Company NameH.I. Marketing Limited
DirectorsCatherine Elizabeth Parson and Medwyn Hughes
Company StatusActive
Company Number02719318
CategoryPrivate Limited Company
Incorporation Date1 June 1992(31 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Catherine Elizabeth Parson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowlands
Etchingham Road
Burwash
East Sussex
TN19 7BG
Director NameMr Medwyn Hughes
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1992(1 week, 1 day after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Kersey Drive
Selsdon
South Croydon
Surrey
CR2 8SX
Secretary NameMr Medwyn Hughes
NationalityBritish
StatusCurrent
Appointed29 March 2007(14 years, 10 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Kersey Drive
Selsdon
South Croydon
Surrey
CR2 8SX
Director NameMr Robert Michael Parson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(same day as company formation)
RoleSolicitor
Correspondence Address8 Charlton Road
Singleton
West Sussex
PO18 0HA
Secretary NameMr Robert Michael Parson
NationalityBritish
StatusResigned
Appointed01 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 Charlton Road
Singleton
West Sussex
PO18 0HA
Secretary NameMr Medwyn Hughes
NationalityBritish
StatusResigned
Appointed09 June 1992(1 week, 1 day after company formation)
Appointment Duration10 years, 6 months (resigned 06 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Kersey Drive
Selsdon
South Croydon
Surrey
CR2 8SX
Director NameMr Gareth David Powell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(10 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 March 2007)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address2 Admington Drive
Hatton Park
Warwick
Warwickshire
CV35 7TZ
Director NameMr Michael William Weaver Kidd
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(10 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Cottage
Astrop Road
Kings Sutton
Oxfordshire
OX17 3PS
Secretary NameMr Gareth David Powell
NationalityBritish
StatusResigned
Appointed06 December 2002(10 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 July 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address2 Admington Drive
Hatton Park
Warwick
Warwickshire
CV35 7TZ
Secretary NameMr Peter Alan Geobey
NationalityBritish
StatusResigned
Appointed19 July 2006(14 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 29 March 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Alderminster Grove
Hatton Park
Warwick
Warwickshire
CV35 7TB

Location

Registered Address63-66 Hatton Garden
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

375 at £1Medwyn Lloyd Hughes
50.00%
Ordinary
375 at £1Ms Catherine Elizabeth Parson
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

7 August 2006Delivered on: 14 August 2006
Persons entitled:
Rbs Invoice Finance Limited (The Security Holder)
Rbs Invoice Finance Limited (The Security Holder)

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

17 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
29 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
29 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 750
(5 pages)
14 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 750
(5 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 750
(5 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 750
(5 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 750
(5 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 750
(5 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 May 2012Registered office address changed from 8 the Arena Enfield Middlesex EN3 7NL on 25 May 2012 (1 page)
25 May 2012Registered office address changed from 63-66 Hatton Garden London EC1N 8LE England on 25 May 2012 (1 page)
25 May 2012Registered office address changed from 63-66 Hatton Garden London EC1N 8LE England on 25 May 2012 (1 page)
25 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
25 May 2012Registered office address changed from 8 the Arena Enfield Middlesex EN3 7NL on 25 May 2012 (1 page)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 May 2009Return made up to 28/02/09; full list of members (4 pages)
14 May 2009Return made up to 28/02/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 May 2008Return made up to 28/02/08; full list of members (4 pages)
28 May 2008Return made up to 28/02/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 June 2007Return made up to 28/02/07; no change of members (8 pages)
29 June 2007Return made up to 28/02/07; no change of members (8 pages)
15 April 2007Secretary resigned (1 page)
15 April 2007New secretary appointed (2 pages)
15 April 2007New secretary appointed (2 pages)
15 April 2007Director resigned (1 page)
15 April 2007Secretary resigned (1 page)
15 April 2007Director resigned (1 page)
5 April 2007Full accounts made up to 31 March 2006 (16 pages)
5 April 2007Full accounts made up to 31 March 2006 (16 pages)
29 March 2007Registered office changed on 29/03/07 from: unit b bicester park charbridge way bicester oxfordshire OX26 4ST (1 page)
29 March 2007Registered office changed on 29/03/07 from: unit b bicester park charbridge way bicester oxfordshire OX26 4ST (1 page)
14 August 2006Particulars of mortgage/charge (16 pages)
14 August 2006Particulars of mortgage/charge (16 pages)
20 July 2006New secretary appointed (1 page)
20 July 2006New secretary appointed (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006Secretary resigned (1 page)
2 June 2006Full accounts made up to 31 March 2005 (14 pages)
2 June 2006Full accounts made up to 31 March 2005 (14 pages)
24 May 2006Return made up to 28/02/06; full list of members (2 pages)
24 May 2006Return made up to 28/02/06; full list of members (2 pages)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
23 March 2005Return made up to 28/02/05; full list of members (3 pages)
23 March 2005Return made up to 28/02/05; full list of members (3 pages)
18 January 2005Full accounts made up to 31 March 2004 (14 pages)
18 January 2005Full accounts made up to 31 March 2004 (14 pages)
13 May 2004Auditor's resignation (1 page)
13 May 2004Auditor's resignation (1 page)
23 March 2004Return made up to 28/02/04; full list of members (8 pages)
23 March 2004Return made up to 28/02/04; full list of members (8 pages)
30 December 2003Full accounts made up to 31 March 2003 (15 pages)
30 December 2003Full accounts made up to 31 March 2003 (15 pages)
4 October 2003Return made up to 01/06/03; full list of members
  • 363(287) ‐ Registered office changed on 04/10/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
4 October 2003Return made up to 01/06/03; full list of members
  • 363(287) ‐ Registered office changed on 04/10/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New secretary appointed;new director appointed (2 pages)
18 September 2003New secretary appointed;new director appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New secretary appointed;new director appointed (2 pages)
23 May 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
23 May 2003New secretary appointed;new director appointed (2 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
31 July 2002Return made up to 01/06/02; full list of members (7 pages)
31 July 2002Return made up to 01/06/02; full list of members (7 pages)
15 April 2002Registered office changed on 15/04/02 from: 37 fawnbrake avenue london SE24 0BE (1 page)
15 April 2002Registered office changed on 15/04/02 from: 37 fawnbrake avenue london SE24 0BE (1 page)
29 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 July 2001Return made up to 01/06/01; full list of members (6 pages)
10 July 2001Return made up to 01/06/01; full list of members (6 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 June 2000Return made up to 01/06/00; full list of members (6 pages)
5 June 2000Return made up to 01/06/00; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 June 1999Return made up to 01/06/99; full list of members (6 pages)
14 June 1999Return made up to 01/06/99; full list of members (6 pages)
2 March 1998Full accounts made up to 31 December 1997 (7 pages)
2 March 1998Full accounts made up to 31 December 1997 (7 pages)
18 June 1997Return made up to 01/06/97; no change of members (4 pages)
18 June 1997Return made up to 01/06/97; no change of members (4 pages)
17 April 1997Full accounts made up to 31 December 1996 (8 pages)
17 April 1997Full accounts made up to 31 December 1996 (8 pages)
17 March 1997Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
17 March 1997Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
27 June 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1996Full accounts made up to 30 November 1995 (9 pages)
22 February 1996Full accounts made up to 30 November 1995 (9 pages)
28 June 1995Full accounts made up to 30 November 1994 (9 pages)
28 June 1995Full accounts made up to 30 November 1994 (9 pages)
5 June 1995Return made up to 01/06/95; no change of members (4 pages)
5 June 1995Return made up to 01/06/95; no change of members (4 pages)
1 June 1992Incorporation (13 pages)
1 June 1992Incorporation (13 pages)