Active - Proposal to Strike off
Company Information for HSDH LIMITED
33 MARGARET STREET, LONDON, W1G 0JD,
|
Company Registration Number
08492033
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HSDH LIMITED | |
Legal Registered Office | |
33 MARGARET STREET LONDON W1G 0JD Other companies in W1G | |
Company Number | 08492033 | |
---|---|---|
Company ID Number | 08492033 | |
Date formed | 2013-04-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/03/2021 | |
Latest return | 16/04/2016 | |
Return next due | 14/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-03-06 13:27:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HSDH PTY LTD | Active | Company formed on the 2019-07-19 | ||
HSDH PTY LTD | Active | Company formed on the 2019-07-19 | ||
HSDH2 LIMITED | 33 MARGARET STREET LONDON W1G 0JD | Active - Proposal to Strike off | Company formed on the 2013-11-13 |
Officer | Role | Date Appointed |
---|---|---|
JAMES ERIC RONALD HOWARD |
||
GEORGE WILLIAM TINDLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA DAWN SHAW |
Director | ||
RICHARD ANDREW JAMES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CMISIM BRIDGE CLOSE ROMFORD LIMITED | Director | 2016-10-26 | CURRENT | 2016-10-26 | Active - Proposal to Strike off | |
CMISIM PUTNEY HIGH STREET LIMITED | Director | 2016-05-19 | CURRENT | 2016-05-19 | Active | |
FRESTON ROAD LIMITED | Director | 2015-07-13 | CURRENT | 2015-02-13 | Dissolved 2017-01-17 | |
LMP STEEL NOMINEES 2 LIMITED | Director | 2015-07-13 | CURRENT | 2009-05-07 | Active | |
HPDH LIMITED | Director | 2015-07-13 | CURRENT | 2012-10-19 | Active | |
HSDH2 LIMITED | Director | 2015-07-13 | CURRENT | 2013-11-13 | Active - Proposal to Strike off | |
SERVICED LAND NO. 2 GP LIMITED | Director | 2015-07-13 | CURRENT | 2006-10-06 | Active - Proposal to Strike off | |
145KCS LIMITED | Director | 2015-07-13 | CURRENT | 2013-08-07 | Active - Proposal to Strike off | |
GRAFTON QUARTER LIMITED | Director | 2015-07-13 | CURRENT | 2015-02-10 | Active | |
HASLEMERE EARLSFIELD LIMITED | Director | 2015-07-13 | CURRENT | 2015-03-16 | Active - Proposal to Strike off | |
CHURCH WALK HOUSE LIMITED | Director | 2015-07-13 | CURRENT | 2015-04-07 | Active - Proposal to Strike off | |
SERVICED LAND NO. 2 JV GP LIMITED | Director | 2015-07-13 | CURRENT | 2007-04-11 | Active - Proposal to Strike off | |
LMP STEEL NOMINEES LIMITED | Director | 2015-07-13 | CURRENT | 2010-03-02 | Active | |
SPDH LIMITED | Director | 2015-07-13 | CURRENT | 2012-09-26 | Active | |
AITCHISON DEVELOPMENTS (TOTTON) LIMITED | Director | 2018-03-28 | CURRENT | 2018-03-28 | Active | |
145 KCS (MANAGEMENT) LIMITED | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active | |
CRIMSCOTT STREET LIMITED | Director | 2017-01-26 | CURRENT | 2017-01-26 | Active - Proposal to Strike off | |
BRIDGE CLOSE ROMFORD 2 LIMITED | Director | 2016-11-23 | CURRENT | 2016-11-23 | Active - Proposal to Strike off | |
BRIDGE CLOSE ROMFORD LIMITED | Director | 2016-08-24 | CURRENT | 2016-08-24 | Active - Proposal to Strike off | |
LMP STEEL NOMINEES 2 LIMITED | Director | 2016-06-01 | CURRENT | 2009-05-07 | Active | |
LMP STEEL NOMINEES LIMITED | Director | 2016-06-01 | CURRENT | 2010-03-02 | Active | |
CMISIM PUTNEY HIGH STREET LIMITED | Director | 2016-05-19 | CURRENT | 2016-05-19 | Active | |
SOUTH BERMONDSEY 2 LIMITED | Director | 2016-04-08 | CURRENT | 2016-04-08 | Dissolved 2017-01-17 | |
SOUTH BERMONDSEY LIMITED | Director | 2016-04-01 | CURRENT | 2016-04-01 | Dissolved 2017-01-17 | |
PUTNEY HIGH STREET LIMITED | Director | 2016-03-18 | CURRENT | 2016-03-18 | Active | |
CALLIS YARD 2 LIMITED | Director | 2015-04-14 | CURRENT | 2015-04-14 | Dissolved 2017-01-17 | |
CALLIS YARD LIMITED | Director | 2015-04-14 | CURRENT | 2015-04-14 | Active | |
CHURCH WALK HOUSE LIMITED | Director | 2015-04-07 | CURRENT | 2015-04-07 | Active - Proposal to Strike off | |
HASLEMERE EARLSFIELD LIMITED | Director | 2015-03-16 | CURRENT | 2015-03-16 | Active - Proposal to Strike off | |
FRESTON ROAD LIMITED | Director | 2015-02-13 | CURRENT | 2015-02-13 | Dissolved 2017-01-17 | |
GRAFTON QUARTER LIMITED | Director | 2015-02-10 | CURRENT | 2015-02-10 | Active | |
HSDH2 LIMITED | Director | 2013-12-04 | CURRENT | 2013-11-13 | Active - Proposal to Strike off | |
145KCS LIMITED | Director | 2013-08-07 | CURRENT | 2013-08-07 | Active - Proposal to Strike off | |
HPDH LIMITED | Director | 2012-12-07 | CURRENT | 2012-10-19 | Active | |
STRATLAND MANAGEMENT LIMITED | Director | 2012-12-07 | CURRENT | 2009-05-07 | Active - Proposal to Strike off | |
SPDH LIMITED | Director | 2012-12-07 | CURRENT | 2012-09-26 | Active | |
SAVILLS IM UK PROPERTY VENTURES NO. 1 GP LIMITED | Director | 2007-06-18 | CURRENT | 2007-06-18 | Active | |
SAVILLS IM DAWN GP LIMITED | Director | 2007-05-09 | CURRENT | 2007-05-09 | Active | |
LONDON & LINCOLN PROPERTIES LIMITED | Director | 2000-04-01 | CURRENT | 1999-03-02 | Active | |
LAGENTIUM ESTATES LIMITED | Director | 1995-03-28 | CURRENT | 1994-02-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA01 | Previous accounting period extended from 31/12/19 TO 31/03/20 | |
PSC07 | CESSATION OF PRIME LONDON RESIDENTIAL JERSEY MASTER HOLDING LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Prime London Residential Development Gp Llp as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 18/12/17 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 3000001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084920330004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084920330003 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA DAWN SHAW | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 3000001 | |
AR01 | 16/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA DAWN SHAW | |
AAMD | Amended account full exemption | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED JAMES ERIC RONALD HOWARD | |
TM01 | Termination of appointment of a director | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/04/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084920330002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084920330001 | |
CH01 | Director's details changed for Mrs Nicola Hordern on 2014-10-20 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED NICOLA HORDERN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW JAMES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW JAMES / 28/07/2014 | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM TINDLEY / 03/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW JAMES / 15/01/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2013 FROM 20 GROSVENOR HILL BERKELEY SQUARE LONDON W1K 3HQ UNITED KINGDOM | |
AA01 | CURRSHO FROM 30/04/2014 TO 31/12/2013 | |
SH01 | 17/05/13 STATEMENT OF CAPITAL GBP 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HSDH LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |