Company NameEngineering Production Planning Limited
DirectorsKheiry Ahmed Eltahier Kheiry and 7E's Group Ltd
Company StatusActive
Company Number01602295
CategoryPrivate Limited Company
Incorporation Date7 December 1981(42 years, 5 months ago)
Previous NamesNotehand Limited and Engineering Production Planning (1982) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Kheiry Ahmed Eltahier Kheiry
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2024(42 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Camden Road
Camden Town
London
NW1 9DR
Director Name7E's Group Ltd (Corporation)
StatusCurrent
Appointed11 December 2023(42 years after company formation)
Appointment Duration4 months, 2 weeks
Correspondence Address62 Camden Road
London
NW1 9DR
Director NameDenis Evans
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(10 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 December 1995)
RoleEngineer
Correspondence Address23 Downs Park West
Bristol
BS6 7QH
Director NameMichael Stuart Slade
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(10 years, 3 months after company formation)
Appointment Duration9 months (resigned 31 December 1992)
RoleEngineer
Correspondence Address51 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XP
Secretary NameDenis Evans
NationalityBritish
StatusResigned
Appointed31 March 1992(10 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 December 1995)
RoleCompany Director
Correspondence Address23 Downs Park West
Bristol
BS6 7QH
Director NameMr William Ian Hamilton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(11 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 18 July 1995)
RoleCompany Director
Correspondence Address10 Orchard Road
Bishopston
Bristol
Avon
BS7 9HL
Director NameEileen Mary Evans
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(13 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 December 1995)
RoleCompany Director
Correspondence Address23 Downs Park West
Westbury Park
Bristol
Avon
BS6 7QH
Director NameJohannes Wolfert Stolk
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed29 December 1995(14 years after company formation)
Appointment Duration2 years, 4 months (resigned 28 April 1998)
RoleUk Director
Correspondence AddressHaaksbergweg 9
1101 Bp
Amsterdam
Foreign
Director NameMr Paul Michael Hodges
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(14 years after company formation)
Appointment Duration8 years, 7 months (resigned 11 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindmill Cottage
Holberrow Green
Worcestershire
B96 6SF
Secretary NameMr Stephen Leslie Preston
NationalityBritish
StatusResigned
Appointed17 April 1997(15 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Mordaunt Drive
Four Oaks
Sutton Coldfield
West Midlands
B75 5PT
Director NameMr Stephen Leslie Preston
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(16 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Mordaunt Drive
Four Oaks
Sutton Coldfield
West Midlands
B75 5PT
Director NameLee Timothy Blackmore
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(18 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 August 2004)
RoleManager
Correspondence Address4 Ormsley Close
Little Stoke
Bristol
Avon
BS34 6EN
Director NameNicola Forte
Date of BirthOctober 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed01 June 2000(18 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 August 2004)
RoleManager
Correspondence Address140 Penylan Road
Cardiff
CF23 5RE
Wales
Secretary NameMr Paul Michael Hodges
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(18 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindmill Cottage
Holberrow Green
Worcestershire
B96 6SF
Secretary NameMr Paul Michael Hodges
NationalityBritish
StatusResigned
Appointed01 June 2000(18 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindmill Cottage
Holberrow Green
Worcestershire
B96 6SF
Director NameSarah Jane Harrison
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(18 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 April 2002)
RoleCompany Director
Correspondence AddressDenneyside
Woodlands Road, Portishead
Avon
BS20 7HF
Director NameMr Graham William Kitchen
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(22 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Seal Drive
Sevenoaks
Kent
TN15 0AH
Secretary NameJane Parkes
NationalityBritish
StatusResigned
Appointed11 August 2004(22 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 September 2012)
RoleCompany Director
Correspondence AddressThe Homestead
Seal Drive
Seal
Kent
TN15 0AH
Director NameMr Kheiry Kheiry
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(30 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 11 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Camden Road
Camden Town
London
NW1 9DR
Secretary NameM N K Accountants Ltd (Corporation)
StatusResigned
Appointed20 September 2012(30 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 11 December 2023)
Correspondence Address62 Camden Road
Camden Town

Location

Registered Address62 Camden Road
Camden Town
London
NW1 9DR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Sultan Faleh Alamri
99.90%
Ordinary A
10 at £1Sultan Faleh Alamri
0.10%
Ordinary B

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

1 June 2000Delivered on: 3 June 2000
Persons entitled: Five Arrows Commercial Finance Limited

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: 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
14 December 1993Delivered on: 16 December 1993
Satisfied on: 9 July 1998
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

9 February 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
13 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 February 2020Confirmation statement made on 9 December 2019 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
24 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 July 2017Notification of Kheiry Ahmed Kheiry as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Kheiry Ahmed Kheiry as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Compulsory strike-off action has been discontinued (1 page)
27 June 2017Compulsory strike-off action has been discontinued (1 page)
26 June 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,010
(4 pages)
22 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,010
(4 pages)
5 December 2015Micro company accounts made up to 31 March 2015 (1 page)
5 December 2015Micro company accounts made up to 31 March 2015 (1 page)
28 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,010
(5 pages)
28 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,010
(5 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
14 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10,010
(5 pages)
14 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10,010
(5 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
16 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
31 October 2012Appointment of M N K Accountants Ltd as a secretary (2 pages)
31 October 2012Appointment of Mr Kheiry Kheiry as a director (2 pages)
31 October 2012Appointment of Mr Kheiry Kheiry as a director (2 pages)
31 October 2012Termination of appointment of Graham Kitchen as a director (1 page)
31 October 2012Termination of appointment of Jane Parkes as a secretary (1 page)
31 October 2012Termination of appointment of Jane Parkes as a secretary (1 page)
31 October 2012Appointment of M N K Accountants Ltd as a secretary (2 pages)
31 October 2012Termination of appointment of Graham Kitchen as a director (1 page)
19 September 2012Total exemption full accounts made up to 31 March 2009 (6 pages)
19 September 2012Accounts for a dormant company made up to 31 March 2010 (6 pages)
19 September 2012Total exemption full accounts made up to 31 March 2008 (6 pages)
19 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
19 September 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
19 September 2012Total exemption full accounts made up to 31 March 2007 (6 pages)
19 September 2012Annual return made up to 19 March 2007 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 19 March 2008 with a full list of shareholders (5 pages)
19 September 2012Registered office address changed from 132 Burnt Ash Road London SE12 8PU on 19 September 2012 (2 pages)
19 September 2012Annual return made up to 19 March 2010 with a full list of shareholders (12 pages)
19 September 2012Annual return made up to 19 March 2009 with a full list of shareholders (5 pages)
19 September 2012Total exemption full accounts made up to 31 March 2009 (6 pages)
19 September 2012Register inspection address has been changed (2 pages)
19 September 2012Annual return made up to 19 March 2012 with a full list of shareholders (12 pages)
19 September 2012Annual return made up to 19 March 2007 with a full list of shareholders (6 pages)
19 September 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
19 September 2012Register inspection address has been changed (2 pages)
19 September 2012Annual return made up to 19 March 2011 with a full list of shareholders (12 pages)
19 September 2012Annual return made up to 19 March 2008 with a full list of shareholders (5 pages)
19 September 2012Registered office address changed from 132 Burnt Ash Road London SE12 8PU on 19 September 2012 (2 pages)
19 September 2012Annual return made up to 19 March 2009 with a full list of shareholders (5 pages)
19 September 2012Total exemption full accounts made up to 31 March 2008 (6 pages)
19 September 2012Total exemption full accounts made up to 31 March 2007 (6 pages)
19 September 2012Annual return made up to 19 March 2012 with a full list of shareholders (12 pages)
19 September 2012Accounts for a dormant company made up to 31 March 2010 (6 pages)
19 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
19 September 2012Annual return made up to 19 March 2010 with a full list of shareholders (12 pages)
19 September 2012Annual return made up to 19 March 2011 with a full list of shareholders (12 pages)
17 September 2012Restoration by order of the court (3 pages)
17 September 2012Restoration by order of the court (3 pages)
4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
14 January 2008Application for striking-off (1 page)
14 January 2008Application for striking-off (1 page)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 October 2006Return made up to 19/03/06; full list of members (2 pages)
19 October 2006Return made up to 19/03/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 November 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
7 November 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
25 May 2005Return made up to 19/03/05; full list of members (2 pages)
25 May 2005Return made up to 19/03/05; full list of members (2 pages)
15 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 September 2004Registered office changed on 02/09/04 from: sterling house 71 francis road, edgbaston birmingham west midlands B16 8SP (1 page)
2 September 2004New director appointed (3 pages)
2 September 2004Director resigned (1 page)
2 September 2004Registered office changed on 02/09/04 from: sterling house 71 francis road, edgbaston birmingham west midlands B16 8SP (1 page)
2 September 2004Secretary resigned;director resigned (1 page)
2 September 2004New secretary appointed (2 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Secretary resigned;director resigned (1 page)
2 September 2004Director resigned (1 page)
2 September 2004New secretary appointed (2 pages)
2 September 2004New director appointed (3 pages)
1 September 2004Auditor's resignation (1 page)
1 September 2004Auditor's resignation (1 page)
26 March 2004Accounts for a small company made up to 31 December 2002 (6 pages)
26 March 2004Accounts for a small company made up to 31 December 2002 (6 pages)
23 March 2004Return made up to 19/03/04; full list of members (7 pages)
23 March 2004Return made up to 19/03/04; full list of members (7 pages)
12 April 2003Return made up to 19/03/03; full list of members (7 pages)
12 April 2003Return made up to 19/03/03; full list of members (7 pages)
9 October 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
9 October 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
17 June 2002Return made up to 19/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 June 2002Return made up to 19/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 April 2002Director resigned (2 pages)
23 April 2002Director resigned (2 pages)
19 April 2002Declaration of mortgage charge released/ceased (2 pages)
19 April 2002Declaration of mortgage charge released/ceased (2 pages)
24 September 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
24 September 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
11 April 2001Return made up to 19/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 April 2001Return made up to 19/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Secretary resigned;director resigned (1 page)
14 June 2000New secretary appointed (2 pages)
14 June 2000Registered office changed on 14/06/00 from: 50-54 st pauls square birmingham B3 1QS (1 page)
14 June 2000New secretary appointed (2 pages)
14 June 2000Registered office changed on 14/06/00 from: 50-54 st pauls square birmingham B3 1QS (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000Secretary resigned;director resigned (1 page)
13 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
13 June 2000Memorandum and Articles of Association (8 pages)
13 June 2000Declaration of assistance for shares acquisition (4 pages)
13 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
13 June 2000Memorandum and Articles of Association (8 pages)
13 June 2000Declaration of assistance for shares acquisition (4 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Full accounts made up to 31 December 1999 (14 pages)
2 June 2000Full accounts made up to 31 December 1999 (14 pages)
2 June 2000Full accounts made up to 31 December 1998 (14 pages)
2 June 2000Full accounts made up to 31 December 1998 (14 pages)
27 April 2000Return made up to 19/03/00; full list of members (6 pages)
27 April 2000Return made up to 19/03/00; full list of members (6 pages)
13 May 1999Return made up to 19/03/99; no change of members (4 pages)
13 May 1999Return made up to 19/03/99; no change of members (4 pages)
9 July 1998Declaration of satisfaction of mortgage/charge (1 page)
9 July 1998Declaration of satisfaction of mortgage/charge (1 page)
29 June 1998Return made up to 19/03/98; full list of members (6 pages)
29 June 1998Return made up to 19/03/98; full list of members (6 pages)
21 June 1998Full accounts made up to 31 December 1997 (13 pages)
21 June 1998Full accounts made up to 31 December 1997 (13 pages)
1 May 1998Director resigned (1 page)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998Director resigned (1 page)
17 July 1997Return made up to 19/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
17 July 1997Return made up to 19/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
28 April 1997Full accounts made up to 31 December 1996 (15 pages)
28 April 1997Full accounts made up to 31 December 1996 (15 pages)
25 April 1997New secretary appointed (2 pages)
25 April 1997New secretary appointed (2 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997Secretary resigned (1 page)
13 February 1997Auditor's resignation (1 page)
13 February 1997Auditor's resignation (1 page)
4 February 1997Full accounts made up to 31 December 1995 (18 pages)
4 February 1997Full accounts made up to 31 December 1995 (18 pages)
23 April 1996Return made up to 19/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 1996Return made up to 19/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1996Registered office changed on 22/01/96 from: 168 cheltenham road bristol BS6 5RE (1 page)
22 January 1996Registered office changed on 22/01/96 from: 168 cheltenham road bristol BS6 5RE (1 page)
10 January 1996Full accounts made up to 31 December 1994 (18 pages)
10 January 1996Full accounts made up to 31 December 1994 (18 pages)
9 January 1996New director appointed (2 pages)
9 January 1996Secretary resigned;director resigned (1 page)
9 January 1996Secretary resigned;director resigned (1 page)
9 January 1996New secretary appointed;new director appointed (2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New secretary appointed;new director appointed (2 pages)
9 January 1996Director resigned (1 page)
9 January 1996Director resigned (1 page)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)
4 May 1995Return made up to 19/03/95; full list of members (6 pages)
4 May 1995Return made up to 19/03/95; full list of members (6 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)