UKBizDB.co.uk

HAT TRICK HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:7 Savoy Court, London, United Kingdom, WC2R 0EX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Oval Road, London, United Kingdom, NW1 7EA

Secretary31 July 2008Active
33, Oval Road, London, United Kingdom, NW1 7EA

Director02 March 2009Active
33, Oval Road, London, NW1 7EA

Director25 February 2010Active
33, Oval Road, London, NW1 7EA

Director12 May 2004Active
73, South Audley Street, London, United Kingdom, W1K 1JD

Director31 January 2005Active
33, Oval Road, London, NW1 7EA

Director11 July 2003Active
33, Oval Road, London, NW1 7EA

Director31 October 2006Active
33, Oval Road, London, United Kingdom, NW1 7EA

Director12 January 2011Active
123 Arthur Road, London, SW19 7DR

Secretary11 July 2003Active
24 Crossley Street, London, N7 8PD

Secretary05 June 2003Active
Trealaw, Portsmouth Road, Milford, United Kingdom, GU8 5HW

Secretary12 May 2004Active
2 St Marys Grove, Barnes, London, SW13 0JA

Secretary11 July 2003Active
60 Harbury Road, Carshalton Beeches, SM5 4LA

Nominee Director05 June 2003Active
Abbots Barton Farm House, Abbotts Barton, Winchester, SO23 7HY

Director13 December 2004Active
Gorse Bank, Mount Road, Chobham, GU24 8AW

Director17 July 2003Active
71 Mirabel Road, London, SW6 7WQ

Director17 July 2003Active
24, North Road, Berkhamsted, HP4 3DX

Director21 October 2008Active
11 Kensington Park Gardens, London, W11 3HD

Director11 July 2003Active
2 St Marys Grove, Barnes, London, SW13 0JA

Director11 July 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Persons with significant control

Notification of a person with significant control.

Download
2020-06-25Persons with significant control

Cessation of a person with significant control.

Download
2020-01-07Mortgage

Mortgage satisfy charge full.

Download
2019-08-06Capital

Capital allotment shares.

Download
2019-08-05Officers

Change person director company with change date.

Download
2019-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-26Address

Change registered office address company with date old address new address.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Accounts

Accounts with accounts type group.

Download
2018-09-25Accounts

Accounts with accounts type group.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Accounts

Accounts with accounts type group.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type group.

Download
2016-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-09Officers

Change person director company with change date.

Download
2015-06-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.