237 Long Lane
London
SE1 4PU
Director Name | Mr Simon Victor Robinson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2001(3 days after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Bluelion Place 237 Long Lane London SE1 4PU |
Director Name | Mr Martin Waters |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2001(3 days after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Bluelion Place 237 Long Lane London SE1 4PU |
Secretary Name | Mr Simon Victor Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 2001(3 days after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Bluelion Place 237 Long Lane London SE1 4PU |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Website | www.ehrw.co.uk/ |
---|---|
Telephone | 020 74079575 |
Telephone region | London |
Registered Address | Unit 10 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 |
33 at £1 | Martin Waters 33.33% Ordinary |
---|---|
33 at £1 | Simon Victor Robinson 33.33% Ordinary |
33 at £1 | Stephen Haskins 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £829,014 |
Cash | £368,996 |
Current Liabilities | £333,357 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
22 December 2016 | Delivered on: 23 December 2016 Persons entitled: The Co-Operative Bank P.L.C Classification: A registered charge Particulars: N/A. Outstanding |
---|
17 February 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
25 January 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
12 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
6 June 2018 | Registered 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 2018 | Registered 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 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
18 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
23 December 2016 | Registration of charge 042164970001, created on 22 December 2016 (16 pages) |
23 December 2016 | Registration of charge 042164970001, created on 22 December 2016 (16 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (8 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (8 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
1 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
4 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
29 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 May 2012 | Director's details changed for Stephen Haskins on 11 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Mr Simon Victor Robinson on 25 May 2012 (2 pages) |
25 May 2012 | Secretary's details changed for Mr Simon Victor Robinson on 25 May 2012 (1 page) |
25 May 2012 | Director's details changed for Mr Simon Victor Robinson on 25 May 2012 (2 pages) |
25 May 2012 | Secretary's details changed for Mr Simon Victor Robinson on 25 May 2012 (1 page) |
25 May 2012 | Director's details changed for Stephen Haskins on 11 May 2012 (2 pages) |
25 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Director's details changed for Mr Martin Waters on 25 May 2012 (2 pages) |
25 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Director's details changed for Mr Martin Waters on 25 May 2012 (2 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Secretary's details changed for Simon Victor Robinson on 11 May 2010 (1 page) |
21 May 2010 | Director's details changed for Martin Waters on 11 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Simon Victor Robinson on 11 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Stephen Haskins on 11 May 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Simon Victor Robinson on 11 May 2010 (1 page) |
21 May 2010 | Director's details changed for Martin Waters on 11 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Stephen Haskins on 11 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Simon Victor Robinson on 11 May 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
30 May 2008 | Director's change of particulars / martin waters / 25/06/2007 (1 page) |
30 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
30 May 2008 | Director's change of particulars / martin waters / 25/06/2007 (1 page) |
30 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
5 June 2007 | Return made up to 11/05/07; no change of members (7 pages) |
5 June 2007 | Return made up to 11/05/07; no change of members (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Director's particulars changed (1 page) |
19 May 2006 | Return made up to 11/05/06; full list of members
|
19 May 2006 | Return made up to 11/05/06; full list of members
|
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
14 July 2005 | Return made up to 15/05/05; full list of members (7 pages) |
14 July 2005 | Return made up to 15/05/05; full list of members (7 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
23 June 2004 | Return made up to 15/05/04; full list of members
|
23 June 2004 | Return made up to 15/05/04; full list of members
|
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: 53 paddington street, london, W1M 3RQ (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: 53 paddington street, london, W1M 3RQ (1 page) |
16 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
16 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
28 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
28 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
10 August 2001 | Ad 18/05/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
10 August 2001 | Ad 18/05/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New secretary appointed (2 pages) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: 53 paddington street, london, W1M 3RQ (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: 53 paddington street, london, W1M 3RQ (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: kingsway house 103 kingsway, holborn london, WC2B 6AW (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: kingsway house 103 kingsway, holborn london, WC2B 6AW (1 page) |
15 May 2001 | Incorporation (10 pages) |
15 May 2001 | Incorporation (10 pages) |