118-122 College Road
Harrow
HA1 1BQ
Director Name | Ms Sarah Louise Gadsden |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2021(57 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Unit G01, Ground Floor Metroline House 118-122 College Road Harrow HA1 1BQ |
Director Name | Mr Raymond Donald Hodgkins |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(27 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 February 2001) |
Role | Travel Agent |
Correspondence Address | Brookside School Lane Stadhampton Oxford Oxfordshire OX44 7TR |
Director Name | Mr Neville Tony Wykes |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(27 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 19 February 1992) |
Role | Accountant |
Correspondence Address | 64 Abingdon Road Standlake Witney Oxfordshire OX8 7RQ |
Director Name | Mrs Patricia Alys Hodgkins |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(27 years, 7 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 31 October 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 65 Mount Pleasant Road Weald Sevenoaks Kent TN14 6QB |
Secretary Name | Mr Neville Tony Wykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(27 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 19 February 1992) |
Role | Company Director |
Correspondence Address | 64 Abingdon Road Standlake Witney Oxfordshire OX8 7RQ |
Secretary Name | Mrs Patricia Alys Hodgkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(29 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 01 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookside School Lane Stadhampton Oxford Oxfordshire OX44 7TR |
Director Name | Adam Leigh Hodgkins |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(37 years, 9 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 28 January 2021) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 5 Jardine House, Harrovian Business Village Bessbo Harrow HA1 3EX |
Secretary Name | Adam Leigh Hodgkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(37 years, 9 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 28 January 2021) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 5 Jardine House, Harrovian Business Village Bessbo Harrow HA1 3EX |
Director Name | Mrs Amy Denise Hodgkins |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2014(50 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 January 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 5 Jardine House, Harrovian Business Village Bessbo Harrow HA1 3EX |
Website | wisegal.com |
---|---|
Email address | [email protected] |
Telephone | 01865 515123 |
Telephone region | Oxford |
Registered Address | Unit 201, 2nd Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
19.6k at £1 | Mrs Patricia Alys Hodgkins 98.00% Ordinary |
---|---|
400 at £1 | Adam Leigh Hodgkins 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £444,275 |
Cash | £19,861 |
Current Liabilities | £44,050 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
20 January 2004 | Delivered on: 23 January 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40-41 south parade, summertown, oxford, t/n ON1447. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
18 December 1974 | Delivered on: 20 December 1974 Satisfied on: 27 April 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 40 & 41 south parade, summertown oxford,. Fully Satisfied |
10 February 2021 | Notification of Cantay Estates Limited as a person with significant control on 28 January 2021 (2 pages) |
---|---|
10 February 2021 | Cessation of Adam Leigh Hodgkins as a person with significant control on 28 January 2021 (1 page) |
29 January 2021 | Appointment of Mr Tony Nolan as a director on 28 January 2021 (2 pages) |
29 January 2021 | Termination of appointment of Adam Leigh Hodgkins as a secretary on 28 January 2021 (1 page) |
29 January 2021 | Termination of appointment of Amy Denise Hodgkins as a director on 28 January 2021 (1 page) |
29 January 2021 | Registered office address changed from 30 st. Giles Oxford OX1 3LE England to 5 Jardine House, Harrovian Business Village Bessborough Road Harrow HA1 3EX on 29 January 2021 (1 page) |
29 January 2021 | Termination of appointment of Adam Leigh Hodgkins as a director on 28 January 2021 (1 page) |
29 January 2021 | Appointment of Mrs Sarah Louise Gadsden as a director on 28 January 2021 (2 pages) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
19 October 2020 | Satisfaction of charge 2 in full (2 pages) |
26 June 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
17 March 2020 | Change of details for Mr Adam Leigh Hodgkins as a person with significant control on 11 March 2020 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 July 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 July 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
25 January 2018 | Registered office address changed from C/O Adam Hodgkins 65 Mount Pleasant Road Weald Sevenoaks Kent TN14 6QB to 30 st. Giles Oxford OX1 3LE on 25 January 2018 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
28 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 May 2016 | Termination of appointment of Patricia Alys Hodgkins as a director on 31 October 2015 (1 page) |
29 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
29 May 2016 | Termination of appointment of Patricia Alys Hodgkins as a director on 31 October 2015 (1 page) |
29 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Director's details changed for Mrs Patricia Alys Hodgkins on 1 July 2014 (2 pages) |
27 May 2015 | Director's details changed for Mrs Patricia Alys Hodgkins on 1 July 2014 (2 pages) |
27 May 2015 | Director's details changed for Mrs Patricia Alys Hodgkins on 1 July 2014 (2 pages) |
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
26 May 2015 | Director's details changed for Adam Leigh Hodgkins on 23 August 2010 (2 pages) |
26 May 2015 | Secretary's details changed for Adam Leigh Hodgkins on 23 August 2010 (1 page) |
26 May 2015 | Secretary's details changed for Adam Leigh Hodgkins on 23 August 2010 (1 page) |
26 May 2015 | Director's details changed for Adam Leigh Hodgkins on 23 August 2010 (2 pages) |
2 October 2014 | Appointment of Mrs Amy Denise Hodgkins as a director on 1 October 2014 (2 pages) |
2 October 2014 | Registered office address changed from Brookside School Lane Stadhampton Oxford OX44 7TR to C/O Adam Hodgkins 65 Mount Pleasant Road Weald Sevenoaks Kent TN14 6QB on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Brookside School Lane Stadhampton Oxford OX44 7TR to C/O Adam Hodgkins 65 Mount Pleasant Road Weald Sevenoaks Kent TN14 6QB on 2 October 2014 (1 page) |
2 October 2014 | Appointment of Mrs Amy Denise Hodgkins as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mrs Amy Denise Hodgkins as a director on 1 October 2014 (2 pages) |
2 October 2014 | Registered office address changed from Brookside School Lane Stadhampton Oxford OX44 7TR to C/O Adam Hodgkins 65 Mount Pleasant Road Weald Sevenoaks Kent TN14 6QB on 2 October 2014 (1 page) |
16 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Mrs Patricia Alys Hodgkins on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Adam Leigh Hodgkins on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Mrs Patricia Alys Hodgkins on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Adam Leigh Hodgkins on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Adam Leigh Hodgkins on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Mrs Patricia Alys Hodgkins on 1 October 2009 (2 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
2 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
2 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 August 2008 | Return made up to 24/05/08; full list of members (3 pages) |
4 August 2008 | Return made up to 24/05/08; full list of members (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 June 2007 | Return made up to 24/05/07; full list of members (7 pages) |
13 June 2007 | Return made up to 24/05/07; full list of members (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
28 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
6 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
23 January 2004 | Particulars of mortgage/charge (5 pages) |
23 January 2004 | Particulars of mortgage/charge (5 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 June 2003 | Return made up to 24/05/03; full list of members
|
2 June 2003 | Return made up to 24/05/03; full list of members
|
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
11 July 2002 | Return made up to 24/05/02; full list of members (7 pages) |
11 July 2002 | Return made up to 24/05/02; full list of members (7 pages) |
26 July 2001 | New secretary appointed;new director appointed (2 pages) |
26 July 2001 | New secretary appointed;new director appointed (2 pages) |
2 July 2001 | Return made up to 24/05/01; full list of members
|
2 July 2001 | Return made up to 24/05/01; full list of members
|
13 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
13 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
1 June 2000 | Return made up to 24/05/00; full list of members
|
1 June 2000 | Return made up to 24/05/00; full list of members
|
19 July 1999 | Return made up to 24/05/99; no change of members (4 pages) |
19 July 1999 | Return made up to 24/05/99; no change of members (4 pages) |
18 May 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
18 May 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
16 July 1997 | Return made up to 24/05/97; full list of members (6 pages) |
16 July 1997 | Return made up to 24/05/97; full list of members (6 pages) |
26 February 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
26 February 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
18 June 1996 | Return made up to 24/05/96; no change of members (4 pages) |
18 June 1996 | Return made up to 24/05/96; no change of members (4 pages) |
27 February 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
27 February 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
7 June 1995 | Return made up to 24/05/95; no change of members (4 pages) |
7 June 1995 | Return made up to 24/05/95; no change of members (4 pages) |
27 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
21 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |