Company NameHDG. Ltd
Company StatusActive
Company Number03902241
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 4 months ago)
Previous NameHdh.com Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gideon Mark Harbour
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2000(10 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Red Place
London
W1K 6PL
Secretary NameDaniel Elliott Abrahams
NationalityBritish
StatusCurrent
Appointed24 July 2001(1 year, 6 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence Address1 Red Place
London
W1K 6PL
Director NameDr Daniel Harbour
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2005(5 years, 2 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Red Place
London
W1K 6PL
Director NameMr Mark Allen Brune
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2006(6 years, 3 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Red Place
London
W1K 6PL
Director NameMr Edmond Harbour
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2015(15 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Red Place
London
W1K 6PL
Director NameZena Sandra Blackman
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBasement Flat
22 York Terrace East
London
NW1 4PT
Director NameMrs Barbara Brenda Green
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 York Terrace East
London
NW1 4PT
Director NameStanley Green
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 York Terrace East
London
NW1 4PT
Director NameMr Anthony Charles Humphries
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(3 weeks, 2 days after company formation)
Appointment Duration10 years, 3 months (resigned 13 May 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Parkside
Wimbledon
London
SW19 5NA
Secretary NameElizabeth Ann Hutton
NationalityBritish
StatusResigned
Appointed03 February 2000(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 16 March 2001)
RoleCompany Director
Correspondence Address57 Lodge Close
Hertford
Hertfordshire
SG14 3DH
Director NameEdmond Harbour
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish/Australian
StatusResigned
Appointed01 November 2000(10 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 December 2005)
RoleCompany Director
Correspondence Address43 Fitzwilliam Road
Vaucluse
Sydney
New South Wales
2030
Secretary NameStanley Green
NationalityBritish
StatusResigned
Appointed16 March 2001(1 year, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 York Terrace East
London
NW1 4PT
Director NameMichael Wright
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address15 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HZ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitehdg.com

Location

Registered Address1 Red Place
London
W1K 6PL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Edmond Harbour
50.00%
Ordinary
1 at £1Gideon Harbour
50.00%
Ordinary

Financials

Year2014
Net Worth-£63,606
Cash£174,009
Current Liabilities£2,909,131

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 October 2022 (13 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
3 February 2022Cessation of Gideon Mark Harbour as a person with significant control on 16 December 2021 (1 page)
3 February 2022Notification of Ionic Holdings Limited as a person with significant control on 16 December 2021 (2 pages)
3 February 2022Cessation of Edmond Harbour as a person with significant control on 16 December 2021 (1 page)
17 January 2022Confirmation statement made on 4 January 2022 with updates (5 pages)
22 September 2021Total exemption full accounts made up to 31 October 2020 (13 pages)
5 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
6 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
11 April 2019Director's details changed for Mr Gideon Mark Harbour on 11 April 2019 (2 pages)
11 April 2019Change of details for Mr Gideon Mark Harbour as a person with significant control on 11 April 2019 (2 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
21 May 2018Secretary's details changed for Daniel Elliott Abrahams on 21 May 2018 (1 page)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 March 2017Director's details changed for Mr Mark Allen Brune on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Daniel Harbour on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Daniel Harbour on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Gideon Mark Harbour on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Gideon Mark Harbour on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Mark Allen Brune on 27 March 2017 (2 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(7 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(7 pages)
16 September 2015Appointment of Mr Edmond Harbour as a director on 16 September 2015 (2 pages)
16 September 2015Appointment of Mr Edmond Harbour as a director on 16 September 2015 (2 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(6 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(6 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(6 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(6 pages)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(6 pages)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(6 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
20 March 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 20 March 2013 (1 page)
20 March 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 20 March 2013 (1 page)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
20 February 2012Director's details changed for Mr Mark Brune on 4 April 2011 (2 pages)
20 February 2012Director's details changed for Mr Mark Brune on 4 April 2011 (2 pages)
20 February 2012Director's details changed for Mr Gideon Mark Harbour on 4 April 2011 (2 pages)
20 February 2012Director's details changed for Mr Gideon Mark Harbour on 4 April 2011 (2 pages)
20 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
20 February 2012Director's details changed for Mr Mark Brune on 4 April 2011 (2 pages)
20 February 2012Director's details changed for Mr Gideon Mark Harbour on 4 April 2011 (2 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
20 January 2011Director's details changed for Mr Mark Brune on 5 January 2011 (2 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
20 January 2011Director's details changed for Mr Mark Brune on 5 January 2011 (2 pages)
20 January 2011Director's details changed for Mr Mark Brune on 5 January 2011 (2 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 May 2010Termination of appointment of Anthony Humphries as a director (1 page)
18 May 2010Termination of appointment of Anthony Humphries as a director (1 page)
19 February 2010Director's details changed for Mr Mark Brune on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
19 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Dr Daniel Harbour on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Mark Brune on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Dr Daniel Harbour on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 January 2009Return made up to 04/01/09; full list of members (4 pages)
7 January 2009Return made up to 04/01/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
25 February 2008Return made up to 04/01/08; full list of members (4 pages)
25 February 2008Return made up to 04/01/08; full list of members (4 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
22 December 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 December 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
11 January 2007Return made up to 04/01/07; full list of members (3 pages)
11 January 2007Return made up to 04/01/07; full list of members (3 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 April 2006New director appointed (1 page)
11 April 2006New director appointed (1 page)
11 April 2006New director appointed (1 page)
11 April 2006New director appointed (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
18 January 2006Return made up to 04/01/06; full list of members (9 pages)
18 January 2006Return made up to 04/01/06; full list of members (9 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
7 December 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 August 2005Delivery ext'd 3 mth 31/10/04 (1 page)
22 August 2005Delivery ext'd 3 mth 31/10/04 (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
16 May 2005Registered office changed on 16/05/05 from: 136 humber avenue coventry CV1 2AT (1 page)
16 May 2005Registered office changed on 16/05/05 from: 136 humber avenue coventry CV1 2AT (1 page)
18 January 2005Return made up to 04/01/05; full list of members (9 pages)
18 January 2005Return made up to 04/01/05; full list of members (9 pages)
22 December 2004Registered office changed on 22/12/04 from: barbican house 26-34 old street london EC1V 9QQ (1 page)
22 December 2004Registered office changed on 22/12/04 from: barbican house 26-34 old street london EC1V 9QQ (1 page)
6 September 2004Accounts for a small company made up to 31 October 2003 (5 pages)
6 September 2004Accounts for a small company made up to 31 October 2003 (5 pages)
19 January 2004Return made up to 04/01/04; full list of members (9 pages)
19 January 2004Return made up to 04/01/04; full list of members (9 pages)
1 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
1 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
8 February 2003Return made up to 04/01/03; full list of members (9 pages)
8 February 2003Return made up to 04/01/03; full list of members (9 pages)
12 December 2002Director's particulars changed (1 page)
12 December 2002Director's particulars changed (1 page)
26 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
26 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
30 July 2002Full accounts made up to 31 October 2001 (11 pages)
30 July 2002Full accounts made up to 31 October 2001 (11 pages)
26 February 2002Return made up to 04/01/02; full list of members (8 pages)
26 February 2002Return made up to 04/01/02; full list of members (8 pages)
29 August 2001Full accounts made up to 31 October 2000 (10 pages)
29 August 2001Full accounts made up to 31 October 2000 (10 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001New secretary appointed (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001New secretary appointed (2 pages)
6 February 2001Return made up to 04/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 February 2001Return made up to 04/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
17 March 2000New director appointed (5 pages)
17 March 2000New director appointed (5 pages)
23 February 2000Registered office changed on 23/02/00 from: suite 26942 72 new bond street london W1Y 9DD (1 page)
23 February 2000Registered office changed on 23/02/00 from: suite 26942 72 new bond street london W1Y 9DD (1 page)
23 February 2000New secretary appointed (2 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page)
23 February 2000Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page)
7 January 2000Company name changed hdh.com LIMITED\certificate issued on 10/01/00 (2 pages)
7 January 2000Company name changed hdh.com LIMITED\certificate issued on 10/01/00 (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000Secretary resigned (1 page)
4 January 2000Incorporation (16 pages)
4 January 2000Incorporation (16 pages)