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 | 11 March 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 | 11 March 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 | 11 March 1997(same day as company formation) |
Role | Company Director |
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 | 15 March 1997(4 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(2 weeks, 5 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(2 weeks, 5 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 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 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, 8 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, 9 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 | 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 | Landlords |
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 |
Secretary Name | Scott Moncrieff (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 May 1998) |
Correspondence Address | 17 Melville Street Edinburgh EH3 7PH Scotland |
Website | www.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 |
Year | 2013 |
---|---|
Net Worth | £4,026,538 |
Cash | £118,398 |
Current Liabilities | £1,969,012 |
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 | 11 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (10 months, 3 weeks from now) |
2 April 2007 | Delivered on: 4 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rainbow house (formerly k/a cocker house) 56 windsor ave merton london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
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 |
1 April 1997 | Delivered on: 8 April 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a holman & williams house riverside road, wimbledon l/b of wandsworth t/no: TGL72657 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 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 11 March 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 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 11 March 2019 with no updates (3 pages) |
14 December 2018 | Accounts for a small company made up to 31 March 2018 (8 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) |
28 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
16 January 2018 | Termination of appointment of Derek Andrew Smith 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 | Termination of appointment of Derek Andrew Smith as a secretary 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) |
16 January 2018 | Appointment of Ms Sandra Peddy as a secretary on 11 January 2018 (2 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
22 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
10 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
10 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
5 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Director's details changed for Mr Nigel Peter Holman on 17 March 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Nigel Peter Holman on 17 March 2016 (2 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
18 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 11 March 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 (7 pages) |
22 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
16 December 2014 | Second filing of AP01 previously delivered to Companies House
|
16 December 2014 | Second filing of AP01 previously delivered to Companies House
|
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
10 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
16 August 2013 | Appointment of Mr Nigel Holman as a director on 16 August 2013 (3 pages) |
16 August 2013 | Appointment of Mr Nigel Holman as a director on 16 August 2013 (3 pages) |
22 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 11 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 11 March 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 11 March 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 (7 pages) |
23 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
3 May 2011 | Director's details changed for Sandra Peddy on 11 March 2011 (2 pages) |
3 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Director's details changed for Sandra Peddy on 11 March 2011 (2 pages) |
3 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (9 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) |
6 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Secretary's details changed for Mr Derek Andrew Smith on 11 March 2010 (1 page) |
6 April 2010 | Secretary's details changed for Mr Derek Andrew Smith on 11 March 2010 (1 page) |
6 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Mr Derek Andrew Smith on 11 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Derek Andrew Smith on 11 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Nigel Peter Holman on 11 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Nigel Peter Holman on 11 March 2010 (2 pages) |
22 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
22 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
23 March 2009 | Director's change of particulars / nigel holman / 18/03/2009 (1 page) |
23 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
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 (7 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
16 March 2008 | Return made up to 11/03/08; full list of members (3 pages) |
16 March 2008 | Return made up to 11/03/08; full list of members (3 pages) |
15 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
15 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
14 March 2007 | Return made up to 11/03/07; 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 (6 pages) |
29 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
11 May 2006 | Return made up to 11/03/06; full list of members (2 pages) |
11 May 2006 | Return made up to 11/03/06; full list of members (2 pages) |
20 July 2005 | Return made up to 11/03/05; full list of members (6 pages) |
20 July 2005 | Return made up to 11/03/05; 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) |
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) |
11 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
11 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
22 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
22 March 2004 | Director's particulars changed (1 page) |
22 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
22 March 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 11/03/03; full list of members (6 pages) |
14 March 2003 | Return made up to 11/03/03; 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) |
27 May 2002 | Return made up to 11/03/02; full list of members (6 pages) |
27 May 2002 | Return made up to 11/03/02; 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) |
16 July 2001 | Return made up to 11/03/01; full list of members (6 pages) |
16 July 2001 | Return made up to 11/03/01; full list of members (6 pages) |
24 October 2000 | Full accounts made up to 31 March 2000 (18 pages) |
24 October 2000 | Full accounts made up to 31 March 2000 (18 pages) |
18 May 2000 | Return made up to 11/03/00; full list of members (6 pages) |
18 May 2000 | Return made up to 11/03/00; full list of members (6 pages) |
10 November 1999 | Full accounts made up to 31 March 1999 (18 pages) |
10 November 1999 | Full accounts made up to 31 March 1999 (18 pages) |
14 July 1999 | Return made up to 11/03/99; no change of members (4 pages) |
14 July 1999 | Return made up to 11/03/99; 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 | Secretary resigned;director resigned (1 page) |
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | New secretary appointed (2 pages) |
5 November 1998 | Amended full accounts made up to 31 March 1998 (18 pages) |
5 November 1998 | Amended full accounts made up to 31 March 1998 (18 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) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | Secretary resigned (1 page) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | New secretary appointed (2 pages) |
19 May 1998 | Resolutions
|
19 May 1998 | Return made up to 11/03/98; full list of members
|
19 May 1998 | Return made up to 11/03/98; 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) |
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 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Ad 31/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 April 1997 | Ad 31/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
7 April 1997 | New secretary appointed;new director appointed (2 pages) |
7 April 1997 | New director appointed (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 | Secretary resigned;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 | Registered office changed on 07/04/97 from: wolverton court 15/16 london street basingstoke hampshire RG21 7NT (1 page) |
7 April 1997 | Director resigned (1 page) |
11 March 1997 | Incorporation (18 pages) |
11 March 1997 | Incorporation (18 pages) |