HODDESDON DISTRIBUTION LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Administrator's progress report

View Document

13/01/2513 January 2025 Notice of extension of period of Administration

View Document

19/11/2419 November 2024 Administrator's progress report

View Document

30/07/2430 July 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

12/06/2412 June 2024 Notice of deemed approval of proposals

View Document

30/05/2430 May 2024 Statement of administrator's proposal

View Document

27/04/2427 April 2024 Appointment of an administrator

View Document

27/04/2427 April 2024 Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA England to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 2024-04-27

View Document

06/03/246 March 2024 Termination of appointment of John Charles O'brien as a director on 2024-03-06

View Document

06/03/246 March 2024 Registered office address changed from Unit F1 River Way Harlow Essex CM20 2DP to Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA on 2024-03-06

View Document

06/03/246 March 2024 Termination of appointment of Nigel Paul Seabridge as a director on 2024-03-06

View Document

04/03/244 March 2024 Director's details changed for Mr Mark Ogilvie Strachan on 2024-03-04

View Document

04/03/244 March 2024 Change of details for Opulentia Spv 4 Limited as a person with significant control on 2024-03-04

View Document

04/03/244 March 2024 Director's details changed for Mr John Charles O'brien on 2024-03-04

View Document

04/03/244 March 2024 Director's details changed for Mr Mark Jason Birchall on 2024-03-04

View Document

11/01/2411 January 2024 Registration of charge 033111380004, created on 2024-01-11

View Document

16/11/2316 November 2023 Termination of appointment of Stuart Peter John Smith as a director on 2023-11-14

View Document

31/07/2331 July 2023 Accounts for a small company made up to 2022-10-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

05/04/235 April 2023 Director's details changed for Mr Mark Ogilvie Strachan on 2023-04-05

View Document

29/03/2329 March 2023 Change of details for Opulentia Spv 4 Limited as a person with significant control on 2023-03-29

View Document

23/01/2323 January 2023 Director's details changed for Mr Mark Ogilvie Strachan on 2023-01-12

View Document

06/12/226 December 2022 Director's details changed for Mr Mark Ogilvie Strachan on 2022-09-27

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/02/2223 February 2022 Registration of charge 033111380003, created on 2022-02-04

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

10/02/2210 February 2022 Cessation of Opulentia Spv4 Ltd as a person with significant control on 2022-02-10

View Document

10/02/2210 February 2022 Notification of Opulentia Spv4 Ltd as a person with significant control on 2022-02-04

View Document

07/02/227 February 2022 Appointment of Mr Nigel Paul Seabridge as a director on 2022-02-04

View Document

07/02/227 February 2022 Cessation of Giuseppe Mantio as a person with significant control on 2022-02-04

View Document

07/02/227 February 2022 Termination of appointment of Giuseppe Mantio as a secretary on 2022-02-04

View Document

07/02/227 February 2022 Appointment of Mr Mark Ogilvie Strachan as a director on 2022-02-04

View Document

07/02/227 February 2022 Notification of Opulentia Spv 4 Limited as a person with significant control on 2022-02-04

View Document

07/02/227 February 2022 Termination of appointment of Giuseppe Mantio as a director on 2022-02-04

View Document

04/02/224 February 2022 Registration of charge 033111380002, created on 2022-02-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/10/167 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/02/1527 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/03/144 March 2014 SAIL ADDRESS CHANGED FROM: UNIT 1 IMPRESSA PARK PINDAR ROAD HODDESADON HERTS EN11 0DL UNITED KINGDOM

View Document

04/03/144 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM UNIT 1 IMPRESA PARK PINDAR ROAD HODDESDON HERTFORDSHIRE EN11 0DL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/03/138 March 2013 SAIL ADDRESS CHANGED FROM: 1 HIGH STREET ROYDON ESSEX CM19 5HJ

View Document

08/03/138 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 1 HIGH STREET ROYDON ESSEX CM19 5HJ

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/02/1223 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/02/113 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE MANTIO / 30/01/2010

View Document

03/02/103 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/02/103 February 2010 SAIL ADDRESS CREATED

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/03/0825 March 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/03/0825 March 2008 CAPITALS NOT ROLLED UP

View Document

06/03/086 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR FREDERICK CRISP

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 REGISTERED OFFICE CHANGED ON 09/05/01 FROM: CHARTERED ACCOUNTANTS 311 BALLARDS LANE FINCHLEY LONDON N12 8LY

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/02/005 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/09/999 September 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 REGISTERED OFFICE CHANGED ON 01/09/99 FROM: 311 BALLARDS LANE FINCHLEY LONDON N12 8LY

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/10/9820 October 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

14/10/9814 October 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 FIRST GAZETTE

View Document

09/09/979 September 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9714 February 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

06/02/976 February 1997 SECRETARY RESIGNED

View Document

31/01/9731 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company