Company NameHodnett Martin Smith Limited
Company StatusDissolved
Company Number01974859
CategoryPrivate Limited Company
Incorporation Date3 January 1986(38 years, 3 months ago)
Dissolution Date7 April 2020 (4 years ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Parimal Raojibhai Patel
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2014(28 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 07 April 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Colin Joseph Tennant Wilson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2017(32 years after company formation)
Appointment Duration2 years, 3 months (closed 07 April 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Secretary NameGrace Parsons-Hann
StatusClosed
Appointed16 September 2019(33 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (closed 07 April 2020)
RoleCompany Director
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Paul Richard Smith
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(5 years, 4 months after company formation)
Appointment Duration23 years, 5 months (resigned 05 November 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressChantry Lodge
Pilgrims Way
Guildford
Surrey
GU4 8AW
Director NameJulian Ernest Hodnett
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(5 years, 4 months after company formation)
Appointment Duration23 years, 5 months (resigned 05 November 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMillen House Whitmoor Lane
Sutton Green
Guildford
Surrey
GU4 7QB
Director NameMr Antony Raymond William Martin
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(5 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 December 1996)
RoleChartered Surveyor
Correspondence AddressFlat 15
48 Queens Garden
London
W2 3AA
Secretary NameSusan Catherine Hodnett
NationalityBritish
StatusResigned
Appointed17 May 1991(5 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 03 March 2005)
RoleCompany Director
Correspondence AddressMillen House
Whitmoor Lane
Guildford
Surrey
GU4 7QB
Director NameMr Robert Ian Senior
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(5 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 03 March 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTown Farm House
Stert Road
Kingston Blount
Oxfordshire
OX39 4SB
Director NameJohn Roger Dobson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(5 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 03 March 2005)
RoleChartered Surveyor
Correspondence AddressHolybourne Lodge London Road
Holybourne
Alton
Hampshire
GU34 4EW
Director NameMr Neil Grant Proctor
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(7 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 03 March 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malt House
The Street, South Stoke
Reading
Berkshire
RG8 0JS
Director NameMr Simon Derek Hall
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(7 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 03 March 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Connaught Avenue
East Sheen
London
SW14 7RH
Director NameSimon Bruce Jones
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(9 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 April 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGainsborough Wing Exning House
Exning
Newmarket
Suffolk
CB8 7NA
Director NameChristopher George Stokes Burrows
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(9 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2003)
RoleChartered Surveyor
Correspondence AddressMinstrel Cottage
6 Clifford Manor Road
Guildford
Surrey
GU4 8AG
Director NameNicholas Stuart Bark
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(12 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 March 2005)
RoleSurveyor
Correspondence AddressDelancy 11a Hale Road
Farnham
Surrey
GU9 9QQ
Director NameDavid Alwyn Cuthbert
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(12 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 March 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHampers Croft
The Ridgeway
Oxshott
Surrey
KT22 0LJ
Director NameAnthony Patrick Hartley
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(12 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2001)
RoleChartered Surveyor
Correspondence Address2 Inglis Road
Ealing
London
W5 3RN
Director NameMr John Leslie Guise
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(15 years, 1 month after company formation)
Appointment Duration4 years (resigned 03 March 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio 22 Hollow Way Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 6DJ
Director NameGeorge Neil Milburn
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(15 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 March 2005)
RoleChartered Surveyor
Correspondence AddressSt Marys
10 Ridgway Road
Farnham
Surrey
GU9 8NW
Director NameMr Richard Henry Bullen Howard
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(15 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 March 2005)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address136 Thurleigh Road
London
SW12 8TU
Director NameKevin Michael Hawthorn
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(17 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 March 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodside Avenue
Walton On Thames
Surrey
KT12 5LQ
Director NameMichael Colin Stones
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(18 years, 4 months after company formation)
Appointment Duration10 months (resigned 03 March 2005)
RoleChartered Accountant Cima
Country of ResidenceEngland
Correspondence Address12 Saint Vincent Street
London
W1U 4DD
Director NameMr Timothy Sven Maynard
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(19 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 October 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCressford
Waterend Lane
Redbourn
Hertfordshire
AL3 7JZ
Director NameMr Timothy James Hodgson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(19 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 May 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
33 Tudor Road
Hampton
Middlesex
TW12 2NG
Director NameMr Steven John Watts
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(19 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 December 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 12 Theatre View Apartments
19 Short Street
London
SE1 8LJ
Secretary NameMr Philip Michael Cook
NationalityBritish
StatusResigned
Appointed03 March 2005(19 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 March 2011)
RoleCompany Director
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NameMr Colin Charles Child
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(21 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
Headbourne Worthy
Winchester
Hants
SO23 7JR
Director NameMr James Michael Douglas Thomson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(23 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDtz 125 Old Broad Street
London
EC2N 2BQ
Secretary NameFiona Keddie
NationalityBritish
StatusResigned
Appointed18 April 2011(25 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 2011)
RoleCompany Director
Correspondence Address125 Old Broad Street
London
EC2N 2BQ
Secretary NameMr Patrick David Hole
StatusResigned
Appointed01 January 2012(26 years after company formation)
Appointment Duration4 months, 1 week (resigned 10 May 2012)
RoleCompany Director
Correspondence Address125 Old Broad Street
London
EC2N 2BQ
Secretary NameMiss Sunita Kaushal
StatusResigned
Appointed05 November 2014(28 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 August 2019)
RoleCompany Director
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr John Forrester
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(28 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address125 Old Broad Street
London
EC2N 1AR

Contact

Websiteamworld.net

Location

Registered Address125 Old Broad Street
London
EC2N 1AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Dtz Europe Limited
9.09%
Ordinary B
600 at £1Dtz Europe Limited
54.55%
Ordinary A
400 at £1Dtz Europe Limited
36.36%
Preference

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 November 2014Delivered on: 14 November 2014
Persons entitled: Bank of America N.A.

Classification: A registered charge
Outstanding
7 November 2014Delivered on: 14 November 2014
Persons entitled: Ubs Ag, Stamford Branch

Classification: A registered charge
Outstanding
15 October 1987Delivered on: 20 October 1987
Satisfied on: 19 September 1991
Persons entitled: Security Change Limited.

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

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020Voluntary strike-off action has been suspended (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
8 January 2020Application to strike the company off the register (4 pages)
17 December 2019Statement of capital on 17 December 2019
  • GBP 0.00110
(5 pages)
17 December 2019Solvency Statement dated 17/12/19 (2 pages)
17 December 2019Statement by Directors (2 pages)
17 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 October 2019Appointment of Grace Parsons-Hann as a secretary on 16 September 2019 (2 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
7 August 2019Termination of appointment of Sunita Kaushal as a secretary on 5 August 2019 (1 page)
27 June 2019Confirmation statement made on 27 June 2019 with updates (6 pages)
16 November 2018Satisfaction of charge 019748590002 in full (4 pages)
16 November 2018Satisfaction of charge 019748590003 in full (4 pages)
4 June 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
16 May 2018Confirmation statement made on 16 May 2018 with updates (5 pages)
5 January 2018Termination of appointment of John Forrester as a director on 31 December 2017 (1 page)
2 January 2018Appointment of Mr Colin Wilson as a director on 31 December 2017 (2 pages)
2 January 2018Termination of appointment of Steven John Watts as a director on 31 December 2017 (1 page)
5 December 2017Change of details for Dtz Europe Limited as a person with significant control on 1 June 2016 (2 pages)
5 December 2017Change of details for Dtz Europe Limited as a person with significant control on 1 June 2016 (2 pages)
11 October 2017Statement of company's objects (2 pages)
11 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
11 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
11 October 2017Statement of company's objects (2 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
25 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
23 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,100
(6 pages)
23 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,100
(6 pages)
25 August 2015Memorandum and Articles of Association (12 pages)
25 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
25 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
25 August 2015Memorandum and Articles of Association (12 pages)
13 August 2015Memorandum and Articles of Association (10 pages)
13 August 2015Memorandum and Articles of Association (10 pages)
5 August 2015Termination of appointment of Paul Richard Smith as a director on 5 November 2014 (1 page)
5 August 2015Termination of appointment of Julian Ernest Hodnett as a director on 5 November 2014 (1 page)
5 August 2015Termination of appointment of Julian Ernest Hodnett as a director on 5 November 2014 (1 page)
5 August 2015Termination of appointment of Paul Richard Smith as a director on 5 November 2014 (1 page)
5 August 2015Termination of appointment of Paul Richard Smith as a director on 5 November 2014 (1 page)
5 August 2015Termination of appointment of Julian Ernest Hodnett as a director on 5 November 2014 (1 page)
17 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
17 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,100
(8 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,100
(8 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,100
(8 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
14 November 2014Registration of charge 019748590003, created on 7 November 2014 (45 pages)
14 November 2014Appointment of Miss Sunita Kaushal as a secretary on 5 November 2014 (2 pages)
14 November 2014Appointment of Miss Sunita Kaushal as a secretary on 5 November 2014 (2 pages)
14 November 2014Registration of charge 019748590002, created on 7 November 2014 (43 pages)
14 November 2014Appointment of Miss Sunita Kaushal as a secretary on 5 November 2014 (2 pages)
14 November 2014Registration of charge 019748590002, created on 7 November 2014 (43 pages)
14 November 2014Registration of charge 019748590002, created on 7 November 2014 (43 pages)
14 November 2014Registration of charge 019748590003, created on 7 November 2014 (45 pages)
14 November 2014Registration of charge 019748590003, created on 7 November 2014 (45 pages)
6 November 2014Appointment of Mr John Forrester as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Parimal Raojibhai Patel as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Parimal Raojibhai Patel as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Parimal Raojibhai Patel as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr John Forrester as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr John Forrester as a director on 6 November 2014 (2 pages)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,100
(6 pages)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,100
(6 pages)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,100
(6 pages)
7 May 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
7 May 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
17 May 2013Registered office address changed from , 125 Old Broad Street, London, EC2N 2BQ on 17 May 2013 (1 page)
17 May 2013Registered office address changed from , 125 Old Broad Street, London, EC2N 2BQ on 17 May 2013 (1 page)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
26 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
26 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
25 June 2012Section 519 ca 2006 (1 page)
25 June 2012Section 519 ca 2006 (1 page)
11 May 2012Termination of appointment of Patrick Hole as a secretary (1 page)
11 May 2012Termination of appointment of Patrick Hole as a secretary (1 page)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
3 May 2012Director's details changed for Julian Ernest Hodnett on 30 April 2012 (2 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
3 May 2012Director's details changed for Julian Ernest Hodnett on 30 April 2012 (2 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
1 May 2012Termination of appointment of James Thomson as a director (1 page)
1 May 2012Termination of appointment of James Thomson as a director (1 page)
23 April 2012Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
23 April 2012Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
4 January 2012Appointment of Mr Patrick David Hole as a secretary (1 page)
4 January 2012Termination of appointment of Fiona Keddie as a secretary (1 page)
4 January 2012Termination of appointment of Fiona Keddie as a secretary (1 page)
4 January 2012Appointment of Mr Patrick David Hole as a secretary (1 page)
15 September 2011Director's details changed for Mr James Michael Douglas Thomson on 15 August 2011 (2 pages)
15 September 2011Director's details changed for Mr James Michael Douglas Thomson on 15 August 2011 (2 pages)
19 August 2011Director's details changed for Mr James Michael Douglas Thomson on 15 August 2011 (3 pages)
19 August 2011Director's details changed for Mr James Michael Douglas Thomson on 15 August 2011 (3 pages)
12 August 2011Full accounts made up to 30 April 2011 (11 pages)
12 August 2011Full accounts made up to 30 April 2011 (11 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (16 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (16 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (16 pages)
20 April 2011Appointment of Fiona Keddie as a secretary (3 pages)
20 April 2011Appointment of Fiona Keddie as a secretary (3 pages)
8 April 2011Termination of appointment of Philip Cook as a secretary (2 pages)
8 April 2011Termination of appointment of Philip Cook as a secretary (2 pages)
12 August 2010Full accounts made up to 30 April 2010 (10 pages)
12 August 2010Full accounts made up to 30 April 2010 (10 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (16 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (16 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (16 pages)
26 September 2009Location of register of members (1 page)
26 September 2009Location of register of members (1 page)
25 September 2009Full accounts made up to 30 April 2009 (10 pages)
25 September 2009Full accounts made up to 30 April 2009 (10 pages)
6 June 2009Return made up to 01/05/09; full list of members (6 pages)
6 June 2009Return made up to 01/05/09; full list of members (6 pages)
14 May 2009Director's change of particulars / steven watts / 27/02/2009 (1 page)
14 May 2009Director's change of particulars / steven watts / 27/02/2009 (1 page)
5 May 2009Registered office changed on 05/05/2009 from, one curzon street, london, W1A 5PZ (1 page)
5 May 2009Registered office changed on 05/05/2009 from, one curzon street, london, W1A 5PZ (1 page)
14 April 2009Director appointed james michael douglas thomson logged form (2 pages)
14 April 2009Director appointed james michael douglas thomson logged form (2 pages)
8 April 2009Director appointed james michael douglas thomson (2 pages)
8 April 2009Director appointed james michael douglas thomson (2 pages)
28 March 2009Appointment terminated director colin child (1 page)
28 March 2009Appointment terminate, director colin charles child logged form (1 page)
28 March 2009Appointment terminated director colin child (1 page)
28 March 2009Appointment terminate, director colin charles child logged form (1 page)
3 March 2009Full accounts made up to 30 April 2008 (10 pages)
3 March 2009Full accounts made up to 30 April 2008 (10 pages)
10 November 2008Full accounts made up to 30 April 2007 (12 pages)
10 November 2008Full accounts made up to 30 April 2007 (12 pages)
7 May 2008Return made up to 01/05/08; no change of members (8 pages)
7 May 2008Return made up to 01/05/08; no change of members (8 pages)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (2 pages)
5 June 2007Return made up to 01/05/07; no change of members (8 pages)
5 June 2007Return made up to 01/05/07; no change of members (8 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
8 March 2007Full accounts made up to 30 April 2006 (15 pages)
8 March 2007Full accounts made up to 30 April 2006 (15 pages)
21 August 2006Return made up to 01/05/06; full list of members (8 pages)
21 August 2006Return made up to 01/05/06; full list of members (8 pages)
18 August 2006Full accounts made up to 30 April 2005 (16 pages)
18 August 2006Full accounts made up to 30 April 2005 (16 pages)
3 June 2005Return made up to 01/05/05; full list of members
  • 363(287) ‐ Registered office changed on 03/06/05
  • 363(353) ‐ Location of register of members address changed
(16 pages)
3 June 2005Return made up to 01/05/05; full list of members
  • 363(287) ‐ Registered office changed on 03/06/05
  • 363(353) ‐ Location of register of members address changed
(16 pages)
11 April 2005Auditor's resignation (1 page)
11 April 2005Auditor's resignation (1 page)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Secretary resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005New secretary appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005New director appointed (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Secretary resigned (1 page)
1 April 2005New director appointed (2 pages)
1 April 2005New secretary appointed (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
3 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
14 October 2004Memorandum and Articles of Association (12 pages)
14 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 October 2004Memorandum and Articles of Association (12 pages)
14 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 June 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
4 June 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
19 February 2004Accounts for a medium company made up to 30 April 2003 (17 pages)
19 February 2004Accounts for a medium company made up to 30 April 2003 (17 pages)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
4 July 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
4 July 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
21 March 2003Accounts for a medium company made up to 30 April 2002 (18 pages)
21 March 2003Accounts for a medium company made up to 30 April 2002 (18 pages)
30 May 2002Return made up to 01/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(17 pages)
30 May 2002Return made up to 01/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(17 pages)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2002Memorandum and Articles of Association (13 pages)
19 March 2002Memorandum and Articles of Association (13 pages)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2002Accounts for a medium company made up to 30 April 2001 (15 pages)
15 January 2002Accounts for a medium company made up to 30 April 2001 (15 pages)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
2 July 2001Return made up to 01/05/01; full list of members (13 pages)
2 July 2001Return made up to 01/05/01; full list of members (13 pages)
14 June 2001Director's particulars changed (1 page)
14 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2001Memorandum and Articles of Association (12 pages)
14 June 2001Memorandum and Articles of Association (12 pages)
14 June 2001£ nc 2000/22000 01/05/01 (1 page)
14 June 2001Registered office changed on 14/06/01 from: sterling house, 165-181 farnham road, slough, berkshire SL1 4XP (1 page)
14 June 2001Director's particulars changed (1 page)
14 June 2001£ nc 2000/22000 01/05/01 (1 page)
14 June 2001Director's particulars changed (1 page)
14 June 2001Director's particulars changed (1 page)
14 June 2001Registered office changed on 14/06/01 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page)
14 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2001Ad 01/05/01--------- £ si [email protected]=100 £ ic 1000/1100 (3 pages)
13 June 2001Ad 01/05/01--------- £ si [email protected]=100 £ ic 1000/1100 (3 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
23 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
23 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
19 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 January 2000Secretary's particulars changed (1 page)
14 January 2000Secretary's particulars changed (1 page)
14 January 2000Director's particulars changed (1 page)
14 January 2000Director's particulars changed (1 page)
9 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
9 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
21 May 1999Ad 01/05/99--------- £ si 200@1=200 £ ic 800/1000 (3 pages)
21 May 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
21 May 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 May 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
21 May 1999Ad 01/05/99--------- £ si 200@1=200 £ ic 800/1000 (3 pages)
21 May 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
5 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
5 June 1998Return made up to 01/05/98; full list of members (10 pages)
5 June 1998Return made up to 01/05/98; full list of members (10 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
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)
12 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
12 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
5 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 December 1997Memorandum and Articles of Association (11 pages)
5 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 December 1997Memorandum and Articles of Association (11 pages)
18 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 July 1997Ad 30/06/97--------- £ si 179@1=179 £ ic 400/579 (2 pages)
18 July 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 July 1997Ad 30/06/97--------- £ si 221@1=221 £ ic 579/800 (2 pages)
18 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
18 July 1997Ad 30/06/97--------- £ si 221@1=221 £ ic 579/800 (2 pages)
18 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
18 July 1997£ nc 1000/2000 30/06/97 (1 page)
18 July 1997£ nc 1000/2000 30/06/97 (1 page)
18 July 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(13 pages)
18 July 1997Ad 30/06/97--------- £ si 179@1=179 £ ic 400/579 (2 pages)
18 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 July 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 July 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(13 pages)
22 May 1997Return made up to 01/05/97; full list of members (8 pages)
22 May 1997Return made up to 01/05/97; full list of members (8 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
13 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
13 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
15 November 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 November 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 November 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 November 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 November 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 November 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 June 1996Return made up to 01/05/96; full list of members
  • 363(287) ‐ Registered office changed on 21/06/96
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 June 1996Return made up to 01/05/96; full list of members
  • 363(287) ‐ Registered office changed on 21/06/96
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 November 1995Accounts for a small company made up to 30 April 1995 (10 pages)
9 November 1995Accounts for a small company made up to 30 April 1995 (10 pages)
29 June 1995New director appointed (2 pages)
29 June 1995Return made up to 01/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1995New director appointed (2 pages)
29 June 1995Return made up to 01/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 May 1992Return made up to 01/05/92; change of members (6 pages)
1 May 1992Return made up to 01/05/92; change of members (6 pages)
10 May 1991Return made up to 01/05/91; no change of members (7 pages)
10 May 1991Return made up to 01/05/91; no change of members (7 pages)
9 March 1990Company name changed hodnett martin LIMITED\certificate issued on 12/03/90 (2 pages)
9 March 1990Company name changed hodnett martin LIMITED\certificate issued on 12/03/90 (2 pages)
26 January 1990Return made up to 13/12/89; full list of members (4 pages)
26 January 1990Return made up to 13/12/89; full list of members (4 pages)
21 October 1988Registered office changed on 21/10/88 from: leith house 47-57 cresham street london EC2V 2EJ (1 page)
21 October 1988Registered office changed on 21/10/88 from: leith house, 47-57 cresham street, london, EC2V 2EJ (1 page)
5 May 1988Return made up to 30/06/87; full list of members (5 pages)
5 May 1988Return made up to 30/06/87; full list of members (5 pages)
24 July 1987Company name changed hodnett LIMITED\certificate issued on 24/07/87 (2 pages)
24 July 1987Company name changed hodnett LIMITED\certificate issued on 24/07/87 (2 pages)
3 June 1986Company name changed keldutch LIMITED\certificate issued on 03/06/86 (2 pages)
3 June 1986Company name changed keldutch LIMITED\certificate issued on 03/06/86 (2 pages)
3 January 1986Certificate of incorporation (1 page)
3 January 1986Certificate of incorporation (1 page)