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

Hdl Debenture Limited


Hdl Debenture started in year 1983 as Private Limited Company with registration number 01755077. The Hdl Debenture company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Marylebone at 10 Upper Berkeley Street. Postal code: W1H 7PE. Since July 15, 2005 Hdl Debenture Limited is no longer carrying the name Hemingway Debenture.

The company has 3 directors, namely Niki C., Steven C. and Mark S.. Of them, Steven C., Mark S. have been with the company the longest, being appointed on 5 July 2005 and Niki C. has been with the company for the least time - from 27 April 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hdl Debenture Limited Address / Contact

Office Address 10 Upper Berkeley Street
Office Address2 London
Town Marylebone
Post code W1H 7PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01755077
Date of Incorporation Wed, 21st Sep 1983
Industry Development of building projects
End of financial Year 30th June
Company age 41 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Niki C.

Position: Director

Appointed: 27 April 2023

Steven C.

Position: Director

Appointed: 05 July 2005

Mark S.

Position: Director

Appointed: 05 July 2005

Terence C.

Position: Director

Appointed: 05 July 2005

Resigned: 27 April 2023

Robert P.

Position: Secretary

Appointed: 05 July 2005

Resigned: 24 April 2015

Paul C.

Position: Director

Appointed: 05 February 2001

Resigned: 27 July 2001

Jeffrey M.

Position: Director

Appointed: 06 December 1999

Resigned: 21 December 2001

Stephen J.

Position: Director

Appointed: 29 October 1999

Resigned: 05 July 2005

Roger M.

Position: Director

Appointed: 06 January 1999

Resigned: 20 September 1999

Christopher C.

Position: Director

Appointed: 01 July 1998

Resigned: 05 July 2005

Didier T.

Position: Director

Appointed: 01 July 1998

Resigned: 31 December 1999

Mary L.

Position: Director

Appointed: 01 July 1998

Resigned: 05 July 2005

Frederick R.

Position: Director

Appointed: 01 March 1995

Resigned: 20 September 1999

John E.

Position: Director

Appointed: 01 January 1995

Resigned: 20 September 1999

Stanislas Y.

Position: Director

Appointed: 01 October 1993

Resigned: 20 September 1999

Christopher C.

Position: Secretary

Appointed: 20 November 1992

Resigned: 05 July 2005

John E.

Position: Director

Appointed: 14 August 1991

Resigned: 30 December 1994

John A.

Position: Director

Appointed: 14 August 1991

Resigned: 20 September 1999

Andrew B.

Position: Director

Appointed: 22 July 1991

Resigned: 01 August 2003

Michael G.

Position: Director

Appointed: 22 July 1991

Resigned: 01 August 2003

John H.

Position: Director

Appointed: 16 May 1991

Resigned: 22 July 1991

Jeffrey R.

Position: Director

Appointed: 16 May 1991

Resigned: 30 June 1993

Richard E.

Position: Director

Appointed: 16 May 1991

Resigned: 23 July 1991

Leonard P.

Position: Director

Appointed: 16 May 1991

Resigned: 14 June 1993

Richard S.

Position: Director

Appointed: 16 May 1991

Resigned: 23 July 1991

Stephen G.

Position: Director

Appointed: 16 May 1991

Resigned: 23 July 1991

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats researched, there is C.g.i.s. Group (No.3) Intermediate Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Cgis Group (No. 3) Limited that put London, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

C.G.I.S. Group (No.3) Intermediate Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 8649243
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Cgis Group (No. 3) Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 4608483
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Hemingway Debenture July 15, 2005
Hemingway Properties July 2, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Group of companies' accounts made up to June 30, 2023
filed on: 7th, March 2024
Free Download (26 pages)

Company search

Advertisements