Spratts Lane
Ottershaw
Surrey
KT16 0HU
Director Name | Mr Paul James Rodgers |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2005(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 15 Amberley Drive Woodham Addlestone Surrey KT15 3SN |
Secretary Name | Mr Paul James Rodgers |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 2005(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 15 Amberley Drive Woodham Addlestone Surrey KT15 3SN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.hodders.net |
---|---|
Email address | [email protected] |
Telephone | 01932 807580 |
Telephone region | Weybridge |
Registered Address | Hodders 15 Windsor Street Chertsey Surrey KT16 8AY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £42,995 |
Cash | £101,603 |
Current Liabilities | £202,904 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (4 days from now) |
31 January 2013 | Delivered on: 6 February 2013 Persons entitled: Rydex Properties Limited and Advance Property Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £6,900. Outstanding |
---|---|
5 October 2007 | Delivered on: 9 October 2007 Persons entitled: Rydex Properties Limited and Advance Property Investments Limited Classification: Rent deposit deed 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: The sum of £5,728.00. Outstanding |
18 June 2005 | Delivered on: 24 June 2005 Persons entitled: National Westminster 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 |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
20 May 2020 | Confirmation statement made on 16 April 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
22 May 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
30 November 2018 | Satisfaction of charge 3 in full (1 page) |
30 November 2018 | Satisfaction of charge 2 in full (1 page) |
16 October 2018 | All of the property or undertaking has been released from charge 2 (1 page) |
16 October 2018 | All of the property or undertaking has been released from charge 3 (1 page) |
17 April 2018 | Confirmation statement made on 16 April 2018 with updates (5 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 May 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 April 2014 | Director's details changed for Paul James Rodgers on 16 April 2014 (2 pages) |
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Secretary's details changed for Paul James Rodgers on 16 April 2014 (1 page) |
17 April 2014 | Secretary's details changed for Paul James Rodgers on 16 April 2014 (1 page) |
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Director's details changed for Paul James Rodgers on 16 April 2014 (2 pages) |
30 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
17 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
29 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
6 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
22 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
21 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from tyn y pant ffordd maelog rhosneigr LL64 5QE (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from tyn y pant ffordd maelog rhosneigr LL64 5QE (1 page) |
12 May 2008 | Director and secretary's change of particulars / paul rodgers / 18/04/2008 (1 page) |
12 May 2008 | Director and secretary's change of particulars / paul rodgers / 18/04/2008 (1 page) |
16 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
16 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
9 October 2007 | Particulars of mortgage/charge (3 pages) |
9 October 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
15 June 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
1 May 2007 | Return made up to 16/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 16/04/07; full list of members (2 pages) |
10 August 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
10 August 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
26 May 2006 | Return made up to 16/04/06; full list of members (7 pages) |
26 May 2006 | Return made up to 16/04/06; full list of members (7 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: birchcroft 26B hare hill row town addlestone surrey KT15 1DT (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: birchcroft 26B hare hill row town addlestone surrey KT15 1DT (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 4 commercial way woking surrey GU21 6ET (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 4 commercial way woking surrey GU21 6ET (1 page) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | Ad 09/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2005 | Ad 09/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2005 | New secretary appointed;new director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New secretary appointed;new director appointed (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
9 April 2005 | Incorporation (19 pages) |
9 April 2005 | Incorporation (19 pages) |