About

Registered Number: 06113619
Date of Incorporation: 19/02/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 16 Wapping High Street, London, E1W 1NG

 

Established in 2007, Hermitage River Projects Ltd have registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at this company. Kew, David Paul, Cotterrell, David Roger, Prof, Harte, Piran Dieter Ferdinand, Howe, Zoe, Reczek, Kimberly Alison, Thomas, Patricia Eileen, Bocquet, David Andrew Harry, Van Strydonck, Marc, Attenborough, Neil, Clayton, Anna Olivia, Cox, Helen Joanne, Forster, Ewan Keith Mcintosh, Kew, David, Mclaren, Henry Charles, Price, Oliver Nathaniel Ambrose, Robinson, John Corin, Sutton, Sally, Wainwright, Anne are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTERRELL, David Roger, Prof 20 November 2018 - 1
HARTE, Piran Dieter Ferdinand 29 October 2019 - 1
HOWE, Zoe 10 December 2013 - 1
RECZEK, Kimberly Alison 29 October 2019 - 1
THOMAS, Patricia Eileen 26 March 2008 - 1
ATTENBOROUGH, Neil 26 March 2008 09 March 2015 1
CLAYTON, Anna Olivia 21 January 2013 14 August 2020 1
COX, Helen Joanne 01 September 2011 28 October 2012 1
FORSTER, Ewan Keith Mcintosh 19 February 2007 28 March 2008 1
KEW, David 19 February 2007 28 March 2008 1
MCLAREN, Henry Charles 21 January 2013 08 July 2019 1
PRICE, Oliver Nathaniel Ambrose 19 February 2007 28 March 2008 1
ROBINSON, John Corin 08 May 2007 21 May 2018 1
SUTTON, Sally 01 October 2007 13 May 2013 1
WAINWRIGHT, Anne 19 February 2007 01 September 2011 1
Secretary Name Appointed Resigned Total Appointments
KEW, David Paul 12 December 2012 - 1
BOCQUET, David Andrew Harry 10 May 2011 12 December 2012 1
VAN STRYDONCK, Marc 29 October 2009 10 May 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 20 August 2020
TM01 - Termination of appointment of director 20 August 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 11 November 2019
AP01 - Appointment of director 11 November 2019
AP01 - Appointment of director 10 November 2019
TM01 - Termination of appointment of director 19 July 2019
AP01 - Appointment of director 29 November 2018
AA - Annual Accounts 29 November 2018
CS01 - N/A 12 November 2018
TM01 - Termination of appointment of director 12 November 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 11 November 2017
TM01 - Termination of appointment of director 07 November 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 08 November 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 25 November 2015
TM01 - Termination of appointment of director 23 November 2015
AP01 - Appointment of director 08 December 2014
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 26 November 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 15 November 2013
TM01 - Termination of appointment of director 04 June 2013
AP01 - Appointment of director 27 February 2013
AP01 - Appointment of director 13 February 2013
AP01 - Appointment of director 13 February 2013
AP01 - Appointment of director 11 February 2013
AP03 - Appointment of secretary 21 January 2013
TM02 - Termination of appointment of secretary 21 January 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 14 November 2012
TM01 - Termination of appointment of director 13 November 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 10 November 2011
AP01 - Appointment of director 10 November 2011
TM01 - Termination of appointment of director 09 November 2011
AP03 - Appointment of secretary 10 May 2011
TM02 - Termination of appointment of secretary 10 May 2011
TM02 - Termination of appointment of secretary 10 May 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 06 January 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AP03 - Appointment of secretary 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
AD01 - Change of registered office address 29 October 2009
363a - Annual Return 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
287 - Change in situation or address of Registered Office 12 February 2009
MEM/ARTS - N/A 21 December 2008
MISC - Miscellaneous document 21 December 2008
AA - Annual Accounts 21 December 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
363a - Annual Return 10 March 2008
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
NEWINC - New incorporation documents 19 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.