Mitcham
CR4 3SB
Director Name | Mr Graham Hodgson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2007(1 year, 1 month after company formation) |
Appointment Duration | 17 years |
Role | Plasterer |
Country of Residence | England |
Correspondence Address | 29 Veals Mead Mitcham CR4 3SB |
Secretary Name | Mr Graham Hodgson |
---|---|
Status | Current |
Appointed | 27 May 2020(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 119 Monkleigh Road Morden SM4 4EL |
Director Name | Graham Hodgson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(6 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 May 2006) |
Role | Builders |
Correspondence Address | 3 Aragon Place Morden Surrey SM4 4QD |
Secretary Name | Mrs Eileen Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(6 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 27 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Leamington Avenue Morden Surrey SM4 4DH |
Director Name | Mrs Eileen Hodgson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years (resigned 27 May 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 95 Leamington Avenue Morden Surrey SM4 4DH |
Director Name | Miss Leanne Marie Hodgson |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2021(15 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 01 April 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 29 Veals Mead Mitcham CR4 3SB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 119 Monkleigh Road Morden SM4 4EL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Cannon Hill |
Built Up Area | Greater London |
4 at £1 | Graham Hodgson 40.00% Ordinary |
---|---|
3 at £1 | David Manser 30.00% Ordinary |
3 at £1 | Eileen Hodgson 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £289 |
Cash | £632 |
Current Liabilities | £18,802 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 2 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (5 months, 2 weeks from now) |
23 October 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
---|---|
14 September 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
22 March 2023 | Registered office address changed from 29 Veals Mead Mitcham CR4 3SB England to 119 Monkleigh Road Morden SM4 4EL on 22 March 2023 (1 page) |
13 September 2022 | Change of details for Mr David Manser Manser as a person with significant control on 12 September 2022 (2 pages) |
13 September 2022 | Director's details changed for Mr David Manser on 12 September 2022 (2 pages) |
12 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
12 September 2022 | Termination of appointment of Leanne Marie Hodgson as a director on 1 April 2022 (1 page) |
20 May 2022 | Total exemption full accounts made up to 28 February 2022 (5 pages) |
2 September 2021 | Confirmation statement made on 2 September 2021 with updates (4 pages) |
1 September 2021 | Appointment of Miss Leanne Marie Hodgson as a director on 1 September 2021 (2 pages) |
14 July 2021 | Secretary's details changed for Mr Grahan Hodgson on 1 April 2021 (1 page) |
8 July 2021 | Director's details changed for Mr Graham Hodgson on 8 July 2021 (2 pages) |
8 July 2021 | Change of details for Mr Graham Hodgson as a person with significant control on 8 July 2021 (2 pages) |
20 April 2021 | Total exemption full accounts made up to 28 February 2021 (5 pages) |
20 April 2021 | Director's details changed for Mr Graham Hodgson on 20 April 2021 (2 pages) |
20 April 2021 | Registered office address changed from 95 Leamington Avenue Morden Surrey SM4 4DH to 29 Veals Mead Mitcham CR4 3SB on 20 April 2021 (1 page) |
20 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
20 April 2021 | Change of details for Mr Graham Hodgson as a person with significant control on 20 April 2021 (2 pages) |
20 April 2021 | Secretary's details changed for Mr Grahan Hodgson on 20 April 2021 (1 page) |
27 May 2020 | Appointment of Mr Grahan Hodgson as a secretary on 27 May 2020 (2 pages) |
27 May 2020 | Termination of appointment of Eileen Hodgson as a director on 27 May 2020 (1 page) |
27 May 2020 | Termination of appointment of Eileen Hodgson as a secretary on 27 May 2020 (1 page) |
30 April 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 29 February 2020 (4 pages) |
10 April 2019 | Total exemption full accounts made up to 28 February 2019 (4 pages) |
10 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
21 April 2018 | Total exemption full accounts made up to 28 February 2018 (4 pages) |
31 March 2018 | Previous accounting period shortened from 31 March 2018 to 28 February 2018 (1 page) |
31 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
19 April 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
19 April 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
3 April 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Secretary's details changed for Mrs Eileen Hodgson on 1 February 2016 (1 page) |
30 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Secretary's details changed for Mrs Eileen Hodgson on 1 February 2016 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
30 January 2015 | Registered office address changed from 3 Woodstock Rise Sutton Surrey SM3 9JE to 95 Leamington Avenue Morden Surrey SM4 4DH on 30 January 2015 (1 page) |
30 January 2015 | Director's details changed for Mrs Eileen Hodgson on 30 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Mrs Eileen Hodgson on 30 January 2015 (2 pages) |
30 January 2015 | Registered office address changed from 3 Woodstock Rise Sutton Surrey SM3 9JE to 95 Leamington Avenue Morden Surrey SM4 4DH on 30 January 2015 (1 page) |
30 January 2015 | Director's details changed for Mr Graham Hodgson on 30 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Mr Graham Hodgson on 30 January 2015 (2 pages) |
25 July 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (6 pages) |
25 July 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 April 2013 | Director's details changed for Mr David Manser on 8 April 2013 (2 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders
|
9 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders
|
9 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 April 2013 | Director's details changed for Mr David Manser on 8 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr David Manser on 8 April 2013 (2 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Eileen Hodgson on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for David Manser on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Graham Hodgson on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Graham Hodgson on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Eileen Hodgson on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for David Manser on 30 March 2010 (2 pages) |
23 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 May 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
29 May 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
23 May 2008 | Director and secretary's change of particulars / eileen hodgson / 20/05/2008 (1 page) |
23 May 2008 | Director and secretary's change of particulars / eileen hodgson / 20/05/2008 (1 page) |
23 May 2008 | Director's change of particulars / graham hodgson / 20/05/2008 (1 page) |
23 May 2008 | Return made up to 28/02/08; full list of members (4 pages) |
23 May 2008 | Return made up to 28/02/08; full list of members (4 pages) |
23 May 2008 | Director's change of particulars / graham hodgson / 20/05/2008 (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: 3 aragon place aragon road morden surrey SM4 4QD (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: 3 aragon place aragon road morden surrey SM4 4QD (1 page) |
17 May 2007 | Total exemption full accounts made up to 31 March 2007 (18 pages) |
17 May 2007 | Total exemption full accounts made up to 31 March 2007 (18 pages) |
4 April 2007 | Return made up to 28/02/07; full list of members (3 pages) |
4 April 2007 | Return made up to 28/02/07; full list of members (3 pages) |
4 April 2007 | New director appointed (1 page) |
4 April 2007 | New director appointed (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Secretary's particulars changed (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Secretary's particulars changed (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 3 argon place argon road morden surrey SM4 4QD (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 3 argon place argon road morden surrey SM4 4QD (1 page) |
15 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
15 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Secretary resigned (1 page) |
28 February 2006 | Incorporation (6 pages) |
28 February 2006 | Incorporation (6 pages) |