Company NameHeadgear Investments Limited
DirectorsAlexander Agim Duma and Spencer William Debson
Company StatusActive
Company Number03297518
CategoryPrivate Limited Company
Incorporation Date30 December 1996(27 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alexander Agim Duma
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1998(1 year, 2 months after company formation)
Appointment Duration26 years, 1 month
RoleBarrister
Country of ResidenceEngland
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameMr Spencer William Debson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2012(15 years, 4 months after company formation)
Appointment Duration11 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameMr Alexander Agim Duma
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 December 1997)
RoleMerchant Banker
Correspondence Address13 Coulson Street
London
SW3 3NG
Director NameMartin Feldman
Date of BirthAugust 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed06 January 1997(1 week after company formation)
Appointment Duration15 years, 4 months (resigned 21 May 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Secretary NameMartin Feldman
NationalityBritish
StatusResigned
Appointed06 January 1997(1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 December 1997)
RoleInvestment Banker
Correspondence Address225 West 83rd Street Apt. 10c
New York 10024
Usa
Foreign
Secretary NameWilliam Nicholas Morgan
NationalityBritish
StatusResigned
Appointed29 December 1997(12 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 March 1998)
RoleCompany Director
Correspondence AddressRed Roofs
Deepdene Park Road
Dorking
RH5 4AL
Secretary NameMartin Feldman
NationalitySouth African
StatusResigned
Appointed24 March 1998(1 year, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 21 May 2012)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameNewco Limited (Corporation)
StatusResigned
Appointed30 December 1996(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
Sussex
PO21 1TP
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed30 December 1996(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
West Sussex
PO21 1TP

Location

Registered Address10 Greville House
Lower Road
Harrow
HA2 0HB
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

93 at £1Martin Feldman
47.69%
Ordinary
7 at £1Clare Susan Feldman
3.59%
Ordinary
47 at £1Joel Albert Sandelson
24.10%
Ordinary
47 at £1Nina Fay Sandelson
24.10%
Ordinary
1 at £1Laura Sandelson
0.51%
Ordinary

Financials

Year2014
Net Worth£1,200,263
Cash£581
Current Liabilities£37,737

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 4 weeks from now)

Filing History

12 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
12 January 2021Director's details changed for Mr Alexander Agim Duma on 30 December 2020 (2 pages)
16 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
2 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
2 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 195
(4 pages)
6 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 195
(4 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 195
(4 pages)
9 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 195
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 January 2014Director's details changed for Mr Spencer Debson on 30 December 2013 (2 pages)
8 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 195
(4 pages)
8 January 2014Director's details changed for Mr Spencer Debson on 30 December 2013 (2 pages)
8 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 195
(4 pages)
8 January 2014Director's details changed for Mr Alexander Agim Duma on 30 December 2013 (2 pages)
8 January 2014Director's details changed for Mr Alexander Agim Duma on 30 December 2013 (2 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 May 2012Termination of appointment of Martin Feldman as a secretary (1 page)
25 May 2012Termination of appointment of Martin Feldman as a director (1 page)
25 May 2012Appointment of Mr Spencer Debson as a director (2 pages)
25 May 2012Termination of appointment of Martin Feldman as a secretary (1 page)
25 May 2012Termination of appointment of Martin Feldman as a director (1 page)
25 May 2012Appointment of Mr Spencer Debson as a director (2 pages)
8 February 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 195
(3 pages)
8 February 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 195
(3 pages)
8 February 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 195
(3 pages)
24 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 July 2011Director's details changed for Martin Feldman on 12 July 2011 (2 pages)
12 July 2011Secretary's details changed for Martin Feldman on 12 July 2011 (1 page)
12 July 2011Director's details changed for Martin Feldman on 12 July 2011 (2 pages)
12 July 2011Secretary's details changed for Martin Feldman on 12 July 2011 (1 page)
7 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
4 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Martin Feldman on 30 December 2009 (2 pages)
4 January 2010Director's details changed for Martin Feldman on 30 December 2009 (2 pages)
4 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
4 January 2010Secretary's details changed for Martin Feldman on 30 December 2009 (1 page)
4 January 2010Secretary's details changed for Martin Feldman on 30 December 2009 (1 page)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 January 2009Return made up to 30/12/08; full list of members (4 pages)
19 January 2009Return made up to 30/12/08; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 January 2008Secretary's particulars changed;director's particulars changed (1 page)
10 January 2008Secretary's particulars changed;director's particulars changed (1 page)
10 January 2008Secretary's particulars changed;director's particulars changed (1 page)
10 January 2008Return made up to 30/12/07; full list of members (3 pages)
10 January 2008Secretary's particulars changed;director's particulars changed (1 page)
10 January 2008Return made up to 30/12/07; full list of members (3 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 February 2007Return made up to 30/12/06; full list of members (3 pages)
13 February 2007Secretary's particulars changed;director's particulars changed (1 page)
13 February 2007Return made up to 30/12/06; full list of members (3 pages)
13 February 2007Secretary's particulars changed;director's particulars changed (1 page)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
26 January 2006Return made up to 30/12/05; full list of members (3 pages)
26 January 2006Return made up to 30/12/05; full list of members (3 pages)
24 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 January 2005Director's particulars changed (1 page)
19 January 2005Director's particulars changed (1 page)
18 January 2005Director's particulars changed (1 page)
18 January 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2005Director's particulars changed (1 page)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 January 2004Return made up to 30/12/03; full list of members (8 pages)
12 January 2004Return made up to 30/12/03; full list of members (8 pages)
10 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 January 2003Return made up to 30/12/02; full list of members (7 pages)
13 January 2003Return made up to 30/12/02; full list of members (7 pages)
9 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 January 2002Return made up to 30/12/01; full list of members (6 pages)
3 January 2002Return made up to 30/12/01; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
4 October 2001Registered office changed on 04/10/01 from: 11 floor the swiss centre 10 wardour street london W1V 3HG (1 page)
4 October 2001Registered office changed on 04/10/01 from: 11 floor the swiss centre 10 wardour street london W1V 3HG (1 page)
15 January 2001Return made up to 30/12/00; full list of members (6 pages)
15 January 2001Return made up to 30/12/00; full list of members (6 pages)
9 October 2000Full accounts made up to 31 December 1999 (9 pages)
9 October 2000Full accounts made up to 31 December 1999 (9 pages)
24 December 1999Return made up to 30/12/99; full list of members (6 pages)
24 December 1999Return made up to 30/12/99; full list of members (6 pages)
1 September 1999Secretary's particulars changed (1 page)
1 September 1999Secretary's particulars changed (1 page)
27 August 1999Full accounts made up to 31 December 1998 (9 pages)
27 August 1999Full accounts made up to 31 December 1998 (9 pages)
17 December 1998Return made up to 30/12/98; no change of members (3 pages)
17 December 1998Return made up to 30/12/98; no change of members (3 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
15 April 1998New secretary appointed (2 pages)
15 April 1998New director appointed (3 pages)
15 April 1998New director appointed (3 pages)
15 April 1998New secretary appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998Secretary resigned (1 page)
29 January 1998Return made up to 30/12/97; full list of members (6 pages)
29 January 1998Return made up to 30/12/97; full list of members (6 pages)
23 January 1998Director resigned (1 page)
23 January 1998Secretary resigned (1 page)
23 January 1998New secretary appointed (2 pages)
23 January 1998New secretary appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998Secretary resigned (1 page)
7 February 1997Ad 28/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 February 1997Ad 28/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 January 1997New secretary appointed;new director appointed (2 pages)
29 January 1997New secretary appointed;new director appointed (2 pages)
24 January 1997New director appointed (3 pages)
24 January 1997New director appointed (3 pages)
8 January 1997Director resigned (1 page)
8 January 1997Secretary resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Registered office changed on 08/01/97 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page)
8 January 1997Secretary resigned (1 page)
8 January 1997Registered office changed on 08/01/97 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page)
30 December 1996Incorporation (17 pages)
30 December 1996Incorporation (17 pages)