Company NameHodlan Holiday Accommodation Limited
DirectorGareth Jake Langdon
Company StatusActive
Company Number01067281
CategoryPrivate Limited Company
Incorporation Date22 August 1972(51 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gareth Jake Langdon
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1998(25 years, 7 months after company formation)
Appointment Duration26 years, 1 month
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 1990(18 years, 4 months after company formation)
Appointment Duration7 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 1990(18 years, 4 months after company formation)
Appointment Duration7 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 1990(18 years, 4 months after company formation)
Appointment Duration7 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(25 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Mansfield Street
London
W1G 9NY
Secretary NameElisabeth Machugh
NationalityBritish
StatusResigned
Appointed25 May 2000(27 years, 9 months after company formation)
Appointment Duration20 years, 9 months (resigned 16 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Dalling Road
London
W6 0ES

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

Shareholders

1 at £1M. Langdon
50.00%
Ordinary
1 at £1Shana Investments LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

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

Charges

24 May 1982Delivered on: 7 June 1982
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 26 sumner place SW7 london borough of kensington and chelsea.
Outstanding
24 May 1982Delivered on: 7 June 1982
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 25 sumner place SW7 london borough of kensington and chelsea.
Outstanding
22 January 1980Delivered on: 4 February 1980
Persons entitled: Barclays Bank LTD

Classification: Legal charge by the company & hodlan properties limited as trustees
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 sumner place, kensington & chelsea london SW7.
Outstanding
22 January 1980Delivered on: 4 February 1980
Persons entitled: Barclays Bank LTD

Classification: Legal charge by the company & hodlan properties limited as trustee
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 sumner place, kensington & chelsea london SW7.
Outstanding

Filing History

22 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
15 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
17 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
24 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
8 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
4 February 2022Termination of appointment of Elisabeth Machugh as a secretary on 16 February 2021 (1 page)
18 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 November 2020Accounts for a dormant company made up to 31 March 2020 (6 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 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
12 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Change of details for Shana Investments Limited as a person with significant control on 29 November 2017 (2 pages)
3 January 2018Cessation of Martin Howard Langdon as a person with significant control on 29 November 2017 (1 page)
29 August 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
29 August 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 November 2016Director's details changed for Gareth Jake Langdon on 1 November 2016 (2 pages)
7 November 2016Secretary's details changed for Elisabeth Machugh on 1 November 2016 (1 page)
7 November 2016Secretary's details changed for Elisabeth Machugh on 1 November 2016 (1 page)
7 November 2016Director's details changed for Gareth Jake Langdon on 1 November 2016 (2 pages)
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 2
(4 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 2
(4 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 2
(4 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 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 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 2
(4 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 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 February 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 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 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 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
1 November 2010Accounts for a dormant company made up to 31 March 2010 (5 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 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 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 February 2009Return made up to 31/12/08; full list of members (3 pages)
25 February 2009Return made up to 31/12/08; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 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)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
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)
29 September 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
29 September 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
24 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)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (4 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)
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)
9 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
9 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (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)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/02
(6 pages)
29 March 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
29 March 2001Accounts for a dormant company made up to 31 March 2000 (5 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)
13 June 2000New secretary appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Secretary resigned (1 page)
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 1999Accounts made up to 31 March 1999 (5 pages)
20 September 1999Accounts made up to 31 March 1999 (5 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 1999Accounts made up to 31 March 1998 (5 pages)
21 January 1999Accounts made up to 31 March 1998 (5 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998New director appointed (2 pages)
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)
2 February 1998Accounts made up to 31 March 1997 (6 pages)
2 February 1998Accounts made up to 31 March 1997 (6 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)
4 December 1996Accounts made up to 31 March 1996 (6 pages)
4 December 1996Accounts made up to 31 March 1996 (6 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 1995Accounts for a small company made up to 31 March 1995 (6 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
22 August 1976Incorporation (14 pages)
22 August 1976Incorporation (14 pages)
3 July 1976Company name changed\certificate issued on 03/07/76 (2 pages)
3 July 1976Company name changed\certificate issued on 03/07/76 (2 pages)
19 February 1976Company name changed\certificate issued on 19/02/76 (2 pages)
19 February 1976Company name changed\certificate issued on 19/02/76 (2 pages)
22 August 1972Incorporation (14 pages)
22 August 1972Incorporation (14 pages)