HARRISON PATTEN TROUGHTON LIMITED
LONDON OVAL (1274) LIMITED

Hellopages » Greater London » Camden » NW1 7QP

Company number 03495346
Status Active
Incorporation Date 20 January 1998
Company Type Private Limited Company
Address GREATER LONDON HOUSE, HAMPSTEAD ROAD, LONDON, NW1 7QP
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Second filing of Confirmation Statement dated 31/10/2016; Confirmation statement made on 31 October 2016 with updates ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 13/01/2017 ; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of HARRISON PATTEN TROUGHTON LIMITED are www.harrisonpattentroughton.co.uk, and www.harrison-patten-troughton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Harrison Patten Troughton Limited is a Private Limited Company. The company registration number is 03495346. Harrison Patten Troughton Limited has been working since 20 January 1998. The present status of the company is Active. The registered address of Harrison Patten Troughton Limited is Greater London House Hampstead Road London Nw1 7qp. . MAZUR, Helina is a Secretary of the company. GREGSON, Heather Louise is a Director of the company. Secretary TROUGHTON, Martin has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director BARNES-AUSTIN, James David has been resigned. Director BARTON, Jake Woodrow has been resigned. Director HARRISON, Stephen Rennie has been resigned. Director ILES, Michael Victor Stanton has been resigned. Director ILES, Michael Victor Stanton has been resigned. Director KELLY, James Michael has been resigned. Director PATTEN, Timothy Mark Mcdougall has been resigned. Director PEARSON, Stewart has been resigned. Director RAINEY, Mary Teresa has been resigned. Director SIEFF, David Hirsch has been resigned. Director TROUGHTON, Martin has been resigned. Director TROUGHTON, Martin has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Nominee Director OVALSEC LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
MAZUR, Helina
Appointed Date: 01 August 2001

Director
GREGSON, Heather Louise
Appointed Date: 03 October 2012
51 years old

Resigned Directors

Secretary
TROUGHTON, Martin
Resigned: 01 August 2001
Appointed Date: 01 May 1998

Nominee Secretary
OVALSEC LIMITED
Resigned: 12 May 1998
Appointed Date: 20 January 1998

Director
BARNES-AUSTIN, James David
Resigned: 19 January 2010
Appointed Date: 19 January 2010
60 years old

Director
BARTON, Jake Woodrow
Resigned: 30 November 2009
Appointed Date: 31 October 2007
55 years old

Director
HARRISON, Stephen Rennie
Resigned: 31 October 2007
Appointed Date: 01 May 1998
69 years old

Director
ILES, Michael Victor Stanton
Resigned: 04 October 2013
Appointed Date: 19 January 2010
66 years old

Director
ILES, Michael Victor Stanton
Resigned: 19 January 2010
Appointed Date: 06 November 2009
66 years old

Director
KELLY, James Michael
Resigned: 05 March 2001
Appointed Date: 01 May 1998
70 years old

Director
PATTEN, Timothy Mark Mcdougall
Resigned: 27 October 2000
Appointed Date: 01 May 1998
64 years old

Director
PEARSON, Stewart
Resigned: 03 October 2007
Appointed Date: 01 August 2001
72 years old

Director
RAINEY, Mary Teresa
Resigned: 05 March 2001
Appointed Date: 29 June 1999
70 years old

Director
SIEFF, David Hirsch
Resigned: 10 October 2012
Appointed Date: 31 October 2007
59 years old

Director
TROUGHTON, Martin
Resigned: 01 January 2005
Appointed Date: 01 August 2001
58 years old

Director
TROUGHTON, Martin
Resigned: 01 August 2001
Appointed Date: 01 May 1998
58 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 12 May 1998
Appointed Date: 20 January 1998

Nominee Director
OVALSEC LIMITED
Resigned: 12 May 1998
Appointed Date: 20 January 1998

Persons With Significant Control

Young & Rubicam Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARRISON PATTEN TROUGHTON LIMITED Events

13 Jan 2017
Second filing of Confirmation Statement dated 31/10/2016
09 Nov 2016
Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 13/01/2017

30 Aug 2016
Accounts for a dormant company made up to 31 December 2015
03 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 910

23 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 83 more events
15 May 1998
New director appointed
15 May 1998
Registered office changed on 15/05/98 from: 30 queen charlotte street bristol BS99 7QQ
15 May 1998
Accounting reference date shortened from 31/01/99 to 31/12/98
02 Apr 1998
Company name changed oval (1274) LIMITED\certificate issued on 03/04/98
20 Jan 1998
Incorporation

HARRISON PATTEN TROUGHTON LIMITED Charges

18 December 2000
Rent deposit deed
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: Capital Radio PLC
Description: A first fixed equitable charge over the deposit balance (as…
14 May 1998
Debenture deed
Delivered: 16 May 1998
Status: Satisfied on 24 July 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…