Company NameLondon & Home Counties Preservation Incorporating A Dobing Ltd
DirectorsPeter John Hodge and Joanne Margaret Hodge
Company StatusActive
Company Number04668512
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)
Previous NameLondon & Home Counties Timber Preservation Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Peter John Hodge
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2003(same day as company formation)
RoleRemedial Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address31a Whitehorse Street
Baldock
SG7 6QF
Secretary NameMr Peter John Hodge
NationalityBritish
StatusCurrent
Appointed17 February 2003(same day as company formation)
RoleRemedial Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address31a Whitehorse Street
Baldock
SG7 6QF
Director NameMrs Joanne Margaret Hodge
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2011(7 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Whitehorse Street
Baldock
SG7 6QF
Director NameJohn Hodge
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Brandon Road, Threxton
Norfolk
Thetford
IP25 6LU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.london-homecounties.co.uk/
Telephone020 83653724
Telephone regionLondon

Location

Registered AddressStambourne Hall Church Road
Stambourne
Halstead
Essex
CO9 4NR
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishStambourne
WardYeldham

Shareholders

50 at £1Joanne Hodge
50.00%
Ordinary
50 at £1Peter Hodge
50.00%
Ordinary

Financials

Year2014
Net Worth£63,654
Cash£605
Current Liabilities£45,848

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 2 weeks ago)
Next Return Due3 March 2025 (10 months from now)

Filing History

15 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
20 February 2023Confirmation statement made on 17 February 2023 with updates (4 pages)
18 December 2022Registered office address changed from 31a Whitehorse Street Baldock SG7 6QF to Stambourne Hall Church Road Stambourne Halstead Essex CO9 4NR on 18 December 2022 (1 page)
15 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
18 February 2022Confirmation statement made on 17 February 2022 with updates (4 pages)
30 September 2021Micro company accounts made up to 5 April 2021 (4 pages)
18 February 2021Confirmation statement made on 17 February 2021 with updates (4 pages)
21 December 2020Micro company accounts made up to 5 April 2020 (4 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 5 April 2019 (3 pages)
28 July 2019Director's details changed for Mr Peter John Hodge on 27 July 2019 (2 pages)
27 July 2019Director's details changed for Mrs Joanne Margaret Hodge on 27 July 2019 (2 pages)
27 July 2019Secretary's details changed for Mr Peter John Hodge on 27 July 2019 (1 page)
27 July 2019Director's details changed for Mrs Joanne Margaret Hodge on 27 July 2019 (2 pages)
27 July 2019Director's details changed for Mr Peter John Hodge on 27 July 2019 (2 pages)
18 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
2 December 2018Micro company accounts made up to 5 April 2018 (3 pages)
5 March 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 150
(3 pages)
26 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
26 February 2018Statement of capital following an allotment of shares on 1 April 2017
  • GBP 100
(3 pages)
29 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
29 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
18 November 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
5 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
5 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
19 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
19 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
3 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
30 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Director's details changed for Mrs Joanne Margaret Hodge on 1 March 2013 (2 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Director's details changed for Mrs Joanne Margaret Hodge on 1 March 2013 (2 pages)
18 February 2014Director's details changed for Mrs Joanne Margaret Hodge on 1 March 2013 (2 pages)
10 October 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
10 October 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
10 October 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 March 2012Director's details changed for Mrs Joanne Margaret Hodge on 31 January 2012 (2 pages)
2 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
2 March 2012Director's details changed for Mrs Joanne Margaret Hodge on 31 January 2012 (2 pages)
2 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
21 January 2011Termination of appointment of John Hodge as a director (1 page)
21 January 2011Termination of appointment of John Hodge as a director (1 page)
21 January 2011Appointment of Mrs Joanne Margaret Hodge as a director (2 pages)
21 January 2011Appointment of Mrs Joanne Margaret Hodge as a director (2 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 February 2010Director's details changed for Peter Hodge on 1 February 2010 (2 pages)
18 February 2010Director's details changed for John Hodge on 1 January 2010 (2 pages)
18 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Peter Hodge on 1 February 2010 (2 pages)
18 February 2010Director's details changed for John Hodge on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Peter Hodge on 1 February 2010 (2 pages)
18 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for John Hodge on 1 January 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 May 2009Amended accounts made up to 31 March 2008 (7 pages)
14 May 2009Amended accounts made up to 31 March 2008 (7 pages)
19 February 2009Return made up to 17/02/09; full list of members (4 pages)
19 February 2009Return made up to 17/02/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 December 2008Registered office changed on 10/12/2008 from harold house, 73 high street waltham cross hertfordshire EN8 7AF (1 page)
10 December 2008Registered office changed on 10/12/2008 from harold house, 73 high street waltham cross hertfordshire EN8 7AF (1 page)
21 February 2008Return made up to 17/02/08; full list of members (2 pages)
21 February 2008Return made up to 17/02/08; full list of members (2 pages)
19 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Return made up to 17/02/07; full list of members (2 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Return made up to 17/02/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 March 2006Return made up to 17/02/06; full list of members (7 pages)
29 March 2006Return made up to 17/02/06; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 May 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 April 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
4 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New secretary appointed;new director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New secretary appointed;new director appointed (2 pages)
18 February 2003Secretary resigned (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
17 February 2003Incorporation (17 pages)
17 February 2003Incorporation (17 pages)