Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HSDH LIMITED
Company Information for

HSDH LIMITED

33 MARGARET STREET, LONDON, W1G 0JD,
Company Registration Number
08492033
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hsdh Ltd
HSDH LIMITED was founded on 2013-04-16 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Hsdh Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HSDH LIMITED
 
Legal Registered Office
33 MARGARET STREET
LONDON
W1G 0JD
Other companies in W1G
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HSDH LIMITED
Is this data useful to you?
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.
Companies with same name HSDH LIMITED
The following companies were found which have the same name as HSDH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of HSDH LIMITED

Current Directors
Officer Role Date Appointed
JAMES ERIC RONALD HOWARD
Director 2015-07-13
GEORGE WILLIAM TINDLEY
Director 2013-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA DAWN SHAW
Director 2014-09-09 2015-07-13
RICHARD ANDREW JAMES
Director 2013-04-16 2014-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ERIC RONALD HOWARD CMISIM BRIDGE CLOSE ROMFORD LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
JAMES ERIC RONALD HOWARD CMISIM PUTNEY HIGH STREET LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
JAMES ERIC RONALD HOWARD FRESTON ROAD LIMITED Director 2015-07-13 CURRENT 2015-02-13 Dissolved 2017-01-17
JAMES ERIC RONALD HOWARD LMP STEEL NOMINEES 2 LIMITED Director 2015-07-13 CURRENT 2009-05-07 Active
JAMES ERIC RONALD HOWARD HPDH LIMITED Director 2015-07-13 CURRENT 2012-10-19 Active
JAMES ERIC RONALD HOWARD HSDH2 LIMITED Director 2015-07-13 CURRENT 2013-11-13 Active - Proposal to Strike off
JAMES ERIC RONALD HOWARD SERVICED LAND NO. 2 GP LIMITED Director 2015-07-13 CURRENT 2006-10-06 Active - Proposal to Strike off
JAMES ERIC RONALD HOWARD 145KCS LIMITED Director 2015-07-13 CURRENT 2013-08-07 Active - Proposal to Strike off
JAMES ERIC RONALD HOWARD GRAFTON QUARTER LIMITED Director 2015-07-13 CURRENT 2015-02-10 Active
JAMES ERIC RONALD HOWARD HASLEMERE EARLSFIELD LIMITED Director 2015-07-13 CURRENT 2015-03-16 Active - Proposal to Strike off
JAMES ERIC RONALD HOWARD CHURCH WALK HOUSE LIMITED Director 2015-07-13 CURRENT 2015-04-07 Active - Proposal to Strike off
JAMES ERIC RONALD HOWARD SERVICED LAND NO. 2 JV GP LIMITED Director 2015-07-13 CURRENT 2007-04-11 Active - Proposal to Strike off
JAMES ERIC RONALD HOWARD LMP STEEL NOMINEES LIMITED Director 2015-07-13 CURRENT 2010-03-02 Active
JAMES ERIC RONALD HOWARD SPDH LIMITED Director 2015-07-13 CURRENT 2012-09-26 Active
GEORGE WILLIAM TINDLEY AITCHISON DEVELOPMENTS (TOTTON) LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
GEORGE WILLIAM TINDLEY 145 KCS (MANAGEMENT) LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
GEORGE WILLIAM TINDLEY CRIMSCOTT STREET LIMITED Director 2017-01-26 CURRENT 2017-01-26 Active - Proposal to Strike off
GEORGE WILLIAM TINDLEY BRIDGE CLOSE ROMFORD 2 LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active - Proposal to Strike off
GEORGE WILLIAM TINDLEY BRIDGE CLOSE ROMFORD LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active - Proposal to Strike off
GEORGE WILLIAM TINDLEY LMP STEEL NOMINEES 2 LIMITED Director 2016-06-01 CURRENT 2009-05-07 Active
GEORGE WILLIAM TINDLEY LMP STEEL NOMINEES LIMITED Director 2016-06-01 CURRENT 2010-03-02 Active
GEORGE WILLIAM TINDLEY CMISIM PUTNEY HIGH STREET LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
GEORGE WILLIAM TINDLEY SOUTH BERMONDSEY 2 LIMITED Director 2016-04-08 CURRENT 2016-04-08 Dissolved 2017-01-17
GEORGE WILLIAM TINDLEY SOUTH BERMONDSEY LIMITED Director 2016-04-01 CURRENT 2016-04-01 Dissolved 2017-01-17
GEORGE WILLIAM TINDLEY PUTNEY HIGH STREET LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
GEORGE WILLIAM TINDLEY CALLIS YARD 2 LIMITED Director 2015-04-14 CURRENT 2015-04-14 Dissolved 2017-01-17
GEORGE WILLIAM TINDLEY CALLIS YARD LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active
GEORGE WILLIAM TINDLEY CHURCH WALK HOUSE LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active - Proposal to Strike off
GEORGE WILLIAM TINDLEY HASLEMERE EARLSFIELD LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active - Proposal to Strike off
GEORGE WILLIAM TINDLEY FRESTON ROAD LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2017-01-17
GEORGE WILLIAM TINDLEY GRAFTON QUARTER LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
GEORGE WILLIAM TINDLEY HSDH2 LIMITED Director 2013-12-04 CURRENT 2013-11-13 Active - Proposal to Strike off
GEORGE WILLIAM TINDLEY 145KCS LIMITED Director 2013-08-07 CURRENT 2013-08-07 Active - Proposal to Strike off
GEORGE WILLIAM TINDLEY HPDH LIMITED Director 2012-12-07 CURRENT 2012-10-19 Active
GEORGE WILLIAM TINDLEY STRATLAND MANAGEMENT LIMITED Director 2012-12-07 CURRENT 2009-05-07 Active - Proposal to Strike off
GEORGE WILLIAM TINDLEY SPDH LIMITED Director 2012-12-07 CURRENT 2012-09-26 Active
GEORGE WILLIAM TINDLEY SAVILLS IM UK PROPERTY VENTURES NO. 1 GP LIMITED Director 2007-06-18 CURRENT 2007-06-18 Active
GEORGE WILLIAM TINDLEY SAVILLS IM DAWN GP LIMITED Director 2007-05-09 CURRENT 2007-05-09 Active
GEORGE WILLIAM TINDLEY LONDON & LINCOLN PROPERTIES LIMITED Director 2000-04-01 CURRENT 1999-03-02 Active
GEORGE WILLIAM TINDLEY LAGENTIUM ESTATES LIMITED Director 1995-03-28 CURRENT 1994-02-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-01-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-11DS01Application to strike the company off the register
2020-12-10AA01Previous accounting period extended from 31/12/19 TO 31/03/20
2020-07-14PSC07CESSATION OF PRIME LONDON RESIDENTIAL JERSEY MASTER HOLDING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-07-14PSC02Notification of Prime London Residential Development Gp Llp as a person with significant control on 2016-04-06
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2019-10-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2017-12-18MEM/ARTSARTICLES OF ASSOCIATION
2017-12-18RES01ADOPT ARTICLES 18/12/17
2017-09-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 3000001
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 084920330004
2016-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 084920330003
2016-10-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA DAWN SHAW
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 3000001
2016-04-20AR0116/04/16 ANNUAL RETURN FULL LIST
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA DAWN SHAW
2015-10-15AAMDAmended account full exemption
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-31AP01DIRECTOR APPOINTED JAMES ERIC RONALD HOWARD
2015-07-31TM01Termination of appointment of a director
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-28AR0116/04/15 ANNUAL RETURN FULL LIST
2015-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 084920330002
2015-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 084920330001
2014-10-27CH01Director's details changed for Mrs Nicola Hordern on 2014-10-20
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-23AP01DIRECTOR APPOINTED NICOLA HORDERN
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW JAMES
2014-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW JAMES / 28/07/2014
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-30AR0116/04/14 FULL LIST
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM TINDLEY / 03/06/2013
2014-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW JAMES / 15/01/2014
2013-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2013 FROM 20 GROSVENOR HILL BERKELEY SQUARE LONDON W1K 3HQ UNITED KINGDOM
2013-05-22AA01CURRSHO FROM 30/04/2014 TO 31/12/2013
2013-05-22SH0117/05/13 STATEMENT OF CAPITAL GBP 2
2013-04-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HSDH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HSDH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-19 Outstanding BARCLAYS BANK PLC
2016-10-19 Outstanding BARCLAYS BANK PLC
2015-02-11 Outstanding BARCLAYS BANK PLC
2015-02-11 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of HSDH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HSDH LIMITED
Trademarks
We have not found any records of HSDH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HSDH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where HSDH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HSDH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HSDH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.