London
W1T 6AD
Director Name | Mr Thomas Steven Hodson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Mr Rama Manian |
---|---|
Status | Current |
Appointed | 06 October 2014(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 24 Launton Close Luton Bedfordshire LU3 4BF |
Registered Address | 55 Office Suit 9 55 Park Lane London W1K 1NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Alan Derek Hodson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £342 |
Cash | £8,369,365 |
Current Liabilities | £1,138,887 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
5 April 2023 | Delivered on: 11 April 2023 Persons entitled: Solutus Advisors Limited Classification: A registered charge Particulars: Freehold land on the north side of mock lane,. Great chart, ashford with title number TT35024. Freehold land on the south-west side of. Chilmington green road, great chart, ashford. With title number TT36322. Freehold land adjoining new street, farm,. Ashford TN23 3DH with title number TT62844. Freehold land on the west side of coulter. Road, kingsnorth, ashford with title number. TT62839. Outstanding |
---|---|
27 February 2017 | Delivered on: 9 March 2017 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: Land at chilmington green, ashford, kent coloured light orange on the plan at schedule 5 of the instrument and marked on the key with ‘hodson developments (ashford) limited’. Outstanding |
27 November 2014 | Delivered on: 9 December 2014 Persons entitled: Castle Trust Capital PLC as Security Agent for the Finance Parties (Security Agent) Classification: A registered charge Particulars: Land k/a great chilmington farm meadow view great chart and shadoxhurst ashford t/no K388853. Outstanding |
8 January 2024 | Satisfaction of charge 074681890002 in full (1 page) |
---|---|
14 November 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
4 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
22 April 2023 | Resolutions
|
22 April 2023 | Memorandum and Articles of Association (13 pages) |
11 April 2023 | Registration of charge 074681890003, created on 5 April 2023 (55 pages) |
14 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
22 July 2022 | Cessation of Alan Derek Hodson as a person with significant control on 27 February 2017 (1 page) |
22 July 2022 | Notification of Hodson Holdings (Ashford) Limited as a person with significant control on 27 February 2017 (2 pages) |
6 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
15 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
19 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
18 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
6 May 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
13 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
5 July 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
20 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
13 April 2017 | Satisfaction of charge 074681890001 in full (1 page) |
13 April 2017 | Satisfaction of charge 074681890001 in full (1 page) |
9 March 2017 | Registration of charge 074681890002, created on 27 February 2017
|
9 March 2017 | Registration of charge 074681890002, created on 27 February 2017
|
15 December 2016 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
15 December 2016 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
12 December 2014 | Resolutions
|
12 December 2014 | Resolutions
|
9 December 2014 | Registration of charge 074681890001, created on 27 November 2014
|
9 December 2014 | Registration of charge 074681890001, created on 27 November 2014
|
6 October 2014 | Appointment of Mr Rama Manian as a secretary on 6 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Rama Manian as a secretary on 6 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Rama Manian as a secretary on 6 October 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 June 2014 | Registered office address changed from 37 Warren Street London W1T 6AD on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from 37 Warren Street London W1T 6AD on 12 June 2014 (1 page) |
8 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Incorporation (22 pages) |
13 December 2010 | Incorporation (22 pages) |