UKBizDB.co.uk

HUB LOUNGE LIMITED

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

This company is commonly known as Hub Lounge Limited. The company was founded 16 years ago and was given the registration number 06546189. The firm's registered office is in LONDON. You can find them at 12 Helmet Row, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HUB LOUNGE LIMITED
Company Number:06546189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2008
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:12 Helmet Row, London, EC1V 3QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barn, Bury Road, London, United Kingdom, E4 7QN

Secretary02 March 2009Active
The Barn, Bury Road, London, United Kingdom, E4 7QN

Director02 March 2009Active
788-790 Finchley Road, London, NW11 7TJ

Secretary27 March 2008Active
788-790 Finchley Road, London, NW11 7TJ

Director27 March 2008Active
28, Lorne Garden, Wanstead, London, E11 2BZ

Director02 March 2009Active
20, Station Crescent, Sudbury Town, Wembley, HA0 2LB

Director02 March 2011Active
20, Station Crescent, Sudbury Town, Wembley, HA0 2LB

Director03 March 2009Active
20, Station Crescent, Sudbury Town, Wembley, HA0 2LB

Director02 March 2009Active

People with Significant Control

Mr Pankaj Chetanbhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United States
Address:1449 Pine Grove Lane, Palm Harbor, United States, 34683
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ranu Miah
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:The Barn, Bury Road, London, United Kingdom, E4 7QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2023-12-05Gazette

Gazette dissolved voluntary.

Download
2023-08-07Mortgage

Mortgage satisfy charge full.

Download
2023-08-07Mortgage

Mortgage satisfy charge full.

Download
2023-05-18Dissolution

Dissolution voluntary strike off suspended.

Download
2023-04-18Gazette

Gazette notice voluntary.

Download
2023-04-05Dissolution

Dissolution application strike off company.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Persons with significant control

Change to a person with significant control.

Download
2018-02-15Officers

Change person director company with change date.

Download
2018-02-15Officers

Change person secretary company with change date.

Download
2017-07-11Accounts

Accounts with accounts type total exemption small.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.