St. Albans
AL1 1AJ
Director Name | Philip Hamilton |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 48 Slaidburn Street London SW10 0JW |
Secretary Name | James Edward Mark Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 North Way Pinner Middlesex HA5 3NY |
Director Name | Eva Laparra |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 July 2002(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | Garden Flat 3v Offley Road London SW8 1TQ |
Director Name | Ms Lila Mann |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 September 2005) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 368 Fulham Palace Road London W6 6HT |
Director Name | Sally Taylor |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2004) |
Role | Company Secretary Director |
Correspondence Address | 370 Fulham Palace Road London SW6 6HT |
Director Name | Anthony Burke |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 17 June 2014) |
Role | Telephone Unit Manager Market |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Secretary Name | Sally Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 October 2004) |
Role | Company Secretary Director |
Correspondence Address | 370 Fulham Palace Road London SW6 6HT |
Secretary Name | Eva Laparra |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 19 October 2004(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 January 2007) |
Role | Company Director |
Correspondence Address | Garden Flat 3v Offley Road London SW8 1TQ |
Director Name | Jocelynn Lynette M Cooke |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2007(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 January 2014) |
Role | Market Research |
Correspondence Address | Flat 236 East 47th Street New York United States |
Director Name | Jeffrey Scott Krentz |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2007(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 July 2015) |
Role | Market Research |
Country of Residence | United Kingdom |
Correspondence Address | 13 Kelsall Mews Kew Surrey TW9 4BP |
Director Name | Jerry S Arbittier |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2007(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2008) |
Role | Market Research |
Country of Residence | United States |
Correspondence Address | 11 Fifth Avenue New York North Yorkshire YO31 0XB |
Director Name | Ms Linda Anne Simpson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(7 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2010) |
Role | Talent Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ashley Gardens Ambrosden Avenue London SW1P 1QD |
Director Name | Thomas Mitchell McCauley |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2014(12 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 6 More London Place Tooley Street London SE1 2QY |
Director Name | Ms Anna Marie Morgan |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(12 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 June 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2007(4 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 24 March 2020) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Website | allgloballtd.com |
---|
Registered Address | 6 More London Place Tooley Street London SE1 2QY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
1000 at £1 | Wpp Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,329,475 |
Gross Profit | £3,063,913 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 June 2010 | Delivered on: 11 June 2010 Persons entitled: Derwent Valley London Limited Classification: Secured rent deposit deed 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: A first fixed charge over the credit balance of the charged account as security for the secured sums see image for full details. Outstanding |
---|---|
7 August 2009 | Delivered on: 14 August 2009 Persons entitled: Bes Properties Limited Classification: Lease Secured details: £10,000.00 due or to become due from the company to the chargee. Particulars: The rent deposit. Outstanding |
10 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2023 | Application to strike the company off the register (1 page) |
11 July 2023 | Satisfaction of charge 1 in full (1 page) |
11 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
29 March 2023 | Satisfaction of charge 2 in full (1 page) |
23 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
27 April 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
18 November 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
18 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
7 May 2021 | Termination of appointment of Thomas Mitchell Mccauley as a director on 31 March 2021 (1 page) |
7 May 2021 | Appointment of Mr James Mark Owen as a director on 31 March 2021 (2 pages) |
20 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2021 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2020 | Registered office address changed from 24-28 Bloomsbury Way London WC1A 2SL England to 6 More London Place Tooley Street London SE1 2QY on 19 November 2020 (1 page) |
3 July 2020 | Confirmation statement made on 21 May 2020 with updates (4 pages) |
26 May 2020 | Registered office address changed from 27 Farm Street London W1J 5RJ to 24-28 Bloomsbury Way London WC1A 2SL on 26 May 2020 (1 page) |
24 March 2020 | Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 24 March 2020 (1 page) |
27 November 2019 | Notification of Tns Group Holdings Limited as a person with significant control on 18 November 2019 (2 pages) |
27 November 2019 | Cessation of Wpp Group (Uk) Ltd as a person with significant control on 18 November 2019 (1 page) |
25 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
8 July 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
6 June 2019 | Termination of appointment of Anna Marie Morgan as a director on 5 June 2019 (1 page) |
17 July 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
19 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
14 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
7 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Termination of appointment of Anthony Burke as a director on 17 June 2014 (1 page) |
7 June 2016 | Termination of appointment of Anthony Burke as a director on 17 June 2014 (1 page) |
10 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Termination of appointment of Jeffrey Scott Krentz as a director on 10 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Jeffrey Scott Krentz as a director on 10 July 2015 (1 page) |
10 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
2 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
23 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
23 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 August 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Director's details changed for Anthony Burke on 21 May 2014 (2 pages) |
7 August 2014 | Appointment of Thomas Mitchell Mccauley as a director on 11 June 2014 (2 pages) |
7 August 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 21 May 2014 (1 page) |
7 August 2014 | Termination of appointment of Jocelynn Lynette M Cooke as a director on 1 January 2014 (1 page) |
7 August 2014 | Appointment of Ms Anna Marie Morgan as a director on 17 June 2014 (2 pages) |
7 August 2014 | Director's details changed for Anthony Burke on 21 May 2014 (2 pages) |
7 August 2014 | Termination of appointment of Jocelynn Lynette M Cooke as a director on 1 January 2014 (1 page) |
7 August 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 21 May 2014 (1 page) |
7 August 2014 | Appointment of Ms Anna Marie Morgan as a director on 17 June 2014 (2 pages) |
7 August 2014 | Termination of appointment of Jocelynn Lynette M Cooke as a director on 1 January 2014 (1 page) |
7 August 2014 | Appointment of Thomas Mitchell Mccauley as a director on 11 June 2014 (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
11 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders
|
11 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders
|
18 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
19 June 2012 | Termination of appointment of Linda Simpson as a director (1 page) |
19 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Termination of appointment of Linda Simpson as a director (1 page) |
19 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 June 2009 | Full accounts made up to 31 December 2007 (16 pages) |
29 June 2009 | Full accounts made up to 31 December 2007 (16 pages) |
25 June 2009 | Resolutions
|
25 June 2009 | Resolutions
|
17 June 2009 | Director appointed linda anne simpson (1 page) |
17 June 2009 | Director appointed linda anne simpson (1 page) |
4 June 2009 | Appointment terminated director jerry arbittier (1 page) |
4 June 2009 | Appointment terminated director jerry arbittier (1 page) |
29 May 2009 | Return made up to 27/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 27/05/09; full list of members (4 pages) |
11 March 2009 | Appointment terminated director eva laparra (1 page) |
11 March 2009 | Appointment terminated director eva laparra (1 page) |
10 February 2009 | Full accounts made up to 31 December 2006 (18 pages) |
10 February 2009 | Full accounts made up to 31 December 2006 (18 pages) |
29 May 2008 | Return made up to 27/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 27/05/08; full list of members (4 pages) |
30 May 2007 | Return made up to 27/05/07; full list of members (4 pages) |
30 May 2007 | Return made up to 27/05/07; full list of members (4 pages) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: zetland house 5-25 scrutton street london EC2A 4HJ (1 page) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: zetland house 5-25 scrutton street london EC2A 4HJ (1 page) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
14 February 2007 | Full accounts made up to 30 April 2006 (32 pages) |
14 February 2007 | Full accounts made up to 30 April 2006 (32 pages) |
19 July 2006 | Return made up to 27/05/06; full list of members
|
19 July 2006 | Return made up to 27/05/06; full list of members
|
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
4 January 2006 | Full accounts made up to 30 April 2005 (13 pages) |
4 January 2006 | Full accounts made up to 30 April 2005 (13 pages) |
28 June 2005 | Return made up to 27/05/05; full list of members
|
28 June 2005 | Return made up to 27/05/05; full list of members
|
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Full accounts made up to 30 April 2004 (13 pages) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Full accounts made up to 30 April 2004 (13 pages) |
5 July 2004 | Return made up to 27/05/04; full list of members (9 pages) |
5 July 2004 | Return made up to 27/05/04; full list of members (9 pages) |
16 December 2003 | Full accounts made up to 30 April 2003 (13 pages) |
16 December 2003 | Full accounts made up to 30 April 2003 (13 pages) |
4 July 2003 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
4 July 2003 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
12 June 2003 | Return made up to 27/05/03; full list of members (8 pages) |
12 June 2003 | Return made up to 27/05/03; full list of members (8 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: ruskin house 40-41 museum street london WC1A 1LT (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: ruskin house 40-41 museum street london WC1A 1LT (1 page) |
18 April 2003 | Resolutions
|
18 April 2003 | Ad 01/09/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 April 2003 | Div 31/03/03 (1 page) |
18 April 2003 | Div 31/03/03 (1 page) |
18 April 2003 | Resolutions
|
18 April 2003 | Ad 01/09/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New secretary appointed;new director appointed (2 pages) |
12 July 2002 | New secretary appointed;new director appointed (2 pages) |
27 May 2002 | Incorporation (23 pages) |
27 May 2002 | Incorporation (23 pages) |