RE (HPL) LIMITED
Overview
| Company Name | RE (HPL) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00598514 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RE (HPL) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is RE (HPL) LIMITED located?
| Registered Office Address | Grand Buildings 1-3 Strand WC2N 5JR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RE (HPL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORMPART (HPL) LIMITED | Jul 28, 2008 | Jul 28, 2008 |
| HARCOURT PUBLISHERS LIMITED | Mar 09, 1999 | Mar 09, 1999 |
| HARCOURT BRACE & COMPANY LIMITED | Jan 29, 1993 | Jan 29, 1993 |
| HARCOURT BRACE JOVANOVICH LIMITED | May 19, 1987 | May 19, 1987 |
| ACADEMIC PRESS INC. (LONDON) LIMITED | Feb 07, 1958 | Feb 07, 1958 |
What are the latest accounts for RE (HPL) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for RE (HPL) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 14, 2024 |
What are the latest filings for RE (HPL) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Notification of Relx Overseas Holdings Limited as a person with significant control on Mar 10, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Relx (Holdings) Limited as a person with significant control on Jun 09, 2023 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Adam David Christopher Westley on Nov 15, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Mr Adam David Christopher Westley as a director on Nov 15, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon John Pereira as a director on Nov 15, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 14 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Alan William Mcculloch as a director on Aug 30, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon John Pereira as a director on Aug 01, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 15 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2019 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 21, 2018
| 3 pages | SH19 | ||||||||||
Who are the officers of RE (HPL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RE SECRETARIES LIMITED | Secretary | 1-3 Strand WC2N 5JR London | 1327670012 | |||||||
| UDOW, Henry Adam | Director | Strand WC2N 5JR London 1-3 United Kingdom | United Kingdom | British | 125126820001 | |||||
| WESTLEY, Adam David Christopher | Director | Strand WC2N 5JR London 1-3 United Kingdom | United Kingdom | British | 289551450002 | |||||
| MAWLAW SECRETARIES LIMITED | Secretary | Black Friars Lane EC4V 6HD London 20 | 39182980001 | |||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
| BARNETT, Bill Marvin | Director | 14 Ladbroke Square W11 3NA London | Us Citizen | 34985920001 | ||||||
| COWDEN, Stephen John | Director | Strand WC2N 5JR London 1-3 United Kingdom | British | 510780002 | ||||||
| DIXON, Leslie | Director | Tonbridge Road Mereworth ME18 5JE Maidstone Belmont House Kent United Kingdom | United Kingdom | British | 830710002 | |||||
| DUGGAN, John Gerrard | Director | 15 The Combe Ratton Manor BN20 9DB Eastbourne East Sussex | Irish | 30441490001 | ||||||
| EWINS, Michael John | Director | 91 Friern Park N12 9UD London | British | 30441470001 | ||||||
| FONTAINE, Charles P | Director | 162 Colonial Road Providence Rhode Island 02906 Usa | American | 77038300001 | ||||||
| FUJIMOTO, Joan Michiko | Director | 20 Princedale Road W11 4NJ London | British | 4857290001 | ||||||
| GIBSON, Christopher Alan | Director | 5 Holly Park Road N11 3HA London | British | 68203800001 | ||||||
| GIBSON, Christopher Alan | Director | 5 Holly Park Road N11 3HA London | British | 68203800001 | ||||||
| HAILSTONE, Timothy Martin | Director | The White Cottage Ivy Bank Swannaton Road TQ6 9RL Dartmouth Devon | United Kingdom | British | 62539790001 | |||||
| HOENIGSBERG, Peter | Director | 91 Tucker Farm Road North Andover Massachusetts 01845 Usa | Usa Massachusetts | American | 64875500001 | |||||
| HORBACZEWSKI, Henry | Director | 48 Thackeray Road Wellesley Hills Massachusetts 02481 Usa | American | 77230530001 | ||||||
| HORNE, Simon Peter Barry | Director | 28 Elmwood AL8 6LE Welwyn Garden City Hertfordshire | England | British | 53516450002 | |||||
| HOWE, Gavin Anthony | Director | The Boaters Park View Road, Woldingham CR3 7DN Caterham Surrey | British | 32964550003 | ||||||
| HUTT, Charles | Director | The Vineyard Sparepenny Lane Farningham DA4 0JH Dartford Kent | British | 30441460001 | ||||||
| KNEZ, Brian Jon | Director | 3 Tamarack Road Weston Massachusetts Usa 02193 | American | 60536830001 | ||||||
| LENGEMANN, Peter Heinz | Director | 9 Downesbury 40 Steeles Road Belsize Park NW3 4SA London | American | 51649430001 | ||||||
| MCCULLOCH, Alan William | Director | Strand WC2N 5JR London 1-3 United Kingdom | United Kingdom | British | 170986900001 | |||||
| MCKAY, Peter | Director | 83 Prince Of Wales Road NW5 3LY London | British | 30441510001 | ||||||
| MOON, Anna Farley | Director | 5 Five Mile Drive OX2 8HT Oxford Oxfordshire | United Kingdom | British | 57831040001 | |||||
| MORGAN, Richard Thomas | Director | 575 Westminster Lake Forest Illinois 60045 FOREIGN Usa | Us Citizen | 34987980001 | ||||||
| PEREIRA, Simon John | Director | Strand WC2N 5JR London 1-3 United Kingdom | United Kingdom | British | 261149560001 | |||||
| REINES, Lewis | Director | 1500 Locust Street Philadelphia Pennsylvania 19102 FOREIGN Usa | Us Citizen | 34987970001 | ||||||
| RICHARDSON, Paul | Director | 62 Beach Street Apartment 5c New York New York 10013 Usa | British | 77038170001 | ||||||
| SCOTT, Patricia | Director | 45 Campden Street W8 7ET London | British | 5140930001 | ||||||
| SEHMER, Charles James | Director | 9 St Omer Road GU1 2DA Guildford Surrey | British | 4857280001 | ||||||
| SMITH, Robert Alan | Director | 35 Carisbrooke Road MA 02181 Wellesley Usa | American | 51764060001 | ||||||
| TARR JNR, Robert Joseph | Director | 40 White Oaks Road FOREIGN Wellesley Massachusetts 02181 Usa | Us Citizen | 28974140001 | ||||||
| VAUGHAN, Dominic Giles | Director | 34 Forge End AL2 3EQ St Albans Hertfordshire | England | British | 57262550001 | |||||
| VELTEROP, Johannes Josephus Marinus | Director | 9 Benfleet Close KT11 2NR Cobham Surrey | United Kingdom | Dutch | 89480560001 |
Who are the persons with significant control of RE (HPL) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Relx Overseas Holdings Limited | Mar 10, 2020 | Strand WC2N 5JR London 1-3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Relx (Holdings) Limited | Apr 06, 2016 | Strand WC2N 5JR London 1-3 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0