London
W1G 9DL
Secretary Name | Ms Karen Teresa Inman |
---|---|
Status | Current |
Appointed | 19 November 2019(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Director Name | Mr Julian Kenneth Best |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(6 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Director Name | Mr Andrew Mark Griffith |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2021(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Director Name | Mr Toby Richard Shannon |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Secretary Name | Mr Martin David Precious |
---|---|
Status | Resigned |
Appointed | 04 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Director Name | Mr Simon William De Mouchet Baynham |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(6 days after company formation) |
Appointment Duration | 6 years (resigned 30 September 2020) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Baker Street London W1U 8EQ |
Secretary Name | Mr Peter Griffith |
---|---|
Status | Resigned |
Appointed | 03 March 2015(6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | 27 Baker Street London W1U 8EQ |
Director Name | Mr Andrew James Hynard |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Baker Street London W1U 8EQ |
Website | hdwe.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72900912 |
Telephone region | London |
Registered Address | 23 Queen Anne Street London W1G 9DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Howard De Walden Estates LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
20 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
---|---|
20 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (92 pages) |
20 October 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (10 pages) |
20 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
5 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
30 November 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (11 pages) |
30 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (96 pages) |
30 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
30 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
5 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
10 November 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (17 pages) |
10 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
10 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
14 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (94 pages) |
22 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
8 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
9 August 2021 | Registered office address changed from 27 Baker Street London W1U 8EQ England to 23 Queen Anne Street London W1G 9DL on 9 August 2021 (1 page) |
16 June 2021 | Appointment of Mr Andrew Mark Griffith as a director on 18 May 2021 (2 pages) |
20 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
20 October 2020 | Audit exemption subsidiary accounts made up to 31 March 2020 (18 pages) |
20 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (79 pages) |
20 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
1 October 2020 | Appointment of Mr Julian Kenneth Best as a director on 1 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of Simon William De Mouchet Baynham as a director on 30 September 2020 (1 page) |
17 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
15 September 2020 | Termination of appointment of Andrew James Hynard as a director on 10 September 2020 (1 page) |
3 December 2019 | Appointment of Ms Karen Teresa Inman as a secretary on 19 November 2019 (2 pages) |
31 October 2019 | Termination of appointment of Peter Griffith as a secretary on 31 October 2019 (1 page) |
23 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
23 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (84 pages) |
23 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
23 October 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (16 pages) |
25 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (84 pages) |
25 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
9 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
8 April 2019 | Registered office address changed from 23 Queen Anne Street London W1G 9DL to 27 Baker Street London W1U 8EQ on 8 April 2019 (1 page) |
23 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (88 pages) |
23 October 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (17 pages) |
11 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
11 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
11 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
12 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
3 October 2016 | Appointment of Mr Andrew James Hynard as a director on 3 October 2016 (2 pages) |
3 October 2016 | Appointment of Mr Andrew James Hynard as a director on 3 October 2016 (2 pages) |
30 September 2016 | Termination of appointment of Toby Richard Shannon as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Toby Richard Shannon as a director on 30 September 2016 (1 page) |
12 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
14 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
14 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
30 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
4 March 2015 | Termination of appointment of Martin David Precious as a secretary on 3 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Martin David Precious as a secretary on 3 March 2015 (1 page) |
4 March 2015 | Appointment of Mr Peter Griffith as a secretary on 3 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Peter Griffith as a secretary on 3 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Martin David Precious as a secretary on 3 March 2015 (1 page) |
4 March 2015 | Appointment of Mr Peter Griffith as a secretary on 3 March 2015 (2 pages) |
12 December 2014 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
12 December 2014 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
10 September 2014 | Appointment of Mr Simon William De Mouchet Baynham as a director on 10 September 2014 (2 pages) |
10 September 2014 | Appointment of Mr Mark Kildea as a director on 10 September 2014 (2 pages) |
10 September 2014 | Appointment of Mr Simon William De Mouchet Baynham as a director on 10 September 2014 (2 pages) |
10 September 2014 | Appointment of Mr Mark Kildea as a director on 10 September 2014 (2 pages) |
4 September 2014 | Incorporation Statement of capital on 2014-09-04
|
4 September 2014 | Incorporation Statement of capital on 2014-09-04
|