ENGELS (NO.1) LIMITED - LONDON


Company Profile Company Filings

Overview

ENGELS (NO.1) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ENGELS (NO.1) LIMITED was incorporated 71 years ago on 12/02/1953 and has the registered number: 00515994. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

ENGELS (NO.1) LIMITED - LONDON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

135 BISHOPSGATE
LONDON
EC2M 3TP
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
SILVERSTONE MOTORSPORT LIMITED (until 17/12/2004)

Confirmation Statements

Last Statement Next Statement Due
15/08/2023 29/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DEREK JOHN COLEMAN Jul 1955 British Director 2004-12-16 CURRENT
LOUISE BEAN British Secretary 2007-12-22 CURRENT
WARREN SPENCER KAY Dec 1971 British Director 2013-02-12 CURRENT
PAUL DAVID SMITH May 1957 British Secretary 1995-03-31 UNTIL 1996-01-22 RESIGNED
MR CLIVE PYZER Mar 1965 British Director 2000-04-14 UNTIL 2002-05-01 RESIGNED
PHILIP JAMES ERSKINE PERRY Jan 1949 British Director 2007-04-30 UNTIL 2007-12-22 RESIGNED
MR BRIAN GEOFFREY PALLETT Aug 1955 British Director 2001-01-15 UNTIL 2003-02-07 RESIGNED
MARTIN OVENDEN Sep 1958 British Director 1993-08-02 UNTIL 1994-12-23 RESIGNED
CRAIG JOHN ORMISTON Jun 1968 British Director 1999-03-26 UNTIL 2000-09-29 RESIGNED
MRS CATHERINE ANN ROBERTSON Feb 1961 British Director 1996-03-19 UNTIL 1999-04-01 RESIGNED
DEREK JOHN COLEMAN Jul 1955 British Secretary 2004-12-16 UNTIL 2009-05-18 RESIGNED
MISS NICOLA MARY FOULSTON Jul 1967 British Secretary 1992-03-03 UNTIL 1992-04-06 RESIGNED
MR ALAN JAMES GOODWIN Jul 1966 British Secretary 1996-01-22 UNTIL 1996-04-01 RESIGNED
DAVID ISSAC Jun 1936 Secretary RESIGNED
SIMON JOHN KEEBLE Apr 1958 British Secretary 1996-04-01 UNTIL 1998-01-28 RESIGNED
MR GRAEME JAMES SNELL Jul 1969 British Director 1999-09-01 UNTIL 2001-07-31 RESIGNED
MR DAVID ALEXANDER THOMSON Aug 1965 Secretary 2003-08-06 UNTIL 2004-12-15 RESIGNED
STEPHEN JOHN WHIFFEN British Secretary 2001-01-01 UNTIL 2003-08-07 RESIGNED
MS ELIZABETH MARY JOHN Mar 1957 Secretary 1992-04-06 UNTIL 1995-03-31 RESIGNED
RICHARD GREEN Mar 1964 British Director 1994-06-01 UNTIL 1999-12-01 RESIGNED
MARK JAMES IRVINE Jul 1967 New Zealand Director 2002-11-04 UNTIL 2003-09-25 RESIGNED
DAVID ISSAC Jun 1936 Director RESIGNED
MR ANDREW JOHN WALLER Mar 1956 British Director 2003-04-08 UNTIL 2004-12-15 RESIGNED
SIMON JOHN KEEBLE Apr 1958 British Director 1996-04-01 UNTIL 1998-01-28 RESIGNED
MISS NICOLA MARY FOULSTON Jul 1967 British Director RESIGNED
MICHAEL JOHN DEBONO Jun 1960 British Director 1999-04-02 UNTIL 2003-12-18 RESIGNED
MS ELIZABETH MARY JOHN Mar 1957 Director 1993-01-01 UNTIL 1995-03-31 RESIGNED
MR DAVID MAXWELL CUNNINGHAM Sep 1963 British Director 2001-01-15 UNTIL 2003-07-10 RESIGNED
JONATHAN BUFFUM BURLEIGH Jul 1959 American Director 2003-09-01 UNTIL 2007-04-30 RESIGNED
MARIA FRANCESCA BELLANCA Sep 1965 British Italian Director 2002-01-01 UNTIL 2002-09-16 RESIGNED
JEFFREY ALEXANDRE BARLEY Apr 1957 British Director 1999-12-01 UNTIL 2003-12-18 RESIGNED
ROBERT BAIN Feb 1967 British Director 1998-03-02 UNTIL 2002-07-12 RESIGNED
DOUGLAS ARLAN AUGUSTINE Jun 1958 American Director 2003-08-11 UNTIL 2005-07-29 RESIGNED
MR ADRIAN CHAMBERS Nov 1935 British Director 1995-04-04 UNTIL 1996-02-28 RESIGNED
MR PETER EDWARD RICKITT Jan 1947 British Director 1995-04-04 UNTIL 1996-02-28 RESIGNED
JAMES GRAHAM Apr 1966 British Director 2000-01-01 UNTIL 2003-06-27 RESIGNED
PAUL MICHAEL PATRICK O'BRIEN Jul 1948 British Director 2001-01-15 UNTIL 2003-03-03 RESIGNED
YUEN PO TANG Mar 1962 British Director 2002-02-15 UNTIL 2003-12-18 RESIGNED
MR JOHN SYMES Apr 1948 British Director RESIGNED
JOHN MALCOLM ABERCROMBIE NICOL Mar 1955 British Director 1992-01-01 UNTIL 1998-05-05 RESIGNED
PAUL DAVID SMITH May 1957 British Director RESIGNED
MRS MARY LOUISE SELDON Oct 1947 British Director RESIGNED
PAUL GERARD RYAN May 1960 Us Director 2002-02-15 UNTIL 2002-11-04 RESIGNED
DENYS CLAUDE REYNOLDS ROHAN Jan 1947 British Director 2001-01-15 UNTIL 2002-08-30 RESIGNED
MR ALAN JAMES GOODWIN Jul 1966 British Director 1997-01-01 UNTIL 2003-07-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mccann-Erickson Uk Group Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TERMINUS 58 LIMITED LONDON UNITED KINGDOM Dissolved... FULL 17219 - Manufacture of other paper and paperboard containers
TERMINUS 65 LIMITED DUNSTABLE Active DORMANT 18129 - Printing n.e.c.
TERMINUS 67 LIMITED LONDON UNITED KINGDOM Active DORMANT 18129 - Printing n.e.c.
TERMINUS 40 LIMITED DUNSTABLE Active DORMANT 18129 - Printing n.e.c.
TERMINUS 55 LIMITED DUNSTABLE Active FULL 2222 - Printing not elsewhere classified
TERMINUS 7 LIMITED LONDON UNITED KINGDOM ... FULL 2121 - Manufacture of cartons, boxes & cases of corrugated paper & paperboard
TERMINUS 10 LIMITED DUNSTABLE Active DORMANT 2222 - Printing not elsewhere classified
TERMINUS 8 LIMITED DUNSTABLE Dissolved... DORMANT 2121 - Manufacture of cartons, boxes & cases of corrugated paper & paperboard
TERMINUS 61 LIMITED DUNSTABLE Active DORMANT 2222 - Printing not elsewhere classified
POLESTAR PENSION TRUSTEES LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
CAB (NO. 1) LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
BRITISH MOTORSPORT PROMOTERS LIMITED TOWCESTER Dissolved... 93199 - Other sports activities
THE RIVER GROUP LIMITED LONDON Dissolved... GROUP 58142 - Publishing of consumer and business journals and periodicals
TERMINUS 33 LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
PUPL REALISATION LTD LEEDS Dissolved... FULL 18129 - Printing n.e.c.
PPHL REALISATION LTD LEEDS Dissolved... GROUP 70100 - Activities of head offices
PIL REALISATION LIMITED LEEDS Dissolved... FULL 70100 - Activities of head offices
PBL REALISATION LTD LEEDS Dissolved... FULL 18129 - Printing n.e.c.
MAJAM CONSULTING LIMITED LONDON UNITED KINGDOM Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FNZ CAPITAL MARKETS (UK) LIMITED LONDON UNITED KINGDOM Active FULL 62012 - Business and domestic software development
GARBAN INTERNATIONAL LONDON ENGLAND Active FULL 64205 - Activities of financial services holding companies
FCB HEALTH HAMPSHIRE LIMITED LONDON ENGLAND Active FULL 73110 - Advertising agencies
FCB EUROPE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 73110 - Advertising agencies
GARBAN GROUP HOLDINGS LIMITED LONDON ENGLAND Active FULL 64205 - Activities of financial services holding companies
FNZ (UK) LTD LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
FNZ (UK) NOMINEES LTD LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
FNZ HOLDINGS UK LIMITED LONDON UNITED KINGDOM Active GROUP 74990 - Non-trading company
FNZ WEALTH GROSS NOMINEES LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
FNZ WEALTH NOMINEES LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company