victor Stanton Iles |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplars Oast Church Lane Horsmonden Kent TN12 8HN |
Director Name | Mr James David Barnes-Austin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Cabot Square London E14 4QB |
Director Name | Mr Raj Kumar Dadra |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1998(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1998(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1998(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | sohosquarelondon.com |
---|---|
Telephone | 020 71564500 |
Telephone region | London |
Registered Address | Sea Containers 18 Upper Ground London SE1 9RQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Ogilvy & Mather Group (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2019 | Application to strike the company off the register (3 pages) |
19 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
13 April 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
28 March 2018 | Appointment of Mrs Karla Smith as a director on 12 March 2018 (2 pages) |
28 March 2018 | Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
20 September 2016 | Termination of appointment of Stephen Keith Lepley as a director on 29 April 2016 (1 page) |
20 September 2016 | Termination of appointment of Stephen Keith Lepley as a director on 29 April 2016 (1 page) |
14 September 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 February 2016 | Registered office address changed from 10 Cabot Square London E14 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from 10 Cabot Square London E14 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016 (1 page) |
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
6 July 2015 | Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page) |
6 July 2015 | Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page) |
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 July 2014 (1 page) |
3 July 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 July 2014 (1 page) |
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 July 2014 (1 page) |
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
7 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
17 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
22 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Termination of appointment of Michael Iles as a director (1 page) |
20 January 2010 | Termination of appointment of Michael Iles as a director (1 page) |
19 January 2010 | Appointment of James David Barnes-Austin as a director (2 pages) |
19 January 2010 | Appointment of James David Barnes-Austin as a director (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
18 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
17 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
17 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
6 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
6 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
11 March 2008 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
11 March 2008 | Appointment terminated secretary stephen lepley (1 page) |
11 March 2008 | Appointment terminated secretary stephen lepley (1 page) |
11 March 2008 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
17 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
20 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
22 January 2007 | Return made up to 16/06/06; full list of members (2 pages) |
22 January 2007 | Return made up to 16/06/06; full list of members (2 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
6 October 2005 | Return made up to 16/06/05; full list of members
|
6 October 2005 | Return made up to 16/06/05; full list of members
|
25 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
2 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2004 | Return made up to 10/07/04; full list of members
|
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
5 October 2004 | Return made up to 10/07/04; full list of members
|
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
13 February 2004 | Company name changed adworks LIMITED\certificate issued on 13/02/04 (2 pages) |
13 February 2004 | Company name changed adworks LIMITED\certificate issued on 13/02/04 (2 pages) |
9 August 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
9 August 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
18 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
18 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
16 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
16 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
15 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
15 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
2 August 2001 | Return made up to 10/07/01; full list of members (7 pages) |
2 August 2001 | Return made up to 10/07/01; full list of members (7 pages) |
11 October 2000 | New secretary appointed;new director appointed (2 pages) |
11 October 2000 | New secretary appointed;new director appointed (2 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Secretary resigned (1 page) |
26 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
26 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
24 May 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
24 May 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
9 May 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
9 May 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Secretary resigned;director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Secretary resigned;director resigned (1 page) |
15 September 1999 | Return made up to 10/07/99; full list of members (6 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | Return made up to 10/07/99; full list of members (6 pages) |
17 August 1998 | Company name changed oval (1329) LIMITED\certificate issued on 18/08/98 (2 pages) |
17 August 1998 | Company name changed oval (1329) LIMITED\certificate issued on 18/08/98 (2 pages) |
10 July 1998 | Incorporation (19 pages) |
10 July 1998 | Incorporation (19 pages) |