London
W1G 9DL
Director Name | Mark Kildea |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2011(109 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Secretary Name | Ms Karen Teresa Inman |
---|---|
Status | Current |
Appointed | 19 November 2019(118 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Director Name | Mr Julian Kenneth Best |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(118 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Director Name | Mr Andrew Mark Griffith |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2021(119 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Director Name | Colin Maurice Julian Eldridge |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 July 1993) |
Role | F C A |
Correspondence Address | Winding Wood Farmhouse Kintbury Berkshire RG17 9RN |
Director Name | Martin Ellis Forrester |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 December 1994) |
Role | Chartered Surveyor |
Correspondence Address | 2 Epple Road London SW6 4DH |
Secretary Name | Mrs Barbara Dawn Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 May 2000) |
Role | Company Director |
Correspondence Address | Left Hand Cottage Church Lane Albury Guildford Surrey GU5 9AL |
Director Name | Mr Andrew Ashenden |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(91 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 December 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Old Coach House 12a Cavendish Avenue Cambridge CB1 7US |
Director Name | Mr Simon William De Mouchet Baynham |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(93 years, 7 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 30 September 2020) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Baker Street London W1U 8EQ |
Secretary Name | John Philip Macarthur Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(98 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 19 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Director Name | Mr Toby Richard Shannon |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(106 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Director Name | Steven Joe Hudson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(108 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Secretary Name | Mr Martin Precious |
---|---|
Status | Resigned |
Appointed | 19 December 2013(112 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 March 2015) |
Role | Company Director |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Secretary Name | Mr Peter Griffith |
---|---|
Status | Resigned |
Appointed | 03 March 2015(113 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | 27 Baker Street London W1U 8EQ |
Director Name | Mr Andrew James Hynard |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(114 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Baker Street London W1U 8EQ |
Website | www.hdwe.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72900912 |
Telephone region | London |
Registered Address | 23 Queen Anne Street London W1G 9DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £204,345 |
Gross Profit | £178,114 |
Net Worth | £4,500,710 |
Cash | £55,241 |
Current Liabilities | £113,282 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 27 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 3 weeks from now) |
1 July 1938 | Delivered on: 21 July 1938 Satisfied on: 8 March 2008 Persons entitled: Mrs A.M. Trefusis Classification: Debenture Secured details: £6,000. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|
8 January 2024 | Confirmation statement made on 27 December 2023 with no updates (3 pages) |
---|---|
20 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (92 pages) |
20 October 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (12 pages) |
20 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
20 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
3 January 2023 | Confirmation statement made on 27 December 2022 with no updates (3 pages) |
13 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
13 October 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (13 pages) |
5 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (96 pages) |
5 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
5 January 2022 | Confirmation statement made on 27 December 2021 with no updates (3 pages) |
15 October 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (21 pages) |
15 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (94 pages) |
22 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
22 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
9 August 2021 | Registered office address changed from 27 Baker Street London W1U 8EQ England to 23 Queen Anne Street London W1G 9DL on 9 August 2021 (1 page) |
16 June 2021 | Appointment of Mr Andrew Mark Griffith as a director on 18 May 2021 (2 pages) |
6 January 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
20 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
20 October 2020 | Audit exemption subsidiary accounts made up to 31 March 2020 (22 pages) |
20 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
20 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (79 pages) |
1 October 2020 | Appointment of Mr Julian Kenneth Best as a director on 1 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of Simon William De Mouchet Baynham as a director on 30 September 2020 (1 page) |
15 September 2020 | Termination of appointment of Andrew James Hynard as a director on 10 September 2020 (1 page) |
6 January 2020 | Change of details for Howard De Walden Estates Limited as a person with significant control on 1 January 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
6 January 2020 | Director's details changed for Fiona Constance Barnes on 1 January 2020 (2 pages) |
6 January 2020 | Director's details changed for Mark Kildea on 1 January 2020 (2 pages) |
3 December 2019 | Appointment of Ms Karen Teresa Inman as a secretary on 19 November 2019 (2 pages) |
31 October 2019 | Termination of appointment of Peter Griffith as a secretary on 31 October 2019 (1 page) |
3 September 2019 | Full accounts made up to 31 March 2019 (23 pages) |
8 April 2019 | Registered office address changed from 23 Queen Anne Street London W1G 9DL to 27 Baker Street London W1U 8EQ on 8 April 2019 (1 page) |
7 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
7 September 2018 | Full accounts made up to 31 March 2018 (24 pages) |
23 May 2018 | Termination of appointment of Steven Joe Hudson as a director on 2 March 2018 (1 page) |
9 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
5 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
3 October 2016 | Appointment of Mr Andrew James Hynard as a director on 3 October 2016 (2 pages) |
3 October 2016 | Appointment of Mr Andrew James Hynard as a director on 3 October 2016 (2 pages) |
30 September 2016 | Termination of appointment of Toby Richard Shannon as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Toby Richard Shannon as a director on 30 September 2016 (1 page) |
18 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
14 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
14 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
4 March 2015 | Appointment of Mr Peter Griffith as a secretary on 3 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Martin Precious as a secretary on 3 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Martin Precious as a secretary on 3 March 2015 (1 page) |
4 March 2015 | Appointment of Mr Peter Griffith as a secretary on 3 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Peter Griffith as a secretary on 3 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Martin Precious as a secretary on 3 March 2015 (1 page) |
22 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
17 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
14 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
20 December 2013 | Appointment of Mr Martin Precious as a secretary on 19 December 2013 (2 pages) |
20 December 2013 | Termination of appointment of John Philip Macarthur Lee as a secretary on 19 December 2013 (1 page) |
20 December 2013 | Termination of appointment of John Philip Macarthur Lee as a secretary on 19 December 2013 (1 page) |
20 December 2013 | Appointment of Mr Martin Precious as a secretary on 19 December 2013 (2 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
8 March 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (7 pages) |
8 March 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (7 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
25 January 2012 | Director's details changed for Toby Richard Shannon on 27 December 2011 (2 pages) |
25 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (7 pages) |
25 January 2012 | Director's details changed for Toby Richard Shannon on 27 December 2011 (2 pages) |
25 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
15 July 2011 | Appointment of Mark Kildea as a director (3 pages) |
15 July 2011 | Appointment of Mark Kildea as a director (3 pages) |
21 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
3 August 2010 | Appointment of Steven Joe Hudson as a director (3 pages) |
3 August 2010 | Appointment of Fiona Constance Barnes as a director (3 pages) |
3 August 2010 | Appointment of Fiona Constance Barnes as a director (3 pages) |
3 August 2010 | Appointment of Steven Joe Hudson as a director (3 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
19 January 2010 | Director's details changed for Simon William De Mouchet Baynham on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Toby Richard Shannon on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Secretary's details changed for John Philip Macarthur Lee on 19 January 2010 (1 page) |
19 January 2010 | Director's details changed for Toby Richard Shannon on 19 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for John Philip Macarthur Lee on 19 January 2010 (1 page) |
19 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Simon William De Mouchet Baynham on 19 January 2010 (2 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
12 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
9 January 2009 | Resolutions
|
9 January 2009 | Resolutions
|
25 March 2008 | Resolutions
|
25 March 2008 | Memorandum and Articles of Association (3 pages) |
25 March 2008 | Resolutions
|
25 March 2008 | Memorandum and Articles of Association (3 pages) |
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
25 January 2008 | New director appointed (4 pages) |
25 January 2008 | New director appointed (4 pages) |
22 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
30 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
24 January 2007 | Return made up to 27/12/06; full list of members (7 pages) |
24 January 2007 | Return made up to 27/12/06; full list of members (7 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
24 January 2006 | Return made up to 27/12/05; full list of members (7 pages) |
24 January 2006 | Return made up to 27/12/05; full list of members (7 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
24 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
17 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
17 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
15 January 2003 | Return made up to 27/12/02; full list of members
|
15 January 2003 | Return made up to 27/12/02; full list of members
|
28 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
14 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
14 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
7 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
7 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
24 January 2001 | Return made up to 27/12/00; full list of members
|
24 January 2001 | Return made up to 27/12/00; full list of members
|
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | Secretary resigned (1 page) |
21 January 2000 | Return made up to 27/12/99; full list of members (6 pages) |
21 January 2000 | Return made up to 27/12/99; full list of members (6 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
12 January 1999 | Return made up to 27/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 27/12/98; no change of members (4 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
23 January 1998 | Return made up to 27/12/97; full list of members (8 pages) |
23 January 1998 | Return made up to 27/12/97; full list of members (8 pages) |
30 December 1996 | Return made up to 27/12/96; no change of members (4 pages) |
30 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
30 December 1996 | Return made up to 27/12/96; no change of members (4 pages) |
30 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
11 January 1996 | Return made up to 27/12/95; full list of members (8 pages) |
11 January 1996 | Return made up to 27/12/95; full list of members (8 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | New director appointed (2 pages) |
19 May 1995 | Auditor's resignation (2 pages) |
19 May 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
30 January 1989 | Return made up to 30/12/88; full list of members (4 pages) |
21 November 1988 | Director resigned (2 pages) |
15 January 1988 | Return made up to 30/12/87; full list of members (6 pages) |
30 January 1964 | Alter mem and arts (8 pages) |
30 January 1964 | Alter mem and arts (8 pages) |
13 December 1901 | Incorporation (32 pages) |
13 December 1901 | Incorporation (32 pages) |