237 Long Lane
London
SE1 4PU
Director Name | Mr Martin Waters |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2015(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 24 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Bluelion Place 237 Long Lane London SE1 4PU |
Director Name | Mr Stephen Richard Haskins |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2015(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 24 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Bluelion Place 237 Long Lane London SE1 4PU |
Director Name | Ms Jane Melville Wernick |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(same day as company formation) |
Role | Chartered Consulting Engineer |
Country of Residence | England |
Correspondence Address | 76 Upper Park Road London NW3 2UX |
Secretary Name | Doreen Melville Wernick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Mall Studios Tasker Road London NW3 2YS |
Secretary Name | Colin Peter Jackson |
---|---|
Status | Resigned |
Appointed | 10 August 2012(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2014) |
Role | Company Director |
Correspondence Address | 32 Phipps Hatch Lane Enfield Middlesex EN2 0HN |
Director Name | Ms Katherine Mary Purver Rake |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(15 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 April 2014) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 32 Phipps Hatch Lane Enfield Middlesex EN2 0HN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | ehrw.co.uk |
---|---|
Telephone | 020 74079575 |
Telephone region | London |
Registered Address | Unit 2 Bluelion Place 237 Long Lane London SE1 4PU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
1000 at £1 | Engineers Haskins Robinson Waters Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £71,356 |
Cash | £36,836 |
Current Liabilities | £81,380 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2018 | Application to strike the company off the register (3 pages) |
16 January 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
30 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
31 May 2017 | Termination of appointment of Jane Melville Wernick as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Jane Melville Wernick as a director on 31 May 2017 (1 page) |
11 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Registered office address changed from 32 Phipps Hatch Lane Enfield Middlesex EN2 0HN to Unit 2 Bluelion Place 237 Long Lane London SE1 4PU on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 32 Phipps Hatch Lane Enfield Middlesex EN2 0HN to Unit 2 Bluelion Place 237 Long Lane London SE1 4PU on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 32 Phipps Hatch Lane Enfield Middlesex EN2 0HN to Unit 2 Bluelion Place 237 Long Lane London SE1 4PU on 2 September 2015 (1 page) |
15 May 2015 | Appointment of Mr Martin Waters as a director on 30 April 2015 (3 pages) |
15 May 2015 | Appointment of Stephen Haskins as a director on 30 April 2015 (3 pages) |
15 May 2015 | Appointment of Mr Simon Victor Robinson as a director on 30 April 2015 (3 pages) |
15 May 2015 | Resolutions
|
15 May 2015 | Appointment of Mr Martin Waters as a director on 30 April 2015 (3 pages) |
15 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
15 May 2015 | Appointment of Stephen Haskins as a director on 30 April 2015 (3 pages) |
15 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
15 May 2015 | Appointment of Mr Simon Victor Robinson as a director on 30 April 2015 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 April 2014 | Termination of appointment of Katherine Rake as a director (1 page) |
30 April 2014 | Termination of appointment of Colin Jackson as a secretary (1 page) |
30 April 2014 | Termination of appointment of Colin Jackson as a secretary (1 page) |
30 April 2014 | Termination of appointment of Katherine Rake as a director (1 page) |
3 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
18 November 2013 | Appointment of Ms Katherine Mary Purver Rake as a director (2 pages) |
18 November 2013 | Appointment of Ms Katherine Mary Purver Rake as a director (2 pages) |
19 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Appointment of Colin Peter Jackson as a secretary (1 page) |
10 August 2012 | Appointment of Colin Peter Jackson as a secretary (1 page) |
10 August 2012 | Termination of appointment of Doreen Wernick as a secretary (1 page) |
10 August 2012 | Termination of appointment of Doreen Wernick as a secretary (1 page) |
25 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
25 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
22 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
22 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
22 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
22 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
4 October 2007 | Return made up to 20/08/07; full list of members (2 pages) |
4 October 2007 | Return made up to 20/08/07; full list of members (2 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
19 September 2006 | Return made up to 20/08/06; full list of members (2 pages) |
19 September 2006 | Return made up to 20/08/06; full list of members (2 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
8 September 2005 | Return made up to 20/08/05; full list of members (2 pages) |
8 September 2005 | Return made up to 20/08/05; full list of members (2 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
20 October 2004 | Return made up to 20/08/04; full list of members (6 pages) |
20 October 2004 | Return made up to 20/08/04; full list of members (6 pages) |
10 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
10 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
30 December 2003 | Return made up to 20/08/03; full list of members (6 pages) |
30 December 2003 | Return made up to 20/08/03; full list of members (6 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
23 September 2002 | Return made up to 20/08/02; full list of members (6 pages) |
23 September 2002 | Return made up to 20/08/02; full list of members (6 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
10 September 2001 | Return made up to 20/08/01; full list of members (6 pages) |
10 September 2001 | Return made up to 20/08/01; full list of members (6 pages) |
20 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
20 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
19 October 2000 | Return made up to 20/08/00; full list of members (6 pages) |
19 October 2000 | Return made up to 20/08/00; full list of members (6 pages) |
12 June 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
12 June 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
29 October 1999 | Return made up to 20/08/99; full list of members (6 pages) |
29 October 1999 | Return made up to 20/08/99; full list of members (6 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Secretary resigned (2 pages) |
26 August 1998 | Registered office changed on 26/08/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Registered office changed on 26/08/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
26 August 1998 | Secretary resigned (2 pages) |
20 August 1998 | Incorporation (11 pages) |
20 August 1998 | Incorporation (11 pages) |