UKBizDB.co.uk

HOBBS LIMITED

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

This company is commonly known as Hobbs Limited. The company was founded 42 years ago and was given the registration number 01577740. 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 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:HOBBS LIMITED
Company Number:01577740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1981
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores
  • 47721 - Retail sale of footwear in specialised stores

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
18 Godfrey Street, London, SW3 3TA

Secretary19 May 1998Active
Eastley House, Wantage Road Brightwalton, Newbury, RG16 0DE

Secretary-Active
13, Sycamore Way, Chelmsford, CM2 9LZ

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

Secretary01 August 2008Active
32 Westleigh Gardens, Edgware, HA8 5RW

Secretary20 November 2001Active
72, Welbeck Street, London, W1G 0AY

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

Secretary06 December 2002Active
18 Godfrey Street, London, SW3 3TA

Director12 February 1993Active
8 West Ilsey, West Ilsey, Newbury, RG20 7AR

Director01 February 1999Active
Eastley House, Wantage Road Brightwalton, Newbury, RG16 0DE

Director-Active
Eastley House, Brightwalton, Newbury, RG16 0DE

Director-Active
55, Kimber Road, London, United Kingdom, SW18 4NX

Director24 November 2017Active
28 Rosaville Road, London, SW6 7BL

Director01 February 2002Active
Gravee Du Sud, The Grange, St Peter Port, GY1 1RP

Director05 May 2006Active
55, Kimber Road, London, United Kingdom, SW18 4NX

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

Director24 April 2012Active
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

Director01 February 1998Active
32 Westleigh Gardens, Edgware, HA8 5RW

Director01 February 1998Active
55, Kimber Road, London, United Kingdom, SW18 4NX

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

Director02 October 2013Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Director12 December 2014Active
72, Welbeck Street, London, United Kingdom, W1G 0AY

Director01 July 2013Active
72, Welbeck Street, London, United Kingdom, W1G 0AY

Director01 October 2010Active
72, Welbeck Street, London, United Kingdom, W1G 0AY

Director01 October 2010Active
64 Blunham Road, Chalton, Bedford, MK44 3PD

Director19 August 2005Active
72, Welbeck Street, London, United Kingdom, W1G 0AY

Director30 November 2016Active
Newbridge House, Kelston Road, Bath, BA1 3QH

Director09 October 2001Active
72, Welbeck Street, London, United Kingdom, W1G 0AY

Director01 February 1998Active
Flat 3, 20 Cortayne Road, Fulham, SW6 3QA

Director01 February 1998Active

People with Significant Control

Inhoco 2756 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
2024-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type full.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type full.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-04-13Accounts

Accounts with accounts type full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Accounts

Accounts with accounts type full.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-02-22Mortgage

Mortgage satisfy charge full.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.