London
W1W 7RT
Secretary Name | Miss Mary Louise Cole |
---|---|
Status | Closed |
Appointed | 19 March 2013(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 28 April 2015) |
Role | Company Director |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Director Name | Ms Deborah Klein |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2014(28 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 28 April 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Director Name | Frederick John Silvester |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2000) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 27 King Edward Walk London SE1 7PR |
Secretary Name | Victoria Ann Silvester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 27 King Edward Walk London SE1 7PR |
Director Name | Victoria Ann Silvester |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(9 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2000) |
Role | Home Economist |
Correspondence Address | 27 King Edward Walk London SE1 7PR |
Director Name | Stephen Andrew Colville |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(9 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 February 1997) |
Role | Public Affairs Consultant |
Correspondence Address | Providence Chapel Rodmersham Green Kent ME9 1PU |
Director Name | Mrs Sarah Kate Faire |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(11 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 1998) |
Role | Public Affairs Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Rainbow Cottage New Road Burnham Overy Staithe Kings Lynn Norfolk PE31 8JD |
Director Name | Paul David James Lynes |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2000) |
Role | Parlimentary Consultant |
Correspondence Address | Flat 4 Cambridge Court 2 Sussex Gardens London W2 1EU |
Director Name | Maureen O'Mara |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2000) |
Role | Political Consultant |
Correspondence Address | 25 Ashburnham Place Greenwich London SE10 8TZ |
Director Name | Robin Clifford Squire |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 63 Millbank London SW1P 4RW |
Director Name | Ms Adele Biss |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Elsworthy Road London NW3 3DS |
Secretary Name | Mr Mervyn John Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(13 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 02 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Tallowood Lower Charlton Shepton Mallet Somerset BA4 5QN |
Secretary Name | Mr Stephen Michael Ruben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Pickhurst Green Bromley BR2 7QT |
Director Name | Mr Ian Philip Day |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5b Bury Lane Codicote Hitchin Hertfordshire SG4 8XX |
Director Name | Mr Peter John Scott |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Pelham Crescent South Kensington London Middlesex SW7 2NP |
Director Name | Mr Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Secretary Name | Miss Susanna Ewing |
---|---|
Status | Resigned |
Appointed | 01 July 2011(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 2012) |
Role | Company Director |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Registered Address | 60 Great Portland Street London W1W 7RT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
10k at £1 | Mhp Communications LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | Application to strike the company off the register (3 pages) |
15 December 2014 | Statement of capital on 15 December 2014
|
15 December 2014 | Solvency statement dated 12/12/14 (1 page) |
15 December 2014 | Resolutions
|
15 December 2014 | Statement by directors (1 page) |
10 December 2014 | Appointment of Mrs Deborah Klein as a director on 10 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Peter John Scott as a director on 10 December 2014 (1 page) |
12 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders (4 pages) |
22 August 2014 | Accounts made up to 31 December 2013 (7 pages) |
20 June 2014 | Amended accounts made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts made up to 31 December 2012 (6 pages) |
9 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Appointment of Miss Mary Louise Cole as a secretary on 19 March 2013 (1 page) |
21 December 2012 | Termination of appointment of Susanna Ewing as a secretary on 21 December 2012 (1 page) |
27 September 2012 | Accounts made up to 31 December 2011 (5 pages) |
16 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Termination of appointment of Peter Jonathan Harris as a director on 30 June 2012 (1 page) |
19 June 2012 | Appointment of Mr Ashley Graham Martin as a director on 23 April 2012 (2 pages) |
26 September 2011 | Accounts made up to 31 December 2010 (7 pages) |
23 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Appointment of Miss Susanna Ewing as a secretary (1 page) |
8 July 2011 | Termination of appointment of Stephen Ruben as a secretary (1 page) |
25 October 2010 | Director's details changed for Mr Peter John Scott on 22 October 2010 (2 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
6 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Termination of appointment of Ian Day as a director (1 page) |
25 May 2010 | Appointment of Mr Peter Jonathan Harris as a director (2 pages) |
4 February 2010 | Auditor's resignation (1 page) |
24 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
1 October 2008 | Return made up to 10/08/08; full list of members (3 pages) |
30 September 2008 | Location of register of members (1 page) |
16 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from 5 golden square london W1F 9BS (1 page) |
4 June 2008 | Appointment terminated director adele biss (1 page) |
21 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
20 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
20 August 2007 | Secretary's particulars changed (1 page) |
16 October 2006 | Return made up to 10/08/06; full list of members (7 pages) |
6 October 2006 | Accounts made up to 31 December 2005 (5 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: the old mill park road shepton mallet somerset BA4 5BS (1 page) |
24 November 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
23 August 2005 | Return made up to 10/08/05; full list of members
|
18 July 2005 | Accounts made up to 31 March 2005 (5 pages) |
6 September 2004 | Return made up to 10/08/04; full list of members (6 pages) |
20 April 2004 | Accounts made up to 31 March 2004 (6 pages) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | Secretary resigned (1 page) |
22 August 2003 | Return made up to 10/08/03; full list of members (6 pages) |
27 July 2003 | Accounts made up to 31 March 2003 (5 pages) |
30 August 2002 | Return made up to 10/08/02; full list of members (6 pages) |
4 July 2002 | Accounts made up to 31 March 2002 (5 pages) |
19 September 2001 | Return made up to 10/08/01; full list of members (6 pages) |
11 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
3 October 2000 | (4 pages) |
5 September 2000 | Return made up to 10/08/00; full list of members (6 pages) |
14 April 2000 | New director appointed (3 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: 41 welbeck street london W1M 7HF (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Secretary resigned;director resigned (1 page) |
22 February 2000 | Resolutions
|
14 February 2000 | Director resigned (1 page) |
29 November 1999 | (4 pages) |
16 August 1999 | Return made up to 10/08/99; full list of members (8 pages) |
22 October 1998 | Return made up to 10/08/98; no change of members
|
3 September 1998 | (4 pages) |
19 March 1998 | (4 pages) |
30 December 1997 | New director appointed (2 pages) |
30 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
30 September 1997 | Return made up to 10/08/97; no change of members (4 pages) |
28 February 1997 | Director resigned (1 page) |
22 October 1996 | (5 pages) |
20 September 1996 | Return made up to 10/08/96; full list of members
|
19 July 1996 | Memorandum and Articles of Association (20 pages) |
2 July 1996 | Company name changed advocacy partnership LIMITED\certificate issued on 03/07/96 (1 page) |
21 April 1996 | Resolutions
|
21 April 1996 | £ nc 10000/20000 28/03/96 (1 page) |
21 April 1996 | Div 28/03/96 (1 page) |
21 April 1996 | Resolutions
|
21 April 1996 | Resolutions
|
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | New director appointed (2 pages) |
26 September 1995 | (5 pages) |
29 August 1995 | Return made up to 10/08/95; no change of members (4 pages) |