Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HPD SERVICE CENTRE LIMITED
Company Information for

HPD SERVICE CENTRE LIMITED

22 WORPLE ROAD, WIMBLEDON, LONDON, SW19 4DD,
Company Registration Number
03942487
Private Limited Company
Active

Company Overview

About Hpd Service Centre Ltd
HPD SERVICE CENTRE LIMITED was founded on 2000-03-08 and has its registered office in London. The organisation's status is listed as "Active". Hpd Service Centre Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HPD SERVICE CENTRE LIMITED
 
Legal Registered Office
22 WORPLE ROAD
WIMBLEDON
LONDON
SW19 4DD
Other companies in SW15
 
Filing Information
Company Number 03942487
Company ID Number 03942487
Date formed 2000-03-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 18:10:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HPD SERVICE CENTRE LIMITED
Is this data useful to you?
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.

Company Officers of HPD SERVICE CENTRE LIMITED

Current Directors
Officer Role Date Appointed
GERALD TURLEY
Company Secretary 2000-09-06
ANTHONY JOHN DAVISON
Director 2000-03-14
KEVIN JEFFREY DAY
Director 2000-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH DEFFLEY
Company Secretary 2000-03-14 2000-09-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-03-08 2000-03-14
INSTANT COMPANIES LIMITED
Nominated Director 2000-03-08 2000-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JEFFREY DAY TEDDINGTON RFC LIMITED Director 2015-07-08 CURRENT 2011-07-28 Active
KEVIN JEFFREY DAY LENDSCAPE LIMITED Director 1999-07-01 CURRENT 1972-10-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07Memorandum articles filed
2024-02-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-12-05CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-10-25Current accounting period extended from 30/10/23 TO 31/10/23
2023-07-25APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN DAVISON
2023-07-25DIRECTOR APPOINTED MR GEOFF SNOWDEN
2022-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-02-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/20 FROM Dial House 2 Burston Road Putney London SW15 6AR
2020-09-23CH01Director's details changed for Anthony John Davison on 2014-08-15
2020-09-23TM02Termination of appointment of Gerald Turley on 2020-08-20
2020-09-23AP03Appointment of Mrs Sarah Louise Groundwater as company secretary on 2020-08-20
2020-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 039424870001
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-07-21AA01Previous accounting period shortened from 31/10/16 TO 30/10/16
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 3
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 3
2015-12-22AR0123/11/15 ANNUAL RETURN FULL LIST
2015-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 3
2014-12-04AR0123/11/14 ANNUAL RETURN FULL LIST
2014-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 3
2013-10-28AR0123/10/13 ANNUAL RETURN FULL LIST
2013-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2012-10-31AR0123/10/12 ANNUAL RETURN FULL LIST
2012-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2011-12-06AR0123/10/11 ANNUAL RETURN FULL LIST
2011-12-06CH01Director's details changed for Anthony John Davison on 2010-11-30
2011-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/10
2011-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/11 FROM Apsley House 176 Upper Richmond Road London SW15 2SH
2011-01-08AR0123/10/10 ANNUAL RETURN FULL LIST
2010-11-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-10-30DISS40Compulsory strike-off action has been discontinued
2010-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/09
2010-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/08
2009-11-03AR0123/10/09 FULL LIST
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / GERALD TURLEY / 23/10/2009
2009-10-27AR0108/03/08 FULL LIST
2009-07-24DISS40DISS40 (DISS40(SOAD))
2009-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2009-06-24DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-03-24GAZ1FIRST GAZETTE
2007-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-03-14363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2006-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-03-15363sRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-09-28363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2005-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-03-15363sRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2003-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-04-06363sRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2003-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-03-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-01363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2001-03-29363sRETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS
2001-03-2788(2)RAD 30/10/00--------- £ SI 2@1=2 £ IC 1/3
2001-01-10225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/10/00
2001-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2000-09-14CERTNMCOMPANY NAME CHANGED MAXIPILOT LIMITED CERTIFICATE ISSUED ON 15/09/00
2000-09-12288aNEW SECRETARY APPOINTED
2000-09-12288bSECRETARY RESIGNED
2000-04-19287REGISTERED OFFICE CHANGED ON 19/04/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
2000-04-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-04-19288aNEW SECRETARY APPOINTED
2000-04-19288aNEW DIRECTOR APPOINTED
2000-04-19288bDIRECTOR RESIGNED
2000-04-19WRES01ADOPTMEMORANDUM14/03/00
2000-04-19288bSECRETARY RESIGNED
2000-04-19288aNEW DIRECTOR APPOINTED
2000-03-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities




Licences & Regulatory approval
We could not find any licences issued to HPD SERVICE CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-11-02
Proposal to Strike Off2009-03-24
Fines / Sanctions
No fines or sanctions have been issued against HPD SERVICE CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HPD SERVICE CENTRE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HPD SERVICE CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HPD SERVICE CENTRE LIMITED
Trademarks
We have not found any records of HPD SERVICE CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HPD SERVICE CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62030 - Computer facilities management activities) as HPD SERVICE CENTRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HPD SERVICE CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHPD SERVICE CENTRE LIMITEDEvent Date2010-11-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyHPD SERVICE CENTRE LIMITEDEvent Date2009-03-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HPD SERVICE CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HPD SERVICE CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.