Off Tunnel Avenue
London
SE10 0PW
Director Name | Mr Henry John Gracia |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Chris Hodge Commercial Limited Peterboat Close Off Tunnel Avenue London SE10 0PW |
Director Name | Mr Julian Lawrence Hodge |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | C/O Chris Hodge Commercial Limited Peterboat Close Off Tunnel Avenue London SE10 0PW |
Secretary Name | Mr Henry John Gracia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Launton Drive Danson Road Bexleyheath Kent DA6 8LD |
Director Name | Alan Reginald Hodge |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 04 February 2008) |
Role | Company Director Truck Sales |
Country of Residence | England |
Correspondence Address | 14 Norlands Crescent Chislehurst Kent BR7 5RN |
Director Name | Chris Hodge Track Racing Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Correspondence Address | Blackwall Lane Greenwich London SE10 0AY |
Registered Address | Peterboat Close Off Tunnel Avenue London SE10 0PW |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
70 at £1 | Christopher Hodge 70.00% Ordinary |
---|---|
5 at £1 | Julian Hodge 5.00% Ordinary |
25 at £1 | Henry Gracia 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£65,846 |
Current Liabilities | £69,329 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (4 months from now) |
4 September 2009 | Delivered on: 11 September 2009 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
4 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
24 February 2023 | Registered office address changed from C/O Chris Hodge Commercial Limited Peterboat Close Off Tunnel Avenue London SE10 0PW England to Peterboat Close Off Tunnel Avenue London SE10 0PW on 24 February 2023 (1 page) |
4 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
19 May 2022 | Registered office address changed from 155 Blackwall Lane Greenwich London SE10 0AY to C/O Chris Hodge Commercial Limited Peterboat Close Off Tunnel Avenue London SE10 0PW on 19 May 2022 (1 page) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
4 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
4 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
18 March 2020 | Micro company accounts made up to 30 June 2019 (1 page) |
5 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (1 page) |
4 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (1 page) |
22 February 2018 | Director's details changed for Mr Julian Lawrence Hodge on 18 February 2018 (2 pages) |
21 February 2018 | Termination of appointment of Henry John Gracia as a secretary on 19 February 2018 (1 page) |
21 February 2018 | Director's details changed for Mr Julian Lawrence Hodge on 18 February 2018 (2 pages) |
21 February 2018 | Director's details changed for Mr Henry John Gracia on 13 February 2018 (2 pages) |
21 February 2018 | Director's details changed for Mr Christopher Graham Hodge on 16 February 2018 (2 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 February 2010 | Registered office address changed from Truck Racing Developments Ltd 155 Blackwall Lane Greenwich London SE10 0AY on 12 February 2010 (1 page) |
12 February 2010 | Registered office address changed from Truck Racing Developments Ltd 155 Blackwall Lane Greenwich London SE10 0AY on 12 February 2010 (1 page) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
16 March 2009 | Director appointed mr julian lawrence hodge (2 pages) |
16 March 2009 | Director appointed mr julian lawrence hodge (2 pages) |
16 March 2009 | Director appointed mr henry gracia (1 page) |
16 March 2009 | Director appointed mr henry gracia (1 page) |
2 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: 155 blackwall lane greenwich london SE10 0AY (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: 155 blackwall lane greenwich london SE10 0AY (1 page) |
25 June 2007 | Incorporation (18 pages) |
25 June 2007 | Incorporation (18 pages) |