Company NameHd Contractors Ltd
DirectorDawser Ramatalla
Company StatusActive
Company Number09221546
CategoryPrivate Limited Company
Incorporation Date17 September 2014(9 years, 7 months ago)
Previous NameYZ Contractors Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Dawser Ramatalla
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2015(9 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Somerset House Somerset Road
London
SW19 5JA
Director NameMrs Dina Ramatalla
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Salisbury Road
Worcester Park
Surrey
KT4 7BZ

Location

Registered Address40 Raeburn Avenue
Surbiton
Surrey
KT5 9DP
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardAlexandra
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 September

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

12 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
28 June 2023Unaudited abridged accounts made up to 29 September 2022 (8 pages)
6 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
28 June 2022Unaudited abridged accounts made up to 29 September 2021 (8 pages)
7 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
11 October 2021Registered office address changed from 38 Somerset House Somerset Road London SW19 5JA to 40 Raeburn Avenue Surbiton Surrey KT5 9DP on 11 October 2021 (1 page)
29 September 2021Unaudited abridged accounts made up to 29 September 2020 (8 pages)
29 June 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
7 July 2020Unaudited abridged accounts made up to 30 September 2019 (7 pages)
13 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
20 June 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
6 February 2019Notification of Hela Zubaidy as a person with significant control on 6 February 2019 (2 pages)
6 February 2019Cessation of Dina Ramatalla as a person with significant control on 6 February 2019 (1 page)
6 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
19 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
25 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
8 July 2015Appointment of Mrs Dawser Ramatalla as a director on 8 July 2015 (2 pages)
8 July 2015Appointment of Mrs Dawser Ramatalla as a director on 8 July 2015 (2 pages)
8 July 2015Termination of appointment of Dina Ramatalla as a director on 8 July 2015 (1 page)
8 July 2015Termination of appointment of Dina Ramatalla as a director on 8 July 2015 (1 page)
8 July 2015Appointment of Mrs Dawser Ramatalla as a director on 8 July 2015 (2 pages)
8 July 2015Termination of appointment of Dina Ramatalla as a director on 8 July 2015 (1 page)
3 July 2015Registered office address changed from 83 Salisbury Road Worcester Park Surrey KT4 7BZ England to 38 Somerset House Somerset Road London SW19 5JA on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 83 Salisbury Road Worcester Park Surrey KT4 7BZ England to 38 Somerset House Somerset Road London SW19 5JA on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 83 Salisbury Road Worcester Park Surrey KT4 7BZ England to 38 Somerset House Somerset Road London SW19 5JA on 3 July 2015 (1 page)
20 June 2015Company name changed yz contractors LTD\certificate issued on 20/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-19
(3 pages)
20 June 2015Company name changed yz contractors LTD\certificate issued on 20/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-19
(3 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 1
(38 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 1
(38 pages)