You are here: bizstats.co.uk > a-z index > H list > HD list

Hdg. Ltd LONDON


Founded in 2000, Hdg, classified under reg no. 03902241 is an active company. Currently registered at 1 Red Place W1K 6PL, London the company has been in the business for 24 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31. Since 2000/01/10 Hdg. Ltd is no longer carrying the name Hdh.

Currently there are 4 directors in the the firm, namely Edmond H., Mark B. and Daniel H. and others. In addition one secretary - Daniel A. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hdg. Ltd Address / Contact

Office Address 1 Red Place
Town London
Post code W1K 6PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03902241
Date of Incorporation Tue, 4th Jan 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Edmond H.

Position: Director

Appointed: 16 September 2015

Mark B.

Position: Director

Appointed: 03 April 2006

Daniel H.

Position: Director

Appointed: 11 March 2005

Daniel A.

Position: Secretary

Appointed: 24 July 2001

Gideon H.

Position: Director

Appointed: 01 November 2000

Michael W.

Position: Director

Appointed: 03 April 2006

Resigned: 31 December 2007

Stanley G.

Position: Secretary

Appointed: 16 March 2001

Resigned: 24 July 2001

Edmond H.

Position: Director

Appointed: 01 November 2000

Resigned: 08 December 2005

Elizabeth H.

Position: Secretary

Appointed: 03 February 2000

Resigned: 16 March 2001

Anthony H.

Position: Director

Appointed: 27 January 2000

Resigned: 13 May 2010

Zena B.

Position: Director

Appointed: 04 January 2000

Resigned: 03 April 2006

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 January 2000

Resigned: 04 January 2000

First Directors Limited

Position: Corporate Nominee Director

Appointed: 04 January 2000

Resigned: 04 January 2000

Barbara G.

Position: Director

Appointed: 04 January 2000

Resigned: 03 April 2006

Stanley G.

Position: Director

Appointed: 04 January 2000

Resigned: 03 April 2006

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we found, there is Ionic Holdings Limited from London, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Edmond H. This PSC owns 25-50% shares. The third one is Gideon H., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Ionic Holdings Limited

1 1 Red Place, London, W1K 6PL, England

Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 12281553
Notified on 16 December 2021
Nature of control: 75,01-100% shares

Edmond H.

Notified on 6 April 2016
Ceased on 16 December 2021
Nature of control: 25-50% shares

Gideon H.

Notified on 6 April 2016
Ceased on 16 December 2021
Nature of control: 25-50% shares

Company previous names

Hdh January 10, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand206 936150 380519 870316 666
Current Assets4 562 3953 500 9964 002 5204 023 310
Debtors4 355 4593 350 6163 482 6503 706 644
Other Debtors3 027 0373 086 9352 622 2982 244 282
Property Plant Equipment625 309449 199274 848 
Other
Accumulated Depreciation Impairment Property Plant Equipment653 076845 7981 030 216927 154
Amounts Owed By Associates40 422136 233714 7271 263 102
Average Number Employees During Period16151515
Creditors5 310 3184 042 0834 373 9914 252 176
Fixed Assets804 110552 901374 850230 543
Increase From Depreciation Charge For Year Property Plant Equipment 192 722184 418153 920
Investments178 801103 702100 002100 002
Investments Fixed Assets178 801103 702100 002100 002
Investments In Group Undertakings2222
Net Current Assets Liabilities-747 923-541 087-371 471-228 866
Number Shares Issued Fully Paid 222
Other Creditors3 787 3623 942 4703 780 4693 732 170
Other Investments Other Than Loans178 799103 700100 000100 000
Other Taxation Social Security Payable1 393 93783 508564 884491 452
Par Value Share 111
Property Plant Equipment Gross Cost1 278 3851 294 9971 305 0641 048 087
Total Additions Including From Business Combinations Property Plant Equipment 16 61210 0679 613
Total Assets Less Current Liabilities56 18711 8143 3791 677
Trade Creditors Trade Payables129 01916 10528 63828 554
Trade Debtors Trade Receivables1 288 000127 448145 625199 260
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 15 892  
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment 5 244  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 31st, October 2023
Free Download (13 pages)

Company search

Advertisements