Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUDLER & HENNESSEY LIMITED
Company Information for

SUDLER & HENNESSEY LIMITED

SEA CONTAINERS, 18 UPPER GROUND, LONDON, SE1 9PD,
Company Registration Number
01401175
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sudler & Hennessey Ltd
SUDLER & HENNESSEY LIMITED was founded on 1978-11-22 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Sudler & Hennessey Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SUDLER & HENNESSEY LIMITED
 
Legal Registered Office
SEA CONTAINERS
18 UPPER GROUND
LONDON
SE1 9PD
Other companies in NW1
 
Filing Information
Company Number 01401175
Company ID Number 01401175
Date formed 1978-11-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 31/12/2022
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-02-05 07:13:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUDLER & HENNESSEY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SUDLER & HENNESSEY LIMITED
The following companies were found which have the same name as SUDLER & HENNESSEY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUDLER & HENNESSEY/GALL INC. 5690 ROYALMOUNT AVENUE SUITE 110 TOWN OF MOUNT ROYAL Quebec H4P1K4 Inactive - Amalgamated Company formed on the 1980-10-28
SUDLER & HENNESSEY HEALTHCARE IRELAND LIMITED 9, UPPER PEMBROKE STREET, DUBLIN 2. Dissolved Company formed on the 1973-07-23
SUDLER & HENNESSEY AUSTRALIA PTY LTD NSW 2060 Active Company formed on the 1969-06-11
SUDLER & HENNESSEY TORONTO ULC 1200 700 - 2ND STREET SW CALGARY Alberta T2P 4V5 Active Company formed on the 2007-12-13
SUDLER & HENNESSEY SINGAPORE BEACH ROAD Singapore 199555 Dissolved Company formed on the 2008-09-13

Company Officers of SUDLER & HENNESSEY LIMITED

Current Directors
Officer Role Date Appointed
HELINA MAZUR
Company Secretary 1996-08-14
BRIAN JAMES KELLY
Director 1997-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
ELLEN TRACEY GOLDMAN
Director 2006-09-14 2018-02-28
DOUGLAS WILLIAM HILL
Director 2007-10-18 2018-02-28
CRISPIN FOX MAXWELL-JACKSON
Director 2008-10-22 2017-06-30
ELIZABETH JANE PRICE
Director 2007-04-18 2008-10-17
LOUISE AMANDA KNOX
Director 2007-01-02 2007-10-18
MOHAMMED HAQUE
Director 2006-09-14 2007-01-02
NICOLA SUZANNE JOSE
Director 2004-11-18 2006-09-14
JAYNE WATSON
Director 2001-04-27 2004-01-31
MARTIN PASSWAY
Director 1998-05-18 2001-01-12
STEPHEN THOMAS JAMES BRODERICK
Director 1997-01-28 1997-11-21
JOHN CHRISTOPHER FLAHERTY
Director 1997-01-28 1997-07-02
JILL WOODLEY
Director 1992-10-31 1997-01-29
ELIZA CATHERINE MCLACHLAN
Company Secretary 1995-08-07 1996-08-31
ELIZA CATHERINE MCLACHLAN
Director 1992-10-31 1996-08-31
DENNIS MILSOM
Company Secretary 1992-10-31 1995-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELINA MAZUR HARRISON PATTEN TROUGHTON LIMITED Company Secretary 2001-08-01 CURRENT 1998-01-20 Active - Proposal to Strike off
HELINA MAZUR RAINEY KELLY CAMPBELL ROALFE LIMITED Company Secretary 2000-04-28 CURRENT 1993-08-10 Active - Proposal to Strike off
HELINA MAZUR DIGITAL ARTWORK & REPROGRAPHIC TECHNOLOGY LIMITED Company Secretary 2000-04-17 CURRENT 1997-03-24 Active - Proposal to Strike off
HELINA MAZUR BANNER CORPORATION LIMITED Company Secretary 1999-09-14 CURRENT 1989-06-28 Dissolved 2016-01-26
HELINA MAZUR WPP BRANDS DEVELOPMENT HOLDINGS (UK) LIMITED Company Secretary 1999-07-27 CURRENT 1999-03-01 Active
HELINA MAZUR WUNDERMAN LIMITED Company Secretary 1996-08-14 CURRENT 1977-09-28 Active - Proposal to Strike off
HELINA MAZUR WPP BRANDS (UK) LIMITED Company Secretary 1996-08-14 CURRENT 1944-11-02 Active
HELINA MAZUR WPP BRANDS (EUROPE) LIMITED Company Secretary 1996-08-14 CURRENT 1980-10-29 Active
HELINA MAZUR WPP BRANDS HOLDINGS (UK) LIMITED Company Secretary 1996-08-14 CURRENT 1980-12-29 Active
HELINA MAZUR WUNDERMAN CATO JOHNSON NOMINEES LIMITED Company Secretary 1996-08-14 CURRENT 1988-11-22 Active - Proposal to Strike off
HELINA MAZUR RAINEY KELLY CAMPBELL ROALFE/YOUNG & RUBICAM LIMITED Company Secretary 1996-08-14 CURRENT 1968-11-28 Active - Proposal to Strike off
HELINA MAZUR YOUNG & RUBICAM PENSION TRUSTEES LIMITED Company Secretary 1996-08-13 CURRENT 1996-08-13 Dissolved 2016-08-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-07SECOND GAZETTE not voluntary dissolution
2022-11-22FIRST GAZETTE notice for voluntary strike-off
2022-11-22FIRST GAZETTE notice for voluntary strike-off
2022-11-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-14Application to strike the company off the register
2022-11-14Application to strike the company off the register
2022-11-14DS01Application to strike the company off the register
2022-08-23Resolutions passed:<ul><li>Resolution on securities</ul>
2022-08-23RES10Resolutions passed:
  • Resolution of allotment of securities
2022-08-19SH0118/08/22 STATEMENT OF CAPITAL GBP 101
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-11-16RP04CS01
2021-11-15CH01Director's details changed for Mr James Lawrence Wright on 2020-12-24
2021-11-15CH03SECRETARY'S DETAILS CHNAGED FOR HELINA MAZUR on 2021-01-26
2021-11-15PSC05Change of details for Wpp Brands (Uk) Ltd as a person with significant control on 2021-01-26
2021-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/21 FROM The Met Building C/O Helina Mazur, Wpp Brands (Uk) Ltd 24 Percy Street London W1T 2BS United Kingdom
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STROUDE
2021-01-29AP01DIRECTOR APPOINTED MR JAMES LAWRENCE WRIGHT
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2019-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/19 FROM Greater London House Hampstead Road, London NW1 7QP
2019-11-13PSC05Change of details for Young & Rubicam Group Ltd as a person with significant control on 2018-11-05
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JAMES KELLY
2019-05-21CH01Director's details changed for Mr James Stroud on 2019-04-25
2019-05-21AP01DIRECTOR APPOINTED MR JAMES STROUD
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ELLEN GOLDMAN
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CRISPIN MAXWELL-JACKSON
2018-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WILLIAM HILL
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-07RP04CS01Second filing of Confirmation Statement dated 31/10/2016
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-18CH01Director's details changed for Douglas William Hill on 2014-10-10
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-03AR0131/10/15 ANNUAL RETURN FULL LIST
2015-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-12AR0131/10/14 ANNUAL RETURN FULL LIST
2014-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLEN TRACEY GOLDMAN / 01/01/2014
2014-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM HILL / 01/01/2014
2014-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-07AR0131/10/13 FULL LIST
2013-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-01AR0131/10/12 FULL LIST
2012-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-01AR0131/10/11 FULL LIST
2011-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-02AR0131/10/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CRISPIN FOX MAXWELL-JACKSON / 04/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES KELLY / 04/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM HILL / 04/06/2010
2010-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-04AR0131/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CRISPIN FOX MAXWELL-JACKSON / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLEN TRACY GOLDMAN / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CRISPIN FOX MAXWELL-JACKSON / 01/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLEN TRACEY GOLDMAN / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM HILL / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR BRIAN JAMES KELLY / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR BRIAN JAMES KELLY / 01/10/2009
2009-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-05363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-04288cDIRECTOR'S CHANGE OF PARTICULARS / ELLEN GOLDMAN / 31/10/2008
2008-11-04288cDIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS HILL / 31/10/2008
2008-11-03288cSECRETARY'S CHANGE OF PARTICULARS / HELINA MAZUR / 31/10/2008
2008-10-28288aDIRECTOR APPOINTED CRISPIN FOX MAXWELL-JACKSON
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH PRICE
2008-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH PRICE / 13/10/2008
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS HILL / 13/10/2008
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN KELLY / 13/10/2008
2007-11-22363aRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-08288bDIRECTOR RESIGNED
2007-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-08288aNEW DIRECTOR APPOINTED
2007-03-01288aNEW DIRECTOR APPOINTED
2007-03-01288bDIRECTOR RESIGNED
2006-11-29363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-29288aNEW DIRECTOR APPOINTED
2006-09-28288bDIRECTOR RESIGNED
2005-10-31363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-15288aNEW DIRECTOR APPOINTED
2004-11-12363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-09288bDIRECTOR RESIGNED
2003-11-24363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-18363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-11-16363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-27288cDIRECTOR'S PARTICULARS CHANGED
2001-05-11288aNEW DIRECTOR APPOINTED
2001-02-08288bDIRECTOR RESIGNED
2000-11-27363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SUDLER & HENNESSEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUDLER & HENNESSEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUDLER & HENNESSEY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUDLER & HENNESSEY LIMITED

Intangible Assets
Patents
We have not found any records of SUDLER & HENNESSEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUDLER & HENNESSEY LIMITED
Trademarks
We have not found any records of SUDLER & HENNESSEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUDLER & HENNESSEY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SUDLER & HENNESSEY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SUDLER & HENNESSEY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUDLER & HENNESSEY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUDLER & HENNESSEY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.