This company is commonly known as Hat Trick Holdings Limited. The company was founded 20 years ago and was given the registration number 04789044. The firm's registered office is in LONDON. You can find them at 7 Savoy Court, , London, . This company's SIC code is 90030 - Artistic creation.
Name | : | HAT TRICK HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04789044 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Savoy Court, London, United Kingdom, WC2R 0EX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Oval Road, London, United Kingdom, NW1 7EA | Secretary | 31 July 2008 | Active |
33, Oval Road, London, United Kingdom, NW1 7EA | Director | 02 March 2009 | Active |
33, Oval Road, London, NW1 7EA | Director | 25 February 2010 | Active |
33, Oval Road, London, NW1 7EA | Director | 12 May 2004 | Active |
73, South Audley Street, London, United Kingdom, W1K 1JD | Director | 31 January 2005 | Active |
33, Oval Road, London, NW1 7EA | Director | 11 July 2003 | Active |
33, Oval Road, London, NW1 7EA | Director | 31 October 2006 | Active |
33, Oval Road, London, United Kingdom, NW1 7EA | Director | 12 January 2011 | Active |
123 Arthur Road, London, SW19 7DR | Secretary | 11 July 2003 | Active |
24 Crossley Street, London, N7 8PD | Secretary | 05 June 2003 | Active |
Trealaw, Portsmouth Road, Milford, United Kingdom, GU8 5HW | Secretary | 12 May 2004 | Active |
2 St Marys Grove, Barnes, London, SW13 0JA | Secretary | 11 July 2003 | Active |
60 Harbury Road, Carshalton Beeches, SM5 4LA | Nominee Director | 05 June 2003 | Active |
Abbots Barton Farm House, Abbotts Barton, Winchester, SO23 7HY | Director | 13 December 2004 | Active |
Gorse Bank, Mount Road, Chobham, GU24 8AW | Director | 17 July 2003 | Active |
71 Mirabel Road, London, SW6 7WQ | Director | 17 July 2003 | Active |
24, North Road, Berkhamsted, HP4 3DX | Director | 21 October 2008 | Active |
11 Kensington Park Gardens, London, W11 3HD | Director | 11 July 2003 | Active |
2 St Marys Grove, Barnes, London, SW13 0JA | Director | 11 July 2003 | Active |
Hat Trick Holdings (2019) Limited | ||
Notified on | : | 05 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Savoy Court, London, England, WC2R 0EX |
Nature of control | : |
|
Mr James Thomas Mulville | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33, Oval Road, London, United Kingdom, NW1 7EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-06 | Capital | Capital allotment shares. | Download |
2019-08-05 | Officers | Change person director company with change date. | Download |
2019-07-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-26 | Address | Change registered office address company with date old address new address. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type group. | Download |
2018-09-25 | Accounts | Accounts with accounts type group. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-16 | Accounts | Accounts with accounts type group. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type group. | Download |
2016-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-09 | Officers | Change person director company with change date. | Download |
2015-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.