UKBizDB.co.uk

HOBSON FISH BAR LTD

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

This company is commonly known as Hobson Fish Bar Ltd. The company was founded 3 years ago and was given the registration number 12960511. The firm's registered office is in LONDON. You can find them at 8 Clock House Parade, North Circular Road, London, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:HOBSON FISH BAR LTD
Company Number:12960511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2020
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:8 Clock House Parade, North Circular Road, London, England, N13 6BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Tayfen Road, Bury St. Edmunds, England, IP33 1TB

Director10 October 2022Active
Unit 1, The Lantern,, Tayfen Road, Bury St. Edmunds, England, IP33 1TB

Director27 October 2022Active
8, Clock House Parade, North Circular Road, London, England, N13 6BG

Director19 October 2020Active

People with Significant Control

Mr Anil Akarsu
Notified on:11 January 2024
Status:Active
Date of birth:October 1999
Nationality:British
Country of residence:England
Address:Unit 1, The Lantern, Tayfen Road, Bury St. Edmunds, England, IP33 1TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kazim Kartal
Notified on:10 October 2022
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:Unit 1, Tayfen Road, Bury St. Edmunds, England, IP33 1TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Servet Kati
Notified on:19 April 2022
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:8, Clock House Parade, London, England, N13 6BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Orhan Dogan
Notified on:19 October 2020
Status:Active
Date of birth:May 1974
Nationality:Turkish
Country of residence:England
Address:Unit 1, Tayfen Road, Bury St. Edmunds, England, IP33 1TB
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
2024-03-01Officers

Termination director company with name termination date.

Download
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-12Persons with significant control

Notification of a person with significant control.

Download
2024-01-12Persons with significant control

Cessation of a person with significant control.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Persons with significant control

Change to a person with significant control.

Download
2022-10-10Persons with significant control

Change to a person with significant control.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-10Persons with significant control

Notification of a person with significant control.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-07-05Accounts

Accounts with accounts type dormant.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-05Change of name

Certificate change of name company.

Download
2021-10-14Change of name

Certificate change of name company.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.