Active - Proposal to Strike off
Company Information for EPS SECRETARIES LIMITED
CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF,
|
Company Registration Number
02231995
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
EPS SECRETARIES LIMITED | |
Legal Registered Office | |
CANNON PLACE 78 CANNON STREET LONDON EC4N 6AF Other companies in EC2Y | |
Company Number | 02231995 | |
---|---|---|
Company ID Number | 02231995 | |
Date formed | 1988-03-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2022 | |
Account next due | 31/01/2024 | |
Latest return | 30/01/2016 | |
Return next due | 27/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-02-06 22:30:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BENJAMIN MENZIES HENDRY |
||
BENJAMIN MENZIES HENDRY |
||
ANDREW PETER INKESTER |
||
CHRISTOPHER ALAN LUCK |
||
IAIN BERNARD NEWMAN |
||
CAROLINE NORAH NEWSHOLME |
||
STEPHEN PETER SCOTT |
||
GLYN DEREK TAYLOR |
||
PETER HENRY WILLIAMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN BRIAN CANTOR |
Director | ||
GORDON NIALL LOGAN |
Director | ||
CHARLES EDWIN FURNESS-SMITH |
Director | ||
JOANNA SARAH MARSHALL |
Director | ||
ANDREA JAYNE CROPLEY |
Company Secretary | ||
ANDREA JAYNE CROPLEY |
Director | ||
RUSSELL DAVID HOLDEN |
Director | ||
RICHARD HENRY GILES BEVAN |
Director | ||
MATTHEW JAMES SIBLEY |
Company Secretary | ||
MICHAEL RENGER |
Director | ||
CLIVE LIGHTBURN |
Company Secretary | ||
CLIVE LIGHTBURN |
Director | ||
JONATHAN ROBERT BURCHFIELD |
Director | ||
MARTIN STANLEY GRABINER |
Director | ||
KEITH WILLIAM PUGH |
Director | ||
ROBERT HUMPHREY JACKSON |
Director | ||
RICHARD CHARLES HIERONS |
Director | ||
JENNIFER JANE NOTT |
Director | ||
JONATHAN MENDELOW |
Director | ||
ROSEMARY MARTIN-JONES |
Director | ||
MICHAEL JOHNSON |
Director | ||
NEIL POINTON |
Director | ||
IAN MACPHERSON |
Director | ||
JOHN GIBSON HELLER |
Director | ||
RICHARD GORDON HOLT |
Company Secretary | ||
RICHARD GORDON HOLT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NABCO 1 LIMITED | Director | 2013-03-21 | CURRENT | 1987-04-13 | Active - Proposal to Strike off | |
NABARRO NATHANSON LIMITED | Director | 2013-03-21 | CURRENT | 1987-12-14 | Active - Proposal to Strike off | |
NABCO 2 LIMITED | Director | 2013-01-23 | CURRENT | 2010-08-16 | Active - Proposal to Strike off | |
EAGLE PLACE NOTICES LIMITED | Director | 2013-01-23 | CURRENT | 1995-01-26 | Active - Proposal to Strike off | |
NN PENSION SCHEME TRUSTEES LIMITED | Director | 2012-09-10 | CURRENT | 1997-07-21 | Dissolved 2014-07-08 | |
E.F.T. & S. TRUSTEES LIMITED | Director | 2002-11-13 | CURRENT | 1967-06-23 | Active - Proposal to Strike off | |
EAGLE PLACE SERVICES LIMITED | Director | 1998-10-06 | CURRENT | 1973-04-05 | Active | |
MIKJON LIMITED | Director | 1995-09-27 | CURRENT | 1990-01-26 | Active - Proposal to Strike off | |
TKB REGISTRARS LIMITED | Director | 1993-01-04 | CURRENT | 1967-07-07 | Active | |
TKB TRUSTEES LIMITED | Director | 1992-08-28 | CURRENT | 1988-02-15 | Active - Proposal to Strike off | |
MIKJON LIMITED | Director | 1993-01-26 | CURRENT | 1990-01-26 | Active - Proposal to Strike off | |
EAGLE PLACE SERVICES LIMITED | Director | 2014-10-01 | CURRENT | 1973-04-05 | Active | |
MIKJON LIMITED | Director | 2000-10-31 | CURRENT | 1990-01-26 | Active - Proposal to Strike off | |
ROKEBY EDUCATIONAL TRUST LIMITED | Director | 2018-08-21 | CURRENT | 1966-02-25 | Active | |
MIKJON LIMITED | Director | 2007-07-16 | CURRENT | 1990-01-26 | Active - Proposal to Strike off | |
EAGLE PLACE SERVICES LIMITED | Director | 2013-05-29 | CURRENT | 1973-04-05 | Active | |
MIKJON LIMITED | Director | 1994-05-31 | CURRENT | 1990-01-26 | Active - Proposal to Strike off | |
MIKJON LIMITED | Director | 2001-11-27 | CURRENT | 1990-01-26 | Active - Proposal to Strike off | |
EAGLE PLACE NOTICES LIMITED | Director | 2001-11-27 | CURRENT | 1995-01-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | |
CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HENRY WILLIAMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN BERNARD NEWMAN | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | |
CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES | |
AD02 | Register inspection address changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS | |
AP01 | DIRECTOR APPOINTED MR STEPHEN SAMUEL ALEXANDER MILLAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER INKESTER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES | |
AD02 | Register inspection address changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY | |
PSC02 | Notification of Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 2017-05-01 | |
PSC07 | CESSATION OF CMS CAMERON MCKENNA NABARRO OLSWANG LLP AS A PERSON OF SIGNIFICANT CONTROL | |
PSC06 | Change of details for Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 2017-05-01 | |
PSC03 | Notification of Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 2017-05-01 | |
PSC07 | CESSATION OF NABARRO LLP AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/17 FROM 125 London Wall London EC2Y 5AL | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRIAN CANTOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON NIALL LOGAN | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/14 FROM Lacon House 84 Theobalds Road London WC1X 8RW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES FURNESS-SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES FURNESS-SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA MARSHALL | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/01/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PETER SCOTT | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN MENZIES HENDRY | |
AR01 | 30/01/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 | |
AP03 | SECRETARY APPOINTED MR BENJAMIN MENZIES HENDRY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREA CROPLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA CROPLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL HOLDEN | |
AR01 | 30/01/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2012 FROM LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AP01 | DIRECTOR APPOINTED MR CHARLES FURNESS-SMITH | |
AP01 | DIRECTOR APPOINTED MS JOANNA SARAH MARSHALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 30/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BEVAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
AR01 | 30/01/10 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O NABARRO 1 SOUTH QUAY VICTORIA QUAYS, WHARF STREET SHEFFIELD S2 5SY UNITED KINGDOM | |
RES01 | ADOPT ARTICLES 19/01/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP03 | SECRETARY APPOINTED MRS ANDREA JAYNE CROPLEY | |
AP01 | DIRECTOR APPOINTED MRS ANDREA JAYNE CROPLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW SIBLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW SIBLEY | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES SIBLEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER HENRY WILLIAMSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN DEREK TAYLOR / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES SIBLEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE NORAH NEWSHOLME / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN NEWMAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN LUCK / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON NIALL LOGAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW INKESTER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL DAVID HOLDEN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BRIAN CANTOR / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY GILES BEVAN / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JAMES SIBLEY / 01/10/2009 | |
363a | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 25/11/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LUCK / 24/04/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GLYN TAYLOR / 03/01/2003 | |
363a | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as EPS SECRETARIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |