Company NameHdwpm Limited
Company StatusDissolved
Company Number04919656
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 years, 7 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NameOval (1901) 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 NameFiona Constance Barnes
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2010(6 years, 9 months after company formation)
Appointment Duration11 years, 1 month (closed 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Baker Street
London
W1U 8EQ
Director NameMark Kildea
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2011(7 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 07 September 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Baker Street
London
W1U 8EQ
Secretary NameMs Karen Teresa Inman
StatusClosed
Appointed19 November 2019(16 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 07 September 2021)
RoleCompany Director
Correspondence Address27 Baker Street
London
W1U 8EQ
Director NameMr Julian Kenneth Best
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2020(17 years after company formation)
Appointment Duration11 months, 1 week (closed 07 September 2021)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Baker Street
London
W1U 8EQ
Director NameKeith Malcolm Lewis
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(4 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Chase Close
Arlesey
Bedfordshire
SG15 6UT
Director NameToby Richard Shannon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(4 weeks, 1 day after company formation)
Appointment Duration12 years, 11 months (resigned 30 September 2016)
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
Appointed31 October 2003(4 weeks, 1 day after company formation)
Appointment Duration16 years, 11 months (resigned 30 September 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Baker Street
London
W1U 8EQ
Secretary NameJohn Philip Macarthur Lee
NationalityBritish
StatusResigned
Appointed31 October 2003(4 weeks, 1 day after company formation)
Appointment Duration10 years, 1 month (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(6 years, 9 months 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(10 years, 2 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(11 years, 5 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 BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(13 years after company formation)
Appointment Duration3 years, 11 months (resigned 10 September 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8EQ
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

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

Location

Registered Address27 Baker Street
London
W1U 8EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

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

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2021First Gazette notice for voluntary strike-off (1 page)
7 June 2021Application to strike the company off the register (2 pages)
20 October 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
20 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
20 October 2020Audit exemption subsidiary accounts made up to 31 March 2020 (11 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)
19 October 2020Change of details for Howard De Walden Estates Limited as a person with significant control on 4 April 2019 (2 pages)
1 October 2020Termination of appointment of Simon William De Mouchet Baynham as a director on 30 September 2020 (1 page)
1 October 2020Appointment of Mr Julian Kenneth Best as a director on 1 October 2020 (2 pages)
15 September 2020Termination of appointment of Andrew James Hynard as a director on 10 September 2020 (1 page)
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)
15 October 2019Director's details changed for Mark Kildea on 8 April 2019 (2 pages)
15 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
15 October 2019Director's details changed for Fiona Constance Barnes on 8 April 2019 (2 pages)
3 September 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
8 April 2019Registered office address changed from 23 Queen Anne Street London W1G 9DL to 27 Baker Street London W1U 8EQ on 8 April 2019 (1 page)
10 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
7 September 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
23 May 2018Termination of appointment of Steven Joe Hudson as a director on 2 March 2018 (1 page)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
12 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
17 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 2 October 2016 with updates (5 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)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
2 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(7 pages)
2 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(7 pages)
2 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(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 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)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
15 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(7 pages)
15 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(7 pages)
15 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(7 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)
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)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
29 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (7 pages)
29 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (7 pages)
29 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (7 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
30 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
28 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
28 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
28 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 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 (9 pages)
30 December 2010Full accounts made up to 31 March 2010 (9 pages)
27 October 2010Director's details changed for Simon William De Mouchet Baynham on 2 October 2010 (2 pages)
27 October 2010Director's details changed for Toby Richard Shannon on 2 October 2010 (2 pages)
27 October 2010Secretary's details changed for John Philip Macarthur Lee on 2 October 2010 (1 page)
27 October 2010Director's details changed for Toby Richard Shannon on 2 October 2010 (2 pages)
27 October 2010Director's details changed for Simon William De Mouchet Baynham on 2 October 2010 (2 pages)
27 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
27 October 2010Director's details changed for Simon William De Mouchet Baynham on 2 October 2010 (2 pages)
27 October 2010Director's details changed for Toby Richard Shannon on 2 October 2010 (2 pages)
27 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
27 October 2010Secretary's details changed for John Philip Macarthur Lee on 2 October 2010 (1 page)
27 October 2010Secretary's details changed for John Philip Macarthur Lee on 2 October 2010 (1 page)
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 Steven Joe Hudson as a director (3 pages)
3 August 2010Appointment of Fiona Constance Barnes as a director (3 pages)
5 February 2010Full accounts made up to 31 March 2009 (9 pages)
5 February 2010Full accounts made up to 31 March 2009 (9 pages)
3 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Toby Richard Shannon on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Toby Richard Shannon on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Simon William De Mouchet Baynham on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Toby Richard Shannon on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Simon William De Mouchet Baynham on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Simon William De Mouchet Baynham on 3 November 2009 (2 pages)
26 January 2009Full accounts made up to 31 March 2008 (9 pages)
26 January 2009Full accounts made up to 31 March 2008 (9 pages)
9 January 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
20 October 2008Return made up to 02/10/08; full list of members (3 pages)
20 October 2008Return made up to 02/10/08; full list of members (3 pages)
30 January 2008Full accounts made up to 31 March 2007 (10 pages)
30 January 2008Full accounts made up to 31 March 2007 (10 pages)
27 October 2007Return made up to 02/10/07; no change of members (7 pages)
27 October 2007Return made up to 02/10/07; no change of members (7 pages)
3 February 2007Full accounts made up to 31 March 2006 (10 pages)
3 February 2007Full accounts made up to 31 March 2006 (10 pages)
2 November 2006Return made up to 02/10/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 November 2006Return made up to 02/10/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 October 2005Return made up to 02/10/05; full list of members (7 pages)
12 October 2005Return made up to 02/10/05; full list of members (7 pages)
8 August 2005Full accounts made up to 31 March 2005 (12 pages)
8 August 2005Full accounts made up to 31 March 2005 (12 pages)
28 October 2004Return made up to 02/10/04; full list of members (7 pages)
28 October 2004Return made up to 02/10/04; full list of members (7 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003New director appointed (3 pages)
13 November 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
13 November 2003New secretary appointed (2 pages)
13 November 2003New director appointed (4 pages)
13 November 2003Secretary resigned (1 page)
13 November 2003Secretary resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (4 pages)
13 November 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
13 November 2003New director appointed (3 pages)
13 November 2003Director resigned (1 page)
13 November 2003New director appointed (2 pages)
7 November 2003Registered office changed on 07/11/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
7 November 2003Registered office changed on 07/11/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
6 November 2003Company name changed oval (1901) LIMITED\certificate issued on 06/11/03 (2 pages)
6 November 2003Company name changed oval (1901) LIMITED\certificate issued on 06/11/03 (2 pages)
2 October 2003Incorporation (18 pages)
2 October 2003Incorporation (18 pages)