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

HEPHER DIXON LIMITED

33 MARGARET STREET, LONDON, W1G 0JD,
Company Registration Number
03701328
Private Limited Company
Active

Company Overview

About Hepher Dixon Ltd
HEPHER DIXON LIMITED was founded on 1999-01-26 and has its registered office in London. The organisation's status is listed as "Active". Hepher Dixon Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HEPHER DIXON LIMITED
 
Legal Registered Office
33 MARGARET STREET
LONDON
W1G 0JD
Other companies in W1G
 
Filing Information
Company Number 03701328
Company ID Number 03701328
Date formed 1999-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-06 23:51:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEPHER DIXON 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.

Company Officers of HEPHER DIXON LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE LYNN COX
Company Secretary 2012-09-12
ANDREW TUCKER
Director 2012-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
RUPERT OWEN SEBAG-MONTEFIORE
Director 2007-01-05 2016-02-15
MICHAELA FRANCES EAST
Company Secretary 2008-04-18 2012-09-12
ALLAN COLLINS
Director 2007-01-05 2012-05-31
PETER GUY BANNERMAN DIXON
Director 1999-01-26 2011-03-31
JULIE ELIZABETH CLARK
Company Secretary 2006-07-01 2008-04-18
MARK GIBNEY
Director 2006-07-01 2007-01-05
NICHOLAS GREEN
Director 2006-07-01 2007-01-05
PATRICK MICHAEL GRINCELL
Director 2002-07-01 2007-01-05
ROGER ANTONY HEPHER
Director 1999-01-26 2007-01-05
DUNCAN NEIL PARR
Director 1999-12-06 2007-01-05
CHRISTOPHER PAUL POTTS
Director 1999-03-01 2007-01-05
PETER GUY BANNERMAN DIXON
Company Secretary 1999-01-26 2006-07-01
DOROTHY MAY GRAEME
Nominated Secretary 1999-01-26 1999-01-26
LESLEY JOYCE GRAEME
Nominated Director 1999-01-26 1999-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW TUCKER PCA HOLDINGS LIMITED Director 2016-02-15 CURRENT 2003-05-01 Active
ANDREW TUCKER LIBRA HOUSING ADVISORY SERVICES LIMITED Director 2016-02-15 CURRENT 1997-10-24 Active
ANDREW TUCKER HUMPHRISS & RYDE LTD Director 2012-05-31 CURRENT 2002-11-01 Active
ANDREW TUCKER SAVILLS ADVISORY SERVICES (L&P) LIMITED Director 2012-05-31 CURRENT 2004-10-26 Active
ANDREW TUCKER SMITH WOOLLEY LIMITED Director 2012-05-31 CURRENT 2005-09-05 Active
ANDREW TUCKER THE LONDON PLANNING PRACTICE LIMITED Director 2012-05-31 CURRENT 2010-03-09 Active
ANDREW TUCKER CHESTERFIELD & CO. (RENTALS) LIMITED Director 2012-05-31 CURRENT 1989-09-21 Active
ANDREW TUCKER JAGO DEAN PR LIMITED Director 2012-05-31 CURRENT 1989-09-21 Active
ANDREW TUCKER PRIME PURCHASE LIMITED Director 2012-05-31 CURRENT 1997-12-11 Active
ANDREW TUCKER HOLDEN MATTHEWS ESTATE AGENTS LIMITED Director 2012-05-31 CURRENT 1997-03-11 Active
ANDREW TUCKER RICKITT GRANT & COMPANY LIMITED Director 2012-05-31 CURRENT 1998-02-23 Active
ANDREW TUCKER SMITHS GORE LIMITED Director 2012-05-31 CURRENT 2001-02-01 Active
ANDREW TUCKER BUCKLEY'S (ESTATE AGENTS) LIMITED Director 2012-05-31 CURRENT 2004-01-14 Active
ANDREW TUCKER WELLINGTON HOLDINGS LIMITED Director 2012-03-23 CURRENT 2008-02-18 Active
ANDREW TUCKER PCA MANAGEMENT CONSULTANTS LIMITED Director 2012-03-23 CURRENT 1996-12-24 Active

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
2024-02-05CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-06-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-06CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-03CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 26405
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT OWEN SEBAG-MONTEFIORE
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 26405
2016-02-01AR0126/01/16 ANNUAL RETURN FULL LIST
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 26405
2015-02-03AR0126/01/15 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 26405
2014-01-28AR0126/01/14 ANNUAL RETURN FULL LIST
2013-09-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/13 FROM 20 Grosvenor Hill Berkeley Square London W1K 3HQ
2013-02-08AR0126/01/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-20AP03Appointment of Christine Lynn Cox as company secretary
2012-09-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAELA EAST
2012-06-07AP01DIRECTOR APPOINTED ANDREW TUCKER
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN COLLINS
2012-02-01AR0126/01/12 ANNUAL RETURN FULL LIST
2011-09-14AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER DIXON
2011-02-09AR0126/01/11 ANNUAL RETURN FULL LIST
2011-02-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-01-12CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-12RES01ADOPT ARTICLES 08/11/2010
2011-01-12RES12VARYING SHARE RIGHTS AND NAMES
2010-08-23AA31/12/09 TOTAL EXEMPTION FULL
2010-02-24AR0126/01/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GUY BANNERMAN DIXON / 26/01/2010
2009-07-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-01363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-02-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-11-17RES01ADOPT ARTICLES 30/09/2008
2008-04-28288aSECRETARY APPOINTED MICHAELA FRANCES EAST
2008-04-28288bAPPOINTMENT TERMINATED SECRETARY JULIE CLARK
2008-02-25363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-10-12288cDIRECTOR'S PARTICULARS CHANGED
2007-07-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-03-21ELRESS386 DISP APP AUDS 02/02/07
2007-03-21ELRESS366A DISP HOLDING AGM 02/02/07
2007-02-02363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-16287REGISTERED OFFICE CHANGED ON 16/01/07 FROM: 23 FURZTON LAKE SHIRWELL CRESCENT FURZTON MILTON KEYNES BUCKINGHAMSHIRE MK4 1GA
2007-01-16225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2007-01-16288bDIRECTOR RESIGNED
2006-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-13RES12VARYING SHARE RIGHTS AND NAMES
2006-11-13RES12VARYING SHARE RIGHTS AND NAMES
2006-10-06128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2006-10-04288aNEW DIRECTOR APPOINTED
2006-10-04288aNEW DIRECTOR APPOINTED
2006-07-18288bSECRETARY RESIGNED
2006-07-18288aNEW SECRETARY APPOINTED
2006-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-03-07363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2006-02-22395PARTICULARS OF MORTGAGE/CHARGE
2005-07-28395PARTICULARS OF MORTGAGE/CHARGE
2005-05-11123NC INC ALREADY ADJUSTED 25/07/04
2005-05-1188(2)RAD 25/07/04--------- £ SI 34050@.1
2005-05-09RES04£ NC 25175/31000 25/07/
2005-05-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-04363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2005-04-28RES04£ NC 24150/25175 28/06/
2005-04-28123NC INC ALREADY ADJUSTED 28/02/02
2005-04-25287REGISTERED OFFICE CHANGED ON 25/04/05 FROM: 62 HIGH STREET STONY STRATFORD MILTON KEYNES MK11 1AQ
2005-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-05-19395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HEPHER DIXON 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 HEPHER DIXON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-02-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2005-07-28 Outstanding FIRST UK PROPERTY GROWTH (NOMINEES) LIMITED,FIRST UK PROPERTY GROWTH MANAGERS LIMITED,GRAINMARKET PROPERTIES LIMITED AND ELMSWOOD PROPERTIES LIMITED
RENT DEPOSIT DEED 2004-05-19 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
RENT DEPOSIT DEED 2004-05-19 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
DEBENTURE 1999-03-12 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of HEPHER DIXON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEPHER DIXON LIMITED
Trademarks
We have not found any records of HEPHER DIXON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEPHER DIXON 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 (82990 - Other business support service activities n.e.c.) as HEPHER DIXON LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HEPHER DIXON 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 HEPHER DIXON 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 HEPHER DIXON 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.