SHEPHEARD EPSTEIN HUNTER ARCHITECTURE PLANNING LANDSCAPE PLC

Register to unlock more data on OkredoRegister

SHEPHEARD EPSTEIN HUNTER ARCHITECTURE PLANNING LANDSCAPE PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02177915

Incorporation date

12/10/1987

Size

Full

Contacts

Registered address

Registered address

Phoenix Yard, 65 Kings Cross Road, London WC1X 9LWCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1987)
dot icon05/07/2010
Final Gazette dissolved via voluntary strike-off
dot icon22/03/2010
First Gazette notice for voluntary strike-off
dot icon14/03/2010
Application to strike the company off the register
dot icon19/10/2009
Full accounts made up to 2009-03-31
dot icon22/07/2009
Return made up to 20/07/09; full list of members
dot icon21/07/2009
Director and Secretary's Change of Particulars / brian pinder ayres / 01/01/2009 / HouseName/Number was: , now: 23; Street was: 23A granville square, now: bedford place; Post Town was: london, now: brighton; Region was: , now: east sussex; Post Code was: WC1X 9PF, now: BN1 2PT; Country was: , now: united kingdom
dot icon21/10/2008
Full accounts made up to 2008-03-31
dot icon12/08/2008
Return made up to 20/07/08; full list of members
dot icon01/11/2007
Full accounts made up to 2007-03-31
dot icon05/09/2007
Return made up to 20/07/07; full list of members
dot icon05/09/2007
Registered office changed on 06/09/07 from: phoenix yard 65 kings cross road london WC1X 9LN
dot icon05/09/2007
Location of register of members
dot icon05/09/2007
Location of debenture register
dot icon03/11/2006
Full accounts made up to 2006-03-31
dot icon20/07/2006
Return made up to 20/07/06; full list of members
dot icon07/05/2006
Director resigned
dot icon31/10/2005
Full accounts made up to 2005-03-31
dot icon26/07/2005
Return made up to 20/07/05; full list of members
dot icon09/12/2004
Full accounts made up to 2004-03-31
dot icon20/07/2004
Return made up to 20/07/04; full list of members
dot icon10/11/2003
Full accounts made up to 2003-03-31
dot icon06/08/2003
Return made up to 20/07/03; full list of members
dot icon06/08/2003
Director resigned
dot icon06/08/2003
Director resigned
dot icon01/11/2002
Full accounts made up to 2002-03-31
dot icon25/07/2002
Return made up to 20/07/02; full list of members
dot icon18/06/2002
New director appointed
dot icon07/05/2002
Director resigned
dot icon27/10/2001
Full accounts made up to 2001-03-31
dot icon22/07/2001
Return made up to 20/07/01; full list of members
dot icon07/03/2001
Secretary resigned;director resigned
dot icon07/03/2001
New secretary appointed
dot icon17/12/2000
New director appointed
dot icon14/12/2000
New director appointed
dot icon30/10/2000
Full accounts made up to 2000-03-31
dot icon26/07/2000
Return made up to 20/07/00; full list of members
dot icon17/02/2000
Registered office changed on 18/02/00 from: 14-22 ganton street london W1V 1LB
dot icon28/10/1999
Full accounts made up to 1999-03-31
dot icon18/07/1999
Return made up to 20/07/99; no change of members
dot icon25/10/1998
Full accounts made up to 1998-03-31
dot icon12/08/1998
Return made up to 20/07/98; full list of members
dot icon09/09/1997
Full accounts made up to 1997-03-31
dot icon12/08/1997
Particulars of mortgage/charge
dot icon02/08/1997
Return made up to 20/07/97; no change of members
dot icon23/04/1997
Resolutions
dot icon20/10/1996
Full accounts made up to 1996-03-31
dot icon29/07/1996
Return made up to 20/07/96; full list of members
dot icon31/08/1995
Return made up to 20/07/95; full list of members
dot icon07/08/1995
Full accounts made up to 1995-03-31
dot icon24/07/1995
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon24/07/1995
Resolutions
dot icon24/07/1995
Resolutions
dot icon16/07/1995
Declaration on reregistration from private to PLC
dot icon16/07/1995
Auditor's report
dot icon16/07/1995
Balance Sheet
dot icon16/07/1995
Auditor's statement
dot icon16/07/1995
Re-registration of Memorandum and Articles
dot icon16/07/1995
Application for reregistration from private to PLC
dot icon26/06/1995
Resolutions
dot icon26/06/1995
£ nc 110000/300000 31/03/95
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Accounts for a small company made up to 1994-03-31
dot icon14/07/1994
Return made up to 20/07/94; no change of members
dot icon01/12/1993
Full accounts made up to 1993-03-31
dot icon24/07/1993
Return made up to 20/07/93; full list of members
dot icon24/07/1993
Director's particulars changed
dot icon27/06/1993
Memorandum and Articles of Association
dot icon23/06/1993
Resolutions
dot icon26/01/1993
£ nc 100/110000 21/12/92
dot icon01/10/1992
Full accounts made up to 1992-03-31
dot icon18/08/1992
Return made up to 20/07/92; no change of members
dot icon07/11/1991
Full accounts made up to 1991-03-31
dot icon10/09/1991
Return made up to 20/07/91; no change of members
dot icon14/05/1991
Amended full accounts made up to 1989-12-31
dot icon05/04/1991
Accounting reference date shortened from 31/12 to 31/03
dot icon22/08/1990
Return made up to 20/07/90; full list of members
dot icon22/08/1990
Registered office changed on 23/08/90 from: 183A high street bromley kent BR1 inn
dot icon14/08/1990
Full accounts made up to 1989-12-31
dot icon30/10/1989
Memorandum and Articles of Association
dot icon22/10/1989
Resolutions
dot icon14/09/1989
Accounting reference date shortened from 30/06 to 31/12
dot icon27/07/1989
New director appointed
dot icon27/07/1989
New director appointed
dot icon27/07/1989
New director appointed
dot icon27/07/1989
New director appointed
dot icon27/07/1989
New director appointed
dot icon27/07/1989
Secretary resigned;director resigned;new director appointed
dot icon02/07/1989
Certificate of change of name
dot icon05/06/1989
Full accounts made up to 1989-03-31
dot icon05/06/1989
Return made up to 23/05/89; full list of members
dot icon20/12/1987
Wd 23/11/87 pd 10/11/87--------- £ si 2@1
dot icon20/12/1987
Wd 23/11/87 ad 10/11/87--------- £ si 98@1=98 £ ic 2/100
dot icon17/11/1987
Accounting reference date notified as 30/06
dot icon27/10/1987
Director resigned;new director appointed
dot icon27/10/1987
Secretary resigned;new secretary appointed
dot icon12/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pinder Ayres, Brian Ernest
Director
01/06/2002 - Present
4
Simmonds, Mark Anthony
Director
11/12/2000 - 08/07/2003
2
Pinder Ayres, Brian Ernest
Secretary
01/03/2001 - Present
4
Devine, Clare Mary
Director
12/12/2000 - 13/06/2003
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SHEPHEARD EPSTEIN HUNTER ARCHITECTURE PLANNING LANDSCAPE PLC

SHEPHEARD EPSTEIN HUNTER ARCHITECTURE PLANNING LANDSCAPE PLC is an(a) Dissolved company incorporated on 12/10/1987 with the registered office located at Phoenix Yard, 65 Kings Cross Road, London WC1X 9LW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SHEPHEARD EPSTEIN HUNTER ARCHITECTURE PLANNING LANDSCAPE PLC?

toggle

SHEPHEARD EPSTEIN HUNTER ARCHITECTURE PLANNING LANDSCAPE PLC is currently Dissolved. It was registered on 12/10/1987 and dissolved on 05/07/2010.

Where is SHEPHEARD EPSTEIN HUNTER ARCHITECTURE PLANNING LANDSCAPE PLC located?

toggle

SHEPHEARD EPSTEIN HUNTER ARCHITECTURE PLANNING LANDSCAPE PLC is registered at Phoenix Yard, 65 Kings Cross Road, London WC1X 9LW.

What does SHEPHEARD EPSTEIN HUNTER ARCHITECTURE PLANNING LANDSCAPE PLC do?

toggle

SHEPHEARD EPSTEIN HUNTER ARCHITECTURE PLANNING LANDSCAPE PLC operates in the Architectural and engineering activities and related technical consultancy (74.20 - SIC 2003) sector.

What is the latest filing for SHEPHEARD EPSTEIN HUNTER ARCHITECTURE PLANNING LANDSCAPE PLC?

toggle

The latest filing was on 05/07/2010: Final Gazette dissolved via voluntary strike-off.