London
W1J 5RJ
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2005(3 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 07 January 2020) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Andrew Kenneth Boland |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2003) |
Role | Accountant |
Correspondence Address | 25 Chessfield Park Little Chalfont Amersham Buckinghamshire HP6 6RU |
Director Name | Miss Denise Williams |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 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 | 20 February 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2003) |
Role | Secretary |
Correspondence Address | Marie Cottage Holmbury Lane Holmbury St Mary Surrey RH5 6ND |
Director Name | Mr Jeremy David Buss |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (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(3 months, 4 weeks 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(1 year, 8 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(1 year, 8 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(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 22 January 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(1 year, 9 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(6 years, 9 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 Charles Ward Van Der Welle |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(12 years after company formation) |
Appointment Duration | 4 years (resigned 22 January 2018) |
Role | Group Treasurer |
Country of Residence | England |
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(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr William Staples |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2018(16 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Director Name | Mr Syed Sabihuddin Anas Ghazi |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2018(16 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 September 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Website | eatonsquareschool.com |
---|---|
Telephone | 020 79319469 |
Telephone region | London |
Registered Address | 27 Farm Street London W1J 5RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
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 |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2019 | Application to strike the company off the register (3 pages) |
20 September 2019 | Termination of appointment of Syed Sabihuddin Anas Ghazi as a director on 19 September 2019 (1 page) |
20 September 2019 | Appointment of Aoife Louise Dowling as a director on 19 September 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
9 April 2019 | Termination of appointment of William Staples as a director on 9 April 2019 (1 page) |
6 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (9 pages) |
25 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
15 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (101 pages) |
30 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
23 January 2018 | Appointment of Mr Syed Sabihuddin Anas Ghazi as a director on 22 January 2018 (2 pages) |
22 January 2018 | Resolutions
|
22 January 2018 | Termination of appointment of Steve Richard Winters as a director on 22 January 2018 (1 page) |
22 January 2018 | Termination of appointment of Andrew Grant Balfour Scott as a director on 22 January 2018 (1 page) |
22 January 2018 | Appointment of Mr William Staples as a director on 22 January 2018 (2 pages) |
22 January 2018 | Termination of appointment of Charles Ward Van Der Welle as a director on 22 January 2018 (1 page) |
12 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
1 December 2017 | Change of name notice (2 pages) |
1 December 2017 | Resolutions
|
1 December 2017 | Change of name notice (2 pages) |
1 December 2017 | Resolutions
|
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) |
4 September 2017 | Resolutions
|
4 September 2017 | Resolutions
|
10 August 2017 | Satisfaction of charge 1 in full (1 page) |
10 August 2017 | Satisfaction of charge 1 in full (1 page) |
10 August 2017 | Satisfaction of charge 2 in full (1 page) |
10 August 2017 | Satisfaction of charge 2 in full (1 page) |
17 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 5 January 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) |
13 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
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) |
16 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
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) |
5 February 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
5 February 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 October 2009 (1 page) |
5 February 2014 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
5 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 October 2009 (1 page) |
5 February 2014 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
5 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
5 February 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 October 2009 (1 page) |
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) |
4 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 5 January 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) |
10 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
25 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
8 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
8 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
22 October 2008 | Director appointed paul delaney (1 page) |
22 October 2008 | Director appointed paul delaney (1 page) |
21 October 2008 | Appointment terminated director paul richardson (1 page) |
21 October 2008 | Appointment terminated director paul richardson (1 page) |
3 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
16 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Nc inc already adjusted 30/09/04 (2 pages) |
5 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
5 January 2007 | Nc inc already adjusted 30/09/04 (2 pages) |
5 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
25 April 2006 | Ad 13/09/04--------- £ si 49857@1=49857 (1 page) |
25 April 2006 | Ad 13/09/04--------- £ si 49857@1=49857 (1 page) |
24 February 2006 | Return made up to 10/01/06; full list of members (2 pages) |
24 February 2006 | Return made up to 10/01/06; full list of members (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
28 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 February 2005 | Return made up to 10/01/05; full list of members (7 pages) |
28 February 2005 | Return made up to 10/01/05; full list of members (7 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
22 January 2004 | Return made up to 10/01/04; full list of members
|
22 January 2004 | Return made up to 10/01/04; full list of members
|
10 December 2003 | Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page) |
12 November 2003 | New secretary appointed (1 page) |
12 November 2003 | New secretary appointed (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 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) |
24 March 2003 | Return made up to 10/01/03; full list of members (6 pages) |
24 March 2003 | Return made up to 10/01/03; full list of members (6 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: 121-141 westbourne terrace london W2 6JR (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: 121-141 westbourne terrace london W2 6JR (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 | 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) |
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) |
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 February 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Resolutions
|
28 February 2002 | Memorandum and Articles of Association (8 pages) |
28 February 2002 | Resolutions
|
28 February 2002 | Resolutions
|
28 February 2002 | Resolutions
|
28 February 2002 | Resolutions
|
28 February 2002 | Memorandum and Articles of Association (8 pages) |
28 February 2002 | Resolutions
|
28 February 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: 42-46 high street esher surrey KT10 9QY (1 page) |
26 February 2002 | New secretary appointed;new director appointed (6 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | New director appointed (5 pages) |
26 February 2002 | New director appointed (5 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: 42-46 high street esher surrey KT10 9QY (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New secretary appointed;new director appointed (6 pages) |
10 January 2002 | Incorporation (19 pages) |
10 January 2002 | Incorporation (19 pages) |