UKBizDB.co.uk

EHC INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ehc International Limited. The company was founded 22 years ago and was given the registration number 04247870. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EHC INTERNATIONAL LIMITED
Company Number:04247870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR

Secretary17 January 2013Active
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR

Director17 January 2013Active
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR

Director31 October 2018Active
The Rowans, 11 Peakshill, Purley, CR8 3JG

Secretary13 July 2001Active
5 St James Square, London, SW1Y 4JU

Corporate Secretary06 July 2001Active
5, New Street Square, London, EC4A 3TW

Corporate Secretary29 June 2007Active
Le Schuylkill, 19 Boulevard De Suisse, Monaco, Monaco, MC98000

Director18 February 2003Active
40 Bernard Street, London, WC1N 1LG

Director13 July 2001Active
Palais Oceania 20, Avenue De Grande Bretagn Mc9800, Monte Carlo, Monaco,

Director13 July 2001Active
Bryn Gorllewin, Llwyn Du, Abergavenny, NP7 7HU

Director13 July 2001Active
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR

Director17 January 2013Active
17 Uxbridge Street, London, W8 7TQ

Director20 June 2007Active
200, Strand, London, WC2R 1DJ

Corporate Director06 July 2001Active

People with Significant Control

Sir Robert Mcalpine Enterprises Limited
Notified on:19 March 2024
Status:Active
Country of residence:United Kingdom
Address:Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Richard Landau
Notified on:06 July 2017
Status:Active
Date of birth:June 1937
Nationality:British
Country of residence:Monaco
Address:Le Schuylkill, 19 Boulevard De Suisse, Monte Carlo 98000, Monaco,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sir Robert Mcalpine Enterprises Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Eaton Court, Maylands Avenue, Hemel Hempstead, England, HP2 7TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Richard Landau
Notified on:06 April 2016
Status:Active
Date of birth:June 1937
Nationality:British
Address:Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Persons with significant control

Notification of a person with significant control.

Download
2024-03-20Persons with significant control

Cessation of a person with significant control.

Download
2023-08-25Accounts

Accounts with accounts type dormant.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Persons with significant control

Change to a person with significant control.

Download
2022-08-03Accounts

Accounts with accounts type small.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Persons with significant control

Cessation of a person with significant control.

Download
2022-07-08Persons with significant control

Change to a person with significant control.

Download
2022-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-08-08Accounts

Accounts with accounts type small.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-11-02Officers

Appoint person director company with name date.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.