Avenue, Greenwich
London
SE10 0PW
Director Name | Mr Julian Lawrence Hodge |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 1991(9 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Peterboat Close, Off Tunnel Avenue, Greenwich London SE10 0PW |
Secretary Name | Mr Christopher Graham Hodge |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 August 1991(9 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peterboat Close, Off Tunnel Avenue, Greenwich London SE10 0PW |
Director Name | Alan Reginald Hodge |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(9 years after company formation) |
Appointment Duration | 26 years, 7 months (resigned 28 March 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Peterboat Close, Off Tunnel Avenue, Greenwich London SE10 0PW |
Website | chrishodgetrucks.co.uk |
---|---|
Telephone | 0845 3372864 |
Telephone region | Unknown |
Registered Address | Peterboat Close, Off Tunnel Avenue, Greenwich London SE10 0PW |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
7.5k at £1 | Josephine Hodge 7.50% Ordinary |
---|---|
7.5k at £1 | Victoria Hodge 7.50% Ordinary |
62.5k at £1 | Christopher Graham Hodge 62.50% Ordinary |
22.5k at £1 | Julian Lawrence Hodge 22.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,207,052 |
Cash | £1,216 |
Current Liabilities | £915,419 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
19 October 2006 | Delivered on: 2 November 2006 Persons entitled: Hsbc Bank PLC Classification: Deed of charge Secured details: £225,000.00 due or to become due from the company to. Particulars: A first fixed charge over all rights title share and interest in the hsbc guaranteed capital account (reference number 818040*1) including the present and future rights to and interest in all of the amounts from time to time deposited into this account. See the mortgage charge document for full details. Outstanding |
---|---|
14 November 2000 | Delivered on: 21 November 2000 Persons entitled: Hsbc 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: Property k/a land on the west side of tunnel avenue greenwich - TGL84991. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 November 2000 | Delivered on: 16 November 2000 Persons entitled: Hsbc 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: Land on the south west side of tunnel avenue greenwich (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
20 October 2000 | Delivered on: 28 October 2000 Persons entitled: Hsbc Bank PLC 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. Outstanding |
23 November 1995 | Delivered on: 25 November 1995 Satisfied on: 11 June 2003 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever suplemental to a fixed and floating charge dated 8 march 1988. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
6 April 1993 | Delivered on: 21 April 1993 Satisfied on: 22 May 2003 Persons entitled: First National 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: Industrial premises at peterboat close off tunnel avenue,greenwich,london SE10. Fully Satisfied |
24 November 1989 | Delivered on: 1 December 1989 Satisfied on: 18 July 2013 Persons entitled: Norwich General Trust Limited Classification: Legal charge Secured details: £85,000 and all other monies due or to become due from the company to the chargee. Particulars: All that freehold properly k/a blackwall service station blackwall lane london SE10 t/no. Sgl 40998. Fully Satisfied |
8 March 1988 | Delivered on: 15 March 1988 Satisfied on: 11 June 2003 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating over undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
4 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
---|---|
8 June 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
5 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
4 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
5 April 2018 | Termination of appointment of Alan Reginald Hodge as a director on 28 March 2018 (1 page) |
21 February 2018 | Director's details changed for Mr Julian Lawrence Hodge on 18 February 2018 (2 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
20 April 2017 | Secretary's details changed for Mr Christopher Graham Hodge on 19 April 2017 (1 page) |
20 April 2017 | Director's details changed for Mr Christopher Graham Hodge on 19 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Alan Reginald Hodge on 19 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mr Christopher Graham Hodge on 19 April 2017 (2 pages) |
20 April 2017 | Secretary's details changed for Mr Christopher Graham Hodge on 19 April 2017 (1 page) |
20 April 2017 | Director's details changed for Alan Reginald Hodge on 19 April 2017 (2 pages) |
19 April 2017 | Total exemption full accounts made up to 31 July 2016 (6 pages) |
19 April 2017 | Total exemption full accounts made up to 31 July 2016 (6 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
6 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
18 July 2013 | Satisfaction of charge 2 in full (1 page) |
18 July 2013 | Satisfaction of charge 2 in full (1 page) |
20 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 October 2012 | Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page) |
15 October 2012 | Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
31 July 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
31 July 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
27 October 2009 | Full accounts made up to 31 January 2009 (16 pages) |
27 October 2009 | Full accounts made up to 31 January 2009 (16 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
23 October 2008 | Full accounts made up to 31 January 2008 (16 pages) |
23 October 2008 | Full accounts made up to 31 January 2008 (16 pages) |
5 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
12 February 2008 | Total exemption full accounts made up to 31 January 2007 (14 pages) |
12 February 2008 | Total exemption full accounts made up to 31 January 2007 (14 pages) |
18 September 2007 | Location of register of members (1 page) |
18 September 2007 | Return made up to 31/07/07; full list of members (3 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: 155 peterboat close greenwich london SE10 0PX (1 page) |
18 September 2007 | Return made up to 31/07/07; full list of members (3 pages) |
18 September 2007 | Location of debenture register (1 page) |
18 September 2007 | Location of register of members (1 page) |
18 September 2007 | Location of debenture register (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: 155 peterboat close greenwich london SE10 0PX (1 page) |
12 December 2006 | Total exemption full accounts made up to 31 January 2006 (14 pages) |
12 December 2006 | Total exemption full accounts made up to 31 January 2006 (14 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
3 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
9 February 2006 | Resolutions
|
9 February 2006 | Resolutions
|
9 January 2006 | Resolutions
|
9 January 2006 | Resolutions
|
14 December 2005 | Resolutions
|
14 December 2005 | Resolutions
|
2 December 2005 | Full accounts made up to 31 January 2005 (16 pages) |
2 December 2005 | Full accounts made up to 31 January 2005 (16 pages) |
16 November 2005 | Resolutions
|
16 November 2005 | Resolutions
|
17 October 2005 | Resolutions
|
17 October 2005 | Resolutions
|
14 September 2005 | Resolutions
|
14 September 2005 | Resolutions
|
24 August 2005 | Resolutions
|
24 August 2005 | Resolutions
|
3 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
3 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: peterboat close greenwich london SE10 0PX (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: peterboat close greenwich london SE10 0PX (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
6 July 2005 | Resolutions
|
6 July 2005 | Resolutions
|
8 June 2005 | Resolutions
|
8 June 2005 | Resolutions
|
12 May 2005 | Resolutions
|
12 May 2005 | Resolutions
|
8 April 2005 | Resolutions
|
8 April 2005 | Resolutions
|
7 March 2005 | Resolutions
|
7 March 2005 | Resolutions
|
30 November 2004 | Full accounts made up to 31 January 2004 (16 pages) |
30 November 2004 | Full accounts made up to 31 January 2004 (16 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members
|
6 August 2004 | Return made up to 31/07/04; full list of members
|
2 September 2003 | Full accounts made up to 31 January 2003 (17 pages) |
2 September 2003 | Full accounts made up to 31 January 2003 (17 pages) |
22 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
22 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2002 | Full accounts made up to 31 January 2002 (17 pages) |
8 September 2002 | Full accounts made up to 31 January 2002 (17 pages) |
8 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
8 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
3 September 2001 | Accounting reference date extended from 31/08/01 to 31/01/02 (1 page) |
3 September 2001 | Accounting reference date extended from 31/08/01 to 31/01/02 (1 page) |
24 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
24 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
30 April 2001 | Full accounts made up to 31 August 2000 (18 pages) |
30 April 2001 | Full accounts made up to 31 August 2000 (18 pages) |
21 November 2000 | Particulars of mortgage/charge (5 pages) |
21 November 2000 | Particulars of mortgage/charge (5 pages) |
16 November 2000 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Particulars of mortgage/charge (3 pages) |
28 October 2000 | Particulars of mortgage/charge (3 pages) |
28 October 2000 | Particulars of mortgage/charge (3 pages) |
7 August 2000 | Return made up to 31/07/00; full list of members
|
7 August 2000 | Return made up to 31/07/00; full list of members
|
30 June 2000 | Full accounts made up to 31 August 1999 (16 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (16 pages) |
10 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
10 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
24 January 1999 | Full accounts made up to 31 August 1998 (19 pages) |
24 January 1999 | Full accounts made up to 31 August 1998 (19 pages) |
24 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
24 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
29 June 1998 | Full accounts made up to 31 August 1997 (16 pages) |
29 June 1998 | Full accounts made up to 31 August 1997 (16 pages) |
20 May 1998 | Ad 20/03/98--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
20 May 1998 | Ad 20/03/98--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
19 May 1998 | Resolutions
|
19 May 1998 | Director's particulars changed (1 page) |
19 May 1998 | Director's particulars changed (1 page) |
19 May 1998 | Resolutions
|
19 May 1998 | Nc inc already adjusted 17/03/98 (1 page) |
19 May 1998 | Nc inc already adjusted 17/03/98 (1 page) |
22 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
22 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
18 March 1997 | Full accounts made up to 31 August 1996 (14 pages) |
18 March 1997 | Full accounts made up to 31 August 1996 (14 pages) |
9 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
9 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
10 July 1996 | Full accounts made up to 31 August 1995 (11 pages) |
10 July 1996 | Full accounts made up to 31 August 1995 (11 pages) |
25 November 1995 | Particulars of mortgage/charge (4 pages) |
25 November 1995 | Particulars of mortgage/charge (4 pages) |
8 November 1995 | Return made up to 31/07/95; no change of members (4 pages) |
8 November 1995 | Return made up to 31/07/95; no change of members (4 pages) |
27 March 1995 | Full accounts made up to 31 August 1994 (8 pages) |
27 March 1995 | Full accounts made up to 31 August 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |