Company NameEngineers Haskins Robinson Waters Limited
Company StatusActive
Company Number04216497
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameStephen Haskins
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2001(3 days after company formation)
Appointment Duration22 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Bluelion Place
237 Long Lane
London
SE1 4PU
Director NameMr Simon Victor Robinson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2001(3 days after company formation)
Appointment Duration22 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Bluelion Place
237 Long Lane
London
SE1 4PU
Director NameMr Martin Waters
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2001(3 days after company formation)
Appointment Duration22 years, 11 months
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Bluelion Place
237 Long Lane
London
SE1 4PU
Secretary NameMr Simon Victor Robinson
NationalityBritish
StatusCurrent
Appointed18 May 2001(3 days after company formation)
Appointment Duration22 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Bluelion Place
237 Long Lane
London
SE1 4PU
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Contact

Websitewww.ehrw.co.uk/
Telephone020 74079575
Telephone regionLondon

Location

Registered AddressUnit 10 Bluelion Place
237 Long Lane
London
SE1 4PU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

33 at £1Martin Waters
33.33%
Ordinary
33 at £1Simon Victor Robinson
33.33%
Ordinary
33 at £1Stephen Haskins
33.33%
Ordinary

Financials

Year2014
Net Worth£829,014
Cash£368,996
Current Liabilities£333,357

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

22 December 2016Delivered on: 23 December 2016
Persons entitled: The Co-Operative Bank P.L.C

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

17 February 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
12 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
6 June 2018Registered office address changed from Unit 10 Bluelion Place London SE1 4PU England to Unit 10 Bluelion Place 237 Long Lane London SE1 4PU on 6 June 2018 (1 page)
6 June 2018Registered office address changed from Unit 2 Blue Lion Place 237 Long Lane London SE1 4PU to Unit 10 Bluelion Place London SE1 4PU on 6 June 2018 (1 page)
18 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
18 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
23 December 2016Registration of charge 042164970001, created on 22 December 2016 (16 pages)
23 December 2016Registration of charge 042164970001, created on 22 December 2016 (16 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (8 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (8 pages)
6 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
6 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
1 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 99
(4 pages)
1 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 99
(4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
4 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 99
(4 pages)
4 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 99
(4 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 99
(4 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 99
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
29 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 May 2012Director's details changed for Stephen Haskins on 11 May 2012 (2 pages)
25 May 2012Director's details changed for Mr Simon Victor Robinson on 25 May 2012 (2 pages)
25 May 2012Secretary's details changed for Mr Simon Victor Robinson on 25 May 2012 (1 page)
25 May 2012Director's details changed for Mr Simon Victor Robinson on 25 May 2012 (2 pages)
25 May 2012Secretary's details changed for Mr Simon Victor Robinson on 25 May 2012 (1 page)
25 May 2012Director's details changed for Stephen Haskins on 11 May 2012 (2 pages)
25 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
25 May 2012Director's details changed for Mr Martin Waters on 25 May 2012 (2 pages)
25 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
25 May 2012Director's details changed for Mr Martin Waters on 25 May 2012 (2 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
21 May 2010Secretary's details changed for Simon Victor Robinson on 11 May 2010 (1 page)
21 May 2010Director's details changed for Martin Waters on 11 May 2010 (2 pages)
21 May 2010Director's details changed for Mr Simon Victor Robinson on 11 May 2010 (2 pages)
21 May 2010Director's details changed for Stephen Haskins on 11 May 2010 (2 pages)
21 May 2010Secretary's details changed for Simon Victor Robinson on 11 May 2010 (1 page)
21 May 2010Director's details changed for Martin Waters on 11 May 2010 (2 pages)
21 May 2010Director's details changed for Stephen Haskins on 11 May 2010 (2 pages)
21 May 2010Director's details changed for Mr Simon Victor Robinson on 11 May 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 May 2009Return made up to 11/05/09; full list of members (4 pages)
14 May 2009Return made up to 11/05/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 May 2008Director's change of particulars / martin waters / 25/06/2007 (1 page)
30 May 2008Return made up to 11/05/08; full list of members (4 pages)
30 May 2008Director's change of particulars / martin waters / 25/06/2007 (1 page)
30 May 2008Return made up to 11/05/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 June 2007Return made up to 11/05/07; no change of members (7 pages)
5 June 2007Return made up to 11/05/07; no change of members (7 pages)
22 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
22 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Director's particulars changed (1 page)
19 May 2006Return made up to 11/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2006Return made up to 11/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
14 July 2005Return made up to 15/05/05; full list of members (7 pages)
14 July 2005Return made up to 15/05/05; full list of members (7 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
23 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/06/04
(7 pages)
23 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/06/04
(7 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
29 January 2004Registered office changed on 29/01/04 from: 53 paddington street, london, W1M 3RQ (1 page)
29 January 2004Registered office changed on 29/01/04 from: 53 paddington street, london, W1M 3RQ (1 page)
16 May 2003Return made up to 15/05/03; full list of members (7 pages)
16 May 2003Return made up to 15/05/03; full list of members (7 pages)
9 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
9 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
28 May 2002Return made up to 15/05/02; full list of members (7 pages)
28 May 2002Return made up to 15/05/02; full list of members (7 pages)
10 August 2001Ad 18/05/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
10 August 2001Ad 18/05/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New secretary appointed (2 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Secretary resigned (1 page)
25 May 2001Registered office changed on 25/05/01 from: 53 paddington street, london, W1M 3RQ (1 page)
25 May 2001Registered office changed on 25/05/01 from: 53 paddington street, london, W1M 3RQ (1 page)
23 May 2001Registered office changed on 23/05/01 from: kingsway house 103 kingsway, holborn london, WC2B 6AW (1 page)
23 May 2001Registered office changed on 23/05/01 from: kingsway house 103 kingsway, holborn london, WC2B 6AW (1 page)
15 May 2001Incorporation (10 pages)
15 May 2001Incorporation (10 pages)