London
EC3N 3DQ
Secretary Name | Mr Philip Howard Chamberlain |
---|---|
Status | Current |
Appointed | 10 March 2010(22 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Lloyd's Avenue London EC3N 3DQ |
Director Name | Mr Philip Howard Chamberlain |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2012(25 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lloyd's Avenue London EC3N 3DQ |
Director Name | Mr John Christopher White |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2017(29 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 1 Lloyd's Avenue London EC3N 3DQ |
Director Name | Ian Charles Brown |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Hill House Castle Square, Bletchingley Surrey RH1 4LD |
Director Name | Robert Stanley |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 February 1993(5 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 1993) |
Role | Insurance Broker |
Correspondence Address | 3 Monks Walk Reigate Surrey RH2 0SS |
Secretary Name | Ian Charles Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Hill House Castle Square, Bletchingley Surrey RH1 4LD |
Director Name | Mr John Anthony Hayward |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 June 2009) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Mole End Howard Close Haynes Bedford Bedfordshire MK45 3QH |
Director Name | Mr John Anthony Hayward |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 June 2009) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Mole End Howard Close Haynes Bedford Bedfordshire MK45 3QH |
Secretary Name | Mr John Anthony Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 March 2010) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Mole End Howard Close Haynes Bedford Bedfordshire MK45 3QH |
Director Name | Teresa Pearl Sale |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | Leaways Wharf Road Broxbourne Hertfordshire EN10 6HU |
Director Name | Mr Hugh William Wood |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 June 2009) |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | Harrincliff 99 Harrington Sound Road Smiths Bermuda |
Director Name | John David Hoare |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 February 2017) |
Role | Lloyds Broker |
Country of Residence | England |
Correspondence Address | 48 Waverley Gardens Grays Essex RM16 2TJ |
Director Name | Gordon Graham |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(22 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 March 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Cranwell Close St. Albans Hertfordshire AL4 0SH |
Secretary Name | Gordon Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(22 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 March 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Cranwell Close St. Albans Hertfordshire AL4 0SH |
Director Name | HW Wood Enterprises Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1993(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 March 2004) |
Correspondence Address | The Baltic Exchange 38 St Mary Axe London EC3A 8BH |
Website | hwint.com |
---|---|
Telephone | 020 73989000 |
Telephone region | London |
Registered Address | 1 Lloyd's Avenue London EC3N 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100k at £1 | H W International Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £328,629 |
Net Worth | £879,939 |
Cash | £132,306 |
Current Liabilities | £92,379 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
6 December 2011 | Delivered on: 21 December 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
20 August 2007 | Delivered on: 25 August 2007 Satisfied on: 24 March 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 September 1990 | Delivered on: 19 September 1990 Satisfied on: 24 March 2015 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
13 October 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
1 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (18 pages) |
4 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
24 February 2022 | Director's details changed for Steven Gareth Rudduck on 14 February 2022 (2 pages) |
24 February 2022 | Registered office address changed from The Baltic Exchange 38 st Mary Axe London EC3A 8BH to 1 Lloyd's Avenue London EC3N 3DQ on 24 February 2022 (1 page) |
30 September 2021 | Full accounts made up to 31 December 2020 (18 pages) |
28 April 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
22 January 2021 | Full accounts made up to 31 December 2019 (20 pages) |
23 April 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
11 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
21 January 2019 | Satisfaction of charge 3 in full (1 page) |
2 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
16 February 2017 | Appointment of Mr John Christopher White as a director on 16 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr John Christopher White as a director on 16 February 2017 (2 pages) |
6 February 2017 | Termination of appointment of John David Hoare as a director on 6 February 2017 (1 page) |
6 February 2017 | Termination of appointment of John David Hoare as a director on 6 February 2017 (1 page) |
22 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
28 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
28 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
24 March 2015 | Satisfaction of charge 2 in full (1 page) |
24 March 2015 | Satisfaction of charge 2 in full (1 page) |
24 March 2015 | Satisfaction of charge 1 in full (1 page) |
24 March 2015 | Satisfaction of charge 1 in full (1 page) |
27 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
8 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
12 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
5 March 2013 | Termination of appointment of John Hayward as a director (1 page) |
5 March 2013 | Termination of appointment of John Hayward as a director (1 page) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Appointment of Mr Philip Howard Chamberlain as a director (2 pages) |
20 December 2012 | Appointment of Mr Philip Howard Chamberlain as a director (2 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
2 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
26 July 2010 | Appointment of Mr John Anthony Hayward as a director (2 pages) |
26 July 2010 | Appointment of Mr John Anthony Hayward as a director (2 pages) |
22 June 2010 | Termination of appointment of Gordon Graham as a director (1 page) |
22 June 2010 | Termination of appointment of John Hayward as a secretary (1 page) |
22 June 2010 | Termination of appointment of Gordon Graham as a director (1 page) |
22 June 2010 | Termination of appointment of John Hayward as a secretary (1 page) |
29 March 2010 | Director's details changed for Gordon Graham on 1 March 2010 (2 pages) |
29 March 2010 | Termination of appointment of Gordon Graham as a secretary (1 page) |
29 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Steven Gareth Rudduck on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for John David Hoare on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Steven Gareth Rudduck on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for John David Hoare on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for John David Hoare on 1 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Gordon Graham on 1 March 2010 (2 pages) |
29 March 2010 | Appointment of Mr Philip Howard Chamberlain as a secretary (1 page) |
29 March 2010 | Director's details changed for Steven Gareth Rudduck on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Gordon Graham on 1 March 2010 (2 pages) |
29 March 2010 | Termination of appointment of Gordon Graham as a secretary (1 page) |
29 March 2010 | Appointment of Mr Philip Howard Chamberlain as a secretary (1 page) |
6 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
29 June 2009 | Appointment terminated director hugh wood (1 page) |
29 June 2009 | Appointment terminated director john hayward (1 page) |
29 June 2009 | Director and secretary appointed gordon graham (2 pages) |
29 June 2009 | Appointment terminated director john hayward (1 page) |
29 June 2009 | Appointment terminated director teresa sale (1 page) |
29 June 2009 | Appointment terminated director hugh wood (1 page) |
29 June 2009 | Director and secretary appointed gordon graham (2 pages) |
29 June 2009 | Appointment terminated director teresa sale (1 page) |
18 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
18 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
5 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
6 December 2007 | Full accounts made up to 31 December 2006 (18 pages) |
6 December 2007 | Full accounts made up to 31 December 2006 (18 pages) |
27 September 2007 | New director appointed (1 page) |
27 September 2007 | New director appointed (1 page) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
5 August 2007 | Full accounts made up to 31 December 2005 (19 pages) |
5 August 2007 | Full accounts made up to 31 December 2005 (19 pages) |
27 February 2007 | Return made up to 26/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 26/02/07; full list of members (2 pages) |
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
17 March 2006 | Return made up to 26/02/06; full list of members (8 pages) |
17 March 2006 | Return made up to 26/02/06; full list of members (8 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
6 October 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
6 October 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
5 October 2005 | Return made up to 26/02/05; full list of members; amend (7 pages) |
5 October 2005 | Return made up to 26/02/05; full list of members; amend (7 pages) |
28 September 2005 | Ad 12/07/05--------- £ si 95000@1=95000 £ ic 5000/100000 (1 page) |
28 September 2005 | £ nc 50000/200000 12/07/05 (1 page) |
28 September 2005 | Ad 12/07/05--------- £ si 95000@1=95000 £ ic 5000/100000 (1 page) |
28 September 2005 | £ nc 50000/200000 12/07/05 (1 page) |
6 May 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
6 May 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
1 April 2005 | Return made up to 26/02/05; full list of members
|
1 April 2005 | Return made up to 26/02/05; full list of members
|
19 October 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
19 October 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
1 April 2004 | Return made up to 26/02/04; full list of members
|
1 April 2004 | Return made up to 26/02/04; full list of members
|
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
4 April 2003 | Return made up to 26/02/03; full list of members (7 pages) |
4 April 2003 | Return made up to 26/02/03; full list of members (7 pages) |
24 January 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
24 January 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
18 September 2002 | Resolutions
|
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | Resolutions
|
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | Memorandum and Articles of Association (5 pages) |
18 September 2002 | Memorandum and Articles of Association (5 pages) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
14 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
14 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
1 May 2001 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
1 May 2001 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
2 April 2001 | Return made up to 26/02/01; full list of members (6 pages) |
2 April 2001 | Return made up to 26/02/01; full list of members (6 pages) |
29 February 2000 | Return made up to 26/02/00; full list of members (6 pages) |
29 February 2000 | Return made up to 26/02/00; full list of members (6 pages) |
6 February 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
6 February 2000 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
6 February 2000 | New secretary appointed;new director appointed (2 pages) |
6 February 2000 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
6 February 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
6 February 2000 | New secretary appointed;new director appointed (2 pages) |
17 January 2000 | Secretary resigned;director resigned (1 page) |
17 January 2000 | Secretary resigned;director resigned (1 page) |
4 June 1999 | Return made up to 26/02/99; full list of members (6 pages) |
4 June 1999 | Return made up to 26/02/99; full list of members (6 pages) |
6 May 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
6 May 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
25 March 1998 | Return made up to 26/02/98; full list of members (6 pages) |
25 March 1998 | Return made up to 26/02/98; full list of members (6 pages) |
2 May 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
2 May 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
25 March 1997 | Return made up to 26/02/97; no change of members (4 pages) |
25 March 1997 | Return made up to 26/02/97; no change of members (4 pages) |
18 February 1996 | Return made up to 26/02/96; no change of members
|
18 February 1996 | Return made up to 26/02/96; no change of members
|
2 January 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
2 January 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
21 September 1995 | Registered office changed on 21/09/95 from: c/o messrs.bright grahame murray 124-130 seymour place london W1H 5DJ (1 page) |
21 September 1995 | Registered office changed on 21/09/95 from: c/o messrs.bright grahame murray 124-130 seymour place london W1H 5DJ (1 page) |
25 April 1995 | Resolutions
|
25 April 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
25 April 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
25 April 1995 | Resolutions
|
13 March 1995 | Return made up to 26/02/95; full list of members (14 pages) |
13 March 1995 | Return made up to 26/02/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
5 September 1991 | Company name changed\certificate issued on 05/09/91 (2 pages) |
5 September 1991 | Company name changed\certificate issued on 05/09/91 (2 pages) |
15 December 1987 | Company name changed\certificate issued on 15/12/87 (2 pages) |
15 December 1987 | Company name changed\certificate issued on 15/12/87 (2 pages) |
2 April 1987 | Certificate of Incorporation (1 page) |
2 April 1987 | Certificate of Incorporation (1 page) |