Company NameHalpen Marketing Management Limited
Company StatusDissolved
Company Number01148299
CategoryPrivate Limited Company
Incorporation Date29 November 1973(50 years, 5 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NamePhilip Henry Halpen Sweny
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1992(18 years, 5 months after company formation)
Appointment Duration20 years, 8 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
17 Oxford Road
London
SW15 2LG
Secretary NameChamp Secretaries Ltd (Corporation)
StatusClosed
Appointed13 March 2008(34 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 08 January 2013)
Correspondence AddressChelsham Place Rear Of Knights Garden Centre Limps
Warlingham
Surrey
CR6 9DZ
Director NameMrs Judith Sweny
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(18 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 October 1998)
RoleCompany Director
Correspondence AddressBrackenhurst 20 The Heath
Chaldon
Caterham
Surrey
CR3 5DG
Secretary NameMrs Judith Sweny
NationalityBritish
StatusResigned
Appointed25 April 1992(18 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 October 1998)
RoleCompany Director
Correspondence AddressBrackenhurst 20 The Heath
Chaldon
Caterham
Surrey
CR3 5DG
Secretary NameJudith Mary Cronin
NationalityBritish
StatusResigned
Appointed01 January 2000(26 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 16 April 2010)
RoleProof-Reader
Correspondence AddressPaseo Del Banqubro
La Virginia
29600 Marbella
Malage
Spain

Location

Registered Address34 Westway
Caterham
Surrey
CR3 5TP
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

990 at £1Philip Henry Halpen Sweny
99.00%
Ordinary
10 at £1J. Sweny
1.00%
Ordinary

Financials

Year2014
Net Worth-£9,523
Current Liabilities£70,965

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
29 February 2012Registered office address changed from Rear of Knight's Garden Centre Chelsham Place Limpsfield Road Warlingham Surrey CR6 9DZ United Kingdom on 29 February 2012 (1 page)
29 February 2012Registered office address changed from Rear of Knight's Garden Centre Chelsham Place Limpsfield Road Warlingham Surrey CR6 9DZ United Kingdom on 29 February 2012 (1 page)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 April 2011Director's details changed for Philip Henry Halpen Sweny on 16 April 2011 (2 pages)
27 April 2011Annual return made up to 16 April 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 1,000
(4 pages)
27 April 2011Annual return made up to 16 April 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 1,000
(4 pages)
27 April 2011Registered office address changed from 44 Fulham Road London SW3 6HH on 27 April 2011 (1 page)
27 April 2011Registered office address changed from 44 Fulham Road London SW3 6HH on 27 April 2011 (1 page)
27 April 2011Director's details changed for Philip Henry Halpen Sweny on 16 April 2011 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 April 2010Termination of appointment of Judith Cronin as a secretary (1 page)
21 April 2010Director's details changed for Philip Henry Halpen Sweny on 16 April 2010 (2 pages)
21 April 2010Secretary's details changed for Champ Secretaries Ltd on 16 April 2010 (2 pages)
21 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
21 April 2010Secretary's details changed for Champ Secretaries Ltd on 16 April 2010 (2 pages)
21 April 2010Termination of appointment of Judith Cronin as a secretary (1 page)
21 April 2010Director's details changed for Philip Henry Halpen Sweny on 16 April 2010 (2 pages)
15 October 2009Annual return made up to 16 April 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 16 April 2009 with a full list of shareholders (3 pages)
17 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
17 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
21 July 2008Return made up to 16/04/08; full list of members (3 pages)
21 July 2008Return made up to 16/04/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
14 March 2008Secretary appointed champ secretaries LTD (1 page)
14 March 2008Secretary appointed champ secretaries LTD (1 page)
24 May 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
24 May 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
24 April 2007Return made up to 16/04/07; full list of members (2 pages)
24 April 2007Return made up to 16/04/07; full list of members (2 pages)
23 June 2006Return made up to 16/04/06; full list of members (6 pages)
23 June 2006Return made up to 16/04/06; full list of members (6 pages)
13 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
13 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 May 2005Return made up to 16/04/05; full list of members (6 pages)
18 May 2005Return made up to 16/04/05; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
21 April 2004Return made up to 16/04/04; full list of members (6 pages)
21 April 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
18 September 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
28 May 2003Return made up to 25/04/03; full list of members (6 pages)
28 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
23 April 2002Return made up to 25/04/02; full list of members (6 pages)
23 April 2002Return made up to 25/04/02; full list of members (6 pages)
13 June 2001Return made up to 25/04/01; full list of members (6 pages)
13 June 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 2001Full accounts made up to 30 September 2000 (10 pages)
6 April 2001Full accounts made up to 30 September 2000 (10 pages)
27 June 2000Return made up to 25/04/00; full list of members (7 pages)
27 June 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000New secretary appointed (2 pages)
8 May 2000Full accounts made up to 30 September 1999 (9 pages)
8 May 2000Full accounts made up to 30 September 1999 (9 pages)
3 August 1999Full accounts made up to 30 September 1998 (10 pages)
3 August 1999Full accounts made up to 30 September 1998 (10 pages)
22 October 1998Secretary resigned;director resigned (1 page)
22 October 1998Secretary resigned;director resigned (1 page)
31 July 1998Full accounts made up to 30 September 1997 (6 pages)
31 July 1998Full accounts made up to 30 September 1997 (6 pages)
13 July 1998Return made up to 25/04/98; full list of members (6 pages)
13 July 1998Return made up to 25/04/98; full list of members (6 pages)
1 August 1997Full accounts made up to 30 September 1996 (12 pages)
1 August 1997Full accounts made up to 30 September 1996 (12 pages)
17 July 1997Return made up to 25/04/97; full list of members
  • 363(287) ‐ Registered office changed on 17/07/97
(6 pages)
17 July 1997Return made up to 25/04/97; full list of members (6 pages)
14 November 1996Particulars of mortgage/charge (7 pages)
14 November 1996Particulars of mortgage/charge (7 pages)
4 August 1996Full accounts made up to 30 September 1995 (10 pages)
4 August 1996Full accounts made up to 30 September 1995 (10 pages)
23 April 1996Return made up to 25/04/96; no change of members (4 pages)
23 April 1996Return made up to 25/04/96; no change of members (4 pages)
7 July 1995Full accounts made up to 30 September 1994 (12 pages)
7 July 1995Full accounts made up to 30 September 1994 (12 pages)
2 May 1995Return made up to 25/04/95; full list of members (6 pages)
2 May 1995Return made up to 25/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)