London
W1U 8EQ
Director Name | Mark Kildea |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2011(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 07 September 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Baker Street London W1U 8EQ |
Secretary Name | Ms Karen Teresa Inman |
---|---|
Status | Closed |
Appointed | 19 November 2019(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 07 September 2021) |
Role | Company Director |
Correspondence Address | 27 Baker Street London W1U 8EQ |
Director Name | Mr Julian Kenneth Best |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2020(17 years after company formation) |
Appointment Duration | 11 months, 1 week (closed 07 September 2021) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Baker Street London W1U 8EQ |
Director Name | Keith Malcolm Lewis |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chase Close Arlesey Bedfordshire SG15 6UT |
Director Name | Toby Richard Shannon |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 September 2016) |
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 | 31 October 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 September 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Baker Street London W1U 8EQ |
Secretary Name | John Philip Macarthur Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 1 month (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(6 years, 9 months 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(10 years, 2 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(11 years, 5 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 | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(13 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 September 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 27 Baker Street London W1U 8EQ |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | hdwe.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72900912 |
Telephone region | London |
Registered Address | 27 Baker Street London W1U 8EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £1 | Howard De Walden Estates LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2021 | Application to strike the company off the register (2 pages) |
20 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
20 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
20 October 2020 | Audit exemption subsidiary accounts made up to 31 March 2020 (11 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) |
19 October 2020 | Change of details for Howard De Walden Estates Limited as a person with significant control on 4 April 2019 (2 pages) |
1 October 2020 | Termination of appointment of Simon William De Mouchet Baynham as a director on 30 September 2020 (1 page) |
1 October 2020 | Appointment of Mr Julian Kenneth Best as a director on 1 October 2020 (2 pages) |
15 September 2020 | Termination of appointment of Andrew James Hynard as a director on 10 September 2020 (1 page) |
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) |
15 October 2019 | Director's details changed for Mark Kildea on 8 April 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
15 October 2019 | Director's details changed for Fiona Constance Barnes on 8 April 2019 (2 pages) |
3 September 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
8 April 2019 | Registered 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 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
7 September 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
23 May 2018 | Termination of appointment of Steven Joe Hudson as a director on 2 March 2018 (1 page) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
12 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
17 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 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) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
2 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
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) |
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) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
15 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
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) |
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) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
29 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (7 pages) |
29 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (7 pages) |
29 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (7 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
30 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
28 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
28 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
28 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 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 (9 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
27 October 2010 | Director's details changed for Simon William De Mouchet Baynham on 2 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Toby Richard Shannon on 2 October 2010 (2 pages) |
27 October 2010 | Secretary's details changed for John Philip Macarthur Lee on 2 October 2010 (1 page) |
27 October 2010 | Director's details changed for Toby Richard Shannon on 2 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Simon William De Mouchet Baynham on 2 October 2010 (2 pages) |
27 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Director's details changed for Simon William De Mouchet Baynham on 2 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Toby Richard Shannon on 2 October 2010 (2 pages) |
27 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Secretary's details changed for John Philip Macarthur Lee on 2 October 2010 (1 page) |
27 October 2010 | Secretary's details changed for John Philip Macarthur Lee on 2 October 2010 (1 page) |
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 Steven Joe Hudson as a director (3 pages) |
3 August 2010 | Appointment of Fiona Constance Barnes as a director (3 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (9 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (9 pages) |
3 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Toby Richard Shannon on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Toby Richard Shannon on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Simon William De Mouchet Baynham on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Toby Richard Shannon on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Simon William De Mouchet Baynham on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Simon William De Mouchet Baynham on 3 November 2009 (2 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (9 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (9 pages) |
9 January 2009 | Resolutions
|
9 January 2009 | Resolutions
|
20 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
27 October 2007 | Return made up to 02/10/07; no change of members (7 pages) |
27 October 2007 | Return made up to 02/10/07; no change of members (7 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
2 November 2006 | Return made up to 02/10/06; full list of members
|
2 November 2006 | Return made up to 02/10/06; full list of members
|
12 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
12 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
8 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
8 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
28 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | New director appointed (3 pages) |
13 November 2003 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | New director appointed (4 pages) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (4 pages) |
13 November 2003 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
13 November 2003 | New director appointed (3 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | New director appointed (2 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
6 November 2003 | Company name changed oval (1901) LIMITED\certificate issued on 06/11/03 (2 pages) |
6 November 2003 | Company name changed oval (1901) LIMITED\certificate issued on 06/11/03 (2 pages) |
2 October 2003 | Incorporation (18 pages) |
2 October 2003 | Incorporation (18 pages) |