London
W1J 6EL
Secretary Name | Mrs Wendy Colville |
---|---|
Status | Current |
Appointed | 10 December 2019(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 27 Berkeley Square London W1J 6EL |
Director Name | Mr Peter Ogley |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2024(21 years, 8 months after company formation) |
Appointment Duration | 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 27 Berkeley Square London W1J 6EL |
Director Name | Mr Paul William Richard Bagshaw |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rotherhill 1 Church Lane Spoxton Melton Mowbray Leicestershire LE14 4PZ |
Director Name | Mr Scott Innes Davidson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bottom Green Farm Bottom Green, Upper Broughton Melton Mowbray Leicestershire LE14 3BA |
Director Name | Mr John Timothy Henry |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hovel Spinney Drive Kirby Grange Botcheston Leicestershire LE9 9FG |
Secretary Name | Mr John Francis Brouder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149 Scraptoft Lane Leicester Leicestershire LE5 2FF |
Secretary Name | Mr Keith McEwan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Sanders Road Quorn Loughborough Leicestershire LE12 8JN |
Director Name | Mr David John Twomlow |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(5 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Manor Rise Lichfield Staffordshire WS14 9RF |
Director Name | Mr Timothy John Wood |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(5 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Magnolia Cottage Green Lane Off Cockshot Lane Dormston Worcestershire WR7 4JZ |
Secretary Name | Mr David John Twomlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(5 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Manor Rise Lichfield Staffordshire WS14 9RF |
Secretary Name | Mr Mark David Poulson |
---|---|
Status | Resigned |
Appointed | 15 April 2012(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 May 2017) |
Role | Company Director |
Correspondence Address | 3 Oldfield Lane Rothley Leicester LE7 7QD |
Director Name | Mr David Wyndham Merriman |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2019(17 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Berkeley Square London W1J 6EL |
Director Name | Ms Alison Mary Forrestal |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2020(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 April 2024) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 27 Berkeley Square London W1J 6EL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | hddl.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0115 8533630 |
Telephone region | Nottingham |
Registered Address | 27 Berkeley Square London W1J 6EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
8 at £1 | Mw Trustees LTD & Richard James Potts & Julie Anne Potts 9.76% Ordinary B |
---|---|
34 at £1 | Albemarle 4 L.l.p. 41.46% Ordinary B |
18 at £1 | Johal Dairies Holding Co LTD 21.95% Ordinary B |
2 at £1 | Scott Innes Davidson 2.44% Ordinary A |
10 at £1 | Anthony Paul Ryall & Linda Ryall & Berkeley Burke Trustee Co LTD 12.20% Ordinary B |
10 at £1 | Christopher Mark Bater & Rosemary Jean Clark 12.20% Ordinary B |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
3 April 2024 | Appointment of Mr Peter Ogley as a director on 21 March 2024 (2 pages) |
---|---|
4 October 2023 | Accounts for a dormant company made up to 31 January 2023 (4 pages) |
19 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 January 2022 (4 pages) |
20 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
5 October 2021 | Accounts for a dormant company made up to 31 January 2021 (4 pages) |
20 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
2 December 2020 | Termination of appointment of David Wyndham Merriman as a director on 30 November 2020 (1 page) |
2 December 2020 | Appointment of Mrs Alison Mary Forrestal as a director on 30 November 2020 (2 pages) |
27 July 2020 | Confirmation statement made on 19 July 2020 with updates (5 pages) |
17 December 2019 | Appointment of Mrs Wendy Colville as a secretary on 10 December 2019 (2 pages) |
17 December 2019 | Appointment of Mr David Wyndham Merriman as a director on 10 December 2019 (2 pages) |
17 December 2019 | Cessation of Scott Innes Davidson as a person with significant control on 9 October 2019 (1 page) |
17 December 2019 | Current accounting period extended from 30 September 2020 to 31 January 2021 (1 page) |
17 December 2019 | Notification of Time Products Ltd as a person with significant control on 9 October 2019 (2 pages) |
17 December 2019 | Termination of appointment of Scott Innes Davidson as a director on 12 December 2019 (1 page) |
17 December 2019 | Appointment of Mr Leslie David Michaels as a director on 10 December 2019 (2 pages) |
12 November 2019 | Registered office address changed from C/O C/O Paul John Construction Ltd Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HE to 27 Berkeley Square London W1J 6EL on 12 November 2019 (2 pages) |
15 October 2019 | Micro company accounts made up to 30 September 2019 (3 pages) |
9 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
19 August 2019 | Termination of appointment of John Timothy Henry as a director on 13 August 2019 (1 page) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
1 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
20 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
10 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
18 May 2017 | Termination of appointment of Mark David Poulson as a secretary on 18 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Mark David Poulson as a secretary on 18 May 2017 (1 page) |
20 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
24 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
24 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
23 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
23 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
19 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
19 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
17 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
17 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
28 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 April 2012 | Termination of appointment of David Twomlow as a secretary (1 page) |
23 April 2012 | Appointment of Mr Mark David Poulson as a secretary (2 pages) |
23 April 2012 | Termination of appointment of David Twomlow as a secretary (1 page) |
23 April 2012 | Termination of appointment of David Twomlow as a director (1 page) |
23 April 2012 | Appointment of Mr Mark David Poulson as a secretary (2 pages) |
23 April 2012 | Termination of appointment of David Twomlow as a director (1 page) |
18 January 2012 | Registered office address changed from 4Th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from 4Th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 18 January 2012 (1 page) |
29 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
28 June 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
19 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
28 September 2009 | Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page) |
28 September 2009 | Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page) |
30 July 2009 | Return made up to 19/07/09; full list of members (5 pages) |
30 July 2009 | Return made up to 19/07/09; full list of members (5 pages) |
9 January 2009 | Appointment terminated director timothy wood (1 page) |
9 January 2009 | Appointment terminated director timothy wood (1 page) |
15 August 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
30 July 2008 | Return made up to 19/07/08; full list of members (5 pages) |
30 July 2008 | Return made up to 19/07/08; full list of members (5 pages) |
3 January 2008 | Return made up to 19/07/07; full list of members (3 pages) |
3 January 2008 | Return made up to 19/07/07; full list of members (3 pages) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | New secretary appointed;new director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | New secretary appointed;new director appointed (2 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: 36 regent street nottingham NG1 5BT (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: 36 regent street nottingham NG1 5BT (1 page) |
23 October 2006 | Return made up to 19/07/06; full list of members (3 pages) |
23 October 2006 | Return made up to 19/07/06; full list of members (3 pages) |
21 August 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
21 August 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | New secretary appointed (2 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
15 August 2005 | Return made up to 19/07/05; full list of members (8 pages) |
15 August 2005 | Return made up to 19/07/05; full list of members (8 pages) |
14 December 2004 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
14 December 2004 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
8 December 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
8 December 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
29 October 2004 | Return made up to 19/07/04; full list of members (7 pages) |
29 October 2004 | Return made up to 19/07/04; full list of members (7 pages) |
29 July 2004 | Ad 07/06/03-12/07/04 £ si 44@1 (2 pages) |
29 July 2004 | Ad 07/06/03-12/07/04 £ si 44@1 (2 pages) |
15 December 2003 | Return made up to 19/07/03; full list of members (7 pages) |
15 December 2003 | Return made up to 19/07/03; full list of members (7 pages) |
27 July 2002 | Secretary resigned (1 page) |
27 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Incorporation (21 pages) |
19 July 2002 | Incorporation (21 pages) |