London
EC1Y 4AG
Director Name | Ms Aleksandra Didymiotis |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 28 May 2021(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 55 Kimber Road London SW18 4NX |
Director Name | Yoram Anselm |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 February 1998) |
Role | Co Director |
Correspondence Address | Eastley House Brightwalton Newbury Berkshire RG16 0DE |
Director Name | Marilyn Anselm |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 February 1998) |
Role | Co Director |
Correspondence Address | Eastley House Wantage Road Brightwalton Newbury Berkshire RG16 0DE |
Secretary Name | Marilyn Anselm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | Eastley House Wantage Road Brightwalton Newbury Berkshire RG16 0DE |
Director Name | Aimie Anselm |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 October 2001) |
Role | Company Director |
Correspondence Address | 18 Godfrey Street London SW3 3TA |
Director Name | Karl Henry |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(16 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 31 January 2008) |
Role | Designer |
Correspondence Address | Flat 4 9 Hogarth Road London SW5 0QH |
Director Name | Suzanne Jane Spink |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | Flat 3 20 Cortayne Road Fulham London SW6 3QA |
Director Name | Mr Michael Spearing |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(16 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 December 2010) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Director Name | Rohitkumar Laxmidas Karia |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 December 2002) |
Role | Company Director |
Correspondence Address | 32 Westleigh Gardens Edgware Middlesex HA8 5RW |
Secretary Name | Aimie Anselm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 November 2001) |
Role | Company Director |
Correspondence Address | 18 Godfrey Street London SW3 3TA |
Director Name | Kate Anselm |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 March 2000) |
Role | Company Director |
Correspondence Address | 8 West Ilsey West Ilsey Newbury Berkshire RG20 7AR |
Director Name | Mr Nicolas Michael Samuel |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newbridge House Kelston Road Bath BA1 3QH |
Secretary Name | Rohitkumar Laxmidas Karia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(20 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 06 December 2002) |
Role | Company Director |
Correspondence Address | 32 Westleigh Gardens Edgware Middlesex HA8 5RW |
Director Name | Nicholas Paul Standish |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 October 2008) |
Role | Company Director |
Correspondence Address | Flat 3 112b Brixton Hill London SW2 1AH |
Director Name | Sarah Davey |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 November 2007) |
Role | Company Director |
Correspondence Address | 28 Rosaville Road London SW6 7BL |
Secretary Name | Mr Nicolas Michael Samuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newbridge House Kelston Road Bath BA1 3QH |
Director Name | Jason Charles Needham |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(24 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 March 2009) |
Role | Production Director |
Correspondence Address | 64 Blunham Road Chalton Bedford Bedfordshire MK44 3PD |
Director Name | Elzbieta Krystyna Davies |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 November 2007) |
Role | Design And Buying Director |
Correspondence Address | Gravee Du Sud The Grange St Peter Port Guernsey GY1 1RP |
Director Name | Nicola Joy Dulieu |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 April 2014) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Secretary Name | Nicola Joy Dulieu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Sycamore Way Chelmsford Essex CM2 9LZ |
Director Name | Mr Christopher James Easteal |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 October 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Copt Hall Little Wigborough Colchester Essex CO5 7RD |
Secretary Name | Christopher James Easteal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(27 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 October 2010) |
Role | Company Director |
Correspondence Address | Copt Hall Little Wigborough Colchester Essex CO5 7RD |
Director Name | Susan Joanne Millin |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 May 2012) |
Role | Merchandising Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Director Name | Alana Mazza |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 October 2015) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Secretary Name | Simon Luscombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 December 2016) |
Role | Company Director |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Director Name | Ms Clare Mackay Dobbie |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Mr Iain Donald Macritchie |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(31 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Director Name | Simon Luscombe |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Director Name | Ms Margaret Eve Lustman |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2014(33 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 02 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Claire Ann Pearl |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Director Name | Mr Lee Eric Harlow |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2017(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Kimber Road London SW18 4NX |
Director Name | Mr Benjamin Lawrence Maximilian Barnett |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2017(36 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Kimber Road London SW18 4NX |
Director Name | Ms Anastasia Fadeeva |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Ms Catherine Ann Lambert |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2019(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 May 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 55 Kimber Road London SW18 4NX |
Website | hobbs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 30953939 |
Telephone region | London |
Registered Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
200k at £1 | Inhoco 2756 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £112,133,000 |
Gross Profit | £67,578,000 |
Net Worth | £14,186,000 |
Cash | £2,404,000 |
Current Liabilities | £38,269,000 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
20 February 1986 | Delivered on: 26 February 1986 Satisfied on: 9 January 1996 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H - shop, 27 king street, manchester. Fully Satisfied |
---|---|
20 February 1986 | Delivered on: 26 February 1986 Satisfied on: 9 January 1996 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H - 29 sidney street, cambridge. Fully Satisfied |
28 April 1985 | Delivered on: 9 May 1985 Satisfied on: 9 January 1996 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H shop 32 milsom street, bath. Fully Satisfied |
8 March 1985 | Delivered on: 15 March 1985 Satisfied on: 9 January 1996 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H shop 21 milsom st bath avon. Fully Satisfied |
19 December 1984 | Delivered on: 3 January 1985 Satisfied on: 9 January 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Any moneys now or hereafter standing to the credit of a designated account (see doc M22). Fully Satisfied |
27 November 1984 | Delivered on: 30 November 1984 Satisfied on: 9 January 1996 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or hobbs finance limited to the chargee. Particulars: Any sums standing to the credit of any account of the company with the bank. Fully Satisfied |
29 May 1984 | Delivered on: 30 May 1984 Satisfied on: 9 January 1996 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 122 gloucester ave, london NW1. Fully Satisfied |
23 December 2002 | Delivered on: 3 January 2003 Satisfied on: 8 December 2004 Persons entitled: Barclays Bank PLC (As Security Agent for the Security Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 December 1999 | Delivered on: 7 December 1999 Satisfied on: 10 January 2003 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the debenture and any indebtedness or other liabilities due or to become due from the company to the chargee or by any administrative receiver or by any delegate or sub-delegate appointed by the chargee pursuant to the debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 May 1995 | Delivered on: 17 May 1995 Satisfied on: 8 December 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 227 goldhurst terrace london borough of camden t/no NGL244368. Fully Satisfied |
1 May 1995 | Delivered on: 10 May 1995 Satisfied on: 8 December 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or peace & quiet limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 February 1984 | Delivered on: 28 February 1984 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 May 1995 | Delivered on: 9 May 1995 Satisfied on: 10 January 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 May 1995 | Delivered on: 9 May 1995 Satisfied on: 19 July 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/as 227 goldhurst terrace london NW3.t/no.ngl 244368 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 October 1994 | Delivered on: 25 October 1994 Satisfied on: 9 January 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 8 church street and 23 union street kingston upon thames surrey together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
26 March 1993 | Delivered on: 15 April 1993 Satisfied on: 9 January 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a or being unit 3 the bankers centre kensington high street london W.8 by way of assignment the goodwill of the business (if any) carried on at the mortgaged property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 November 1992 | Delivered on: 19 November 1992 Satisfied on: 9 January 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 122 gloucester avenue, london t/nos. NGL666722 and NGL569381 with all buildings and fixtures thereon and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 June 1989 | Delivered on: 21 July 1989 Satisfied on: 9 January 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 8 church street and 23 union street, kingston together with all items on the property and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 October 1988 | Delivered on: 27 October 1988 Satisfied on: 9 January 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property k/as 37 brompton road london SW3 together with all buildings & fixtures thereon goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 October 1988 | Delivered on: 27 October 1988 Satisfied on: 9 January 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property k/as 227 goldhurst terrace hampstead london NW3 together with all buildings & fixtures thereon. Goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 August 1987 | Delivered on: 17 August 1987 Satisfied on: 20 September 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor and basement 9 hampstead high street london borough of camden. Fully Satisfied |
20 February 1986 | Delivered on: 26 February 1986 Satisfied on: 9 January 1996 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H - shop unit 2, 35/38 george street, richmond, surrey. Fully Satisfied |
14 October 1983 | Delivered on: 15 October 1985 Satisfied on: 9 January 1996 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 126 high street, guildford, surrey. Fully Satisfied |
3 June 2021 | Delivered on: 17 June 2021 Persons entitled: Dress Holdco a Limited Classification: A registered charge Particulars: All current and future land (including any leasehold interest only to the extent that such leasehold interest is not prohibited under its terms from being charged or has by virtue of obtaining lessor's consent pursuant to clause 3.7(a) of the debenture ceased to be a floating charge property) and intellectual property (to the extent that any consent of a relevant person has been obtained) and the specified intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
29 May 2020 | Delivered on: 5 June 2020 Persons entitled: Dress Holdco a Limited Classification: A registered charge Particulars: All current and future land (including any leasehold interest only to the extent that such leasehold interest is not prohibited under its terms from being charged or has by virtue of obtaining lessor's consent pursuant to clause 3.7(a) of the debenture ceased to be a floating charge property) and intellectual property (to the extent that any consent of a relevant person has been obtained) and the specified intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture").for more details please refer to the debenture. Outstanding |
14 February 2020 | Delivered on: 20 February 2020 Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (including any leasehold interest only to the extent that such leasehold interest is not prohibited under its terms from being charged or has by virtue of obtaining lessor's consent pursuant to clause 3.7(a) of the debenture ceased to be a floating charge property) and intellectual property (to the extent that any consent of a relevant person has been obtained) and the specified intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, trademarks numbered UK00001213280 (hobbs) and UK00002155687 (hobbs), registered designs numbered 001088496-0001 (hobbs london) and 001088504-0001 (N.W.3 in hampstead hobbs) and domain names hobbs-clothes.co.UK and hobbs-clothes.com. For more details please refer to the debenture. Outstanding |
16 November 2018 | Delivered on: 20 November 2018 Persons entitled: Barclays Bank PLC (Acting as Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (including any leasehold interest only to the extent that such leasehold interest is not prohibited under its terms from being charged or has by virtue of obtaining lessor's consent ceased to be a floating charge property) and intellectual property and the specified intellectual property owned by the company, in each case as specified (and defined) in the deed of accession and charge supplemental to a debenture registered by this form MR01 (the "deed") and including, amongst others, trademarks numbered UK00001213280 (hobbs (word mark)) and UK00002155615 (hobbs (series of 6)) and domain names hobbs.co.UK and hobbs-shoes.co.UK. For more details please refer to the deed. Outstanding |
6 December 2004 | Delivered on: 11 December 2004 Persons entitled: Barclays Bank PLC Classification: Debenture deed of accession to a debenture dated 2 november 2004 Secured details: All present and future obligations and liabilities due or to become due from any member of the group to the chargee (as security trustee for the secured parties) (in such capacity the "security trustee") or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
3 April 2024 | Registration of charge 015777400029, created on 28 March 2024 (144 pages) |
---|---|
8 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
4 September 2023 | Full accounts made up to 25 March 2023 (44 pages) |
30 May 2023 | Appointment of Mr Matthew Phillip Wilson as a director on 24 April 2023 (2 pages) |
30 May 2023 | Termination of appointment of Aleksandra Didymiotis as a director on 9 May 2023 (1 page) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
15 August 2022 | Full accounts made up to 26 March 2022 (44 pages) |
2 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
15 December 2021 | Full accounts made up to 27 March 2021 (43 pages) |
12 July 2021 | Termination of appointment of Benjamin Lawrence Maximilian Barnett as a director on 30 June 2021 (1 page) |
17 June 2021 | Registration of charge 015777400028, created on 3 June 2021 (55 pages) |
11 June 2021 | Appointment of Ms Aleksandra Didymiotis as a director on 28 May 2021 (2 pages) |
9 June 2021 | Termination of appointment of Catherine Ann Lambert as a director on 28 May 2021 (1 page) |
13 April 2021 | Full accounts made up to 28 March 2020 (44 pages) |
29 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
26 August 2020 | Termination of appointment of Lee Eric Harlow as a director on 12 August 2020 (1 page) |
5 June 2020 | Registration of charge 015777400027, created on 29 May 2020 (54 pages) |
20 February 2020 | Registration of charge 015777400026, created on 14 February 2020 (144 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
2 January 2020 | Full accounts made up to 30 March 2019 (40 pages) |
2 December 2019 | Appointment of Ms Catherine Ann Lambert as a director on 1 December 2019 (2 pages) |
2 December 2019 | Termination of appointment of Anastasia Fadeeva as a director on 1 December 2019 (1 page) |
22 February 2019 | Satisfaction of charge 24 in full (1 page) |
11 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
7 January 2019 | Appointment of James Justin Hampshire as a director on 2 January 2019 (2 pages) |
7 January 2019 | Full accounts made up to 31 March 2018 (30 pages) |
7 January 2019 | Termination of appointment of Margaret Eve Lustman as a director on 2 January 2019 (1 page) |
26 November 2018 | Resolutions
|
20 November 2018 | Registration of charge 015777400025, created on 16 November 2018 (49 pages) |
23 October 2018 | Director's details changed for Ms Anastasia Fadeeva on 22 October 2018 (2 pages) |
23 October 2018 | Director's details changed for Mr Lee Eric Harlow on 24 November 2017 (2 pages) |
23 October 2018 | Director's details changed for Mr Benjamin Lawrence Maximilian Barnett on 24 November 2017 (2 pages) |
3 July 2018 | Termination of appointment of Sandra Margaret Verdon as a director on 30 April 2018 (1 page) |
14 May 2018 | Termination of appointment of Claire Ann Pearl as a director on 30 April 2018 (1 page) |
6 April 2018 | Appointment of Ms Anastasia Fadeeva as a director on 6 April 2018 (2 pages) |
6 April 2018 | Termination of appointment of Mehul Tank as a director on 31 March 2018 (1 page) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
22 December 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
22 December 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
24 November 2017 | Termination of appointment of Peter Wilson as a director on 24 November 2017 (1 page) |
24 November 2017 | Appointment of Mr Benjamin Lawrence Maximilian Barnett as a director on 24 November 2017 (2 pages) |
24 November 2017 | Appointment of Mr Lee Eric Harlow as a director on 24 November 2017 (2 pages) |
24 November 2017 | Termination of appointment of Peter Wilson as a director on 24 November 2017 (1 page) |
24 November 2017 | Appointment of Mr Benjamin Lawrence Maximilian Barnett as a director on 24 November 2017 (2 pages) |
24 November 2017 | Termination of appointment of Philip Oliver Wrigley as a director on 24 November 2017 (1 page) |
24 November 2017 | Termination of appointment of Philip Oliver Wrigley as a director on 24 November 2017 (1 page) |
24 November 2017 | Appointment of Mr Lee Eric Harlow as a director on 24 November 2017 (2 pages) |
6 November 2017 | Full accounts made up to 28 January 2017 (28 pages) |
6 November 2017 | Full accounts made up to 28 January 2017 (28 pages) |
26 April 2017 | Termination of appointment of Clare Dobbie as a director on 29 May 2015 (1 page) |
26 April 2017 | Termination of appointment of Clare Dobbie as a director on 29 May 2015 (1 page) |
10 March 2017 | Appointment of Mr Peter Wilson as a director on 21 December 2016 (2 pages) |
10 March 2017 | Appointment of Mr Peter Wilson as a director on 21 December 2016 (2 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 January 2017 | Appointment of Mehul Tank as a director on 30 November 2016 (2 pages) |
19 January 2017 | Appointment of Mehul Tank as a director on 30 November 2016 (2 pages) |
16 January 2017 | Appointment of Claire Pearl as a director on 30 November 2016 (2 pages) |
16 January 2017 | Termination of appointment of Simon Luscombe as a secretary on 9 December 2016 (1 page) |
16 January 2017 | Appointment of Claire Pearl as a director on 30 November 2016 (2 pages) |
16 January 2017 | Termination of appointment of Simon Luscombe as a director on 9 December 2016 (1 page) |
16 January 2017 | Termination of appointment of Simon Luscombe as a director on 9 December 2016 (1 page) |
16 January 2017 | Termination of appointment of Simon Luscombe as a secretary on 9 December 2016 (1 page) |
28 November 2016 | Full accounts made up to 30 January 2016 (28 pages) |
28 November 2016 | Full accounts made up to 30 January 2016 (28 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
14 January 2016 | Termination of appointment of Alana Mazza as a director on 30 October 2015 (1 page) |
14 January 2016 | Termination of appointment of Alana Mazza as a director on 30 October 2015 (1 page) |
6 August 2015 | Full accounts made up to 31 January 2015 (28 pages) |
6 August 2015 | Full accounts made up to 31 January 2015 (28 pages) |
9 January 2015 | Termination of appointment of Helen Alison Williamson as a director on 9 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Helen Alison Williamson as a director on 9 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Helen Alison Williamson as a director on 9 January 2015 (1 page) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
23 December 2014 | Appointment of Ms Margaret Eve Lustman as a director on 12 December 2014 (2 pages) |
23 December 2014 | Appointment of Ms Margaret Eve Lustman as a director on 12 December 2014 (2 pages) |
16 August 2014 | Full accounts made up to 25 January 2014 (27 pages) |
16 August 2014 | Full accounts made up to 25 January 2014 (27 pages) |
28 April 2014 | Termination of appointment of Nicola Dulieu as a director (1 page) |
28 April 2014 | Termination of appointment of Nicola Dulieu as a director (1 page) |
29 January 2014 | Termination of appointment of Iain Macritchie as a director (2 pages) |
29 January 2014 | Termination of appointment of Iain Macritchie as a director (2 pages) |
28 January 2014 | Appointment of Philip Wrigley as a director (3 pages) |
28 January 2014 | Appointment of Philip Wrigley as a director (3 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
13 November 2013 | Appointment of Simon Luscombe as a director (2 pages) |
13 November 2013 | Termination of appointment of Loraine Woodhouse as a director (1 page) |
13 November 2013 | Termination of appointment of Loraine Woodhouse as a director (1 page) |
13 November 2013 | Appointment of Simon Luscombe as a director (2 pages) |
12 November 2013 | Appointment of Mrs Helen Alison Williamson as a director (2 pages) |
12 November 2013 | Appointment of Mrs Helen Alison Williamson as a director (2 pages) |
29 October 2013 | Full accounts made up to 26 January 2013 (28 pages) |
29 October 2013 | Full accounts made up to 26 January 2013 (28 pages) |
23 July 2013 | Appointment of Iain Macritchie as a director (3 pages) |
23 July 2013 | Appointment of Iain Macritchie as a director (3 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
5 September 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 24 (3 pages) |
5 September 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 24 (3 pages) |
6 June 2012 | Termination of appointment of Susan Millin as a director (1 page) |
6 June 2012 | Termination of appointment of Susan Millin as a director (1 page) |
18 May 2012 | Full accounts made up to 28 January 2012 (26 pages) |
18 May 2012 | Full accounts made up to 28 January 2012 (26 pages) |
14 May 2012 | Appointment of Clare Dobbie as a director (3 pages) |
14 May 2012 | Appointment of Clare Dobbie as a director (3 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
28 October 2011 | Full accounts made up to 29 January 2011 (27 pages) |
28 October 2011 | Full accounts made up to 29 January 2011 (27 pages) |
3 May 2011 | Statement of company's objects (2 pages) |
3 May 2011 | Resolutions
|
3 May 2011 | Resolutions
|
3 May 2011 | Statement of company's objects (2 pages) |
23 February 2011 | Appointment of Loraine Woodhouse as a director (3 pages) |
23 February 2011 | Appointment of Loraine Woodhouse as a director (3 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
26 January 2011 | Termination of appointment of Michael Spearing as a director (1 page) |
26 January 2011 | Termination of appointment of Michael Spearing as a director (1 page) |
25 November 2010 | Director's details changed for Susan Joanne Millin on 8 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Susan Joanne Millin on 8 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Susan Joanne Millin on 8 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Alana Mazza on 8 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Alana Mazza on 8 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Alana Mazza on 8 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Sandra Margaret Verdon on 8 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Michael Spearing on 8 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Michael Spearing on 8 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Michael Spearing on 8 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Sandra Margaret Verdon on 8 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Sandra Margaret Verdon on 8 November 2010 (2 pages) |
15 November 2010 | Director's details changed for Nicola Joy Dulieu on 8 November 2010 (2 pages) |
15 November 2010 | Director's details changed for Nicola Joy Dulieu on 8 November 2010 (2 pages) |
15 November 2010 | Termination of appointment of Christopher Easteal as a director (1 page) |
15 November 2010 | Termination of appointment of Christopher Easteal as a director (1 page) |
15 November 2010 | Termination of appointment of Christopher Easteal as a secretary (1 page) |
15 November 2010 | Director's details changed for Nicola Joy Dulieu on 8 November 2010 (2 pages) |
15 November 2010 | Termination of appointment of Christopher Easteal as a secretary (1 page) |
12 November 2010 | Appointment of Simon Luscombe as a secretary (3 pages) |
12 November 2010 | Appointment of Simon Luscombe as a secretary (3 pages) |
1 November 2010 | Full accounts made up to 30 January 2010 (27 pages) |
1 November 2010 | Full accounts made up to 30 January 2010 (27 pages) |
12 October 2010 | Appointment of Alana Mazza as a director (3 pages) |
12 October 2010 | Appointment of Susan Joanne Millin as a director (3 pages) |
12 October 2010 | Appointment of Alana Mazza as a director (3 pages) |
12 October 2010 | Appointment of Susan Joanne Millin as a director (3 pages) |
10 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
10 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Full accounts made up to 31 January 2009 (24 pages) |
30 November 2009 | Full accounts made up to 31 January 2009 (24 pages) |
26 November 2009 | Director's details changed for Michael Spearing on 1 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Michael Spearing on 1 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Michael Spearing on 1 November 2009 (2 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page) |
9 April 2009 | Director's change of particulars / nicola dulieu / 01/04/2009 (1 page) |
9 April 2009 | Director's change of particulars / nicola dulieu / 01/04/2009 (1 page) |
10 March 2009 | Appointment terminated director jason needham (1 page) |
10 March 2009 | Appointment terminated director jason needham (1 page) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 October 2008 | Director's change of particulars / nicola dulieu / 01/08/2008 (1 page) |
29 October 2008 | Director's change of particulars / nicola dulieu / 01/08/2008 (1 page) |
22 October 2008 | Appointment terminated director nicholas standish (1 page) |
22 October 2008 | Appointment terminated director nicholas standish (1 page) |
26 August 2008 | Appointment terminated director nicolas samuel (1 page) |
26 August 2008 | Appointment terminated director nicolas samuel (1 page) |
26 August 2008 | Appointment terminated secretary nicola dulieu (1 page) |
26 August 2008 | Appointment terminated secretary nicola dulieu (1 page) |
21 August 2008 | Secretary appointed christopher james easteal (2 pages) |
21 August 2008 | Secretary appointed christopher james easteal (2 pages) |
28 April 2008 | Full accounts made up to 26 January 2008 (24 pages) |
28 April 2008 | Full accounts made up to 26 January 2008 (24 pages) |
11 March 2008 | Appointment terminated director karl henry (1 page) |
11 March 2008 | Appointment terminated director karl henry (1 page) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Director resigned (1 page) |
13 July 2007 | Full accounts made up to 27 January 2007 (24 pages) |
13 July 2007 | Full accounts made up to 27 January 2007 (24 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | New secretary appointed;new director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | New secretary appointed;new director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
28 September 2006 | Full accounts made up to 28 January 2006 (24 pages) |
28 September 2006 | Full accounts made up to 28 January 2006 (24 pages) |
1 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Director's particulars changed (1 page) |
8 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2005 | Director's particulars changed (1 page) |
26 October 2005 | New director appointed (3 pages) |
26 October 2005 | New director appointed (3 pages) |
11 August 2005 | Full accounts made up to 29 January 2005 (23 pages) |
11 August 2005 | Full accounts made up to 29 January 2005 (23 pages) |
19 January 2005 | Director's particulars changed (1 page) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 January 2005 | Director's particulars changed (1 page) |
13 December 2004 | Declaration of assistance for shares acquisition (25 pages) |
13 December 2004 | Resolutions
|
13 December 2004 | Declaration of assistance for shares acquisition (25 pages) |
13 December 2004 | Declaration of assistance for shares acquisition (25 pages) |
13 December 2004 | Resolutions
|
13 December 2004 | Declaration of assistance for shares acquisition (25 pages) |
11 December 2004 | Particulars of mortgage/charge (23 pages) |
11 December 2004 | Particulars of mortgage/charge (23 pages) |
8 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2004 | Full accounts made up to 31 January 2004 (23 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (23 pages) |
13 February 2004 | Resolutions
|
13 February 2004 | Location of register of members (1 page) |
13 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 February 2004 | Resolutions
|
13 February 2004 | Location of register of members (1 page) |
1 February 2004 | New director appointed (3 pages) |
1 February 2004 | New director appointed (3 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: 25 cannon street london EC4M 5TB (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: 25 cannon street london EC4M 5TB (1 page) |
13 November 2003 | Auditor's resignation (1 page) |
13 November 2003 | Auditor's resignation (1 page) |
10 November 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 November 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 October 2003 | Accounting reference date extended from 30/01/04 to 31/01/04 (1 page) |
20 October 2003 | Accounting reference date extended from 30/01/04 to 31/01/04 (1 page) |
20 October 2003 | Director's particulars changed (1 page) |
20 October 2003 | Director's particulars changed (1 page) |
8 October 2003 | Full accounts made up to 25 January 2003 (19 pages) |
8 October 2003 | Full accounts made up to 25 January 2003 (19 pages) |
15 August 2003 | Location of register of members (1 page) |
15 August 2003 | Location of register of members (1 page) |
19 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: 7 pilgrim street london EC4V 6DR (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 7 pilgrim street london EC4V 6DR (1 page) |
3 February 2003 | Declaration of assistance for shares acquisition (20 pages) |
3 February 2003 | Declaration of assistance for shares acquisition (20 pages) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | Resolutions
|
15 January 2003 | Secretary resigned;director resigned (1 page) |
15 January 2003 | Secretary resigned;director resigned (1 page) |
15 January 2003 | Resolutions
|
15 January 2003 | Resolutions
|
15 January 2003 | Resolutions
|
10 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2003 | Particulars of mortgage/charge (19 pages) |
3 January 2003 | Particulars of mortgage/charge (19 pages) |
4 December 2002 | Full accounts made up to 30 January 2002 (17 pages) |
4 December 2002 | Full accounts made up to 30 January 2002 (17 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
30 November 2001 | Full accounts made up to 31 January 2001 (16 pages) |
30 November 2001 | Full accounts made up to 31 January 2001 (16 pages) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | Secretary resigned (1 page) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | New director appointed (2 pages) |
16 February 2001 | Director's particulars changed (1 page) |
16 February 2001 | Director's particulars changed (1 page) |
29 January 2001 | Full accounts made up to 31 January 2000 (18 pages) |
29 January 2001 | Full accounts made up to 31 January 2000 (18 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
16 January 2001 | Return made up to 31/12/00; full list of members
|
4 April 2000 | Return made up to 31/12/99; full list of members (8 pages) |
4 April 2000 | Return made up to 31/12/99; full list of members (8 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
7 December 1999 | Particulars of mortgage/charge (5 pages) |
7 December 1999 | Particulars of mortgage/charge (5 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
29 October 1999 | Full accounts made up to 31 January 1999 (18 pages) |
29 October 1999 | Full accounts made up to 31 January 1999 (18 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
25 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
20 November 1998 | Full accounts made up to 31 January 1998 (18 pages) |
20 November 1998 | Full accounts made up to 31 January 1998 (18 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | New secretary appointed (2 pages) |
19 May 1998 | Full accounts made up to 31 January 1997 (18 pages) |
19 May 1998 | Full accounts made up to 31 January 1997 (18 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
2 April 1998 | Registered office changed on 02/04/98 from: unit 46 milton park estate abingdon oxfordshire OX14 4RU (1 page) |
2 April 1998 | Registered office changed on 02/04/98 from: unit 46 milton park estate abingdon oxfordshire OX14 4RU (1 page) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
28 October 1997 | Auditor's resignation (1 page) |
28 October 1997 | Auditor's resignation (1 page) |
5 March 1997 | Return made up to 31/12/96; full list of members (7 pages) |
5 March 1997 | Return made up to 31/12/96; full list of members (7 pages) |
20 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1996 | Full accounts made up to 31 January 1996 (21 pages) |
28 August 1996 | Full accounts made up to 31 January 1996 (21 pages) |
27 March 1996 | Full accounts made up to 31 January 1995 (21 pages) |
27 March 1996 | Full accounts made up to 31 January 1995 (21 pages) |
14 March 1996 | Return made up to 31/12/95; full list of members (7 pages) |
14 March 1996 | Return made up to 31/12/95; full list of members (7 pages) |
9 January 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 January 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
10 May 1995 | Particulars of mortgage/charge (3 pages) |
10 May 1995 | Particulars of mortgage/charge (3 pages) |
9 May 1995 | Particulars of mortgage/charge (4 pages) |
9 May 1995 | Particulars of mortgage/charge (4 pages) |
9 May 1995 | Particulars of mortgage/charge (4 pages) |
9 May 1995 | Particulars of mortgage/charge (4 pages) |
1 February 1995 | Registered office changed on 01/02/95 from: 122 gloucester avenue london NW1 8HX (1 page) |
1 February 1995 | Registered office changed on 01/02/95 from: 122 gloucester avenue london NW1 8HX (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (55 pages) |
23 August 1994 | Full accounts made up to 31 January 1994 (19 pages) |
23 August 1994 | Full accounts made up to 31 January 1994 (19 pages) |
2 December 1993 | Full accounts made up to 31 January 1993 (18 pages) |
2 December 1993 | Full accounts made up to 31 January 1993 (18 pages) |
23 September 1992 | Full accounts made up to 31 January 1992 (18 pages) |
23 September 1992 | Full accounts made up to 31 January 1992 (18 pages) |
17 October 1991 | Company name changed peace & quiet LIMITED\certificate issued on 17/10/91 (2 pages) |
17 October 1991 | Company name changed peace & quiet LIMITED\certificate issued on 17/10/91 (2 pages) |
1 October 1991 | Memorandum and Articles of Association (15 pages) |
1 October 1991 | Memorandum and Articles of Association (15 pages) |
31 January 1991 | Company name changed hobbs LIMITED\certificate issued on 01/02/91 (2 pages) |
31 January 1991 | Company name changed hobbs LIMITED\certificate issued on 01/02/91 (2 pages) |
25 January 1991 | Full accounts made up to 31 January 1990 (16 pages) |
25 January 1991 | Full accounts made up to 31 January 1990 (16 pages) |
6 February 1990 | Full accounts made up to 31 January 1989 (16 pages) |
6 February 1990 | Full accounts made up to 31 January 1989 (16 pages) |
17 August 1987 | Particulars of mortgage/charge (3 pages) |
17 August 1987 | Particulars of mortgage/charge (3 pages) |
28 February 1984 | Particulars of property mortgage/charge (3 pages) |
28 February 1984 | Particulars of property mortgage/charge (3 pages) |
5 October 1981 | Company name changed\certificate issued on 05/10/81 (2 pages) |
5 October 1981 | Company name changed\certificate issued on 05/10/81 (2 pages) |
31 July 1981 | Certificate of incorporation (1 page) |
31 July 1981 | Incorporation (18 pages) |
31 July 1981 | Incorporation (18 pages) |
31 July 1981 | Certificate of incorporation (1 page) |