Uxbridge
Middlesex
UB8 1NH
Director Name | Mr Neil Alexander Hinds |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 1991(19 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 24 Park Road Uxbridge Middlesex UB8 1NH |
Director Name | Mr Andrew Frank Hinds |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2005(33 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 24 Park Road Uxbridge Middlesex UB8 1NH |
Secretary Name | Mr Stephen Barrie Cornwall |
---|---|
Status | Current |
Appointed | 05 September 2011(38 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | 24 Park Road Uxbridge Middlesex UB8 1NH |
Director Name | Mr Stephen Barrie Cornwall |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(46 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Uxbridge Middlesex UB8 1NH |
Director Name | Mr Jeremy David Hinds |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(46 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Uxbridge Middlesex UB8 1NH |
Director Name | Mr Paul Harcourt Hinds |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(46 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Uxbridge Middlesex UB8 1NH |
Director Name | Mrs Jamie Alicia Cooper |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 01 September 2022(49 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Uxbridge Middlesex UB8 1NH |
Secretary Name | Mr Harold Michael Denton Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(19 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 August 2011) |
Role | Company Director |
Correspondence Address | 24 Park Road Uxbridge Middlesex UB8 1NH |
Director Name | Mr Benedetto Mario Colucci |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2019(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Uxbridge Middlesex UB8 1NH |
Director Name | Mr Martin Jeffrey Preston |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2019(46 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Uxbridge Middlesex UB8 1NH |
Website | fhinds.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01895 201000 |
Telephone region | Uxbridge |
Registered Address | 24 Park Road Uxbridge Middlesex UB8 1NH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | F. Hinds LTD 100.00% Ordinary |
---|
Latest Accounts | 26 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 3 weeks from now) |
13 October 1980 | Delivered on: 23 October 1980 Persons entitled: David Smith Jewellers Limited. Classification: Legal charge & mortgage Secured details: £34,000 and all monies due or to become due from the company to the chargee. Particulars: L/Hold, unit F4, brent cross shopping centre, hendon barnet london. Goodwill of business, trade fixtures and fittings. Fully Satisfied |
---|---|
16 October 1980 | Delivered on: 23 October 1980 Satisfied on: 6 November 1993 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all the company's freehold or leasehold property. Fixed and floating charge on undertaking and all property and assets present and future including goodwill & bookdebts. Fully Satisfied |
15 June 1976 | Delivered on: 17 June 1976 Satisfied on: 6 November 1993 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: For securing all monies due or to become due from the company to the chargee. Particulars: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
5 January 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
---|---|
4 January 2021 | Accounts for a small company made up to 29 March 2020 (8 pages) |
11 December 2020 | Termination of appointment of Benedetto Mario Colucci as a director on 30 November 2020 (1 page) |
2 January 2020 | Cessation of F Hinds Ltd as a person with significant control on 19 February 2019 (1 page) |
2 January 2020 | Notification of Hinds Ltd as a person with significant control on 19 February 2019 (2 pages) |
2 January 2020 | Confirmation statement made on 24 December 2019 with updates (4 pages) |
9 July 2019 | Accounts for a dormant company made up to 31 January 2019 (4 pages) |
28 June 2019 | Previous accounting period shortened from 31 March 2019 to 31 January 2019 (3 pages) |
28 June 2019 | Current accounting period extended from 31 January 2020 to 31 March 2020 (3 pages) |
14 February 2019 | Appointment of Mr Paul David Hinds as a director on 11 February 2019 (2 pages) |
14 February 2019 | Appointment of Mr Martin Jeffrey Preston as a director on 11 February 2019 (2 pages) |
14 February 2019 | Appointment of Mr Stephen Barrie Cornwall as a director on 11 February 2019 (2 pages) |
14 February 2019 | Director's details changed for Mr Paul David Hinds on 11 February 2019 (2 pages) |
14 February 2019 | Appointment of Mr Benedetto Mario Colucci as a director on 11 February 2019 (2 pages) |
14 February 2019 | Appointment of Mr Jeremy David Hinds as a director on 11 February 2019 (2 pages) |
8 February 2019 | Resolutions
|
2 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
17 October 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
4 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
4 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
5 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
4 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 May 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
6 May 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
6 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
23 April 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
23 April 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
4 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
4 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Appointment of Mr Stephen Barrie Cornwall as a secretary (1 page) |
12 September 2011 | Termination of appointment of Harold Harding as a secretary (1 page) |
12 September 2011 | Appointment of Mr Stephen Barrie Cornwall as a secretary (1 page) |
12 September 2011 | Termination of appointment of Harold Harding as a secretary (1 page) |
21 April 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
14 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
12 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Mr Andrew Frank Hinds on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr David Royden Harcourt Hinds on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr David Royden Harcourt Hinds on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Neil Alexander Hinds on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr David Royden Harcourt Hinds on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Andrew Frank Hinds on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Harold Michael Denton Harding on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Neil Alexander Hinds on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Harold Michael Denton Harding on 9 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Harold Michael Denton Harding on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Neil Alexander Hinds on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Andrew Frank Hinds on 9 October 2009 (2 pages) |
29 April 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
29 April 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
5 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
1 August 2008 | Resolutions
|
1 August 2008 | Resolutions
|
1 August 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
11 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
23 December 2007 | Full accounts made up to 31 March 2007 (5 pages) |
23 December 2007 | Full accounts made up to 31 March 2007 (5 pages) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Director's particulars changed (1 page) |
25 January 2007 | Full accounts made up to 31 March 2006 (5 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (5 pages) |
5 January 2007 | Return made up to 24/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 24/12/06; full list of members (3 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (5 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (5 pages) |
4 January 2006 | Return made up to 24/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 24/12/05; full list of members (3 pages) |
13 December 2005 | New director appointed (1 page) |
13 December 2005 | New director appointed (1 page) |
18 January 2005 | Full accounts made up to 31 March 2004 (5 pages) |
18 January 2005 | Full accounts made up to 31 March 2004 (5 pages) |
13 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
25 November 2004 | Auditor's resignation (1 page) |
25 November 2004 | Auditor's resignation (1 page) |
14 January 2004 | Full accounts made up to 31 March 2003 (5 pages) |
14 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
14 January 2004 | Full accounts made up to 31 March 2003 (5 pages) |
8 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
8 January 2003 | Full accounts made up to 31 March 2002 (5 pages) |
8 January 2003 | Full accounts made up to 31 March 2002 (5 pages) |
8 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (5 pages) |
10 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (5 pages) |
10 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
15 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
6 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
6 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
29 December 1998 | Return made up to 24/12/98; full list of members (7 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (5 pages) |
29 December 1998 | Return made up to 24/12/98; full list of members (7 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (5 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
31 December 1996 | Return made up to 24/12/96; no change of members (5 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (5 pages) |
31 December 1996 | Return made up to 24/12/96; no change of members (5 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (5 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
3 January 1996 | Return made up to 24/12/95; full list of members (8 pages) |
3 January 1996 | Return made up to 24/12/95; full list of members (8 pages) |
14 June 1995 | Company name changed M. winegarten (jewellers) limite d\certificate issued on 15/06/95 (2 pages) |
14 June 1995 | Company name changed M. winegarten (jewellers) limite d\certificate issued on 15/06/95 (2 pages) |