HDD ASHFORD LIMITED
Overview
| Company Name | HDD ASHFORD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08695135 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HDD ASHFORD LIMITED?
- Development of building projects (41100) / Construction
Where is HDD ASHFORD LIMITED located?
| Registered Office Address | 7a Howick Place SW1P 1DZ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HDD ASHFORD LIMITED?
| Company Name | From | Until |
|---|---|---|
| DEVELOPMENT SECURITIES (NO.99) LIMITED | Sep 18, 2013 | Sep 18, 2013 |
What are the latest accounts for HDD ASHFORD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2018 |
What are the latest filings for HDD ASHFORD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Current accounting period extended from Feb 28, 2019 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 13, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Feb 28, 2018 | 18 pages | AA | ||||||||||
Full accounts made up to Feb 28, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Development Securities (Hdd) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Nov 13, 2017 | 2 pages | PSC09 | ||||||||||
Termination of appointment of Bradley David Cassels as a director on Sep 29, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Daniel Bishop as a director on Sep 25, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Charles Julian Barwick as a director on Feb 28, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Feb 29, 2016 | 19 pages | AA | ||||||||||
Confirmation statement made on Oct 25, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Scott Innes Davidson as a director on Jul 04, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Upton as a director on Feb 08, 2016 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Scott Innes Davidson on Nov 09, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Bradley David Cassels on Nov 09, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Bradley David Cassels on Jan 11, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Matthew Simon Weiner on Nov 09, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Chris Barton on Nov 09, 2015 | 1 pages | CH03 | ||||||||||
Full accounts made up to Feb 28, 2015 | 20 pages | AA | ||||||||||
Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on Nov 11, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 18, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HDD ASHFORD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARTON, Chris | Secretary | Howick Place SW1P 1DZ London 7a United Kingdom | 193936840001 | |||||||
| BISHOP, James Daniel | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | 220636910001 | |||||
| SHEPHERD, Marcus Owen | Director | Clarence Road TW11 0BW Teddington 64 Middlesex United Kingdom | United Kingdom | British | 41925000003 | |||||
| UPTON, Richard | Director | Howick Place SW1P 1DZ London 7a United Kingdom | England | British | 204950320001 | |||||
| WEINER, Matthew Simon | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | 72888710002 | |||||
| RATSEY, Helen Maria | Secretary | Bressenden Place SW1E 5DS London Portland House United Kingdom | 181399040001 | |||||||
| SHEPHERD, Marcus Owen | Secretary | Bressenden Place SW1E 5DS London Portland House England England | 190690730001 | |||||||
| BARWICK, Charles Julian | Director | Marsham Street SW1P 4JA London 5 United Kingdom | England | British | 180232570001 | |||||
| CASSELS, Bradley David | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | 130724370005 | |||||
| DAVIDSON, Scott Innes | Director | Howick Place SW1P 1DZ London 7a United Kingdom | England | British | 31525750003 | |||||
| MARX, Michael Henry | Director | California Lane WD23 1ES Bushey Heath The Orchard Hertfordshire United Kingdom | United Kingdom | British | 35019090001 |
Who are the persons with significant control of HDD ASHFORD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Development Securities (Hdd) Limited | Apr 06, 2016 | Howick Place SW1P 1DZ London 7a United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for HDD ASHFORD LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 25, 2016 | Oct 25, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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