About

Registered Number: 01602295
Date of Incorporation: 07/12/1981 (42 years and 5 months ago)
Company Status: Active
Registered Address: 62 Camden Road, Camden Town, London, NW1 9DR

 

Having been setup in 1981, Engineering Production Planning Ltd are based in London, it has a status of "Active". There are 8 directors listed as Kheiry, Kheiry, Parkes, Jane, Blackmore, Lee Timothy, Evans, Denis, Evans, Eileen Mary, Forte, Nicola, Slade, Michael Stuart, Stolk, Johannes Wolfert for the organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHEIRY, Kheiry 20 September 2012 - 1
BLACKMORE, Lee Timothy 01 June 2000 11 August 2004 1
EVANS, Denis N/A 29 December 1995 1
EVANS, Eileen Mary 20 March 1995 29 December 1995 1
FORTE, Nicola 01 June 2000 11 August 2004 1
SLADE, Michael Stuart N/A 31 December 1992 1
STOLK, Johannes Wolfert 29 December 1995 28 April 1998 1
Secretary Name Appointed Resigned Total Appointments
PARKES, Jane 11 August 2004 19 September 2012 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 07 December 2017
PSC01 - N/A 11 July 2017
DISS40 - Notice of striking-off action discontinued 27 June 2017
CS01 - N/A 26 June 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 05 December 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 16 May 2013
AP04 - Appointment of corporate secretary 31 October 2012
AP01 - Appointment of director 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
TM02 - Termination of appointment of secretary 31 October 2012
AA - Annual Accounts 19 September 2012
AA - Annual Accounts 19 September 2012
AA - Annual Accounts 19 September 2012
AA - Annual Accounts 19 September 2012
AA - Annual Accounts 19 September 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 19 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 September 2012
AD01 - Change of registered office address 19 September 2012
AR01 - Annual Return 19 September 2012
AR01 - Annual Return 19 September 2012
AR01 - Annual Return 19 September 2012
AR01 - Annual Return 19 September 2012
AR01 - Annual Return 19 September 2012
AC92 - N/A 17 September 2012
GAZ2(A) - Second notification of strike-off action in London Gazette 04 June 2008
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2008
652a - Application for striking off 14 January 2008
AA - Annual Accounts 13 December 2006
363a - Annual Return 19 October 2006
AA - Annual Accounts 01 February 2006
225 - Change of Accounting Reference Date 07 November 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 15 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
287 - Change in situation or address of Registered Office 02 September 2004
AUD - Auditor's letter of resignation 01 September 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 23 March 2004
363s - Annual Return 12 April 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 17 June 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 19 April 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 11 April 2001
288a - Notice of appointment of directors or secretaries 18 October 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
287 - Change in situation or address of Registered Office 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
RESOLUTIONS - N/A 13 June 2000
RESOLUTIONS - N/A 13 June 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 June 2000
MEM/ARTS - N/A 13 June 2000
395 - Particulars of a mortgage or charge 03 June 2000
AA - Annual Accounts 02 June 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 27 April 2000
363s - Annual Return 13 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1998
363s - Annual Return 29 June 1998
AA - Annual Accounts 21 June 1998
288b - Notice of resignation of directors or secretaries 01 May 1998
288a - Notice of appointment of directors or secretaries 01 May 1998
363s - Annual Return 17 July 1997
AA - Annual Accounts 28 April 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
AUD - Auditor's letter of resignation 13 February 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 23 April 1996
287 - Change in situation or address of Registered Office 22 January 1996
AA - Annual Accounts 10 January 1996
288 - N/A 09 January 1996
288 - N/A 09 January 1996
288 - N/A 09 January 1996
288 - N/A 09 January 1996
288 - N/A 15 August 1995
288 - N/A 15 August 1995
288 - N/A 27 July 1995
363s - Annual Return 04 May 1995
288 - N/A 24 April 1995
AA - Annual Accounts 19 September 1994
363s - Annual Return 23 March 1994
AA - Annual Accounts 04 February 1994
395 - Particulars of a mortgage or charge 16 December 1993
363s - Annual Return 23 July 1993
AA - Annual Accounts 29 January 1993
288 - N/A 12 January 1993
288 - N/A 12 January 1993
363a - Annual Return 20 June 1992
MEM/ARTS - N/A 05 June 1992
288 - N/A 06 May 1992
363s - Annual Return 01 April 1992
AAMD - Amended Accounts 10 March 1992
AA - Annual Accounts 07 January 1992
MEM/ARTS - N/A 18 November 1991
MEM/ARTS - N/A 20 September 1991
RESOLUTIONS - N/A 01 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1991
AA - Annual Accounts 23 April 1991
363a - Annual Return 23 April 1991
RESOLUTIONS - N/A 30 January 1991
RESOLUTIONS - N/A 30 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 1991
123 - Notice of increase in nominal capital 30 January 1991
123 - Notice of increase in nominal capital 30 January 1991
363 - Annual Return 23 April 1990
AA - Annual Accounts 19 April 1990
363 - Annual Return 09 January 1990
AA - Annual Accounts 12 January 1989
288 - N/A 12 January 1989
363 - Annual Return 12 January 1989
AA - Annual Accounts 05 May 1988
363 - Annual Return 05 May 1988
CERTNM - Change of name certificate 15 February 1988
AA - Annual Accounts 04 November 1986
363 - Annual Return 04 November 1986
363 - Annual Return 16 June 1986
AA - Annual Accounts 22 May 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 01 June 2000 Outstanding

N/A

Mortgage debenture 14 December 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.