22 Bishopsgate
London
EC2N 4BQ
Director Name | Mr Samuel James Edward Gunter |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2019(54 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chief Actuary |
Country of Residence | England |
Correspondence Address | Level 45 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr James Andrew Galloway |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2021(56 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Level 45 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr Julian Jonathan Hodge |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(26 years, 4 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | One Central Square Cardiff South Glamorgan CF10 1FS Wales |
Director Name | Mr Lyn Howell Casling |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(26 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hilltop Avenue Cilfynydd Pontypridd Mid Glamorgan CF37 4HZ Wales |
Director Name | Mr Hugh Michael Gwyther |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(26 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | Grasmere 7 Lamack Vale Tenby Dyfed SA70 8DN Wales |
Director Name | Mr Derrek Layton Jones |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(26 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 27 February 2002) |
Role | Company Director |
Correspondence Address | 6 Rosewood Close Lisvane Cardiff CF14 0EU Wales |
Director Name | Mr John Dilwyn Perkins |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(26 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 25 September 2002) |
Role | Company Director |
Correspondence Address | 7 Leighwood Drive Nailsea Bristol BS48 4SZ |
Secretary Name | Mr David Michael Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 December 1995) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 46 Thornhill Road Thornhill Cardiff South Glamorgan CF4 6PF Wales |
Director Name | Mr Richard Eric Cave |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 December 1997) |
Role | Company Director |
Correspondence Address | 16 Park View Chepstow Gwent NP6 5NA Wales |
Director Name | Mr David Michael Austin |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(30 years, 10 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 07 February 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | One Central Square Cardiff South Glamorgan CF10 1FS Wales |
Secretary Name | Kerry Michael Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 January 2002) |
Role | Assistant General Manager |
Correspondence Address | 15 Brenig Close Barry South Glamorgan CF62 7BL Wales |
Director Name | Kerry Michael Lloyd |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 2004) |
Role | Acting General Manager |
Correspondence Address | 40 Heol Pearetree Rhoose Point Rhoose South Glamorgan CF62 3LB Wales |
Director Name | Mr Jonathan Peter King |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(35 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 July 2010) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 50 Dan Y Bryn Avenue Radyr Cardiff CF15 8DD Wales |
Secretary Name | Mr David Ian James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(36 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 December 2003) |
Role | Group Financial Controller |
Country of Residence | Wales |
Correspondence Address | Bryngwyn 120 Ely Road Llandaff Cardiff South Wales CF5 2DA Wales |
Director Name | Hywel Gwyn Jones |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(38 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 August 2013) |
Role | Non Executive Director |
Correspondence Address | 31 Windsor Place Cardiff CF10 3UR Wales |
Director Name | Mr David Keith Marlais James |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(38 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 June 2017) |
Role | Non-Executive Director |
Country of Residence | Wales |
Correspondence Address | One Central Square Cardiff South Glamorgan CF10 1FS Wales |
Director Name | John Douglas Mitchell |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(38 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2011) |
Role | Non-Executive Director |
Correspondence Address | 31 Windsor Place Cardiff CF10 3UR Wales |
Secretary Name | Ian Michael Fenner Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(38 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 July 2010) |
Role | Company Director |
Correspondence Address | 7 Orchid Meadow Pwllmeyric Chepstow Monmouthshire NP16 6HP Wales |
Director Name | Mr Adrian Norman Piper |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(45 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Central Square Cardiff South Glamorgan CF10 1FS Wales |
Secretary Name | Miss Rhian Yates |
---|---|
Status | Resigned |
Appointed | 13 July 2010(45 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 30 July 2018) |
Role | Company Director |
Correspondence Address | One Central Square Cardiff South Glamorgan CF10 1FS Wales |
Director Name | Mr David Alun Bowen |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2013(48 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2020) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | One Central Square Cardiff South Glamorgan CF10 1FS Wales |
Director Name | Ms Helen Clare Molyneux |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(50 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | One Central Square Cardiff South Glamorgan CF10 1FS Wales |
Director Name | Mr John James Barbour |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(52 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2021) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | One Central Square Cardiff South Glamorgan CF10 1FS Wales |
Secretary Name | Ms Kirsty Grace Williams |
---|---|
Status | Resigned |
Appointed | 04 September 2018(53 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | One Central Square Cardiff South Glamorgan CF10 1FS Wales |
Director Name | Mr Stephen James Pateman |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2019(54 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 March 2020) |
Role | Chief Executive |
Country of Residence | Wales |
Correspondence Address | One Central Square Cardiff South Glamorgan CF10 1FS Wales |
Director Name | Mr David Walter Gulland |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2019(54 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2023) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Level 45 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr Graeme Philip Hughes |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2019(54 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2021) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | One Central Square Cardiff South Glamorgan CF10 1FS Wales |
Director Name | Mr David John Landen |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2019(54 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2021) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Central Square Cardiff South Glamorgan CF10 1FS Wales |
Director Name | Mr Matthew James Burton |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2020(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | One Central Square Cardiff South Glamorgan CF10 1FS Wales |
Director Name | Mrs Rebecca Anne Hall |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2020(55 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 45 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr Richard Alexander Jones |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2020(55 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Central Square Cardiff South Glamorgan CF10 1FS Wales |
Director Name | Mrs Alison Margaret Halsey |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2020(55 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 June 2021) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | One Central Square Cardiff South Glamorgan CF10 1FS Wales |
Secretary Name | Waterstone Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2021(56 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2023) |
Correspondence Address | Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG |
Website | hodgeequityrelease.com |
---|---|
Email address | [email protected] |
Telephone | 029 20371725 |
Telephone region | Cardiff |
Registered Address | Level 45 22 Bishopsgate London EC2N 4BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
27.2m at £0.2 | Julian Hodge Bank LTD 100.00% Ordinary A |
---|---|
1 at £0.2 | Julian Jonathan Hodge & Carlyle Trust LTD 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £70,865,000 |
Net Worth | £86,118,000 |
Cash | £96,000 |
Current Liabilities | £2,396,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
31 May 1999 | Delivered on: 18 June 1999 Persons entitled: Mrs.Katherine Dalley Classification: Standard security Secured details: Gross annuity per annum of £1819.56 and 5% equity due from the company to the chargee over 24 alder place,culloden. Particulars: Dwellinghouse at 24 alder place,culloden,inverness. Outstanding |
---|---|
1 July 1998 | Delivered on: 11 July 1998 Persons entitled: Mrs Betsy Walker Wallace Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole that piece of ground lying at the west end of upper kilrenny in the united burgh of kilrenny anstruther eastern and anstruther western in the county of fife together with the dwellinghouse k/a rose cottage upper kilrenny and other erections on the said piece of ground. Outstanding |
7 November 1997 | Delivered on: 19 December 1997 Persons entitled: Betty Brown Henderson Classification: Standard security which was presented for registration in scotland on the 4TH december 1997 Secured details: In favour of the chargee one quarter of the proceeds of sale on sale plus annual annuity of £1386.60 as per minute of agreement dated 5TH and 7TH november 1997. Particulars: Northmost house on second flat 27 gardners crescent edinburgh. Outstanding |
15 May 1997 | Delivered on: 30 May 1997 Persons entitled: John Malcolm Sutherland Classification: Standard security presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee. Particulars: Over all and whole that area or piece of ground extending to seven hundred and thirty three square yards or thereby lying on the north side of the public road from tynron to penpont in the parish of penpont and formerly county of dumfries now in dumfries and galloway. Outstanding |
25 March 1996 | Delivered on: 11 May 1996 Persons entitled: Miss Mary Walker Keddie Classification: Standard security presented for registration in scotland on 24TH april 1996 Secured details: A gross annuity of £2,329.68 from the company to the chargee. Particulars: First floor flatted dwellinghouse number 11 dirleton avenue north berwick. Outstanding |
3 January 1995 | Delivered on: 19 August 1995 Persons entitled: Victor Strong Webb Classification: Standard security which was presented for registration in scotland on the 31ST july 1995 Secured details: All monies due or to become due from the company to the chargee. Particulars: 4 barclay drive helensburgh. Outstanding |
30 May 1995 | Delivered on: 7 June 1995 Persons entitled: Mrs Marjorie Mavis Macdonald Classification: Standard security presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 449 squareyds as relative to feu disposition in favour of janet gilmore brown or sandy recorded ayr 8TH july 1971 with dwellinghouse k/a 37 chapelton way largs thereon. Outstanding |
28 February 1995 | Delivered on: 5 April 1995 Persons entitled: Mrs Iris Margaret Stroud Classification: A standrad security which was presented for registration in scotland on 21ST march 1995 Secured details: All the obligations due from the company to the chargee in terms of the minute of agreement dated 23RD and 28TH february. Particulars: Dwellinghouse k/a 62 summerhill crescent aberdeen. See the mortgage charge document for full details. Outstanding |
25 February 2003 | Delivered on: 28 March 2003 Persons entitled: Albert Horace Chantler Classification: Standard security which was presented for registration in scotland on 19/03/03 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Dwellinghouse at 44 spoutwells drive, scone, perth, PH2 6SB. Outstanding |
25 March 2002 | Delivered on: 4 April 2002 Persons entitled: John Malcolm Sutherland Classification: Standard security which was presented for registration in scotland on 25TH march 2002 Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat number 66 homeross house mount grange strathearn road edinburgh t//no: MID6607. Outstanding |
11 July 2001 | Delivered on: 8 August 2001 Persons entitled: Mr and Mrs . Robert C Slater Classification: Standard security which was presented for registration in scotland on the 18TH july 2001 and Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole of land k/a forming 28 willowbank gardens,kirkintilloch t/n DMB55553. Outstanding |
29 March 2001 | Delivered on: 5 July 2001 Persons entitled: Elizabeth Slade Muriel Bland Classification: A standard security which was presented for registration in scotland on 27TH june 2001 Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a 93 park gate erskine t/no ren 4700. Outstanding |
1 November 1999 | Delivered on: 5 January 2000 Persons entitled: Iain Bruce Leitch Classification: A standard security which was presented for registration in scotland on the 17TH december 1999 Secured details: All monies due or to become due from the company to the chargee. Particulars: Dwellinghouse 89 lennox street port ellen isle of islay. Outstanding |
11 October 1999 | Delivered on: 27 October 1999 Persons entitled: Miss Mary Walker Keddie Classification: Standard security presented for registration in scotland on 21ST october 1999 Secured details: All monies due or to become due from the company to the chargee under the terms of the minute of agreement between the company and the chargee dated 20 and 25 march and registered b of c and s 1ST april 1996 and supplementary minute of agreement between the company and chargee dated 30 august and 8 september 1999. Particulars: SI1GLE storey dwellinghouse k/a and forming 24 sainthill court lord president road north berwick district of east lothian. See the mortgage charge document for full details. Outstanding |
6 February 1995 | Delivered on: 10 February 1995 Persons entitled: Executor of the Late Margaret Craig Mcintosh Aitken Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: Dwellinghouse no.15 Blair terrace,larbert in the parish of larbert and county of stirling. Outstanding |
7 September 2023 | Auditor's resignation (1 page) |
---|---|
5 August 2023 | Termination of appointment of Waterstone Company Secretaries Ltd as a secretary on 1 August 2023 (1 page) |
5 July 2023 | Termination of appointment of David Walter Gulland as a director on 30 June 2023 (1 page) |
5 July 2023 | Termination of appointment of Rebecca Anne Hall as a director on 30 June 2023 (1 page) |
20 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
14 February 2023 | Full accounts made up to 30 September 2022 (52 pages) |
1 July 2022 | Full accounts made up to 30 September 2021 (60 pages) |
20 June 2022 | Confirmation statement made on 14 June 2022 with updates (4 pages) |
16 June 2022 | Register inspection address has been changed from C/O Waterstone Company Secretaries Ltd Third Floor 5 st. Bride Street London EC4A 4AS United Kingdom to Waterstone Company Secretaries Limited Suite Lg 03, Bridge House 181 Queen Victoria Street London EC4V 4EG (1 page) |
1 December 2021 | Secretary's details changed for Waterstone Company Secretaries Ltd on 1 December 2021 (1 page) |
15 November 2021 | Appointment of Mr James Andrew Galloway as a director on 9 November 2021 (2 pages) |
11 October 2021 | Cessation of Hodge Limited as a person with significant control on 14 September 2021 (1 page) |
11 October 2021 | Notification of Reinsurance Group of America, Incorporated as a person with significant control on 14 September 2021 (2 pages) |
7 October 2021 | Register(s) moved to registered inspection location C/O Waterstone Company Secretaries Ltd Third Floor 5 st. Bride Street London EC4A 4AS (1 page) |
6 October 2021 | Register inspection address has been changed to C/O Waterstone Company Secretaries Ltd Third Floor 5 st. Bride Street London EC4A 4AS (1 page) |
15 September 2021 | Director's details changed for Mrs Rebecca Anne Hall on 16 August 2021 (2 pages) |
17 August 2021 | Registered office address changed from One Central Square Cardiff South Glamorgan CF10 1FS to Level 45 22 Bishopsgate London EC2N 4BQ on 17 August 2021 (1 page) |
12 July 2021 | Termination of appointment of John James Barbour as a director on 30 June 2021 (1 page) |
12 July 2021 | Termination of appointment of Graeme Philip Hughes as a director on 30 June 2021 (1 page) |
12 July 2021 | Termination of appointment of Helen Clare Molyneux as a director on 30 June 2021 (1 page) |
12 July 2021 | Termination of appointment of Richard Alexander Jones as a director on 30 June 2021 (1 page) |
12 July 2021 | Termination of appointment of a director (1 page) |
12 July 2021 | Termination of appointment of Matthew James Burton as a director on 30 June 2021 (1 page) |
12 July 2021 | Termination of appointment of Alison Margaret Halsey as a director on 30 June 2021 (1 page) |
12 July 2021 | Termination of appointment of David John Landen as a director on 30 June 2021 (1 page) |
9 July 2021 | Termination of appointment of Kirsty Grace Williams as a secretary on 30 June 2021 (1 page) |
9 July 2021 | Appointment of Waterstone Company Secretaries Ltd as a secretary on 1 July 2021 (2 pages) |
15 June 2021 | Confirmation statement made on 14 June 2021 with updates (4 pages) |
22 February 2021 | Full accounts made up to 30 September 2020 (55 pages) |
4 January 2021 | Termination of appointment of David Alun Bowen as a director on 31 December 2020 (1 page) |
19 November 2020 | Second filing for the appointment of Rebecca Anne Hall as a director (6 pages) |
6 November 2020 | Appointment of Ms Alison Margaret Halsey as a director on 6 November 2020 (2 pages) |
6 November 2020 | Appointment of Mr Richard Alexander Jones as a director on 9 October 2020 (2 pages) |
16 October 2020 | Appointment of Mrs Rebecca Anne Hall as a director on 6 April 2020
|
16 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
11 May 2020 | Director's details changed for Mr Graeme Philip Hughes on 1 May 2020 (2 pages) |
11 May 2020 | Termination of appointment of Adrian Norman Piper as a director on 30 April 2020 (1 page) |
19 April 2020 | Appointment of Mr Matthew James Burton as a director on 9 April 2020 (2 pages) |
9 April 2020 | Current accounting period shortened from 31 October 2020 to 30 September 2020 (3 pages) |
22 March 2020 | Termination of appointment of Stephen James Pateman as a director on 16 March 2020 (1 page) |
26 February 2020 | Full accounts made up to 31 October 2019 (52 pages) |
12 November 2019 | Termination of appointment of Julian Jonathan Hodge as a director on 31 October 2019 (1 page) |
20 September 2019 | Appointment of Mr Samuel James Edward Gunter as a director on 19 September 2019 (2 pages) |
20 September 2019 | Appointment of Mr Graeme Philip Hughes as a director on 19 September 2019 (2 pages) |
20 September 2019 | Appointment of Mr David John Landen as a director on 19 September 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
13 May 2019 | Appointment of Mr David Walter Gulland as a director on 2 May 2019 (2 pages) |
13 May 2019 | Director's details changed for Mr David Alun Bowen on 7 May 2019 (2 pages) |
13 May 2019 | Secretary's details changed for Ms Kirsty Grace Carlick on 9 May 2019 (1 page) |
6 March 2019 | Satisfaction of charge 15 in full (1 page) |
15 February 2019 | Full accounts made up to 31 October 2018 (58 pages) |
13 February 2019 | Appointment of Mr Stephen James Pateman as a director on 7 February 2019 (2 pages) |
12 February 2019 | Termination of appointment of David Michael Austin as a director on 7 February 2019 (1 page) |
4 September 2018 | Appointment of Ms Kirsty Grace Carlick as a secretary on 4 September 2018 (2 pages) |
27 August 2018 | Termination of appointment of Rhian Yates as a secretary on 30 July 2018 (1 page) |
13 August 2018 | Cessation of Julian Hodge Bank Limited as a person with significant control on 31 July 2018 (3 pages) |
13 August 2018 | Notification of Hodge Limited as a person with significant control on 31 July 2018 (4 pages) |
20 July 2018 | Satisfaction of charge 9 in full (4 pages) |
20 July 2018 | Satisfaction of charge 2 in full (4 pages) |
20 July 2018 | Satisfaction of charge 14 in full (4 pages) |
20 July 2018 | Satisfaction of charge 4 in full (4 pages) |
20 July 2018 | Satisfaction of charge 8 in full (4 pages) |
20 July 2018 | Satisfaction of charge 3 in full (4 pages) |
20 July 2018 | Satisfaction of charge 12 in full (4 pages) |
20 July 2018 | Satisfaction of charge 11 in full (4 pages) |
4 July 2018 | Confirmation statement made on 20 June 2018 with updates (5 pages) |
11 May 2018 | Full accounts made up to 31 October 2017 (56 pages) |
26 July 2017 | Notification of Julian Hodge Bank Limited as a person with significant control on 6 April 2016 (1 page) |
26 July 2017 | Notification of Julian Hodge Bank Limited as a person with significant control on 6 April 2016 (1 page) |
18 July 2017 | Termination of appointment of David Keith Marlais James as a director on 30 June 2017 (2 pages) |
18 July 2017 | Termination of appointment of David Keith Marlais James as a director on 30 June 2017 (2 pages) |
13 July 2017 | Director's details changed for Ms Helen Clare Molyneux on 9 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Ms Helen Clare Molyneux on 9 July 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
30 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
14 June 2017 | Full accounts made up to 31 October 2016 (52 pages) |
14 June 2017 | Full accounts made up to 31 October 2016 (52 pages) |
12 June 2017 | Appointment of Mr John James Barbour as a director on 16 March 2017 (3 pages) |
12 June 2017 | Appointment of Mr John James Barbour as a director on 16 March 2017 (3 pages) |
16 December 2016 | Part of the property or undertaking has been released and no longer forms part of charge 15 (5 pages) |
16 December 2016 | Part of the property or undertaking has been released and no longer forms part of charge 15 (5 pages) |
17 October 2016 | Registered office address changed from 31 Windsor Place Cardiff CF10 3UR to One Central Square Cardiff South Glamorgan CF10 1FS on 17 October 2016 (2 pages) |
17 October 2016 | Registered office address changed from 31 Windsor Place Cardiff CF10 3UR to One Central Square Cardiff South Glamorgan CF10 1FS on 17 October 2016 (2 pages) |
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
19 April 2016 | Auditor's resignation (1 page) |
19 April 2016 | Full accounts made up to 31 October 2015 (33 pages) |
19 April 2016 | Auditor's resignation (1 page) |
19 April 2016 | Full accounts made up to 31 October 2015 (33 pages) |
24 June 2015 | Appointment of Ms Helen Clare Molyneux as a director on 18 June 2015 (2 pages) |
24 June 2015 | Appointment of Ms Helen Clare Molyneux as a director on 18 June 2015 (2 pages) |
19 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
10 April 2015 | Full accounts made up to 31 October 2014 (33 pages) |
10 April 2015 | Full accounts made up to 31 October 2014 (33 pages) |
16 July 2014 | Auditor's resignation (2 pages) |
16 July 2014 | Auditor's resignation (2 pages) |
4 July 2014 | S 519 (2 pages) |
4 July 2014 | S 519 (2 pages) |
11 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
15 April 2014 | Full accounts made up to 31 October 2013 (32 pages) |
15 April 2014 | Full accounts made up to 31 October 2013 (32 pages) |
30 August 2013 | Termination of appointment of Hywel Jones as a director (1 page) |
30 August 2013 | Appointment of Mr David Alun Bowen as a director (2 pages) |
30 August 2013 | Termination of appointment of Hywel Jones as a director (1 page) |
30 August 2013 | Appointment of Mr David Alun Bowen as a director (2 pages) |
12 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Full accounts made up to 31 October 2012 (29 pages) |
16 April 2013 | Full accounts made up to 31 October 2012 (29 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Full accounts made up to 31 October 2011 (22 pages) |
5 April 2012 | Full accounts made up to 31 October 2011 (22 pages) |
3 January 2012 | Termination of appointment of John Mitchell as a director (1 page) |
3 January 2012 | Termination of appointment of John Mitchell as a director (1 page) |
8 September 2011 | Statement of company's objects (2 pages) |
8 September 2011 | Statement of company's objects (2 pages) |
17 August 2011 | Resolutions
|
17 August 2011 | Resolutions
|
15 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Full accounts made up to 31 October 2010 (23 pages) |
12 May 2011 | Full accounts made up to 31 October 2010 (23 pages) |
22 September 2010 | Director's details changed for Hywel Gwyn Jones on 21 September 2010 (2 pages) |
22 September 2010 | Appointment of Mr Adrian Norman Piper as a director (2 pages) |
22 September 2010 | Director's details changed for Mr David Michael Austin on 21 September 2010 (2 pages) |
22 September 2010 | Appointment of Mr Adrian Norman Piper as a director (2 pages) |
22 September 2010 | Director's details changed for Mr David Michael Austin on 21 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Hywel Gwyn Jones on 21 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Julian Jonathan Hodge on 21 September 2010 (2 pages) |
21 September 2010 | Director's details changed for John Douglas Mitchell on 21 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr David Keith Marlais James on 21 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Julian Jonathan Hodge on 21 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr David Keith Marlais James on 21 September 2010 (2 pages) |
21 September 2010 | Director's details changed for John Douglas Mitchell on 21 September 2010 (2 pages) |
20 September 2010 | Current accounting period extended from 31 August 2010 to 31 October 2010 (1 page) |
20 September 2010 | Current accounting period extended from 31 August 2010 to 31 October 2010 (1 page) |
8 September 2010 | Appointment of Mr Deian Lewis Jones as a director (2 pages) |
8 September 2010 | Appointment of Mr Deian Lewis Jones as a director (2 pages) |
10 August 2010 | Termination of appointment of Jonathan King as a director (1 page) |
10 August 2010 | Termination of appointment of Jonathan King as a director (1 page) |
5 August 2010 | Appointment of Miss Rhian Yates as a secretary (1 page) |
5 August 2010 | Appointment of Miss Rhian Yates as a secretary (1 page) |
29 July 2010 | Termination of appointment of Ian Fenner Evans as a secretary (1 page) |
29 July 2010 | Termination of appointment of Ian Fenner Evans as a secretary (1 page) |
8 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (7 pages) |
8 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (7 pages) |
2 June 2010 | Full accounts made up to 31 August 2009 (21 pages) |
2 June 2010 | Full accounts made up to 31 August 2009 (21 pages) |
1 July 2009 | Return made up to 10/06/09; no change of members (4 pages) |
1 July 2009 | Return made up to 10/06/09; no change of members (4 pages) |
29 June 2009 | Full accounts made up to 31 August 2008 (22 pages) |
29 June 2009 | Full accounts made up to 31 August 2008 (22 pages) |
6 November 2008 | Return made up to 10/06/08; full list of members (5 pages) |
6 November 2008 | Return made up to 10/06/08; full list of members (5 pages) |
2 July 2008 | Full accounts made up to 31 August 2007 (22 pages) |
2 July 2008 | Full accounts made up to 31 August 2007 (22 pages) |
31 July 2007 | Return made up to 10/06/07; no change of members (3 pages) |
31 July 2007 | Return made up to 10/06/07; no change of members (3 pages) |
9 July 2007 | Full accounts made up to 31 August 2006 (23 pages) |
9 July 2007 | Full accounts made up to 31 August 2006 (23 pages) |
8 January 2007 | Return made up to 10/06/06; no change of members (3 pages) |
8 January 2007 | Return made up to 10/06/06; no change of members (3 pages) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
30 May 2006 | Full accounts made up to 31 August 2005 (19 pages) |
30 May 2006 | Full accounts made up to 31 August 2005 (19 pages) |
26 September 2005 | Return made up to 10/06/05; full list of members
|
26 September 2005 | Return made up to 10/06/05; full list of members
|
14 September 2005 | Full accounts made up to 31 August 2004 (19 pages) |
14 September 2005 | Full accounts made up to 31 August 2004 (19 pages) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
3 November 2004 | Return made up to 10/06/04; full list of members
|
3 November 2004 | Return made up to 10/06/04; full list of members
|
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Secretary resigned (1 page) |
7 December 2003 | New director appointed (2 pages) |
7 December 2003 | New director appointed (2 pages) |
3 December 2003 | Full accounts made up to 31 August 2003 (19 pages) |
3 December 2003 | Full accounts made up to 31 August 2003 (19 pages) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director's particulars changed (1 page) |
17 November 2003 | Director's particulars changed (1 page) |
17 November 2003 | Director's particulars changed (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director's particulars changed (1 page) |
16 June 2003 | Return made up to 10/06/03; full list of members (9 pages) |
16 June 2003 | Return made up to 10/06/03; full list of members (9 pages) |
14 April 2003 | New director appointed (3 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (3 pages) |
28 March 2003 | Particulars of mortgage/charge (5 pages) |
28 March 2003 | Particulars of mortgage/charge (5 pages) |
13 March 2003 | Full accounts made up to 31 August 2002 (66 pages) |
13 March 2003 | Full accounts made up to 31 August 2002 (66 pages) |
14 October 2002 | Director's particulars changed (1 page) |
14 October 2002 | Director's particulars changed (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 July 2002 | Return made up to 31/05/02; full list of members (9 pages) |
4 July 2002 | Return made up to 31/05/02; full list of members (9 pages) |
26 June 2002 | Full accounts made up to 31 August 2001 (19 pages) |
26 June 2002 | Full accounts made up to 31 August 2001 (19 pages) |
4 April 2002 | Particulars of mortgage/charge (4 pages) |
4 April 2002 | Particulars of mortgage/charge (4 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Secretary resigned (1 page) |
12 November 2001 | Ad 31/10/01--------- £ si [email protected]=1800000 £ ic 5000000/6800000 (2 pages) |
12 November 2001 | Ad 31/10/01--------- £ si [email protected]=1800000 £ ic 5000000/6800000 (2 pages) |
8 August 2001 | Particulars of mortgage/charge (5 pages) |
8 August 2001 | Particulars of mortgage/charge (5 pages) |
9 July 2001 | Return made up to 07/06/01; full list of members (8 pages) |
9 July 2001 | Return made up to 07/06/01; full list of members (8 pages) |
5 July 2001 | Particulars of mortgage/charge (6 pages) |
5 July 2001 | Particulars of mortgage/charge (6 pages) |
17 April 2001 | Full accounts made up to 31 August 2000 (19 pages) |
17 April 2001 | Full accounts made up to 31 August 2000 (19 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
30 January 2001 | Company name changed carlyle life assurance company l imited\certificate issued on 30/01/01 (2 pages) |
30 January 2001 | Company name changed carlyle life assurance company l imited\certificate issued on 30/01/01 (2 pages) |
26 June 2000 | Return made up to 07/06/00; full list of members (7 pages) |
26 June 2000 | Return made up to 07/06/00; full list of members (7 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
21 April 2000 | Full accounts made up to 31 August 1999 (20 pages) |
21 April 2000 | Full accounts made up to 31 August 1999 (20 pages) |
5 January 2000 | Particulars of mortgage/charge (4 pages) |
5 January 2000 | Particulars of mortgage/charge (4 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
27 October 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Return made up to 07/06/99; full list of members
|
9 July 1999 | Return made up to 07/06/99; full list of members
|
18 June 1999 | Particulars of mortgage/charge (4 pages) |
18 June 1999 | Particulars of mortgage/charge (4 pages) |
12 May 1999 | Full accounts made up to 31 August 1998 (21 pages) |
12 May 1999 | Full accounts made up to 31 August 1998 (21 pages) |
11 July 1998 | Particulars of mortgage/charge (5 pages) |
11 July 1998 | Particulars of mortgage/charge (5 pages) |
11 June 1998 | Full accounts made up to 31 August 1997 (20 pages) |
11 June 1998 | Full accounts made up to 31 August 1997 (20 pages) |
19 December 1997 | Particulars of mortgage/charge (10 pages) |
19 December 1997 | Particulars of mortgage/charge (10 pages) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
2 July 1997 | Return made up to 07/06/97; no change of members
|
2 July 1997 | Return made up to 07/06/97; no change of members
|
30 May 1997 | Particulars of mortgage/charge (4 pages) |
30 May 1997 | Particulars of mortgage/charge (4 pages) |
13 May 1997 | Full accounts made up to 31 August 1996 (24 pages) |
13 May 1997 | Full accounts made up to 31 August 1996 (24 pages) |
17 September 1996 | Auditor's resignation (2 pages) |
17 September 1996 | Auditor's resignation (2 pages) |
4 July 1996 | Return made up to 07/06/96; full list of members
|
4 July 1996 | Return made up to 07/06/96; full list of members
|
11 May 1996 | Particulars of mortgage/charge (6 pages) |
11 May 1996 | Particulars of mortgage/charge (6 pages) |
5 March 1996 | Full accounts made up to 31 August 1995 (20 pages) |
5 March 1996 | Full accounts made up to 31 August 1995 (20 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | Secretary resigned (3 pages) |
10 January 1996 | New secretary appointed (3 pages) |
10 January 1996 | New secretary appointed (3 pages) |
10 January 1996 | Secretary resigned (3 pages) |
10 January 1996 | New director appointed (1 page) |
10 January 1996 | New director appointed (1 page) |
19 August 1995 | Particulars of mortgage/charge (4 pages) |
19 August 1995 | Particulars of mortgage/charge (4 pages) |
26 June 1995 | Return made up to 07/06/95; change of members (13 pages) |
26 June 1995 | Return made up to 07/06/95; change of members (13 pages) |
7 June 1995 | Particulars of mortgage/charge (6 pages) |
7 June 1995 | Particulars of mortgage/charge (6 pages) |
19 April 1995 | Full accounts made up to 31 August 1994 (17 pages) |
19 April 1995 | Full accounts made up to 31 August 1994 (17 pages) |
5 April 1995 | Particulars of mortgage/charge (7 pages) |
5 April 1995 | Particulars of mortgage/charge (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
27 August 1987 | Company name changed home reversions LIMITED\certificate issued on 28/08/87 (2 pages) |
27 August 1987 | Company name changed home reversions LIMITED\certificate issued on 28/08/87 (2 pages) |
29 June 1983 | Resolutions
|
29 June 1983 | Resolutions
|
11 February 1965 | Certificate of incorporation (1 page) |
11 February 1965 | Certificate of incorporation (1 page) |