About

Registered Number: 01401175
Date of Incorporation: 22/11/1978 (45 years and 7 months ago)
Company Status: Active
Registered Address: The Met Building C/O Helina Mazur, Wpp Brands (Uk) Ltd, 24 Percy Street, London, W1T 2BS,

 

Sudler & Hennessey Ltd was registered on 22 November 1978, it has a status of "Active". We do not know the number of employees at this organisation. The organisation has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STROUDE, James 25 April 2019 - 1
HAQUE, Mohammed 14 September 2006 02 January 2007 1
JOSE, Nicola Suzanne 18 November 2004 14 September 2006 1
KNOX, Louise Amanda 02 January 2007 18 October 2007 1
WATSON, Jayne 27 April 2001 31 January 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 November 2019
AD01 - Change of registered office address 20 November 2019
PSC05 - N/A 13 November 2019
CS01 - N/A 12 November 2019
AA - Annual Accounts 02 October 2019
TM01 - Termination of appointment of director 21 May 2019
CH01 - Change of particulars for director 21 May 2019
AP01 - Appointment of director 21 May 2019
CS01 - N/A 05 November 2018
TM01 - Termination of appointment of director 15 May 2018
TM01 - Termination of appointment of director 15 May 2018
AA - Annual Accounts 23 April 2018
TM01 - Termination of appointment of director 23 March 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 10 April 2017
RP04CS01 - N/A 07 December 2016
CS01 - N/A 09 November 2016
AA - Annual Accounts 26 August 2016
CH01 - Change of particulars for director 18 November 2015
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 12 November 2014
CH01 - Change of particulars for director 12 November 2014
CH01 - Change of particulars for director 12 November 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
AA - Annual Accounts 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
363a - Annual Return 22 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
AA - Annual Accounts 17 September 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
363s - Annual Return 29 November 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
AA - Annual Accounts 26 October 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
363a - Annual Return 31 October 2005
AA - Annual Accounts 02 September 2005
288a - Notice of appointment of directors or secretaries 15 December 2004
363s - Annual Return 12 November 2004
AA - Annual Accounts 22 July 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 05 June 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 16 October 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 15 August 2001
288c - Notice of change of directors or secretaries or in their particulars 27 June 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
363s - Annual Return 27 November 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 10 November 1999
AA - Annual Accounts 01 June 1999
288c - Notice of change of directors or secretaries or in their particulars 20 April 1999
288c - Notice of change of directors or secretaries or in their particulars 10 March 1999
363a - Annual Return 12 November 1998
AA - Annual Accounts 18 September 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
363a - Annual Return 05 November 1997
288a - Notice of appointment of directors or secretaries 02 November 1997
AA - Annual Accounts 22 October 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
363a - Annual Return 14 November 1996
288b - Notice of resignation of directors or secretaries 05 November 1996
AA - Annual Accounts 16 September 1996
288 - N/A 12 September 1996
288 - N/A 22 August 1996
RESOLUTIONS - N/A 04 December 1995
363x - Annual Return 16 November 1995
363(353) - N/A 16 November 1995
AA - Annual Accounts 25 October 1995
288 - N/A 06 September 1995
288 - N/A 06 September 1995
363x - Annual Return 20 December 1994
AA - Annual Accounts 06 October 1994
363x - Annual Return 12 December 1993
AA - Annual Accounts 11 November 1993
363x - Annual Return 23 November 1992
AA - Annual Accounts 09 October 1992
288 - N/A 20 January 1992
288 - N/A 20 January 1992
288 - N/A 16 January 1992
288 - N/A 16 January 1992
288 - N/A 05 January 1992
288 - N/A 05 January 1992
363x - Annual Return 20 December 1991
AA - Annual Accounts 14 November 1991
288 - N/A 21 August 1991
AA - Annual Accounts 13 February 1991
RESOLUTIONS - N/A 10 February 1991
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 1990
363 - Annual Return 25 April 1990
AA - Annual Accounts 10 April 1990
288 - N/A 08 March 1990
288 - N/A 23 February 1990
288 - N/A 19 May 1989
AA - Annual Accounts 17 April 1989
288 - N/A 17 April 1989
363 - Annual Return 27 February 1989
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 November 1988
MEM/ARTS - N/A 11 October 1988
RESOLUTIONS - N/A 23 September 1988
363 - Annual Return 03 December 1987
288 - N/A 02 December 1987
288 - N/A 02 December 1987
AA - Annual Accounts 09 November 1987
AA - Annual Accounts 27 January 1987
363 - Annual Return 11 December 1986
288 - N/A 11 July 1986
288 - N/A 02 June 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.