Company NameERIC Williams And Partners (Public Relations Consultants)Limited
DirectorIsabel Claire Dobson
Company StatusActive
Company Number00998302
CategoryPrivate Limited Company
Incorporation Date29 December 1970(53 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Isabel Claire Dobson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2005(34 years, 11 months after company formation)
Appointment Duration18 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Daniel J. Edelman Limited, Francis House 11 Fr
London
SW1P 1DE
Secretary NameMr Nick Hughes
StatusCurrent
Appointed07 January 2022(51 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressC/O Daniel J. Edelman Limited, Francis House 11 Fr
London
SW1P 1DE
Director NameRosemary Brook
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years after company formation)
Appointment Duration2 years, 7 months (resigned 29 July 1994)
RolePublic Relations Consultant
Correspondence Address74 Kings Road
Windsor
Berkshire
SL4 2AH
Director NameDavid Henry Davis
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 July 1992)
RolePublic Relations Consultant
Correspondence Address67 Albion Gate
Albion Street
London
W2 2LA
Secretary NameRichard Hornsby
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years after company formation)
Appointment Duration3 years, 4 months (resigned 24 May 1995)
RoleCompany Director
Correspondence Address4 Earls Corner
Blanche Lane
South Mimms
Herts
EN6 3PF
Director NameHugh Francis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(23 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 September 1998)
RoleAccountant
Correspondence Address49 Richmond Park Road
East Sheen
London
SW14 8JU
Director NameAbel Robert Hadden
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(24 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 March 1998)
RolePublic Relations Consultant
Correspondence Address21 Rumbold Road
London
SW6 2HX
Secretary NameHugh Francis
NationalityBritish
StatusResigned
Appointed24 May 1995(24 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 December 1997)
RoleCompany Director
Correspondence Address49 Richmond Park Road
East Sheen
London
SW14 8JU
Secretary NameRobin Henry Payne
NationalityBritish
StatusResigned
Appointed19 December 1997(26 years, 12 months after company formation)
Appointment Duration16 years, 7 months (resigned 25 July 2014)
RoleCompany Director
Correspondence AddressGarden Flat 72 Loftus Road
London
W12 7EL
Director NameTari Hibbitt
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(27 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 October 2001)
RolePublic Relations Consultant
Correspondence Address42 Grandison Road
London
SW11 6LW
Director NameMr Andrew Sinclair Duncan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(27 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address98 Addison Gardens
London
W14 0DR
Director NameMr John Mahony
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed30 November 2001(30 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 June 2002)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressApt 7
103 Union Street
London
SE1 0LA
Director NameJames Thelllusson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(31 years, 11 months after company formation)
Appointment Duration11 months (resigned 05 November 2003)
RoleConsultant
Correspondence Address21 Mayfield Avenue
London
W4 1PN
Director NameStuart James Risbridger Smith
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(32 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 April 2007)
RoleCompany Director
Correspondence Address79 Crown Road
Twickenham
TW1 3EX
Director NameMr Nigel Eric Breakwell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(32 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazelnut Cottage
13a Fullmer Way
Woodham
Surrey
KT15 3TL
Director NameJane Ryan
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed12 September 2005(34 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 November 2005)
RoleAccountant
Correspondence Address11 Aria House
Newton Street
London
WC2 5EN
Secretary NameMr Jared William Robinson
StatusResigned
Appointed01 July 2013(42 years, 6 months after company formation)
Appointment Duration3 years (resigned 06 July 2016)
RoleCompany Director
Correspondence AddressC/O Daniel J Edelman Ltd Southside 105 Victoria St
London
SW1E 6QT
Secretary NameMrs Carolyn Foxall
StatusResigned
Appointed06 July 2016(45 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 January 2022)
RoleCompany Director
Correspondence AddressC/O Daniel J Edelman Ltd Southside 105 Victoria St
London
SW1E 6QT

Contact

Websiteedelman.co.uk

Location

Registered AddressC/O Daniel J. Edelman Limited, Francis House
11 Francis Street
London
SW1P 1DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

98 at £1Daniel J. Edelman LTD
98.00%
Ordinary
1 at £1David Davis
1.00%
Ordinary
1 at £1Michael Morley
1.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Filing History

15 February 2021Accounts for a dormant company made up to 30 June 2020 (1 page)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 February 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 December 2018Accounts for a dormant company made up to 30 June 2018 (1 page)
9 February 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 July 2016Appointment of Mrs Carolyn Foxall as a secretary on 6 July 2016 (2 pages)
6 July 2016Termination of appointment of Jared William Robinson as a secretary on 6 July 2016 (1 page)
6 July 2016Appointment of Mrs Carolyn Foxall as a secretary on 6 July 2016 (2 pages)
6 July 2016Termination of appointment of Jared William Robinson as a secretary on 6 July 2016 (1 page)
11 February 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
11 February 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Director's details changed for Mrs Isabel Claire Dobson on 1 July 2015 (2 pages)
4 January 2016Director's details changed for Mrs Isabel Claire Dobson on 1 July 2015 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
23 October 2014Termination of appointment of Robin Henry Payne as a secretary on 25 July 2014 (1 page)
23 October 2014Termination of appointment of Robin Henry Payne as a secretary on 25 July 2014 (1 page)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
26 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Appointment of Mr Jared William Robinson as a secretary (2 pages)
26 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Appointment of Mr Jared William Robinson as a secretary (2 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
4 June 2008Registered office changed on 04/06/2008 from c/o daniel j edelman LTD haymarket house 28-29 haymarket london SW1Y 4SP (1 page)
4 June 2008Registered office changed on 04/06/2008 from c/o daniel j edelman LTD haymarket house 28-29 haymarket london SW1Y 4SP (1 page)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
19 January 2007Return made up to 31/12/06; full list of members (3 pages)
19 January 2007Registered office changed on 19/01/07 from: c/o daniel jedelman LTD haymarket house 28-29 haymarket london SW1Y 4SP (1 page)
19 January 2007Return made up to 31/12/06; full list of members (3 pages)
19 January 2007Registered office changed on 19/01/07 from: c/o daniel jedelman LTD haymarket house 28-29 haymarket london SW1Y 4SP (1 page)
23 October 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 23/10/06
  • 363(288) ‐ Director resigned
(7 pages)
23 October 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 23/10/06
  • 363(288) ‐ Director resigned
(7 pages)
5 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
5 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005New director appointed (2 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
17 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 November 2003New director appointed (2 pages)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003Director resigned (1 page)
4 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
4 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
11 February 2003Return made up to 31/12/02; full list of members (7 pages)
11 February 2003Return made up to 31/12/02; full list of members (7 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 December 2001New director appointed (2 pages)
17 December 2001Director resigned (1 page)
17 December 2001New director appointed (2 pages)
17 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
3 May 2000Auditor's resignation (1 page)
3 May 2000Auditor's resignation (1 page)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
6 October 1998Director resigned (1 page)
6 October 1998Director resigned (1 page)
28 April 1998Full accounts made up to 30 June 1997 (7 pages)
28 April 1998Full accounts made up to 30 June 1997 (7 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
18 September 1996Full accounts made up to 30 June 1996 (7 pages)
18 September 1996Full accounts made up to 30 June 1996 (7 pages)
15 May 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
15 May 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
2 June 1995New director appointed (2 pages)
2 June 1995Secretary resigned;new secretary appointed (2 pages)
2 June 1995New director appointed (2 pages)
2 June 1995Secretary resigned;new secretary appointed (2 pages)
23 March 1995Return made up to 31/12/94; no change of members (4 pages)
23 March 1995Return made up to 31/12/94; no change of members (4 pages)
15 March 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
15 March 1995Accounts for a dormant company made up to 30 June 1994 (1 page)