Warning: file_put_contents(c/3b212dc2e99694d3c5668aa3c594c7eb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/958f89ce7eae4c6c18fafc83b2a95db3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Hotgroup Limited, E14 5AP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE HOTGROUP LIMITED

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

This company is commonly known as The Hotgroup Limited. The company was founded 28 years ago and was given the registration number 03236337. The firm's registered office is in LONDON. You can find them at One Canada Square, Canary Wharf, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE HOTGROUP LIMITED
Company Number:03236337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1996
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:One Canada Square, Canary Wharf, London, E14 5AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Corporate Secretary20 February 2006Active
One Canada Square, Canary Wharf, London, E14 5AP

Director16 August 2019Active
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Corporate Director20 February 2006Active
35 Ashton Road, Emmbrook, Wokingham, RG11 1HL

Secretary09 August 1996Active
1 Ye Meads House, Marsh Lane Dorney Reach, Maidenhead, SL6 0DE

Secretary07 November 1997Active
21 Highfield Road, Sandridge, St. Albans, AL4 9BU

Secretary18 June 2002Active
C/O Ashworth Bailey Ltd, 20a Racecommon Road, Barnsley, S70 1BH

Secretary31 January 2000Active
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF

Secretary26 October 2005Active
Gastons, 1 Beaconsfield Road, Claygate, KT10 0PN

Secretary20 August 2002Active
5 Blyths Wharf, Narrow Street, London, E14 8DQ

Director26 October 2005Active
71 Raynham, Norfolk Crescent, London, W2 2PQ

Director19 February 2001Active
22, Elm Lodge, River Gardens, London, SW6 6NZ

Director28 May 1999Active
Laurel House The Pines, Middleton Road, Camberley, GU15 3TU

Director05 November 1998Active
35 Ashton Road, Emmbrook, Wokingham, RG11 1HL

Director22 August 1996Active
27 Runnymede, West End, Southampton, SO30 3BG

Director01 June 2000Active
50 Annett Road, Walton On Thames, KT12 2JS

Director09 August 1996Active
One Canada Square, Canary Wharf, London, E14 5AP

Director17 November 2014Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director01 March 2019Active
57 Pagoda Avenue, Richmond, TW9 2HQ

Director01 September 2004Active
1st Floor Flat 3, 4 Lowndes Street, London, SW1X 9ET

Director11 June 2002Active
11 Mallow Street, London, EC1A 8RQ

Director10 May 2005Active
36 Eaton Square, London, SW1 9DH

Director07 November 1997Active
52 Eton Avenue, London, NW3 3HN

Director07 November 1997Active
100, Fetter Lane, London, EC4A 1BN

Director27 April 1998Active
Dolphin Cottage, Church Road, Cowes, PO31 8HA

Director18 June 2002Active
The Old Stables, Delph New Road, Dobcross, OL3 5BA

Director28 May 2001Active
66 Glendon Way, Dorridge, Solihull, B93 8SY

Director21 February 2000Active
Spur Lodge, 142 Upper Richmond Road West, London, SW14 8DS

Director11 June 2002Active
6 Highbury Hill, London, N5 1AL

Director27 May 2003Active
39 Hannell Road, Fulham, London, SW6 7RA

Director11 June 2002Active
C/O Ashworth Bailey Ltd, 20a Racecommon Road, Barnsley, S70 1BH

Director16 December 1999Active
Ivy Farm, The Green, Great Horwood, Milton Keynes, MK17 0RH

Director28 May 1999Active
The Lake House, Stonelands, West Hoathly, East Grinstead, RH19 4QY

Director09 August 1996Active
8 Cresswell Gardens, London, SW5 0BJ

Director24 September 1996Active
One Canada Square, Canary Wharf, London, E14 5AP

Director01 October 2009Active

People with Significant Control

Trinity Mirror Digital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One Canada Square, Canary Wharf, London, England, E14 5AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.