Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUDSON CAPITAL (RETAIL) LTD
Company Information for

HUDSON CAPITAL (RETAIL) LTD

26 RED LION SQUARE, LONDON, WC1R 4AG,
Company Registration Number
01787705
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hudson Capital (retail) Ltd
HUDSON CAPITAL (RETAIL) LTD was founded on 1984-01-31 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Hudson Capital (retail) Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HUDSON CAPITAL (RETAIL) LTD
 
Legal Registered Office
26 RED LION SQUARE
LONDON
WC1R 4AG
Other companies in WC1V
 
Previous Names
ROM CAPITAL (RETAIL) LIMITED25/03/2010
WILLOWLAKE PROPERTIES LIMITED04/01/2008
Filing Information
Company Number 01787705
Company ID Number 01787705
Date formed 1984-01-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2012
Account next due 31/12/2013
Latest return 30/06/2012
Return next due 28/07/2013
Type of accounts FULL
Last Datalog update: 2018-02-04 18:17:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUDSON CAPITAL (RETAIL) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HUDSON CAPITAL (RETAIL) LTD

Current Directors
Officer Role Date Appointed
THOMAS JOSEPH PEARMAN
Company Secretary 2010-12-23
CHARLES ANTHONY ALCOCK
Director 2010-12-23
RICHARD MARTIN HAMLTON CROFT-SHARLAND
Director 2010-12-23
DAVID CHARLES EBBRELL
Director 2011-06-15
HUGH MACPHERSON CAMERON FRASER
Director 2010-12-23
ANDREW JENKINS
Director 2010-12-23
THOMAS JOSEPH PEARMAN
Director 2010-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARCO POMPEO STELLON
Company Secretary 2010-04-16 2010-12-23
MARCO POMPEO STELLON
Director 2010-04-16 2010-12-23
ROBERT DAVID WHITTON
Director 2007-06-21 2010-04-16
DAREN MARK BURNEY
Company Secretary 2007-06-21 2010-03-29
DAREN MARK BURNEY
Director 2007-06-21 2010-03-29
CAROLINE ANNE CROSS
Company Secretary 2006-02-14 2007-06-21
DAVID ROBERT HILL
Director 2006-02-13 2007-06-21
RUTH ELIZABETH HILL
Director 2006-02-14 2007-06-21
ANN MARIE WAREING
Director 2006-02-14 2007-06-21
DAVID GEORGE BEEBY
Director 2006-02-14 2007-05-11
JULIAN KIRKLAND RYLANDS
Director 2006-02-14 2007-05-11
RUTH ELIZABETH HILL
Company Secretary 2006-02-13 2006-02-14
NEIL ARTHUR MASON
Company Secretary 1991-07-26 2006-02-13
CHRISTOPHER MICHAEL COLES
Director 1991-07-26 2006-02-13
NEIL ARTHUR MASON
Director 1991-07-26 2006-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MARTIN HAMLTON CROFT-SHARLAND M7 REAL ESTATE INVESTMENT PARTNERS II LIMITED Director 2018-03-21 CURRENT 2017-12-13 Active
RICHARD MARTIN HAMLTON CROFT-SHARLAND M7 REAL ESTATE CO-INVESTMENT FINCO LTD Director 2017-05-17 CURRENT 2017-05-17 Active - Proposal to Strike off
RICHARD MARTIN HAMLTON CROFT-SHARLAND IKEN LOAN SERVICING LTD Director 2016-12-22 CURRENT 2016-12-22 Active
RICHARD MARTIN HAMLTON CROFT-SHARLAND MOUNTSEVEN LIMITED Director 2016-05-19 CURRENT 2016-05-19 Dissolved 2017-04-04
RICHARD MARTIN HAMLTON CROFT-SHARLAND THE GREEN (SOLIHULL) MANAGEMENT COMPANY LIMITED Director 2015-12-11 CURRENT 2004-07-05 Active
RICHARD MARTIN HAMLTON CROFT-SHARLAND M7 REAL ESTATE EREIP III GP HOLDCO LTD Director 2015-11-24 CURRENT 2015-11-24 Active
RICHARD MARTIN HAMLTON CROFT-SHARLAND M7 REAL ESTATE INVESTMENT PARTNERS IV PROPCO LTD Director 2015-10-26 CURRENT 2015-10-26 Liquidation
RICHARD MARTIN HAMLTON CROFT-SHARLAND M7 REAL ESTATE INVESTMENT PARTNERS IV HOLDCO LTD Director 2015-10-26 CURRENT 2015-10-26 Liquidation
RICHARD MARTIN HAMLTON CROFT-SHARLAND M7 REAL ESTATE SHELFCO NO.1 LTD Director 2015-10-05 CURRENT 2015-10-05 Active
RICHARD MARTIN HAMLTON CROFT-SHARLAND M7 REAL ESTATE FINCO HOLDCO LTD Director 2015-09-03 CURRENT 2015-09-03 Active - Proposal to Strike off
RICHARD MARTIN HAMLTON CROFT-SHARLAND M7 REAL ESTATE GP HOLDCO LTD Director 2015-03-16 CURRENT 2015-03-16 Active
RICHARD MARTIN HAMLTON CROFT-SHARLAND M7 REAL ESTATE MSTAR GERMAN HOLDCO LTD Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
RICHARD MARTIN HAMLTON CROFT-SHARLAND M7 REAL ESTATE (CNBE) LTD Director 2014-05-29 CURRENT 2014-05-29 Active
RICHARD MARTIN HAMLTON CROFT-SHARLAND M7 REAL ESTATE FINCO LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active
RICHARD MARTIN HAMLTON CROFT-SHARLAND M7 REAL ESTATE GROUP HOLDINGS LTD Director 2013-07-18 CURRENT 2013-07-18 Active
RICHARD MARTIN HAMLTON CROFT-SHARLAND VBR INVESTMENTS NEWCO LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active - Proposal to Strike off
RICHARD MARTIN HAMLTON CROFT-SHARLAND VBR PROPERTIES LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active - Proposal to Strike off
RICHARD MARTIN HAMLTON CROFT-SHARLAND VBR INVESTMENTS TRUSTEE LIMITED Director 2012-12-21 CURRENT 2003-07-08 Active - Proposal to Strike off
RICHARD MARTIN HAMLTON CROFT-SHARLAND VBR INVESTMENTS NOMINEE LIMITED Director 2012-12-21 CURRENT 2003-07-08 Active - Proposal to Strike off
RICHARD MARTIN HAMLTON CROFT-SHARLAND VBR INVESTMENTS UNITHOLDER (NO.1) LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active - Proposal to Strike off
RICHARD MARTIN HAMLTON CROFT-SHARLAND VBR INVESTMENTS UNITHOLDER (NO.2) LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active - Proposal to Strike off
RICHARD MARTIN HAMLTON CROFT-SHARLAND SOUTHWEST PROPERTIES LIMITED Director 2012-09-13 CURRENT 1998-02-04 Dissolved 2016-11-15
RICHARD MARTIN HAMLTON CROFT-SHARLAND M7 REAL ESTATE (HAWKSLEY) LTD Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
RICHARD MARTIN HAMLTON CROFT-SHARLAND LEAR GROUP LIMITED Director 2012-06-07 CURRENT 1998-02-04 Active - Proposal to Strike off
RICHARD MARTIN HAMLTON CROFT-SHARLAND LEAR INVESTMENTS LIMITED Director 2012-06-07 CURRENT 2001-11-29 Dissolved 2018-08-14
RICHARD MARTIN HAMLTON CROFT-SHARLAND EASTCOTE PROPERTIES LTD Director 2011-09-02 CURRENT 2004-07-21 Dissolved 2016-10-11
RICHARD MARTIN HAMLTON CROFT-SHARLAND HUDSON CAPITAL (INDUSTRIAL) HOLDINGS LTD Director 2010-12-23 CURRENT 2006-04-26 Dissolved 2016-10-11
RICHARD MARTIN HAMLTON CROFT-SHARLAND HUDSON CAPITAL (SPI) LTD. Director 2010-12-23 CURRENT 1998-12-04 Dissolved 2016-10-11
RICHARD MARTIN HAMLTON CROFT-SHARLAND VBR INVESTMENTS LIMITED Director 2010-12-16 CURRENT 2010-12-16 Active - Proposal to Strike off
RICHARD MARTIN HAMLTON CROFT-SHARLAND HALVERTON INVESTMENTS (2) LIMITED Director 2010-05-12 CURRENT 2005-04-06 Active - Proposal to Strike off
RICHARD MARTIN HAMLTON CROFT-SHARLAND CSF GROUP LIMITED Director 2008-05-01 CURRENT 2007-08-01 Active
DAVID CHARLES EBBRELL M7 REAL ESTATE REIP VIII GP HOLDCO LTD Director 2018-06-19 CURRENT 2018-06-19 Active
DAVID CHARLES EBBRELL LASH CAPITAL INVESTMENTS LTD Director 2018-06-19 CURRENT 2018-06-19 Active - Proposal to Strike off
DAVID CHARLES EBBRELL M7 REAL ESTATE INVESTMENT HOLDINGS LTD Director 2018-05-02 CURRENT 2017-11-23 Active
DAVID CHARLES EBBRELL M7 REAL ESTATE INVESTMENT HOLDINGS FINCO LTD Director 2018-05-02 CURRENT 2017-11-23 Active
DAVID CHARLES EBBRELL MARBLE ACQUISITIONS LTD Director 2018-05-02 CURRENT 2014-11-03 Active
DAVID CHARLES EBBRELL M7 REAL ESTATE INVESTMENT HOLDINGS HOLDCO LTD Director 2018-05-02 CURRENT 2017-09-07 Active
DAVID CHARLES EBBRELL M7 REAL ESTATE FAF GP HOLDCO LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active
DAVID CHARLES EBBRELL M7 REAL ESTATE (FVF) LTD Director 2016-09-27 CURRENT 2016-09-27 Active
DAVID CHARLES EBBRELL M7 REAL ESTATE EREIP IV GP HOLDCO LTD Director 2016-07-12 CURRENT 2016-07-12 Active
DAVID CHARLES EBBRELL M7 REAL ESTATE CEREF I GP HOLDCO LTD Director 2016-07-12 CURRENT 2016-07-12 Active
DAVID CHARLES EBBRELL MOUNTSEVEN LIMITED Director 2016-05-19 CURRENT 2016-05-19 Dissolved 2017-04-04
DAVID CHARLES EBBRELL M7 REAL ESTATE EREIP III GP HOLDCO LTD Director 2015-11-24 CURRENT 2015-11-24 Active
DAVID CHARLES EBBRELL M7 REAL ESTATE GP HOLDCO LTD Director 2015-03-16 CURRENT 2015-03-16 Active
DAVID CHARLES EBBRELL M7 REAL ESTATE MSTAR GERMAN HOLDCO LTD Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
DAVID CHARLES EBBRELL KENMORE CAPITAL VAASSEN 1 LIMITED Director 2014-12-18 CURRENT 2004-03-22 Liquidation
DAVID CHARLES EBBRELL KENMORE CAPITAL VAASSEN 2 LIMITED Director 2014-12-18 CURRENT 2004-01-22 Liquidation
DAVID CHARLES EBBRELL M7 REAL ESTATE (CNBE) LTD Director 2014-05-29 CURRENT 2014-05-29 Active
DAVID CHARLES EBBRELL M7 REAL ESTATE FINANCIAL SERVICES LTD Director 2014-01-17 CURRENT 2014-01-17 Active
DAVID CHARLES EBBRELL M7 REAL ESTATE GROUP HOLDINGS LTD Director 2013-07-29 CURRENT 2013-07-18 Active
DAVID CHARLES EBBRELL HUDSON CAPITAL (SPI) LTD. Director 2011-07-21 CURRENT 1998-12-04 Dissolved 2016-10-11
DAVID CHARLES EBBRELL HUDSON CAPITAL (INDUSTRIAL) HOLDINGS LTD Director 2011-06-13 CURRENT 2006-04-26 Dissolved 2016-10-11
HUGH MACPHERSON CAMERON FRASER VBR INVESTMENTS TRUSTEE LIMITED Director 2013-01-15 CURRENT 2003-07-08 Active - Proposal to Strike off
HUGH MACPHERSON CAMERON FRASER VBR INVESTMENTS NOMINEE LIMITED Director 2013-01-15 CURRENT 2003-07-08 Active - Proposal to Strike off
HUGH MACPHERSON CAMERON FRASER VBR INVESTMENTS NEWCO LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active - Proposal to Strike off
HUGH MACPHERSON CAMERON FRASER VBR PROPERTIES LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active - Proposal to Strike off
HUGH MACPHERSON CAMERON FRASER VBR INVESTMENTS UNITHOLDER (NO.1) LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active - Proposal to Strike off
HUGH MACPHERSON CAMERON FRASER VBR INVESTMENTS UNITHOLDER (NO.2) LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active - Proposal to Strike off
HUGH MACPHERSON CAMERON FRASER LEAR GROUP LIMITED Director 2012-06-07 CURRENT 1998-02-04 Active - Proposal to Strike off
ANDREW JENKINS M7 REAL ESTATE REIP VIII GP HOLDCO LTD Director 2018-06-19 CURRENT 2018-06-19 Active
ANDREW JENKINS LASH CAPITAL INVESTMENTS LTD Director 2018-06-19 CURRENT 2018-06-19 Active - Proposal to Strike off
ANDREW JENKINS M7 REAL ESTATE INVESTMENT HOLDINGS LTD Director 2018-05-02 CURRENT 2017-11-23 Active
ANDREW JENKINS M7 REAL ESTATE INVESTMENT HOLDINGS FINCO LTD Director 2018-05-02 CURRENT 2017-11-23 Active
ANDREW JENKINS MARBLE ACQUISITIONS LTD Director 2018-05-02 CURRENT 2014-11-03 Active
ANDREW JENKINS M7 REAL ESTATE INVESTMENT HOLDINGS HOLDCO LTD Director 2018-05-02 CURRENT 2017-09-07 Active
ANDREW JENKINS M7 REAL ESTATE FAF GP HOLDCO LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active
ANDREW JENKINS M7 REAL ESTATE CO-INVESTMENT FINCO LTD Director 2017-05-17 CURRENT 2017-05-17 Active - Proposal to Strike off
ANDREW JENKINS IKEN LOAN SERVICING LTD Director 2016-12-22 CURRENT 2016-12-22 Active
ANDREW JENKINS M7 REAL ESTATE (FVF) LTD Director 2016-09-27 CURRENT 2016-09-27 Active
ANDREW JENKINS M7 REAL ESTATE EREIP IV GP HOLDCO LTD Director 2016-07-12 CURRENT 2016-07-12 Active
ANDREW JENKINS M7 REAL ESTATE CEREF I GP HOLDCO LTD Director 2016-07-12 CURRENT 2016-07-12 Active
ANDREW JENKINS M7 REAL ESTATE EREIP III GP HOLDCO LTD Director 2015-11-24 CURRENT 2015-11-24 Active
ANDREW JENKINS M7 REAL ESTATE INVESTMENT PARTNERS IV PROPCO LTD Director 2015-10-26 CURRENT 2015-10-26 Liquidation
ANDREW JENKINS M7 REAL ESTATE INVESTMENT PARTNERS IV HOLDCO LTD Director 2015-10-26 CURRENT 2015-10-26 Liquidation
ANDREW JENKINS M7 REAL ESTATE SHELFCO NO.1 LTD Director 2015-10-05 CURRENT 2015-10-05 Active
ANDREW JENKINS M7 REAL ESTATE FINCO HOLDCO LTD Director 2015-09-03 CURRENT 2015-09-03 Active - Proposal to Strike off
ANDREW JENKINS M7 REAL ESTATE GP HOLDCO LTD Director 2015-03-16 CURRENT 2015-03-16 Active
ANDREW JENKINS M7 REAL ESTATE MSTAR GERMAN HOLDCO LTD Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
ANDREW JENKINS FAIRDOS EDELMAN LIMITED Director 2014-10-17 CURRENT 2014-10-01 Active
ANDREW JENKINS ACE READING LIMITED Director 2014-10-17 CURRENT 2014-10-01 Active
ANDREW JENKINS ACE HARTLEPOOL RETAIL LIMITED Director 2014-10-17 CURRENT 2014-10-01 Active
ANDREW JENKINS ACE (ONE) TRAMLINK LIMITED Director 2014-10-17 CURRENT 2014-10-01 Active
ANDREW JENKINS ACE (THREE) STUBBY LANE LIMITED Director 2014-10-17 CURRENT 2014-10-01 Active
ANDREW JENKINS ACE PETERBOROUGH LIMITED Director 2014-09-11 CURRENT 2014-08-18 Active
ANDREW JENKINS ACE (FOUR) LIMITED Director 2014-09-11 CURRENT 2014-08-18 Active
ANDREW JENKINS M7 REAL ESTATE (CNBE) LTD Director 2014-05-29 CURRENT 2014-05-29 Active
ANDREW JENKINS M7 REAL ESTATE FINCO LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active
ANDREW JENKINS M7 REAL ESTATE GROUP HOLDINGS LTD Director 2013-07-18 CURRENT 2013-07-18 Active
ANDREW JENKINS AROLLA PROPERTY LIMITED Director 2013-06-04 CURRENT 2011-06-15 Converted / Closed
ANDREW JENKINS STATUSFLIGHT LIMITED Director 2013-05-17 CURRENT 2003-02-06 Dissolved 2014-01-14
ANDREW JENKINS INPUTFLIGHT LIMITED Director 2013-05-17 CURRENT 2003-02-06 Dissolved 2015-12-29
ANDREW JENKINS CRUSHPEOPLE LIMITED Director 2013-05-17 CURRENT 2003-02-06 Dissolved 2015-12-29
ANDREW JENKINS SHAPESILVER LIMITED Director 2013-05-17 CURRENT 2000-10-05 Dissolved 2016-05-24
ANDREW JENKINS M7 REAL ESTATE EUROPE LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active
ANDREW JENKINS VBR INVESTMENTS NEWCO LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active - Proposal to Strike off
ANDREW JENKINS VBR PROPERTIES LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active - Proposal to Strike off
ANDREW JENKINS VBR INVESTMENTS TRUSTEE LIMITED Director 2012-12-21 CURRENT 2003-07-08 Active - Proposal to Strike off
ANDREW JENKINS VBR INVESTMENTS NOMINEE LIMITED Director 2012-12-21 CURRENT 2003-07-08 Active - Proposal to Strike off
ANDREW JENKINS VBR INVESTMENTS UNITHOLDER (NO.1) LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active - Proposal to Strike off
ANDREW JENKINS VBR INVESTMENTS UNITHOLDER (NO.2) LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active - Proposal to Strike off
ANDREW JENKINS SOUTHWEST PROPERTIES LIMITED Director 2012-09-13 CURRENT 1998-02-04 Dissolved 2016-11-15
ANDREW JENKINS LEAR GROUP LIMITED Director 2012-06-07 CURRENT 1998-02-04 Active - Proposal to Strike off
ANDREW JENKINS LEAR INVESTMENTS LIMITED Director 2012-06-07 CURRENT 2001-11-29 Dissolved 2018-08-14
ANDREW JENKINS EASTCOTE PROPERTIES LTD Director 2011-09-01 CURRENT 2004-07-21 Dissolved 2016-10-11
ANDREW JENKINS HUDSON CAPITAL (INDUSTRIAL) LTD Director 2010-12-23 CURRENT 2003-04-15 Dissolved 2014-03-25
ANDREW JENKINS HUDSON CAPITAL (SPH) LTD. Director 2010-12-23 CURRENT 1996-01-19 Dissolved 2014-03-25
ANDREW JENKINS HUDSON CAPITAL (SPC) LTD. Director 2010-12-23 CURRENT 2002-05-20 Dissolved 2014-03-25
ANDREW JENKINS HUDSON CAPITAL (INDUSTRIAL) HOLDINGS LTD Director 2010-12-23 CURRENT 2006-04-26 Dissolved 2016-10-11
ANDREW JENKINS HUDSON CAPITAL (SPI) LTD. Director 2010-12-23 CURRENT 1998-12-04 Dissolved 2016-10-11
ANDREW JENKINS VBR INVESTMENTS LIMITED Director 2010-12-16 CURRENT 2010-12-16 Active - Proposal to Strike off
THOMAS JOSEPH PEARMAN M7 REAL ESTATE (CNBE) LTD Director 2014-05-29 CURRENT 2014-05-29 Active
THOMAS JOSEPH PEARMAN AROLLA PROPERTY LIMITED Director 2013-06-04 CURRENT 2011-06-15 Converted / Closed
THOMAS JOSEPH PEARMAN STATUSFLIGHT LIMITED Director 2013-05-17 CURRENT 2003-02-06 Dissolved 2014-01-14
THOMAS JOSEPH PEARMAN INPUTFLIGHT LIMITED Director 2013-05-17 CURRENT 2003-02-06 Dissolved 2015-12-29
THOMAS JOSEPH PEARMAN CRUSHPEOPLE LIMITED Director 2013-05-17 CURRENT 2003-02-06 Dissolved 2015-12-29
THOMAS JOSEPH PEARMAN HUDSON CAPITAL (INDUSTRIAL) LTD Director 2010-12-23 CURRENT 2003-04-15 Dissolved 2014-03-25
THOMAS JOSEPH PEARMAN HUDSON CAPITAL (SPH) LTD. Director 2010-12-23 CURRENT 1996-01-19 Dissolved 2014-03-25
THOMAS JOSEPH PEARMAN HUDSON CAPITAL (SPC) LTD. Director 2010-12-23 CURRENT 2002-05-20 Dissolved 2014-03-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-10GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-01-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-01-16DS01Application to strike the company off the register
2017-07-31CH03SECRETARY'S DETAILS CHNAGED FOR THOMAS JOSEPH PEARMAN on 2017-07-17
2017-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN HAMILTON CROFT-SHARLAND / 17/07/2017
2017-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY ALCOCK / 17/07/2017
2017-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH MACPHERSON CAMERON FRASER / 17/07/2017
2017-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES EBBRELL / 17/07/2017
2017-07-12AC92Restoration by order of the court
2014-03-25GAZ2(A)SECOND GAZETTE not voluntary dissolution
2013-12-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2013-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/13 FROM Fairfax House 15 Fulwood Place London WC1V 6AY England
2013-09-12DS01Application to strike the company off the register
2013-05-24CH01Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 2013-03-15
2013-03-01CH01Director's details changed for John Andrew Jenkins on 2013-01-28
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-23CH01Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 2012-08-02
2012-09-17CH01Director's details changed for John Andrew Jenkins on 2012-08-02
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH PEARMAN / 02/08/2012
2012-09-10CH03SECRETARY'S DETAILS CHNAGED FOR THOMAS JOSEPH PEARMAN on 2012-08-02
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES EBBRELL / 02/08/2012
2012-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH MACPHERSON CAMERON FRASER / 02/08/2012
2012-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY ALCOCK / 02/08/2012
2012-07-10LATEST SOC10/07/12 STATEMENT OF CAPITAL;GBP 10000
2012-07-10AR0130/06/12 ANNUAL RETURN FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN JENKINS / 01/11/2011
2011-09-13AP01DIRECTOR APPOINTED DAVID CHARLES EBBRELL
2011-07-27AR0130/06/11 FULL LIST
2011-07-27RES01ADOPT ARTICLES 23/12/2010
2011-07-08AUDAUDITOR'S RESIGNATION
2011-05-04AA01PREVEXT FROM 30/09/2010 TO 31/03/2011
2011-04-20AAFULL ACCOUNTS MADE UP TO 30/09/09
2011-04-06LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-04-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2010
2011-04-06LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-04-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2010
2011-03-24LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-03-243.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2010
2011-03-243.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2010
2011-03-24LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-03-243.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2010
2011-03-24LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-01-19AP01DIRECTOR APPOINTED ANDREW JOHN JENKINS
2011-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2011 FROM SUITE 1 BURNEY COURT 113 MANOR ROAD CHIGWELL ESSEX IG7 5PS
2011-01-19AP01DIRECTOR APPOINTED THOMAS JOSEPH PEARMAN
2011-01-18AP01DIRECTOR APPOINTED HUGH MACPHERSON CAMERON FRASER
2011-01-18AP01DIRECTOR APPOINTED MR RICHARD MARTIN HAMILTON CROFT-SHARLAND
2011-01-12AP03SECRETARY APPOINTED THOMAS JOSEPH PEARMAN
2011-01-11AP01DIRECTOR APPOINTED CHARLES ANTHONY ALCOCK
2011-01-10TM02APPOINTMENT TERMINATED, SECRETARY MARCO STELLON
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MARCO STELLON
2010-08-24AR0130/06/10 FULL LIST
2010-04-27LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-04-27LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-04-27LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-04-27LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-04-27LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-04-22AP01DIRECTOR APPOINTED MR MARCO POMPEO STELLON
2010-04-22AP03SECRETARY APPOINTED MR MARCO POMPEO STELLON
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITTON
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DAREN BURNEY
2010-03-29TM02APPOINTMENT TERMINATED, SECRETARY DAREN BURNEY
2010-03-25RES15CHANGE OF NAME 14/03/2010
2010-03-25CERTNMCOMPANY NAME CHANGED ROM CAPITAL (RETAIL) LIMITED CERTIFICATE ISSUED ON 25/03/10
2010-03-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-10363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-01-23363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2009-01-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2008-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate



Licences & Regulatory approval
We could not find any licences issued to HUDSON CAPITAL (RETAIL) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HUDSON CAPITAL (RETAIL) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER DEPOSIT ACCOUNT 2009-01-16 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2007-07-06 Outstanding NATIONWIDE BUILDING SOCIETY
DEED OF RENTAL ASSIGNMENT 2007-07-06 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-07-06 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-07-06 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-07-06 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-07-06 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-07-06 Outstanding NATIONWIDE BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of HUDSON CAPITAL (RETAIL) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HUDSON CAPITAL (RETAIL) LTD
Trademarks
We have not found any records of HUDSON CAPITAL (RETAIL) LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CHOC LE TEA LTD 2010-10-22 Outstanding

We have found 1 mortgage charges which are owed to HUDSON CAPITAL (RETAIL) LTD

Income
Government Income
We have not found government income sources for HUDSON CAPITAL (RETAIL) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HUDSON CAPITAL (RETAIL) LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
Business rates information was found for HUDSON CAPITAL (RETAIL) LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
12 Cornwall Place, High Street, Buckingham, MK18 1SB 13,75010/Mar/2014

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUDSON CAPITAL (RETAIL) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HUDSON CAPITAL (RETAIL) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.