London
SE10 9FP
Secretary Name | Hindwoods Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2017(11 years, 3 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | 9 Dreadnought Walk London SE10 9FP |
Director Name | Arthur Charles Curtis |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kingates Court 43 Wickham Road Beckenham Kent BR3 6NB |
Director Name | Mr Robert Kempton Dales |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kingates Court 43 Wickham Road Beckenham Kent BR3 6NB |
Director Name | Mrs Margaret Agnes Manistre |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingates Court 43 Wickham Road Beckenham Kent BR3 6NB |
Director Name | Mr Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | Frank Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Kingates Court 43 Wickham Road Beckenham Kent BR3 6NB |
Director Name | Mr Frank Holloway |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 July 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 98 Grove Vale East Dulwich London SE22 8DS |
Secretary Name | Mr Colin Michael Aylott |
---|---|
Status | Resigned |
Appointed | 02 July 2012(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 1 Charlton Road London SE3 7EY |
Director Name | Mr Christopher Stewart Kirkness |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 June 2016) |
Role | Training Manager |
Country of Residence | England |
Correspondence Address | 1 Charlton Road London SE3 7EY |
Director Name | Mrs Magaret Agnes Manistre |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2016(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 July 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hindwoods Ltd 9 Dreadnought Walk London SE10 9FP |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Registered Address | Hindwoods Ltd 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 | Over 10 other UK companies use this postal address |
2 at £1 | Salvation Army International Trustee Co. 25.00% Ordinary |
---|---|
1 at £1 | Christopher Stewart Kirkness & Sarah Ann Crangle 12.50% Ordinary |
1 at £1 | Edgar James Fiddian Reddaway 12.50% Ordinary |
1 at £1 | Elizabeth Willins Holloway 12.50% Ordinary |
1 at £1 | June Curtis & Arthur Charles Curtis 12.50% Ordinary |
1 at £1 | Margaret Agnes Manistre 12.50% Ordinary |
1 at £1 | Michael Thomas Sayers 12.50% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
20 June 2023 | Appointment of Mr Donald William Turner as a director on 6 April 2023 (2 pages) |
---|---|
11 April 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
16 January 2023 | Cessation of Magaret Agnes Manistre as a person with significant control on 31 December 2022 (1 page) |
16 January 2023 | Notification of a person with significant control statement (2 pages) |
16 January 2023 | Cessation of Michael Sayers as a person with significant control on 31 December 2022 (1 page) |
16 January 2023 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
28 July 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
6 July 2022 | Termination of appointment of Magaret Agnes Manistre as a director on 6 July 2022 (1 page) |
29 June 2022 | Registered office address changed from 9 Dreadnought Walk Greenwich London SE10 9FP England to Hindwoods Ltd 9 Dreadnought Walk London SE10 9FP on 29 June 2022 (1 page) |
9 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2022 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
2 February 2022 | Secretary's details changed for Hindwoods Limited on 1 January 2022 (1 page) |
17 November 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 February 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
22 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
16 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
23 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 January 2019 | Registered office address changed from 1 Charlton Road London SE3 7EY to 9 Dreadnought Walk Greenwich London SE10 9FP on 7 January 2019 (1 page) |
19 December 2018 | Confirmation statement made on 15 December 2018 with updates (4 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 April 2018 | Termination of appointment of Colin Michael Aylott as a secretary on 31 March 2017 (1 page) |
19 April 2018 | Appointment of Hindwoods Limited as a secretary on 1 April 2017 (2 pages) |
19 April 2018 | Notification of Michael Sayers as a person with significant control on 19 April 2018 (2 pages) |
19 April 2018 | Notification of Magaret Agnes Manistre as a person with significant control on 19 April 2018 (2 pages) |
19 April 2018 | Withdrawal of a person with significant control statement on 19 April 2018 (2 pages) |
21 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
9 December 2016 | Appointment of Mrs Magaret Agnes Manistre as a director on 5 December 2016 (2 pages) |
9 December 2016 | Appointment of Mrs Magaret Agnes Manistre as a director on 5 December 2016 (2 pages) |
18 July 2016 | Termination of appointment of Margaret Agnes Manistre as a director on 15 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Margaret Agnes Manistre as a director on 15 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Christopher Stewart Kirkness as a director on 6 June 2016 (1 page) |
8 July 2016 | Termination of appointment of Christopher Stewart Kirkness as a director on 6 June 2016 (1 page) |
13 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 December 2015 | Secretary's details changed for Mr Colin Michael Aylott on 23 December 2015 (1 page) |
23 December 2015 | Registered office address changed from C/O Colin Aylott 98 Grove Vale East Dulwich London SE22 8DS to 1 Charlton Road London SE3 7EY on 23 December 2015 (1 page) |
23 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Secretary's details changed for Mr Colin Michael Aylott on 23 December 2015 (1 page) |
23 December 2015 | Registered office address changed from C/O Colin Aylott 98 Grove Vale East Dulwich London SE22 8DS to 1 Charlton Road London SE3 7EY on 23 December 2015 (1 page) |
23 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
4 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
19 November 2013 | Appointment of Mr Christopher Stewart Kirkness as a director (2 pages) |
19 November 2013 | Termination of appointment of Arthur Curtis as a director (1 page) |
19 November 2013 | Appointment of Mr Christopher Stewart Kirkness as a director (2 pages) |
19 November 2013 | Termination of appointment of Arthur Curtis as a director (1 page) |
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Appointment of Mr Michael Sayers as a director (2 pages) |
3 October 2012 | Appointment of Mr Michael Sayers as a director (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 July 2012 | Termination of appointment of Frank Holloway as a secretary (1 page) |
7 July 2012 | Registered office address changed from 6 Kingates Court, 43 Wickham Road, Beckenham Kent BR3 6NB on 7 July 2012 (1 page) |
7 July 2012 | Registered office address changed from 6 Kingates Court, 43 Wickham Road, Beckenham Kent BR3 6NB on 7 July 2012 (1 page) |
7 July 2012 | Termination of appointment of Frank Holloway as a director (1 page) |
7 July 2012 | Termination of appointment of Frank Holloway as a secretary (1 page) |
7 July 2012 | Termination of appointment of Frank Holloway as a director (1 page) |
7 July 2012 | Registered office address changed from 6 Kingates Court, 43 Wickham Road, Beckenham Kent BR3 6NB on 7 July 2012 (1 page) |
7 July 2012 | Appointment of Mr Colin Michael Aylott as a secretary (1 page) |
7 July 2012 | Appointment of Mr Colin Michael Aylott as a secretary (1 page) |
4 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (2 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (2 pages) |
7 January 2011 | Termination of appointment of Robert Dales as a director (1 page) |
7 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Termination of appointment of Robert Dales as a director (1 page) |
5 January 2011 | Appointment of Mrs Margaret Agnes Manistre as a director (2 pages) |
5 January 2011 | Appointment of Mrs Margaret Agnes Manistre as a director (2 pages) |
1 November 2010 | Appointment of Mr Frank Holloway as a director (2 pages) |
1 November 2010 | Appointment of Mr Frank Holloway as a director (2 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Robert Kempton Dales on 15 December 2009 (2 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Director's details changed for Arthur Charles Curtis on 15 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Arthur Charles Curtis on 15 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Robert Kempton Dales on 15 December 2009 (2 pages) |
25 August 2009 | Total exemption full accounts made up to 31 December 2008 (2 pages) |
25 August 2009 | Total exemption full accounts made up to 31 December 2008 (2 pages) |
2 January 2009 | Appointment terminated director margaret manistre (1 page) |
2 January 2009 | Return made up to 15/12/08; full list of members (6 pages) |
2 January 2009 | Appointment terminated director margaret manistre (1 page) |
2 January 2009 | Return made up to 15/12/08; full list of members (6 pages) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (2 pages) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (2 pages) |
4 January 2008 | Return made up to 15/12/07; full list of members (4 pages) |
4 January 2008 | Return made up to 15/12/07; full list of members (4 pages) |
28 September 2007 | Total exemption full accounts made up to 31 December 2006 (2 pages) |
28 September 2007 | Total exemption full accounts made up to 31 December 2006 (2 pages) |
12 January 2007 | Return made up to 15/12/06; full list of members
|
12 January 2007 | Return made up to 15/12/06; full list of members
|
19 January 2006 | Ad 15/12/05--------- £ si 7@1=7 £ ic 1/8 (3 pages) |
19 January 2006 | Secretary resigned;director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Ad 15/12/05--------- £ si 7@1=7 £ ic 1/8 (3 pages) |
19 January 2006 | New director appointed (3 pages) |
19 January 2006 | New director appointed (3 pages) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | New director appointed (3 pages) |
19 January 2006 | New director appointed (3 pages) |
19 January 2006 | New director appointed (3 pages) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | Secretary resigned;director resigned (1 page) |
19 January 2006 | New director appointed (3 pages) |
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
15 December 2005 | Incorporation (12 pages) |
15 December 2005 | Incorporation (12 pages) |