Company NameHDDA Ltd
Company StatusActive
Company Number07607743
CategoryPrivate Limited Company
Incorporation Date18 April 2011(13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr David Finlay Harper
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2011(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address104 - 110 Fourth Floor
104-110 Goswell Road
London
EC1V 7DH
Director NameJoe Michael Ibitson
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(12 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address104 - 110 Fourth Floor
104-110 Goswell Road
London
EC1V 7DH
Director NameMr Daniel Simon Evans
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(12 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address104 - 110 Fourth Floor
104-110 Goswell Road
London
EC1V 7DH
Director NameMr Niki Adam Marshall
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(12 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks
RoleArchitect
Country of ResidenceEngland
Correspondence Address104 - 110 Fourth Floor
104-110 Goswell Road
London
EC1V 7DH
Director NameMr Alistair William Downie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address77 Bastwick Street
London
EC1V 3PZ

Location

Registered Address104 - 110 Fourth Floor
104-110 Goswell Road
London
EC1V 7DH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

50 at £1Alistair Downie
50.00%
Ordinary
50 at £1David Harper
50.00%
Ordinary

Financials

Year2014
Net Worth£549,000
Cash£93,000
Current Liabilities£501,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 April 2024 (1 week, 3 days ago)
Next Return Due2 May 2025 (1 year from now)

Charges

17 May 2011Delivered on: 18 May 2011
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

27 March 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
5 November 2023Appointment of Mr Niki Adam Marshall as a director on 3 November 2023 (2 pages)
13 October 2023Appointment of Mr Daniel Simon Evans as a director on 2 October 2023 (2 pages)
13 October 2023Appointment of Joe Michael Ibitson as a director on 2 October 2023 (2 pages)
30 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
30 April 2023Registered office address changed from Lindsey House Second Floor 40-42 Charterhouse Street London EC1M 6JN United Kingdom to 104 - 110 Fourth Floor 104-110 Goswell Road London Uk EC1V 7DH on 30 April 2023 (1 page)
30 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
15 July 2022Amended total exemption full accounts made up to 30 June 2021 (7 pages)
4 May 2022Change of details for Mr David Finlay Harper as a person with significant control on 30 November 2017 (2 pages)
18 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
18 May 2021Registered office address changed from Lindsey House Charterhouse Street Second Floor London EC1M 6JN England to Lindsey House Second Floor 40-42 Charterhouse Street London EC1M 6JN on 18 May 2021 (1 page)
4 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
23 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
5 December 2019Notice of completion of voluntary arrangement (15 pages)
13 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
25 January 2019Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
29 November 2018Registered office address changed from 77 Bastwick Street London EC1V 3PZ England to Lindsey House Charterhouse Street Second Floor London EC1M 6JN on 29 November 2018 (1 page)
18 April 2018Cessation of Alistair William Downie as a person with significant control on 30 November 2017 (1 page)
18 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
26 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
19 January 2018Termination of appointment of Alistair William Downie as a director on 30 November 2017 (2 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
6 January 2016Registered office address changed from Gate House 1 st. John's Square Clerkenwell London Uk EC1M 4DH to 77 Bastwick Street London EC1V 3PZ on 6 January 2016 (1 page)
6 January 2016Registered office address changed from Gate House 1 st. John's Square Clerkenwell London Uk EC1M 4DH to 77 Bastwick Street London EC1V 3PZ on 6 January 2016 (1 page)
30 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
16 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
3 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 May 2012Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
7 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
7 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
7 May 2012Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
18 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)