Tooley Street
London
SE1 2QY
Director Name | Mr Peter Low |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 27 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Director Name | Kier Murray Fawcus |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 27 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Director Name | Stephen Dolton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | 99 Cumnor Hill Oxford OX2 9JR |
Director Name | Mr Peter Martin Harkness |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Horsley Court Montaigne Close Regency Street London SW1 4BF |
Director Name | Charles Stephen Hilliard |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 August 2007) |
Role | Company Director |
Correspondence Address | 18 Albion Works Studios 63 Sigdon Road London E8 1AW |
Director Name | Justin Haschel Maltz |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Hillside Road Northwood Middlesex HA6 1PY |
Director Name | Mr Jonathan Paul Shepherd |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(4 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hatton Close Chafford Hundred Grays Essex RM16 6RP |
Secretary Name | Andrew Michael Cromack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(7 months after company formation) |
Appointment Duration | 10 months (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 23 Knole Road Chatham Kent ME5 8PJ |
Secretary Name | Peter Low |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 August 2007) |
Role | Company Director |
Correspondence Address | 10 Union Square Islington London N1 7DH |
Director Name | Mr Robert William Stannett |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northfield Shalford Guildford Surrey GU4 8JN |
Secretary Name | Mr Robert William Stannett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northfield Shalford Guildford Surrey GU4 8JN |
Director Name | Mr John Keith Gulliver |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Secretary Name | Mr John Keith Gulliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Secretary Name | Peter Low |
---|---|
Status | Resigned |
Appointed | 01 February 2010(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 2011) |
Role | Company Director |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Director Name | Mr Stephen Lacey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 June 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Secretary Name | Mr Stephen Lacey |
---|---|
Status | Resigned |
Appointed | 26 October 2011(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 June 2014) |
Role | Company Director |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Director Name | Mr John Roger Haworth |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2015(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 March 2020) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Website | precise.co.uk |
---|
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 | Kbbi Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,572,000 |
Cash | £1,491,000 |
Current Liabilities | £28,900,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 December 2006 | Delivered on: 20 December 2006 Satisfied on: 16 July 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever 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. Fully Satisfied |
---|---|
1 April 2005 | Delivered on: 15 April 2005 Satisfied on: 22 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All present and future indebtedness liabilities and obligations due or to become due from any chargor or other member of the group to the chargee (the "security trustee") as agent and trustee for itself and each of the secured parties on any account whatsoever 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. Fully Satisfied |
25 July 2017 | Termination of appointment of Peter Low as a director on 27 January 2017 (1 page) |
---|---|
20 July 2017 | Termination of appointment of Kier Murray Fawcus as a director on 27 January 2017 (1 page) |
17 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
16 June 2017 | Termination of appointment of John Roger Haworth as a director on 14 April 2017 (1 page) |
16 June 2017 | Appointment of Mr Giles Harvey Roberts Richardson as a director on 16 June 2017 (2 pages) |
6 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
7 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
16 July 2015 | Satisfaction of charge 2 in full (4 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
23 February 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages) |
23 February 2015 | Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page) |
23 February 2015 | Appointment of Mr John Roger Haworth as a director on 12 January 2015 (2 pages) |
23 February 2015 | Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page) |
9 February 2015 | Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page) |
9 February 2015 | Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page) |
29 January 2015 | Resolutions
|
29 January 2015 | Appointment of Wpp Group (Nominees) Limited as a secretary on 12 January 2015 (3 pages) |
16 October 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
13 August 2014 | Auditor's resignation (2 pages) |
20 March 2014 | Full accounts made up to 30 September 2013 (15 pages) |
20 January 2014 | Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 20 January 2014 (1 page) |
4 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
1 July 2013 | Full accounts made up to 30 September 2012 (15 pages) |
28 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Full accounts made up to 30 September 2011 (15 pages) |
28 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Termination of appointment of Peter Low as a secretary (1 page) |
26 October 2011 | Appointment of Mr Stephen Lacey as a secretary (1 page) |
20 June 2011 | Full accounts made up to 30 September 2010 (15 pages) |
12 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (15 pages) |
20 April 2010 | Appointment of Mr Stephen Lacey as a director (2 pages) |
4 February 2010 | Termination of appointment of John Gulliver as a secretary (1 page) |
4 February 2010 | Appointment of Peter Low as a secretary (1 page) |
4 February 2010 | Termination of appointment of John Gulliver as a director (1 page) |
5 January 2010 | Director's details changed for Kier Murray Fawcus on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Kier Murray Fawcus on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Peter Low on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Mr John Keith Gulliver on 4 January 2010 (1 page) |
4 January 2010 | Secretary's details changed for Mr John Keith Gulliver on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Mr John Keith Gulliver on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr John Keith Gulliver on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Peter Low on 4 January 2010 (2 pages) |
18 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Mr John Keith Gulliver on 1 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Kier Murray Fawcus on 1 November 2009 (2 pages) |
18 December 2009 | Secretary's details changed for Mr John Keith Gulliver on 1 November 2009 (1 page) |
18 December 2009 | Secretary's details changed for Mr John Keith Gulliver on 1 November 2009 (1 page) |
18 December 2009 | Director's details changed for Kier Murray Fawcus on 1 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr John Keith Gulliver on 1 November 2009 (2 pages) |
28 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
19 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
21 November 2008 | Director appointed john keith gulliver (2 pages) |
21 November 2008 | Secretary appointed john keith gulliver (2 pages) |
12 November 2008 | Appointment terminated director robert stannett (1 page) |
12 November 2008 | Appointment terminated secretary robert stannett (1 page) |
1 August 2008 | Full accounts made up to 30 September 2007 (14 pages) |
4 January 2008 | Location of register of members (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
13 September 2007 | Director resigned (1 page) |
3 September 2007 | New director appointed (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | New secretary appointed (1 page) |
31 July 2007 | Full accounts made up to 30 September 2006 (18 pages) |
14 February 2007 | Resolutions
|
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Declaration of assistance for shares acquisition (14 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Declaration of assistance for shares acquisition (14 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Declaration of assistance for shares acquisition (14 pages) |
4 January 2007 | Declaration of assistance for shares acquisition (14 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2006 | Particulars of mortgage/charge (12 pages) |
11 December 2006 | Return made up to 26/11/06; full list of members (3 pages) |
28 July 2006 | New secretary appointed (1 page) |
28 July 2006 | Full accounts made up to 30 September 2005 (11 pages) |
28 July 2006 | Secretary resigned (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 2ND floor 200 great dover street london SE1 4WU (1 page) |
7 February 2006 | Director resigned (1 page) |
16 December 2005 | Return made up to 26/11/05; full list of members (9 pages) |
23 August 2005 | Particulars of contract relating to shares (4 pages) |
23 August 2005 | Ad 31/03/05-31/03/05 £ si 75@1=75 £ ic 925/1000 (2 pages) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | Secretary resigned (1 page) |
21 June 2005 | Company name changed oval (2014) LIMITED\certificate issued on 21/06/05 (2 pages) |
3 May 2005 | New director appointed (3 pages) |
3 May 2005 | New director appointed (3 pages) |
3 May 2005 | New director appointed (3 pages) |
3 May 2005 | New director appointed (3 pages) |
3 May 2005 | New director appointed (3 pages) |
3 May 2005 | New director appointed (3 pages) |
3 May 2005 | New director appointed (3 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
22 April 2005 | Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page) |
22 April 2005 | Ad 01/04/05--------- £ si 924@1=924 £ ic 1/925 (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Resolutions
|
15 April 2005 | Particulars of mortgage/charge (15 pages) |
26 November 2004 | Incorporation (16 pages) |