Company number 00339324
Status Active
Incorporation Date 14 April 1938
Company Type Private Limited Company
Address HEDSOR HOUSE, HEDSOR PARK, TAPLOW, BUCKINGHAMSHIRE, SL6 0HX
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
GBP 250,100
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HEDSOR PUBLICATIONS & CONFERENCES LIMITED are www.hedsorpublicationsconferences.co.uk, and www.hedsor-publications-conferences.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and six months. Hedsor Publications Conferences Limited is a Private Limited Company.
The company registration number is 00339324. Hedsor Publications Conferences Limited has been working since 14 April 1938.
The present status of the company is Active. The registered address of Hedsor Publications Conferences Limited is Hedsor House Hedsor Park Taplow Buckinghamshire Sl6 0hx. . SHEPHARD, Jane Monica is a Secretary of the company. SHEPHARD, Alexander David is a Director of the company. SHEPHARD, Jane Monica is a Director of the company. Secretary DRYE, Stephen Charles Paul has been resigned. Secretary SHEPHARD, Alexander David has been resigned. Secretary STAGG, Margaret has been resigned. Director DAGG, Florence has been resigned. The company operates in "Other accommodation".
Current Directors
Resigned Directors
HEDSOR PUBLICATIONS & CONFERENCES LIMITED Events
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
28 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 94 more events
29 Oct 1986
Full accounts made up to 31 October 1985
29 Oct 1986
Return made up to 31/12/85; full list of members
08 Apr 1977
Accounts made up to 31 October 1976
14 Apr 1938
Incorporation
25 September 1995
Legal mortgage
Delivered: 6 October 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property- 25 and 27 elystan place london borough of…
18 January 1985
Legal mortgage
Delivered: 23 June 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 111 high street, burnham, beaconsfield, bucks t/n BM55080…
15 October 1982
Legal charge
Delivered: 27 October 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 46 london end beaconsfield bucks title no bm 69337…
8 February 1979
Legal mortgage
Delivered: 16 February 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 27 elystan place, london SW3 title…
8 March 1978
Legal mortgage
Delivered: 14 March 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25, elystan place, london S.W.3, title no. Ngl 24975.…