Essex
SS9 4EN
Secretary Name | Valerie Muriel Hodges |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Tubbs The Green Blackmore Ingatestone Essex CM4 0RR |
Director Name | Mrs Nita Naresh Chhatralia |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 239 Regents Park Road Finchley London N3 3LF |
Director Name | Mr Roy Edward Hodges |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tubbs The Green Blackmore Ingatestone Essex CM4 0RR |
Director Name | SPW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Registered Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Bruce John Hodges 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £273,491 |
Cash | £201,689 |
Current Liabilities | £1,020,999 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
23 August 2018 | Delivered on: 28 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: . Outstanding |
---|---|
19 June 2018 | Delivered on: 29 June 2018 Persons entitled: Bruce John Hodges and Nicola Hodges Classification: A registered charge Particulars: Airborne close, leigh-on-sea. Outstanding |
8 July 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Change of details for Mr Bruce John Hodges as a person with significant control on 24 April 2020 (2 pages) |
29 April 2020 | Director's details changed for Mr Bruce John Hodges on 24 April 2020 (2 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
29 May 2019 | Confirmation statement made on 26 May 2019 with updates (4 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
28 August 2018 | Registration of charge 072656490002, created on 23 August 2018 (58 pages) |
29 June 2018 | Registration of charge 072656490001, created on 19 June 2018 (14 pages) |
4 June 2018 | Confirmation statement made on 26 May 2018 with updates (4 pages) |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
1 October 2014 | Director's details changed for Mr Bruce John Hodges on 16 September 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Bruce John Hodges on 16 September 2014 (2 pages) |
3 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
11 September 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
11 September 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Termination of appointment of Roy Hodges as a director (1 page) |
28 May 2013 | Termination of appointment of Roy Hodges as a director (1 page) |
25 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
13 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
22 June 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
22 June 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
22 June 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
10 June 2010 | Appointment of Mr Roy Edward Hodges as a director (3 pages) |
10 June 2010 | Appointment of Valerie Muriel Hodges as a secretary (3 pages) |
10 June 2010 | Appointment of Mr Roy Edward Hodges as a director (3 pages) |
10 June 2010 | Appointment of Mr Bruce John Hodges as a director (3 pages) |
10 June 2010 | Termination of appointment of Nita Chhatralia as a director (2 pages) |
10 June 2010 | Termination of appointment of Nita Chhatralia as a director (2 pages) |
10 June 2010 | Appointment of Mr Bruce John Hodges as a director (3 pages) |
10 June 2010 | Appointment of Valerie Muriel Hodges as a secretary (3 pages) |
10 June 2010 | Termination of appointment of Spw Directors Limited as a director (2 pages) |
10 June 2010 | Termination of appointment of Spw Directors Limited as a director (2 pages) |
26 May 2010 | Incorporation
|
26 May 2010 | Incorporation
|