Tooley Street
London
SE1 2QY
Director Name | Mr Martin Verman |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2021(16 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 More London Place 6 More London Place London SE1 2QY |
Director Name | Mr Michael Godfrey Gorton |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Manager |
Correspondence Address | Mead House Aston Rowant Oxon OX9 5SN |
Director Name | Edward Frederick Hoefling |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Corporate Treasurer |
Correspondence Address | 27 Newlyn Close Bricket Wood St. Albans Hertfordshire AL2 3UP |
Secretary Name | Ian John Portal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Shakespeare Road Harpenden Hertfordshire AL5 5ND |
Director Name | Mr Paul Simon Kent Wright |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 January 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brodawel Green North Road Jordans Beaconsfield Buckinghamshire HP9 2SX |
Director Name | Andrea Mezzasalma |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 October 2006(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 September 2007) |
Role | Company Director |
Correspondence Address | Flat 44 36-38 Chepstow Villas London W11 2RE |
Secretary Name | Mr Thomas Stamper Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Northings Barrowby Grantham Lincolnshire NG32 1TF |
Director Name | Mr Jameson Robert Mark Smith |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Woodend Drive Sunninghill Berkshire SL5 9BD |
Director Name | Mr Robert James Bowtell |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 May 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 41 Nearwater Lane Darien Conneticut Ct 06820 |
Director Name | Mr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Maria Isabel Serrano |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 July 2012(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(13 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 22 May 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 More London Place Tooley Street London SE1 2QY |
Director Name | Mr Giles Harvey Roberts Richardson |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 March 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 More London Place Tooley Street London SE1 2QY |
Secretary Name | WPP Group (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2009(4 years after company formation) |
Appointment Duration | 11 years (resigned 24 March 2020) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
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 |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £627,069 |
Cash | £351,529 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 February 2023 (1 month ago) |
---|---|
Next Return Due | 6 March 2024 (11 months, 2 weeks from now) |
30 September 2021 | Full accounts made up to 31 December 2020 (18 pages) |
---|---|
6 May 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
31 March 2021 | Full accounts made up to 31 December 2019 (18 pages) |
5 March 2021 | Termination of appointment of Andrew Brown as a director on 22 May 2020 (1 page) |
5 March 2021 | Appointment of Mr Martin Verman as a director on 3 March 2021 (2 pages) |
5 March 2021 | Termination of appointment of Giles Harvey Roberts Richardson as a director on 3 March 2021 (1 page) |
10 June 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
29 May 2020 | Registered office address changed from 27 Farm Street London W1J 5RJ to 6 More London Place Tooley Street London SE1 2QY on 29 May 2020 (1 page) |
24 March 2020 | Termination of appointment of Wpp Group (Nominees) Ltd as a secretary on 24 March 2020 (1 page) |
15 November 2019 | Full accounts made up to 31 December 2018 (17 pages) |
13 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
18 May 2018 | Appointment of Mr Andrew Brown as a director on 11 May 2018 (2 pages) |
18 May 2018 | Termination of appointment of Robert James Bowtell as a director on 11 May 2018 (1 page) |
18 May 2018 | Appointment of Nick Burfitt as a director on 11 May 2018 (2 pages) |
18 May 2018 | Appointment of Mr Giles Harvey Roberts Richardson as a director on 11 May 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
26 January 2018 | Termination of appointment of Maria Isabel Serrano as a director on 16 January 2018 (1 page) |
6 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
23 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
20 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
3 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
11 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Secretary's details changed for Wpp Group (Nominees) Ltd on 4 March 2014 (1 page) |
11 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Secretary's details changed for Wpp Group (Nominees) Ltd on 4 March 2014 (1 page) |
11 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Secretary's details changed for Wpp Group (Nominees) Ltd on 4 March 2014 (1 page) |
19 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 April 2013 | Appointment of Maria Isabel Serrano as a director (2 pages) |
5 April 2013 | Appointment of Maria Isabel Serrano as a director (2 pages) |
25 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
18 July 2012 | Termination of appointment of Christopher Sweetland as a director (1 page) |
18 July 2012 | Termination of appointment of Christopher Sweetland as a director (1 page) |
13 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
22 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
9 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
4 September 2009 | Director appointed christopher paul sweetland (1 page) |
4 September 2009 | Director appointed christopher paul sweetland (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from tsn house westgate london W5 1UA (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from tsn house westgate london W5 1UA (1 page) |
20 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
6 May 2009 | Return made up to 04/03/09; full list of members (3 pages) |
6 May 2009 | Director's change of particulars / robert bowtell / 05/05/2009 (1 page) |
6 May 2009 | Return made up to 04/03/09; full list of members (3 pages) |
6 May 2009 | Director's change of particulars / robert bowtell / 05/05/2009 (1 page) |
24 March 2009 | Appointment terminated secretary thomas fuller (1 page) |
24 March 2009 | Secretary appointed wpp group (nominees) LTD (1 page) |
24 March 2009 | Appointment terminated secretary thomas fuller (1 page) |
24 March 2009 | Secretary appointed wpp group (nominees) LTD (1 page) |
27 January 2009 | Appointment terminated director paul wright (1 page) |
27 January 2009 | Appointment terminated director paul wright (1 page) |
12 December 2008 | Director appointed robert bowtell (1 page) |
12 December 2008 | Appointment terminated director jameson smith (1 page) |
12 December 2008 | Auditor's resignation (2 pages) |
12 December 2008 | Auditor's resignation (2 pages) |
12 December 2008 | Director appointed robert bowtell (1 page) |
12 December 2008 | Appointment terminated director jameson smith (1 page) |
15 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
15 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
12 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
12 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
23 January 2008 | New director appointed (3 pages) |
23 January 2008 | New director appointed (3 pages) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
21 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
21 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | Secretary resigned (1 page) |
29 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
29 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
11 May 2006 | Return made up to 04/03/06; full list of members (7 pages) |
11 May 2006 | Return made up to 04/03/06; full list of members (7 pages) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
13 July 2005 | New director appointed (4 pages) |
13 July 2005 | New director appointed (4 pages) |
13 April 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
13 April 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
4 March 2005 | Incorporation (19 pages) |
4 March 2005 | Incorporation (19 pages) |