London
SW1E 5JL
Director Name | U And I Director 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 October 2022(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 March 2024) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | U And I Director 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 October 2022(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 March 2024) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | U And I Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 October 2022(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 March 2024) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Paul Samuel Cross |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(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 | 22 January 2008(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 | 22 January 2008(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 | 22 January 2008(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 | 22 January 2008(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 | 22 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Manor Rise Lichfield Staffordshire WS14 9RF |
Director Name | Mr Bradley David Cassels |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 September 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Matthew Simon Weiner |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 May 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | Stephen Alec Lanes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 January 2011) |
Role | Company Director |
Correspondence Address | Thorpe House 105 Mycenae Road London SE3 7RX |
Secretary Name | Helen Maria Ratsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(3 years, 1 month 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(6 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 05 January 2015) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Secretary Name | Mr Chris Barton |
---|---|
Status | Resigned |
Appointed | 05 January 2015(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 December 2021) |
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 | Resigned |
Appointed | 08 February 2016(8 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Matthew Richard Potter |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Marcus Owen Shepherd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2017(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Jamie Graham Christmas |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2021(13 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2021(13 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 October 2022) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Website | hddl.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Development Securities PLC 50.00% Ordinary B |
---|---|
1 at £1 | Henry Davidson Developments LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£130,513 |
Current Liabilities | £977,546 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
---|---|
5 November 2020 | Full accounts made up to 31 March 2020 (18 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
16 September 2019 | Full accounts made up to 31 March 2019 (18 pages) |
3 April 2019 | Confirmation statement made on 20 February 2019 with updates (5 pages) |
17 December 2018 | Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
13 August 2018 | Full accounts made up to 28 February 2018 (19 pages) |
22 March 2018 | Confirmation statement made on 20 February 2018 with updates (5 pages) |
30 October 2017 | Appointment of Mr Marcus Owen Shepherd as a director on 23 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr Marcus Owen Shepherd as a director on 23 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page) |
11 October 2017 | Appointment of Mr Matthew Richard Potter as a director on 25 September 2017 (2 pages) |
11 October 2017 | Appointment of Mr Matthew Richard Potter as a director on 25 September 2017 (2 pages) |
11 October 2017 | Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page) |
26 September 2017 | Full accounts made up to 28 February 2017 (16 pages) |
26 September 2017 | Full accounts made up to 28 February 2017 (16 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
17 November 2016 | Full accounts made up to 29 February 2016 (20 pages) |
17 November 2016 | Full accounts made up to 29 February 2016 (20 pages) |
15 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
8 February 2016 | Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages) |
12 January 2016 | Director's details changed for Mr Bradley David Cassels on 9 November 2015 (2 pages) |
12 January 2016 | Director's details changed for Mr Bradley David Cassels on 9 November 2015 (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 11 January 2016 (2 pages) |
9 December 2015 | Director's details changed for Mr Matthew Simon Weiner 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) |
8 December 2015 | Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page) |
1 December 2015 | Full accounts made up to 28 February 2015 (15 pages) |
1 December 2015 | Full accounts made up to 28 February 2015 (15 pages) |
11 November 2015 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page) |
17 August 2015 | Termination of appointment of Scott Innes Davidson as a director on 24 July 2015 (2 pages) |
17 August 2015 | Termination of appointment of Scott Innes Davidson as a director on 24 July 2015 (2 pages) |
25 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
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 | 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) |
22 October 2014 | Full accounts made up to 28 February 2014 (15 pages) |
22 October 2014 | Full accounts made up to 28 February 2014 (15 pages) |
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) |
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 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
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) |
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) |
17 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
28 November 2013 | Full accounts made up to 28 February 2013 (13 pages) |
28 November 2013 | Full accounts made up to 28 February 2013 (13 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) |
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) |
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) |
5 November 2013 | Director's details changed for Mr Bradley David Cassels on 12 June 2013 (2 pages) |
4 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (7 pages) |
6 December 2012 | Full accounts made up to 29 February 2012 (12 pages) |
6 December 2012 | Full accounts made up to 29 February 2012 (12 pages) |
1 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Change of accounting reference date (3 pages) |
22 December 2011 | Change of accounting reference date (3 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
11 March 2011 | Appointment of Helen Maria Ratsey as a secretary (3 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
|
3 February 2011 | Termination of appointment of Stephen Lanes as a secretary
|
25 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Termination of appointment of Stephen Lanes as a secretary (1 page) |
25 January 2011 | Termination of appointment of Stephen Lanes as a secretary (1 page) |
13 August 2010 | Company name changed hdd louth LIMITED\certificate issued on 13/08/10
|
13 August 2010 | Change of name notice (2 pages) |
13 August 2010 | Change of name notice (2 pages) |
13 August 2010 | Company name changed hdd louth LIMITED\certificate issued on 13/08/10
|
29 June 2010 | Termination of appointment of David Twomlow as a director (2 pages) |
29 June 2010 | Termination of appointment of John Henry as a director (2 pages) |
29 June 2010 | Termination of appointment of David Twomlow as a director (2 pages) |
29 June 2010 | Appointment of Stephen Alec Lanes as a secretary (3 pages) |
29 June 2010 | Appointment of Stephen Alec Lanes as a secretary (3 pages) |
29 June 2010 | Termination of appointment of John Henry as a director (2 pages) |
7 June 2010 | Appointment of Mr Bradley David Cassels as a director (3 pages) |
7 June 2010 | Termination of appointment of David Twomlow as a secretary (2 pages) |
7 June 2010 | Termination of appointment of David Twomlow as a secretary (2 pages) |
7 June 2010 | Appointment of Mr Matthew Simon Weiner as a director (3 pages) |
7 June 2010 | Appointment of Mr Bradley David Cassels as a director (3 pages) |
7 June 2010 | Appointment of Mr Matthew Simon Weiner as a director (3 pages) |
26 May 2010 | Auditor's resignation (1 page) |
26 May 2010 | Auditor's resignation (1 page) |
5 May 2010 | Registered office address changed from 4Th Floor, City Gate East Toll House Hill Nottingham NG1 5FS on 5 May 2010 (2 pages) |
5 May 2010 | Registered office address changed from 4Th Floor, City Gate East Toll House Hill Nottingham NG1 5FS on 5 May 2010 (2 pages) |
5 May 2010 | Registered office address changed from 4Th Floor, City Gate East Toll House Hill Nottingham NG1 5FS on 5 May 2010 (2 pages) |
16 April 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
16 April 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
19 March 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
19 March 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
11 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
28 September 2009 | Accounting reference date shortened from 31/03/2010 to 30/09/2009 (1 page) |
28 September 2009 | Accounting reference date shortened from 31/03/2010 to 30/09/2009 (1 page) |
16 May 2009 | Company name changed hdd bromsgrove LIMITED\certificate issued on 19/05/09 (2 pages) |
16 May 2009 | Company name changed hdd bromsgrove LIMITED\certificate issued on 19/05/09 (2 pages) |
4 April 2009 | Company name changed hdd weedon hill LIMITED\certificate issued on 08/04/09 (2 pages) |
4 April 2009 | Company name changed hdd weedon hill LIMITED\certificate issued on 08/04/09 (2 pages) |
30 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
12 January 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
12 January 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
9 January 2009 | Appointment terminated director timothy wood (1 page) |
9 January 2009 | Appointment terminated director timothy wood (1 page) |
14 August 2008 | Appointment terminated director paul cross (1 page) |
14 August 2008 | Appointment terminated director paul cross (1 page) |
4 June 2008 | Ad 27/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
4 June 2008 | Ad 27/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
5 April 2008 | Company name changed epd leek LIMITED\certificate issued on 10/04/08 (2 pages) |
5 April 2008 | Company name changed epd leek LIMITED\certificate issued on 10/04/08 (2 pages) |
18 March 2008 | Resolutions
|
18 March 2008 | Resolutions
|
22 January 2008 | Incorporation (25 pages) |
22 January 2008 | Incorporation (25 pages) |