Company NameHopeman Associates Limited
Company StatusDissolved
Company Number02568868
CategoryPrivate Limited Company
Incorporation Date14 December 1990(33 years, 4 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)
Previous NamesSpeed 938 Limited and Hopeman Associates (Scientific & Environmental Consultants) Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameProf Susan Mary Grimes
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1992(2 years after company formation)
Appointment Duration29 years, 4 months (closed 03 May 2022)
RoleProfessor
Correspondence Address12 Woodhayes
Woodlands Road
West Byfleet
Surrey
KT14 6BF
Secretary NameProf Susan Mary Grimes
NationalityBritish
StatusClosed
Appointed14 December 1992(2 years after company formation)
Appointment Duration29 years, 4 months (closed 03 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Woodhayes
Woodlands Road
West Byfleet
Surrey
KT14 6BF
Director NameDr Jean Anne-Marie Grimes
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed12 December 2000(10 years after company formation)
Appointment Duration21 years, 4 months (closed 03 May 2022)
RoleManagement Consultant
Correspondence Address12 Pyrford Place
Pyrford Road
Woking
Surrey
GU22 8UR
Director NameMr Michael John Bland
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(17 years, 3 months after company formation)
Appointment Duration14 years, 1 month (closed 03 May 2022)
RoleConsultant
Correspondence Address37 Upland Road
Sutton
Surrey
SM2 5HW
Director NameDr Robert Michael Albeck Grimsey
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(2 years after company formation)
Appointment Duration8 years (resigned 12 December 2000)
RoleCompany Director
Correspondence Address6 Icklingham Road
Cobham
Surrey
KT11 2NG
Director NameDr Benedict Gabriel Seifert
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(2 years after company formation)
Appointment Duration15 years, 3 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address26 Worcester Place
Oxford
OX1 2JW
Director NameProf John Dallas Donaldson
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(2 years after company formation)
Appointment Duration28 years, 7 months (resigned 06 July 2021)
RoleUniversity Professor
Country of ResidenceRichmond
Correspondence Address21 Orchard Rise
Richmond
Surrey
TW10 5BX

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Dr Jean Anne-marie Grimes
33.33%
Ordinary
1000 at £1Professor John Dallas Donaldson
33.33%
Ordinary
1000 at £1Professor Susan Mary Grimes
33.33%
Ordinary

Financials

Year2014
Net Worth£115,817
Cash£114,349
Current Liabilities£2,669

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

1 June 2005Delivered on: 2 June 2005
Persons entitled: Brunel Science Park Limited

Classification: Lease
Secured details: £701.00 due or to become due from the company to.
Particulars: A deposit of £701.00. see the mortgage charge document for full details.
Outstanding
26 April 2004Delivered on: 27 April 2004
Persons entitled: Brunel Science Park Limited

Classification: Lease
Secured details: £701.00 due or to become due from the company to the chargee.
Particulars: Deposit of £701.00.
Outstanding

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
4 February 2022Application to strike the company off the register (3 pages)
20 December 2021Previous accounting period shortened from 31 March 2022 to 31 October 2021 (1 page)
20 December 2021Total exemption full accounts made up to 31 October 2021 (7 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
26 July 2021Cessation of John Dallas Donaldson as a person with significant control on 6 July 2021 (1 page)
26 July 2021Termination of appointment of John Dallas Donaldson as a director on 6 July 2021 (1 page)
15 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
18 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
2 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (8 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (8 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 3,000
(7 pages)
16 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 3,000
(7 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3,000
(7 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3,000
(7 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 3,000
(7 pages)
3 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 3,000
(7 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 August 2013Registered office address changed from 12 Helmet Row London EC1V 3QJ United Kingdom on 20 August 2013 (2 pages)
20 August 2013Registered office address changed from 12 Helmet Row London EC1V 3QJ United Kingdom on 20 August 2013 (2 pages)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1M 8AU on 21 July 2013 (1 page)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1M 8AU on 21 July 2013 (1 page)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 February 2012Director's details changed for Dr Jean Anne Marie Grimes on 18 February 2012 (3 pages)
27 February 2012Director's details changed for Professor Susan Mary Grimes on 18 February 2012 (3 pages)
27 February 2012Director's details changed for Professor Susan Mary Grimes on 18 February 2012 (3 pages)
27 February 2012Director's details changed for Dr Jean Anne Marie Grimes on 18 February 2012 (3 pages)
19 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 June 2010Director's details changed for Professor Susan Mary Grimes on 4 June 2010 (2 pages)
15 June 2010Director's details changed for Professor Susan Mary Grimes on 4 June 2010 (2 pages)
15 June 2010Director's details changed for Dr Jean Anne Marie Grimes on 4 June 2010 (2 pages)
15 June 2010Secretary's details changed for Professor Susan Mary Grimes on 4 June 2010 (1 page)
15 June 2010Secretary's details changed for Professor Susan Mary Grimes on 4 June 2010 (1 page)
15 June 2010Secretary's details changed for Professor Susan Mary Grimes on 4 June 2010 (1 page)
15 June 2010Director's details changed for Dr Jean Anne Marie Grimes on 4 June 2010 (2 pages)
15 June 2010Director's details changed for Dr Jean Anne Marie Grimes on 4 June 2010 (2 pages)
15 June 2010Director's details changed for Professor Susan Mary Grimes on 4 June 2010 (2 pages)
21 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
21 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
2 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 July 2009Director and secretary's change of particulars / susan grimes / 17/07/2009 (1 page)
29 July 2009Director and secretary's change of particulars / susan grimes / 17/07/2009 (1 page)
29 July 2009Director's change of particulars / jean grimes / 17/07/2009 (1 page)
29 July 2009Director's change of particulars / jean grimes / 17/07/2009 (1 page)
16 December 2008Return made up to 14/12/08; full list of members (4 pages)
16 December 2008Return made up to 14/12/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 April 2008Director appointed mr michael john bland (1 page)
2 April 2008Director appointed mr michael john bland (1 page)
1 April 2008Appointment terminated director benedict seifert (1 page)
1 April 2008Appointment terminated director benedict seifert (1 page)
19 December 2007Return made up to 14/12/07; full list of members (3 pages)
19 December 2007Return made up to 14/12/07; full list of members (3 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 December 2006Return made up to 14/12/06; full list of members (3 pages)
14 December 2006Return made up to 14/12/06; full list of members (3 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 December 2005Return made up to 14/12/05; full list of members (3 pages)
16 December 2005Return made up to 14/12/05; full list of members (3 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
14 January 2005Return made up to 14/12/04; full list of members (6 pages)
14 January 2005Return made up to 14/12/04; full list of members (6 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
23 December 2003Return made up to 14/12/03; full list of members (6 pages)
23 December 2003Return made up to 14/12/03; full list of members (6 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 January 2003Return made up to 14/12/02; full list of members (6 pages)
14 January 2003Return made up to 14/12/02; full list of members (6 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 December 2001Return made up to 14/12/01; full list of members (6 pages)
21 December 2001Return made up to 14/12/01; full list of members (6 pages)
24 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
1 February 2001Company name changed hopeman associates (scientific & environmental consultants) limi ted\certificate issued on 01/02/01 (2 pages)
1 February 2001Company name changed hopeman associates (scientific & environmental consultants) limi ted\certificate issued on 01/02/01 (2 pages)
29 December 2000Return made up to 14/12/00; no change of members (5 pages)
29 December 2000Return made up to 14/12/00; no change of members (5 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 February 2000Return made up to 14/12/99; full list of members (8 pages)
16 February 2000Return made up to 14/12/99; full list of members (8 pages)
7 February 2000Director's particulars changed (1 page)
7 February 2000Director's particulars changed (1 page)
29 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 April 1999Return made up to 14/12/98; full list of members (8 pages)
21 April 1999Return made up to 14/12/98; full list of members (8 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 July 1998Registered office changed on 16/07/98 from: c/o leigh carr 27-31 blandford street london W1H 3AD (1 page)
16 July 1998Registered office changed on 16/07/98 from: c/o leigh carr 27-31 blandford street london W1H 3AD (1 page)
4 February 1998Return made up to 14/12/97; full list of members (7 pages)
4 February 1998Return made up to 14/12/97; full list of members (7 pages)
4 February 1998Director's particulars changed (1 page)
4 February 1998Director's particulars changed (1 page)
14 January 1998Secretary's particulars changed;director's particulars changed (1 page)
14 January 1998Secretary's particulars changed;director's particulars changed (1 page)
15 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 January 1997Return made up to 14/12/96; full list of members (7 pages)
15 January 1997Return made up to 14/12/96; full list of members (7 pages)
11 January 1996Secretary's particulars changed (2 pages)
11 January 1996Secretary's particulars changed (2 pages)
11 January 1996Return made up to 14/12/95; full list of members (8 pages)
11 January 1996Return made up to 14/12/95; full list of members (8 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)