About

Registered Number: 00027362
Date of Incorporation: 03/09/1888 (136 years and 4 months ago)
Company Status: Active
Registered Address: 1st Floor, Ash House, Littleton Road, Ashford, Middlesex, TW15 1TZ,

 

Founded in 1888, Dunford Hepburn Ltd has its registered office in Ashford in Middlesex. The companies directors are listed as Sloss, Robert, Wilcock, Laura in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SLOSS, Robert 08 June 2016 - 1
WILCOCK, Laura 05 October 2009 - 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 19 August 2019
AP01 - Appointment of director 24 June 2019
CH03 - Change of particulars for secretary 24 June 2019
CS01 - N/A 18 March 2019
CH01 - Change of particulars for director 12 March 2019
AA - Annual Accounts 23 July 2018
PSC02 - N/A 24 April 2018
PSC09 - N/A 24 April 2018
CS01 - N/A 23 March 2018
AD01 - Change of registered office address 27 September 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 06 July 2016
AP03 - Appointment of secretary 09 June 2016
TM01 - Termination of appointment of director 09 June 2016
AR01 - Annual Return 23 March 2016
CH01 - Change of particulars for director 23 March 2016
CH02 - Change of particulars for corporate director 23 March 2016
CH03 - Change of particulars for secretary 23 March 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 17 March 2015
AP01 - Appointment of director 29 September 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 21 March 2014
AD01 - Change of registered office address 01 October 2013
AA - Annual Accounts 09 July 2013
CH03 - Change of particulars for secretary 21 June 2013
CH03 - Change of particulars for secretary 20 June 2013
AR01 - Annual Return 22 March 2013
CH01 - Change of particulars for director 10 August 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 21 March 2012
AP01 - Appointment of director 06 December 2011
TM01 - Termination of appointment of director 10 November 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 15 March 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 10 May 2010
CH02 - Change of particulars for corporate director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
RESOLUTIONS - N/A 25 November 2009
RESOLUTIONS - N/A 20 November 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 November 2009
CAP-SS - N/A 20 November 2009
SH19 - Statement of capital 20 November 2009
SH01 - Return of Allotment of shares 20 November 2009
AA - Annual Accounts 31 October 2009
AP03 - Appointment of secretary 21 October 2009
TM02 - Termination of appointment of secretary 21 October 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 31 October 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
363s - Annual Return 13 May 2008
288a - Notice of appointment of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
AA - Annual Accounts 01 November 2007
363s - Annual Return 28 April 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 26 April 2006
353 - Register of members 06 March 2006
AA - Annual Accounts 28 October 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
363a - Annual Return 13 April 2005
363s - Annual Return 15 May 2004
353 - Register of members 03 March 2004
287 - Change in situation or address of Registered Office 02 March 2004
AA - Annual Accounts 28 February 2004
288b - Notice of resignation of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
AA - Annual Accounts 08 May 2003
363a - Annual Return 11 April 2003
288c - Notice of change of directors or secretaries or in their particulars 24 April 2002
288c - Notice of change of directors or secretaries or in their particulars 24 April 2002
287 - Change in situation or address of Registered Office 17 April 2002
363a - Annual Return 03 April 2002
AA - Annual Accounts 09 March 2002
288a - Notice of appointment of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
AA - Annual Accounts 23 August 2001
288c - Notice of change of directors or secretaries or in their particulars 10 August 2001
288c - Notice of change of directors or secretaries or in their particulars 30 May 2001
363a - Annual Return 12 April 2001
288b - Notice of resignation of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
AA - Annual Accounts 03 October 2000
363a - Annual Return 12 April 2000
AA - Annual Accounts 08 October 1999
363a - Annual Return 03 April 1999
CERTNM - Change of name certificate 17 February 1999
AA - Annual Accounts 15 September 1998
363a - Annual Return 21 April 1998
288c - Notice of change of directors or secretaries or in their particulars 09 April 1998
AA - Annual Accounts 10 October 1997
363a - Annual Return 18 April 1997
AA - Annual Accounts 02 October 1996
363a - Annual Return 12 April 1996
AA - Annual Accounts 25 September 1995
363x - Annual Return 07 April 1995
287 - Change in situation or address of Registered Office 27 March 1995
AA - Annual Accounts 19 October 1994
363x - Annual Return 30 March 1994
AA - Annual Accounts 29 October 1993
363x - Annual Return 02 April 1993
288 - N/A 15 October 1992
288 - N/A 15 October 1992
AA - Annual Accounts 09 June 1992
363x - Annual Return 26 March 1992
RESOLUTIONS - N/A 19 January 1992
RESOLUTIONS - N/A 19 January 1992
AA - Annual Accounts 22 April 1991
363x - Annual Return 16 April 1991
AA - Annual Accounts 24 May 1990
363 - Annual Return 02 May 1990
AA - Annual Accounts 28 July 1989
288 - N/A 22 June 1989
363 - Annual Return 09 June 1989
AA - Annual Accounts 26 October 1988
288 - N/A 23 June 1988
363 - Annual Return 02 June 1988
RESOLUTIONS - N/A 12 May 1988
AA - Annual Accounts 03 November 1987
363 - Annual Return 16 July 1987
288 - N/A 06 February 1987
287 - Change in situation or address of Registered Office 12 January 1987
288 - N/A 04 December 1986
288 - N/A 01 December 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 October 1986
AA - Annual Accounts 30 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 1986
363 - Annual Return 19 August 1986
288 - N/A 19 July 1986
AA - Annual Accounts 31 January 1975
NEWINC - New incorporation documents 03 September 1888

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 June 1981 Outstanding

N/A

Legal charge 23 April 1981 Fully Satisfied

N/A

Charge 23 April 1981 Fully Satisfied

N/A

Legal charge 23 April 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.