About

Registered Number: 01737504
Date of Incorporation: 07/07/1983 (40 years and 10 months ago)
Company Status: Active
Registered Address: Suite 1 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB,

 

Based in London, Hydrapower Dynamics Ltd was founded on 07 July 1983, it's status is listed as "Active". There is one director listed for the business at Companies House. Currently we aren't aware of the number of employees at the Hydrapower Dynamics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VILSACK, Robert David 09 October 2018 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 15 August 2019
CH04 - Change of particulars for corporate secretary 05 April 2019
CH01 - Change of particulars for director 26 March 2019
CS01 - N/A 25 March 2019
AP04 - Appointment of corporate secretary 16 November 2018
AP03 - Appointment of secretary 11 October 2018
AD01 - Change of registered office address 10 October 2018
CH01 - Change of particulars for director 10 October 2018
PSC07 - N/A 09 October 2018
PSC02 - N/A 09 October 2018
AD01 - Change of registered office address 03 October 2018
AP01 - Appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
TM02 - Termination of appointment of secretary 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
AP01 - Appointment of director 02 October 2018
AP01 - Appointment of director 02 October 2018
MR05 - N/A 02 October 2018
MR05 - N/A 02 October 2018
AR01 - Annual Return 18 September 2018
MISC - Miscellaneous document 14 September 2018
SH01 - Return of Allotment of shares 14 September 2018
SH01 - Return of Allotment of shares 14 September 2018
SH01 - Return of Allotment of shares 14 September 2018
SH01 - Return of Allotment of shares 14 September 2018
RESOLUTIONS - N/A 13 September 2018
RESOLUTIONS - N/A 13 September 2018
RESOLUTIONS - N/A 13 September 2018
RESOLUTIONS - N/A 13 September 2018
RP04CS01 - N/A 11 September 2018
RP04CS01 - N/A 11 September 2018
PSC07 - N/A 16 August 2018
PSC02 - N/A 16 August 2018
AA - Annual Accounts 25 July 2018
MR04 - N/A 14 June 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 10 May 2017
TM01 - Termination of appointment of director 10 May 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 04 May 2016
MR01 - N/A 30 January 2016
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 22 April 2013
CH01 - Change of particulars for director 22 April 2013
CH01 - Change of particulars for director 22 April 2013
CH01 - Change of particulars for director 22 April 2013
MISC - Miscellaneous document 17 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 05 October 2011
MG01 - Particulars of a mortgage or charge 30 April 2011
AR01 - Annual Return 31 March 2011
CH03 - Change of particulars for secretary 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 25 February 2011
CH01 - Change of particulars for director 25 February 2011
TM01 - Termination of appointment of director 25 February 2011
TM01 - Termination of appointment of director 02 December 2010
AA - Annual Accounts 02 October 2010
CH01 - Change of particulars for director 21 September 2010
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 07 April 2009
363a - Annual Return 16 March 2009
395 - Particulars of a mortgage or charge 19 February 2009
AA - Annual Accounts 23 October 2008
AA - Annual Accounts 21 October 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
363a - Annual Return 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
AA - Annual Accounts 26 July 2006
363a - Annual Return 28 March 2006
169 - Return by a company purchasing its own shares 25 May 2005
AA - Annual Accounts 16 May 2005
RESOLUTIONS - N/A 10 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 26 June 2003
363s - Annual Return 19 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2002
395 - Particulars of a mortgage or charge 08 June 2002
363s - Annual Return 19 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2002
AA - Annual Accounts 15 March 2002
395 - Particulars of a mortgage or charge 13 November 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 12 April 2000
RESOLUTIONS - N/A 28 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
AUD - Auditor's letter of resignation 20 January 2000
AA - Annual Accounts 30 June 1999
363s - Annual Return 24 March 1999
395 - Particulars of a mortgage or charge 30 July 1998
395 - Particulars of a mortgage or charge 26 June 1998
AA - Annual Accounts 31 May 1998
363s - Annual Return 12 March 1998
395 - Particulars of a mortgage or charge 21 October 1997
395 - Particulars of a mortgage or charge 06 October 1997
AA - Annual Accounts 04 April 1997
363s - Annual Return 04 April 1997
288 - N/A 03 June 1996
363s - Annual Return 19 April 1996
288 - N/A 19 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1996
AA - Annual Accounts 01 April 1996
363s - Annual Return 09 April 1995
AA - Annual Accounts 09 April 1995
AA - Annual Accounts 18 July 1994
363s - Annual Return 07 April 1994
AA - Annual Accounts 12 October 1993
RESOLUTIONS - N/A 27 September 1993
RESOLUTIONS - N/A 27 September 1993
RESOLUTIONS - N/A 27 September 1993
RESOLUTIONS - N/A 27 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1993
123 - Notice of increase in nominal capital 27 September 1993
RESOLUTIONS - N/A 25 May 1993
RESOLUTIONS - N/A 25 May 1993
RESOLUTIONS - N/A 25 May 1993
363s - Annual Return 11 March 1993
288 - N/A 11 March 1993
AA - Annual Accounts 11 May 1992
363s - Annual Return 24 March 1992
AA - Annual Accounts 23 April 1991
363a - Annual Return 07 April 1991
AA - Annual Accounts 19 March 1990
363 - Annual Return 19 March 1990
RESOLUTIONS - N/A 30 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 1990
123 - Notice of increase in nominal capital 30 January 1990
363 - Annual Return 06 November 1989
AA - Annual Accounts 30 October 1989
288 - N/A 07 July 1989
288 - N/A 04 May 1989
288 - N/A 04 May 1989
287 - Change in situation or address of Registered Office 04 May 1989
AA - Annual Accounts 20 February 1989
363 - Annual Return 20 February 1989
AA - Annual Accounts 02 November 1987
363 - Annual Return 02 November 1987
AA - Annual Accounts 23 May 1986
363 - Annual Return 23 May 1986
363 - Annual Return 23 May 1986
CERTNM - Change of name certificate 17 November 1983
NEWINC - New incorporation documents 07 July 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2014 Outstanding

N/A

All assets debenture 21 April 2011 Outstanding

N/A

Chattel mortgage 16 February 2009 Fully Satisfied

N/A

Legal charge 31 May 2002 Outstanding

N/A

Debenture 08 November 2001 Outstanding

N/A

Legal charge 21 July 1998 Fully Satisfied

N/A

Legal charge 15 June 1998 Fully Satisfied

N/A

Legal charge 08 October 1997 Fully Satisfied

N/A

Deed of charge over credit balances 29 September 1997 Fully Satisfied

N/A

Debenture 14 December 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.