Globe Park
Marlow
Buckinghamshire
SL7 1EY
Secretary Name | Mr Richard Norman Triggs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 1992(15 years, 4 months after company formation) |
Appointment Duration | 29 years, 1 month (closed 30 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atlas House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY |
Director Name | Mr Richard Norman Triggs |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 1994(18 years after company formation) |
Appointment Duration | 26 years, 5 months (closed 30 March 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Atlas House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY |
Director Name | Frances Kay Hazeldine |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 January 2001) |
Role | Secretary |
Correspondence Address | Chynance Perks Lane Prestwood Great Missenden Buckinghamshire HP16 0JE |
Director Name | James Ronald Hazeldine |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 January 2001) |
Role | Managing Director |
Correspondence Address | Chynance Perks Lane Prestwood Great Missenden Buckinghamshire HP16 0JE |
Director Name | Gerald Christopher Palmer |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(15 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 September 1992) |
Role | Publicity Manager |
Correspondence Address | 149 New Road Booker High Wycombe Buckinghamshire HP12 4RH |
Website | hpsgroup.co.uk |
---|---|
Telephone | 01628 894700 |
Telephone region | Maidenhead |
Registered Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
20k at £1 | Hps Marketing Communications Limited 99.50% Ordinary A |
---|---|
100 at £1 | Hps Marketing Communications Limited 0.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £101 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
9 January 2001 | Delivered on: 19 January 2001 Persons entitled: James Ronald Hazeldine & Frances Kay Hazeldine Classification: Legal mortgage Secured details: All present and /or future indebtedness of the company to the chargee in respect of the £300,000 in the 0% secured loan stock 2004 and £300.000 in nominal amount of 8% guaranteed loan stock 2004 and all other liabilities whatsoever of the company to the chargee in respect of the loan stock and all costs and expenses. Particulars: F/H property k/a land and buildings k/a park house desborough park road wycombe bucks - BM141310. Outstanding |
---|---|
9 January 2001 | Delivered on: 12 January 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a park house desborough park road high wycombe bucks HP12 3DJ. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
9 January 2001 | Delivered on: 12 January 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
31 January 1992 | Delivered on: 6 February 1992 Satisfied on: 12 August 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts standing to the credit of the company on any account with the bank. Fully Satisfied |
17 July 1989 | Delivered on: 21 July 1989 Satisfied on: 13 March 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 207 desborough road high wycombe bucks. Fully Satisfied |
17 July 1989 | Delivered on: 19 July 1989 Satisfied on: 12 August 2003 Persons entitled: 3I PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a units 1 & 2 park house business centre, desborough park rd high wycombe buckinghamshire. Fully Satisfied |
10 March 1988 | Delivered on: 15 March 1988 Satisfied on: 25 April 1997 Persons entitled: Investors in Industry PLC Classification: Supplemental legal charge Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to the existing security documents specifield in the charge dated 10-3-88. Particulars: F/H land being land comprised in a conveyance dated 8.3.84 tog. With buildings and fixtures (inc trade fixtures) & fixed plant and machinery. Fully Satisfied |
11 April 1985 | Delivered on: 17 April 1985 Satisfied on: 12 August 2003 Persons entitled: Investors in Industry PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M27). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 February 1985 | Delivered on: 25 February 1985 Satisfied on: 13 March 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book debts & other debts now & from time to time hereafter due owing. Floating charge on all other the (see doc. M26). undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
20 July 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
---|---|
3 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
15 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
21 December 2015 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 21 December 2015 (1 page) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
15 June 2015 | Resolutions
|
30 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Director's details changed for Mr Richard Norman Triggs on 31 January 2015 (3 pages) |
30 April 2015 | Director's details changed for Mr Mark Cornwell on 31 January 2015 (3 pages) |
30 April 2015 | Secretary's details changed for Mr Richard Norman Triggs on 31 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 2 Guildford Street Chertsey Surrey KT16 9BQ to 141 Wardour Street London W1F 0UT on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 2 Guildford Street Chertsey Surrey KT16 9BQ to 141 Wardour Street London W1F 0UT on 5 January 2015 (1 page) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
21 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 May 2011 | Registered office address changed from Atlas House Third Avenue Globe Park Marlow Bucks SL7 1EY on 26 May 2011 (1 page) |
11 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
19 July 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
30 April 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
4 July 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
25 June 2008 | Director and secretary's change of particulars / richard triggs / 16/10/2007 (1 page) |
25 June 2008 | Return made up to 31/01/08; full list of members (4 pages) |
25 June 2008 | Director and secretary's change of particulars / richard triggs / 16/10/2007 (1 page) |
30 August 2007 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
30 May 2007 | Return made up to 31/01/07; full list of members (3 pages) |
31 July 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: park house park house business centre desborough park rd high wycombe bucks HP12 3DJ (1 page) |
20 April 2006 | Return made up to 31/01/06; full list of members (7 pages) |
4 August 2005 | Accounts for a dormant company made up to 31 October 2004 (8 pages) |
18 March 2005 | Return made up to 31/01/05; full list of members
|
19 April 2004 | Return made up to 31/01/04; full list of members (7 pages) |
2 April 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
17 October 2003 | Resolutions
|
3 September 2003 | Accounts for a dormant company made up to 31 October 2002 (7 pages) |
12 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2003 | Return made up to 31/01/03; full list of members
|
13 May 2002 | Full accounts made up to 31 October 2001 (18 pages) |
8 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
7 July 2001 | Group of companies' accounts made up to 31 October 2000 (23 pages) |
23 March 2001 | Return made up to 31/01/01; full list of members (8 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
1 March 2001 | Declaration of assistance for shares acquisition (5 pages) |
1 March 2001 | Resolutions
|
26 January 2001 | Company name changed hps marketing communications lim ited\certificate issued on 26/01/01 (3 pages) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
12 January 2001 | Particulars of mortgage/charge (7 pages) |
12 January 2001 | Particulars of mortgage/charge (5 pages) |
28 March 2000 | Full accounts made up to 31 October 1999 (20 pages) |
20 March 2000 | Return made up to 31/01/00; full list of members
|
10 April 1999 | Full group accounts made up to 31 October 1998 (23 pages) |
15 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
16 March 1998 | Director's particulars changed (1 page) |
2 March 1998 | Full group accounts made up to 31 October 1997 (23 pages) |
11 June 1997 | Full group accounts made up to 31 October 1996 (23 pages) |
25 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Return made up to 31/01/97; no change of members
|
21 May 1996 | Full group accounts made up to 31 October 1995 (23 pages) |
20 February 1996 | Return made up to 31/01/96; no change of members
|
14 August 1995 | Full accounts made up to 31 October 1994 (17 pages) |