GCI JANE HOWARD LIMITED

GCI JANE HOWARD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGCI JANE HOWARD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02356177
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GCI JANE HOWARD LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GCI JANE HOWARD LIMITED located?

    Registered Office Address
    Rose Court
    2 Southwark Bridge Road
    SE1 9HS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GCI JANE HOWARD LIMITED?

    Previous Company Names
    Company NameFromUntil
    JANE HOWARD PR LIMITEDNov 21, 1989Nov 21, 1989
    JANE HOWARD (PUBLIC RELATIONS) LIMITEDMar 07, 1989Mar 07, 1989

    What are the latest accounts for GCI JANE HOWARD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for GCI JANE HOWARD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Mar 07, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Registered office address changed from Lynton House 7-12 Tavistock Square London England and Wales WC1H 9LT to Rose Court 2 Southwark Bridge Road London SE1 9HS on Jan 14, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Mar 07, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 07, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Mar 07, 2019 with no updates

    3 pagesCS01

    Notification of Gci London Limited as a person with significant control on Mar 14, 2018

    2 pagesPSC02

    Confirmation statement made on Mar 07, 2018 with no updates

    3 pagesCS01

    Change of details for G2 London Limited as a person with significant control on Mar 09, 2018

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Mar 07, 2017 with updates

    5 pagesCS01

    Annual return made up to Mar 07, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2016

    Statement of capital on Apr 11, 2016

    • Capital: GBP 11,176
    SH01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Mar 07, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2015

    Statement of capital on Mar 13, 2015

    • Capital: GBP 11,176
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Mar 07, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2014

    Statement of capital on Mar 14, 2014

    • Capital: GBP 11,176
    SH01

    Secretary's details changed for Wpp Group (Nominees) Limited on Mar 14, 2014

    1 pagesCH04

    Who are the officers of GCI JANE HOWARD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    Identification TypeUK Limited Company
    Registration Number2757919
    80143770001
    WEST, Ian
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    Director
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    United KingdomBritish175296410001
    BREWER, Adrian Cameron
    35 Crescent Lane
    Clapham
    SW4 9PT London
    Secretary
    35 Crescent Lane
    Clapham
    SW4 9PT London
    British35996910001
    GRIFFITHS, Sally Jane
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    Secretary
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    British91601070001
    LYSIONEK, Susan Mary
    Nightingales
    GU3 1DT Compton
    Surrey
    Secretary
    Nightingales
    GU3 1DT Compton
    Surrey
    British78777420001
    BEATTIE, Geoffrey Spencer
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    England And Wales
    United Kingdom
    Director
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    England And Wales
    United Kingdom
    United KingdomBritish131562650001
    CANTRILL, Emma Suzanne
    Chance Cottage
    Dunks Green
    TN11 9SA Tonbridge
    Kent
    Director
    Chance Cottage
    Dunks Green
    TN11 9SA Tonbridge
    Kent
    British68204430005
    CATER, Mark
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    United Kingdom
    Director
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    United Kingdom
    British116938400003
    DADRA, Raj Kumar
    30-34 New Bridge Street
    EC4V 6BJ London
    New Bridge Street House
    Director
    30-34 New Bridge Street
    EC4V 6BJ London
    New Bridge Street House
    British88610840003
    DOBSON, Isabel Claire
    16 Hartley Way
    CR8 4EG Purley
    Surrey
    Director
    16 Hartley Way
    CR8 4EG Purley
    Surrey
    EnglandBritish66065060002
    FITZPATRICK, Siobhan Gabrielle
    50 Louisville Road
    SW17 8RW London
    Director
    50 Louisville Road
    SW17 8RW London
    British25985530005
    HALL, Lucy
    4 Grove Road
    KT17 4DF Epsom
    Surrey
    Director
    4 Grove Road
    KT17 4DF Epsom
    Surrey
    British51756980001
    HARRISON, Carol Anne
    23 Prairie Street
    SW8 3PL London
    Director
    23 Prairie Street
    SW8 3PL London
    British38400130001
    HOWARD, Jane Margaret
    Coopers Farm
    Bardown Road, Stonegate
    TN5 7EH Wadhurst
    East Sussex
    Director
    Coopers Farm
    Bardown Road, Stonegate
    TN5 7EH Wadhurst
    East Sussex
    EnglandBritish112898340001
    MADDOCK, Paul
    Flat 4
    13 Elder Avenue
    N8 9TE London
    Director
    Flat 4
    13 Elder Avenue
    N8 9TE London
    British102154190001
    NOBLE, Fiona Catherine
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    England And Wales
    United Kingdom
    Director
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    England And Wales
    United Kingdom
    United KingdomBritish146832700001
    RYAN, Susan Frances
    24 Ravenslea Road
    SW12 8RY London
    Director
    24 Ravenslea Road
    SW12 8RY London
    British47402280001
    SCOFFIELD, Ian Michael
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    England And Wales
    United Kingdom
    Director
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    England And Wales
    United Kingdom
    UkBritish187853510001
    SHORE, Jonathan
    Wyckbarn
    Buriton
    GU31 5SN Petersfield
    Surrey
    Director
    Wyckbarn
    Buriton
    GU31 5SN Petersfield
    Surrey
    British84252270002
    SMITH, Kelly Rebecca
    Medland House
    11 Branch Road
    E14 7JT London
    73
    England
    Director
    Medland House
    11 Branch Road
    E14 7JT London
    73
    England
    EnglandBritish109948510001
    WHEELER, Adrian
    24 Glenrosa Street
    SW6 2QZ London
    Director
    24 Glenrosa Street
    SW6 2QZ London
    EnglandBritish33516440003

    Who are the persons with significant control of GCI JANE HOWARD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tavistock Square
    WC1H 9LT London
    Lynton House
    England
    Mar 14, 2018
    Tavistock Square
    WC1H 9LT London
    Lynton House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number01269264
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Tavistock Square
    WC1H 9LT London
    Lynton House
    England
    Mar 07, 2017
    Tavistock Square
    WC1H 9LT London
    Lynton House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number01448846
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GCI JANE HOWARD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 03, 2000
    Delivered On Apr 12, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 12, 2000Registration of a charge (395)
    • Mar 01, 2022Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0