HDL DEBENTURE LIMITED
Overview
| Company Name | HDL DEBENTURE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01755077 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HDL DEBENTURE LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEMINGWAY DEBENTURE LIMITED | Jul 02, 2001 | Jul 02, 2001 |
| HEMINGWAY PROPERTIES LIMITED | Jul 22, 1991 | Jul 22, 1991 |
| THE MARYLEBONE ESTATES COMPANY PLC | May 23, 1989 | May 23, 1989 |
| CORPORATE ESTATES PROPERTIES PLC | Jul 29, 1987 | Jul 29, 1987 |
| UTC TRADING CORPORATION PLC | Sep 21, 1983 | Sep 21, 1983 |
What are the latest accounts for HDL DEBENTURE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for HDL DEBENTURE LIMITED?
| Last Confirmation Statement Made Up To | May 16, 2026 |
|---|---|
| Next Confirmation Statement Due | May 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 16, 2025 |
| Overdue | No |
What are the latest filings for HDL DEBENTURE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Jun 30, 2025 | 26 pages | AA | ||
Confirmation statement made on May 16, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2024 | 26 pages | AA | ||
Confirmation statement made on May 16, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2023 | 26 pages | AA | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||
Registration of charge 017550770021, created on Nov 03, 2023 | 47 pages | MR01 | ||
Confirmation statement made on May 16, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Niki Maxine Cole as a director on Apr 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of Terence Shelby Cole as a director on Apr 27, 2023 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2022 | 26 pages | AA | ||
Confirmation statement made on May 16, 2022 with updates | 5 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 24 pages | AA | ||
Confirmation statement made on May 16, 2021 with updates | 5 pages | CS01 | ||
Amended full accounts made up to Jun 30, 2020 | 22 pages | AAMD | ||
Full accounts made up to Jun 30, 2020 | 20 pages | AA | ||
Confirmation statement made on May 16, 2020 with updates | 5 pages | CS01 | ||
Full accounts made up to Jun 30, 2019 | 22 pages | AA | ||
Auditor's resignation | 1 pages | AUD | ||
Confirmation statement made on May 16, 2019 with updates | 5 pages | CS01 | ||
Full accounts made up to Jun 30, 2018 | 20 pages | AA | ||
Confirmation statement made on May 16, 2018 with updates | 5 pages | CS01 | ||
Who are the officers of HDL DEBENTURE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLE, Niki Maxine | Director | Upper Berkeley Street W1H 7PE London 10 United Kingdom | England | British | 303564480001 | |||||
| COLLINS, Steven Ross | Director | W1U 2JH London 17 Bulstrode Street United Kingdom | England | British | 7128850005 | |||||
| STEINBERG, Mark Neil | Director | 25 Cadogan Square SW1X 0HU London Flat 2 United Kingdom | United Kingdom | British | 59275730022 | |||||
| CONWAY HUGHES, Christopher John | Secretary | 18 Mansel Road Wimbledon SW19 4AA London | British | 4560800002 | ||||||
| PARK, Robert Graham | Secretary | Nettlestead House Eridge Green TN3 9JR Tunbridge Wells Kent | British | 40773350001 | ||||||
| ROSE, Jeffrey Sydney | Secretary | 38 Chessington Avenue Finchley N3 3DP London | British | 63605900001 | ||||||
| APPLEBY, John | Director | 22 Graham Terrace SW1W 8JH London | British | 16258760002 | ||||||
| BROWNE, Andrew Sheridan | Director | 16 Thornton Place W1H 1FL London | British | 23582690003 | ||||||
| CLARK, Paul Richard | Director | 14 Noyna Road SW17 7PH London | British | 74346310001 | ||||||
| COLE, Terence Shelby | Director | Phillimore Gardens W8 7QE London 24 | United Kingdom | British | 71810060003 | |||||
| CONWAY HUGHES, Christopher John | Director | 18 Mansel Road Wimbledon SW19 4AA London | British | 4560800002 | ||||||
| EMLY, John Richard Keith | Director | 17 Elwill Way Park Langley BR3 3AB Beckenham Kent | United Kingdom | British | 14470740001 | |||||
| ENGLISH, Richard Nicholas | Director | Bowling Green House Putney Heath SW15 3TE London | British | 14121150001 | ||||||
| EVANS, John Bryan | Director | 19 Caithness Road W14 0JA London | British | 13722730001 | ||||||
| GALE, Stephen Vincent | Director | 14 NW8 London | British | 52196150003 | ||||||
| GOLDHILL, Michael Louis | Director | 6 Keats Grove Hampstead NW3 2RT London | London, United Kingdom | British | 13575700001 | |||||
| HARRISON, John William | Director | 3 Inkerman Terrace W8 6QX London | British | 69263980001 | ||||||
| JOBBURN, Stephen | Director | 3 Norfolk Crescent W2 2DN London | British | 69605300002 | ||||||
| LEFTERIS, Mary | Director | 59 Kingwell Road Hadley Wood EN4 0HZ Barnet Hertfordshire | British | 39469990001 | ||||||
| MOORE, Roger | Director | 65 Northlands EN6 5JD Potters Bar Hertfordshire | England | English | 86560060001 | |||||
| MORTON, Jeffrey Simon | Director | Orchard House Knowl Hill The Hockering GU22 7HL Woking Surrey | England | British | 111871240001 | |||||
| PHILLIPS, Leonard | Director | The Mill Henley Road Medmenham SL7 2EY Marlow Buckinghamshire | United Kingdom | British | 14121110001 | |||||
| REEDER, Frederick John | Director | Rocklands 246 Nelson Road Whitton TW2 7BW Twickenham Middlesex | British | 42281330001 | ||||||
| ROSE, Jeffrey Sydney | Director | 38 Chessington Avenue Finchley N3 3DP London | British | 63605900001 | ||||||
| SACKER, Richard | Director | Little Stafford South View Road Pinner Hill HA5 Pinner Middx | British | 6603730001 | ||||||
| TANDY, Didier Michel | Director | 9 Warrington Crescent W9 1ED London | England | British | 69909950001 | |||||
| YASSUKOVICH, Stanislas Michael | Director | 13 Hillgate Place W8 7SL London | Uk-Us | 39995940001 |
Who are the persons with significant control of HDL DEBENTURE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cgis Group (No. 3) Limited | Apr 06, 2016 | W1H 7PE London 10 Upper Berkeley Street United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| C.G.I.S. Group (No.3) Intermediate Limited | Apr 06, 2016 | W1H 7PE London 10 Upper Berkeley Street United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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