UKBizDB.co.uk

HOBBS HEADCO LIMITED

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

This company is commonly known as Hobbs Headco Limited. The company was founded 21 years ago and was given the registration number 04613368. The firm's registered office is in LONDON. You can find them at Milton Gate, 60 Chiswell Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HOBBS HEADCO LIMITED
Company Number:04613368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2002
End of financial year:27 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Milton Gate, 60 Chiswell Street, London, EC1Y 4AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Kimber Road, London, United Kingdom, SW18 4NX

Director28 May 2021Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director02 January 2019Active
13, Sycamore Way, Chelmsford, CM2 9LZ

Secretary05 May 2006Active
Copt Hall, Little Wigborough, Colchester, CO5 7RD

Secretary01 August 2008Active
10 Old Bailey, London, London, EC4M 7NG

Secretary10 December 2002Active
72, Welbeck Street, London, W1G 0AY

Secretary22 October 2010Active
Newbridge House, Kelston Road, Bath, BA1 3QH

Secretary20 December 2002Active
Red Gables, 24 Rossett Green Lane, Harrogate, HG2 9LH

Director17 February 2003Active
72, Welbeck Street, London, United Kingdom, W1G 0AY

Director05 May 2006Active
Copt Hall, Little Wigborough, Colchester, CO5 7RD

Director02 January 2008Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Director06 April 2018Active
10 Old Bailey, London, EC4M 7NG

Director10 December 2002Active
Flat 4 9 Hogarth Road, London, SW5 0QH

Director20 December 2002Active
55, Kimber Road, London, United Kingdom, SW18 4NX

Director01 December 2019Active
72, Welbeck Street, London, United Kingdom, W1G 0AY

Director22 October 2010Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Director12 December 2014Active
Newbridge House, Kelston Road, Bath, BA1 3QH

Director20 December 2002Active
54 Lombard Street, London, EC3P 3AH

Director23 December 2002Active
72, Welbeck Street, London, United Kingdom, W1G 0AY

Director20 December 2002Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Director30 November 2016Active
24 Stradella Road, London, SE24 9HA

Director01 December 2003Active
72, Welbeck Street, London, United Kingdom, W1G 0AY

Director02 October 2013Active
72, Welbeck Street, London, W1G 0AY

Director31 January 2011Active

People with Significant Control

Hobbs Holdings No.3 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hobbs Holdings No. 4 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-10-04Gazette

Gazette notice voluntary.

Download
2022-09-23Dissolution

Dissolution application strike off company.

Download
2021-12-15Accounts

Accounts with accounts type dormant.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-04-07Accounts

Accounts with accounts type dormant.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type dormant.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2019-01-05Accounts

Accounts with accounts type dormant.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Persons with significant control

Notification of a person with significant control.

Download
2018-12-03Persons with significant control

Cessation of a person with significant control.

Download
2018-10-23Officers

Change person director company with change date.

Download
2018-04-06Officers

Appoint person director company with name date.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2017-12-22Accounts

Change account reference date company current extended.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.