London
SE1 9GL
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 March 2021(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 December 2023) |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Linda Meechan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kirkview Falkirk Road Larbert FK5 3AF Scotland |
Director Name | Carolyn Mary Burnett |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hopetoun Gate 8b McDonald Road Edinburgh EH7 4LZ Scotland |
Director Name | Lorraine Howard |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hopetoun Gate 8b McDonald Road Edinburgh EH7 4LZ Scotland |
Director Name | Jonathan Mark Heap |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Secretary Name | Carolyn Mary Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Tranter Road Aberlady East Lothian EH32 0UE Scotland |
Director Name | Mr Jack Edward Bruck |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2021(14 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 10 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Mr Tsvetan Kirilov Borisov |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 10 March 2023(16 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 September 2023) |
Role | Regional Finance Director |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7QP |
Secretary Name | Urquhart Taylor & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2010(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 July 2012) |
Correspondence Address | 6 Stuart House Eskmills Musselburgh Midlothian EH21 7PQ Scotland |
Secretary Name | DTA & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2012(6 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 January 2019) |
Correspondence Address | 54a Cow Wynd Falkirk FK1 1PU Scotland |
Website | nn4m.com |
---|---|
Email address | [email protected] |
Telephone | 0131 5231344 |
Telephone region | Edinburgh |
Registered Address | Sea Containers 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 30 other UK companies use this postal address |
60k at £0.01 | Carolyn Mary Burnett 32.98% Ordinary A |
---|---|
60k at £0.01 | Jonathan Mark Heap 32.98% Ordinary A |
30k at £0.01 | Linda Meechan 16.49% Ordinary B |
30k at £0.01 | Lorraine Howard 16.49% Ordinary C |
1.9k at £0.01 | Christopher Milne 1.06% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £1,806 |
Cash | £587 |
Current Liabilities | £203 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
7 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
---|---|
24 June 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
9 August 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
14 January 2019 | Termination of appointment of Dta & Co Ltd as a secretary on 11 January 2019 (1 page) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
9 August 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
12 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 July 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
12 July 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 July 2015 | Secretary's details changed for Dta & Co Ltd on 1 November 2014 (1 page) |
10 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Secretary's details changed for Dta & Co Ltd on 1 November 2014 (1 page) |
10 July 2015 | Secretary's details changed for Dta & Co Ltd on 1 November 2014 (1 page) |
10 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
30 January 2014 | Resolutions
|
30 January 2014 | Resolutions
|
16 January 2014 | Purchase of own shares. (4 pages) |
16 January 2014 | Resolutions
|
16 January 2014 | Cancellation of shares. Statement of capital on 16 January 2014
|
16 January 2014 | Resolutions
|
16 January 2014 | Purchase of own shares. (4 pages) |
16 January 2014 | Cancellation of shares. Statement of capital on 16 January 2014
|
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 July 2013 | Director's details changed for Carolyn Mary Burnett on 12 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (8 pages) |
24 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (8 pages) |
24 July 2013 | Director's details changed for Carolyn Mary Burnett on 12 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (8 pages) |
24 July 2013 | Director's details changed for Jonathan Mark Heap on 12 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Lorraine Howard on 12 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Lorraine Howard on 12 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Jonathan Mark Heap on 12 July 2013 (2 pages) |
25 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (8 pages) |
25 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (8 pages) |
25 July 2012 | Director's details changed for Lorraine Howard on 1 May 2012 (2 pages) |
25 July 2012 | Director's details changed for Jonathan Mark Heap on 1 May 2012 (2 pages) |
25 July 2012 | Termination of appointment of Urquhart Taylor & Co as a secretary (1 page) |
25 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (8 pages) |
25 July 2012 | Termination of appointment of Urquhart Taylor & Co as a secretary (1 page) |
25 July 2012 | Director's details changed for Jonathan Mark Heap on 1 May 2012 (2 pages) |
25 July 2012 | Director's details changed for Carolyn Mary Burnett on 1 May 2012 (2 pages) |
25 July 2012 | Director's details changed for Carolyn Mary Burnett on 1 May 2012 (2 pages) |
25 July 2012 | Director's details changed for Lorraine Howard on 1 May 2012 (2 pages) |
25 July 2012 | Appointment of Dta & Co Ltd as a secretary (2 pages) |
25 July 2012 | Director's details changed for Lorraine Howard on 1 May 2012 (2 pages) |
25 July 2012 | Director's details changed for Jonathan Mark Heap on 1 May 2012 (2 pages) |
25 July 2012 | Appointment of Dta & Co Ltd as a secretary (2 pages) |
25 July 2012 | Director's details changed for Carolyn Mary Burnett on 1 May 2012 (2 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (8 pages) |
25 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (8 pages) |
25 August 2011 | Appointment of Urquhart Taylor & Co as a secretary (2 pages) |
25 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (8 pages) |
25 August 2011 | Termination of appointment of Carolyn Burnett as a secretary (1 page) |
25 August 2011 | Termination of appointment of Linda Meechan as a director (1 page) |
25 August 2011 | Termination of appointment of Carolyn Burnett as a secretary (1 page) |
25 August 2011 | Termination of appointment of Linda Meechan as a director (1 page) |
25 August 2011 | Appointment of Urquhart Taylor & Co as a secretary (2 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (9 pages) |
3 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (9 pages) |
3 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (9 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 September 2009 | Return made up to 06/07/09; full list of members (5 pages) |
18 September 2009 | Capitals not rolled up (2 pages) |
18 September 2009 | Capitals not rolled up (2 pages) |
18 September 2009 | Return made up to 06/07/09; full list of members (5 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from moorgate house 201 silbury boulevard milton keynes buckinghamshire MK9 1LZ (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from moorgate house 201 silbury boulevard milton keynes buckinghamshire MK9 1LZ (1 page) |
8 December 2008 | Ad 10/11/08\gbp si [email protected]=115\gbp ic 1800/1915\ (2 pages) |
8 December 2008 | Resolutions
|
8 December 2008 | Ad 10/11/08\gbp si [email protected]=115\gbp ic 1800/1915\ (2 pages) |
8 December 2008 | Resolutions
|
8 December 2008 | S-div (1 page) |
8 December 2008 | S-div (1 page) |
25 July 2008 | Capitals not rolled up (2 pages) |
25 July 2008 | Return made up to 06/07/08; full list of members (5 pages) |
25 July 2008 | Capitals not rolled up (2 pages) |
25 July 2008 | Return made up to 06/07/08; full list of members (5 pages) |
8 May 2008 | Director's change of particulars / jonathon heap / 28/04/2008 (1 page) |
8 May 2008 | Director's change of particulars / jonathon heap / 28/04/2008 (1 page) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 September 2007 | Return made up to 06/07/07; full list of members (8 pages) |
15 September 2007 | Return made up to 06/07/07; full list of members (8 pages) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
25 July 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: 22 tamworth street milton keynes buckinghamshire MK7 7DD (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: 22 tamworth street milton keynes buckinghamshire MK7 7DD (1 page) |
6 July 2006 | Incorporation (15 pages) |
6 July 2006 | Incorporation (15 pages) |