Company NameHoward De Walden Telecommunications Limited
Company StatusActive
Company Number03794398
CategoryPrivate Limited Company
Incorporation Date18 June 1999(24 years, 10 months ago)

Business Activity

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

Directors

Director NameFiona Constance Barnes
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2010(11 years, 1 month after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Director NameMark Kildea
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2011(12 years after company formation)
Appointment Duration12 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Secretary NameMs Karen Teresa Inman
StatusCurrent
Appointed19 November 2019(20 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Director NameMr Julian Kenneth Best
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(21 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Director NameMr Andrew Mark Griffith
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2021(21 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Director NameToby Richard Shannon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Director NameMr Simon William De Mouchet Baynham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Baker Street
London
W1U 8EQ
Secretary NameMrs Barbara Dawn Hall
NationalityBritish
StatusResigned
Appointed18 June 1999(same day as company formation)
RoleSolicitor
Correspondence AddressLeft Hand Cottage Church Lane
Albury
Guildford
Surrey
GU5 9AL
Secretary NameJohn Philip Macarthur Lee
NationalityBritish
StatusResigned
Appointed23 May 2000(11 months, 1 week after company formation)
Appointment Duration13 years, 7 months (resigned 19 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Director NameSteven Joe Hudson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(11 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Secretary NameMr Martin Precious
StatusResigned
Appointed19 December 2013(14 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 2015)
RoleCompany Director
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Secretary NameMr Peter Griffith
StatusResigned
Appointed03 March 2015(15 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2019)
RoleCompany Director
Correspondence Address27 Baker Street
London
W1U 8EQ
Director NameMr Andrew James Hynard
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(17 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8EQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehdwe.co.uk
Email address[email protected]
Telephone020 72900912
Telephone regionLondon

Location

Registered Address23 Queen Anne Street
London
W1G 9DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Howard De Walden Estates LTD
100.00%
Ordinary

Financials

Year2014
Turnover£100,556
Gross Profit-£11,617
Net Worth£282,367
Cash£17,301
Current Liabilities£68,755

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

20 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (92 pages)
20 October 2023Audit exemption subsidiary accounts made up to 31 March 2023 (10 pages)
20 October 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
20 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
19 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
5 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (96 pages)
5 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
5 October 2022Audit exemption subsidiary accounts made up to 31 March 2022 (11 pages)
5 October 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
20 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
17 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (94 pages)
17 October 2021Audit exemption subsidiary accounts made up to 31 March 2021 (18 pages)
22 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
22 September 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
9 August 2021Registered 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)
28 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
16 June 2021Appointment of Mr Andrew Mark Griffith as a director on 18 May 2021 (2 pages)
20 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (79 pages)
20 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
20 October 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
20 October 2020Audit exemption subsidiary accounts made up to 31 March 2020 (19 pages)
1 October 2020Appointment of Mr Julian Kenneth Best as a director on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Simon William De Mouchet Baynham as a director on 30 September 2020 (1 page)
15 September 2020Termination of appointment of Andrew James Hynard as a director on 10 September 2020 (1 page)
30 June 2020Change of details for Howard De Walden Estates Limited as a person with significant control on 8 April 2019 (2 pages)
30 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
3 December 2019Appointment of Ms Karen Teresa Inman as a secretary on 19 November 2019 (2 pages)
31 October 2019Termination of appointment of Peter Griffith as a secretary on 31 October 2019 (1 page)
23 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
23 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (84 pages)
23 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
23 October 2019Audit exemption subsidiary accounts made up to 31 March 2019 (17 pages)
25 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (84 pages)
25 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
31 July 2019Director's details changed for Mark Kildea on 8 April 2019 (2 pages)
31 July 2019Director's details changed for Fiona Constance Barnes on 8 April 2019 (2 pages)
24 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
16 April 2019Registered office address changed from 23 Queen Anne Street London W1G 9DL to 27 Baker Street London W1U 8EQ on 16 April 2019 (1 page)
29 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (88 pages)
29 October 2018Audit exemption subsidiary accounts made up to 31 March 2018 (17 pages)
11 September 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (4 pages)
21 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
23 May 2018Termination of appointment of Steven Joe Hudson as a director on 2 March 2018 (1 page)
19 December 2017Full accounts made up to 31 March 2017 (20 pages)
19 December 2017Full accounts made up to 31 March 2017 (20 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
16 December 2016Full accounts made up to 31 March 2016 (22 pages)
16 December 2016Full accounts made up to 31 March 2016 (22 pages)
3 October 2016Appointment of Mr Andrew James Hynard as a director on 3 October 2016 (2 pages)
3 October 2016Appointment of Mr Andrew James Hynard as a director on 3 October 2016 (2 pages)
30 September 2016Termination of appointment of Toby Richard Shannon as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Toby Richard Shannon as a director on 30 September 2016 (1 page)
12 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(7 pages)
12 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(7 pages)
14 December 2015Full accounts made up to 31 March 2015 (15 pages)
14 December 2015Full accounts made up to 31 March 2015 (15 pages)
15 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(7 pages)
15 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(7 pages)
3 March 2015Appointment of Mr Peter Griffith as a secretary on 3 March 2015 (2 pages)
3 March 2015Termination of appointment of Martin Precious as a secretary on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Martin Precious as a secretary on 3 March 2015 (1 page)
3 March 2015Appointment of Mr Peter Griffith as a secretary on 3 March 2015 (2 pages)
3 March 2015Termination of appointment of Martin Precious as a secretary on 3 March 2015 (1 page)
3 March 2015Appointment of Mr Peter Griffith as a secretary on 3 March 2015 (2 pages)
17 December 2014Full accounts made up to 31 March 2014 (18 pages)
17 December 2014Full accounts made up to 31 March 2014 (18 pages)
4 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(7 pages)
4 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(7 pages)
20 December 2013Termination of appointment of John Philip Macarthur Lee as a secretary on 19 December 2013 (1 page)
20 December 2013Appointment of Mr Martin Precious as a secretary on 19 December 2013 (2 pages)
20 December 2013Appointment of Mr Martin Precious as a secretary on 19 December 2013 (2 pages)
20 December 2013Termination of appointment of John Philip Macarthur Lee as a secretary on 19 December 2013 (1 page)
18 December 2013Full accounts made up to 31 March 2013 (16 pages)
18 December 2013Full accounts made up to 31 March 2013 (16 pages)
27 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (7 pages)
27 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (7 pages)
24 December 2012Full accounts made up to 31 March 2012 (16 pages)
24 December 2012Full accounts made up to 31 March 2012 (16 pages)
10 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
22 December 2011Full accounts made up to 31 March 2011 (16 pages)
22 December 2011Full accounts made up to 31 March 2011 (16 pages)
15 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
15 July 2011Appointment of Mark Kildea as a director (3 pages)
15 July 2011Appointment of Mark Kildea as a director (3 pages)
30 December 2010Full accounts made up to 31 March 2010 (15 pages)
30 December 2010Full accounts made up to 31 March 2010 (15 pages)
3 August 2010Appointment of Steven Joe Hudson as a director (3 pages)
3 August 2010Appointment of Steven Joe Hudson as a director (3 pages)
3 August 2010Appointment of Fiona Constance Barnes as a director (3 pages)
3 August 2010Appointment of Fiona Constance Barnes as a director (3 pages)
20 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for Simon William De Mouchet Baynham on 18 June 2010 (2 pages)
20 July 2010Director's details changed for Toby Richard Shannon on 18 June 2010 (2 pages)
20 July 2010Director's details changed for Simon William De Mouchet Baynham on 18 June 2010 (2 pages)
20 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (3 pages)
20 July 2010Secretary's details changed for John Philip Macarthur Lee on 18 June 2010 (1 page)
20 July 2010Director's details changed for Toby Richard Shannon on 18 June 2010 (2 pages)
20 July 2010Secretary's details changed for John Philip Macarthur Lee on 18 June 2010 (1 page)
30 March 2010Full accounts made up to 31 March 2009 (18 pages)
30 March 2010Full accounts made up to 31 March 2009 (18 pages)
14 July 2009Return made up to 18/06/09; full list of members (3 pages)
14 July 2009Return made up to 18/06/09; full list of members (3 pages)
26 January 2009Full accounts made up to 31 March 2008 (12 pages)
26 January 2009Full accounts made up to 31 March 2008 (12 pages)
9 January 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
9 January 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2008Return made up to 18/06/08; full list of members (3 pages)
18 July 2008Return made up to 18/06/08; full list of members (3 pages)
30 January 2008Full accounts made up to 31 March 2007 (12 pages)
30 January 2008Full accounts made up to 31 March 2007 (12 pages)
20 July 2007Return made up to 18/06/07; full list of members (7 pages)
20 July 2007Return made up to 18/06/07; full list of members (7 pages)
30 January 2007Full accounts made up to 31 March 2006 (11 pages)
30 January 2007Full accounts made up to 31 March 2006 (11 pages)
14 July 2006Return made up to 18/06/06; full list of members (7 pages)
14 July 2006Return made up to 18/06/06; full list of members (7 pages)
27 January 2006Full accounts made up to 31 March 2005 (11 pages)
27 January 2006Full accounts made up to 31 March 2005 (11 pages)
13 July 2005Return made up to 18/06/05; full list of members (7 pages)
13 July 2005Return made up to 18/06/05; full list of members (7 pages)
31 January 2005Full accounts made up to 31 March 2004 (11 pages)
31 January 2005Full accounts made up to 31 March 2004 (11 pages)
14 July 2004Return made up to 18/06/04; full list of members (7 pages)
14 July 2004Return made up to 18/06/04; full list of members (7 pages)
23 January 2004Full accounts made up to 31 March 2003 (11 pages)
23 January 2004Full accounts made up to 31 March 2003 (11 pages)
11 July 2003Return made up to 18/06/03; full list of members (7 pages)
11 July 2003Return made up to 18/06/03; full list of members (7 pages)
3 February 2003Full accounts made up to 31 March 2002 (11 pages)
3 February 2003Full accounts made up to 31 March 2002 (11 pages)
9 July 2002New director appointed (3 pages)
9 July 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2002New director appointed (3 pages)
9 July 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2002Full accounts made up to 31 March 2001 (11 pages)
28 January 2002Full accounts made up to 31 March 2001 (11 pages)
10 July 2001Return made up to 18/06/01; full list of members
  • 363(287) ‐ Registered office changed on 10/07/01
(6 pages)
10 July 2001Return made up to 18/06/01; full list of members
  • 363(287) ‐ Registered office changed on 10/07/01
(6 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
11 July 2000Return made up to 18/06/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2000Return made up to 18/06/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
10 July 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000New secretary appointed (2 pages)
9 June 2000New secretary appointed (2 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999New director appointed (3 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999New secretary appointed (2 pages)
2 July 1999New secretary appointed (2 pages)
2 July 1999New director appointed (3 pages)
30 June 1999Registered office changed on 30/06/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 June 1999Registered office changed on 30/06/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 June 1999Incorporation (13 pages)
18 June 1999Incorporation (13 pages)