Company NameHodlan Limited
DirectorGareth Jake Langdon
Company StatusActive
Company Number01240317
CategoryPrivate Limited Company
Incorporation Date13 January 1976(48 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gareth Jake Langdon
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2017(41 years, 7 months after company formation)
Appointment Duration6 years, 8 months
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(14 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Hereford Road
London
W2 4AA
Secretary NameMr Martin Howard Langdon
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 11 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(22 years, 2 months after company formation)
Appointment Duration22 years, 7 months (resigned 23 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Dalling Road
London
W6 0ES
Director NameGareth Jake Langdon
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(22 years, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 26 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Hereford Road
London
W2 4AA
Director NameMr Martin Howard Langdon
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(36 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 August 2017)
RoleCompany Director
Country of ResidenceEngland
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

Shareholders

1.5k at £1European Trustees & Nominees (Iom) LTD
33.33%
Ordinary
1.5k at £1Gareth Jake Langdon
33.33%
Ordinary
1.5k at £1S. Langdon
33.33%
Ordinary

Financials

Year2014
Net Worth£46,504
Current Liabilities£17,536

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

Filing History

22 December 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
15 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
17 December 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
10 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (9 pages)
7 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
3 November 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
26 October 2020Termination of appointment of Douglas John Pound as a secretary on 23 October 2020 (1 page)
28 September 2020Confirmation statement made on 28 September 2020 with updates (5 pages)
6 April 2020Confirmation statement made on 28 March 2020 with no updates (3 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)
24 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
29 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (6 pages)
15 May 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
29 August 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
29 August 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
10 August 2017Termination of appointment of Martin Howard Langdon as a director on 10 August 2017 (1 page)
10 August 2017Appointment of Mr Gareth Jake Langdon as a director on 10 August 2017 (2 pages)
10 August 2017Appointment of Mr Gareth Jake Langdon as a director on 10 August 2017 (2 pages)
10 August 2017Termination of appointment of Martin Howard Langdon as a director on 10 August 2017 (1 page)
15 June 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
24 April 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 6 February 2017 with updates (7 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 2016Secretary's details changed for Douglas John Pound on 1 November 2016 (1 page)
7 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)
29 September 2016Termination of appointment of Gareth Jake Langdon as a director on 26 February 2016 (1 page)
29 September 2016Termination of appointment of Gareth Jake Langdon as a director on 26 February 2016 (1 page)
19 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 4,500
(5 pages)
19 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 4,500
(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 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 4,500
(5 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 4,500
(5 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 4,500
(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 4,500
(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 4,500
(5 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 4,500
(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 4,500
(5 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)
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 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (5 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 (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 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)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 February 2009Return made up to 31/12/08; full list of members (4 pages)
25 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 September 2008Total 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 (4 pages)
6 March 2008Return made up to 31/12/07; full list of members (4 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 March 2007Return made up to 31/12/06; full list of members (3 pages)
5 March 2007Return made up to 31/12/06; full list of members (3 pages)
2 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
2 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
13 January 2006Return made up to 31/12/05; full list of members (3 pages)
13 January 2006Return made up to 31/12/05; full list of members (3 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
16 December 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
16 December 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 January 2004Full accounts made up to 31 March 2003 (8 pages)
30 January 2004Full accounts made up to 31 March 2003 (8 pages)
4 February 2003Return made up to 31/12/02; full list of members (7 pages)
4 February 2003Return made up to 31/12/02; full list of members (7 pages)
2 November 2002Full accounts made up to 31 March 2002 (7 pages)
2 November 2002Full accounts made up to 31 March 2002 (7 pages)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/02
(7 pages)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/02
(7 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 (7 pages)
19 January 2001Return made up to 31/12/00; full list of members (7 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 (7 pages)
30 January 2000Return made up to 31/12/99; full list of members (7 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)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998Secretary resigned (1 page)
27 May 1998Secretary resigned (1 page)
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)
18 March 1998New secretary appointed (2 pages)
18 March 1998New secretary appointed (2 pages)
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)
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)
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)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
6 June 1993Return made up to 31/12/92; full list of members (6 pages)
6 June 1993Return made up to 31/12/92; full list of members (6 pages)
13 January 1976Incorporation (12 pages)
13 January 1976Incorporation (12 pages)