UKBizDB.co.uk

HOBBS HOLDINGS NO.2 LIMITED

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

This company is commonly known as Hobbs Holdings No.2 Limited. The company was founded 19 years ago and was given the registration number 05266446. 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 70100 - Activities of head offices.

Company Information

Name:HOBBS HOLDINGS NO.2 LIMITED
Company Number:05266446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2004
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 74990 - Non-trading 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
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director02 January 2019Active
55, Kimber Road, London, United Kingdom, SW18 4NX

Director24 April 2023Active
13, Sycamore Way, Chelmsford, CM2 9LZ

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

Secretary01 August 2008Active
72, Welbeck Street, London, W1G 0AY

Secretary22 October 2010Active
24 Stradella Road, London, SE24 9HA

Secretary28 October 2004Active
10 Snow Hill, London, EC1A 2AL

Corporate Secretary21 October 2004Active
55, Kimber Road, London, United Kingdom, SW18 4NX

Director24 November 2017Active
55, Kimber Road, London, United Kingdom, SW18 4NX

Director28 May 2021Active
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
55, Kimber Road, London, United Kingdom, SW18 4NX

Director24 November 2017Active
Flat 4 9 Hogarth Road, London, SW5 0QH

Director28 October 2004Active
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

Director28 October 2004Active
72, Welbeck Street, London, United Kingdom, W1G 0AY

Director28 October 2004Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

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

Director28 October 2004Active
72, Welbeck Street, London, United Kingdom, W1G 0AY

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

Director31 January 2011Active
72, Welbeck Street, London, United Kingdom, W1G 0AY

Director17 July 2014Active
10 Snow Hill, London, EC1A 2AL

Corporate Director21 October 2004Active
10 Snow Hill, London, EC1A 2AL

Corporate Director21 October 2004Active

People with Significant Control

Hobbs Fashion Holdings 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-20Accounts

Legacy.

Download
2023-12-20Other

Legacy.

Download
2023-12-20Other

Legacy.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-21Accounts

Legacy.

Download
2022-12-21Other

Legacy.

Download
2022-12-21Other

Legacy.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Dissolution

Dissolution withdrawal application strike off company.

Download
2022-10-04Gazette

Gazette notice voluntary.

Download
2022-09-23Dissolution

Dissolution application strike off company.

Download
2021-12-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-20Accounts

Legacy.

Download
2021-12-20Other

Legacy.

Download
2021-12-20Other

Legacy.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-30Accounts

Legacy.

Download
2021-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.