Background WavePink WaveYellow Wave

E.H.& M.SERVICES(KENSINGTON)LIMITED (00817982)

E.H.& M.SERVICES(KENSINGTON)LIMITED (00817982) is an active UK company. incorporated on 1 September 1964. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. E.H.& M.SERVICES(KENSINGTON)LIMITED has been registered for 61 years. Current directors include TODD, Warren Bradley.

Company Number
00817982
Status
active
Type
ltd
Incorporated
1 September 1964
Age
61 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TODD, Warren Bradley
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.H.& M.SERVICES(KENSINGTON)LIMITED

E.H.& M.SERVICES(KENSINGTON)LIMITED is an active company incorporated on 1 September 1964 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. E.H.& M.SERVICES(KENSINGTON)LIMITED was registered 61 years ago.(SIC: 41100)

Status

active

Active since 61 years ago

Company No

00817982

LTD Company

Age

61 Years

Incorporated 1 September 1964

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

30 City Road London EC1Y 2AB
From: 21 May 2015To: 9 April 2024
58-60 Berners Street London W1T 3JS
From: 1 September 1964To: 21 May 2015
Timeline

8 key events • 1964 - 2026

Funding Officers Ownership
Company Founded
Aug 64
Loan Secured
Jul 15
Loan Secured
Jun 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Apr 20
Loan Secured
Feb 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

FERNANDES, Richard

Active
Portobello Road, LondonW11 2QB
Secretary
Appointed 28 May 2025

TODD, Warren Bradley

Active
Portobello Road, LondonW11 2QB
Born April 1966
Director
Appointed 15 Dec 2006

CARR, Edelle Simone

Resigned
City Road, LondonEC1Y 2AB
Secretary
Appointed 15 Dec 2016
Resigned 01 Dec 2017

KIRBY, Wendy

Resigned
Rowallan Road, LondonSW6 6AG
Secretary
Appointed 01 Mar 2009
Resigned 01 Jul 2022

MENDOZA, Raymond Bernard

Resigned
Southbourne, Denham GreenUB9 5JL
Secretary
Appointed 05 May 2003
Resigned 03 Jul 2006

REUBEN, Helen

Resigned
35 Menelik Road, LondonNW2 3RJ
Secretary
Appointed N/A
Resigned 05 May 2003

REUBEN, Jacqueline Rebecca

Resigned
70 The Avenue, Hatch EndHA5 4HA
Secretary
Appointed 01 Jun 2006
Resigned 15 Dec 2006

SWEET, Kirstie

Resigned
Portobello Road, LondonW11 2QB
Secretary
Appointed 01 Jul 2022
Resigned 28 May 2025

TODD, Susan Lynne

Resigned
19 Warwick Gardens, LondonW14 8PH
Secretary
Appointed 15 Dec 2006
Resigned 01 Mar 2009

MENDOZA, Marie

Resigned
Suite 104 Sunrise Off Barnet Lane, ElstreeWD6 3RF
Born June 1922
Director
Appointed N/A
Resigned 11 Aug 2005

MENDOZA, Raymond Bernard

Resigned
Southbourne, Denham GreenUB9 5JL
Born November 1948
Director
Appointed N/A
Resigned 03 Jul 2006

REUBEN, Barry Graham

Resigned
70 The Avenue, MiddlesexHA5 4HA
Born June 1944
Director
Appointed 03 Mar 2004
Resigned 15 Dec 2006

REUBEN, Emanuel

Resigned
35 Menelik Road, LondonNW2 3RJ
Born December 1917
Director
Appointed N/A
Resigned 03 Mar 2004

REUBEN, Helen

Resigned
35 Menelik Road, LondonNW2 3RJ
Born February 1915
Director
Appointed N/A
Resigned 05 May 2003

REUBEN, Jacqueline Rebecca

Resigned
70 The Avenue, Hatch EndHA5 4HA
Born August 1946
Director
Appointed 01 Jun 2006
Resigned 15 Dec 2006

Persons with significant control

1

City Road, LondonEC1Y 2AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 July 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
6 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 December 2016
AP03Appointment of Secretary
Accounts With Accounts Type Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Auditors Resignation Company
15 June 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Small
27 September 2009
AAAnnual Accounts
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288cChange of Particulars
Legacy
2 March 2009
288cChange of Particulars
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Small
15 July 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Legacy
2 November 2007
288cChange of Particulars
Legacy
2 November 2007
288cChange of Particulars
Legacy
25 April 2007
363aAnnual Return
Legacy
25 April 2007
288cChange of Particulars
Legacy
10 January 2007
155(6)a155(6)a
Legacy
10 January 2007
225Change of Accounting Reference Date
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Resolution
28 December 2006
RESOLUTIONSResolutions
Resolution
28 December 2006
RESOLUTIONSResolutions
Legacy
28 December 2006
287Change of Registered Office
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
395Particulars of Mortgage or Charge
Legacy
20 December 2006
395Particulars of Mortgage or Charge
Legacy
19 December 2006
403aParticulars of Charge Subject to s859A
Legacy
14 December 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
13 December 2006
AAAnnual Accounts
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
287Change of Registered Office
Legacy
5 January 2006
363aAnnual Return
Legacy
22 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
19 July 2005
287Change of Registered Office
Legacy
11 February 2005
363aAnnual Return
Legacy
9 February 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
18 August 2004
288cChange of Particulars
Legacy
9 July 2004
395Particulars of Mortgage or Charge
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
363aAnnual Return
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 October 2003
AAAnnual Accounts
Legacy
5 March 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2002
AAAnnual Accounts
Legacy
3 January 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2001
AAAnnual Accounts
Legacy
4 January 2001
363aAnnual Return
Accounts With Accounts Type Small
23 October 2000
AAAnnual Accounts
Legacy
21 January 2000
363aAnnual Return
Accounts With Accounts Type Small
29 October 1999
AAAnnual Accounts
Legacy
29 January 1999
353353
Legacy
29 January 1999
363aAnnual Return
Legacy
21 January 1999
353353
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Legacy
14 January 1998
363aAnnual Return
Accounts With Accounts Type Small
31 October 1997
AAAnnual Accounts
Legacy
15 January 1997
363aAnnual Return
Accounts With Accounts Type Small
2 November 1996
AAAnnual Accounts
Legacy
2 January 1996
363x363x
Accounts With Accounts Type Small
11 September 1995
AAAnnual Accounts
Legacy
5 January 1995
363x363x
Legacy
5 January 1995
363(353)363(353)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 November 1994
AAAnnual Accounts
Legacy
3 February 1994
363x363x
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Legacy
28 January 1993
363x363x
Accounts With Accounts Type Small
5 November 1992
AAAnnual Accounts
Legacy
23 January 1992
363x363x
Accounts With Accounts Type Full
21 January 1992
AAAnnual Accounts
Legacy
11 January 1991
363363
Accounts With Accounts Type Full
2 January 1991
AAAnnual Accounts
Legacy
16 January 1990
363363
Accounts With Accounts Type Full
16 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Accounts With Accounts Type Full
19 February 1988
AAAnnual Accounts
Legacy
19 February 1988
363363
Legacy
9 April 1987
363363
Accounts With Accounts Type Full
30 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
24 May 1983
AAAnnual Accounts
Incorporation Company
1 September 1964
NEWINCIncorporation