Company NameHead To Head Holdings Limited
DirectorWalter Victor Marcel Denny
Company StatusActive
Company Number05215203
CategoryPrivate Limited Company
Incorporation Date26 August 2004(19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Walter Victor Marcel Denny
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2004(same day as company formation)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address522 Uxbridge Road
Pinner
HA5 3PU
Director NameSandra Hutchison
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleAdvertising Executive
Correspondence AddressThe Coach House
Bisham Grange
Marlow
Bucks.
SL7 1RS
Secretary NameSandra Hutchison
NationalityBritish
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleAdvertising Executive
Correspondence AddressThe Coach House
Bisham Grange
Marlow
Bucks.
SL7 1RS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitethemlondon.com
Telephone020 80903333
Telephone regionLondon

Location

Registered Address522 Uxbridge Road
Pinner
HA5 3PU
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

56 at £1Sandra Hutchison
50.00%
Ordinary
56 at £1Walter Victor Marcel Denny
50.00%
Ordinary

Financials

Year2014
Net Worth£216

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

3 November 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
23 October 2020Director's details changed for Mr Walter Victor Marcel Denny on 5 October 2020 (2 pages)
18 August 2020Registered office address changed from G35 the Light Box 111 Power Road London W4 5PY England to 522 Uxbridge Road Pinner HA5 3PU on 18 August 2020 (1 page)
7 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
11 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
11 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
2 August 2017Notification of Walter Victor Marcel Denny as a person with significant control on 27 June 2017 (2 pages)
2 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
2 August 2017Notification of Walter Victor Marcel Denny as a person with significant control on 27 June 2017 (2 pages)
2 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 July 2017Registered office address changed from G35 the Light Box Power Road London W4 5PY England to G35 the Light Box 111 Power Road London W4 5PY on 5 July 2017 (1 page)
5 July 2017Registered office address changed from G35 the Light Box Power Road London W4 5PY England to G35 the Light Box 111 Power Road London W4 5PY on 5 July 2017 (1 page)
5 July 2017Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to G35 the Light Box Power Road London W4 5PY on 5 July 2017 (1 page)
5 July 2017Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to G35 the Light Box Power Road London W4 5PY on 5 July 2017 (1 page)
30 January 2017Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
30 January 2017Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
20 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 72
(6 pages)
20 July 2016Termination of appointment of Sandra Hutchison as a secretary on 14 April 2016 (1 page)
20 July 2016Termination of appointment of Sandra Hutchison as a secretary on 14 April 2016 (1 page)
20 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 72
(6 pages)
27 May 2016Purchase of own shares. (3 pages)
27 May 2016Cancellation of shares. Statement of capital on 14 April 2016
  • GBP 72.00
(4 pages)
27 May 2016Cancellation of shares. Statement of capital on 14 April 2016
  • GBP 72.00
(4 pages)
27 May 2016Purchase of own shares. (3 pages)
29 April 2016Termination of appointment of Sandra Hutchison as a director on 14 April 2016 (1 page)
29 April 2016Termination of appointment of Sandra Hutchison as a director on 14 April 2016 (1 page)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 112
(5 pages)
13 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 112
(5 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 112
(5 pages)
4 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 112
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
11 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 112
(5 pages)
11 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 112
(5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
18 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
18 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
15 September 2009Return made up to 26/08/09; full list of members (4 pages)
15 September 2009Return made up to 26/08/09; full list of members (4 pages)
16 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
16 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
3 September 2008Return made up to 26/08/08; full list of members (4 pages)
3 September 2008Return made up to 26/08/08; full list of members (4 pages)
12 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
12 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
29 December 2007Secretary's particulars changed;director's particulars changed (1 page)
29 December 2007Secretary's particulars changed;director's particulars changed (1 page)
21 September 2007Return made up to 26/08/07; full list of members (2 pages)
21 September 2007Return made up to 26/08/07; full list of members (2 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 September 2006Return made up to 26/08/06; full list of members (2 pages)
5 September 2006Return made up to 26/08/06; full list of members (2 pages)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
25 April 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
25 April 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
25 April 2006Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page)
25 April 2006Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page)
20 October 2005Return made up to 26/08/05; full list of members (3 pages)
20 October 2005Return made up to 26/08/05; full list of members (3 pages)
9 March 2005Ad 01/11/04--------- £ si 100@1=100 £ ic 2/102 (2 pages)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 March 2005Statement of affairs (6 pages)
9 March 2005Statement of affairs (10 pages)
9 March 2005Statement of affairs (6 pages)
9 March 2005Ad 01/11/04--------- £ si 100@1=100 £ ic 2/102 (2 pages)
9 March 2005Ad 08/11/04--------- £ si 10@1=10 £ ic 102/112 (2 pages)
9 March 2005Ad 08/11/04--------- £ si 10@1=10 £ ic 102/112 (2 pages)
9 March 2005Statement of affairs (10 pages)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 December 2004Resolutions
  • RES13 ‐ Re:appr sh transf agree 01/11/04
(1 page)
24 December 2004Resolutions
  • RES13 ‐ Re:appr sh transf agree 01/11/04
(1 page)
24 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 December 2004Ad 26/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 December 2004Ad 26/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 November 2004New director appointed (3 pages)
30 November 2004New secretary appointed;new director appointed (3 pages)
30 November 2004Secretary resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004New director appointed (3 pages)
30 November 2004New secretary appointed;new director appointed (3 pages)
30 November 2004Secretary resigned (1 page)
30 November 2004Director resigned (1 page)
26 August 2004Incorporation (20 pages)
26 August 2004Incorporation (20 pages)