London
SE1 9GL
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2005(6 years, 1 month after company formation) |
Appointment Duration | 15 years (closed 06 October 2020) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Wilfred David Waters |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 12 October 1999) |
Role | Programmer |
Correspondence Address | 20 Salehurst Close Kenton Middlesex HA3 0UG |
Director Name | Mr Jack Lawrence Goldberg |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(1 month after company formation) |
Appointment Duration | 4 weeks (resigned 13 October 1999) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 66 Highview Avenue Edgware Middlesex HA8 9UA |
Secretary Name | Wilfred David Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 12 October 1999) |
Role | Programmer |
Correspondence Address | 20 Salehurst Close Kenton Middlesex HA3 0UG |
Director Name | Mr Stuart Michael Howard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 March 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Enbrook Park Folkestone Kent CT20 3SE |
Director Name | Miss Denise Williams |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(2 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 2003) |
Role | Comapany Secretary |
Correspondence Address | Marie Cottage Holmbury Lane Holmbury St Mary Surrey RH5 6ND |
Secretary Name | Miss Denise Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(2 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 2003) |
Role | Comapany Secretary |
Correspondence Address | Marie Cottage Holmbury Lane Holmbury St Mary Surrey RH5 6ND |
Director Name | Mr David Fenton Ham |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 11 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 | Dinesh Chandra Kothari |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 March 2000(7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 June 2003) |
Role | Chartered Accountant |
Correspondence Address | Plot 6735a Behind Liberty Auto Al Wahada Road P.O. Box 23007 Sharjah United Arab Emirates |
Director Name | Andrew Kenneth Boland |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(11 months, 2 weeks 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(1 year, 5 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(2 years, 9 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(4 years, 1 month 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(4 years, 1 month 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(4 years, 1 month 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(4 years, 2 months 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 | 22 October 2008(9 years, 2 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 | Mr Steve Richard Winters |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(16 years, 11 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(20 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 April 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Andrew Robertson Payne |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(20 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | eatonsquareschool.com |
---|---|
Telephone | 020 79319469 |
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 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2020 | Termination of appointment of Daniel Patrick Conaghan as a director on 16 April 2020 (1 page) |
17 April 2020 | Termination of appointment of Andrew Robertson Payne as a director on 16 April 2020 (1 page) |
17 April 2020 | Application to strike the company off the register (1 page) |
18 March 2020 | Confirmation statement made on 14 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) |
12 December 2019 | Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages) |
12 December 2019 | Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
2 April 2019 | Confirmation statement made on 14 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) |
29 June 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
25 April 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
25 April 2018 | Notification of Rmg:Black Cat Limited as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 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) |
15 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
15 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
17 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
6 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 27 March 2014 (1 page) |
6 May 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
6 May 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
6 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 27 March 2014 (1 page) |
6 May 2014 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
6 May 2014 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
16 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
16 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
6 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
6 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
27 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
23 October 2008 | Director appointed paul delaney (1 page) |
23 October 2008 | Director appointed paul delaney (1 page) |
22 October 2008 | Appointment terminated director paul richardson (1 page) |
22 October 2008 | Appointment terminated director paul richardson (1 page) |
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) |
6 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
4 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
4 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
27 March 2006 | Return made up to 27/03/06; full list of members (3 pages) |
27 March 2006 | Return made up to 27/03/06; full list of members (3 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | New secretary appointed (2 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
18 May 2005 | Return made up to 27/03/05; full list of members (3 pages) |
18 May 2005 | Return made up to 27/03/05; full list of members (3 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (12 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) |
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 | Secretary resigned;director resigned (1 page) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
14 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | Director's particulars changed (1 page) |
2 October 2003 | New director appointed (2 pages) |
2 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) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
18 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
18 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: 121 westbourne terrace london W2 6JR (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: 121 westbourne terrace london W2 6JR (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
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 | New director appointed (5 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (5 pages) |
5 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
5 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
31 August 2001 | Director's particulars changed (1 page) |
31 August 2001 | Director's particulars changed (1 page) |
10 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
10 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
8 February 2001 | New director appointed (4 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (4 pages) |
23 November 2000 | Resolutions
|
23 November 2000 | Resolutions
|
6 November 2000 | Director's particulars changed (1 page) |
6 November 2000 | Director's particulars changed (1 page) |
22 August 2000 | Return made up to 12/08/00; full list of members (7 pages) |
22 August 2000 | Return made up to 12/08/00; full list of members (7 pages) |
1 August 2000 | New director appointed (3 pages) |
1 August 2000 | New director appointed (3 pages) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Secretary resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
23 November 1999 | Ad 16/11/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
23 November 1999 | Ad 16/11/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
18 October 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
18 October 1999 | New secretary appointed;new director appointed (2 pages) |
18 October 1999 | Resolutions
|
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | £ nc 1000/100000 13/10/99 (1 page) |
18 October 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
18 October 1999 | New secretary appointed;new director appointed (2 pages) |
18 October 1999 | New director appointed (3 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: 20 salehurst close harrow middlesex HA3 0UG (1 page) |
18 October 1999 | £ nc 1000/100000 13/10/99 (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | New director appointed (3 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: 20 salehurst close harrow middlesex HA3 0UG (1 page) |
18 October 1999 | Resolutions
|
18 October 1999 | Director resigned (1 page) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | New secretary appointed;new director appointed (2 pages) |
17 September 1999 | New secretary appointed;new director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
12 August 1999 | Incorporation (14 pages) |
12 August 1999 | Incorporation (14 pages) |