London
W1G 9DL
Director Name | Fiona Constance Barnes |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2010(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 05 December 2017) |
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 | Closed |
Appointed | 23 July 2010(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 05 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Director Name | Mark Kildea |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2011(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 05 December 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Secretary Name | Mr Peter Griffith |
---|---|
Status | Closed |
Appointed | 03 March 2015(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 05 December 2017) |
Role | Company Director |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Director Name | Mr Bryan Colin Rickman |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 17 Brooker Street Hove East Sussex BN3 3YX |
Director Name | Ms Nishi Sethi |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | 3 Upsdell Avenue London N13 6JP |
Director Name | Mr Andrew Ashenden |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Old Coach House 12a Cavendish Avenue Cambridge CB1 7US |
Director Name | Toby Richard Shannon |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Secretary Name | John Philip Macarthur Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 19 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Secretary Name | Mr Martin Precious |
---|---|
Status | Resigned |
Appointed | 19 December 2013(9 years, 9 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 | C H Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Website | hdwe.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72900912 |
Telephone region | London |
Registered Address | 23 Queen Anne Street London W1G 9DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Howard De Walden Estates LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | Application to strike the company off the register (3 pages) |
12 September 2017 | Application to strike the company off the register (3 pages) |
10 May 2017 | Resolutions
|
10 May 2017 | Resolutions
|
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 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) |
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) |
11 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
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) |
30 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
3 March 2015 | Appointment of Mr Peter Griffith as a secretary on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Peter Griffith as a secretary on 3 March 2015 (2 pages) |
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 | Termination of appointment of Martin Precious as a secretary on 3 March 2015 (1 page) |
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) |
10 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
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) |
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 (7 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
12 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
12 April 2013 | Annual return made up to 17 March 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) |
5 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Annual return made up to 17 March 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) |
15 July 2011 | Appointment of Mark Kildea as a director (3 pages) |
15 July 2011 | Appointment of Mark Kildea as a director (3 pages) |
13 April 2011 | Director's details changed for Simon William De Mouchet Baynham on 17 March 2011 (2 pages) |
13 April 2011 | Director's details changed for Simon William De Mouchet Baynham on 17 March 2011 (2 pages) |
13 April 2011 | Director's details changed for Toby Richard Shannon on 17 March 2011 (2 pages) |
13 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Director's details changed for Toby Richard Shannon on 17 March 2011 (2 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (11 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) |
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) |
15 April 2010 | Secretary's details changed for John Philip Macarthur Lee on 17 March 2010 (1 page) |
15 April 2010 | Secretary's details changed for John Philip Macarthur Lee on 17 March 2010 (1 page) |
15 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
31 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
9 January 2009 | Resolutions
|
9 January 2009 | Resolutions
|
29 May 2008 | Return made up to 17/03/08; full list of members (3 pages) |
29 May 2008 | Return made up to 17/03/08; full list of members (3 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
20 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
20 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
31 March 2007 | Full accounts made up to 31 March 2006 (11 pages) |
31 March 2007 | Full accounts made up to 31 March 2006 (11 pages) |
28 March 2006 | Return made up to 17/03/06; full list of members (7 pages) |
28 March 2006 | Return made up to 17/03/06; full list of members (7 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (8 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (8 pages) |
11 April 2005 | Return made up to 17/03/05; full list of members (8 pages) |
11 April 2005 | Return made up to 17/03/05; full list of members (8 pages) |
16 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: 35 old queen street london SW1H 9JD (1 page) |
16 June 2004 | New director appointed (4 pages) |
16 June 2004 | New secretary appointed;new director appointed (3 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | New director appointed (3 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: 35 old queen street london SW1H 9JD (1 page) |
16 June 2004 | New director appointed (4 pages) |
16 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Resolutions
|
16 June 2004 | Resolutions
|
16 June 2004 | New secretary appointed;new director appointed (3 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | New director appointed (3 pages) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
25 May 2004 | Company name changed choqs 446 LIMITED\certificate issued on 25/05/04 (2 pages) |
25 May 2004 | Company name changed choqs 446 LIMITED\certificate issued on 25/05/04 (2 pages) |
17 March 2004 | Incorporation (16 pages) |
17 March 2004 | Incorporation (16 pages) |