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 | Mr Howard Paul Keith Gardener |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 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 | John Grosvenor Phillips |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Russell House Bentworth Alton Hampshire GU34 5RB |
Secretary Name | Mr Howard Paul Keith Gardener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 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, 1 day 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(3 weeks, 6 days 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(3 weeks, 6 days 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 | Philip James Anthony |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(8 months, 1 week 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, 1 week 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 |
Director Name | Mr Derek Andrew Smith |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(5 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 11 January 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Riverside Yard Riverside Road London SW17 0BB |
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 | Mr Nigel Peter Holman |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(19 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 January 2018) |
Role | Businessman |
Country of Residence | Cyprus |
Correspondence Address | Unit 9 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 | 8 months, 1 week (resigned 16 September 2018) |
Role | Company Director |
Correspondence Address | Unit 9 Riverside Yard Riverside Road London SW17 0BB |
Secretary Name | Mr Daniel Gray |
---|---|
Status | Resigned |
Appointed | 16 September 2018(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 December 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 |
57.9k at £1 | N.p. Holman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £753,889 |
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 | 3 March 2024 (2 months ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 2 weeks 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 (7 pages) |
---|---|
14 March 2023 | Confirmation statement made on 3 March 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 | Notification of Ashley Arun Sidney Holman as a person with significant control on 30 March 2021 (2 pages) |
25 May 2022 | Confirmation statement made on 3 March 2022 with updates (4 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 3 March 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 3 March 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 December 2019 | Termination of appointment of Daniel Gray as a secretary on 13 December 2019 (1 page) |
25 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 September 2018 | Termination of appointment of Sandra Peddy as a secretary on 16 September 2018 (1 page) |
17 September 2018 | Appointment of Mr Daniel Gray as a secretary on 16 September 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
17 January 2018 | Appointment of Mr Nigel Peter Holman as a director on 11 January 2018 (2 pages) |
17 January 2018 | Director's details changed for Mr Nigel Peter Holman on 11 January 2018 (2 pages) |
16 January 2018 | Termination of appointment of Nigel Peter Holman as a director 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) |
16 January 2018 | Termination of appointment of Derek Andrew Smith as a secretary on 11 January 2018 (1 page) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
22 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
21 March 2017 | Appointment of Mr Nigel Peter Holman as a director on 8 February 2017 (2 pages) |
21 March 2017 | Appointment of Mr Nigel Peter Holman as a director on 8 February 2017 (2 pages) |
10 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
10 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
11 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
22 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
22 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
18 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
10 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
10 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
15 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 3 March 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 3 March 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
23 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
28 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (7 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) |
6 April 2010 | Director's details changed for Mr Nigel Peter Holman on 3 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Nigel Peter Holman on 3 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Mr Derek Andrew Smith on 3 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Mr Derek Andrew Smith on 3 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Derek Andrew Smith on 3 March 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Derek Andrew Smith on 3 March 2010 (1 page) |
6 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Secretary's details changed for Derek Andrew Smith on 3 March 2010 (1 page) |
6 April 2010 | Secretary's details changed for Derek Andrew Smith on 3 March 2010 (1 page) |
6 April 2010 | Director's details changed for Mr Nigel Peter Holman on 3 March 2010 (2 pages) |
22 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
22 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
24 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 03/03/09; 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) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
4 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
4 March 2008 | Return made up to 03/03/08; 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) |
14 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
14 March 2007 | Return made up to 03/03/07; 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 (7 pages) |
29 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
3 July 2006 | Return made up to 03/03/06; full list of members (2 pages) |
3 July 2006 | Return made up to 03/03/06; full list of members (2 pages) |
13 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
13 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
15 June 2005 | Return made up to 03/03/05; full list of members (6 pages) |
15 June 2005 | Return made up to 03/03/05; full list of members (6 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: unit 9 riverside yard riverside road london SW17 0BA (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: unit 9 riverside yard riverside road london SW17 0BA (1 page) |
16 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
16 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
11 May 2004 | Return made up to 03/03/04; full list of members (6 pages) |
11 May 2004 | Return made up to 03/03/04; full list of members (6 pages) |
11 May 2004 | Director's particulars changed (1 page) |
11 May 2004 | Director's particulars changed (1 page) |
11 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 March 2003 | Return made up to 03/03/03; full list of members (6 pages) |
14 March 2003 | Return made up to 03/03/03; full list of members (6 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 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) |
2 April 2002 | Return made up to 03/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 03/03/02; full list of members (6 pages) |
26 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
19 June 2001 | Return made up to 03/03/01; full list of members (6 pages) |
19 June 2001 | Return made up to 03/03/01; full list of members (6 pages) |
24 October 2000 | Full group accounts made up to 31 March 2000 (35 pages) |
24 October 2000 | Full group accounts made up to 31 March 2000 (35 pages) |
6 April 2000 | Resolutions
|
6 April 2000 | Resolutions
|
4 April 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 April 2000 | Resolutions
|
4 April 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 April 2000 | Resolutions
|
4 April 2000 | Application for reregistration from PLC to private (1 page) |
4 April 2000 | Re-registration of Memorandum and Articles (11 pages) |
4 April 2000 | Re-registration of Memorandum and Articles (11 pages) |
4 April 2000 | Application for reregistration from PLC to private (1 page) |
23 March 2000 | Return made up to 03/03/00; full list of members (7 pages) |
23 March 2000 | Return made up to 03/03/00; full list of members (7 pages) |
2 November 1999 | Full group accounts made up to 31 March 1999 (35 pages) |
2 November 1999 | Full group accounts made up to 31 March 1999 (35 pages) |
29 October 1999 | Return made up to 03/03/99; change of members; amend (5 pages) |
29 October 1999 | Return made up to 03/03/99; change of members; amend (5 pages) |
14 July 1999 | Return made up to 03/03/99; no change of members (4 pages) |
14 July 1999 | Return made up to 03/03/99; 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 | Secretary resigned;director resigned (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) |
27 October 1998 | Full group accounts made up to 31 March 1998 (21 pages) |
27 October 1998 | Full group accounts made up to 31 March 1998 (21 pages) |
19 May 1998 | Return made up to 03/03/98; full list of members
|
19 May 1998 | Return made up to 03/03/98; full list of members
|
17 December 1997 | New secretary appointed;new director appointed (2 pages) |
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) |
10 November 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
10 November 1997 | Auditor's statement (1 page) |
10 November 1997 | Auditor's report (1 page) |
10 November 1997 | Application for reregistration from private to PLC (1 page) |
10 November 1997 | Balance Sheet (10 pages) |
10 November 1997 | Resolutions
|
10 November 1997 | Resolutions
|
10 November 1997 | Declaration on reregistration from private to PLC (1 page) |
10 November 1997 | Auditor's report (1 page) |
10 November 1997 | Auditor's statement (1 page) |
10 November 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
10 November 1997 | Re-registration of Memorandum and Articles (10 pages) |
10 November 1997 | Re-registration of Memorandum and Articles (10 pages) |
10 November 1997 | Balance Sheet (10 pages) |
10 November 1997 | Declaration on reregistration from private to PLC (1 page) |
10 November 1997 | Application for reregistration from private to PLC (1 page) |
14 April 1997 | Ad 01/04/97--------- £ si 57890@1=57890 £ ic 2/57892 (2 pages) |
14 April 1997 | Ad 01/04/97--------- £ si 57890@1=57890 £ ic 2/57892 (2 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
7 April 1997 | Secretary resigned;director resigned (1 page) |
7 April 1997 | Secretary resigned;director resigned (1 page) |
7 April 1997 | Director resigned (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 | New secretary appointed;new director appointed (2 pages) |
7 April 1997 | New secretary appointed;new director appointed (2 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | 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) |
3 April 1997 | Memorandum and Articles of Association (10 pages) |
3 April 1997 | Resolutions
|
3 April 1997 | Memorandum and Articles of Association (10 pages) |
3 April 1997 | £ nc 10000/60000 25/03/97 (1 page) |
3 April 1997 | Resolutions
|
3 April 1997 | £ nc 10000/60000 25/03/97 (1 page) |
3 March 1997 | Incorporation (15 pages) |
3 March 1997 | Incorporation (15 pages) |