Company NameThe Hever Group Limited
Company StatusDissolved
Company Number02715957
CategoryPrivate Limited Company
Incorporation Date19 May 1992(31 years, 11 months ago)
Dissolution Date5 May 2015 (8 years, 12 months ago)
Previous NameMedalbusy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen John Bampfylde
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1992(3 weeks, 6 days after company formation)
Appointment Duration22 years, 10 months (closed 05 May 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWarden Lodge
19 Austen Road
Guildford
Surrey
GU1 3NW
Director NameMr Anthony Nicolas Scott Saxton
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(3 weeks, 6 days after company formation)
Appointment Duration7 years, 1 month (resigned 23 July 1999)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Mortlake Road
Kew Richmond
London
TW9 3JE
Secretary NameMr Stephen John Bampfylde
NationalityBritish
StatusResigned
Appointed15 June 1992(3 weeks, 6 days after company formation)
Appointment Duration7 years, 1 month (resigned 23 July 1999)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWarden Lodge
19 Austen Road
Guildford
Surrey
GU1 3NW
Director NameMargaret Elizabeth Anne Le Neve Foster
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(7 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 October 2005)
RoleCompany Director
Correspondence AddressOld Croft Christmas Hill
Shalford
Guildford
Surrey
GU4 8HP
Secretary NameMargaret Elizabeth Anne Le Neve Foster
NationalityBritish
StatusResigned
Appointed23 July 1999(7 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 July 2005)
RoleCompany Director
Correspondence AddressOld Croft Christmas Hill
Shalford
Guildford
Surrey
GU4 8HP
Secretary NameMs Joanna Mary Mackenzie Lee
NationalityBritish
StatusResigned
Appointed11 July 2005(13 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 22 May 2007)
RoleCompany Director
Correspondence Address20 South Hill
Godalming
Surrey
GU7 1JT
Director NameMs Joanna Mary Mackenzie Lee
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(13 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 May 2007)
RoleCompany Director
Correspondence Address20 South Hill
Godalming
Surrey
GU7 1JT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.saxbam.com/

Location

Registered Address35 Old Queen Street
London
SW1H 9JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

94 at £1Saxton Bampfylde Hever LTD
94.00%
Ordinary
1 at £1Burton
1.00%
Ordinary
1 at £1D. Sil & G. Sil
1.00%
Ordinary
1 at £1Delectus Chefsrekytering Ab
1.00%
Ordinary
1 at £1Delta Management Consultants Gmbh
1.00%
Ordinary
1 at £1Kenny Hunt & Kindle Howe
1.00%
Ordinary
1 at £1Rossignol Tod & Associes
1.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015Application to strike the company off the register (3 pages)
6 January 2015Application to strike the company off the register (3 pages)
18 December 2014Accounts made up to 30 September 2014 (2 pages)
18 December 2014Accounts made up to 30 September 2014 (2 pages)
6 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Accounts made up to 30 September 2013 (2 pages)
6 June 2014Accounts made up to 30 September 2013 (2 pages)
18 June 2013Accounts made up to 30 September 2012 (2 pages)
18 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
18 June 2013Accounts made up to 30 September 2012 (2 pages)
18 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
6 June 2012Accounts made up to 30 September 2011 (2 pages)
6 June 2012Accounts made up to 30 September 2011 (2 pages)
6 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
7 October 2011Total exemption full accounts made up to 30 September 2009 (5 pages)
7 October 2011Total exemption full accounts made up to 30 September 2009 (5 pages)
18 August 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
18 August 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
16 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
21 August 2009Return made up to 19/05/09; full list of members (5 pages)
21 August 2009Return made up to 19/05/09; full list of members (5 pages)
11 August 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
11 August 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
3 September 2008Accounts made up to 30 September 2007 (6 pages)
3 September 2008Accounts made up to 30 September 2007 (6 pages)
5 August 2008Return made up to 19/05/08; full list of members (4 pages)
5 August 2008Return made up to 19/05/08; full list of members (4 pages)
15 August 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
15 August 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
28 June 2007Secretary resigned (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
14 June 2007Return made up to 19/05/07; full list of members (4 pages)
14 June 2007Return made up to 19/05/07; full list of members (4 pages)
23 May 2006Return made up to 19/05/06; full list of members (4 pages)
23 May 2006Return made up to 19/05/06; full list of members (4 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
2 November 2005Total exemption full accounts made up to 30 September 2005 (5 pages)
2 November 2005Total exemption full accounts made up to 30 September 2005 (5 pages)
11 August 2005New secretary appointed (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005New secretary appointed (1 page)
11 August 2005Secretary resigned (1 page)
2 August 2005Return made up to 19/05/05; full list of members (4 pages)
2 August 2005Return made up to 19/05/05; full list of members (4 pages)
24 November 2004Total exemption full accounts made up to 30 September 2004 (5 pages)
24 November 2004Total exemption full accounts made up to 30 September 2004 (5 pages)
25 May 2004Return made up to 19/05/04; full list of members (8 pages)
25 May 2004Return made up to 19/05/04; full list of members (8 pages)
15 December 2003Total exemption full accounts made up to 30 September 2003 (5 pages)
15 December 2003Total exemption full accounts made up to 30 September 2003 (5 pages)
13 June 2003Return made up to 19/05/03; no change of members (5 pages)
13 June 2003Return made up to 19/05/03; no change of members (5 pages)
22 January 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
22 January 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
20 June 2002Return made up to 19/05/02; no change of members (5 pages)
20 June 2002Return made up to 19/05/02; no change of members (5 pages)
4 December 2001Total exemption full accounts made up to 30 September 2001 (5 pages)
4 December 2001Total exemption full accounts made up to 30 September 2001 (5 pages)
16 July 2001Return made up to 19/05/01; full list of members (7 pages)
16 July 2001Return made up to 19/05/01; full list of members (7 pages)
11 December 2000Full accounts made up to 30 September 2000 (6 pages)
11 December 2000Full accounts made up to 30 September 2000 (6 pages)
22 May 2000Return made up to 19/05/00; no change of members (6 pages)
22 May 2000Return made up to 19/05/00; no change of members (6 pages)
16 November 1999Full accounts made up to 30 September 1999 (5 pages)
16 November 1999Full accounts made up to 30 September 1999 (5 pages)
24 August 1999New director appointed (2 pages)
24 August 1999Director resigned (1 page)
24 August 1999New secretary appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Secretary resigned (1 page)
24 August 1999New secretary appointed (2 pages)
20 August 1999Return made up to 19/05/99; no change of members (4 pages)
20 August 1999Return made up to 19/05/99; no change of members (4 pages)
29 October 1998Full accounts made up to 30 September 1998 (5 pages)
29 October 1998Full accounts made up to 30 September 1998 (5 pages)
31 May 1998Return made up to 19/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 May 1998Return made up to 19/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 November 1997Full accounts made up to 30 September 1997 (4 pages)
6 November 1997Full accounts made up to 30 September 1997 (4 pages)
29 May 1997Full accounts made up to 30 September 1996 (5 pages)
29 May 1997Full accounts made up to 30 September 1996 (5 pages)
23 May 1997Return made up to 19/05/97; no change of members (4 pages)
23 May 1997Location of register of members (1 page)
23 May 1997Return made up to 19/05/97; no change of members (4 pages)
23 May 1997Location of register of directors' interests (1 page)
23 May 1997Location of register of directors' interests (1 page)
23 May 1997Location of register of members (1 page)
16 June 1996Return made up to 19/05/96; no change of members (4 pages)
16 June 1996Return made up to 19/05/96; no change of members (4 pages)
15 December 1995 (5 pages)
15 December 1995 (5 pages)
11 October 1995Full accounts made up to 30 September 1994 (5 pages)
11 October 1995Full accounts made up to 30 September 1994 (5 pages)
19 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1995Return made up to 19/05/95; full list of members (6 pages)
19 June 1995Return made up to 19/05/95; full list of members (6 pages)
19 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 November 1992Ad 19/11/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 November 1992Ad 19/11/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 September 1992Memorandum and Articles of Association (8 pages)
21 September 1992Memorandum and Articles of Association (8 pages)