London
SW1E 5JL
Director Name | U And I Director 2 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 October 2022(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | U And I Director 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 October 2022(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | U And I Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 October 2022(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Michael Henry Marx |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard California Lane Bushey Heath Hertfordshire WD23 1ES |
Director Name | Mr Matthew Simon Weiner |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Graham Prothero |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Three Gables Bracken Lane Storrington W. Sussex RH20 3HR |
Director Name | Charles Julian Barwick |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Belgrave Road London SW13 9NS |
Secretary Name | Helen Maria Ratsey |
---|---|
Status | Resigned |
Appointed | 16 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Director Name | Mr Bradley David Cassels |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 September 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Scott Innes Davidson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years (resigned 04 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | Mr Marcus Owen Shepherd |
---|---|
Status | Resigned |
Appointed | 01 September 2014(3 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 |
Secretary Name | Mr Chris Barton |
---|---|
Status | Resigned |
Appointed | 05 January 2015(3 years, 6 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(4 years, 7 months 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(6 years, 3 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(6 years, 4 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(9 years, 11 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(10 years, 6 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] |
Telephone | 0115 8533630 |
Telephone region | Nottingham |
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 | Henry Davidson Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£93,922 |
Current Liabilities | £120,710 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 1 week from now) |
7 November 2016 | Delivered on: 9 November 2016 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Outstanding |
---|---|
7 November 2016 | Delivered on: 9 November 2016 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All the freehold property, shown edged red, hatched green, hatched orange and hatched black on the plan attached at annex 1 of the charge and situate at and known as land lying to the west of drayton road, newton longville, milton keynes being part of the land transferred from george wimpey south midlands limited to hdd newton leys limited on 12 september 2016 and forming part of the land registered at the land registry with title absolute under title numbers BM307312, BM353373 and BM342537. Outstanding |
7 November 2016 | Delivered on: 9 November 2016 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All the freehold property, shown edged red, hatched green, hatched orange and hatched black on the plan attached to the charge and situate at and known as land lying to the west of drayton road, newton longville, milton keynes being part of the land transferred from george wimpey south midlands limited to hdd newton leys limited on 12 september 2016 and forming part of the land registered at the land registry with title absolute under title numbers BM307312, BM353373 and BM342537. Outstanding |
26 October 2020 | Full accounts made up to 31 March 2020 (20 pages) |
---|---|
20 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 March 2019 (19 pages) |
16 August 2019 | Confirmation statement made on 13 July 2019 with updates (4 pages) |
19 June 2019 | Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
3 January 2019 | Full accounts made up to 28 February 2018 (19 pages) |
20 August 2018 | Confirmation statement made on 13 July 2018 with updates (4 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) |
12 October 2017 | Appointment of Mr Matthew Richard Potter as a director on 25 September 2017 (2 pages) |
12 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) |
11 October 2017 | Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page) |
25 September 2017 | Full accounts made up to 28 February 2017 (20 pages) |
25 September 2017 | Full accounts made up to 28 February 2017 (20 pages) |
24 July 2017 | Notification of Development Securities (Hdd) Limited as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Notification of Development Securities (Hdd) Limited as a person with significant control on 6 April 2016 (1 page) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
24 November 2016 | Full accounts made up to 29 February 2016 (19 pages) |
24 November 2016 | Full accounts made up to 29 February 2016 (19 pages) |
9 November 2016 | Registration of charge 076728600001, created on 7 November 2016
|
9 November 2016 | Registration of charge 076728600002, created on 7 November 2016
|
9 November 2016 | Registration of charge 076728600002, created on 7 November 2016
|
9 November 2016 | Registration of charge 076728600003, created on 7 November 2016
|
9 November 2016 | Registration of charge 076728600001, created on 7 November 2016
|
9 November 2016 | Registration of charge 076728600003, created on 7 November 2016
|
18 July 2016 | Termination of appointment of Scott Innes Davidson as a director on 4 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Scott Innes Davidson as a director on 4 July 2016 (1 page) |
6 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 16 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) |
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 11 January 2016 (2 pages) |
12 January 2016 | Director's details changed for Mr Scott Innes Davidson on 9 November 2015 (2 pages) |
12 January 2016 | Director's details changed for Mr Bradley David Cassels on 11 January 2016 (2 pages) |
12 January 2016 | Director's details changed for Mr Scott Innes Davidson on 9 November 2015 (2 pages) |
11 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 9 November 2015 (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) |
11 August 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
8 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
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) |
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) |
2 December 2014 | Full accounts made up to 28 February 2014 (12 pages) |
2 December 2014 | Full accounts made up to 28 February 2014 (12 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) |
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 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 16 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) |
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) |
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) |
30 September 2013 | Full accounts made up to 28 February 2013 (11 pages) |
30 September 2013 | Full accounts made up to 28 February 2013 (11 pages) |
12 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
12 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
6 December 2012 | Full accounts made up to 29 February 2012 (11 pages) |
6 December 2012 | Full accounts made up to 29 February 2012 (11 pages) |
27 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (15 pages) |
27 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (15 pages) |
22 December 2011 | Current accounting period shortened from 30 June 2012 to 29 February 2012 (3 pages) |
22 December 2011 | Current accounting period shortened from 30 June 2012 to 29 February 2012 (3 pages) |
27 July 2011 | Company name changed development securities (no.77) LIMITED\certificate issued on 27/07/11
|
27 July 2011 | Change of name notice (2 pages) |
27 July 2011 | Change of name notice (2 pages) |
27 July 2011 | Company name changed development securities (no.77) LIMITED\certificate issued on 27/07/11
|
11 July 2011 | Appointment of Mr Scott Innes Davidson as a director (3 pages) |
11 July 2011 | Termination of appointment of Graham Prothero as a director (2 pages) |
11 July 2011 | Termination of appointment of Charles Barwick as a director (2 pages) |
11 July 2011 | Termination of appointment of Michael Marx as a director (2 pages) |
11 July 2011 | Appointment of Mr Bradley David Cassels as a director (3 pages) |
11 July 2011 | Termination of appointment of Graham Prothero as a director (2 pages) |
11 July 2011 | Termination of appointment of Michael Marx as a director (2 pages) |
11 July 2011 | Appointment of Mr Scott Innes Davidson as a director (3 pages) |
11 July 2011 | Appointment of Mr Bradley David Cassels as a director (3 pages) |
11 July 2011 | Termination of appointment of Charles Barwick as a director (2 pages) |
16 June 2011 | Incorporation (57 pages) |
16 June 2011 | Incorporation (57 pages) |