HDD ASHFORD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHDD ASHFORD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08695135
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of HDD ASHFORD LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEVELOPMENT SECURITIES (NO.99) LIMITEDSep 18, 2013Sep 18, 2013

    What are the latest accounts for HDD ASHFORD LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2018

    What are the latest filings for HDD ASHFORD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Current accounting period extended from Feb 28, 2019 to Mar 31, 2019

    1 pagesAA01

    Confirmation statement made on Nov 13, 2018 with updates

    4 pagesCS01

    Full accounts made up to Feb 28, 2018

    18 pagesAA

    Full accounts made up to Feb 28, 2017

    17 pagesAA

    Confirmation statement made on Nov 13, 2017 with updates

    4 pagesCS01

    Notification of Development Securities (Hdd) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Nov 13, 2017

    2 pagesPSC09

    Termination of appointment of Bradley David Cassels as a director on Sep 29, 2017

    1 pagesTM01

    Appointment of Mr James Daniel Bishop as a director on Sep 25, 2017

    2 pagesAP01

    Termination of appointment of Charles Julian Barwick as a director on Feb 28, 2017

    1 pagesTM01

    Full accounts made up to Feb 29, 2016

    19 pagesAA

    Confirmation statement made on Oct 25, 2016 with updates

    5 pagesCS01

    Termination of appointment of Scott Innes Davidson as a director on Jul 04, 2016

    1 pagesTM01

    Appointment of Mr Richard Upton as a director on Feb 08, 2016

    2 pagesAP01

    Director's details changed for Mr Scott Innes Davidson on Nov 09, 2015

    2 pagesCH01

    Director's details changed for Mr Bradley David Cassels on Nov 09, 2015

    2 pagesCH01

    Director's details changed for Mr Bradley David Cassels on Jan 11, 2016

    2 pagesCH01

    Director's details changed for Mr Matthew Simon Weiner on Nov 09, 2015

    2 pagesCH01

    Secretary's details changed for Mr Chris Barton on Nov 09, 2015

    1 pagesCH03

    Full accounts made up to Feb 28, 2015

    20 pagesAA

    Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on Nov 11, 2015

    1 pagesAD01

    Annual return made up to Sep 18, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2015

    Statement of capital on Oct 26, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of HDD ASHFORD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTON, Chris
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Secretary
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    193936840001
    BISHOP, James Daniel
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritish220636910001
    SHEPHERD, Marcus Owen
    Clarence Road
    TW11 0BW Teddington
    64
    Middlesex
    United Kingdom
    Director
    Clarence Road
    TW11 0BW Teddington
    64
    Middlesex
    United Kingdom
    United KingdomBritish41925000003
    UPTON, Richard
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    EnglandBritish204950320001
    WEINER, Matthew Simon
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritish72888710002
    RATSEY, Helen Maria
    Bressenden Place
    SW1E 5DS London
    Portland House
    United Kingdom
    Secretary
    Bressenden Place
    SW1E 5DS London
    Portland House
    United Kingdom
    181399040001
    SHEPHERD, Marcus Owen
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    England
    Secretary
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    England
    190690730001
    BARWICK, Charles Julian
    Marsham Street
    SW1P 4JA London
    5
    United Kingdom
    Director
    Marsham Street
    SW1P 4JA London
    5
    United Kingdom
    EnglandBritish180232570001
    CASSELS, Bradley David
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritish130724370005
    DAVIDSON, Scott Innes
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    EnglandBritish31525750003
    MARX, Michael Henry
    California Lane
    WD23 1ES Bushey Heath
    The Orchard
    Hertfordshire
    United Kingdom
    Director
    California Lane
    WD23 1ES Bushey Heath
    The Orchard
    Hertfordshire
    United Kingdom
    United KingdomBritish35019090001

    Who are the persons with significant control of HDD ASHFORD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Apr 06, 2016
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06287453
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for HDD ASHFORD LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 25, 2016Oct 25, 2016The 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