London
SE10 9FP
Director Name | Gavin Howard Lodder |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2009(24 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Security Consultant |
Country of Residence | England |
Correspondence Address | Hindwoods Ltd 9 Dreadnought Walk London SE10 9FP |
Director Name | Mr David Thomas Hatchett |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(38 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Hindwoods Ltd 9 Dreadnought Walk London SE10 9FP |
Secretary Name | Hindwoods Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2020(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | 9 Dreadnought Walk London SE10 9FP |
Director Name | Sally Clare Taylor |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 September 1992) |
Role | Estate Agent |
Correspondence Address | 38 Waterman Way Reardon Street Wapping London E1 9QW |
Director Name | Mrs Janet Patricia Brown |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 September 1992) |
Role | Ultrasound Grapher |
Correspondence Address | 29 Waterman Way London E1 9QN |
Director Name | Mr Mark Antony Hillier |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(6 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 1993) |
Role | Taxi Driver |
Correspondence Address | 66 Waterman Way London E1 9QW |
Director Name | Mr Peter MacDonald |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 September 1992) |
Role | Chartered Engineer |
Correspondence Address | 33 Waterman Way London E1 9QN |
Director Name | Mr Clyde William MacVeigh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 September 1992) |
Role | Electronics Engineer |
Correspondence Address | 40 Waterman Way London E1 9QN |
Secretary Name | Mr Robert Pilcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(6 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 10 September 1992) |
Role | Company Director |
Correspondence Address | 60 Waterman Way London E1 9QW |
Director Name | Doris Rosemary Ridley |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(7 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 20 September 1996) |
Role | Retired Dental Surgeon |
Correspondence Address | 43 Waterman Way Wapping London E1 9QW |
Director Name | Patricia Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 12 June 2007) |
Role | Civil Servant |
Correspondence Address | 40 Waterman Way Wapping London E1 9QN |
Secretary Name | Mr Michael King-Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 August 1994) |
Role | Company Director |
Correspondence Address | 61 Bridge Road East Molesey Surrey KT8 9ER |
Secretary Name | Valerie Joan Darken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(9 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 15 October 2002) |
Role | Company Director |
Correspondence Address | 16 Musgrove Road New Cross London SE14 5PW |
Director Name | John Michael Rone |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 September 1996) |
Role | Psychologist |
Correspondence Address | 36 Waterman Way Reardon Street Wapping London E1 9QW |
Director Name | Sally Clare Taylor |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 June 2000) |
Role | Company Director |
Correspondence Address | 38 Waterman Way Reardon Street Wapping London E1 9QW |
Director Name | Nicholas J Grbesa |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2000(15 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 November 2004) |
Role | Engineer |
Correspondence Address | 29 Waterman Way London E1W 2QN |
Secretary Name | Malcolm Charles Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 1 Charlton Road London SE3 7EY |
Director Name | Mr Peter MacDonald |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(23 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 November 2020) |
Role | Engineering Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 70 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS |
Director Name | Mr Ricky Lee Madge |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(29 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 June 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hindwoods Ltd 9 Dreadnought Walk London SE10 9FP |
Director Name | Mrs Elizabeth Ann Sweeney |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2017(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hindwoods Ltd 9 Dreadnought Walk London SE10 9FP |
Director Name | Mr Oliver David Armstrong |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2018(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 70 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS |
Registered Address | Hindwoods Ltd 9 Dreadnought Walk London SE10 9FP |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £336 |
Current Liabilities | £90,027 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
6 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
5 June 2023 | Termination of appointment of Elizabeth Ann Sweeney as a director on 30 March 2023 (1 page) |
5 June 2023 | Termination of appointment of Ricky Lee Madge as a director on 5 June 2023 (1 page) |
11 April 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
8 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
29 June 2022 | Registered office address changed from Suite 70 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS England to Hindwoods Ltd 9 Dreadnought Walk London SE10 9FP on 29 June 2022 (1 page) |
28 March 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
1 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
4 March 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
12 January 2021 | Termination of appointment of Oliver David Armstrong as a director on 27 November 2020 (1 page) |
16 December 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
7 December 2020 | Termination of appointment of Peter Macdonald as a director on 16 November 2020 (1 page) |
4 November 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
10 July 2020 | Appointment of Hindwoods Limited as a secretary on 1 January 2020 (2 pages) |
17 March 2020 | Registered office address changed from 2 Tower Centre Hoddesdon EN11 8UR England to Suite 70 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS on 17 March 2020 (1 page) |
10 December 2019 | Director's details changed for Mr Peter Macdonald on 1 December 2019 (2 pages) |
10 December 2019 | Director's details changed for Michael Claridge on 1 December 2019 (2 pages) |
10 December 2019 | Director's details changed for Mrs Elizabeth Ann Sweeney on 1 December 2019 (2 pages) |
10 December 2019 | Director's details changed for Gavin Howard Lodder on 1 December 2019 (2 pages) |
4 December 2019 | Appointment of Mr Oliver David Armstrong as a director on 2 December 2018 (2 pages) |
23 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 March 2018 | Notification of a person with significant control statement (2 pages) |
2 March 2018 | Withdrawal of a person with significant control statement on 2 March 2018 (2 pages) |
11 December 2017 | Appointment of Mrs Elizabeth Ann Sweeney as a director on 28 November 2017 (2 pages) |
11 December 2017 | Appointment of Mrs Elizabeth Ann Sweeney as a director on 28 November 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
25 October 2017 | Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ England to 2 Tower Centre Hoddesdon EN11 8UR on 25 October 2017 (1 page) |
25 October 2017 | Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ England to 2 Tower Centre Hoddesdon EN11 8UR on 25 October 2017 (1 page) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
23 December 2016 | Second filing of Confirmation Statement dated 14/10/2016 (4 pages) |
23 December 2016 | Second filing of Confirmation Statement dated 14/10/2016 (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
15 November 2016 | Confirmation statement made on 14 October 2016 with updates
|
15 November 2016 | Confirmation statement made on 14 October 2016 with updates
|
25 August 2016 | Registered office address changed from , 19, High Street,, Great Bookham,, Surrey., KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 25 August 2016 (1 page) |
25 August 2016 | Registered office address changed from , 19, High Street,, Great Bookham,, Surrey., KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 25 August 2016 (1 page) |
26 November 2015 | Annual return made up to 14 October 2015 no member list (5 pages) |
26 November 2015 | Annual return made up to 14 October 2015 no member list (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
7 April 2015 | Appointment of Mr Ricky Lee Madge as a director on 19 August 2014 (2 pages) |
7 April 2015 | Appointment of Mr Ricky Lee Madge as a director on 19 August 2014 (2 pages) |
11 November 2014 | Annual return made up to 14 October 2014 no member list (4 pages) |
11 November 2014 | Annual return made up to 14 October 2014 no member list (4 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
11 November 2013 | Annual return made up to 14 October 2013 no member list (4 pages) |
11 November 2013 | Annual return made up to 14 October 2013 no member list (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
8 November 2012 | Annual return made up to 14 October 2012 no member list (4 pages) |
8 November 2012 | Annual return made up to 14 October 2012 no member list (4 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (2 pages) |
31 October 2011 | Annual return made up to 14 October 2011 no member list (4 pages) |
31 October 2011 | Annual return made up to 14 October 2011 no member list (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
8 November 2010 | Annual return made up to 14 October 2010 no member list (4 pages) |
8 November 2010 | Annual return made up to 14 October 2010 no member list (4 pages) |
8 November 2010 | Director's details changed for Michael Claridge on 14 October 2010 (2 pages) |
8 November 2010 | Director's details changed for Michael Claridge on 14 October 2010 (2 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
23 February 2010 | Appointment of Gavin Howard Lodder as a director (3 pages) |
23 February 2010 | Appointment of Gavin Howard Lodder as a director (3 pages) |
30 November 2009 | Director's details changed for Mr Peter Macdonald on 14 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 14 October 2009 no member list (3 pages) |
30 November 2009 | Annual return made up to 14 October 2009 no member list (3 pages) |
30 November 2009 | Director's details changed for Michael Claridge on 14 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Michael Claridge on 14 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Peter Macdonald on 14 October 2009 (2 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
2 March 2009 | Director appointed peter macdonald (2 pages) |
2 March 2009 | Director appointed peter macdonald (2 pages) |
6 November 2008 | Appointment terminated secretary malcolm richardson (1 page) |
6 November 2008 | Appointment terminated secretary malcolm richardson (1 page) |
6 November 2008 | Annual return made up to 14/10/08 (2 pages) |
6 November 2008 | Annual return made up to 14/10/08 (2 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
5 November 2007 | Annual return made up to 14/10/07 (2 pages) |
5 November 2007 | Annual return made up to 14/10/07 (2 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
29 July 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
31 October 2006 | Annual return made up to 14/10/06 (2 pages) |
31 October 2006 | Annual return made up to 14/10/06 (2 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
19 October 2005 | Annual return made up to 14/10/05 (2 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: 19,high street, great bookham, surrey. KT23 4AA (1 page) |
19 October 2005 | Annual return made up to 14/10/05 (2 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: 19,high street,, great bookham,, surrey., KT23 4AA (1 page) |
5 September 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
10 November 2004 | Annual return made up to 14/10/04 (4 pages) |
10 November 2004 | Annual return made up to 14/10/04 (4 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
28 November 2003 | Annual return made up to 14/10/03 (4 pages) |
28 November 2003 | Annual return made up to 14/10/03 (4 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
17 October 2002 | Annual return made up to 14/10/02 (4 pages) |
17 October 2002 | Annual return made up to 14/10/02 (4 pages) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
30 October 2001 | Annual return made up to 14/10/01 (4 pages) |
30 October 2001 | Annual return made up to 14/10/01 (4 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
20 November 2000 | Annual return made up to 14/10/00 (4 pages) |
20 November 2000 | Annual return made up to 14/10/00 (4 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
4 November 1999 | Annual return made up to 14/10/99 (3 pages) |
4 November 1999 | Annual return made up to 14/10/99 (3 pages) |
9 May 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
9 May 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
29 October 1998 | Annual return made up to 14/10/98
|
29 October 1998 | Annual return made up to 14/10/98
|
24 April 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
24 April 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
21 October 1997 | Annual return made up to 14/10/97 (4 pages) |
21 October 1997 | Annual return made up to 14/10/97 (4 pages) |
4 June 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
4 June 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
12 November 1996 | Annual return made up to 14/10/96 (4 pages) |
12 November 1996 | Annual return made up to 14/10/96 (4 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (1 page) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (1 page) |
23 November 1995 | Annual return made up to 14/10/95 (4 pages) |
23 November 1995 | Annual return made up to 14/10/95 (4 pages) |
12 July 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
12 July 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
11 June 1985 | Incorporation (26 pages) |
11 June 1985 | Incorporation (26 pages) |