Company NameHudson Design Limited
DirectorsJohn Gordon Page and Richard James Cotton
Company StatusActive
Company Number02625009
CategoryPrivate Limited Company
Incorporation Date28 June 1991(32 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Gordon Page
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(18 years, 8 months after company formation)
Appointment Duration14 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Portman House 2 Portman Street
London
W1H 6DU
Secretary NameMr Joshua Lawrence
StatusCurrent
Appointed31 May 2011(19 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address7th Floor, Portman House 2 Portman Street
London
W1H 6DU
Director NameMr Richard James Cotton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2016(25 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Portman House 2 Portman Street
London
W1H 6DU
Director NameGeorge Economou
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 1991(1 month, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 16 October 2000)
RoleExecutive Director
Correspondence Address29h Randolph Crescent
London
W9 1DP
Secretary NameEdward Highton Harden
NationalityBritish
StatusResigned
Appointed08 August 1991(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 30 August 1996)
RoleCompany Director
Correspondence Address40 Armadale Road
Woking
Surrey
GU21 3LB
Secretary NameChai Hung Everett
NationalityBritish
StatusResigned
Appointed30 August 1996(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 May 1998)
RoleAccountant
Correspondence Address28 Sandford Avenue
Wood Gree
London
N22 5EH
Secretary NameDavid Peter Lawrenson
NationalityBritish
StatusResigned
Appointed18 May 1998(6 years, 10 months after company formation)
Appointment Duration13 years (resigned 31 May 2011)
RoleAccountant
Correspondence Address13 Bluepoint Court 203 Station Road
Harrow
Middlesex
HA1 2TS
Director NameMartin Stephen Jaskel
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(9 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 April 2001)
RoleCompany Director
Correspondence AddressFlat 53 2 Mansfield Street
London
W1G 9NF
Director NameSteven Thomas Edwards
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2001(9 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 September 2003)
RoleCompany Director
Correspondence Address6 Culross Street
London
W1K 3HN
Director NameMr William Marcus Henderson Rose
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(12 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 August 2011)
RoleChrtrd Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Patten Road
London
SW18 3RH
Director NameMr William Marcus Henderson Rose
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(12 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 August 2011)
RoleChrtrd Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Patten Road
London
SW18 3RH
Director NameMr Murray Trevor Sherling
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(13 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 August 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Portman House 2 Portman Street
London
W1H 6DU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7th Floor, Portman House
2 Portman Street
London
W1H 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

625.1k at £1Lakenorth LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£251,617
Cash£13,429
Current Liabilities£54,618

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

22 December 2005Delivered on: 9 January 2006
Satisfied on: 8 January 2016
Persons entitled: Hsbc Bank PLC

Classification: Deed of subordination
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: If a) the company makes any payment in cash or in kind on account of or for the purchase or other acquisitions of all or any part of the junior liabilities otherwise than as permitted by credit agreement; b) any junior creditor receives all or any amount in cash or in kind of the junior liabilities: (I) by way of payment repayment prepayment set-off or in any other manner of (ii) on account of the enforcement of any security or payment under any guarantee for any of the junior liabilities, in each case in contravention of clause 2 (subordination) or 4 (undertakings) clause 5.1(a) of the deed. See the mortgage charge document for full details.
Fully Satisfied
22 December 2005Delivered on: 5 January 2006
Satisfied on: 8 January 2016
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the obligors 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,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 October 2023Accounts for a small company made up to 31 December 2022 (20 pages)
28 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
15 July 2022Accounts for a small company made up to 31 December 2021 (20 pages)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
20 July 2021Accounts for a small company made up to 31 December 2020 (20 pages)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
22 September 2020Accounts for a small company made up to 31 December 2019 (19 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
5 September 2019Accounts for a small company made up to 31 December 2018 (18 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
31 August 2018Termination of appointment of Murray Trevor Sherling as a director on 31 August 2018 (1 page)
23 July 2018Accounts for a small company made up to 31 December 2017 (19 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
30 August 2017Accounts for a small company made up to 31 December 2016 (18 pages)
30 August 2017Accounts for a small company made up to 31 December 2016 (18 pages)
4 July 2017Notification of Global Holdings Management Group (Uk) Limited as a person with significant control on 6 April 2016 (1 page)
4 July 2017Notification of Global Holdings Management Group (Uk) Limited as a person with significant control on 6 April 2016 (1 page)
4 July 2017Notification of Global Holdings Management Group (Uk) Limited as a person with significant control on 6 April 2016 (1 page)
4 July 2017Notification of Global Holdings Management Group (Uk) Limited as a person with significant control on 4 July 2017 (1 page)
4 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
21 December 2016Appointment of Mr Richard James Cotton as a director on 21 December 2016 (2 pages)
21 December 2016Appointment of Mr Richard James Cotton as a director on 21 December 2016 (2 pages)
30 September 2016Full accounts made up to 31 December 2015 (12 pages)
30 September 2016Full accounts made up to 31 December 2015 (12 pages)
5 September 2016Registered office address changed from 20 North Audley Street London W1K 6WE to 7th Floor, Portman House 2 Portman Street London W1H 6DU on 5 September 2016 (1 page)
5 September 2016Registered office address changed from 20 North Audley Street London W1K 6WE to 7th Floor, Portman House 2 Portman Street London W1H 6DU on 5 September 2016 (1 page)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
17 March 2016Director's details changed for Mr John Gordon Page on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Mr John Gordon Page on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Murray Trevor Sherling on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Murray Trevor Sherling on 17 March 2016 (2 pages)
8 January 2016Satisfaction of charge 1 in full (1 page)
8 January 2016Satisfaction of charge 1 in full (1 page)
8 January 2016Satisfaction of charge 2 in full (2 pages)
8 January 2016Satisfaction of charge 2 in full (2 pages)
5 January 2016Statement by Directors (1 page)
5 January 2016Solvency Statement dated 04/12/15 (2 pages)
5 January 2016Statement of capital on 5 January 2016
  • GBP 1
(4 pages)
5 January 2016Statement of capital following an allotment of shares on 4 December 2015
  • GBP 845,940
(4 pages)
5 January 2016Statement of capital on 5 January 2016
  • GBP 1
(4 pages)
5 January 2016Statement of capital following an allotment of shares on 4 December 2015
  • GBP 845,940
(4 pages)
5 January 2016Resolutions
  • RES13 ‐ 04/12/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 04/12/2015
(3 pages)
5 January 2016Solvency Statement dated 04/12/15 (2 pages)
5 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
5 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
5 January 2016Statement by Directors (1 page)
5 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 04/12/2015
(3 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
26 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 625,100
(4 pages)
26 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 625,100
(4 pages)
12 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
12 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
24 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 625,100
(4 pages)
24 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 625,100
(4 pages)
29 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
29 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
26 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
24 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
30 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
30 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
30 August 2011Termination of appointment of William Rose as a director (1 page)
30 August 2011Termination of appointment of William Rose as a director (1 page)
25 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
6 June 2011Appointment of Mr Joshua Lawrence as a secretary (1 page)
6 June 2011Termination of appointment of David Lawrenson as a secretary (1 page)
6 June 2011Termination of appointment of David Lawrenson as a secretary (1 page)
6 June 2011Appointment of Mr Joshua Lawrence as a secretary (1 page)
3 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
4 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 March 2010Appointment of John Gordon Page as a director (3 pages)
23 March 2010Appointment of John Gordon Page as a director (3 pages)
1 December 2009Current accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
1 December 2009Current accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
16 November 2009Registered office address changed from 18 Upper Brook Street London W1K 7PU on 16 November 2009 (1 page)
16 November 2009Registered office address changed from 18 Upper Brook Street London W1K 7PU on 16 November 2009 (1 page)
3 July 2009Return made up to 28/06/09; full list of members (3 pages)
3 July 2009Return made up to 28/06/09; full list of members (3 pages)
1 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
1 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
6 May 2009Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
6 May 2009Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
8 July 2008Return made up to 28/06/08; full list of members (3 pages)
8 July 2008Return made up to 28/06/08; full list of members (3 pages)
20 June 2008Accounts for a medium company made up to 31 December 2007 (7 pages)
20 June 2008Accounts for a medium company made up to 31 December 2007 (7 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
11 July 2007Secretary's particulars changed (1 page)
11 July 2007Secretary's particulars changed (1 page)
29 June 2007Secretary's particulars changed (1 page)
29 June 2007Return made up to 28/06/07; full list of members (2 pages)
29 June 2007Secretary's particulars changed (1 page)
29 June 2007Return made up to 28/06/07; full list of members (2 pages)
30 June 2006Return made up to 28/06/06; full list of members (2 pages)
30 June 2006Return made up to 28/06/06; full list of members (2 pages)
7 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
7 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
10 January 2006Declaration of assistance for shares acquisition (10 pages)
10 January 2006Declaration of assistance for shares acquisition (10 pages)
9 January 2006Particulars of mortgage/charge (6 pages)
9 January 2006Particulars of mortgage/charge (6 pages)
5 January 2006Particulars of mortgage/charge (9 pages)
5 January 2006Particulars of mortgage/charge (9 pages)
20 July 2005Return made up to 28/06/05; full list of members (3 pages)
20 July 2005Return made up to 28/06/05; full list of members (3 pages)
21 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
21 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
10 December 2004Ad 01/12/04--------- £ si 625000@1=625000 £ ic 100/625100 (2 pages)
10 December 2004Nc inc already adjusted 01/12/04 (1 page)
10 December 2004Ad 01/12/04--------- £ si 625000@1=625000 £ ic 100/625100 (2 pages)
10 December 2004Nc inc already adjusted 01/12/04 (1 page)
10 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 July 2004Return made up to 28/06/04; full list of members (6 pages)
22 July 2004Return made up to 28/06/04; full list of members (6 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
29 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
20 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
5 July 2002Return made up to 28/06/02; full list of members
  • 363(287) ‐ Registered office changed on 05/07/02
(6 pages)
5 July 2002Return made up to 28/06/02; full list of members
  • 363(287) ‐ Registered office changed on 05/07/02
(6 pages)
24 December 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 December 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 September 2001Return made up to 28/06/01; full list of members (6 pages)
24 September 2001Return made up to 28/06/01; full list of members (6 pages)
12 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)
3 May 2001Accounts for a small company made up to 31 December 1999 (5 pages)
3 May 2001Accounts for a small company made up to 31 December 1999 (5 pages)
20 October 2000Director resigned (1 page)
20 October 2000New director appointed (2 pages)
20 October 2000Director resigned (1 page)
20 October 2000New director appointed (2 pages)
28 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
12 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
15 July 1999Return made up to 28/06/99; full list of members (6 pages)
15 July 1999Return made up to 28/06/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 31 December 1997 (5 pages)
2 March 1999Accounts for a small company made up to 31 December 1997 (5 pages)
14 July 1998Return made up to 28/06/98; full list of members (6 pages)
14 July 1998Return made up to 28/06/98; full list of members (6 pages)
9 April 1998Accounts for a small company made up to 31 December 1996 (5 pages)
9 April 1998Accounts for a small company made up to 31 December 1996 (5 pages)
25 July 1997Return made up to 28/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 July 1997Return made up to 28/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
13 October 1996Return made up to 28/06/96; no change of members (4 pages)
13 October 1996Return made up to 28/06/96; no change of members (4 pages)
13 September 1996New secretary appointed (1 page)
13 September 1996Registered office changed on 13/09/96 from: one st. Paul's churchyard london EC4M 8SH. (1 page)
13 September 1996Registered office changed on 13/09/96 from: one st. Paul's churchyard london EC4M 8SH. (1 page)
13 September 1996Secretary resigned (2 pages)
13 September 1996Secretary resigned (2 pages)
13 September 1996New secretary appointed (1 page)
2 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
16 August 1995Return made up to 28/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1995Return made up to 28/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
18 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
28 June 1991Incorporation (9 pages)
28 June 1991Incorporation (9 pages)
28 June 1991Incorporation (9 pages)