London
W1G 0AH
Director Name | Anthony Hodges |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(1 year after company formation) |
Appointment Duration | 21 years, 5 months (resigned 10 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Exe Street Topsham Exeter EX3 0JL |
Director Name | Alan Richard Morris |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(1 year after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 23 September 1992) |
Role | Management Consultant |
Correspondence Address | 65 Marloes Road London W8 6LE |
Secretary Name | Jay Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(1 year after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 February 1999) |
Role | Company Director |
Correspondence Address | Brambles 1 Barnfield Cottages Poltimore Exeter EX4 0AL |
Secretary Name | Patricia Ann Saben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 September 2002) |
Role | Company Director |
Correspondence Address | 12 Cotton Road Potters Bar Hertfordshire EN6 5JG |
Secretary Name | Mrs Heather Carol Codling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(11 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 August 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | September Cottage Stoney Lane Ashmore Green Thatcham Berkshire RG18 9HD |
Secretary Name | Kim Saxty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 July 2006) |
Role | Company Director |
Correspondence Address | Mid Acre Burnt Hill Yattendon Newbury Berkshire RG18 0XD |
Secretary Name | Fiona Jayne Hortopp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 February 2009) |
Role | Company Director |
Correspondence Address | 20 Badgers Walk Lower Shiplake Henley On Thames Oxfordshire RG9 3JQ |
Secretary Name | Caroline Cole |
---|---|
Status | Resigned |
Appointed | 01 December 2009(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 September 2012) |
Role | Company Director |
Correspondence Address | 39 Harwood Rise Woolton Hill Newbury Berkshire RG20 9XW |
Secretary Name | Toni Mansell |
---|---|
Status | Resigned |
Appointed | 03 September 2012(21 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 March 2015) |
Role | Company Director |
Correspondence Address | Jasmine Cottage Sidcliffe Sidmouth Devon EX10 9QA |
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £22,706 |
Cash | £11,115 |
Current Liabilities | £40,832 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 November 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
---|---|
23 July 2017 | Liquidators' statement of receipts and payments to 18 May 2017 (13 pages) |
5 July 2016 | Liquidators' statement of receipts and payments to 18 May 2016 (13 pages) |
5 July 2016 | Liquidators statement of receipts and payments to 18 May 2016 (13 pages) |
2 June 2015 | Statement of affairs with form 4.19 (6 pages) |
2 June 2015 | Appointment of a voluntary liquidator (1 page) |
1 May 2015 | Registered office address changed from C/O Kerman & Co Llp 200 Strand London WC2R 1DJ to 4Th Floor Allan House 10 John Princes Street London W1G 0AH on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from C/O Kerman & Co Llp 200 Strand London WC2R 1DJ to 4Th Floor Allan House 10 John Princes Street London W1G 0AH on 1 May 2015 (1 page) |
25 March 2015 | Appointment of Patrick John Mcswiney as a director on 17 March 2015 (3 pages) |
25 March 2015 | Registered office address changed from C/O Kirk Hills 5 Barnfield Crescent Exeter Devon EX1 1QT England to C/O Kerman & Co Llp 200 Strand London WC2R 1DJ on 25 March 2015 (2 pages) |
25 March 2015 | Termination of appointment of Toni Mansell as a secretary on 13 March 2015 (2 pages) |
12 May 2014 | Termination of appointment of Anthony Hodges as a director (1 page) |
20 March 2014 | Registered office address changed from C/O Berley 76 New Cavendish Street London W1G 9TB on 20 March 2014 (1 page) |
23 November 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
23 November 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Termination of appointment of Caroline Cole as a secretary (1 page) |
13 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Appointment of Toni Mansell as a secretary (2 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Director's details changed for Anthony Hodges on 9 March 2011 (2 pages) |
28 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Director's details changed for Anthony Hodges on 9 March 2011 (2 pages) |
23 May 2011 | Company name changed the hodges consultancy LIMITED\certificate issued on 23/05/11
|
23 May 2011 | Change of name notice (2 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
7 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 December 2009 | Appointment of Caroline Cole as a secretary (1 page) |
7 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
24 March 2009 | Appointment terminated secretary fiona hortopp (1 page) |
6 March 2009 | Total exemption full accounts made up to 31 May 2008 (15 pages) |
16 September 2008 | Return made up to 03/09/08; full list of members (3 pages) |
5 March 2008 | Total exemption full accounts made up to 31 May 2007 (15 pages) |
24 October 2007 | Return made up to 03/09/07; full list of members (2 pages) |
10 April 2007 | Total exemption full accounts made up to 31 May 2006 (15 pages) |
20 September 2006 | Return made up to 03/09/06; full list of members (2 pages) |
19 July 2006 | New secretary appointed (2 pages) |
19 July 2006 | Secretary resigned (1 page) |
15 February 2006 | Total exemption full accounts made up to 31 May 2005 (14 pages) |
12 September 2005 | Return made up to 03/09/05; full list of members (2 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: berley 76 new cavendish street london W1G 9TB (1 page) |
12 September 2005 | Location of register of members (1 page) |
16 March 2005 | Total exemption full accounts made up to 31 May 2004 (14 pages) |
21 September 2004 | New secretary appointed (1 page) |
21 September 2004 | Return made up to 03/09/04; full list of members
|
21 September 2004 | Secretary resigned (1 page) |
18 September 2003 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
15 September 2003 | Return made up to 03/09/03; full list of members (6 pages) |
19 March 2003 | Total exemption full accounts made up to 31 May 2002 (13 pages) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | Return made up to 03/09/02; full list of members (6 pages) |
19 March 2002 | Total exemption full accounts made up to 31 May 2001 (13 pages) |
26 September 2001 | Return made up to 03/09/01; full list of members
|
9 May 2001 | Full accounts made up to 31 May 2000 (13 pages) |
13 December 2000 | Full accounts made up to 31 May 1999 (14 pages) |
9 October 2000 | Return made up to 03/09/00; full list of members
|
9 September 1999 | Return made up to 03/09/99; full list of members (6 pages) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | New secretary appointed (2 pages) |
12 March 1999 | Full accounts made up to 31 May 1998 (13 pages) |
1 June 1998 | Full accounts made up to 31 May 1997 (12 pages) |
10 October 1997 | Full accounts made up to 31 May 1996 (12 pages) |
30 September 1997 | Return made up to 03/09/97; full list of members
|
10 September 1996 | Return made up to 03/09/96; full list of members (6 pages) |
11 September 1995 | Return made up to 03/09/95; full list of members
|
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1995 | Particulars of mortgage/charge (12 pages) |