About

Registered Number: 01265975
Date of Incorporation: 29/06/1976 (47 years and 9 months ago)
Company Status: Active
Registered Address: Regina House, 124 Finchley Road, London, NW3 5JS

 

Founded in 1976, Hepco Slide Systems Ltd has its registered office in London. This business currently employs 251-500 staff. This business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAMLEY, Graham George 01 October 2015 - 1
ENGSTROM, Barry Ronald Thomas 01 July 2008 - 1
CARDY, William Frederick N/A 02 June 1995 1
DOHERTY, Michael John N/A 30 June 2008 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 01 October 2019
TM01 - Termination of appointment of director 30 September 2019
AP01 - Appointment of director 30 September 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 13 October 2015
TM01 - Termination of appointment of director 07 October 2015
AP01 - Appointment of director 07 October 2015
AR01 - Annual Return 01 December 2014
CH01 - Change of particulars for director 03 October 2014
CH01 - Change of particulars for director 03 October 2014
CH01 - Change of particulars for director 03 October 2014
CH01 - Change of particulars for director 03 October 2014
CH01 - Change of particulars for director 03 October 2014
CH01 - Change of particulars for director 03 October 2014
CH03 - Change of particulars for secretary 03 October 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 27 September 2011
TM01 - Termination of appointment of director 10 June 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 11 March 2010
AR01 - Annual Return 24 December 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 21 December 2008
AA - Annual Accounts 14 October 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
363a - Annual Return 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
AA - Annual Accounts 25 October 2007
287 - Change in situation or address of Registered Office 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 31 October 2006
363a - Annual Return 20 December 2005
AA - Annual Accounts 26 October 2005
363a - Annual Return 11 February 2005
288c - Notice of change of directors or secretaries or in their particulars 24 November 2004
288c - Notice of change of directors or secretaries or in their particulars 24 November 2004
AA - Annual Accounts 01 November 2004
363a - Annual Return 04 December 2003
AA - Annual Accounts 28 October 2003
363a - Annual Return 04 December 2002
AA - Annual Accounts 28 October 2002
363a - Annual Return 27 November 2001
288c - Notice of change of directors or secretaries or in their particulars 26 November 2001
288c - Notice of change of directors or secretaries or in their particulars 26 November 2001
AA - Annual Accounts 18 October 2001
363a - Annual Return 11 December 2000
AA - Annual Accounts 02 November 2000
288c - Notice of change of directors or secretaries or in their particulars 21 April 2000
363a - Annual Return 07 December 1999
AA - Annual Accounts 28 October 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 1999
363a - Annual Return 01 December 1998
AA - Annual Accounts 30 October 1998
363a - Annual Return 03 December 1997
288c - Notice of change of directors or secretaries or in their particulars 02 December 1997
AA - Annual Accounts 14 October 1997
363a - Annual Return 16 December 1996
AA - Annual Accounts 01 November 1996
363a - Annual Return 01 December 1995
AA - Annual Accounts 28 September 1995
288 - N/A 24 August 1995
288 - N/A 31 July 1995
288 - N/A 10 March 1995
363x - Annual Return 30 November 1994
AA - Annual Accounts 01 September 1994
288 - N/A 14 December 1993
288 - N/A 14 December 1993
363x - Annual Return 06 December 1993
288 - N/A 22 November 1993
AA - Annual Accounts 27 October 1993
363x - Annual Return 16 December 1992
AA - Annual Accounts 03 November 1992
287 - Change in situation or address of Registered Office 08 October 1992
363x - Annual Return 10 December 1991
AA - Annual Accounts 05 November 1991
395 - Particulars of a mortgage or charge 07 June 1991
363 - Annual Return 13 March 1991
AA - Annual Accounts 02 January 1991
395 - Particulars of a mortgage or charge 12 December 1990
MEM/ARTS - N/A 03 May 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 May 1990
RESOLUTIONS - N/A 21 March 1990
RESOLUTIONS - N/A 21 March 1990
RESOLUTIONS - N/A 21 March 1990
RESOLUTIONS - N/A 21 March 1990
RESOLUTIONS - N/A 21 March 1990
RESOLUTIONS - N/A 21 March 1990
MISC - Miscellaneous document 21 March 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 March 1990
363 - Annual Return 21 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1990
123 - Notice of increase in nominal capital 21 March 1990
AA - Annual Accounts 07 February 1990
288 - N/A 20 January 1990
AA - Annual Accounts 17 March 1989
363 - Annual Return 17 March 1989
288 - N/A 31 January 1989
RESOLUTIONS - N/A 23 September 1988
MEM/ARTS - N/A 23 September 1988
AA - Annual Accounts 23 September 1988
363 - Annual Return 23 September 1988
288 - N/A 04 November 1987
288 - N/A 04 November 1987
AA - Annual Accounts 24 January 1987
363 - Annual Return 24 January 1987
363 - Annual Return 01 March 1986
AA - Annual Accounts 31 January 1986
363 - Annual Return 10 January 1985
AA - Annual Accounts 05 December 1984
AA - Annual Accounts 05 December 1984
AA - Annual Accounts 23 September 1983
363 - Annual Return 23 September 1983
363 - Annual Return 22 August 1982
AA - Annual Accounts 21 August 1982
AA - Annual Accounts 21 August 1982
363 - Annual Return 21 August 1982
MEM/ARTS - N/A 15 July 1982
RESOLUTIONS - N/A 14 July 1982
PUC 7 - N/A 14 July 1982
52 - Particulars of contract relating to shares allotted as fully or partly paid up otherwise than in cash on or before 15/3/88 14 July 1982
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 July 1982
363 - Annual Return 23 April 1981
AA - Annual Accounts 22 April 1981
363 - Annual Return 22 April 1981
363 - Annual Return 01 February 1981
AA - Annual Accounts 31 January 1981
363 - Annual Return 31 January 1981
287 - Change in situation or address of Registered Office 18 April 1980
MISC - Miscellaneous document 17 May 1977
NEWINC - New incorporation documents 29 June 1976

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 May 1991 Fully Satisfied

N/A

Charge and assignment 23 November 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.