Riverside Road
London
SW17 0BB
Director Name | Ms Lynn Gray |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(16 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 9 Riverside Yard Riverside Road London SW17 0BB |
Director Name | Mr Dylan Oscar Jack Holman |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2020(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Business Person |
Country of Residence | England |
Correspondence Address | Unit 9 Riverside Yard Riverside Road London SW17 0BB |
Director Name | Mr Ashley Arun Sidney Holman |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2020(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Business Person |
Country of Residence | England |
Correspondence Address | Unit 9 Riverside Yard Riverside Road London SW17 0BB |
Director Name | John Grosvenor Phillips |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Russell House Bentworth Alton Hampshire GU34 5RB |
Director Name | Mr Howard Paul Keith Gardener |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Roughwood House Well House Road Alton Hampshire GU34 4AH |
Secretary Name | Mr Howard Paul Keith Gardener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Roughwood House Well House Road Alton Hampshire GU34 4AH |
Director Name | Mr Nigel Peter Holman |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 5 months (resigned 06 September 2010) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Unit 9 Riverside Yard Riverside Road London SW17 0BB |
Director Name | Basil May |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 November 1997) |
Role | Director/Company Secretary |
Correspondence Address | 101 Grove Lane London SE5 8BG |
Secretary Name | Basil May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 November 1997) |
Role | Director/Company Secretary |
Correspondence Address | 101 Grove Lane London SE5 8BG |
Director Name | Mr Derek Andrew Smith |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 month after company formation) |
Appointment Duration | 20 years, 9 months (resigned 11 January 2018) |
Role | Packaging Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Riverside Yard Riverside Road London SW17 0BB |
Director Name | Philip James Anthony |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 04 December 1998) |
Role | Financial Director |
Correspondence Address | 22 Ernle Road Wimbledon London SW20 0HJ |
Secretary Name | Philip James Anthony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 04 December 1998) |
Role | Financial Director |
Correspondence Address | 22 Ernle Road Wimbledon London SW20 0HJ |
Secretary Name | Carol Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Soames Street Peckham London SE15 4BZ |
Secretary Name | Mr Derek Andrew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 11 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Riverside Yard Riverside Road London SW17 0BB |
Director Name | Sandra Peddy |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 January 2012) |
Role | Packaging Suppliers |
Country of Residence | England |
Correspondence Address | 10 Riverside Yard Riverside Road London SW17 0BB |
Secretary Name | Ms Sandra Peddy |
---|---|
Status | Resigned |
Appointed | 11 January 2018(20 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 13 August 2018) |
Role | Company Director |
Correspondence Address | Unit 9 Riverside Yard Riverside Road London SW17 0BB |
Secretary Name | Mr Daniel Gray |
---|---|
Status | Resigned |
Appointed | 13 August 2018(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 2019) |
Role | Company Director |
Correspondence Address | Unit 9 Riverside Yard Riverside Road London SW17 0BB |
Website | hwpackaging.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88791100 |
Telephone region | London |
Registered Address | Unit 9 Riverside Yard Riverside Road London SW17 0BB |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Holman Industries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £491,369 |
Cash | £224,221 |
Current Liabilities | £164,142 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 1 week from now) |
1 April 1997 | Delivered on: 8 April 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
18 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
14 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
6 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
8 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 October 2020 | Appointment of Mr Ashley Arun Sidney Holman as a director on 8 October 2020 (2 pages) |
9 October 2020 | Appointment of Mr Dylan Oscar Jack Holman as a director on 8 October 2020 (2 pages) |
20 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 October 2019 | Termination of appointment of Daniel Gray as a secretary on 23 October 2019 (1 page) |
25 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 August 2018 | Termination of appointment of Sandra Peddy as a secretary on 13 August 2018 (1 page) |
14 August 2018 | Appointment of Mr Daniel Gray as a secretary on 13 August 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
16 January 2018 | Termination of appointment of Derek Andrew Smith as a secretary on 11 January 2018 (1 page) |
16 January 2018 | Termination of appointment of Derek Andrew Smith as a director on 11 January 2018 (1 page) |
16 January 2018 | Appointment of Ms Sandra Peddy as a secretary on 11 January 2018 (2 pages) |
12 January 2018 | Accounts for a small company made up to 31 March 2017 (7 pages) |
14 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
10 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
10 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
5 May 2016 | Director's details changed for Mr Nigel Peter Holman on 9 March 2016 (2 pages) |
5 May 2016 | Director's details changed for Mr Nigel Peter Holman on 9 March 2016 (2 pages) |
5 May 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
9 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
18 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
22 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
22 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
16 December 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
16 December 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
18 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
21 January 2014 | Appointment of Ms Lynn Gray as a director (2 pages) |
21 January 2014 | Appointment of Ms Lynn Gray as a director (2 pages) |
10 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
10 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
16 August 2013 | Appointment of Mr Nigel Holman as a director on 16 August 2013
|
16 August 2013 | Appointment of Mr Nigel Holman as a director on 16 August 2013
|
15 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
9 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
25 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Termination of appointment of Sandra Peddy as a director (1 page) |
20 January 2012 | Termination of appointment of Sandra Peddy as a director (1 page) |
23 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
23 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
28 April 2011 | Director's details changed for Sandra Peddy on 26 February 2011 (2 pages) |
28 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Director's details changed for Sandra Peddy on 26 February 2011 (2 pages) |
28 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
22 September 2010 | Termination of appointment of Nigel Holman as a director (1 page) |
22 September 2010 | Termination of appointment of Nigel Holman as a director (1 page) |
13 September 2010 | Appointment of Sandra Peddy as a director (3 pages) |
13 September 2010 | Appointment of Sandra Peddy as a director (3 pages) |
7 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Secretary's details changed for Mr Derek Andrew Smith on 26 February 2010 (1 page) |
7 April 2010 | Secretary's details changed for Mr Derek Andrew Smith on 26 February 2010 (1 page) |
7 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Mr Nigel Peter Holman on 26 February 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Derek Andrew Smith on 26 February 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Derek Andrew Smith on 26 February 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Nigel Peter Holman on 26 February 2010 (2 pages) |
22 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
22 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
23 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
23 March 2009 | Director's change of particulars / nigel holman / 18/03/2009 (1 page) |
23 March 2009 | Director's change of particulars / nigel holman / 18/03/2009 (1 page) |
23 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
27 February 2008 | Return made up to 26/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 26/02/08; full list of members (3 pages) |
15 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
15 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
5 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
3 November 2006 | New secretary appointed (2 pages) |
3 November 2006 | New secretary appointed (2 pages) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
29 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
29 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
10 August 2006 | Return made up to 26/02/06; full list of members (2 pages) |
10 August 2006 | Return made up to 26/02/06; full list of members (2 pages) |
20 July 2005 | Return made up to 26/02/05; full list of members (6 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: h & w house riverside road wimbledon london SW17 0BA (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: h & w house riverside road wimbledon london SW17 0BA (1 page) |
20 July 2005 | Return made up to 26/02/05; full list of members (6 pages) |
13 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
13 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
9 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
9 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
21 June 2004 | Return made up to 26/02/04; full list of members (6 pages) |
21 June 2004 | Return made up to 26/02/04; full list of members (6 pages) |
21 June 2004 | Director's particulars changed (1 page) |
21 June 2004 | Director's particulars changed (1 page) |
11 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
11 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
14 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
14 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
3 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
15 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
15 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
26 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
19 June 2001 | Return made up to 26/02/01; full list of members (6 pages) |
19 June 2001 | Return made up to 26/02/01; full list of members (6 pages) |
24 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
24 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
23 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
23 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
10 November 1999 | Full accounts made up to 31 March 1999 (16 pages) |
10 November 1999 | Full accounts made up to 31 March 1999 (16 pages) |
14 July 1999 | Return made up to 26/02/99; no change of members (4 pages) |
14 July 1999 | Return made up to 26/02/99; no change of members (4 pages) |
22 June 1999 | Director's particulars changed (1 page) |
22 June 1999 | Director's particulars changed (1 page) |
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | Secretary resigned;director resigned (1 page) |
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | Secretary resigned;director resigned (1 page) |
5 November 1998 | Amended full accounts made up to 31 March 1998 (15 pages) |
5 November 1998 | Amended full accounts made up to 31 March 1998 (15 pages) |
23 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
3 March 1998 | Return made up to 26/02/98; full list of members
|
3 March 1998 | Return made up to 26/02/98; full list of members
|
13 January 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
13 January 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
17 December 1997 | Secretary resigned;director resigned (1 page) |
17 December 1997 | Secretary resigned;director resigned (1 page) |
17 December 1997 | New secretary appointed;new director appointed (2 pages) |
17 December 1997 | New secretary appointed;new director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | Ad 31/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 April 1997 | Ad 27/03/97--------- £ si 2@1=2 £ ic 1000/1002 (2 pages) |
8 April 1997 | Ad 27/03/97--------- £ si 2@1=2 £ ic 1000/1002 (2 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Ad 31/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 April 1997 | Secretary resigned;director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | New secretary appointed;new director appointed (2 pages) |
7 April 1997 | New secretary appointed;new director appointed (2 pages) |
7 April 1997 | Registered office changed on 07/04/97 from: wolverton court 15/16 london street basingstoke hampshire RG21 7NT (1 page) |
7 April 1997 | Registered office changed on 07/04/97 from: wolverton court 15/16 london street basingstoke hampshire RG21 7NT (1 page) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | Secretary resigned;director resigned (1 page) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | Director resigned (1 page) |
26 February 1997 | Incorporation (15 pages) |
26 February 1997 | Incorporation (15 pages) |