HDG. LTD - LONDON
Company Profile | Company Filings |
Overview
HDG. LTD is a Private Limited Company from LONDON and has the status: Active.
HDG. LTD was incorporated 24 years ago on 04/01/2000 and has the registered number: 03902241. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
HDG. LTD was incorporated 24 years ago on 04/01/2000 and has the registered number: 03902241. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
HDG. LTD - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
1 RED PLACE
LONDON
W1K 6PL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/01/2024 | 18/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GIDEON MARK HARBOUR | May 1970 | British | Director | 2000-11-01 | CURRENT |
MR EDMOND HARBOUR | Aug 1972 | British | Director | 2015-09-16 | CURRENT |
MR DANIEL HARBOUR | Apr 1975 | British | Director | 2005-03-11 | CURRENT |
MR MARK ALLEN BRUNE | Jul 1965 | British | Director | 2006-04-03 | CURRENT |
DANIEL ELLIOTT ABRAHAMS | British | Secretary | 2001-07-24 | CURRENT | |
FIRST DIRECTORS LIMITED | Corporate Nominee Director | 2000-01-04 UNTIL 2000-01-04 | RESIGNED | ||
FIRST SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-01-04 UNTIL 2000-01-04 | RESIGNED | ||
MICHAEL WRIGHT | Jul 1948 | British | Director | 2006-04-03 UNTIL 2007-12-31 | RESIGNED |
MR ANTHONY CHARLES HUMPHRIES | Jun 1925 | British | Director | 2000-01-27 UNTIL 2010-05-13 | RESIGNED |
EDMOND HARBOUR | Aug 1972 | British Australian | Director | 2000-11-01 UNTIL 2005-12-08 | RESIGNED |
STANLEY GREEN | Oct 1934 | British | Director | 2000-01-04 UNTIL 2006-04-03 | RESIGNED |
MRS BARBARA BRENDA GREEN | May 1937 | British | Director | 2000-01-04 UNTIL 2006-04-03 | RESIGNED |
ZENA SANDRA BLACKMAN | Dec 1938 | British | Director | 2000-01-04 UNTIL 2006-04-03 | RESIGNED |
ELIZABETH ANN HUTTON | Nov 1957 | Secretary | 2000-02-03 UNTIL 2001-03-16 | RESIGNED | |
STANLEY GREEN | Oct 1934 | British | Secretary | 2001-03-16 UNTIL 2001-07-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ionic Holdings Limited | 2021-12-16 | London | Ownership of shares 75 to 100 percent | |
Mr Edmond Harbour | 2016-04-06 - 2021-12-16 | 8/1972 | London | Ownership of shares 25 to 50 percent |
Mr Gideon Mark Harbour | 2016-04-06 - 2021-12-16 | 5/1970 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HDG. LTD - Accounts to registrar (filleted) - small 23.2.5 | 2023-11-01 | 31-10-2022 | £316,666 Cash £1,677 equity |
HDG. LTD - Accounts to registrar (filleted) - small 18.2 | 2022-11-01 | 31-10-2021 | £519,870 Cash £3,379 equity |
HDG. Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-23 | 31-10-2020 | £150,380 Cash £11,814 equity |
ACCOUNTS - Final Accounts | 2020-07-24 | 31-10-2019 | 206,936 Cash 56,187 equity |
ACCOUNTS - Final Accounts | 2019-07-13 | 31-10-2018 | 183,201 Cash 28,510 equity |
ACCOUNTS - Final Accounts | 2018-07-07 | 31-10-2017 | 452,254 Cash -8,315 equity |