Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOXDEV LIMITED
Company Information for

HOXDEV LIMITED

SECOND FLOOR, 22 CROSS KEYS CLOSE, LONDON, W1U 2DW,
Company Registration Number
05506345
Private Limited Company
Active

Company Overview

About Hoxdev Ltd
HOXDEV LIMITED was founded on 2005-07-12 and has its registered office in London. The organisation's status is listed as "Active". Hoxdev Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HOXDEV LIMITED
 
Legal Registered Office
SECOND FLOOR
22 CROSS KEYS CLOSE
LONDON
W1U 2DW
Other companies in W1U
 
Filing Information
Company Number 05506345
Company ID Number 05506345
Date formed 2005-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts DORMANT
Last Datalog update: 2019-09-06 13:03:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOXDEV LIMITED
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 HOXDEV LIMITED

Current Directors
Officer Role Date Appointed
JANINE BELL
Company Secretary 2013-06-18
ALEXANDER DELLAL
Director 2005-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART WHALLEY
Company Secretary 2005-07-12 2013-06-18
JONATHAN JOSEPH RAYMOND
Director 2005-07-12 2011-07-19
PAUL NICHOLAS DALY
Director 2005-07-12 2005-10-26
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2005-07-12 2005-07-12
LONDON LAW SERVICES LIMITED
Nominated Director 2005-07-12 2005-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER DELLAL ALLIED NW LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active
ALEXANDER DELLAL J9 PROPERTIES LIMITED Director 2013-05-16 CURRENT 2013-05-16 Active - Proposal to Strike off
ALEXANDER DELLAL ALLIED COMMERCIAL (GLASGOW) LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
ALEXANDER DELLAL HENDRY LIMITED Director 2012-10-28 CURRENT 1984-08-24 Dissolved 2016-05-24
ALEXANDER DELLAL PAISLEY INVESTMENTS LIMITED Director 2012-10-28 CURRENT 1987-12-09 Active - Proposal to Strike off
ALEXANDER DELLAL ALLIED BALKAN INVESTMENTS LIMITED Director 2012-10-28 CURRENT 1990-07-03 Active - Proposal to Strike off
ALEXANDER DELLAL DEWBROOK PROPERTIES LIMITED Director 2012-10-28 CURRENT 2005-05-17 Active - Proposal to Strike off
ALEXANDER DELLAL OTIS HOTELS LIMITED Director 2012-08-24 CURRENT 2012-08-24 Active
ALEXANDER DELLAL ALLIED COMMERCIAL HOLDINGS LIMITED Director 2012-07-01 CURRENT 1986-08-22 Active
ALEXANDER DELLAL SOIC CAPITAL LTD Director 2012-06-15 CURRENT 2012-06-01 Dissolved 2017-06-06
ALEXANDER DELLAL TIGERCONDOR LIMITED Director 2011-12-31 CURRENT 2000-11-20 Active - Proposal to Strike off
ALEXANDER DELLAL VASTTIME LIMITED Director 2011-12-31 CURRENT 2005-03-02 Active - Proposal to Strike off
ALEXANDER DELLAL ACE (US 7) LIMITED Director 2011-12-31 CURRENT 2005-09-29 Active
ALEXANDER DELLAL ACE (HOTELS) LIMITED Director 2011-12-31 CURRENT 2007-11-06 Active
ALEXANDER DELLAL VALEMANOR LIMITED Director 2011-12-31 CURRENT 2006-04-10 Active - Proposal to Strike off
ALEXANDER DELLAL READY (123) LIMITED Director 2011-03-31 CURRENT 2003-07-16 Active - Proposal to Strike off
ALEXANDER DELLAL 20 HOXTON SQUARE LIMITED Director 2007-04-11 CURRENT 2007-04-11 Dissolved 2018-07-31

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
2019-05-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-24DS01Application to strike the company off the register
2018-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-08-01PSC07CESSATION OF ALLIED COMMERCIAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-12PSC02Notification of Allied Commercial Exporters Limited as a person with significant control on 2016-04-06
2017-05-24RP04CS01Second filing of Confirmation Statement dated 12/07/2016
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-06-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-16AR0112/07/15 ANNUAL RETURN FULL LIST
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-21AR0112/07/14 ANNUAL RETURN FULL LIST
2014-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2014 FROM SECOND FLOOR 22 CROSS KEYS CLOSE LONDON W1U 2DW ENGLAND
2014-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 7TH FLOOR 100 BROMPTON ROAD LONDON SW3 1ER
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-24AR0112/07/13 ANNUAL RETURN FULL LIST
2013-07-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEWART WHALLEY
2013-07-01AP03Appointment of Ms Janine Bell as company secretary
2013-05-15MISCResignation of auditors
2013-05-07AUDAUDITOR'S RESIGNATION
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-19AR0112/07/12 ANNUAL RETURN FULL LIST
2012-07-19CH01Director's details changed for Mr Alexander Dellal on 2012-03-30
2012-06-02DISS40Compulsory strike-off action has been discontinued
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-04-03GAZ1FIRST GAZETTE
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RAYMOND
2011-07-19AR0112/07/11 FULL LIST
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JOSEPH RAYMOND / 23/07/2010
2010-07-28AR0112/07/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JOSEPH RAYMOND / 01/04/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DELLAL / 01/04/2010
2010-01-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-07363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DELLAL / 15/01/2009
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-29288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RAYMOND / 29/10/2008
2008-08-04363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-12288cDIRECTOR'S PARTICULARS CHANGED
2007-07-24363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-07-24288cDIRECTOR'S PARTICULARS CHANGED
2007-05-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-15363sRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-04-12225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06
2005-11-03288aNEW DIRECTOR APPOINTED
2005-11-03287REGISTERED OFFICE CHANGED ON 03/11/05 FROM: 11 HOXTON SQUARE LONDON N1 6NU
2005-11-03288bDIRECTOR RESIGNED
2005-10-12395PARTICULARS OF MORTGAGE/CHARGE
2005-09-30395PARTICULARS OF MORTGAGE/CHARGE
2005-08-0188(2)RAD 21/07/05--------- £ SI 999@1=999 £ IC 1/1000
2005-07-28288bSECRETARY RESIGNED
2005-07-28288aNEW SECRETARY APPOINTED
2005-07-28288aNEW DIRECTOR APPOINTED
2005-07-28288aNEW DIRECTOR APPOINTED
2005-07-28288bDIRECTOR RESIGNED
2005-07-28287REGISTERED OFFICE CHANGED ON 28/07/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2005-07-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HOXDEV LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-03
Fines / Sanctions
No fines or sanctions have been issued against HOXDEV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-09-23 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2005-09-13 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOXDEV LIMITED

Intangible Assets
Patents
We have not found any records of HOXDEV LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOXDEV LIMITED
Trademarks
We have not found any records of HOXDEV LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOXDEV LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as HOXDEV LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HOXDEV LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHOXDEV LIMITEDEvent Date2012-04-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOXDEV LIMITED 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 HOXDEV LIMITED 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.