This company is commonly known as Hob Salons Limited. The company was founded 27 years ago and was given the registration number 03363539. The firm's registered office is in LONDON. You can find them at C/o Blick Rothenberg Limited 1st Floor, 7 - 10 Chandos Street, London, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | HOB SALONS LIMITED |
---|---|---|
Company Number | : | 03363539 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Blick Rothenberg Limited 1st Floor, 7 - 10 Chandos Street, London, United Kingdom, W1G 9DQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF | Secretary | 01 May 1997 | Active |
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF | Director | 01 May 1997 | Active |
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF | Director | 01 May 1997 | Active |
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF | Director | 01 May 1997 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 01 May 1997 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 01 May 1997 | Active |
Mr Clive Collins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF |
Nature of control | : |
|
Mr Paul Simbler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF |
Nature of control | : |
|
Mr Akin Konizi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Officers | Change person director company with change date. | Download |
2023-04-28 | Officers | Change person director company with change date. | Download |
2023-04-28 | Officers | Change person director company with change date. | Download |
2023-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-26 | Officers | Change person director company with change date. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Officers | Change person secretary company with change date. | Download |
2021-05-21 | Officers | Change person director company with change date. | Download |
2021-05-21 | Officers | Change person director company with change date. | Download |
2021-05-21 | Address | Change registered office address company with date old address new address. | Download |
2021-02-05 | Address | Change registered office address company with date old address new address. | Download |
2020-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-06 | Address | Change registered office address company with date old address new address. | Download |
2018-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.