Company NameMHP Communications Limited
Company StatusDissolved
Company Number01855944
CategoryPrivate Limited Company
Incorporation Date16 October 1984(39 years, 6 months ago)
Dissolution Date19 March 2024 (1 month, 1 week ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Andrew Peachey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2022(37 years, 5 months after company formation)
Appointment Duration2 years (closed 19 March 2024)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address60w Great Portland Street
London
W1W 7RT
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2022(37 years, 5 months after company formation)
Appointment Duration2 years (closed 19 March 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address60w Great Portland Street
London
W1W 7RT
Secretary NameMr Mark John Sanford
StatusClosed
Appointed30 April 2022(37 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 19 March 2024)
RoleCompany Director
Correspondence Address60w Great Portland Street
London
W1W 7RT
Director NameMs Adele Biss
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Elsworthy Road
London
NW3 3DS
Director NameMr Roger Oliver Davies
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 10 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Elsworthy Road
London
NW3 3DS
Secretary NameMr Mervyn John Vaughan
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 02 April 2004)
RoleCompany Director
Correspondence AddressThe Old Mill
Park Road
Shepton Mallet
Somerset
BA4 5BS
Secretary NameMr Stephen Michael Ruben
NationalityBritish
StatusResigned
Appointed02 April 2004(19 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Pickhurst Green
Bromley
BR2 7QT
Director NameMr Nicholas Ian Coward
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(20 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address340 Old Ford Road
London
E3 5TA
Director NameChristopher John Lever
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(21 years, 1 month after company formation)
Appointment Duration3 weeks (resigned 01 December 2005)
RoleFinance Director
Correspondence AddressFlat 504
25 Dorset Square
London
NW1 6QG
Director NameMr Ian Philip Day
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(21 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5b Bury Lane
Codicote
Hitchin
Hertfordshire
SG4 8XX
Director NameMr Sacha Shisheer Deshmukh
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(21 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address262d Finchley Road
London
NW3 7AA
Director NameMr Peter John Scott
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(22 years after company formation)
Appointment Duration8 years, 2 months (resigned 05 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pelham Crescent
South Kensington
London
Middlesex
SW7 2NP
Director NameMr Gavin Richard Devine
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(22 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Grosvenor Road
London
W4 4EG
Director NameMr Stephen Michael Ruben
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(22 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Pickhurst Green
Bromley
BR2 7QT
Director NameJane Alison Howard
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(23 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 2009)
RoleChairman
Country of ResidenceEngland
Correspondence Address121 Ridgway
Wimbledon Village
London
SW19 4RE
Director NameMiss Deborah Jane Lewis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(23 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 November 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Elthiron Road
London
SW6 4BP
Director NameMr Christopher Wynne Matthews
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(23 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawksfold Stables
Hawksfold Lane West
Fernhurst
West Sussex
GU27 3NT
Director NameMr Tim Payton
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(23 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181 Harringay Road
London
N15 3HP
Director NameMr Michael David John Birtwistle
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(25 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 04 November 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Great Portland Street
London
W1D 7RT
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(25 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Great Portland Street
London
W1W 7RT
Secretary NameMr Peter Harris
StatusResigned
Appointed30 April 2010(25 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 December 2010)
RoleCompany Director
Correspondence Address60 Great Portland Street
London
W1W 7RT
Secretary NameMiss Susanna Ewing
StatusResigned
Appointed21 December 2010(26 years, 2 months after company formation)
Appointment Duration2 years (resigned 21 December 2012)
RoleCompany Director
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameAndrew Darsie Nicolls
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(26 years, 2 months after company formation)
Appointment Duration7 months (resigned 01 August 2011)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 The Common
London
W5 3TR
Director NameMr Andrew Gavin Jaques
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(26 years, 2 months after company formation)
Appointment Duration7 months (resigned 01 August 2011)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address15 Langthorne Street
London
SW6 6JT
Director NameAntonia Gay Collins
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(26 years, 2 months after company formation)
Appointment Duration7 months (resigned 01 August 2011)
RoleFinancial Pr
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Cadbury House
South Cadbury
Yeovil
Somerset
BA22 7HA
Director NameSir Brian Geoffrey Bender
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(26 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Rosendale Road
London
SE21 8HE
Director NameMr Ashley Graham Martin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(27 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Great Portland Street
London
W1W 7RT
Secretary NameMiss Mary Louise Cole
StatusResigned
Appointed19 March 2013(28 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 March 2022)
RoleCompany Director
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameMs Deborah Klein
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(30 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameMr James Kenneth Rojas
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2016(31 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 February 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressEngine 60 Great Portland Street
London
W1W 7RT
Director NameCollin Roy Abert
Date of BirthOctober 1985 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2018(33 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 March 2022)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address676 N Michigan Ave
Ste 3900
Chicago
60611
Director NamePaul Jason Caine
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2018(33 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 March 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address229 West 43rd Street
Floor 8
New York
Ny
10036
Director NameLawrence Jeffrey Diamond
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2018(33 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 March 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address229 West 43rd Street
Floor 8
New York
Ny
10036
Director NameMr James Nicholas Peter Moffatt
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2018(34 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2021)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address60 Great Portland Street
London
W1W 7RT
Secretary NameEmma Louise Wood
StatusResigned
Appointed08 March 2022(37 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 April 2022)
RoleCompany Director
Correspondence Address60w Great Portland Street
London
W1W 7RT

Contact

Websitemhpc.com
Telephone020 31288100
Telephone regionLondon

Location

Registered Address60w Great Portland Street
London
W1W 7RT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

200 at £0.01Engine Group LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

26 July 2013Delivered on: 31 July 2013
Satisfied on: 9 September 2014
Persons entitled: Incap Finance B.V.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
22 April 2013Delivered on: 29 April 2013
Satisfied on: 9 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
20 May 2011Delivered on: 4 June 2011
Satisfied on: 9 September 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
5 March 2008Delivered on: 7 March 2008
Satisfied on: 9 September 2014
Persons entitled: Governor and Company of the Bank of Ireland (The Security Trustee)

Classification: Deed of accession
Secured details: All monies due or to become due from each chargor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
11 November 2005Delivered on: 25 November 2005
Satisfied on: 11 March 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 March 1985Delivered on: 19 April 1985
Satisfied on: 16 November 2005
Persons entitled: Adele Sophie Biss

Classification: Lease security assignemnt & charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement & a lease agreement both dated 29.3.85.
Particulars: All rights title benefit and interest of the company in & to a lease agreement dated 29.3.85. all the equipment & goods and the proceeds thereof (see doc M9).
Fully Satisfied
29 March 1985Delivered on: 19 April 1985
Satisfied on: 16 November 2005
Persons entitled: Adele Sophie Biss

Classification: Lease security assignment & charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement & a lease agreement both dated 29.3.85.
Particulars: All rights title benefit and interest of the company in & to a lease agreement dated 29.3.85. all the equipment & goods and the proceeds thereof (see doc M8).
Fully Satisfied
29 March 1985Delivered on: 19 April 1985
Satisfied on: 16 November 2005
Persons entitled: Adele Sophie Biss

Classification: Lease security assignment & charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement & a lease agreement both dated 29.03.85.
Particulars: All rights title benefit and interest of the company in & to a lease agreement dated 29.3.85. all the equipment & goods and the proceeds thereof (see doc M7).
Fully Satisfied

Filing History

24 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
8 March 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
17 May 2016Appointment of Mr James Kenneth Rojas as a director on 11 April 2016 (2 pages)
16 May 2016Termination of appointment of Ashley Graham Martin as a director on 31 March 2016 (1 page)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
5 January 2015Termination of appointment of Peter John Scott as a director on 5 January 2015 (1 page)
5 January 2015Appointment of Mrs Deborah Klein as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mrs Deborah Klein as a director on 5 January 2015 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Termination of appointment of Peter John Scott as a director on 5 January 2015 (1 page)
26 November 2014Section 519 (2 pages)
9 September 2014Satisfaction of charge 6 in full (4 pages)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
29 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
29 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
29 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (48 pages)
7 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
31 July 2013Registration of charge 018559440008 (60 pages)
30 April 2013Appointment of Miss Mary Louise Cole as a secretary (1 page)
29 April 2013Registration of charge 018559440007 (6 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 December 2012Termination of appointment of Susanna Ewing as a secretary (1 page)
5 September 2012Full accounts made up to 31 December 2011 (24 pages)
24 August 2012Termination of appointment of Peter Harris as a director (1 page)
9 July 2012Appointment of Mr Ashley Graham Martin as a director (2 pages)
9 July 2012Appointment of Mr Ashley Graham Martin as a director (2 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 November 2011Termination of appointment of Michael Birtwistle as a director (1 page)
8 November 2011Termination of appointment of Brian Bender as a director (1 page)
3 October 2011Full accounts made up to 31 December 2010 (23 pages)
16 September 2011Termination of appointment of Andrew Nicolls as a director (1 page)
4 August 2011Termination of appointment of Antonia Collins as a director (1 page)
4 August 2011Termination of appointment of Andrew Jaques as a director (1 page)
4 August 2011Termination of appointment of Gavin Devine as a director (1 page)
4 August 2011Termination of appointment of Sacha Deshmukh as a director (1 page)
4 June 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
26 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
9 February 2011Termination of appointment of Peter Harris as a secretary (1 page)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
21 January 2011Appointment of Andrew Darsie Nicolls as a director (3 pages)
21 January 2011Appointment of Antonio Gay Collins as a director (3 pages)
20 January 2011Appointment of Andrew Gavin Jaques as a director (3 pages)
17 January 2011Appointment of Sir Brian Geoffrey Bender as a director (3 pages)
22 December 2010Company name changed mandate communications LIMITED\certificate issued on 22/12/10
  • RES15 ‐ Change company name resolution on 2010-12-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 December 2010Termination of appointment of Christopher Matthews as a director (1 page)
21 December 2010Termination of appointment of Stephen Ruben as a director (1 page)
21 December 2010Appointment of Miss Susanna Ewing as a secretary (1 page)
21 December 2010Termination of appointment of Stephen Ruben as a secretary (1 page)
25 October 2010Director's details changed for Mr Peter John Scott on 22 October 2010 (2 pages)
25 September 2010Full accounts made up to 31 December 2009 (20 pages)
25 May 2010Appointment of Mr Peter Jonathan Harris as a director (2 pages)
25 May 2010Appointment of Mr Peter Harris as a secretary (1 page)
25 May 2010Termination of appointment of Ian Day as a director (1 page)
8 February 2010Director's details changed for Mr Gavin Richard Devine on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
8 February 2010Director's details changed for Mr Gavin Richard Devine on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Stephen Michael Ruben on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Stephen Michael Ruben on 8 February 2010 (2 pages)
3 February 2010Auditor's resignation (1 page)
27 January 2010Termination of appointment of Jane Howard as a director (1 page)
23 November 2009Termination of appointment of Deborah Lewis as a director (1 page)
23 November 2009Appointment of Mr Michael David John Birtwistle as a director (3 pages)
15 September 2009Full accounts made up to 31 December 2008 (18 pages)
8 January 2009Return made up to 31/12/08; full list of members (5 pages)
8 January 2009Location of register of members (1 page)
22 December 2008Appointment terminated director tim payton (1 page)
16 September 2008Full accounts made up to 31 December 2007 (18 pages)
6 June 2008Director appointed christopher wynne matthews (2 pages)
4 June 2008Registered office changed on 04/06/2008 from 5 golden square london W1F 9BS (1 page)
29 May 2008Director appointed tim payton (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
12 March 2008Declaration of assistance for shares acquisition (78 pages)
12 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 05/03/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 5 (21 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
26 November 2007Memorandum and Articles of Association (14 pages)
21 November 2007Company name changed a s biss and company LIMITED\certificate issued on 21/11/07 (2 pages)
17 October 2007Full accounts made up to 31 December 2006 (19 pages)
12 July 2007Director resigned (1 page)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
5 March 2007Director resigned (1 page)
27 January 2007Return made up to 31/12/06; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 November 2006New director appointed (1 page)
6 October 2006Full accounts made up to 31 December 2005 (19 pages)
24 July 2006Director resigned (1 page)
6 July 2006Registered office changed on 06/07/06 from: the old mill park road shepton mallet somerset BA4 5BS (1 page)
10 February 2006New director appointed (2 pages)
19 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 January 2006New director appointed (2 pages)
18 January 2006Director resigned (1 page)
4 January 2006Auditor's resignation (1 page)
3 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 November 2005Declaration of assistance for shares acquisition (7 pages)
25 November 2005Particulars of mortgage/charge (7 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (3 pages)
24 November 2005Director resigned (1 page)
24 November 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
16 November 2005Declaration of satisfaction of mortgage/charge (1 page)
16 November 2005Declaration of satisfaction of mortgage/charge (1 page)
16 November 2005Declaration of satisfaction of mortgage/charge (1 page)
2 November 2005Auditors resignation re s 394 (1 page)
7 October 2005Full accounts made up to 31 March 2005 (17 pages)
18 July 2005New director appointed (2 pages)
13 June 2005S-div 06/06/05 (1 page)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 September 2004Full accounts made up to 31 March 2004 (17 pages)
16 April 2004New secretary appointed (2 pages)
16 April 2004Secretary resigned (1 page)
1 April 2004Company name changed emborough LIMITED\certificate issued on 01/04/04 (2 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 August 2003Full accounts made up to 31 March 2003 (16 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 December 2002Full accounts made up to 31 March 2002 (16 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 December 2001Full accounts made up to 31 March 2001 (15 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 October 2000Full accounts made up to 31 March 2000 (15 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 July 1999Full accounts made up to 31 March 1999 (13 pages)
26 January 1999Return made up to 31/12/98; full list of members (8 pages)
26 July 1998Full accounts made up to 31 March 1998 (13 pages)
23 January 1998Full accounts made up to 31 March 1997 (13 pages)
16 January 1998Return made up to 31/12/97; no change of members (6 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 January 1997Full accounts made up to 31 March 1996 (10 pages)
1 February 1996Full accounts made up to 31 March 1995 (10 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
18 August 1988Company name changed emborough leasing LIMITED\certificate issued on 19/08/88 (2 pages)
19 April 1985Particulars of mortgage/charge (9 pages)
16 October 1984Incorporation (17 pages)