Company NameH.D. Finance Limited
DirectorsPiet James Pulford and Guy Norman Marsden
Company StatusActive
Company Number01478106
CategoryPrivate Limited Company
Incorporation Date8 February 1980(44 years, 2 months ago)
Previous NameShuleenay Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Piet James Pulford
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1992(12 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarwood
Station Road
Stow On The Wold
Gloucestershire
GL54 1JU
Wales
Secretary NameMr Piet James Pulford
NationalityBritish
StatusCurrent
Appointed11 December 1992(12 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarwood
Station Road
Stow On The Wold
Gloucestershire
GL54 1JU
Wales
Director NameMr Guy Norman Marsden
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2000(20 years, 4 months after company formation)
Appointment Duration23 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Manor
Ashley Nr Kings Somborne
Stockbridge
Hampshire
SO20 6RQ
Director NameJoseph Max Hockey
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 11 December 1992)
RoleAccountant
Correspondence Address3 South Terrace
High Street
Farningham
Kent
DA4 0DF
Director NameMr Michael James Warren
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(11 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 February 1992)
RoleCompany Director
Correspondence AddressRidgnalls
Great Horkesley
Colchester
Essex
CO6 4AN
Secretary NameJoseph Max Hockey
NationalityBritish
StatusResigned
Appointed26 November 1991(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 11 December 1992)
RoleCompany Director
Correspondence Address3 South Terrace
High Street
Farningham
Kent
DA4 0DF
Director NameHoward Edward Kitchner
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(12 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-4 Vigo Street
London
W1X 1AH

Location

Registered Address24 Upper Brook Street
London
W1K 7QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Ich Financial & Technical Services LTD
50.00%
Ordinary B
49 at £1Ich Financial & Technical Services LTD
49.00%
Ordinary A
1 at £1P.j. Pulford
1.00%
Ordinary A

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Charges

19 March 1990Delivered on: 5 April 1990
Persons entitled: Samuel Montagu & Co. Limited. (As Trustee for the Lenders as Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture, share charge and the guarantee, all dated. 19/3/90.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 March 1990Delivered on: 5 April 1990
Satisfied on: 2 February 1994
Persons entitled: Samuel Montagu & Co. Limited. (As Trustee for the Lenders as Defined)

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All shares in the capitol of the company including all dividends, interest or other moneys paid on payable thereon and all stocks shares warrants securities rights moneys or property. (See form 395 for full details).
Fully Satisfied
15 May 1987Delivered on: 22 May 1987
Satisfied on: 2 February 1994
Persons entitled: Brown, Shipley. & Co. Limited.

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility dated 28TH april 1987.
Particulars: All the rights and interests of the company in the leasing agreement. (See form 395 for details).
Fully Satisfied
2 October 1985Delivered on: 7 October 1985
Persons entitled: Brown Shipley & Co Limited.

Classification: Charge
Secured details: All monies due or to become due from eiganrac limited and/or ashcooke prorerties limited to the chargee.
Particulars: All monies from time to time held to the credit of the company by the bank on any current, deposit and/or other account or accounts which the company may now and/or hereafter have with the bank.
Fully Satisfied
31 May 1985Delivered on: 7 June 1985
Persons entitled: Chemical Bank

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 30 may 1985 & this security assignment.
Particulars: All the right, title, benefit & interest of the company in respect of a lease and schedule (see doc M28 for full details).
Fully Satisfied
29 April 1985Delivered on: 9 May 1985
Satisfied on: 2 February 1994
Persons entitled: Brown Shipley & Co Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility dated 29 april 1985.
Particulars: All rights and interests of the company in the leasing agreement. (See doc M27 for full details).
Fully Satisfied
3 April 1985Delivered on: 16 April 1985
Satisfied on: 2 February 1994
Persons entitled: Brown Shipley & Co Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 3.4.85.
Particulars: All the rights interests of the company in the leasing agreements. (See doc M26 for full details).
Fully Satisfied

Filing History

21 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
8 November 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
16 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
26 October 2022Registered office address changed from 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England to 24 Upper Brook Street London W1K 7QB on 26 October 2022 (1 page)
30 November 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
7 August 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
19 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
13 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
24 August 2020Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 24 August 2020 (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
2 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
18 July 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
31 August 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
22 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
29 June 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
11 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(6 pages)
11 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(6 pages)
13 July 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
13 July 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(6 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(6 pages)
29 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
29 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
12 March 2014Accounts for a dormant company made up to 31 March 2013 (9 pages)
12 March 2014Accounts for a dormant company made up to 31 March 2013 (9 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(6 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(6 pages)
18 September 2013Registered office address changed from 131 Edgware Road London W2 2AP on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 131 Edgware Road London W2 2AP on 18 September 2013 (1 page)
11 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
8 June 2012Full accounts made up to 31 March 2012 (14 pages)
8 June 2012Full accounts made up to 31 March 2012 (14 pages)
14 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
29 June 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
29 June 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
8 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
1 November 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
1 November 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
3 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
24 June 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
24 June 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
2 December 2008Return made up to 28/11/08; full list of members (4 pages)
2 December 2008Return made up to 28/11/08; full list of members (4 pages)
16 June 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
16 June 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
11 December 2007Return made up to 28/11/07; full list of members (3 pages)
11 December 2007Return made up to 28/11/07; full list of members (3 pages)
11 December 2007Location of register of members (1 page)
11 December 2007Location of register of members (1 page)
17 July 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
17 July 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
12 June 2007Registered office changed on 12/06/07 from: 124/130 seymour place london W1H 1BG (1 page)
12 June 2007Registered office changed on 12/06/07 from: 124/130 seymour place london W1H 1BG (1 page)
24 January 2007Return made up to 28/11/06; full list of members (3 pages)
24 January 2007Location of register of members (1 page)
24 January 2007Return made up to 28/11/06; full list of members (3 pages)
24 January 2007Location of register of members (1 page)
14 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
14 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
7 December 2005Return made up to 28/11/05; full list of members (3 pages)
7 December 2005Return made up to 28/11/05; full list of members (3 pages)
7 December 2005Director's particulars changed (1 page)
7 December 2005Secretary's particulars changed;director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
7 December 2005Secretary's particulars changed;director's particulars changed (1 page)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
8 December 2004Return made up to 28/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 December 2004Return made up to 28/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
17 December 2003Return made up to 28/11/03; full list of members (7 pages)
17 December 2003Return made up to 28/11/03; full list of members (7 pages)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
17 December 2002Return made up to 28/11/02; full list of members (7 pages)
17 December 2002Return made up to 28/11/02; full list of members (7 pages)
5 June 2002New secretary appointed;new director appointed (4 pages)
5 June 2002New secretary appointed;new director appointed (4 pages)
5 June 2002Secretary's particulars changed;director's particulars changed (1 page)
5 June 2002Secretary's particulars changed;director's particulars changed (1 page)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
31 December 2001Return made up to 28/11/01; full list of members (7 pages)
31 December 2001Return made up to 28/11/01; full list of members (7 pages)
2 October 2001Secretary's particulars changed;director's particulars changed (1 page)
2 October 2001Secretary's particulars changed;director's particulars changed (1 page)
11 December 2000Return made up to 28/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/12/00
(6 pages)
11 December 2000Return made up to 28/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/12/00
(6 pages)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (4 pages)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (4 pages)
24 May 2000Full accounts made up to 31 March 2000 (7 pages)
24 May 2000Full accounts made up to 31 March 2000 (7 pages)
17 May 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
17 May 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
28 March 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
28 March 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
6 December 1999Return made up to 28/11/99; full list of members (6 pages)
6 December 1999Return made up to 28/11/99; full list of members (6 pages)
3 August 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
3 August 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
21 December 1998Return made up to 28/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 December 1998Return made up to 28/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 June 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
23 June 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
28 November 1997Return made up to 28/11/97; full list of members (9 pages)
28 November 1997Return made up to 28/11/97; full list of members (9 pages)
5 December 1996Return made up to 26/11/96; no change of members (7 pages)
5 December 1996Return made up to 26/11/96; no change of members (7 pages)
5 August 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
5 August 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
15 February 1996Registered office changed on 15/02/96 from: c/o national leasing &finance co 25 finsbury circus london EC2M 7DY (1 page)
15 February 1996Registered office changed on 15/02/96 from: c/o national leasing &finance co 25 finsbury circus london EC2M 7DY (1 page)
15 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 December 1995Return made up to 26/11/95; no change of members (10 pages)
6 December 1995Return made up to 26/11/95; no change of members (10 pages)
13 June 1995Full accounts made up to 30 September 1994 (7 pages)
13 June 1995Full accounts made up to 30 September 1994 (7 pages)
20 April 1990Memorandum and Articles of Association (12 pages)
20 April 1990Memorandum and Articles of Association (12 pages)