London
W1T 6AD
Director Name | Mr Thomas Steven Hodson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2014(same day as company formation) |
Role | Economic Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warren Street London W1T 6AD |
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 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
5 April 2023 | Delivered on: 11 April 2023 Persons entitled: Solutus Advisors Limited Classification: A registered charge Particulars: Freehold land on the south side of mock lane,. Great chart, ashford with title number K725773. Outstanding |
---|---|
27 February 2017 | Delivered on: 10 March 2017 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: Land at chilmington green, ashford, kent hatched yellow on the plan at schedule 5 of the instrument and marked on the key with 'chilmington green developments limited'. Outstanding |
27 November 2014 | Delivered on: 3 December 2014 Persons entitled: Castle Trust Capital PLC as Security Agent for the Finance Parties (Security Agent) Classification: A registered charge Particulars: Land on the south side of mock lane great chart ashford t/no K725773. Outstanding |
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
---|---|
6 May 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
10 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
24 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
12 November 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
21 June 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
7 February 2018 | Cessation of Alan Derek Hodson as a person with significant control on 6 April 2016 (1 page) |
29 November 2017 | Second filing of Confirmation Statement dated 29/10/2016 (7 pages) |
31 October 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
6 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
6 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
13 April 2017 | Satisfaction of charge 092867030001 in full (1 page) |
13 April 2017 | Satisfaction of charge 092867030001 in full (1 page) |
10 March 2017 | Registration of charge 092867030002, created on 27 February 2017
|
10 March 2017 | Registration of charge 092867030002, created on 27 February 2017
|
1 November 2016 | Confirmation statement made on 29 October 2016 with updates
|
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
11 August 2016 | Director's details changed for Thomas Steven Hodson on 11 August 2016 (2 pages) |
11 August 2016 | Director's details changed for Mr Alan Derek Hodson on 11 August 2016 (2 pages) |
11 August 2016 | Director's details changed for Mr Alan Derek Hodson on 11 August 2016 (2 pages) |
11 August 2016 | Director's details changed for Thomas Steven Hodson on 11 August 2016 (2 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
8 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
3 December 2014 | Registration of charge 092867030001, created on 27 November 2014 (49 pages) |
3 December 2014 | Registration of charge 092867030001, created on 27 November 2014 (49 pages) |
29 October 2014 | Incorporation Statement of capital on 2014-10-29
|
29 October 2014 | Incorporation Statement of capital on 2014-10-29
|