Active
Company Information for HOWDEN JOINERY PEOPLE SERVICES LIMITED
105 WIGMORE STREET, LONDON, W1U 1QY,
|
Company Registration Number
05799085
Private Limited Company
Active |
Company Name | ||
---|---|---|
HOWDEN JOINERY PEOPLE SERVICES LIMITED | ||
Legal Registered Office | ||
105 WIGMORE STREET LONDON W1U 1QY Other companies in W1H | ||
Previous Names | ||
|
Company Number | 05799085 | |
---|---|---|
Company ID Number | 05799085 | |
Date formed | 2006-04-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 30/12/2015 | |
Return next due | 27/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-07-05 14:37:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FORBES MCNAUGHTON |
||
ROBERT RAYMOND FENWICK |
||
GARETH HOPKINS |
||
THERESA KEATING |
||
MARK PHILIP WILLIAM ROBSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE ANNE FRENCH |
Director | ||
CAROLINE FRANCES BISHOP |
Company Secretary | ||
JULIE ANNE WELCH |
Director | ||
GERARD MAXWELL HUGHES |
Director | ||
GERARD MAXWELL HUGHES |
Company Secretary | ||
STEVEN ROBERT ROUND |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PINTLE INVESTMENTS | Director | 2017-09-11 | CURRENT | 2017-09-11 | Active | |
HOWDEN JOINERY LIMITED | Director | 2008-01-08 | CURRENT | 1953-12-15 | Active | |
HOWDEN KITCHENS PROPERTIES LIMITED | Director | 2006-05-09 | CURRENT | 2006-01-31 | Active | |
HOWDEN JOINERY LIMITED | Director | 2015-09-08 | CURRENT | 1953-12-15 | Active | |
HOWDEN JOINERY CORPORATE SERVICES LIMITED | Director | 2015-09-08 | CURRENT | 1983-11-04 | Active | |
WHITE LODGE ASSOCIATES LTD. | Director | 2000-06-07 | CURRENT | 2000-06-07 | Active | |
HOWDEN JOINERY CORPORATE SERVICES LIMITED | Director | 2015-09-08 | CURRENT | 1983-11-04 | Active | |
HOWDEN KITCHENS LIMITED | Director | 2015-09-08 | CURRENT | 2006-02-02 | Active | |
HOWDEN JOINERY INTERNATIONAL HOLDINGS LIMITED | Director | 2015-05-13 | CURRENT | 2015-05-13 | Active | |
GALIFORM LIMITED | Director | 2014-06-02 | CURRENT | 2010-09-15 | Active - Proposal to Strike off | |
HOWDEN JOINERY HOLDINGS LIMITED | Director | 2014-06-02 | CURRENT | 1997-02-19 | Active | |
HOWDEN JOINERY PROPERTIES LIMITED | Director | 2014-05-09 | CURRENT | 2005-12-16 | Active | |
HOWDEN KITCHENS PROPERTIES LIMITED | Director | 2014-05-09 | CURRENT | 2006-01-31 | Active | |
HOWDEN JOINERY LIMITED | Director | 2014-02-20 | CURRENT | 1953-12-15 | Active | |
HOWDEN JOINERY INTERNATIONAL HOLDINGS LIMITED | Director | 2015-05-13 | CURRENT | 2015-05-13 | Active | |
GALIFORM LIMITED | Director | 2010-09-15 | CURRENT | 2010-09-15 | Active - Proposal to Strike off | |
HOWDEN JOINERY PROPERTIES LIMITED | Director | 2010-03-03 | CURRENT | 2005-12-16 | Active | |
HOWDEN KITCHENS LIMITED | Director | 2006-08-11 | CURRENT | 2006-02-02 | Active | |
HOWDEN KITCHENS PROPERTIES LIMITED | Director | 2006-08-07 | CURRENT | 2006-01-31 | Active | |
HOWDEN JOINERY CORPORATE SERVICES LIMITED | Director | 2005-04-26 | CURRENT | 1983-11-04 | Active | |
HOWDEN JOINERY LIMITED | Director | 2005-04-12 | CURRENT | 1953-12-15 | Active | |
HOWDEN JOINERY HOLDINGS LIMITED | Director | 2005-04-12 | CURRENT | 1997-02-19 | Active | |
HOWDEN JOINERY GROUP PLC | Director | 2005-04-12 | CURRENT | 1987-05-07 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 30/12/23 | ||
CONFIRMATION STATEMENT MADE ON 30/12/23, WITH NO UPDATES | ||
Change of details for Howden Joinery Holdings Limited as a person with significant control on 2023-11-24 | ||
Director's details changed for Mr Paul Andrew Hayes on 2023-11-24 | ||
REGISTERED OFFICE CHANGED ON 24/11/23 FROM 40 Portman Square London W1H 6LT | ||
FULL ACCOUNTS MADE UP TO 24/12/22 | ||
Previous accounting period shortened from 31/03/23 TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES | |
Current accounting period extended from 31/12/22 TO 31/03/23 | ||
AA01 | Current accounting period extended from 31/12/22 TO 31/03/23 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057990850003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057990850004 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057990850004 | |
AA | FULL ACCOUNTS MADE UP TO 25/12/21 | |
APPOINTMENT TERMINATED, DIRECTOR GEORGE JULIAN LEE | ||
APPOINTMENT TERMINATED, DIRECTOR KIRSTY ROWENA HOMER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE JULIAN LEE | |
CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 26/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS KIRSTY ROWENA HOMER | |
AP01 | DIRECTOR APPOINTED MR PAUL ANDREW HAYES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PHILIP WILLIAM ROBSON | |
AA | FULL ACCOUNTS MADE UP TO 28/12/19 | |
AP01 | DIRECTOR APPOINTED MR GEORGE JULIAN LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT RAYMOND FENWICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH HOPKINS | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057990850004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/12/17 | |
CH01 | Director's details changed for Miss Theresa Keating on 2018-01-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 24/12/16 | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 26/12/15 | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/12/15 FULL LIST | |
AR01 | 30/12/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED THERESA KEATING | |
AP01 | DIRECTOR APPOINTED GARETH HOPKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE FRENCH | |
AA | FULL ACCOUNTS MADE UP TO 27/12/14 | |
LATEST SOC | 31/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/12/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CAROLINE BISHOP | |
AP03 | Appointment of Mr Forbes Mcnaughton as company secretary | |
AA | FULL ACCOUNTS MADE UP TO 28/12/13 | |
LATEST SOC | 30/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Julie Anne French on 2013-10-25 | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 29/12/12 | |
AR01 | 30/12/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/12 FROM 66 Chiltern Street London W1U 4JT | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AA | FULL ACCOUNTS MADE UP TO 24/12/11 | |
AR01 | 30/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 25/12/10 | |
AR01 | 30/12/10 FULL LIST | |
RES15 | CHANGE OF NAME 14/09/2010 | |
CERTNM | COMPANY NAME CHANGED GROUP PEOPLE SERVICES LIMITED CERTIFICATE ISSUED ON 15/09/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 26/12/09 | |
AR01 | 30/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE FRENCH / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED JULIE ANNE FRENCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE WELCH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP WILLIAM ROBSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RAYMOND FENWICK / 01/10/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE FRANCES BISHOP / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 27/12/08 | |
363a | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GERARD HUGHES | |
288a | DIRECTOR APPOINTED MARK ROBSON | |
AA | FULL ACCOUNTS MADE UP TO 29/12/07 | |
RES13 | AUTH ANY CONFLICT OF INTEREST 10/09/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE BISHOP / 23/06/2008 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/12/06 | |
363a | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/09/06 FROM: SOUTHON HOUSE 333 THE HYDE EDGWARE ROAD COLINDALE LONDON NW9 6TD | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 23/05/06 FROM: THE HYDE 333 EDGWARE ROAD COLINDALE LONDON NW9 6TD | |
287 | REGISTERED OFFICE CHANGED ON 22/05/06 FROM: THE HYDE, 333 EDGEWARE ROAD COLINDALE LONDON NW9 6TD | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
ELRES | S386 DISP APP AUDS 27/04/06 | |
ELRES | S366A DISP HOLDING AGM 27/04/06 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ACCESSION | Outstanding | BURDALE FINANCIAL LIMITED (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE PENSION TRUSTEES) | |
DEED OF ACCESSION | Outstanding | BURDALE FINANCIAL LIMITED |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HOWDEN JOINERY PEOPLE SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |