Company NameShepheard Epstein Hunter Architecture Planning Landscape Plc
Company StatusDissolved
Company Number02177915
CategoryPublic Limited Company
Incorporation Date13 October 1987(36 years, 6 months ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)
Previous NamesSarrazine Investment & Management Limited and Shepheard Epstein Hunter Research And Development Limited

Business Activity

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

Directors

Director NameMr Henry John Bird
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1991(3 years, 9 months after company formation)
Appointment Duration18 years, 11 months (closed 06 July 2010)
RoleArchitect
Country of ResidenceEngland
Correspondence Address39 High Street
Codicote
Hitchin
Hertfordshire
SG4 8XB
Director NameMr Alain Roger Head
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1991(3 years, 9 months after company formation)
Appointment Duration18 years, 11 months (closed 06 July 2010)
RoleArchitect
Country of ResidenceEngland
Correspondence Address43 Amwell Street
London
EC1R 1UR
Director NameMr Steven James Pidwill
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1991(3 years, 9 months after company formation)
Appointment Duration18 years, 11 months (closed 06 July 2010)
RoleArchitect
Country of ResidenceEngland
Correspondence Address5a Westbourne Road
London
N7 8AR
Secretary NameBrian Ernest Pinder Ayres
NationalityBritish
StatusClosed
Appointed01 March 2001(13 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 06 July 2010)
RoleCompany Director
Correspondence Address23 Bedford Place
Brighton
East Sussex
BN1 2PT
Director NameBrian Ernest Pinder Ayres
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(14 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 06 July 2010)
RoleAccountant
Correspondence Address23 Bedford Place
Brighton
East Sussex
BN1 2PT
Director NameRobert Jeffrey Penhorwood Hughes
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(3 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 30 April 2006)
RoleArchitect
Correspondence Address60 Kingsway
West Wickham
Kent
BR4 9JG
Director NameAjit Kumar Mitra
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(3 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 February 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Cameron Road
Bromley
Kent
BR2 9AZ
Director NameMr John Thacker
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(3 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 05 April 2002)
RoleArchitect
Correspondence AddressMiddle Orchard The Street
Selling
Faversham
Kent
ME13 9RQ
Secretary NameAjit Kumar Mitra
NationalityBritish
StatusResigned
Appointed20 July 1991(3 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Cameron Road
Bromley
Kent
BR2 9AZ
Director NameMr Mark Anthony Simmonds
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(13 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 July 2003)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Ormond Street
London
WC1N 3RB
Director NameClare Mary Devine
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(13 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 June 2003)
RoleArchitect
Correspondence Address19 Linden Mews
Mildway Grove North Islington
London
N1 4RJ

Location

Registered AddressPhoenix Yard
65 Kings Cross Road
London
WC1X 9LW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
15 March 2010Application to strike the company off the register (3 pages)
15 March 2010Application to strike the company off the register (3 pages)
20 October 2009Full accounts made up to 31 March 2009 (15 pages)
20 October 2009Full accounts made up to 31 March 2009 (15 pages)
23 July 2009Return made up to 20/07/09; full list of members (4 pages)
23 July 2009Return made up to 20/07/09; full list of members (4 pages)
22 July 2009Director and secretary's change of particulars / brian pinder ayres / 01/01/2009 (1 page)
22 July 2009Director and Secretary's Change of Particulars / brian pinder ayres / 01/01/2009 / HouseName/Number was: , now: 23; Street was: 23A granville square, now: bedford place; Post Town was: london, now: brighton; Region was: , now: east sussex; Post Code was: WC1X 9PF, now: BN1 2PT; Country was: , now: united kingdom (1 page)
22 October 2008Full accounts made up to 31 March 2008 (22 pages)
22 October 2008Full accounts made up to 31 March 2008 (22 pages)
13 August 2008Return made up to 20/07/08; full list of members (4 pages)
13 August 2008Return made up to 20/07/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 March 2007 (24 pages)
2 November 2007Full accounts made up to 31 March 2007 (24 pages)
6 September 2007Registered office changed on 06/09/07 from: phoenix yard 65 kings cross road london WC1X 9LN (1 page)
6 September 2007Return made up to 20/07/07; full list of members (3 pages)
6 September 2007Location of debenture register (1 page)
6 September 2007Location of register of members (1 page)
6 September 2007Location of register of members (1 page)
6 September 2007Registered office changed on 06/09/07 from: phoenix yard 65 kings cross road london WC1X 9LN (1 page)
6 September 2007Location of debenture register (1 page)
6 September 2007Return made up to 20/07/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 March 2006 (22 pages)
4 November 2006Full accounts made up to 31 March 2006 (22 pages)
21 July 2006Return made up to 20/07/06; full list of members (3 pages)
21 July 2006Return made up to 20/07/06; full list of members (3 pages)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
1 November 2005Full accounts made up to 31 March 2005 (18 pages)
1 November 2005Full accounts made up to 31 March 2005 (18 pages)
27 July 2005Return made up to 20/07/05; full list of members (3 pages)
27 July 2005Return made up to 20/07/05; full list of members (3 pages)
10 December 2004Full accounts made up to 31 March 2004 (18 pages)
10 December 2004Full accounts made up to 31 March 2004 (18 pages)
21 July 2004Return made up to 20/07/04; full list of members (3 pages)
21 July 2004Return made up to 20/07/04; full list of members (3 pages)
11 November 2003Full accounts made up to 31 March 2003 (18 pages)
11 November 2003Full accounts made up to 31 March 2003 (18 pages)
7 August 2003Return made up to 20/07/03; full list of members (9 pages)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Return made up to 20/07/03; full list of members (9 pages)
7 August 2003Director resigned (1 page)
2 November 2002Full accounts made up to 31 March 2002 (17 pages)
2 November 2002Full accounts made up to 31 March 2002 (17 pages)
26 July 2002Return made up to 20/07/02; full list of members (9 pages)
26 July 2002Return made up to 20/07/02; full list of members (9 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
28 October 2001Full accounts made up to 31 March 2001 (16 pages)
28 October 2001Full accounts made up to 31 March 2001 (16 pages)
23 July 2001Return made up to 20/07/01; full list of members (8 pages)
23 July 2001Return made up to 20/07/01; full list of members (8 pages)
8 March 2001Secretary resigned;director resigned (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001Secretary resigned;director resigned (1 page)
8 March 2001New secretary appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
31 October 2000Full accounts made up to 31 March 2000 (16 pages)
31 October 2000Full accounts made up to 31 March 2000 (16 pages)
27 July 2000Return made up to 20/07/00; full list of members (8 pages)
27 July 2000Return made up to 20/07/00; full list of members (8 pages)
18 February 2000Registered office changed on 18/02/00 from: 14-22 ganton street london W1V 1LB (1 page)
18 February 2000Registered office changed on 18/02/00 from: 14-22 ganton street london W1V 1LB (1 page)
29 October 1999Full accounts made up to 31 March 1999 (15 pages)
29 October 1999Full accounts made up to 31 March 1999 (15 pages)
19 July 1999Return made up to 20/07/99; no change of members (6 pages)
19 July 1999Return made up to 20/07/99; no change of members (6 pages)
26 October 1998Full accounts made up to 31 March 1998 (17 pages)
26 October 1998Full accounts made up to 31 March 1998 (17 pages)
13 August 1998Return made up to 20/07/98; full list of members (8 pages)
13 August 1998Return made up to 20/07/98; full list of members (8 pages)
10 September 1997Full accounts made up to 31 March 1997 (18 pages)
10 September 1997Full accounts made up to 31 March 1997 (18 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
3 August 1997Return made up to 20/07/97; no change of members (6 pages)
3 August 1997Return made up to 20/07/97; no change of members (6 pages)
24 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 October 1996Full accounts made up to 31 March 1996 (16 pages)
21 October 1996Full accounts made up to 31 March 1996 (16 pages)
30 July 1996Return made up to 20/07/96; full list of members (8 pages)
30 July 1996Return made up to 20/07/96; full list of members (8 pages)
1 September 1995Return made up to 20/07/95; full list of members (8 pages)
1 September 1995Return made up to 20/07/95; full list of members (8 pages)
8 August 1995Full accounts made up to 31 March 1995 (13 pages)
8 August 1995Full accounts made up to 31 March 1995 (13 pages)
25 July 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
25 July 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
25 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
17 July 1995Declaration on reregistration from private to PLC (1 page)
17 July 1995Application for reregistration from private to PLC (1 page)
17 July 1995Re-registration of Memorandum and Articles (15 pages)
17 July 1995Balance Sheet (2 pages)
17 July 1995Auditor's report (2 pages)
17 July 1995Application for reregistration from private to PLC (1 page)
17 July 1995Auditor's statement (2 pages)
17 July 1995Re-registration of Memorandum and Articles (30 pages)
17 July 1995Declaration on reregistration from private to PLC (1 page)
17 July 1995Balance Sheet (1 page)
17 July 1995Auditor's statement (1 page)
17 July 1995Auditor's report (1 page)
27 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 June 1995£ nc 110000/300000 31/03/95 (1 page)
27 June 1995£ nc 110000/300000 31/03/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
28 June 1993Memorandum and Articles of Association (11 pages)
28 June 1993Memorandum and Articles of Association (11 pages)