London
W1T 6AD
Director Name | Mr Thomas Steven Hodson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2012(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 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Launton Close Luton Beds LU3 4BF |
Website | hodsondevelopments.com |
---|---|
Telephone | 020 71831825 |
Telephone region | London |
Registered Address | Office Suite 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 |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Alan Derek Hodson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,865,133 |
Cash | £11 |
Current Liabilities | £9,162,428 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
22 October 2015 | Delivered on: 24 October 2015 Persons entitled: Cpb Residential Finance Limited Classification: A registered charge Particulars: Freehold land at the duke of york london road camberley. Outstanding |
---|---|
22 October 2015 | Delivered on: 24 October 2015 Persons entitled: Cpb Residential Finance Limited Classification: A registered charge Particulars: Freehold land being 2 frimley road camberley title number SY564334. Together with further properties as set out in the legal charge. Outstanding |
22 October 2015 | Delivered on: 24 October 2015 Persons entitled: Cpb Residential Finance Limited Classification: A registered charge Particulars: Freehold land being 2 frimley road camberley title number SY564334. Together with further properties as set out in the debenture. Outstanding |
31 July 2013 | Delivered on: 2 August 2013 Persons entitled: Psm Residential Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 November 2012 | Delivered on: 5 December 2012 Persons entitled: Psm Residential Finance Limited Classification: Legal charge 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: F/H land and buildings k/a 8,10 and 12 frimley road york town camberley t/no. SY295218: 22 frimley road camberley t/no.SY285726 and 14,16,18,20 and 24 frimley road camberley t/no.SY224133 see image for full details. Outstanding |
9 November 2017 | Delivered on: 13 November 2017 Persons entitled: Srf Ii Lux S.À R.L. Classification: A registered charge Particulars: All that freehold land being:. 1. land on the west side of frimley road, camberley as the same is registered at the land registry with title absolute under title number SY224133. 2. 2 frimley road, camberley as the same is registered at the land registry with title absolute under title number SY564334. 3. 4 frimley road, camberley as the same is registered at the land registry with title absolute under title number SY568136. 4. 6 frimley road, camberley as the same is registered at the land registry with title absolute under title number SY506567. 5. the unregistered land formerly forming part of the duke of york as is shown coloured red on a plan attached to a transfer dated 1 november 2012 from three compasses limited (1) to the mortgagor (2). Outstanding |
9 November 2017 | Delivered on: 13 November 2017 Persons entitled: Srf Ii Lux S.À R.L. Classification: A registered charge Particulars: All that freehold land being:. 1. land on the west side of frimley road, camberley as the same is registered at the land registry with title absolute under title number SY224133. 2. 2 frimley road, camberley as the same is registered at the land registry with title absolute under title number SY564334. 3. 4 frimley road, camberley as the same is registered at the land registry with title absolute under title number SY568136. 4. 6 frimley road, camberley as the same is registered at the land registry with title absolute under title number SY506567. 5. the duke of york, london road, camberley, GU15 3HL as shown coloured red on a plan attached to a transfer dated 1 november 2012 from three compasses limited (1) to the mortgagor (2) as the same was comprised in and described as tinted brown in a transfer dated 17 august 1976 and made between first finsbury trust limited (1) and courage limited (2). Outstanding |
1 November 2012 | Delivered on: 3 November 2012 Persons entitled: Psm Presidential Finance Limited Classification: Legal charge 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: F/H land and buildings k/a the duke of york, london road, camberley t/no SY367877 together with all that land at the duke of york, london road, camberley see image for full details. Outstanding |
13 March 2015 | Delivered on: 25 March 2015 Satisfied on: 30 October 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Fully Satisfied |
30 November 2012 | Delivered on: 6 December 2012 Satisfied on: 30 October 2015 Persons entitled: Close Brothers Limited Classification: Legal charge 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: F/H land k/a 8-24 frimley road, york town, camberley, surrey t/no's SY224133, SY295218 and SY285726. And all buildings fixtures and fittings see image for full details. Fully Satisfied |
1 November 2012 | Delivered on: 7 November 2012 Satisfied on: 30 October 2015 Persons entitled: Close Brothers Limited Classification: Mortgage 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: All that f/h land k/a the duke of york london road camberley with other property t/no. Absolute SY367877 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 see image for full details. Fully Satisfied |
3 October 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
---|---|
19 October 2022 | Micro company accounts made up to 30 September 2022 (3 pages) |
14 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
25 April 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
9 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
18 November 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
7 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
6 May 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
9 September 2019 | Confirmation statement made on 6 September 2019 with updates (4 pages) |
11 July 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
10 October 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
19 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
6 December 2017 | Satisfaction of charge 082038160008 in full (1 page) |
6 December 2017 | Satisfaction of charge 3 in full (1 page) |
6 December 2017 | Satisfaction of charge 082038160008 in full (1 page) |
6 December 2017 | Satisfaction of charge 082038160009 in full (1 page) |
6 December 2017 | Satisfaction of charge 082038160007 in full (1 page) |
6 December 2017 | Satisfaction of charge 082038160005 in full (1 page) |
6 December 2017 | Satisfaction of charge 082038160009 in full (1 page) |
6 December 2017 | Satisfaction of charge 082038160005 in full (1 page) |
6 December 2017 | Satisfaction of charge 082038160007 in full (1 page) |
6 December 2017 | Satisfaction of charge 1 in full (1 page) |
6 December 2017 | Satisfaction of charge 3 in full (1 page) |
6 December 2017 | Satisfaction of charge 1 in full (1 page) |
13 November 2017 | Registration of charge 082038160011, created on 9 November 2017 (27 pages) |
13 November 2017 | Registration of charge 082038160010, created on 9 November 2017 (43 pages) |
13 November 2017 | Registration of charge 082038160010, created on 9 November 2017 (43 pages) |
13 November 2017 | Registration of charge 082038160011, created on 9 November 2017 (27 pages) |
19 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
12 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 October 2015 | Satisfaction of charge 2 in full (4 pages) |
30 October 2015 | Satisfaction of charge 082038160006 in full (4 pages) |
30 October 2015 | Satisfaction of charge 2 in full (4 pages) |
30 October 2015 | Satisfaction of charge 4 in full (4 pages) |
30 October 2015 | Satisfaction of charge 082038160006 in full (4 pages) |
30 October 2015 | Satisfaction of charge 4 in full (4 pages) |
24 October 2015 | Registration of charge 082038160007, created on 22 October 2015 (37 pages) |
24 October 2015 | Registration of charge 082038160009, created on 22 October 2015 (23 pages) |
24 October 2015 | Registration of charge 082038160007, created on 22 October 2015 (37 pages) |
24 October 2015 | Registration of charge 082038160008, created on 22 October 2015 (25 pages) |
24 October 2015 | Registration of charge 082038160008, created on 22 October 2015 (25 pages) |
24 October 2015 | Registration of charge 082038160009, created on 22 October 2015 (23 pages) |
25 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 March 2015 | Registration of charge 082038160006, created on 13 March 2015
|
25 March 2015 | Registration of charge 082038160006, created on 13 March 2015
|
11 November 2014 | Registered office address changed from Forge Lane Hallowell Road Northwood Middlesex HA6 1DP to Office Suite 9 55 Park Lane London W1K 1NA on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from Forge Lane Hallowell Road Northwood Middlesex HA6 1DP to Office Suite 9 55 Park Lane London W1K 1NA on 11 November 2014 (1 page) |
1 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
2 August 2013 | Registration of charge 082038160005 (37 pages) |
2 August 2013 | Registration of charge 082038160005 (37 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 September 2012 | Incorporation
|
6 September 2012 | Incorporation
|