Background WavePink WaveYellow Wave

H.D.M.C. (CONFERENCING) LIMITED (04324726)

H.D.M.C. (CONFERENCING) LIMITED (04324726) is an active UK company. incorporated on 19 November 2001. with registered office in Harrow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. H.D.M.C. (CONFERENCING) LIMITED has been registered for 24 years. Current directors include RUBIN, David Anthony, SHAH, Sanjiv Mohanlal.

Company Number
04324726
Status
active
Type
ltd
Incorporated
19 November 2001
Age
24 years
Address
Masonic Centre, Harrow, HA3 0EL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RUBIN, David Anthony, SHAH, Sanjiv Mohanlal
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H.D.M.C. (CONFERENCING) LIMITED

H.D.M.C. (CONFERENCING) LIMITED is an active company incorporated on 19 November 2001 with the registered office located in Harrow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. H.D.M.C. (CONFERENCING) LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04324726

LTD Company

Age

24 Years

Incorporated 19 November 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 19 November 2024 (1 year ago)
Submitted on 19 November 2024 (1 year ago)

Next Due

Due by 3 December 2025
For period ending 19 November 2025
Contact
Address

Masonic Centre Northwick Circle Harrow, HA3 0EL,

Previous Addresses

Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE United Kingdom
From: 5 January 2011To: 10 April 2012
Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 3FB
From: 16 August 2010To: 5 January 2011
C/O Archer Associates, 1 Olympic Way, Wembley Middlesex HA9 0NP
From: 19 November 2001To: 16 August 2010
Timeline

9 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Dec 12
Director Left
Dec 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 18
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

RUBIN, David Anthony

Active
Northwick Circle, HarrowHA3 0EL
Secretary
Appointed 12 Dec 2012

RUBIN, David Anthony

Active
Northwick Circle, HarrowHA3 0EL
Born August 1948
Director
Appointed 12 Dec 2012

SHAH, Sanjiv Mohanlal

Active
Northwick Circle, HarrowHA3 0EL
Born March 1959
Director
Appointed 12 Dec 2012

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 19 Nov 2001
Resigned 19 Nov 2001

COOCH, Ronald

Resigned
8 Devonshire Road, PinnerHA5 1TX
Secretary
Appointed 19 Nov 2001
Resigned 04 Jul 2007

WARD, Edward John

Resigned
60 Swan Lane, LondonN20 0PL
Secretary
Appointed 04 Jul 2007
Resigned 08 Jun 2009

WIDRA, Paul Leonard

Resigned
Northwick Circle, HarrowHA3 0EL
Secretary
Appointed 08 Jun 2009
Resigned 09 Aug 2012

BEST, Gordon

Resigned
2 Park Place, Seer GreenHP9 2FJ
Born October 1935
Director
Appointed 19 Nov 2001
Resigned 30 Sept 2005

COOCH, Ronald

Resigned
Northwick Circle, HarrowHA3 0EL
Born June 1930
Director
Appointed 19 Nov 2001
Resigned 12 Dec 2012

HUMPHREYS, Arthur William

Resigned
Northwick Circle, HarrowHA3 0EL
Born July 1926
Director
Appointed 19 Nov 2001
Resigned 12 Dec 2012

WALTERS, Howard

Resigned
Pinfold Lane, StamfordPE9 2LS
Born November 1947
Director
Appointed 12 Dec 2012
Resigned 17 Dec 2015

WARD, Edward John

Resigned
60 Swan Lane, LondonN20 0PL
Born November 1940
Director
Appointed 30 Sept 2005
Resigned 08 Jun 2009

WIDRA, Paul Leonard

Resigned
Northwick Circle, HarrowHA3 0EL
Born October 1935
Director
Appointed 08 Jun 2009
Resigned 09 Aug 2012

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 19 Nov 2001
Resigned 19 Nov 2001

Persons with significant control

1

Harrow District Masonic Council Ltd

Active
Northwick Circle, HarrowHA3 0EL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Gazette Notice Compulsory
13 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Termination Secretary Company With Name
13 December 2012
TM02Termination of Secretary
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Termination Secretary Company With Name
12 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
5 January 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 September 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2003
AAAnnual Accounts
Legacy
15 January 2003
88(2)R88(2)R
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
10 October 2002
225Change of Accounting Reference Date
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
287Change of Registered Office
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Incorporation Company
19 November 2001
NEWINCIncorporation