Company NameOptima Properties Limited
DirectorGareth Jake Langdon
Company StatusActive
Company Number00948407
CategoryPrivate Limited Company
Incorporation Date20 February 1969(55 years, 2 months ago)
Previous NameHodlan Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gareth Jake Langdon
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1998(29 years, 1 month after company formation)
Appointment Duration26 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address165 Dalling Road
London
W6 0ES
Director NameCindy June Langdon
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Hereford Road
London
W2 4AA
Director NameMr Martin Howard Langdon
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Hereford Road
London
W2 4AA
Secretary NameMr Martin Howard Langdon
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hereford Road
London
W2 4AA
Secretary NameDouglas John Pound
NationalityBritish
StatusResigned
Appointed12 March 1998(29 years after company formation)
Appointment Duration19 years, 5 months (resigned 10 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 New Cavendish Street
London
W1G 9TB

Location

Registered Address165 Dalling Road
London
W6 0ES
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£5,986,698
Cash£5,226,423
Current Liabilities£449,296

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

28 May 1982Delivered on: 17 June 1982
Satisfied on: 31 July 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great malven estates limited to the chargee on any account whatsoever.
Particulars: Clifton lodge. 45 egerton gardens london SW3 title no ngl 295510.
Fully Satisfied
24 April 1980Delivered on: 28 April 1980
Satisfied on: 21 September 2012
Persons entitled: Omens Limited

Classification: Mortgage
Secured details: £20,000.
Particulars: 66 onslow gardens. South kensington london SW7.
Fully Satisfied
22 February 1978Delivered on: 2 March 1978
Satisfied on: 21 May 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 lancaster close, st. Petersburg place, l/b of westminster, london W2.
Fully Satisfied
2 March 1973Delivered on: 20 March 1973
Satisfied on: 21 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 radipole rd, fulham SW6 london borough of hammersmith. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 August 1972Delivered on: 12 September 1972
Satisfied on: 21 May 1994
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 sumner place, london SW7.
Fully Satisfied
18 April 1991Delivered on: 1 May 1991
Satisfied on: 21 May 1994
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all undertaking property and assets present and future.
Fully Satisfied
19 September 1986Delivered on: 3 October 1986
Satisfied on: 21 May 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or getsberg enterprises limited to the chargee on any account whatsoever.
Particulars: 45 egerton gardens, london borough of kensington and chelsea title no NGL295510.
Fully Satisfied
2 December 1996Delivered on: 6 December 1996
Satisfied on: 11 February 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of further charge
Secured details: All monies due or to become due from the company to the chargee secured by the terms of a legal charge dated 30TH october 1987.
Particulars: All that f/h land situate and k/a westminster house kew road richmond upon thames surrey t/no.SGL38521.
Fully Satisfied
10 June 1994Delivered on: 17 June 1994
Satisfied on: 12 September 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 June 1994Delivered on: 17 June 1994
Satisfied on: 21 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings k/a 67 york street, london t/no. NGL636263.
Fully Satisfied
10 June 1994Delivered on: 17 June 1994
Satisfied on: 12 September 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of book debts
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge of even date.
Particulars: All right title and interest in and to all sums due to the company whether by way of rent or otherwise by virtue of the leases to which the property being l/h land and buildings k/a 67 york street, london t/no. NGL636263 is subject. See the mortgage charge document for full details.
Fully Satisfied
20 April 1990Delivered on: 3 May 1990
Satisfied on: 21 September 2012
Persons entitled: Bank of Scotland

Classification: Letter of assignment of rental monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Number 4 westminster house kew road. Richmond.
Fully Satisfied
30 November 1988Delivered on: 8 December 1988
Satisfied on: 21 May 1994
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys standing to the credit of any account of the company with the bank designated barclays bank PLC re hodlan properties limited.
Fully Satisfied
20 April 1988Delivered on: 26 April 1988
Satisfied on: 21 May 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65/67/69 york street, l/borough of city of westminster t/n ngl 55730.
Fully Satisfied
11 March 1988Delivered on: 17 March 1988
Satisfied on: 21 May 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 egerton gardens, l/b of kensington and chelsea. T/n ngl 295510.
Fully Satisfied
1 March 1984Delivered on: 9 March 1984
Satisfied on: 21 May 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 31 sumner place, london SW7.
Fully Satisfied
30 October 1987Delivered on: 14 November 1987
Satisfied on: 18 February 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a or being groond floor shops 1-7 westminster house kew road richmond title no:- sgl 121608.
Fully Satisfied
24 September 1987Delivered on: 7 October 1987
Satisfied on: 21 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or western 9 midland investments limited to the chargee.
Particulars: F/H property k/a grove house, hatfield road slough, berkshire title no. Bk 159084 (see doc m 282/12OCT/cf for the full details).
Fully Satisfied
7 August 1987Delivered on: 26 August 1987
Satisfied on: 18 February 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold ground floor shops 1-7 westminster house, kew road, richmond title no. Sgl 121608.
Fully Satisfied
7 August 1987Delivered on: 14 August 1987
Satisfied on: 21 September 2012
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H westminster house kew road, richmond. T/n sgl 38521.
Fully Satisfied
31 May 1985Delivered on: 12 June 1985
Satisfied on: 21 May 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 sumner place, london borough of kensington & chelsea.
Fully Satisfied
25 January 1985Delivered on: 5 February 1985
Satisfied on: 21 May 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8, 9, 10 & 11 sumner place, london borough of kensington & chelsea.
Fully Satisfied
3 July 1984Delivered on: 24 July 1984
Satisfied on: 21 May 1994
Persons entitled: Barclays Bank PLC

Classification: Charge on building agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All interest of the company in a building agreement dated 19/4/84 relating to 31 sumner place, london borough of kensington and chelsea SW7.
Fully Satisfied
21 June 1983Delivered on: 27 June 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7H 87 onslow gardens london SW7.
Fully Satisfied
29 April 1983Delivered on: 5 May 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property situate and known as 87 onslow gardens, london SW7.
Fully Satisfied
29 April 1983Delivered on: 5 May 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property situate and known as 57 onslow gardens london swy.
Fully Satisfied
1 March 1984Delivered on: 9 March 1984
Satisfied on: 21 May 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 31 sumner place, l/b of kensington & chelsea, london SW7.
Fully Satisfied

Filing History

15 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
24 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
4 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 January 2020Registered office address changed from 76 New Cavendish Street London W1G 9TB England to 165 Dalling Road London W6 0ES on 28 January 2020 (1 page)
9 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
10 August 2017Termination of appointment of Douglas John Pound as a secretary on 10 August 2017 (1 page)
10 August 2017Termination of appointment of Martin Howard Langdon as a director on 10 August 2017 (1 page)
10 August 2017Termination of appointment of Martin Howard Langdon as a director on 10 August 2017 (1 page)
10 August 2017Termination of appointment of Douglas John Pound as a secretary on 10 August 2017 (1 page)
13 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 November 2016Director's details changed for Gareth Jake Langdon on 1 November 2016 (2 pages)
7 November 2016Director's details changed for Gareth Jake Langdon on 1 November 2016 (2 pages)
1 November 2016Secretary's details changed for Douglas John Pound on 1 November 2016 (1 page)
1 November 2016Secretary's details changed for Douglas John Pound on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 9 Mansfield Street London W1G 9NY to 76 New Cavendish Street London W1G 9TB on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 9 Mansfield Street London W1G 9NY to 76 New Cavendish Street London W1G 9TB on 1 November 2016 (1 page)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
11 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
11 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
6 February 2015Director's details changed for Gareth Jake Langdon on 20 November 2014 (2 pages)
6 February 2015Director's details changed for Gareth Jake Langdon on 20 November 2014 (2 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Appointment of Mr Martin Howard Langdon as a director (2 pages)
11 January 2013Appointment of Mr Martin Howard Langdon as a director (2 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 January 2010Director's details changed for Gareth Jake Langdon on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Gareth Jake Langdon on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
3 March 2009Return made up to 31/12/08; full list of members (3 pages)
3 March 2009Return made up to 31/12/08; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 March 2008Return made up to 31/12/07; full list of members (3 pages)
6 March 2008Return made up to 31/12/07; full list of members (3 pages)
19 September 2007Registered office changed on 19/09/07 from: siddeley house 50 canbury park road kingston upon thames surrey KT2 6LX (1 page)
19 September 2007Registered office changed on 19/09/07 from: siddeley house 50 canbury park road kingston upon thames surrey KT2 6LX (1 page)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
21 August 2007Registered office changed on 21/08/07 from: 9 mansfield street london W1G 9NY (1 page)
21 August 2007Registered office changed on 21/08/07 from: 9 mansfield street london W1G 9NY (1 page)
13 February 2007Return made up to 31/12/06; full list of members (2 pages)
13 February 2007Return made up to 31/12/06; full list of members (2 pages)
2 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
2 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
12 January 2006Return made up to 31/12/05; full list of members (2 pages)
12 January 2006Return made up to 31/12/05; full list of members (2 pages)
28 January 2005Return made up to 31/12/04; full list of members (6 pages)
28 January 2005Return made up to 31/12/04; full list of members (6 pages)
16 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
16 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
30 January 2004Return made up to 31/12/03; full list of members (6 pages)
30 January 2004Return made up to 31/12/03; full list of members (6 pages)
30 January 2004Full accounts made up to 31 March 2003 (10 pages)
30 January 2004Full accounts made up to 31 March 2003 (10 pages)
4 February 2003Return made up to 31/12/02; full list of members (6 pages)
4 February 2003Return made up to 31/12/02; full list of members (6 pages)
2 November 2002Full accounts made up to 31 March 2002 (8 pages)
2 November 2002Full accounts made up to 31 March 2002 (8 pages)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/02
(6 pages)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/02
(6 pages)
4 November 2001Full accounts made up to 31 March 2001 (8 pages)
4 November 2001Full accounts made up to 31 March 2001 (8 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 November 2000Full accounts made up to 31 March 2000 (8 pages)
9 November 2000Full accounts made up to 31 March 2000 (8 pages)
30 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 September 1999Full accounts made up to 31 March 1999 (8 pages)
20 September 1999Full accounts made up to 31 March 1999 (8 pages)
19 February 1999Return made up to 31/12/98; full list of members (7 pages)
19 February 1999Return made up to 31/12/98; full list of members (7 pages)
21 January 1999Full accounts made up to 31 March 1998 (7 pages)
21 January 1999Full accounts made up to 31 March 1998 (7 pages)
11 May 1998Director resigned (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
18 March 1998New secretary appointed (1 page)
18 March 1998New secretary appointed (1 page)
18 March 1998Secretary resigned (1 page)
18 March 1998Secretary resigned (1 page)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
18 November 1997Full accounts made up to 31 March 1997 (9 pages)
18 November 1997Full accounts made up to 31 March 1997 (9 pages)
18 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 December 1996Full accounts made up to 31 March 1996 (9 pages)
17 December 1996Full accounts made up to 31 March 1996 (9 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
2 February 1996Return made up to 31/12/95; full list of members (6 pages)
2 February 1996Return made up to 31/12/95; full list of members (6 pages)
25 September 1995Full accounts made up to 31 March 1995 (9 pages)
25 September 1995Full accounts made up to 31 March 1995 (9 pages)
12 September 1995Declaration of satisfaction of mortgage/charge (4 pages)
12 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 September 1995Declaration of satisfaction of mortgage/charge (4 pages)
12 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
21 February 1989Company name changed hodlan properties LIMITED\certificate issued on 22/02/89 (2 pages)
21 February 1989Company name changed hodlan properties LIMITED\certificate issued on 22/02/89 (2 pages)
20 February 1969Incorporation (16 pages)
20 February 1969Incorporation (16 pages)