Company NameHodson Developments (Brentford) Limited
DirectorsAlan Derek Hodson and Thomas Steven Hodson
Company StatusActive
Company Number09659853
CategoryPrivate Limited Company
Incorporation Date26 June 2015(8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Alan Derek Hodson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice Suite 9 55 Park Lane
London
W1K 1NA
Director NameMr Thomas Steven Hodson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice Suite 9 55 Park Lane
London
W1K 1NA
Secretary NameRama Manian
StatusCurrent
Appointed26 June 2015(same day as company formation)
RoleCompany Director
Correspondence AddressOffice Suite 9 55 Park Lane
London
W1K 1NA

Location

Registered AddressOffice Suite 9
55 Park Lane
London
W1K 1NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

9 November 2017Delivered on: 13 November 2017
Persons entitled: Srf Ii Lux S.À R.L.

Classification: A registered charge
Particulars: All that freehold land being layton road garage, layton road, brentford TW8 0QJ as the same is registered at the land registry under title number AGL38703.
Outstanding
9 November 2017Delivered on: 13 November 2017
Persons entitled: Srf Ii Lux S.À R.L.

Classification: A registered charge
Particulars: All that freehold land being layton road garage, layton road, brentford TW8 0QJ as the same is registered at the land registry under title number AGL38703.
Outstanding
27 February 2017Delivered on: 7 March 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All the freehold land and buildings being layton road garage, layton road, brentford TW8 0QJ registered at the land registry with title number AGL38703.
Outstanding
22 October 2015Delivered on: 24 October 2015
Persons entitled: Cpb Residential Finance Limited

Classification: A registered charge
Particulars: F/H land and buildings being layton road garage, brentford t/no AGL38703.
Outstanding
22 October 2015Delivered on: 24 October 2015
Persons entitled: Cpb Residential Finance Limited

Classification: A registered charge
Particulars: F/H land and buildings being layton road garage, brentford t/no AGL38703.
Outstanding

Filing History

26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
9 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
11 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
27 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
2 July 2018Micro company accounts made up to 30 June 2018 (3 pages)
23 March 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
15 December 2017Satisfaction of charge 096598530002 in full (1 page)
15 December 2017Satisfaction of charge 096598530001 in full (1 page)
13 November 2017Registration of charge 096598530005, created on 9 November 2017 (27 pages)
13 November 2017Registration of charge 096598530005, created on 9 November 2017 (27 pages)
13 November 2017Registration of charge 096598530004, created on 9 November 2017 (43 pages)
13 November 2017Registration of charge 096598530004, created on 9 November 2017 (43 pages)
7 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
5 July 2017Notification of Alan Derek Hodson as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Alan Derek Hodson as a person with significant control on 6 April 2016 (2 pages)
7 March 2017Registration of charge 096598530003, created on 27 February 2017 (24 pages)
7 March 2017Registration of charge 096598530003, created on 27 February 2017 (24 pages)
12 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
12 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
27 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
24 October 2015Registration of charge 096598530002, created on 22 October 2015 (23 pages)
24 October 2015Registration of charge 096598530002, created on 22 October 2015 (23 pages)
24 October 2015Registration of charge 096598530001, created on 22 October 2015 (36 pages)
24 October 2015Registration of charge 096598530001, created on 22 October 2015 (36 pages)
26 June 2015Incorporation
Statement of capital on 2015-06-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
26 June 2015Incorporation
Statement of capital on 2015-06-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)