Company NameHabick Limited
DirectorJocelyn Atholl Stuart-Grumbar
Company StatusActive
Company Number01215181
CategoryPrivate Limited Company
Incorporation Date6 June 1975(48 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jocelyn Atholl Stuart-Grumbar
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2015(40 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence AddressClothworkers' Hall
Dunster Court
Mincing Lane
London
EC3R 7AH
Director NameSir John Bernard Hall
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(17 years after company formation)
Appointment Duration8 years, 11 months (resigned 13 June 2001)
RoleBanker Retired
Country of ResidenceUnited Kingdom
Correspondence AddressDeanery Lodge
Church Walk
Hadleigh
Suffolk
IP7 5ED
Director NameRear Admiral Michael George Temple Harris
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(17 years after company formation)
Appointment Duration8 years, 11 months (resigned 13 June 2001)
RoleClerk To Livery Company
Country of ResidenceUnited Kingdom
Correspondence AddressKings Lodge
Church Street
Whitchurch
Hampshire
RG28 7AS
Director NameRichard Neale Horne
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(17 years after company formation)
Appointment Duration2 years, 4 months (resigned 10 November 1994)
RoleRetired
Correspondence AddressJasmine Cottage
Baslow
Bakewell
Derbyshire
DE45 1SA
Director NameMr Errol Allan Mews
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(17 years after company formation)
Appointment Duration8 years, 11 months (resigned 13 June 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressVine House
Aston Somerville
Broadway
Worcestershire
WR12 7JD
Secretary NameMr Stuart Gordon Jones
NationalityBritish
StatusResigned
Appointed27 June 1992(17 years after company formation)
Appointment Duration2 years, 4 months (resigned 10 November 1994)
RoleCompany Director
Correspondence Address4 President Drive
Wapping
London
E1 9JH
Secretary NameRear Admiral Michael George Temple Harris
NationalityBritish
StatusResigned
Appointed10 November 1994(19 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 May 1998)
RoleClerk To Livery Company
Country of ResidenceUnited Kingdom
Correspondence AddressKings Lodge
Church Street
Whitchurch
Hampshire
RG28 7AS
Secretary NameAndrew Clive Woods
NationalityBritish
StatusResigned
Appointed19 May 1998(22 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hazledene Road
Chiswick
London
W4 3JB
Director NameMr Andrew Charles Blessley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(25 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 15 July 2015)
RoleClerk-Livery Co
Country of ResidenceEngland
Correspondence AddressClothworkers' Hall
Dunster Court
Mincing Lane
London
EC3R 7AH

Contact

Websiteclothworkers.co.uk

Location

Registered AddressFirst Floor
16 Eastcheap
London
EC3M 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

98 at £1Clothworkers Co
98.00%
Ordinary
2 at £1Andrew Charles Blessley
2.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

2 October 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
17 July 2023Registered office address changed from Clothworkers' Hall Dunster Court Mincing Lane London EC3R 7AH to First Floor 16 Eastcheap London EC3M 1BD on 17 July 2023 (1 page)
30 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
8 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
10 November 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
25 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
25 July 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
9 July 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
19 December 2017Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page)
19 December 2017Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
23 June 2017Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
23 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
23 June 2017Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
23 June 2017Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
23 June 2017Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
23 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
7 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
16 September 2015Termination of appointment of Andrew Charles Blessley as a director on 15 July 2015 (1 page)
16 September 2015Appointment of Mr Jocelyn Stuart-Grumbar as a director on 15 July 2015 (2 pages)
16 September 2015Termination of appointment of Andrew Charles Blessley as a director on 15 July 2015 (1 page)
16 September 2015Appointment of Mr Jocelyn Stuart-Grumbar as a director on 15 July 2015 (2 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
24 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
24 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
25 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
25 July 2012Statement of company's objects (2 pages)
25 July 2012Statement of company's objects (2 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
14 December 2011Director's details changed for Andrew Charles Blessley on 12 December 2011 (2 pages)
14 December 2011Director's details changed for Andrew Charles Blessley on 12 December 2011 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
12 April 2011Termination of appointment of Andrew Woods as a secretary (1 page)
12 April 2011Termination of appointment of Andrew Woods as a secretary (1 page)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
13 July 2009Return made up to 27/06/09; full list of members (3 pages)
13 July 2009Return made up to 27/06/09; full list of members (3 pages)
12 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
12 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
16 July 2008Return made up to 27/06/08; full list of members (3 pages)
16 July 2008Return made up to 27/06/08; full list of members (3 pages)
15 July 2008Secretary's change of particulars / andrew woods / 31/07/2007 (1 page)
15 July 2008Secretary's change of particulars / andrew woods / 31/07/2007 (1 page)
1 September 2007Return made up to 27/06/07; no change of members (6 pages)
1 September 2007Return made up to 27/06/07; no change of members (6 pages)
30 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
30 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
28 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
28 July 2006Return made up to 27/06/06; full list of members (6 pages)
28 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
28 July 2006Return made up to 27/06/06; full list of members (6 pages)
16 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
16 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
30 July 2005Return made up to 27/06/05; full list of members (6 pages)
30 July 2005Return made up to 27/06/05; full list of members (6 pages)
6 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
6 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
8 July 2004Return made up to 27/06/04; full list of members (6 pages)
8 July 2004Return made up to 27/06/04; full list of members (6 pages)
31 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
31 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
22 July 2003Return made up to 27/06/03; full list of members (6 pages)
22 July 2003Return made up to 27/06/03; full list of members (6 pages)
24 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
24 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
25 July 2002Return made up to 27/06/02; full list of members (6 pages)
25 July 2002Return made up to 27/06/02; full list of members (6 pages)
1 October 2001Full accounts made up to 31 December 2000 (13 pages)
1 October 2001Full accounts made up to 31 December 2000 (13 pages)
13 July 2001Return made up to 27/06/01; full list of members (7 pages)
13 July 2001Return made up to 27/06/01; full list of members (7 pages)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (3 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
20 June 2001New director appointed (3 pages)
20 June 2001Director resigned (1 page)
26 July 2000Full accounts made up to 31 December 1999 (11 pages)
26 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2000Full accounts made up to 31 December 1999 (11 pages)
26 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 July 1999Return made up to 27/06/99; no change of members (5 pages)
28 July 1999Return made up to 27/06/99; no change of members (5 pages)
28 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
11 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
6 July 1997Return made up to 27/06/97; no change of members (5 pages)
6 July 1997Return made up to 27/06/97; no change of members (5 pages)
6 August 1996Accounts for a small company made up to 31 December 1995 (4 pages)
6 August 1996Accounts for a small company made up to 31 December 1995 (4 pages)
24 July 1996Return made up to 27/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 July 1996Return made up to 27/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (4 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (4 pages)
3 July 1995Return made up to 27/06/95; full list of members (6 pages)
3 July 1995Return made up to 27/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)