UKBizDB.co.uk

HODGE JONES & ALLEN SOLICITORS LIMITED

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

This company is commonly known as Hodge Jones & Allen Solicitors Limited. The company was founded 5 years ago and was given the registration number 11488115. The firm's registered office is in LONDON. You can find them at 180 North Gower Street, , London, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:HODGE JONES & ALLEN SOLICITORS LIMITED
Company Number:11488115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:180 North Gower Street, London, United Kingdom, NW1 2NB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
180 North Gower Street, London, United Kingdom, NW1 2NB

Director27 July 2018Active
180 North Gower Street, London, United Kingdom, NW1 2NB

Director11 September 2019Active
180 North Gower Street, London, United Kingdom, NW1 2NB

Director29 July 2020Active
180 North Gower Street, London, United Kingdom, NW1 2NB

Director11 September 2019Active
180 North Gower Street, London, United Kingdom, NW1 2NB

Director11 September 2019Active
180 North Gower Street, London, United Kingdom, NW1 2NB

Director11 September 2019Active
180 North Gower Street, London, United Kingdom, NW1 2NB

Director11 September 2019Active
180 North Gower Street, London, United Kingdom, NW1 2NB

Director27 July 2018Active
180 North Gower Street, London, United Kingdom, NW1 2NB

Director20 August 2019Active
180 North Gower Street, London, United Kingdom, NW1 2NB

Director28 October 2019Active
180 North Gower Street, London, United Kingdom, NW1 2NB

Director29 July 2020Active

People with Significant Control

Hodge Jones & Allen Trustees Limited
Notified on:30 November 2018
Status:Active
Country of residence:England
Address:180, North Gower Street, London, England, NW1 2NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Patrick John Howard Allen
Notified on:27 July 2018
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:United Kingdom
Address:180 North Gower Street, London, United Kingdom, NW1 2NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Vidisha Joshi
Notified on:27 July 2018
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:180 North Gower Street, London, United Kingdom, NW1 2NB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Accounts with accounts type full.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-27Accounts

Accounts with accounts type full.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type full.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-10-19Mortgage

Mortgage charge part both with charge number.

Download
2021-10-19Mortgage

Mortgage satisfy charge full.

Download
2021-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-01Capital

Capital statement capital company with date currency figure.

Download
2021-09-30Capital

Legacy.

Download
2021-09-30Insolvency

Legacy.

Download
2021-09-30Resolution

Resolution.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Officers

Change person director company with change date.

Download
2021-05-11Accounts

Accounts with accounts type full.

Download
2021-05-07Persons with significant control

Change to a person with significant control.

Download
2021-05-03Persons with significant control

Change to a person with significant control.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-11-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-30Officers

Appoint person director company with name date.

Download
2020-05-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.