CHRISTOPHER HODSOLL LIMITED

Register to unlock more data on OkredoRegister

CHRISTOPHER HODSOLL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02544628

Incorporation date

01/10/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 32 St. James's Gardens, London W11 4RQCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1990)
dot icon30/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with updates
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with updates
dot icon02/09/2024
Termination of appointment of Georgiana Lola Hodsoll as a director on 2024-09-02
dot icon12/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/08/2023
Termination of appointment of Sarah Hodsoll as a secretary on 2023-08-16
dot icon23/08/2023
Appointment of Dean Baldwin as a secretary on 2023-08-16
dot icon14/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon30/01/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon07/06/2022
Previous accounting period shortened from 2022-04-30 to 2022-03-31
dot icon30/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon13/04/2022
Registered office address changed from Flat C 17 st. Charles Square London W10 6EF England to Flat 32 st. James's Gardens London W11 4RQ on 2022-04-13
dot icon11/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon07/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon30/04/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon03/06/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon22/05/2020
Compulsory strike-off action has been discontinued
dot icon21/05/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon16/05/2020
Compulsory strike-off action has been suspended
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon13/08/2019
Registered office address changed from 46 - 54 High Street Ingatestone Essex CM4 9DW England to Flat C 17 st. Charles Square London W10 6EF on 2019-08-13
dot icon03/05/2019
Registered office address changed from Morville Hall Morville Near Bridgnorth WV16 1DJ to 46 - 54 High Street Ingatestone Essex CM4 9DW on 2019-05-03
dot icon30/04/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon29/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon09/04/2019
Registered office address changed from Morville Hall Morville Near Bridgnorth WV16 5NB to Morville Hall Morville Near Bridgnorth WV16 1DJ on 2019-04-09
dot icon06/04/2019
Compulsory strike-off action has been discontinued
dot icon05/04/2019
Registered office address changed from 30 st. Lukes Road London W11 1DJ England to Morville Hall Morville Near Bridgnorth WV16 5NB on 2019-04-05
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon14/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon09/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon07/04/2017
Registered office address changed from 363 Portobello Road London W10 5SG England to 30 st. Lukes Road London W11 1DJ on 2017-04-07
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon12/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon15/04/2016
Registered office address changed from 69-85 Tabernacle Street London EC2A 4RR England to 363 Portobello Road London W10 5SG on 2016-04-15
dot icon24/02/2016
Registered office address changed from PO Box 698 69-85 Tabemacle Street London EC2A 4RR to 69-85 Tabernacle Street London EC2A 4RR on 2016-02-24
dot icon24/02/2016
Director's details changed for Christopher Ralph Hodsoll on 2016-02-24
dot icon24/02/2016
Director's details changed for Christopher Ralph Hodsoll on 2016-02-24
dot icon24/02/2016
Secretary's details changed for Sarah Hodsoll on 2016-02-24
dot icon24/02/2016
Appointment of Ms Georgiana Lola Hodsoll as a director on 2016-02-24
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon11/11/2014
Registered office address changed from 23 Berkeley Square London W1J 6HE to Po Box 698 69-85 Tabemacle Street London EC2A 4RR on 2014-11-11
dot icon27/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon01/10/2014
Compulsory strike-off action has been discontinued
dot icon30/09/2014
First Gazette notice for compulsory strike-off
dot icon29/09/2014
Total exemption small company accounts made up to 2013-03-31
dot icon29/06/2014
Previous accounting period extended from 2014-03-31 to 2014-04-30
dot icon31/03/2014
Current accounting period shortened from 2013-06-30 to 2013-03-31
dot icon30/10/2013
Registered office address changed from Gallacher & Co 2Nd Floor Titchfield House 69- 85 Tabernacle Street London EC2A 4RR on 2013-10-30
dot icon07/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/06/2013
Total exemption small company accounts made up to 2011-06-30
dot icon06/06/2013
Annual return made up to 2012-10-01 with full list of shareholders
dot icon06/06/2013
Annual return made up to 2011-10-01 with full list of shareholders
dot icon06/06/2013
Administrative restoration application
dot icon15/05/2012
Final Gazette dissolved via compulsory strike-off
dot icon31/01/2012
First Gazette notice for compulsory strike-off
dot icon12/11/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon05/10/2010
Compulsory strike-off action has been discontinued
dot icon03/10/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon29/06/2010
First Gazette notice for compulsory strike-off
dot icon22/12/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon22/12/2009
Director's details changed for Christopher Ralph Hodsoll on 2009-12-22
dot icon27/07/2009
Total exemption small company accounts made up to 2008-06-30
dot icon08/07/2009
Total exemption small company accounts made up to 2007-06-30
dot icon24/06/2009
Return made up to 01/10/08; full list of members
dot icon12/02/2009
Total exemption small company accounts made up to 2006-06-30
dot icon02/12/2007
Return made up to 01/10/07; no change of members
dot icon10/11/2006
Return made up to 01/10/06; full list of members
dot icon18/08/2006
Total exemption full accounts made up to 2005-06-30
dot icon13/10/2005
Return made up to 01/10/05; full list of members
dot icon15/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon29/12/2004
Return made up to 01/10/04; full list of members
dot icon05/05/2004
Accounts for a small company made up to 2003-06-30
dot icon14/12/2003
Return made up to 01/10/03; full list of members
dot icon28/08/2003
Director resigned
dot icon01/07/2003
Accounting reference date extended from 31/03/03 to 30/06/03
dot icon16/05/2003
Accounts for a small company made up to 2002-03-31
dot icon17/10/2002
Return made up to 01/10/02; full list of members
dot icon30/08/2002
New director appointed
dot icon11/05/2002
Declaration of satisfaction of mortgage/charge
dot icon11/05/2002
Declaration of satisfaction of mortgage/charge
dot icon11/05/2002
Declaration of satisfaction of mortgage/charge
dot icon11/10/2001
Return made up to 01/10/01; full list of members
dot icon11/06/2001
Accounts for a small company made up to 1999-03-31
dot icon11/06/2001
Accounts for a small company made up to 2000-03-31
dot icon28/04/2001
Particulars of mortgage/charge
dot icon04/10/2000
Return made up to 01/10/00; full list of members
dot icon29/03/2000
Particulars of mortgage/charge
dot icon08/02/2000
Particulars of mortgage/charge
dot icon07/12/1999
Declaration of satisfaction of mortgage/charge
dot icon07/12/1999
Declaration of satisfaction of mortgage/charge
dot icon04/12/1999
Accounts for a small company made up to 1998-03-31
dot icon25/11/1999
Return made up to 01/10/99; full list of members
dot icon20/09/1999
Full accounts made up to 1997-03-31
dot icon03/02/1999
Return made up to 01/10/98; no change of members
dot icon02/10/1997
Return made up to 01/10/97; full list of members
dot icon27/07/1997
Accounts for a small company made up to 1996-03-31
dot icon26/10/1996
Accounts for a small company made up to 1995-03-31
dot icon08/10/1996
Return made up to 01/10/96; no change of members
dot icon15/12/1995
Return made up to 01/10/95; no change of members
dot icon29/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Return made up to 01/10/94; full list of members
dot icon09/01/1994
Return made up to 01/10/93; no change of members
dot icon23/12/1993
Accounts for a small company made up to 1993-03-31
dot icon21/12/1993
Director's particulars changed
dot icon21/12/1993
Secretary's particulars changed
dot icon15/12/1993
Registered office changed on 15/12/93 from: c/o glazers, 843 finchley rd, golders green, london NW11 8NA
dot icon20/01/1993
Accounts for a small company made up to 1992-03-31
dot icon08/12/1992
Return made up to 01/10/92; no change of members
dot icon17/08/1992
Full accounts made up to 1991-10-31
dot icon17/08/1992
Accounting reference date shortened from 31/10 to 31/03
dot icon05/06/1992
Particulars of mortgage/charge
dot icon27/04/1992
Return made up to 01/10/91; full list of members
dot icon19/02/1992
Particulars of mortgage/charge
dot icon13/02/1992
Particulars of mortgage/charge
dot icon30/04/1991
Ad 14/03/91--------- £ si 98@1=98 £ ic 2/100
dot icon14/03/1991
Resolutions
dot icon13/03/1991
Certificate of change of name
dot icon13/03/1991
£ nc 1000/100000 14/02/91
dot icon13/03/1991
Certificate of change of name
dot icon04/03/1991
Registered office changed on 04/03/91 from: c/o glazers, 843 finchley road, golders green, london, NW11 8NA
dot icon04/03/1991
Resolutions
dot icon04/03/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/02/1991
Registered office changed on 15/02/91 from: classic house, 174-180 old street, london, EC1V 9BP
dot icon01/10/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
175.44K
-
0.00
9.83K
-
2022
0
169.51K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Cadogan Iain Richard
Director
20/08/2002 - 08/08/2003
4
Hodsoll, Georgiana Lola, Ms.
Director
24/02/2016 - 02/09/2024
4
Baldwin, Dean
Secretary
16/08/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRISTOPHER HODSOLL LIMITED

CHRISTOPHER HODSOLL LIMITED is an(a) Active company incorporated on 01/10/1990 with the registered office located at Flat 32 St. James's Gardens, London W11 4RQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTOPHER HODSOLL LIMITED?

toggle

CHRISTOPHER HODSOLL LIMITED is currently Active. It was registered on 01/10/1990 .

Where is CHRISTOPHER HODSOLL LIMITED located?

toggle

CHRISTOPHER HODSOLL LIMITED is registered at Flat 32 St. James's Gardens, London W11 4RQ.

What does CHRISTOPHER HODSOLL LIMITED do?

toggle

CHRISTOPHER HODSOLL LIMITED operates in the Retail sale of antiques including antique books in stores (47.79/1 - SIC 2007) sector.

What is the latest filing for CHRISTOPHER HODSOLL LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-10 with no updates.