London
SW1P 1DZ
Director Name | Mr Bradley David Cassels |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2012(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | Mr Chris Barton |
---|---|
Status | Closed |
Appointed | 05 January 2015(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 14 March 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(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 14 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Charles Julian Barwick |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 25-27 Old Queen Street London SW1H 9JA |
Director Name | Mr Michael Henry Marx |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(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 Graham Prothero |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Three Gables Bracken Lane Storrington West Sussex RH20 3HR |
Director Name | Mr Scott Innes Davidson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | Helen Ratsey |
---|---|
Status | Resigned |
Appointed | 18 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Secretary Name | Mr Marcus Owen Shepherd |
---|---|
Status | Resigned |
Appointed | 01 September 2014(2 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] |
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 | 7 other UK companies use this postal address |
1 at £1 | Henry Davidson Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£2,591 |
Net Worth | -£452,186 |
Current Liabilities | £452,186 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2016 | Application to strike the company off the register (3 pages) |
24 November 2016 | Full accounts made up to 29 February 2016 (18 pages) |
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 18 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 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 11 January 2016 (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) |
1 December 2015 | Full accounts made up to 28 February 2015 (14 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) |
11 August 2015 | Annual return made up to 18 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 | 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) |
5 December 2014 | Full accounts made up to 28 February 2014 (14 pages) |
5 September 2014 | Termination of appointment of Helen Ratsey as a secretary on 1 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Helen 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) |
30 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
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 (10 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) |
4 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 18 June 2013 with a full list of shareholders (6 pages) |
5 July 2012 | Termination of appointment of Graham Prothero as a director (2 pages) |
5 July 2012 | Termination of appointment of Michael Marx as a director (2 pages) |
5 July 2012 | Appointment of Mr Bradley David Cassels as a director (3 pages) |
5 July 2012 | Termination of appointment of Charles Barwick as a director (2 pages) |
27 June 2012 | Current accounting period shortened from 30 June 2013 to 28 February 2013 (1 page) |
21 June 2012 | Appointment of Mr Scott Innes Davidson as a director (3 pages) |
18 June 2012 | Company name changed development securities (no.89) LIMITED\certificate issued on 18/06/12
|
18 June 2012 | Incorporation (43 pages) |