London
SW1P 1DZ
Director Name | Mr Matthew Simon Weiner |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2010(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 17 October 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | Mr Chris Barton |
---|---|
Status | Closed |
Appointed | 05 January 2015(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 17 October 2017) |
Role | Company Director |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Richard Upton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2016(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Paul Samuel Cross |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Becketts Cottage 36 Deenthorpe Corby Northamptonshire NN17 3EP |
Director Name | Mr John Timothy Henry |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | The Hovel Spinney Drive Kirby Grange Botcheston Leicestershire LE9 9FG |
Director Name | Mr David John Twomlow |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Chartered Accountant |
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 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Magnolia Cottage Green Lane Off Cockshot Lane Dormston Worcestershire WR7 4JZ |
Director Name | Mr Scott Innes Davidson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(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 |
Secretary Name | Mr David John Twomlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Manor Rise Lichfield Staffordshire WS14 9RF |
Secretary Name | Stephen Alec Lanes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(2 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 January 2011) |
Role | Company Director |
Correspondence Address | Thorpe House 105 Mycenae Road Blackheath London SE3 7RX |
Secretary Name | Helen Maria Ratsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Secretary Name | Mr Marcus Owen Shepherd |
---|---|
Status | Resigned |
Appointed | 01 September 2014(7 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 05 January 2015) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Website | hddl.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0115 8533630 |
Telephone region | Nottingham |
Registered Address | 7a Howick Place London SW1P 1DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Henry Davidson Developments LTD 99.01% Ordinary A |
---|---|
1 at £1 | Development Securities PLC 0.99% Ordinary B |
Year | 2014 |
---|---|
Turnover | £400,000 |
Gross Profit | -£24,775 |
Net Worth | -£302,484 |
Current Liabilities | £557,513 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 February |
16 January 2008 | Delivered on: 17 January 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/s stockmoor village bridgewater somerset t/no ST221672. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
16 January 2008 | Delivered on: 17 January 2008 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H stockmoor village bridgwater somerse. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
21 December 2007 | Delivered on: 8 January 2008 Persons entitled: Development Securities PLC Classification: Deed of debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital book debts fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2017 | Statement of capital on 24 August 2017
|
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | Application to strike the company off the register (3 pages) |
25 July 2017 | Notification of Development Securities (Hdd) Limited as a person with significant control on 6 April 2016 (1 page) |
19 July 2017 | Solvency Statement dated 17/03/17 (1 page) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
20 June 2017 | Resolutions
|
24 November 2016 | Full accounts made up to 29 February 2016 (21 pages) |
6 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
8 February 2016 | Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages) |
11 January 2016 | Director's details changed for Mr Bradley David Cassels on 11 January 2016 (2 pages) |
11 January 2016 | Director's details changed for Mr Bradley David Cassels on 9 November 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 (2 pages) |
8 December 2015 | Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page) |
23 November 2015 | Full accounts made up to 28 February 2015 (21 pages) |
17 November 2015 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 17 November 2015 (1 page) |
17 August 2015 | Termination of appointment of Scott Innes Davidson as a director on 24 July 2015 (2 pages) |
11 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
8 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
8 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
5 December 2014 | Full accounts made up to 28 February 2014 (16 pages) |
4 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
4 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
27 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
23 June 2014 | Director's details changed for Mr Bradley David Cassels on 16 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Bradley David Cassels on 16 June 2014 (2 pages) |
28 November 2013 | Full accounts made up to 28 February 2013 (14 pages) |
8 November 2013 | Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Bradley David Cassels on 6 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Bradley David Cassels on 6 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Bradley David Cassels on 12 June 2013 (2 pages) |
15 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
6 December 2012 | Full accounts made up to 29 February 2012 (14 pages) |
27 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (16 pages) |
22 December 2011 | Change of accounting reference date (3 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
1 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Appointment of Helen Maria Ratsey as a secretary (3 pages) |
3 February 2011 | Termination of appointment of Stephen Lanes as a secretary (2 pages) |
1 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (16 pages) |
26 May 2010 | Auditor's resignation (1 page) |
16 April 2010 | Appointment of Matthew Simon Weiner as a director (3 pages) |
16 April 2010 | Appointment of Stephen Alec Lanes as a secretary (3 pages) |
16 April 2010 | Termination of appointment of David Twomlow as a secretary (2 pages) |
16 April 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
16 April 2010 | Termination of appointment of David Twomlow as a director (2 pages) |
16 April 2010 | Termination of appointment of John Henry as a director (2 pages) |
16 April 2010 | Registered office address changed from 4Th Floor, City Gate East Toll House Hill Nottingham NG1 5FS on 16 April 2010 (2 pages) |
15 April 2010 | Appointment of Bradley David Cassels as a director (3 pages) |
26 March 2010 | Annual return made up to 20 June 2009 with a full list of shareholders (10 pages) |
19 March 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
28 September 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
15 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
12 January 2009 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
9 January 2009 | Appointment terminated director timothy wood (1 page) |
14 August 2008 | Appointment terminated director paul cross (1 page) |
24 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
4 June 2008 | Ad 27/05/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
18 March 2008 | Resolutions
|
17 January 2008 | Particulars of mortgage/charge (5 pages) |
17 January 2008 | Particulars of mortgage/charge (7 pages) |
8 January 2008 | Particulars of mortgage/charge (13 pages) |
20 June 2007 | Incorporation (22 pages) |