London
W1G 9DL
Director Name | Mark Kildea |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2011(12 years 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(20 years, 5 months 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(21 years, 3 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 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2021(21 years, 11 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 | Toby Richard Shannon |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Director Name | Mr Simon William De Mouchet Baynham |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Baker Street London W1U 8EQ |
Secretary Name | Mrs Barbara Dawn Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Left Hand Cottage Church Lane Albury Guildford Surrey GU5 9AL |
Secretary Name | John Philip Macarthur Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(11 months, 1 week 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 | Steven Joe Hudson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(11 years, 1 month 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(14 years, 6 months 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(15 years, 8 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 | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(17 years, 3 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 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | 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 |
2 at £1 | Howard De Walden Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £100,556 |
Gross Profit | -£11,617 |
Net Worth | £282,367 |
Cash | £17,301 |
Current Liabilities | £68,755 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
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 (10 pages) |
20 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
20 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
19 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
5 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (96 pages) |
5 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
5 October 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (11 pages) |
5 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
20 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
17 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (94 pages) |
17 October 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (18 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) |
28 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
16 June 2021 | Appointment of Mr Andrew Mark Griffith as a director on 18 May 2021 (2 pages) |
20 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (79 pages) |
20 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
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 (19 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) |
30 June 2020 | Change of details for Howard De Walden Estates Limited as a person with significant control on 8 April 2019 (2 pages) |
30 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 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) |
23 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
23 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (84 pages) |
23 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
23 October 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (17 pages) |
25 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (84 pages) |
25 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
31 July 2019 | Director's details changed for Mark Kildea on 8 April 2019 (2 pages) |
31 July 2019 | Director's details changed for Fiona Constance Barnes on 8 April 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
16 April 2019 | Registered 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 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (88 pages) |
29 October 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (17 pages) |
11 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (4 pages) |
21 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
23 May 2018 | Termination of appointment of Steven Joe Hudson as a director on 2 March 2018 (1 page) |
19 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 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) |
12 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
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) |
15 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
3 March 2015 | Appointment of Mr Peter Griffith as a secretary on 3 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Martin Precious as a secretary on 3 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Martin Precious as a secretary on 3 March 2015 (1 page) |
3 March 2015 | Appointment of Mr Peter Griffith as a secretary on 3 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Martin Precious as a secretary on 3 March 2015 (1 page) |
3 March 2015 | Appointment of Mr Peter Griffith as a secretary on 3 March 2015 (2 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
4 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
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) |
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) |
18 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
27 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (7 pages) |
27 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (7 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
10 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
15 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 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) |
30 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
3 August 2010 | Appointment of Steven Joe Hudson as a director (3 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) |
20 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Director's details changed for Simon William De Mouchet Baynham on 18 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Toby Richard Shannon on 18 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Simon William De Mouchet Baynham on 18 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Secretary's details changed for John Philip Macarthur Lee on 18 June 2010 (1 page) |
20 July 2010 | Director's details changed for Toby Richard Shannon on 18 June 2010 (2 pages) |
20 July 2010 | Secretary's details changed for John Philip Macarthur Lee on 18 June 2010 (1 page) |
30 March 2010 | Full accounts made up to 31 March 2009 (18 pages) |
30 March 2010 | Full accounts made up to 31 March 2009 (18 pages) |
14 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
9 January 2009 | Resolutions
|
9 January 2009 | Resolutions
|
18 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
18 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
20 July 2007 | Return made up to 18/06/07; full list of members (7 pages) |
20 July 2007 | Return made up to 18/06/07; full list of members (7 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
14 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
14 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
13 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
13 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
14 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
11 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
11 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
9 July 2002 | New director appointed (3 pages) |
9 July 2002 | Return made up to 18/06/02; full list of members
|
9 July 2002 | New director appointed (3 pages) |
9 July 2002 | Return made up to 18/06/02; full list of members
|
28 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
10 July 2001 | Return made up to 18/06/01; full list of members
|
10 July 2001 | Return made up to 18/06/01; full list of members
|
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
11 July 2000 | Return made up to 18/06/00; full list of members
|
11 July 2000 | Return made up to 18/06/00; full list of members
|
10 July 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
10 July 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | New secretary appointed (2 pages) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | New director appointed (3 pages) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | New director appointed (3 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 June 1999 | Incorporation (13 pages) |
18 June 1999 | Incorporation (13 pages) |