HDL DEBENTURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHDL DEBENTURE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01755077
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HDL DEBENTURE LIMITED?

    • Development of building projects (41100) / Construction

    Where is HDL DEBENTURE LIMITED located?

    Registered Office Address
    10 Upper Berkeley Street
    London
    W1H 7PE
    Undeliverable Registered Office AddressNo

    What were the previous names of HDL DEBENTURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEMINGWAY DEBENTURE LIMITEDJul 02, 2001Jul 02, 2001
    HEMINGWAY PROPERTIES LIMITEDJul 22, 1991Jul 22, 1991
    THE MARYLEBONE ESTATES COMPANY PLCMay 23, 1989May 23, 1989
    CORPORATE ESTATES PROPERTIES PLCJul 29, 1987Jul 29, 1987
    UTC TRADING CORPORATION PLCSep 21, 1983Sep 21, 1983

    What are the latest accounts for HDL DEBENTURE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for HDL DEBENTURE LIMITED?

    Last Confirmation Statement Made Up ToMay 16, 2026
    Next Confirmation Statement DueMay 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 16, 2025
    OverdueNo

    What are the latest filings for HDL DEBENTURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Jun 30, 2025

    26 pagesAA

    Confirmation statement made on May 16, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2024

    26 pagesAA

    Confirmation statement made on May 16, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2023

    26 pagesAA

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Registration of charge 017550770021, created on Nov 03, 2023

    47 pagesMR01

    Confirmation statement made on May 16, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Niki Maxine Cole as a director on Apr 27, 2023

    2 pagesAP01

    Termination of appointment of Terence Shelby Cole as a director on Apr 27, 2023

    1 pagesTM01

    Full accounts made up to Jun 30, 2022

    26 pagesAA

    Confirmation statement made on May 16, 2022 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2021

    24 pagesAA

    Confirmation statement made on May 16, 2021 with updates

    5 pagesCS01

    Amended full accounts made up to Jun 30, 2020

    22 pagesAAMD

    Full accounts made up to Jun 30, 2020

    20 pagesAA

    Confirmation statement made on May 16, 2020 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2019

    22 pagesAA

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on May 16, 2019 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2018

    20 pagesAA

    Confirmation statement made on May 16, 2018 with updates

    5 pagesCS01

    Who are the officers of HDL DEBENTURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLE, Niki Maxine
    Upper Berkeley Street
    W1H 7PE London
    10
    United Kingdom
    Director
    Upper Berkeley Street
    W1H 7PE London
    10
    United Kingdom
    EnglandBritish303564480001
    COLLINS, Steven Ross
    W1U 2JH London
    17 Bulstrode Street
    United Kingdom
    Director
    W1U 2JH London
    17 Bulstrode Street
    United Kingdom
    EnglandBritish7128850005
    STEINBERG, Mark Neil
    25 Cadogan Square
    SW1X 0HU London
    Flat 2
    United Kingdom
    Director
    25 Cadogan Square
    SW1X 0HU London
    Flat 2
    United Kingdom
    United KingdomBritish59275730022
    CONWAY HUGHES, Christopher John
    18 Mansel Road
    Wimbledon
    SW19 4AA London
    Secretary
    18 Mansel Road
    Wimbledon
    SW19 4AA London
    British4560800002
    PARK, Robert Graham
    Nettlestead House
    Eridge Green
    TN3 9JR Tunbridge Wells
    Kent
    Secretary
    Nettlestead House
    Eridge Green
    TN3 9JR Tunbridge Wells
    Kent
    British40773350001
    ROSE, Jeffrey Sydney
    38 Chessington Avenue
    Finchley
    N3 3DP London
    Secretary
    38 Chessington Avenue
    Finchley
    N3 3DP London
    British63605900001
    APPLEBY, John
    22 Graham Terrace
    SW1W 8JH London
    Director
    22 Graham Terrace
    SW1W 8JH London
    British16258760002
    BROWNE, Andrew Sheridan
    16 Thornton Place
    W1H 1FL London
    Director
    16 Thornton Place
    W1H 1FL London
    British23582690003
    CLARK, Paul Richard
    14 Noyna Road
    SW17 7PH London
    Director
    14 Noyna Road
    SW17 7PH London
    British74346310001
    COLE, Terence Shelby
    Phillimore Gardens
    W8 7QE London
    24
    Director
    Phillimore Gardens
    W8 7QE London
    24
    United KingdomBritish71810060003
    CONWAY HUGHES, Christopher John
    18 Mansel Road
    Wimbledon
    SW19 4AA London
    Director
    18 Mansel Road
    Wimbledon
    SW19 4AA London
    British4560800002
    EMLY, John Richard Keith
    17 Elwill Way
    Park Langley
    BR3 3AB Beckenham
    Kent
    Director
    17 Elwill Way
    Park Langley
    BR3 3AB Beckenham
    Kent
    United KingdomBritish14470740001
    ENGLISH, Richard Nicholas
    Bowling Green House
    Putney Heath
    SW15 3TE London
    Director
    Bowling Green House
    Putney Heath
    SW15 3TE London
    British14121150001
    EVANS, John Bryan
    19 Caithness Road
    W14 0JA London
    Director
    19 Caithness Road
    W14 0JA London
    British13722730001
    GALE, Stephen Vincent
    14
    NW8 London
    Director
    14
    NW8 London
    British52196150003
    GOLDHILL, Michael Louis
    6 Keats Grove
    Hampstead
    NW3 2RT London
    Director
    6 Keats Grove
    Hampstead
    NW3 2RT London
    London, United KingdomBritish13575700001
    HARRISON, John William
    3 Inkerman Terrace
    W8 6QX London
    Director
    3 Inkerman Terrace
    W8 6QX London
    British69263980001
    JOBBURN, Stephen
    3 Norfolk Crescent
    W2 2DN London
    Director
    3 Norfolk Crescent
    W2 2DN London
    British69605300002
    LEFTERIS, Mary
    59 Kingwell Road
    Hadley Wood
    EN4 0HZ Barnet
    Hertfordshire
    Director
    59 Kingwell Road
    Hadley Wood
    EN4 0HZ Barnet
    Hertfordshire
    British39469990001
    MOORE, Roger
    65 Northlands
    EN6 5JD Potters Bar
    Hertfordshire
    Director
    65 Northlands
    EN6 5JD Potters Bar
    Hertfordshire
    EnglandEnglish86560060001
    MORTON, Jeffrey Simon
    Orchard House
    Knowl Hill The Hockering
    GU22 7HL Woking
    Surrey
    Director
    Orchard House
    Knowl Hill The Hockering
    GU22 7HL Woking
    Surrey
    EnglandBritish111871240001
    PHILLIPS, Leonard
    The Mill Henley Road
    Medmenham
    SL7 2EY Marlow
    Buckinghamshire
    Director
    The Mill Henley Road
    Medmenham
    SL7 2EY Marlow
    Buckinghamshire
    United KingdomBritish14121110001
    REEDER, Frederick John
    Rocklands 246 Nelson Road
    Whitton
    TW2 7BW Twickenham
    Middlesex
    Director
    Rocklands 246 Nelson Road
    Whitton
    TW2 7BW Twickenham
    Middlesex
    British42281330001
    ROSE, Jeffrey Sydney
    38 Chessington Avenue
    Finchley
    N3 3DP London
    Director
    38 Chessington Avenue
    Finchley
    N3 3DP London
    British63605900001
    SACKER, Richard
    Little Stafford
    South View Road Pinner Hill
    HA5 Pinner
    Middx
    Director
    Little Stafford
    South View Road Pinner Hill
    HA5 Pinner
    Middx
    British6603730001
    TANDY, Didier Michel
    9 Warrington Crescent
    W9 1ED London
    Director
    9 Warrington Crescent
    W9 1ED London
    EnglandBritish69909950001
    YASSUKOVICH, Stanislas Michael
    13 Hillgate Place
    W8 7SL London
    Director
    13 Hillgate Place
    W8 7SL London
    Uk-Us39995940001

    Who are the persons with significant control of HDL DEBENTURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cgis Group (No. 3) Limited
    W1H 7PE London
    10 Upper Berkeley Street
    United Kingdom
    Apr 06, 2016
    W1H 7PE London
    10 Upper Berkeley Street
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number4608483
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    C.G.I.S. Group (No.3) Intermediate Limited
    W1H 7PE London
    10 Upper Berkeley Street
    United Kingdom
    Apr 06, 2016
    W1H 7PE London
    10 Upper Berkeley Street
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number8649243
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0