Company NameHHD Limited
DirectorsMarkus Glesti and Marcello Bologna
Company StatusActive
Company Number00844888
CategoryPrivate Limited Company
Incorporation Date7 April 1965(59 years, 1 month ago)
Previous NamesSwiss Chalets-Inter Home Limited and Interhome Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Markus Glesti
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySwiss
StatusCurrent
Appointed01 August 2009(44 years, 4 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSuite 2.04 Power Road Studios
114 Power Road
London
W4 5PY
Director NameMr Marcello Bologna
Date of BirthDecember 1958 (Born 65 years ago)
NationalityItalian
StatusCurrent
Appointed24 June 2011(46 years, 2 months after company formation)
Appointment Duration12 years, 10 months
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressSuite 2.04 Power Road Studios
114 Power Road
London
W4 5PY
Secretary NameMr Marcello Bologna
StatusCurrent
Appointed01 July 2011(46 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressSuite 2.04 Power Road Studios
114 Power Road
London
W4 5PY
Director NameMiss Madeleine Winship
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(25 years, 11 months after company formation)
Appointment Duration18 years (resigned 16 March 2009)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address36a Bridge Street
Chertsey
Surrey
KT16 8LA
Secretary NameBruno Franzen
NationalityBritish
StatusResigned
Appointed13 March 1991(25 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 July 1995)
RoleCompany Director
Correspondence AddressHuzlenstrasse 51
Ch-8064
Wolketswil
Foreign
Secretary NameAndy Manhart
NationalityBritish
StatusResigned
Appointed02 July 1995(30 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 15 December 2006)
RoleMarketing Director
Correspondence AddressHedingerstrasse 42
Ch 8905
Arni
Switzerland
Secretary NamePascal Meyer
NationalitySwiss
StatusResigned
Appointed15 December 2006(41 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 March 2009)
RoleCompany Director
Correspondence AddressWaldstrasse 14a
Pfaffhausen
8118
Switzerland
Director NameMrs Litsa Constantinou
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(43 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGemini House 10-18 Putney Hill
London
SW15 6AX
Secretary NameMrs Helen Margaret Brett
NationalityBritish
StatusResigned
Appointed16 March 2009(43 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 2010)
RoleAccountant
Correspondence AddressGemini House 10-18 Putney Hill
London
SW15 6AX
Director NameMr Christof Alexander Zuber
Date of BirthJanuary 1956 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed08 June 2009(44 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressGemini House 10-18 Putney Hill
London
SW15 6AX
Director NameMr Hans Ulrich Lerch
Date of BirthMarch 1950 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed01 April 2010(45 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMorie Studios 5 Morie Street
Unit 6
London
SW18 1SL
Secretary NameMr Andrew Stewart
StatusResigned
Appointed09 June 2010(45 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 July 2011)
RoleCompany Director
Correspondence AddressGemini House 10-18 Putney Hill
London
SW15 6AX
Director NameMr Simon Jurg Lehmann
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed20 July 2010(45 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMountain House Station Road
Godalming
Surrey
GU7 1EX

Contact

Websiteinterhome.co.uk
Telephone01483 863500
Telephone regionGuildford

Location

Registered AddressSuite 2.04 Power Road Studios
114 Power Road
London
W4 5PY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

50k at £1Interhome Ag
100.00%
Ordinary

Financials

Year2014
Net Worth£139,228
Cash£249,163
Current Liabilities£120,360

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

23 February 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
2 February 2024Accounts for a small company made up to 31 October 2023 (12 pages)
27 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
8 February 2023Appointment of Mr Jörg Herrmann as a director on 23 January 2023 (2 pages)
8 February 2023Termination of appointment of Markus Glesti as a director on 23 January 2023 (1 page)
8 February 2023Appointment of Mr Thomas Buschta as a director on 23 January 2023 (2 pages)
3 February 2023Appointment of Mr Thomas Buschta as a secretary on 23 January 2023 (2 pages)
3 February 2023Termination of appointment of Marcello Bologna as a secretary on 23 January 2023 (1 page)
3 February 2023Termination of appointment of Marcello Bologna as a director on 23 January 2023 (1 page)
27 January 2023Accounts for a small company made up to 31 October 2022 (12 pages)
21 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
17 December 2021Accounts for a small company made up to 31 October 2021 (11 pages)
22 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
23 December 2020Accounts for a small company made up to 31 October 2020 (12 pages)
16 November 2020Registered office address changed from Mountain House Station Road Godalming Surrey GU7 1EX England to Suite 2.04 Power Road Studios 114 Power Road London W4 5PY on 16 November 2020 (1 page)
3 March 2020Accounts for a small company made up to 31 October 2019 (10 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
9 April 2019Accounts for a small company made up to 31 October 2018 (9 pages)
21 February 2019Change of details for Interhome Ag as a person with significant control on 22 January 2019 (2 pages)
20 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
5 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-02
(3 pages)
17 April 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
19 December 2017Accounts for a small company made up to 31 October 2017 (9 pages)
19 December 2017Accounts for a small company made up to 31 October 2017 (9 pages)
25 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
4 January 2017Accounts for a small company made up to 31 October 2016 (6 pages)
4 January 2017Accounts for a small company made up to 31 October 2016 (6 pages)
22 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 50,000
(4 pages)
22 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 50,000
(4 pages)
24 December 2015Accounts for a small company made up to 31 October 2015 (4 pages)
24 December 2015Accounts for a small company made up to 31 October 2015 (4 pages)
17 September 2015Registered office address changed from Mountain House Station Road Godalming Surrey GU7 1EX to Mountain House Station Road Godalming Surrey GU7 1EX on 17 September 2015 (1 page)
17 September 2015Registered office address changed from Mountain House Station Road Godalming Surrey GU7 1EX to Mountain House Station Road Godalming Surrey GU7 1EX on 17 September 2015 (1 page)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 50,000
(4 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 50,000
(4 pages)
15 December 2014Full accounts made up to 31 October 2014 (12 pages)
15 December 2014Full accounts made up to 31 October 2014 (12 pages)
7 May 2014Accounts for a small company made up to 31 October 2013 (6 pages)
7 May 2014Accounts for a small company made up to 31 October 2013 (6 pages)
4 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 50,000
(4 pages)
4 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 50,000
(4 pages)
3 February 2014Termination of appointment of Simon Lehmann as a director (1 page)
3 February 2014Termination of appointment of Simon Lehmann as a director (1 page)
17 October 2013Registered office address changed from Morie Studios 5 Morie Street Unit 6 London SW18 1SL England on 17 October 2013 (1 page)
17 October 2013Registered office address changed from Morie Studios 5 Morie Street Unit 6 London SW18 1SL England on 17 October 2013 (1 page)
9 October 2013Termination of appointment of Hans Lerch as a director (1 page)
9 October 2013Termination of appointment of Hans Lerch as a director (1 page)
20 May 2013Full accounts made up to 31 October 2012 (13 pages)
20 May 2013Full accounts made up to 31 October 2012 (13 pages)
2 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
29 October 2012Registered office address changed from Gemini House 10-18 Putney Hill London SW15 6AX United Kingdom on 29 October 2012 (1 page)
29 October 2012Registered office address changed from Gemini House 10-18 Putney Hill London SW15 6AX United Kingdom on 29 October 2012 (1 page)
10 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
10 April 2012Registered office address changed from Morie Studios / Building 5 Morie Street 4-6 Unit 6 London SW18 1SL United Kingdom on 10 April 2012 (1 page)
10 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
10 April 2012Registered office address changed from Morie Studios / Building 5 Morie Street 4-6 Unit 6 London SW18 1SL United Kingdom on 10 April 2012 (1 page)
30 January 2012Full accounts made up to 31 October 2011 (13 pages)
30 January 2012Full accounts made up to 31 October 2011 (13 pages)
17 November 2011Registered office address changed from Gemini House 10-18 Putney Hill London SW15 6AX on 17 November 2011 (1 page)
17 November 2011Registered office address changed from Gemini House 10-18 Putney Hill London SW15 6AX on 17 November 2011 (1 page)
18 July 2011Appointment of Mr Marcello Bologna as a secretary (1 page)
18 July 2011Appointment of Mr Marcello Bologna as a secretary (1 page)
18 July 2011Termination of appointment of Andrew Stewart as a secretary (1 page)
18 July 2011Termination of appointment of Andrew Stewart as a secretary (1 page)
29 June 2011Appointment of Mr Marcello Bologna as a director (2 pages)
29 June 2011Appointment of Mr Marcello Bologna as a director (2 pages)
25 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
16 May 2011Full accounts made up to 31 October 2010 (12 pages)
16 May 2011Full accounts made up to 31 October 2010 (12 pages)
20 July 2010Appointment of Mr Simon Jurg Lehmann as a director (2 pages)
20 July 2010Appointment of Mr Simon Jurg Lehmann as a director (2 pages)
18 June 2010Termination of appointment of Helen Brett as a secretary (1 page)
18 June 2010Appointment of Mr Andrew Stewart as a secretary (1 page)
18 June 2010Termination of appointment of Litsa Constantinou as a director (1 page)
18 June 2010Termination of appointment of Litsa Constantinou as a director (1 page)
18 June 2010Termination of appointment of Helen Brett as a secretary (1 page)
18 June 2010Appointment of Mr Andrew Stewart as a secretary (1 page)
7 May 2010Full accounts made up to 31 October 2009 (14 pages)
7 May 2010Full accounts made up to 31 October 2009 (14 pages)
22 April 2010Appointment of Mr Hans Ulrich Lerch as a director (2 pages)
22 April 2010Termination of appointment of Christof Zuber as a director (1 page)
22 April 2010Termination of appointment of Christof Zuber as a director (1 page)
22 April 2010Appointment of Mr Hans Ulrich Lerch as a director (2 pages)
31 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Mr Markus Glesti on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Markus Glesti on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for Mrs Helen Margaret Brett on 10 November 2009 (1 page)
10 November 2009Director's details changed for Mr Christof Alexander Zuber on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mrs Litsa Constantinou on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Christof Alexander Zuber on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mrs Litsa Constantinou on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for Mrs Helen Margaret Brett on 10 November 2009 (1 page)
10 August 2009Director appointed mr markus glesti (2 pages)
10 August 2009Director appointed mr markus glesti (2 pages)
30 July 2009Full accounts made up to 31 October 2008 (14 pages)
30 July 2009Full accounts made up to 31 October 2008 (14 pages)
1 July 2009Location of register of members (1 page)
1 July 2009Location of register of members (1 page)
29 June 2009Director appointed mr christof alexander zuber (2 pages)
29 June 2009Director appointed mr christof alexander zuber (2 pages)
27 April 2009Director appointed mrs litsa constantinou (1 page)
27 April 2009Director appointed mrs litsa constantinou (1 page)
27 April 2009Appointment terminated director madeleine winship (1 page)
27 April 2009Appointment terminated director madeleine winship (1 page)
23 April 2009Appointment terminated secretary pascal meyer (1 page)
23 April 2009Secretary appointed mrs helen margaret brett (1 page)
23 April 2009Appointment terminated secretary pascal meyer (1 page)
23 April 2009Secretary appointed mrs helen margaret brett (1 page)
15 April 2009Return made up to 13/03/09; full list of members (3 pages)
15 April 2009Return made up to 13/03/09; full list of members (3 pages)
15 April 2008Return made up to 13/03/08; full list of members (3 pages)
15 April 2008Return made up to 13/03/08; full list of members (3 pages)
29 March 2008Registered office changed on 29/03/2008 from 383 richmond road twickenham middlesex TW1 2EF (1 page)
29 March 2008Registered office changed on 29/03/2008 from 383 richmond road twickenham middlesex TW1 2EF (1 page)
29 March 2008Full accounts made up to 31 October 2007 (14 pages)
29 March 2008Full accounts made up to 31 October 2007 (14 pages)
29 June 2007Return made up to 07/04/07; full list of members (5 pages)
29 June 2007Return made up to 07/04/07; full list of members (5 pages)
17 June 2007New secretary appointed (1 page)
17 June 2007New secretary appointed (1 page)
17 June 2007Secretary resigned (1 page)
17 June 2007Secretary resigned (1 page)
30 March 2007Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
30 March 2007Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
9 January 2007Accounts for a small company made up to 30 September 2006 (6 pages)
9 January 2007Accounts for a small company made up to 30 September 2006 (6 pages)
7 December 2006Return made up to 13/03/06; full list of members (2 pages)
7 December 2006Return made up to 13/03/06; full list of members (2 pages)
16 February 2006Accounts for a small company made up to 30 September 2005 (6 pages)
16 February 2006Accounts for a small company made up to 30 September 2005 (6 pages)
22 December 2005Return made up to 13/03/05; full list of members (2 pages)
22 December 2005Return made up to 13/03/05; full list of members (2 pages)
19 January 2005Accounts for a small company made up to 30 September 2004 (6 pages)
19 January 2005Accounts for a small company made up to 30 September 2004 (6 pages)
11 June 2004Return made up to 13/03/04; full list of members (6 pages)
11 June 2004Return made up to 13/03/04; full list of members (6 pages)
11 January 2004Full accounts made up to 30 September 2003 (10 pages)
11 January 2004Full accounts made up to 30 September 2003 (10 pages)
25 July 2003Return made up to 13/03/03; full list of members (6 pages)
25 July 2003Return made up to 13/03/03; full list of members (6 pages)
28 April 2003Full accounts made up to 30 September 2002 (13 pages)
28 April 2003Full accounts made up to 30 September 2002 (13 pages)
8 April 2002Full accounts made up to 30 September 2001 (9 pages)
8 April 2002Full accounts made up to 30 September 2001 (9 pages)
19 March 2002Return made up to 13/03/02; full list of members (5 pages)
19 March 2002Return made up to 13/03/02; full list of members (5 pages)
11 April 2001Full accounts made up to 30 September 2000 (10 pages)
11 April 2001Full accounts made up to 30 September 2000 (10 pages)
5 April 2001Return made up to 13/03/01; full list of members (5 pages)
5 April 2001Return made up to 13/03/01; full list of members (5 pages)
21 March 2001Secretary's particulars changed (1 page)
21 March 2001Secretary's particulars changed (1 page)
4 April 2000Full accounts made up to 30 September 1999 (10 pages)
4 April 2000Full accounts made up to 30 September 1999 (10 pages)
15 March 2000Return made up to 13/03/00; full list of members (6 pages)
15 March 2000Return made up to 13/03/00; full list of members (6 pages)
27 August 1999Full accounts made up to 30 September 1998 (10 pages)
27 August 1999Full accounts made up to 30 September 1998 (10 pages)
23 June 1999Location of register of members (1 page)
23 June 1999Location of register of members (1 page)
23 June 1999Return made up to 13/03/99; full list of members (5 pages)
23 June 1999Return made up to 13/03/99; full list of members (5 pages)
17 March 1998Return made up to 13/03/98; full list of members (5 pages)
17 March 1998Return made up to 13/03/98; full list of members (5 pages)
15 January 1998Full accounts made up to 30 September 1997 (11 pages)
15 January 1998Full accounts made up to 30 September 1997 (11 pages)
3 April 1997Return made up to 13/03/97; full list of members (6 pages)
3 April 1997Return made up to 13/03/97; full list of members (6 pages)
20 March 1997Full accounts made up to 30 September 1996 (10 pages)
20 March 1997Full accounts made up to 30 September 1996 (10 pages)
23 August 1996Full accounts made up to 30 September 1995 (12 pages)
23 August 1996Full accounts made up to 30 September 1995 (12 pages)
19 April 1996Return made up to 13/03/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 April 1996Return made up to 13/03/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 December 1995£ nc 10000/50000 29/09/95 (1 page)
21 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 December 1995£ nc 10000/50000 29/09/95 (1 page)
21 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 August 1995New secretary appointed (2 pages)
31 August 1995New secretary appointed (2 pages)
27 April 1995Return made up to 13/03/95; full list of members (6 pages)
27 April 1995Return made up to 13/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
2 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
2 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
7 April 1965Incorporation (11 pages)
7 April 1965Incorporation (11 pages)