Company NameHermitage River Projects Limited
Company StatusActive
Company Number06113619
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 February 2007(17 years, 2 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr David Paul Kew
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2012(4 years, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleFilm Director
Country of ResidenceEngland
Correspondence AddressHermitage Moorings 16 Wapping High Street
London
E1W 1NG
Director NameMs Kimberly Alison Reczek
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed29 October 2019(12 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleRestorer
Country of ResidenceEngland
Correspondence AddressHermitage Moorings 16 Wapping High Street
London
E1W 1NG
Director NameMr Martin Richard Cottis
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(15 years after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Wapping High Street Wapping High Street
London
E1W 1NG
Director NameProf Amy Claire Smith
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(16 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address16 Wapping High Street
London
E1W 1NG
Director NameMs Christine Anne Blythin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(16 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RoleSupply Chain Director / Office Manager
Country of ResidenceEngland
Correspondence Address16 Wapping High Street
London
E1W 1NG
Secretary NameProf Amy Claire Smith
StatusCurrent
Appointed01 October 2023(16 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Correspondence Address16 Wapping High Street
London
E1W 1NG
Secretary NameDr Anna Mary Myat
StatusCurrent
Appointed01 October 2023(16 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Correspondence Address16 Wapping High Street
London
E1W 1NG
Director NameDr Anna Mary Myat
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2023(16 years, 8 months after company formation)
Appointment Duration6 months
RoleFunding Manager
Country of ResidenceEngland
Correspondence Address16 Wapping High Street
London
E1W 1NG
Director NameMs Caroline Gascoigne
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(17 years after company formation)
Appointment Duration1 month, 3 weeks
RoleAcademic Mentor
Country of ResidenceEngland
Correspondence Address20 Welland Mews
London
E1W 2JW
Director NameChristopher John Wainwright
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleDean
Correspondence AddressRock
West India Dock Pierhead, 420 Manchester Road
London
E14 9ST
Director NameMrs Anne Wainwright
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleVisiting Lecturer
Country of ResidenceEngland
Correspondence Address16 Wapping High Street
London
E1W 1NG
Director NameEwan Keith McIntosh Forster
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleTheatre Director
Correspondence AddressApartment 11 Block C
The Jam Factory 27 Green Walk
London
SE1 4TQ
Director NameOliver Nathaniel Ambrose Price
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleProduct Designer
Country of ResidenceEngland
Correspondence Address3 Broadstone
Agar Place
London
NW1 0RH
Director NameDavid Kew
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleFilm Director
Country of ResidenceEngland
Correspondence AddressMaytree Cottage
Warners Lane Burley
Ringwood
Hampshire
BH24 4ED
Secretary NameMrs Anne Wainwright
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleVisiting Lecturer
Country of ResidenceEngland
Correspondence Address16 Wapping High Street
London
E1W 1NG
Director NameJohn Corin Robinson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(2 months, 2 weeks after company formation)
Appointment Duration11 years (resigned 21 May 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address46 Tredegar Square
London
E3 5AE
Director NameSally Sutton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(7 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 13 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcoombe
Sweffling
Saxmundham
Suffolk
IP17 2BL
Director NameNeil Attenborough
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(1 year, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 09 March 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFallowfield Puttenham
Puttenham
Guildford
Surrey
GU3 1AH
Director NamePatricia Eileen Thomas
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(1 year, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 19 October 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameMarc Van Strydonck
StatusResigned
Appointed29 October 2009(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 2011)
RoleCompany Director
Correspondence Address16 Wapping High Street
London
E1W 1NG
Secretary NameMr David Andrew Harry Bocquet
StatusResigned
Appointed10 May 2011(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 December 2012)
RoleCompany Director
Correspondence Address16 Wapping High Street
London
E1W 1NG
Director NameMrs Helen Joanne Cox
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 October 2012)
RoleDirector, Maternal Mortality Campaign
Country of ResidenceUnited Kingdom
Correspondence Address16 Wapping High Street
London
E1W 1NG
Secretary NameMr David Paul Kew
StatusResigned
Appointed12 December 2012(5 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 23 May 2023)
RoleCompany Director
Correspondence Address16 Wapping High Street
London
E1W 1NG
Director NameMiss Anna Olivia Clayton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(5 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 August 2020)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressHermitage Community Moorings 16 Wapping High Stree
London
E1W 1NG
Director NameMr Henry Charles McLaren
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(5 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Wapping High Street
London
E1W 1NG
Director NameMr Christopher John Wainwright
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(5 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 October 2017)
RoleProfessor
Country of ResidenceEngland
Correspondence Address16 Wapping High Street
London
E1W 1NG
Director NameMrs Zoe Howe
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(6 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 June 2021)
RoleHeadmistress
Country of ResidenceEngland
Correspondence Address16 Wapping High Street
London
E1W 1NG
Director NameProf David Roger Cotterrell
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(11 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 June 2021)
RoleProfessor Of Fine Art
Country of ResidenceEngland
Correspondence AddressHermitage Moorings 16 Wapping High Street
London
E1W 1NG
Director NameMr Piran Dieter Ferdinand Harte
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2019(12 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 September 2022)
RoleShipright
Country of ResidenceUnited Kingdom
Correspondence AddressConfiance C/O Frasers Timber
Ham Wharf
The Ham
London
TW8 8EX
Director NameMr John Henry Cleary
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2020(13 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 February 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address223 Rosendale Road
London
SE21 8LW
Director NameMr Christopher Hazelton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2024(16 years, 11 months after company formation)
Appointment Duration1 week, 3 days (resigned 09 February 2024)
RoleNavigation Asset Manager
Country of ResidenceEngland
Correspondence Address16 Wapping High Street
London
E1W 1NG

Contact

Websitehrprojects.org

Location

Registered Address16 Wapping High Street
London
E1W 1NG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£40,133
Cash£47,435
Current Liabilities£11,387

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

5 January 2024Total exemption full accounts made up to 28 February 2023 (15 pages)
31 October 2023Termination of appointment of Patricia Eileen Thomas as a director on 19 October 2023 (1 page)
31 October 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
31 October 2023Appointment of Dr Anna Mary Myat as a director on 18 October 2023 (2 pages)
12 October 2023Appointment of Professor Amy Claire Smith as a director on 1 October 2023 (2 pages)
11 October 2023Appointment of Ms Christine Anne Blythin as a director on 1 October 2023 (2 pages)
9 October 2023Appointment of Professor Amy Claire Smith as a secretary on 1 October 2023 (2 pages)
9 October 2023Appointment of Dr Anna Mary Myat as a secretary on 1 October 2023 (2 pages)
24 May 2023Termination of appointment of David Paul Kew as a secretary on 23 May 2023 (1 page)
28 November 2022Total exemption full accounts made up to 28 February 2022 (15 pages)
5 November 2022Termination of appointment of Piran Dieter Ferdinand Harte as a director on 7 September 2022 (1 page)
5 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
15 March 2022Appointment of Mr Martin Richard Cottis as a director on 23 February 2022 (2 pages)
25 February 2022Termination of appointment of John Henry Cleary as a director on 23 February 2022 (1 page)
24 November 2021Total exemption full accounts made up to 28 February 2021 (15 pages)
8 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
24 June 2021Termination of appointment of David Roger Cotterrell as a director on 17 June 2021 (1 page)
24 June 2021Termination of appointment of Zoe Howe as a director on 17 June 2021 (1 page)
10 February 2021Total exemption full accounts made up to 29 February 2020 (15 pages)
8 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
20 August 2020Appointment of Mr John Henry Cleary as a director on 14 August 2020 (2 pages)
20 August 2020Termination of appointment of Anna Olivia Clayton as a director on 14 August 2020 (1 page)
2 December 2019Total exemption full accounts made up to 28 February 2019 (14 pages)
11 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
11 November 2019Appointment of Mr Piran Dieter Ferdinand Harte as a director on 29 October 2019 (2 pages)
10 November 2019Appointment of Ms Kimberly Alison Reczek as a director on 29 October 2019 (2 pages)
19 July 2019Termination of appointment of Henry Charles Mclaren as a director on 8 July 2019 (1 page)
29 November 2018Total exemption full accounts made up to 28 February 2018 (14 pages)
29 November 2018Appointment of Mr David Cotterrell as a director on 20 November 2018 (2 pages)
12 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
12 November 2018Termination of appointment of John Corin Robinson as a director on 21 May 2018 (1 page)
4 December 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
11 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
11 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
7 November 2017Termination of appointment of Christopher John Wainwright as a director on 30 October 2017 (1 page)
7 November 2017Termination of appointment of Christopher John Wainwright as a director on 30 October 2017 (1 page)
1 December 2016Total exemption full accounts made up to 29 February 2016 (16 pages)
1 December 2016Total exemption full accounts made up to 29 February 2016 (16 pages)
8 November 2016Confirmation statement made on 29 October 2016 with updates (4 pages)
8 November 2016Confirmation statement made on 29 October 2016 with updates (4 pages)
9 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
25 November 2015Annual return made up to 29 October 2015 no member list (8 pages)
25 November 2015Annual return made up to 29 October 2015 no member list (8 pages)
23 November 2015Termination of appointment of Neil Attenborough as a director on 9 March 2015 (1 page)
23 November 2015Termination of appointment of Neil Attenborough as a director on 9 March 2015 (1 page)
23 November 2015Termination of appointment of Neil Attenborough as a director on 9 March 2015 (1 page)
8 December 2014Appointment of Mrs Zoe Howe as a director on 10 December 2013 (2 pages)
8 December 2014Appointment of Mrs Zoe Howe as a director on 10 December 2013 (2 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2014Annual return made up to 29 October 2014 no member list (8 pages)
26 November 2014Annual return made up to 29 October 2014 no member list (8 pages)
25 November 2013Annual return made up to 29 October 2013 no member list (8 pages)
25 November 2013Annual return made up to 29 October 2013 no member list (8 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 June 2013Termination of appointment of Sally Sutton as a director (1 page)
4 June 2013Termination of appointment of Sally Sutton as a director (1 page)
27 February 2013Appointment of Mr Christopher John Wainwright as a director (2 pages)
27 February 2013Appointment of Mr Christopher John Wainwright as a director (2 pages)
13 February 2013Appointment of Ms Anna Olivia Clayton as a director (2 pages)
13 February 2013Appointment of Ms Anna Olivia Clayton as a director (2 pages)
13 February 2013Appointment of Mr Henry Charles Mclaren as a director (2 pages)
13 February 2013Appointment of Mr Henry Charles Mclaren as a director (2 pages)
11 February 2013Appointment of Mr David Paul Kew as a director (2 pages)
11 February 2013Appointment of Mr David Paul Kew as a director (2 pages)
21 January 2013Termination of appointment of David Bocquet as a secretary (1 page)
21 January 2013Appointment of Mr David Paul Kew as a secretary (1 page)
21 January 2013Appointment of Mr David Paul Kew as a secretary (1 page)
21 January 2013Termination of appointment of David Bocquet as a secretary (1 page)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
14 November 2012Annual return made up to 29 October 2012 no member list (5 pages)
14 November 2012Annual return made up to 29 October 2012 no member list (5 pages)
13 November 2012Termination of appointment of Helen Cox as a director (1 page)
13 November 2012Termination of appointment of Helen Cox as a director (1 page)
14 December 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
14 December 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
10 November 2011Appointment of Mrs Helen Joanne Cox as a director (2 pages)
10 November 2011Appointment of Mrs Helen Joanne Cox as a director (2 pages)
10 November 2011Annual return made up to 29 October 2011 no member list (6 pages)
10 November 2011Annual return made up to 29 October 2011 no member list (6 pages)
9 November 2011Termination of appointment of Anne Wainwright as a director (1 page)
9 November 2011Termination of appointment of Anne Wainwright as a director (1 page)
10 May 2011Termination of appointment of Anne Wainwright as a secretary (1 page)
10 May 2011Appointment of Mr David Andrew Harry Bocquet as a secretary (1 page)
10 May 2011Termination of appointment of Anne Wainwright as a secretary (1 page)
10 May 2011Termination of appointment of Marc Van Strydonck as a secretary (1 page)
10 May 2011Termination of appointment of Marc Van Strydonck as a secretary (1 page)
10 May 2011Appointment of Mr David Andrew Harry Bocquet as a secretary (1 page)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
15 November 2010Annual return made up to 29 October 2010 no member list (7 pages)
15 November 2010Annual return made up to 29 October 2010 no member list (7 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (10 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (10 pages)
30 October 2009Director's details changed for Patricia Eileen Thomas on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Patricia Eileen Thomas on 29 October 2009 (2 pages)
30 October 2009Annual return made up to 29 October 2009 no member list (5 pages)
30 October 2009Annual return made up to 29 October 2009 no member list (5 pages)
29 October 2009Director's details changed for Mrs Anne Wainwright on 29 October 2009 (2 pages)
29 October 2009Director's details changed for John Corin Robinson on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Anne Wainwright on 29 October 2009 (1 page)
29 October 2009Appointment of Marc Van Strydonck as a secretary (1 page)
29 October 2009Director's details changed for Neil Attenborough on 29 October 2009 (2 pages)
29 October 2009Director's details changed for John Corin Robinson on 29 October 2009 (2 pages)
29 October 2009Registered office address changed from 16 Wapping High Street London E1W 1NG on 29 October 2009 (1 page)
29 October 2009Registered office address changed from 16 Wapping High Street London E1W 1NG on 29 October 2009 (1 page)
29 October 2009Director's details changed for Sally Sutton on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Sally Sutton on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Neil Attenborough on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Anne Wainwright on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Anne Wainwright on 29 October 2009 (1 page)
29 October 2009Appointment of Marc Van Strydonck as a secretary (1 page)
24 March 2009Annual return made up to 19/02/09 (6 pages)
24 March 2009Annual return made up to 19/02/09 (6 pages)
18 March 2009Director and secretary's change of particulars / anne wainwright / 01/01/2009 (1 page)
18 March 2009Director and secretary's change of particulars / anne wainwright / 01/01/2009 (1 page)
12 February 2009Registered office changed on 12/02/2009 from, h m s president, victoria embankment, london, EC4Y 0HJ (1 page)
12 February 2009Registered office changed on 12/02/2009 from, h m s president, victoria embankment, london, EC4Y 0HJ (1 page)
21 December 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
21 December 2008Memorandum and Articles of Association (8 pages)
21 December 2008Memorandum and Articles of Association (8 pages)
21 December 2008Minutes of meeting (1 page)
21 December 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
21 December 2008Minutes of meeting (1 page)
19 May 2008Director appointed patricia eileen thomas (1 page)
19 May 2008Director appointed patricia eileen thomas (1 page)
19 May 2008Director appointed patricia eileen thomas logged form (2 pages)
19 May 2008Director appointed patricia eileen thomas logged form (2 pages)
16 April 2008Appointment terminated director david kew (1 page)
16 April 2008Appointment terminated director ewan forster (1 page)
16 April 2008Appointment terminated director ewan forster (1 page)
16 April 2008Appointment terminated director david kew (1 page)
16 April 2008Appointment terminated director christopher wainwright (1 page)
16 April 2008Appointment terminated director oliver price (1 page)
16 April 2008Appointment terminated director christopher wainwright (1 page)
16 April 2008Appointment terminated director oliver price (1 page)
10 April 2008Director appointed neil attenborough (1 page)
10 April 2008Director appointed neil attenborough (1 page)
10 March 2008Annual return made up to 19/02/08 (4 pages)
10 March 2008Annual return made up to 19/02/08 (4 pages)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
19 February 2007Incorporation (34 pages)
19 February 2007Incorporation (34 pages)