C.S. HODGES AND SON LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8NN

Company number 01865275
Status Active
Incorporation Date 21 November 1984
Company Type Private Limited Company
Address 66 PRESCOT STREET, LONDON, E1 8NN
Home Country United Kingdom
Nature of Business 43341 - Painting, 43390 - Other building completion and finishing, 43910 - Roofing activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 1,000 . The most likely internet sites of C.S. HODGES AND SON LIMITED are www.cshodgesandson.co.uk, and www.c-s-hodges-and-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C S Hodges and Son Limited is a Private Limited Company. The company registration number is 01865275. C S Hodges and Son Limited has been working since 21 November 1984. The present status of the company is Active. The registered address of C S Hodges and Son Limited is 66 Prescot Street London E1 8nn. . HENTALL, Susan Clare is a Secretary of the company. BOURDICE, Ronnie Gary is a Director of the company. HASSIN, David Peter is a Director of the company. HODGES, Stanley is a Director of the company. KEOWN, Danny Michael is a Director of the company. SAUNDERS, Timothy Mark is a Director of the company. STEVENS, Paul is a Director of the company. Secretary HODGES, Cheryl Ann has been resigned. Director BACON, James Alexander has been resigned. Director HODGES, Charles Stanley has been resigned. Director MCMILLAN, David Robert has been resigned. Director NASH, Gary Richard William has been resigned. The company operates in "Painting".


Current Directors

Secretary
HENTALL, Susan Clare
Appointed Date: 13 January 1998

Director
BOURDICE, Ronnie Gary
Appointed Date: 01 April 2015
45 years old

Director
HASSIN, David Peter
Appointed Date: 01 May 2008
63 years old

Director
HODGES, Stanley

66 years old

Director
KEOWN, Danny Michael
Appointed Date: 14 July 2011
63 years old

Director
SAUNDERS, Timothy Mark
Appointed Date: 23 October 2006
72 years old

Director
STEVENS, Paul
Appointed Date: 06 February 1996
62 years old

Resigned Directors

Secretary
HODGES, Cheryl Ann
Resigned: 13 January 1998

Director
BACON, James Alexander
Resigned: 28 September 2001
Appointed Date: 01 August 2000
59 years old

Director
HODGES, Charles Stanley
Resigned: 25 January 1996
99 years old

Director
MCMILLAN, David Robert
Resigned: 23 August 2002
Appointed Date: 02 January 2002
62 years old

Director
NASH, Gary Richard William
Resigned: 18 February 2009
Appointed Date: 01 May 2008
63 years old

Persons With Significant Control

Mr Stanley Hodges
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

C.S. HODGES AND SON LIMITED Events

06 Feb 2017
Confirmation statement made on 31 December 2016 with updates
28 Jul 2016
Accounts for a small company made up to 31 March 2016
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000

19 Aug 2015
Accounts for a small company made up to 31 March 2015
27 May 2015
Appointment of Ronnie Gary Bourdice as a director on 1 April 2015
...
... and 98 more events
10 Jun 1987
Full accounts made up to 5 April 1986

08 Oct 1986
Return made up to 30/04/86; full list of members

29 Sep 1986
Director resigned

21 Nov 1984
Certificate of incorporation
21 Nov 1984
Incorporation

C.S. HODGES AND SON LIMITED Charges

28 October 2011
Legal charge
Delivered: 17 November 2011
Status: Satisfied on 15 January 2014
Persons entitled: National Westminster Bank PLC
Description: 6 nightingale grove, basildon, essex part t/no EX865417 any…
31 May 2000
Legal mortgage
Delivered: 2 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flat 20 the spinney beechwood close…
23 November 1998
Legal mortgage
Delivered: 25 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a unit B1 cranbourne industrial estate…
19 November 1997
Legal mortgage
Delivered: 3 December 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H unit 1 cranborne industrial estate cranborne road…
13 May 1996
Mortgage debenture
Delivered: 22 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…