Company NameHodson Investments Limited
DirectorAlan Derek Hodson
Company StatusActive
Company Number05976444
CategoryPrivate Limited Company
Incorporation Date24 October 2006(17 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAlan Derek Hodson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameMr Rama Manian
NationalityMalaysian
StatusCurrent
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Launton Close
Luton
Bedfordshire
LU3 4BF

Location

Registered AddressOffice Suite 9
55 Park Lane
London
W1K 1NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alan Derek Hodson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,030,831
Cash£1
Current Liabilities£1,064,005

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

23 November 2021Delivered on: 3 December 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Fixed charge over the registered property known as the haven, monks drive, ascot, SL5 9BB and flat 57, basildon court, 28 devonshire street, london W1G 6PR.
Outstanding
28 October 2020Delivered on: 30 October 2020
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: Flat 57, basildon court, 28 devonshire street, london, W1G 6PR.
Outstanding
29 March 2019Delivered on: 29 March 2019
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: Flat 57, basildon court, 28 devonshire street, london, W1G 6PR.
Outstanding
27 July 2012Delivered on: 31 July 2012
Persons entitled: Shawbrook Bank Limited

Classification: Deed of legal charge
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: L/H property k/a 57 basildon court 28 devonshire street london including all buildings fixtures and fittings the related rights and the goodwill together with floating charge over present and future assets of the company.
Outstanding
22 December 2011Delivered on: 28 December 2011
Persons entitled: Shawbrook Bank Limited

Classification: Deed of legal charge
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: F/H property k/a the haven monks drive ascot berkshire including all fixtures and fittings the related rights and the goodwill see image for full details.
Outstanding
22 December 2011Delivered on: 28 December 2011
Persons entitled: Shawbrook Bank Limited

Classification: Deed of legal charge
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: L/H property k/a flat 57 basildon court 28 devonshire street london including all buildings fixtures and fittings,the related rights and the goodwill see image for full details.
Outstanding
1 December 2022Delivered on: 5 December 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The freehold property: the haven, monks drive, ascot SL5 9BB, with title number: BK409220.
Outstanding
1 December 2022Delivered on: 5 December 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The freehold property: the haven, monks drive, ascot SL5 9BB, with title number: BK409220.
Outstanding
26 November 2021Delivered on: 9 December 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Fixed charge over the registered property known as the. Haven, monks drive, ascot, SL5 9BB and flat 57, basildon. Court, 28 devonshire street, london W1G 6PR.
Outstanding
26 November 2021Delivered on: 9 December 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Legal mortgage over the registered property known as 57 basildon court, 28 devonshire street, london, W1G 6PR for further details of property charged please see the deed.
Outstanding
23 November 2021Delivered on: 8 December 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The freehold land known as flat 57, 28 devonshire street, london W1G 6PR for further details of the property charged please see the deed.
Outstanding
20 December 2006Delivered on: 29 December 2006
Satisfied on: 30 December 2011
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 57 basildon court 28 devonshire street london floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 October 2006Delivered on: 1 November 2006
Satisfied on: 30 December 2011
Persons entitled: Heritable Bank Limited

Classification: Secured debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating security the undertaking and all other property assets and rights whatsoever and wheresoever both present and future including the uncalled capital of the company.
Fully Satisfied
27 October 2006Delivered on: 1 November 2006
Satisfied on: 30 December 2011
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The haven monks drive ascot berkshire floating charge all moveable plant machinery implements utensils furniture and equipment nor or from time to time placed on or used in or about the property.
Fully Satisfied

Filing History

11 November 2020Micro company accounts made up to 31 October 2020 (3 pages)
30 October 2020Registration of charge 059764440008, created on 28 October 2020 (4 pages)
26 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
21 May 2020Micro company accounts made up to 31 October 2019 (2 pages)
13 November 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
29 March 2019Registration of charge 059764440007, created on 29 March 2019 (4 pages)
15 February 2019Amended micro company accounts made up to 31 October 2017 (4 pages)
12 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
11 June 2018Micro company accounts made up to 31 October 2017 (4 pages)
31 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
8 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(4 pages)
8 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
8 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
26 June 2014Registered office address changed from 37 Warren Street London W1T 6AD on 26 June 2014 (1 page)
26 June 2014Registered office address changed from 37 Warren Street London W1T 6AD on 26 June 2014 (1 page)
8 January 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
8 January 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
19 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 July 2010Director's details changed for Mr Alan Derek Hodson on 4 June 2010 (2 pages)
27 July 2010Director's details changed for Mr Alan Derek Hodson on 4 June 2010 (2 pages)
27 July 2010Director's details changed for Mr Alan Derek Hodson on 4 June 2010 (2 pages)
26 July 2010Director's details changed for Mr Alan Derek Hodson on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Mr Alan Derek Hodson on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Mr Alan Derek Hodson on 1 October 2009 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 December 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 December 2009Director's details changed for Mr Alan Derek Hodson on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Alan Derek Hodson on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Alan Derek Hodson on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
14 April 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 April 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 November 2008Return made up to 24/10/08; full list of members (3 pages)
20 November 2008Return made up to 24/10/08; full list of members (3 pages)
27 November 2007Registered office changed on 27/11/07 from: c/o silver levene chartered accountants 37 warren street london W1T 6AD (1 page)
27 November 2007Return made up to 24/10/07; full list of members (2 pages)
27 November 2007Return made up to 24/10/07; full list of members (2 pages)
27 November 2007Registered office changed on 27/11/07 from: c/o silver levene chartered accountants 37 warren street london W1T 6AD (1 page)
29 December 2006Particulars of mortgage/charge (3 pages)
29 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2006Memorandum and Articles of Association (19 pages)
22 December 2006Memorandum and Articles of Association (19 pages)
22 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
24 October 2006Incorporation (17 pages)
24 October 2006Incorporation (17 pages)