UKBizDB.co.uk

HODD, BARNES AND DICKINS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hodd, Barnes And Dickins Limited. The company was founded 45 years ago and was given the registration number 01407829. The firm's registered office is in LONDON. You can find them at 94 High Holborn, , London, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:HODD, BARNES AND DICKINS LIMITED
Company Number:01407829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:94 High Holborn, London, England, WC1V 6LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94, High Holborn, London, England, WC1V 6LF

Director01 September 2017Active
16 Ruxley Ridge, Claygate, Esher, KT10 0HZ

Secretary-Active
11 Masons Avenue, London, EC2V 5HR

Director01 September 2017Active
4 Downside, Lewes, BH7 1EE

Director-Active
16 Ruxley Ridge, Claygate, Esher, KT10 0HZ

Director-Active
2a Woodfield Avenue, Northwood, HA6 3EA

Director-Active

People with Significant Control

Abbas Pirbhai Holdings Limited
Notified on:01 September 2017
Status:Active
Country of residence:England
Address:94, High Holborn, London, England, WC1V 6LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Terence Arthur Mahon
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Address:11 Masons Avenue, EC2V 5HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohsin Hassanali Pirbhai
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Address:11 Masons Avenue, EC2V 5HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Persons with significant control

Change to a person with significant control.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Accounts

Change account reference date company current shortened.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Address

Change registered office address company with date old address new address.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2019-03-15Resolution

Resolution.

Download
2019-03-12Resolution

Resolution.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Persons with significant control

Notification of a person with significant control.

Download
2017-09-20Resolution

Resolution.

Download
2017-09-11Officers

Appoint person director company with name date.

Download
2017-09-11Officers

Appoint person director company with name date.

Download
2017-09-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.