Company NameHeppner (London) Limited
Company StatusDissolved
Company Number00467186
CategoryPrivate Limited Company
Incorporation Date11 April 1949(75 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NamePamela Davis
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(42 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address5 Vicarage Way
Rayners Lane
Harrow
Middlesex
HA2 7JB
Director NameStuart Arthur Davis
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(42 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address5 Vicarage Way
Rayners Lane
Harrow
Middlesex
HA2 7JB
Director NameMelvyn Douglas Baker
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1995(46 years after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address24 Hillcrest Road
Hythe
Kent
CT21 5EU
Secretary NameMr William Escott Willetts
NationalityBritish
StatusCurrent
Appointed28 February 1999(49 years, 11 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Billiards House Summerhill
Headorn
Kent
TN27 9NX
Secretary NamePhilip Matura Limited (Corporation)
StatusCurrent
Appointed15 May 2000(51 years, 1 month after company formation)
Appointment Duration23 years, 11 months
Correspondence Address3/4 Great Marlborough Street
London
W1V 2AR
Director NameBarry Hartmann
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(42 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 28 February 1999)
RoleCompany Director
Correspondence Address89 Gordon Avenue
Stanmore
Middlesex
HA7 3QR
Director NamePhilip Stent
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(42 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 1992)
RoleCompany Director
Correspondence Address14 Wexfenne Gardens
Pyrford
Woking
Surrey
GU22 8TX
Secretary NameDennis Beaumont
NationalityBritish
StatusResigned
Appointed11 May 1991(42 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1993)
RoleCompany Director
Correspondence Address11 Walton Park
Walton On Thames
Surrey
KT12 3ET
Secretary NameBarry Hartmann
NationalityBritish
StatusResigned
Appointed31 January 1993(43 years, 10 months after company formation)
Appointment Duration6 years (resigned 28 February 1999)
RoleCompany Director
Correspondence Address89 Gordon Avenue
Stanmore
Middlesex
HA7 3QR
Director NameAnthony Brian Munnings
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(46 years after company formation)
Appointment Duration2 years (resigned 30 April 1997)
RoleCompany Director
Correspondence Address21 Thoroughgood Road
Clacton On Sea
Essex
CO15 6AN
Director NameMr William Escott Willetts
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(50 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 May 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Billiards House Summerhill
Headorn
Kent
TN27 9NX

Location

Registered AddressPO Box 695 8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£2,473,012
Gross Profit£892,009
Net Worth£1,365,175
Cash£10,430
Current Liabilities£756,026

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

3 July 2002Dissolved (1 page)
3 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
18 March 2002Liquidators statement of receipts and payments (5 pages)
20 September 2001Liquidators statement of receipts and payments (5 pages)
31 August 2001Registered office changed on 31/08/01 from: po box 730,20 farringdon street london EC4A 4PP (1 page)
31 May 2001Receiver ceasing to act (1 page)
31 May 2001Receiver's abstract of receipts and payments (3 pages)
7 September 2000Appointment of a voluntary liquidator (1 page)
7 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2000Statement of affairs (7 pages)
11 August 2000Registered office changed on 11/08/00 from: units 1&2 92-98 vauxhall walk london SE11 5EL (1 page)
3 August 2000Stat of affairs with f 3.10 (9 pages)
3 August 2000Administrative Receiver's report (6 pages)
7 June 2000Director resigned (1 page)
26 May 2000Appointment of receiver/manager (1 page)
24 May 2000New secretary appointed (2 pages)
27 April 2000Full accounts made up to 30 June 1999 (15 pages)
14 September 1999New director appointed (2 pages)
5 August 1999Director's particulars changed (1 page)
22 July 1999Return made up to 11/05/99; no change of members (6 pages)
22 July 1999Director's particulars changed (1 page)
4 May 1999Accounts for a medium company made up to 30 June 1998 (15 pages)
29 April 1999New secretary appointed (2 pages)
9 April 1999Secretary resigned;director resigned (1 page)
13 May 1998Return made up to 11/05/98; no change of members (4 pages)
11 May 1998Accounts for a medium company made up to 30 June 1997 (12 pages)
5 June 1997Return made up to 11/05/97; full list of members (8 pages)
8 May 1997Director resigned (1 page)
28 April 1997Accounts for a medium company made up to 30 June 1996 (13 pages)
14 June 1996Return made up to 11/05/96; full list of members (8 pages)
14 June 1996Return made up to 11/05/95; no change of members (6 pages)
26 May 1996Full group accounts made up to 30 June 1995 (13 pages)
23 May 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)
18 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)