London
W1K 6PL
Secretary Name | Daniel Elliott Abrahams |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 2001(1 year, 6 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Red Place London W1K 6PL |
Director Name | Dr Daniel Harbour |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2005(5 years, 2 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Red Place London W1K 6PL |
Director Name | Mr Mark Allen Brune |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2006(6 years, 3 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Red Place London W1K 6PL |
Director Name | Mr Edmond Harbour |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2015(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Red Place London W1K 6PL |
Director Name | Zena Sandra Blackman |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Basement Flat 22 York Terrace East London NW1 4PT |
Director Name | Mrs Barbara Brenda Green |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 York Terrace East London NW1 4PT |
Director Name | Stanley Green |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 York Terrace East London NW1 4PT |
Director Name | Mr Anthony Charles Humphries |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 13 May 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Parkside Wimbledon London SW19 5NA |
Secretary Name | Elizabeth Ann Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 March 2001) |
Role | Company Director |
Correspondence Address | 57 Lodge Close Hertford Hertfordshire SG14 3DH |
Director Name | Edmond Harbour |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 01 November 2000(10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 December 2005) |
Role | Company Director |
Correspondence Address | 43 Fitzwilliam Road Vaucluse Sydney New South Wales 2030 |
Secretary Name | Stanley Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 York Terrace East London NW1 4PT |
Director Name | Michael Wright |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 15 Aldenham Avenue Radlett Hertfordshire WD7 8HZ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | hdg.com |
---|
Registered Address | 1 Red Place London W1K 6PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Edmond Harbour 50.00% Ordinary |
---|---|
1 at £1 | Gideon Harbour 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£63,606 |
Cash | £174,009 |
Current Liabilities | £2,909,131 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
4 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 October 2022 (13 pages) |
4 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
3 February 2022 | Cessation of Gideon Mark Harbour as a person with significant control on 16 December 2021 (1 page) |
3 February 2022 | Notification of Ionic Holdings Limited as a person with significant control on 16 December 2021 (2 pages) |
3 February 2022 | Cessation of Edmond Harbour as a person with significant control on 16 December 2021 (1 page) |
17 January 2022 | Confirmation statement made on 4 January 2022 with updates (5 pages) |
22 September 2021 | Total exemption full accounts made up to 31 October 2020 (13 pages) |
5 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
23 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
6 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
12 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
11 April 2019 | Director's details changed for Mr Gideon Mark Harbour on 11 April 2019 (2 pages) |
11 April 2019 | Change of details for Mr Gideon Mark Harbour as a person with significant control on 11 April 2019 (2 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
6 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
21 May 2018 | Secretary's details changed for Daniel Elliott Abrahams on 21 May 2018 (1 page) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 March 2017 | Director's details changed for Mr Mark Allen Brune on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Daniel Harbour on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Daniel Harbour on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Gideon Mark Harbour on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Gideon Mark Harbour on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Mark Allen Brune on 27 March 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
16 September 2015 | Appointment of Mr Edmond Harbour as a director on 16 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Edmond Harbour as a director on 16 September 2015 (2 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
6 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
14 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
20 March 2013 | Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 20 March 2013 (1 page) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Director's details changed for Mr Mark Brune on 4 April 2011 (2 pages) |
20 February 2012 | Director's details changed for Mr Mark Brune on 4 April 2011 (2 pages) |
20 February 2012 | Director's details changed for Mr Gideon Mark Harbour on 4 April 2011 (2 pages) |
20 February 2012 | Director's details changed for Mr Gideon Mark Harbour on 4 April 2011 (2 pages) |
20 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Director's details changed for Mr Mark Brune on 4 April 2011 (2 pages) |
20 February 2012 | Director's details changed for Mr Gideon Mark Harbour on 4 April 2011 (2 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Director's details changed for Mr Mark Brune on 5 January 2011 (2 pages) |
20 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Director's details changed for Mr Mark Brune on 5 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Mr Mark Brune on 5 January 2011 (2 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
18 May 2010 | Termination of appointment of Anthony Humphries as a director (1 page) |
18 May 2010 | Termination of appointment of Anthony Humphries as a director (1 page) |
19 February 2010 | Director's details changed for Mr Mark Brune on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Dr Daniel Harbour on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Mark Brune on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Dr Daniel Harbour on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
7 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
7 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
25 February 2008 | Return made up to 04/01/08; full list of members (4 pages) |
25 February 2008 | Return made up to 04/01/08; full list of members (4 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
22 December 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
11 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
11 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 April 2006 | New director appointed (1 page) |
11 April 2006 | New director appointed (1 page) |
11 April 2006 | New director appointed (1 page) |
11 April 2006 | New director appointed (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
18 January 2006 | Return made up to 04/01/06; full list of members (9 pages) |
18 January 2006 | Return made up to 04/01/06; full list of members (9 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
7 December 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
22 August 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
22 August 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: 136 humber avenue coventry CV1 2AT (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 136 humber avenue coventry CV1 2AT (1 page) |
18 January 2005 | Return made up to 04/01/05; full list of members (9 pages) |
18 January 2005 | Return made up to 04/01/05; full list of members (9 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: barbican house 26-34 old street london EC1V 9QQ (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: barbican house 26-34 old street london EC1V 9QQ (1 page) |
6 September 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
6 September 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
19 January 2004 | Return made up to 04/01/04; full list of members (9 pages) |
19 January 2004 | Return made up to 04/01/04; full list of members (9 pages) |
1 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
1 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
8 February 2003 | Return made up to 04/01/03; full list of members (9 pages) |
8 February 2003 | Return made up to 04/01/03; full list of members (9 pages) |
12 December 2002 | Director's particulars changed (1 page) |
12 December 2002 | Director's particulars changed (1 page) |
26 November 2002 | Resolutions
|
26 November 2002 | Resolutions
|
30 July 2002 | Full accounts made up to 31 October 2001 (11 pages) |
30 July 2002 | Full accounts made up to 31 October 2001 (11 pages) |
26 February 2002 | Return made up to 04/01/02; full list of members (8 pages) |
26 February 2002 | Return made up to 04/01/02; full list of members (8 pages) |
29 August 2001 | Full accounts made up to 31 October 2000 (10 pages) |
29 August 2001 | Full accounts made up to 31 October 2000 (10 pages) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | New secretary appointed (2 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | New secretary appointed (2 pages) |
6 February 2001 | Return made up to 04/01/01; full list of members
|
6 February 2001 | Return made up to 04/01/01; full list of members
|
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (5 pages) |
17 March 2000 | New director appointed (5 pages) |
23 February 2000 | Registered office changed on 23/02/00 from: suite 26942 72 new bond street london W1Y 9DD (1 page) |
23 February 2000 | Registered office changed on 23/02/00 from: suite 26942 72 new bond street london W1Y 9DD (1 page) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page) |
23 February 2000 | Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page) |
7 January 2000 | Company name changed hdh.com LIMITED\certificate issued on 10/01/00 (2 pages) |
7 January 2000 | Company name changed hdh.com LIMITED\certificate issued on 10/01/00 (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Incorporation (16 pages) |
4 January 2000 | Incorporation (16 pages) |