Company NameHDO Investments Limited
DirectorDeborah Mary Ben Tov Newton
Company StatusActive
Company Number12357014
CategoryPrivate Limited Company
Incorporation Date10 December 2019(4 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Deborah Mary Ben Tov Newton
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(10 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address10 Beaufront Ave
Hexham
Northumberland
NE46 1JD
Director NameMs Deborah Mary Ben Tov Newton
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2019(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Beaufront Ave
Hexham
Northumberland
NE46 1JD
Director NameMr Ofir Ben Tov
Date of BirthJune 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed10 December 2019(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Beaufront Ave
Hexham
Northumberland
NE46 1JD

Location

Registered Address10 Beaufront Ave
Hexham
Northumberland
NE46 1JD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham East
Built Up AreaHexham

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 March 2024 (3 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

15 November 2022Delivered on: 15 November 2022
Persons entitled: West One Secured Loans Limited

Classification: A registered charge
Particulars: Apartment 205 15 mann island liverpool L3 1EN.
Outstanding
5 September 2022Delivered on: 6 September 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: All of that freehold land known as 145 prescot road, fairfield, liverpool, L7 0LD as registered with hmlr under the title number: MS455617.
Outstanding
5 September 2022Delivered on: 6 September 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: All of that leasehold land known as flat 12, 145 prescot road, fairfield, liverpool , L7 0LD as registered with hmlr under the title number: MS609185.
Outstanding
13 November 2020Delivered on: 30 November 2020
Persons entitled:
Richard Martin
Beverley Martin

Classification: A registered charge
Particulars: Tudor court 145 prescot road fairfield liverpool. T/no MS455617.
Outstanding
13 November 2020Delivered on: 1 December 2020
Persons entitled:
Richard Martin
Beverley Martin
Richard Martin
Beverley Martin

Classification: A registered charge
Particulars: Tudor court, 145 prescot road, fairfield, liverpool, L7 0LD. MS455617.
Outstanding

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
18 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
16 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
15 November 2022Registration of charge 123570140005, created on 15 November 2022 (3 pages)
6 September 2022Registration of charge 123570140004, created on 5 September 2022 (17 pages)
6 September 2022Registration of charge 123570140003, created on 5 September 2022 (17 pages)
30 March 2022Confirmation statement made on 30 March 2022 with updates (4 pages)
30 March 2022Termination of appointment of Ofir Ben Tov as a director on 30 March 2022 (1 page)
30 March 2022Cessation of Ofir Ben Tov as a person with significant control on 30 March 2022 (1 page)
9 March 2022Micro company accounts made up to 31 December 2021 (5 pages)
13 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
14 July 2021Micro company accounts made up to 31 December 2020 (5 pages)
30 March 2021Satisfaction of charge 123570140002 in full (1 page)
30 March 2021Satisfaction of charge 123570140001 in full (1 page)
23 December 2020Confirmation statement made on 9 December 2020 with updates (4 pages)
1 December 2020Registration of charge 123570140001, created on 13 November 2020 (5 pages)
30 November 2020Notification of Deborah Mary Ben Tov Newton as a person with significant control on 16 November 2020 (2 pages)
30 November 2020Registration of charge 123570140002, created on 13 November 2020 (7 pages)
27 November 2020Appointment of Ms Deborah Mary Ben Tov Newton as a director on 2 November 2020 (2 pages)
1 September 2020Termination of appointment of Deborah Mary Ben Tov Newton as a director on 31 August 2020 (1 page)
1 September 2020Cessation of Deborah Mary Ben Tov Newton as a person with significant control on 31 August 2020 (1 page)
27 December 2019Notification of Ofir Ben Tov as a person with significant control on 27 December 2019 (2 pages)
27 December 2019Cessation of Ofir Ben Tov as a person with significant control on 27 December 2019 (1 page)
10 December 2019Incorporation
Statement of capital on 2019-12-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)