Company NameHS Marketing Limited
Company StatusDissolved
Company Number02138750
CategoryPrivate Limited Company
Incorporation Date8 June 1987(36 years, 11 months ago)
Dissolution Date15 August 2023 (8 months, 2 weeks ago)
Previous NameHighsonic Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBetty Winifred Hoppe
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1991(4 years, 6 months after company formation)
Appointment Duration31 years, 8 months (closed 15 August 2023)
RoleExecutive Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressP.O.Box 2
Bourne
Lincolnshire
PE10 9UW
Director NameEric Victor Hoppe
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(4 years, 6 months after company formation)
Appointment Duration25 years, 9 months (resigned 11 October 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressP.O.Box 2
Bourne
Lincolnshire
PE10 9UW
Secretary NameEric Victor Hoppe
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 9 months after company formation)
Appointment Duration25 years, 6 months (resigned 11 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressP.O.Box 2
Bourne
Lincolnshire
PE10 9UW
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 1991(4 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 1992)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitewww.phoraid.org
Telephone01778 426611
Telephone regionBourne

Location

Registered Address163 Francis Road
London
E10 6NT
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardGrove Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Mr Eric Victor Hoppe
50.00%
Ordinary
50 at £1Mrs Betty Winifred Hoppe
50.00%
Ordinary

Financials

Year2014
Net Worth-£112,627
Cash£4,428
Current Liabilities£183

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

1 June 1999Delivered on: 2 June 1999
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding
12 August 1992Delivered on: 24 August 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: For full details see form 395 tc ref: M416C. 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

Filing History

12 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
19 August 2020Satisfaction of charge 1 in full (1 page)
19 August 2020Satisfaction of charge 2 in full (1 page)
6 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 February 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 January 2018Termination of appointment of Eric Victor Hoppe as a director on 11 October 2017 (1 page)
24 January 2018Cessation of Eric Victor Hoppe as a person with significant control on 11 October 2017 (1 page)
24 January 2018Confirmation statement made on 24 December 2017 with updates (4 pages)
24 January 2018Termination of appointment of Eric Victor Hoppe as a secretary on 11 October 2017 (1 page)
23 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 March 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
9 March 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 March 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
11 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 February 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 February 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 March 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Betty Winifred Hoppe on 2 October 2009 (2 pages)
4 March 2010Director's details changed for Eric Victor Hoppe on 2 October 2009 (2 pages)
4 March 2010Director's details changed for Eric Victor Hoppe on 2 October 2009 (2 pages)
4 March 2010Director's details changed for Betty Winifred Hoppe on 2 October 2009 (2 pages)
4 March 2010Director's details changed for Eric Victor Hoppe on 2 October 2009 (2 pages)
4 March 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Betty Winifred Hoppe on 2 October 2009 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2009Return made up to 24/12/08; full list of members (4 pages)
12 January 2009Return made up to 24/12/08; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 February 2008Return made up to 24/12/07; full list of members (2 pages)
15 February 2008Return made up to 24/12/07; full list of members (2 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 January 2007Return made up to 24/12/06; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 January 2007Return made up to 24/12/06; full list of members (2 pages)
15 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
31 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
18 January 2006Return made up to 24/12/05; full list of members (2 pages)
18 January 2006Return made up to 24/12/05; full list of members (2 pages)
31 January 2005Return made up to 24/12/04; full list of members (7 pages)
31 January 2005Return made up to 24/12/04; full list of members (7 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 February 2004Return made up to 24/12/03; full list of members (7 pages)
26 February 2004Return made up to 24/12/03; full list of members (7 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2003Return made up to 24/12/02; full list of members (7 pages)
28 January 2003Return made up to 24/12/02; full list of members (7 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 January 2002Return made up to 24/12/01; full list of members (6 pages)
25 January 2002Return made up to 24/12/01; full list of members (6 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 February 2001Return made up to 24/12/00; full list of members (6 pages)
20 February 2001Return made up to 24/12/00; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 February 2000Return made up to 24/12/99; full list of members (6 pages)
8 February 2000Return made up to 24/12/99; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 June 1999Particulars of mortgage/charge (3 pages)
2 June 1999Particulars of mortgage/charge (3 pages)
8 April 1999Return made up to 24/12/98; no change of members (4 pages)
8 April 1999Return made up to 24/12/98; no change of members (4 pages)
1 February 1999Registered office changed on 01/02/99 from: c/o dean associates 54 tooting high street london SW17 0RN (1 page)
1 February 1999Registered office changed on 01/02/99 from: c/o dean associates 54 tooting high street london SW17 0RN (1 page)
31 January 1999Full accounts made up to 31 March 1998 (11 pages)
31 January 1999Full accounts made up to 31 March 1998 (11 pages)
18 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
18 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 January 1998Return made up to 24/12/97; no change of members (4 pages)
27 January 1998Return made up to 24/12/97; no change of members (4 pages)
13 March 1997Return made up to 24/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 1997Return made up to 24/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 March 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
28 January 1996Return made up to 24/12/95; no change of members
  • 363(287) ‐ Registered office changed on 28/01/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
28 January 1996Return made up to 24/12/95; no change of members
  • 363(287) ‐ Registered office changed on 28/01/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 January 1994Return made up to 24/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
19 January 1994Return made up to 24/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
6 January 1993Return made up to 24/12/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 January 1993Return made up to 24/12/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 December 1992Memorandum and Articles of Association (8 pages)
16 December 1992Memorandum and Articles of Association (8 pages)
10 July 1992Secretary resigned (2 pages)
10 July 1992Secretary resigned (2 pages)
1 July 1992Full accounts made up to 31 March 1991 (11 pages)
1 July 1992Full accounts made up to 31 March 1991 (11 pages)
15 June 1992Full accounts made up to 31 March 1990 (12 pages)
15 June 1992Full accounts made up to 31 March 1990 (12 pages)
6 January 1992Return made up to 24/12/91; full list of members (6 pages)
6 January 1992Return made up to 24/12/91; full list of members (6 pages)
7 January 1991Return made up to 24/12/90; full list of members (5 pages)
7 January 1991Return made up to 24/12/90; full list of members (5 pages)
31 October 1990Director resigned (2 pages)
31 October 1990Director resigned (2 pages)
26 September 1990Director resigned (2 pages)
26 September 1990Director resigned (2 pages)
25 September 1990Accounts for a small company made up to 31 March 1989 (6 pages)
25 September 1990Accounts for a small company made up to 31 March 1989 (6 pages)
1 February 1990Return made up to 31/12/89; full list of members (5 pages)
1 February 1990Return made up to 31/12/89; full list of members (5 pages)
17 November 1989New secretary appointed (2 pages)
17 November 1989New secretary appointed (2 pages)
3 November 1989Secretary resigned (2 pages)
3 November 1989Secretary resigned (2 pages)
13 June 1989Return made up to 14/12/88; full list of members (6 pages)
13 June 1989Return made up to 14/12/88; full list of members (6 pages)
9 June 1989Accounts for a small company made up to 31 March 1988 (4 pages)
9 June 1989Accounts for a small company made up to 31 March 1988 (4 pages)
27 October 1988Director's particulars changed (1 page)
27 October 1988Director's particulars changed (1 page)
16 September 1987Director resigned;new director appointed (2 pages)
16 September 1987Director resigned;new director appointed (2 pages)
16 September 1987Director resigned;new director appointed (2 pages)
16 September 1987Director resigned;new director appointed (2 pages)
2 September 1987Secretary resigned;new secretary appointed (1 page)
2 September 1987Secretary resigned;new secretary appointed (1 page)
2 September 1987Secretary resigned;new secretary appointed (1 page)
2 September 1987Secretary resigned;new secretary appointed (1 page)
8 June 1987Incorporation (12 pages)
8 June 1987Incorporation (12 pages)