London
SE10 9FP
Director Name | Dr Sarah Davidson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2003(15 years, 10 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Consultant Clinical Psychologi |
Country of Residence | England |
Correspondence Address | Hindwoods 9 Dreadnought Walk London SE10 9FP |
Director Name | Nicola Ann Fraser |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2010(22 years, 7 months after company formation) |
Appointment Duration | 14 years |
Role | Designer |
Country of Residence | England |
Correspondence Address | Hindwoods 9 Dreadnought Walk London SE10 9FP |
Secretary Name | Hindwoods Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2023(36 years after company formation) |
Appointment Duration | 6 months, 3 weeks |
Correspondence Address | Hindwoods Ltd 9 Dreadnought Walk London SE10 9FP |
Director Name | Mrs Karen Anne Hedges |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 July 1997) |
Role | Civil Servant |
Correspondence Address | 42 Henley Drive Grange Road Bermondsey London SE1 3AP |
Secretary Name | Mr Timothy Bruce Nigel Patch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | 48 Henley Drive Bermondsey London SE1 3AR |
Secretary Name | Edward Wolbrom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 February 2007) |
Role | Managing Director |
Correspondence Address | 274 King Street London W6 0SP |
Director Name | Jayne Anderson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2003(15 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 March 2004) |
Role | Civil Servant |
Correspondence Address | 48a Oxley Close Rolls Road Bermondsley London SE1 5HN |
Secretary Name | Malcolm Charles Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(19 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 13 April 2009) |
Role | Surveyor |
Correspondence Address | 1 Charlton Road London SE3 7EY |
Secretary Name | Russell Thomas Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(21 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 2010) |
Role | Property Manager |
Correspondence Address | 1 Charlton Road London SE3 7EY |
Registered Address | Hindwoods 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 | 3 other UK companies use this postal address |
1 at £5 | A. Atre 3.85% Ordinary |
---|---|
1 at £5 | C. Hudson & Pamben 3.85% Ordinary |
1 at £5 | Dr Sarah Davidson 3.85% Ordinary |
1 at £5 | Hodgson Jones Property LTD 3.85% Ordinary |
1 at £5 | Miss N. Fraser 3.85% Ordinary |
1 at £5 | Mr A. Spencer 3.85% Ordinary |
1 at £5 | Mr Edwards 3.85% Ordinary |
1 at £5 | Mr J.p. Goddard & Mrs M.r. Goddard 3.85% Ordinary |
1 at £5 | Mr K. Lowney 3.85% Ordinary |
1 at £5 | Mr L.j. Male 3.85% Ordinary |
1 at £5 | Mr Nicholas Tidman 3.85% Ordinary |
1 at £5 | Mr P. Santhira Logan 3.85% Ordinary |
1 at £5 | Mr P.a. Hodgett 3.85% Ordinary |
1 at £5 | Mr Patch 3.85% Ordinary |
1 at £5 | Mrs S. Greenwood & Mr S. Greenwood 3.85% Ordinary |
1 at £5 | Mrs T. Jackson & Mr T. Jackson 3.85% Ordinary |
1 at £5 | Ms D.l. Lounis 3.85% Ordinary |
1 at £5 | Ms F. Johnson 3.85% Ordinary |
1 at £5 | Nikhil Lakhani & Sohni Lakhani 3.85% Ordinary |
- | OTHER 15.38% - |
3 at £5 | Mr J. Richer 11.54% Ordinary |
Year | 2014 |
---|---|
Net Worth | £780 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 4 weeks from now) |
2 January 2024 | Micro company accounts made up to 30 September 2023 (3 pages) |
---|---|
21 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
5 April 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
19 July 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
17 March 2022 | Confirmation statement made on 5 March 2022 with updates (5 pages) |
18 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
21 January 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
26 March 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
25 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
18 March 2019 | Confirmation statement made on 5 March 2019 with updates (6 pages) |
10 January 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
8 January 2019 | Registered office address changed from Hindwoods Hunter Payne 1 Charlton Road Blackheath London SE3 7EY to Hindwoods 9 Dreadnought Walk London SE10 9FP on 8 January 2019 (1 page) |
30 May 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
15 May 2018 | Notification of Sarah Jane Davidson as a person with significant control on 15 May 2018 (2 pages) |
15 May 2018 | Withdrawal of a person with significant control statement on 15 May 2018 (2 pages) |
15 May 2018 | Notification of Nicholas Benjamin Tidnam as a person with significant control on 15 May 2018 (2 pages) |
15 May 2018 | Notification of Nicola Ann Fraser as a person with significant control on 15 May 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
8 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
23 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
15 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
8 July 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
8 July 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
4 June 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
24 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
27 March 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
13 April 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
13 April 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
14 March 2011 | Director's details changed for Mr Nicholas Benjamin Tidnam on 5 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Mr Nicholas Benjamin Tidnam on 5 March 2011 (2 pages) |
14 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Director's details changed for Mr Nicholas Benjamin Tidnam on 5 March 2011 (2 pages) |
14 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
26 May 2010 | Appointment of Nicola Ann Fraser as a director (3 pages) |
26 May 2010 | Appointment of Nicola Ann Fraser as a director (3 pages) |
28 April 2010 | Termination of appointment of Russell Betts as a secretary (2 pages) |
28 April 2010 | Termination of appointment of Russell Betts as a secretary (2 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
1 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (16 pages) |
1 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (16 pages) |
1 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (16 pages) |
23 April 2009 | Secretary appointed russell thomas betts (1 page) |
23 April 2009 | Appointment terminated secretary malcolm richardson (1 page) |
23 April 2009 | Secretary appointed russell thomas betts (1 page) |
23 April 2009 | Appointment terminated secretary malcolm richardson (1 page) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Return made up to 05/03/07; no change of members
|
6 June 2007 | Return made up to 05/03/07; no change of members
|
6 June 2007 | Secretary resigned (1 page) |
26 April 2007 | New secretary appointed (2 pages) |
26 April 2007 | New secretary appointed (2 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: 274 king street hammersmith london W6 0SP (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 274 king street hammersmith london W6 0SP (1 page) |
7 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
7 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
8 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
8 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
29 April 2005 | Return made up to 05/03/05; change of members (7 pages) |
29 April 2005 | Return made up to 05/03/05; change of members (7 pages) |
7 April 2004 | Return made up to 05/03/04; full list of members (9 pages) |
7 April 2004 | Return made up to 05/03/04; full list of members (9 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
10 March 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
10 March 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
20 May 2003 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
20 May 2003 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
15 April 2003 | Return made up to 05/03/03; change of members
|
15 April 2003 | Return made up to 05/03/03; change of members
|
3 September 2002 | Return made up to 05/03/02; full list of members (8 pages) |
3 September 2002 | Return made up to 05/03/02; full list of members (8 pages) |
17 January 2002 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
17 January 2002 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
15 January 2002 | Return made up to 05/03/01; no change of members (6 pages) |
15 January 2002 | Return made up to 05/03/01; no change of members (6 pages) |
26 June 2001 | Return made up to 05/03/00; no change of members
|
26 June 2001 | Return made up to 05/03/00; no change of members
|
6 November 2000 | Full accounts made up to 30 September 1999 (9 pages) |
6 November 2000 | Full accounts made up to 30 September 1999 (9 pages) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | New secretary appointed (2 pages) |
23 June 1999 | Return made up to 05/03/99; full list of members (5 pages) |
23 June 1999 | Return made up to 05/03/99; full list of members (5 pages) |
27 May 1999 | Full accounts made up to 30 September 1998 (9 pages) |
27 May 1999 | Full accounts made up to 30 September 1998 (9 pages) |
24 September 1998 | Full accounts made up to 30 September 1997 (9 pages) |
24 September 1998 | Full accounts made up to 30 September 1997 (9 pages) |
24 March 1998 | Return made up to 05/03/98; no change of members
|
24 March 1998 | Return made up to 05/03/98; no change of members
|
11 September 1997 | Full accounts made up to 30 September 1996 (9 pages) |
11 September 1997 | Full accounts made up to 30 September 1996 (9 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
13 May 1997 | Return made up to 05/03/97; full list of members (8 pages) |
13 May 1997 | Return made up to 05/03/97; full list of members (8 pages) |
12 April 1996 | Return made up to 05/03/96; no change of members (4 pages) |
12 April 1996 | Return made up to 05/03/96; no change of members (4 pages) |
13 April 1995 | Return made up to 05/03/95; no change of members (4 pages) |
13 April 1995 | Return made up to 05/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
21 September 1987 | Incorporation (15 pages) |