Company NameEHPR Ltd
Company StatusDissolved
Company Number02234290
CategoryPrivate Limited Company
Incorporation Date23 March 1988(36 years, 1 month ago)
Dissolution Date26 March 2019 (5 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(23 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 26 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(28 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 26 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Jonathan Harry James
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(3 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 June 1992)
RoleCompany Director
Correspondence Address7 Hillcrest View
Beckenham
Kent
BR3 3EH
Director NameMr Barton Keith Guthrie
Date of BirthDecember 1938 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed09 January 1992(3 years, 9 months after company formation)
Appointment Duration12 years, 12 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNine Pins Pearson Road
Sonning
Reading
Berkshire
RG4 6UH
Director NameMr Neil Booker Carter
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(3 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 June 1992)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Towersey
Thame
Oxon
OX9 3QW
Secretary NameMr Jonathan Harry James
NationalityBritish
StatusResigned
Appointed09 January 1992(3 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 June 1992)
RoleCompany Director
Correspondence Address7 Hillcrest View
Beckenham
Kent
BR3 3EH
Director NameMrs Elizabeth Freda Guthrie
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(4 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 December 2005)
RolePublic Relations Consultant
Correspondence AddressNine Pins Pearson Road
Sonning
Reading
Berkshire
RG4 6UH
Secretary NameMrs Elizabeth Freda Guthrie
NationalityBritish
StatusResigned
Appointed30 June 1992(4 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 14 November 2002)
RolePublic Relations Consultant
Correspondence AddressNine Pins Pearson Road
Sonning
Reading
Berkshire
RG4 6UH
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(14 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NameMr Adam George Roland Hatfield
NationalityBritish
StatusResigned
Appointed08 November 2002(14 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Director NameMs Alison Jane Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(16 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 14 March 2011)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lyford Road
London
SW18 3LU
Director NameDiane McCulloch
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(16 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 June 2005)
RoleManaging Director
Correspondence Address34 Duke Street
Windsor
Berkshire
SL4 1SA
Secretary NameJeremy Mark White
NationalityBritish
StatusResigned
Appointed31 January 2005(16 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Director NameSarah Mole
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(17 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 January 2007)
RoleManaging Director
Correspondence Address14 Thorne Passage
Barnes
London
SW13 0PA
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed31 March 2006(18 years after company formation)
Appointment Duration8 years, 4 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameJennie Flower
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(18 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Stanley Hill
Amersham
Buckinghamshire
HP7 9HL
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(19 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2014)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(22 years, 12 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(23 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMrs Rebecca Adele Horne
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(27 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 3 London Wall Buildings
London Wall
London
EC2M 5SY

Contact

Websiteehpr.co.uk

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

3k at £1Huntsworth PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 September 2008Delivered on: 11 October 2008
Satisfied on: 27 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the companies or any of them to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling see image for full details.
Fully Satisfied
25 September 2007Delivered on: 2 October 2007
Satisfied on: 27 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 27 july 2007 and
Secured details: All monies due or to become due from the company or any one or more of the subsidiaries to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts. See the mortgage charge document for full details.
Fully Satisfied
24 April 2007Delivered on: 15 May 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
21 December 2006Delivered on: 3 January 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
16 October 2006Delivered on: 20 October 2006
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
12 August 2005Delivered on: 26 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
27 July 2005Delivered on: 4 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
18 October 2004Delivered on: 19 October 2004
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any su or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank, either in sterling or any other currency.
Fully Satisfied
19 April 2010Delivered on: 22 April 2010
Satisfied on: 27 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
6 April 2010Delivered on: 7 April 2010
Satisfied on: 27 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off (27 july 2007)
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
27 October 2009Delivered on: 7 November 2009
Satisfied on: 27 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 27TH july 2007 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
18 May 2004Delivered on: 21 May 2004
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an onmibus letter of set-off dated 13 july 2001
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any one or more of any accounts of the companies or any of them.
Fully Satisfied

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2018Application to strike the company off the register (3 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
27 July 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
27 July 2016Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 27 July 2016 (1 page)
27 July 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
27 July 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
27 July 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
27 July 2016Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 27 July 2016 (1 page)
19 October 2015Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 19 October 2015 (1 page)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3,000
(3 pages)
19 October 2015Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 19 October 2015 (1 page)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3,000
(3 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 August 2015Satisfaction of charge 12 in full (2 pages)
27 August 2015Satisfaction of charge 10 in full (2 pages)
27 August 2015Satisfaction of charge 10 in full (2 pages)
27 August 2015Satisfaction of charge 9 in full (2 pages)
27 August 2015Satisfaction of charge 11 in full (2 pages)
27 August 2015Satisfaction of charge 9 in full (2 pages)
27 August 2015Satisfaction of charge 8 in full (1 page)
27 August 2015Satisfaction of charge 12 in full (2 pages)
27 August 2015Satisfaction of charge 11 in full (2 pages)
27 August 2015Satisfaction of charge 8 in full (1 page)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
29 June 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
29 June 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
28 June 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 28 June 2015 (1 page)
28 June 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 28 June 2015 (1 page)
1 May 2015Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages)
1 May 2015Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3,000
(4 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3,000
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 3,000
(4 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 3,000
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
25 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
12 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
12 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
12 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
31 March 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 8 (3 pages)
31 March 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 12 (3 pages)
31 March 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 11 (3 pages)
31 March 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 12 (3 pages)
31 March 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 11 (3 pages)
31 March 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 9 (3 pages)
31 March 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 8 (3 pages)
31 March 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 10 (3 pages)
31 March 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 10 (3 pages)
31 March 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 9 (3 pages)
17 March 2011Termination of appointment of Alison Clarke as a director (1 page)
17 March 2011Appointment of Tymon Broadhead as a director (2 pages)
17 March 2011Appointment of Tymon Broadhead as a director (2 pages)
17 March 2011Termination of appointment of Alison Clarke as a director (1 page)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 10 (6 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 10 (6 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
2 June 2009Appointment terminated director jennie flower (1 page)
2 June 2009Appointment terminated director jennie flower (1 page)
9 January 2009Return made up to 09/01/09; full list of members (4 pages)
9 January 2009Return made up to 09/01/09; full list of members (4 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 January 2008Return made up to 09/01/08; full list of members (2 pages)
9 January 2008Return made up to 09/01/08; full list of members (2 pages)
2 October 2007Particulars of mortgage/charge (4 pages)
2 October 2007Particulars of mortgage/charge (4 pages)
9 September 2007Full accounts made up to 31 December 2006 (9 pages)
9 September 2007Full accounts made up to 31 December 2006 (9 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
11 July 2007New director appointed (7 pages)
11 July 2007New director appointed (7 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
1 February 2007Return made up to 09/01/07; full list of members (2 pages)
1 February 2007Return made up to 09/01/07; full list of members (2 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
16 October 2006Full accounts made up to 31 December 2005 (8 pages)
16 October 2006Full accounts made up to 31 December 2005 (8 pages)
22 June 2006Company name changed elizabeth hindmarch public relat ions LIMITED\certificate issued on 22/06/06 (2 pages)
22 June 2006Company name changed elizabeth hindmarch public relat ions LIMITED\certificate issued on 22/06/06 (2 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
10 May 2006New director appointed (3 pages)
10 May 2006New director appointed (3 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (2 pages)
1 March 2006Return made up to 09/01/06; full list of members (2 pages)
1 March 2006Return made up to 09/01/06; full list of members (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
10 November 2005Full accounts made up to 31 December 2004 (9 pages)
10 November 2005Full accounts made up to 31 December 2004 (9 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
4 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Return made up to 09/01/05; full list of members (8 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Return made up to 09/01/05; full list of members (8 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
3 June 2004Full accounts made up to 31 December 2002 (16 pages)
3 June 2004Full accounts made up to 31 December 2002 (16 pages)
21 May 2004Particulars of mortgage/charge (5 pages)
21 May 2004Particulars of mortgage/charge (5 pages)
18 May 2004Director resigned (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004Director resigned (1 page)
18 May 2004New director appointed (2 pages)
11 March 2004Return made up to 09/01/04; full list of members (7 pages)
11 March 2004Return made up to 09/01/04; full list of members (7 pages)
11 March 2003Return made up to 09/01/03; full list of members (7 pages)
11 March 2003Return made up to 09/01/03; full list of members (7 pages)
26 November 2002Full accounts made up to 31 December 2001 (13 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New secretary appointed (1 page)
26 November 2002New secretary appointed (1 page)
26 November 2002Full accounts made up to 31 December 2001 (13 pages)
21 November 2002Secretary resigned (1 page)
21 November 2002Registered office changed on 21/11/02 from: 1, nelson street, southend on sea, essex, SS1 1EG. (1 page)
21 November 2002Secretary resigned (1 page)
21 November 2002Registered office changed on 21/11/02 from: 1, nelson street, southend on sea, essex, SS1 1EG. (1 page)
28 January 2002Return made up to 09/01/02; full list of members (6 pages)
28 January 2002Return made up to 09/01/02; full list of members (6 pages)
4 July 2001Full accounts made up to 31 December 2000 (12 pages)
4 July 2001Full accounts made up to 31 December 2000 (12 pages)
19 January 2001Return made up to 09/01/01; full list of members (6 pages)
19 January 2001Return made up to 09/01/01; full list of members (6 pages)
12 June 2000Full accounts made up to 31 December 1999 (10 pages)
12 June 2000Full accounts made up to 31 December 1999 (10 pages)
19 April 2000Memorandum and Articles of Association (10 pages)
19 April 2000Memorandum and Articles of Association (10 pages)
11 January 2000Return made up to 09/01/00; full list of members (6 pages)
11 January 2000Return made up to 09/01/00; full list of members (6 pages)
9 May 1999Full accounts made up to 31 December 1998 (12 pages)
9 May 1999Full accounts made up to 31 December 1998 (12 pages)
23 February 1999Return made up to 09/01/99; no change of members (4 pages)
23 February 1999Return made up to 09/01/99; no change of members (4 pages)
18 June 1998Full accounts made up to 31 December 1997 (12 pages)
18 June 1998Full accounts made up to 31 December 1997 (12 pages)
12 January 1998Return made up to 09/01/98; no change of members (4 pages)
12 January 1998Return made up to 09/01/98; no change of members (4 pages)
15 October 1997Full accounts made up to 31 December 1996 (13 pages)
15 October 1997Full accounts made up to 31 December 1996 (13 pages)
26 January 1997Return made up to 09/01/97; full list of members (6 pages)
26 January 1997Return made up to 09/01/97; full list of members (6 pages)
12 June 1996Full accounts made up to 31 December 1995 (13 pages)
12 June 1996Full accounts made up to 31 December 1995 (13 pages)
9 January 1996Return made up to 09/01/96; no change of members (4 pages)
9 January 1996Return made up to 09/01/96; no change of members (4 pages)
12 June 1995Full accounts made up to 31 December 1994 (9 pages)
12 June 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
8 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 July 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 July 1992Director resigned (2 pages)
28 July 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 July 1992Director resigned (2 pages)
8 January 1991Annual return made up to 15/01/91 (4 pages)
8 January 1991Annual return made up to 15/01/91 (4 pages)