Company NameHobbs Limited
DirectorsJames Justin Hampshire and Aleksandra Didymiotis
Company StatusActive
Company Number01577740
CategoryPrivate Limited Company
Incorporation Date31 July 1981(42 years, 9 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr James Justin Hampshire
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(37 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMs Aleksandra Didymiotis
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPolish
StatusCurrent
Appointed28 May 2021(39 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleHR Director
Country of ResidenceEngland
Correspondence Address55 Kimber Road
London
SW18 4NX
Director NameYoram Anselm
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 1998)
RoleCo Director
Correspondence AddressEastley House
Brightwalton
Newbury
Berkshire
RG16 0DE
Director NameMarilyn Anselm
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 1998)
RoleCo Director
Correspondence AddressEastley House
Wantage Road Brightwalton
Newbury
Berkshire
RG16 0DE
Secretary NameMarilyn Anselm
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressEastley House
Wantage Road Brightwalton
Newbury
Berkshire
RG16 0DE
Director NameAimie Anselm
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(11 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 October 2001)
RoleCompany Director
Correspondence Address18 Godfrey Street
London
SW3 3TA
Director NameKarl Henry
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(16 years, 6 months after company formation)
Appointment Duration10 years (resigned 31 January 2008)
RoleDesigner
Correspondence AddressFlat 4 9 Hogarth Road
London
SW5 0QH
Director NameSuzanne Jane Spink
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(16 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 June 1999)
RoleCompany Director
Correspondence AddressFlat 3
20 Cortayne Road
Fulham
London
SW6 3QA
Director NameMr Michael Spearing
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(16 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2010)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameRohitkumar Laxmidas Karia
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(16 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 December 2002)
RoleCompany Director
Correspondence Address32 Westleigh Gardens
Edgware
Middlesex
HA8 5RW
Secretary NameAimie Anselm
NationalityBritish
StatusResigned
Appointed19 May 1998(16 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 November 2001)
RoleCompany Director
Correspondence Address18 Godfrey Street
London
SW3 3TA
Director NameKate Anselm
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(17 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 2000)
RoleCompany Director
Correspondence Address8 West Ilsey
West Ilsey
Newbury
Berkshire
RG20 7AR
Director NameMr Nicolas Michael Samuel
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(20 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewbridge House
Kelston Road
Bath
BA1 3QH
Secretary NameRohitkumar Laxmidas Karia
NationalityBritish
StatusResigned
Appointed20 November 2001(20 years, 3 months after company formation)
Appointment Duration1 year (resigned 06 December 2002)
RoleCompany Director
Correspondence Address32 Westleigh Gardens
Edgware
Middlesex
HA8 5RW
Director NameNicholas Paul Standish
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(20 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 October 2008)
RoleCompany Director
Correspondence AddressFlat 3 112b Brixton Hill
London
SW2 1AH
Director NameSarah Davey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(20 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 November 2007)
RoleCompany Director
Correspondence Address28 Rosaville Road
London
SW6 7BL
Secretary NameMr Nicolas Michael Samuel
NationalityBritish
StatusResigned
Appointed06 December 2002(21 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewbridge House
Kelston Road
Bath
BA1 3QH
Director NameJason Charles Needham
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(24 years after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 2009)
RoleProduction Director
Correspondence Address64 Blunham Road
Chalton
Bedford
Bedfordshire
MK44 3PD
Director NameElzbieta Krystyna Davies
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(24 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 2007)
RoleDesign And Buying Director
Correspondence AddressGravee Du Sud
The Grange
St Peter Port
Guernsey
GY1 1RP
Director NameNicola Joy Dulieu
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(24 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 April 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address72 Welbeck Street
London
W1G 0AY
Secretary NameNicola Joy Dulieu
NationalityBritish
StatusResigned
Appointed05 May 2006(24 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Sycamore Way
Chelmsford
Essex
CM2 9LZ
Director NameMr Christopher James Easteal
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(26 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 October 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCopt Hall
Little Wigborough
Colchester
Essex
CO5 7RD
Secretary NameChristopher James Easteal
NationalityBritish
StatusResigned
Appointed01 August 2008(27 years after company formation)
Appointment Duration2 years, 2 months (resigned 22 October 2010)
RoleCompany Director
Correspondence AddressCopt Hall Little Wigborough
Colchester
Essex
CO5 7RD
Director NameSusan Joanne Millin
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(29 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 May 2012)
RoleMerchandising Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameAlana Mazza
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(29 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 October 2015)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Welbeck Street
London
W1G 0AY
Secretary NameSimon Luscombe
NationalityBritish
StatusResigned
Appointed22 October 2010(29 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 December 2016)
RoleCompany Director
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameMs Clare Mackay Dobbie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(30 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Iain Donald Macritchie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(31 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameSimon Luscombe
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(32 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameMs Margaret Eve Lustman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(33 years, 4 months after company formation)
Appointment Duration4 years (resigned 02 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameClaire Ann Pearl
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(35 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameMr Lee Eric Harlow
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2017(36 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Kimber Road
London
SW18 4NX
Director NameMr Benjamin Lawrence Maximilian Barnett
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2017(36 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Kimber Road
London
SW18 4NX
Director NameMs Anastasia Fadeeva
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(36 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMs Catherine Ann Lambert
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(38 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 May 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address55 Kimber Road
London
SW18 4NX

Contact

Websitehobbs.co.uk
Email address[email protected]
Telephone020 30953939
Telephone regionLondon

Location

Registered AddressMilton Gate
60 Chiswell Street
London
EC1Y 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200k at £1Inhoco 2756 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£112,133,000
Gross Profit£67,578,000
Net Worth£14,186,000
Cash£2,404,000
Current Liabilities£38,269,000

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

20 February 1986Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 2002Delivered 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 1999Delivered 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 1995Delivered 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 1995Delivered 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 1984Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1993Delivered 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 1992Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1986Delivered 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 1983Delivered 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 2021Delivered 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 2020Delivered 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 2020Delivered 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 2018Delivered 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 2004Delivered 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

Filing History

3 April 2024Registration of charge 015777400029, created on 28 March 2024 (144 pages)
8 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
4 September 2023Full accounts made up to 25 March 2023 (44 pages)
30 May 2023Appointment of Mr Matthew Phillip Wilson as a director on 24 April 2023 (2 pages)
30 May 2023Termination of appointment of Aleksandra Didymiotis as a director on 9 May 2023 (1 page)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
15 August 2022Full accounts made up to 26 March 2022 (44 pages)
2 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
15 December 2021Full accounts made up to 27 March 2021 (43 pages)
12 July 2021Termination of appointment of Benjamin Lawrence Maximilian Barnett as a director on 30 June 2021 (1 page)
17 June 2021Registration of charge 015777400028, created on 3 June 2021 (55 pages)
11 June 2021Appointment of Ms Aleksandra Didymiotis as a director on 28 May 2021 (2 pages)
9 June 2021Termination of appointment of Catherine Ann Lambert as a director on 28 May 2021 (1 page)
13 April 2021Full accounts made up to 28 March 2020 (44 pages)
29 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 August 2020Termination of appointment of Lee Eric Harlow as a director on 12 August 2020 (1 page)
5 June 2020Registration of charge 015777400027, created on 29 May 2020 (54 pages)
20 February 2020Registration of charge 015777400026, created on 14 February 2020 (144 pages)
14 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
2 January 2020Full accounts made up to 30 March 2019 (40 pages)
2 December 2019Appointment of Ms Catherine Ann Lambert as a director on 1 December 2019 (2 pages)
2 December 2019Termination of appointment of Anastasia Fadeeva as a director on 1 December 2019 (1 page)
22 February 2019Satisfaction of charge 24 in full (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
7 January 2019Appointment of James Justin Hampshire as a director on 2 January 2019 (2 pages)
7 January 2019Full accounts made up to 31 March 2018 (30 pages)
7 January 2019Termination of appointment of Margaret Eve Lustman as a director on 2 January 2019 (1 page)
26 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
20 November 2018Registration of charge 015777400025, created on 16 November 2018 (49 pages)
23 October 2018Director's details changed for Ms Anastasia Fadeeva on 22 October 2018 (2 pages)
23 October 2018Director's details changed for Mr Lee Eric Harlow on 24 November 2017 (2 pages)
23 October 2018Director's details changed for Mr Benjamin Lawrence Maximilian Barnett on 24 November 2017 (2 pages)
3 July 2018Termination of appointment of Sandra Margaret Verdon as a director on 30 April 2018 (1 page)
14 May 2018Termination of appointment of Claire Ann Pearl as a director on 30 April 2018 (1 page)
6 April 2018Appointment of Ms Anastasia Fadeeva as a director on 6 April 2018 (2 pages)
6 April 2018Termination of appointment of Mehul Tank as a director on 31 March 2018 (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
22 December 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
22 December 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
24 November 2017Termination of appointment of Peter Wilson as a director on 24 November 2017 (1 page)
24 November 2017Appointment of Mr Benjamin Lawrence Maximilian Barnett as a director on 24 November 2017 (2 pages)
24 November 2017Appointment of Mr Lee Eric Harlow as a director on 24 November 2017 (2 pages)
24 November 2017Termination of appointment of Peter Wilson as a director on 24 November 2017 (1 page)
24 November 2017Appointment of Mr Benjamin Lawrence Maximilian Barnett as a director on 24 November 2017 (2 pages)
24 November 2017Termination of appointment of Philip Oliver Wrigley as a director on 24 November 2017 (1 page)
24 November 2017Termination of appointment of Philip Oliver Wrigley as a director on 24 November 2017 (1 page)
24 November 2017Appointment of Mr Lee Eric Harlow as a director on 24 November 2017 (2 pages)
6 November 2017Full accounts made up to 28 January 2017 (28 pages)
6 November 2017Full accounts made up to 28 January 2017 (28 pages)
26 April 2017Termination of appointment of Clare Dobbie as a director on 29 May 2015 (1 page)
26 April 2017Termination of appointment of Clare Dobbie as a director on 29 May 2015 (1 page)
10 March 2017Appointment of Mr Peter Wilson as a director on 21 December 2016 (2 pages)
10 March 2017Appointment of Mr Peter Wilson as a director on 21 December 2016 (2 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 January 2017Appointment of Mehul Tank as a director on 30 November 2016 (2 pages)
19 January 2017Appointment of Mehul Tank as a director on 30 November 2016 (2 pages)
16 January 2017Appointment of Claire Pearl as a director on 30 November 2016 (2 pages)
16 January 2017Termination of appointment of Simon Luscombe as a secretary on 9 December 2016 (1 page)
16 January 2017Appointment of Claire Pearl as a director on 30 November 2016 (2 pages)
16 January 2017Termination of appointment of Simon Luscombe as a director on 9 December 2016 (1 page)
16 January 2017Termination of appointment of Simon Luscombe as a director on 9 December 2016 (1 page)
16 January 2017Termination of appointment of Simon Luscombe as a secretary on 9 December 2016 (1 page)
28 November 2016Full accounts made up to 30 January 2016 (28 pages)
28 November 2016Full accounts made up to 30 January 2016 (28 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 200,000
(7 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 200,000
(7 pages)
14 January 2016Termination of appointment of Alana Mazza as a director on 30 October 2015 (1 page)
14 January 2016Termination of appointment of Alana Mazza as a director on 30 October 2015 (1 page)
6 August 2015Full accounts made up to 31 January 2015 (28 pages)
6 August 2015Full accounts made up to 31 January 2015 (28 pages)
9 January 2015Termination of appointment of Helen Alison Williamson as a director on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Helen Alison Williamson as a director on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Helen Alison Williamson as a director on 9 January 2015 (1 page)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200,000
(9 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200,000
(9 pages)
23 December 2014Appointment of Ms Margaret Eve Lustman as a director on 12 December 2014 (2 pages)
23 December 2014Appointment of Ms Margaret Eve Lustman as a director on 12 December 2014 (2 pages)
16 August 2014Full accounts made up to 25 January 2014 (27 pages)
16 August 2014Full accounts made up to 25 January 2014 (27 pages)
28 April 2014Termination of appointment of Nicola Dulieu as a director (1 page)
28 April 2014Termination of appointment of Nicola Dulieu as a director (1 page)
29 January 2014Termination of appointment of Iain Macritchie as a director (2 pages)
29 January 2014Termination of appointment of Iain Macritchie as a director (2 pages)
28 January 2014Appointment of Philip Wrigley as a director (3 pages)
28 January 2014Appointment of Philip Wrigley as a director (3 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 200,000
(9 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 200,000
(9 pages)
13 November 2013Appointment of Simon Luscombe as a director (2 pages)
13 November 2013Termination of appointment of Loraine Woodhouse as a director (1 page)
13 November 2013Termination of appointment of Loraine Woodhouse as a director (1 page)
13 November 2013Appointment of Simon Luscombe as a director (2 pages)
12 November 2013Appointment of Mrs Helen Alison Williamson as a director (2 pages)
12 November 2013Appointment of Mrs Helen Alison Williamson as a director (2 pages)
29 October 2013Full accounts made up to 26 January 2013 (28 pages)
29 October 2013Full accounts made up to 26 January 2013 (28 pages)
23 July 2013Appointment of Iain Macritchie as a director (3 pages)
23 July 2013Appointment of Iain Macritchie as a director (3 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
5 September 2012Statement 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 2012Statement 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 2012Termination of appointment of Susan Millin as a director (1 page)
6 June 2012Termination of appointment of Susan Millin as a director (1 page)
18 May 2012Full accounts made up to 28 January 2012 (26 pages)
18 May 2012Full accounts made up to 28 January 2012 (26 pages)
14 May 2012Appointment of Clare Dobbie as a director (3 pages)
14 May 2012Appointment of Clare Dobbie as a director (3 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
28 October 2011Full accounts made up to 29 January 2011 (27 pages)
28 October 2011Full accounts made up to 29 January 2011 (27 pages)
3 May 2011Statement of company's objects (2 pages)
3 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 May 2011Statement of company's objects (2 pages)
23 February 2011Appointment of Loraine Woodhouse as a director (3 pages)
23 February 2011Appointment of Loraine Woodhouse as a director (3 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
26 January 2011Termination of appointment of Michael Spearing as a director (1 page)
26 January 2011Termination of appointment of Michael Spearing as a director (1 page)
25 November 2010Director's details changed for Susan Joanne Millin on 8 November 2010 (2 pages)
25 November 2010Director's details changed for Susan Joanne Millin on 8 November 2010 (2 pages)
25 November 2010Director's details changed for Susan Joanne Millin on 8 November 2010 (2 pages)
25 November 2010Director's details changed for Alana Mazza on 8 November 2010 (2 pages)
25 November 2010Director's details changed for Alana Mazza on 8 November 2010 (2 pages)
25 November 2010Director's details changed for Alana Mazza on 8 November 2010 (2 pages)
16 November 2010Director's details changed for Sandra Margaret Verdon on 8 November 2010 (2 pages)
16 November 2010Director's details changed for Michael Spearing on 8 November 2010 (2 pages)
16 November 2010Director's details changed for Michael Spearing on 8 November 2010 (2 pages)
16 November 2010Director's details changed for Michael Spearing on 8 November 2010 (2 pages)
16 November 2010Director's details changed for Sandra Margaret Verdon on 8 November 2010 (2 pages)
16 November 2010Director's details changed for Sandra Margaret Verdon on 8 November 2010 (2 pages)
15 November 2010Director's details changed for Nicola Joy Dulieu on 8 November 2010 (2 pages)
15 November 2010Director's details changed for Nicola Joy Dulieu on 8 November 2010 (2 pages)
15 November 2010Termination of appointment of Christopher Easteal as a director (1 page)
15 November 2010Termination of appointment of Christopher Easteal as a director (1 page)
15 November 2010Termination of appointment of Christopher Easteal as a secretary (1 page)
15 November 2010Director's details changed for Nicola Joy Dulieu on 8 November 2010 (2 pages)
15 November 2010Termination of appointment of Christopher Easteal as a secretary (1 page)
12 November 2010Appointment of Simon Luscombe as a secretary (3 pages)
12 November 2010Appointment of Simon Luscombe as a secretary (3 pages)
1 November 2010Full accounts made up to 30 January 2010 (27 pages)
1 November 2010Full accounts made up to 30 January 2010 (27 pages)
12 October 2010Appointment of Alana Mazza as a director (3 pages)
12 October 2010Appointment of Susan Joanne Millin as a director (3 pages)
12 October 2010Appointment of Alana Mazza as a director (3 pages)
12 October 2010Appointment of Susan Joanne Millin as a director (3 pages)
10 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
10 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
30 November 2009Full accounts made up to 31 January 2009 (24 pages)
30 November 2009Full accounts made up to 31 January 2009 (24 pages)
26 November 2009Director's details changed for Michael Spearing on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Michael Spearing on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Michael Spearing on 1 November 2009 (2 pages)
13 August 2009Registered office changed on 13/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page)
13 August 2009Registered office changed on 13/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page)
9 April 2009Director's change of particulars / nicola dulieu / 01/04/2009 (1 page)
9 April 2009Director's change of particulars / nicola dulieu / 01/04/2009 (1 page)
10 March 2009Appointment terminated director jason needham (1 page)
10 March 2009Appointment terminated director jason needham (1 page)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 October 2008Director's change of particulars / nicola dulieu / 01/08/2008 (1 page)
29 October 2008Director's change of particulars / nicola dulieu / 01/08/2008 (1 page)
22 October 2008Appointment terminated director nicholas standish (1 page)
22 October 2008Appointment terminated director nicholas standish (1 page)
26 August 2008Appointment terminated director nicolas samuel (1 page)
26 August 2008Appointment terminated director nicolas samuel (1 page)
26 August 2008Appointment terminated secretary nicola dulieu (1 page)
26 August 2008Appointment terminated secretary nicola dulieu (1 page)
21 August 2008Secretary appointed christopher james easteal (2 pages)
21 August 2008Secretary appointed christopher james easteal (2 pages)
28 April 2008Full accounts made up to 26 January 2008 (24 pages)
28 April 2008Full accounts made up to 26 January 2008 (24 pages)
11 March 2008Appointment terminated director karl henry (1 page)
11 March 2008Appointment terminated director karl henry (1 page)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008Director resigned (1 page)
13 July 2007Full accounts made up to 27 January 2007 (24 pages)
13 July 2007Full accounts made up to 27 January 2007 (24 pages)
5 February 2007Return made up to 31/12/06; full list of members (3 pages)
5 February 2007Return made up to 31/12/06; full list of members (3 pages)
6 October 2006Director resigned (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006New secretary appointed;new director appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006New secretary appointed;new director appointed (2 pages)
6 October 2006New director appointed (2 pages)
28 September 2006Full accounts made up to 28 January 2006 (24 pages)
28 September 2006Full accounts made up to 28 January 2006 (24 pages)
1 March 2006Secretary's particulars changed;director's particulars changed (1 page)
1 March 2006Secretary's particulars changed;director's particulars changed (1 page)
20 February 2006Return made up to 31/12/05; full list of members (3 pages)
20 February 2006Return made up to 31/12/05; full list of members (3 pages)
25 January 2006Director's particulars changed (1 page)
25 January 2006Director's particulars changed (1 page)
8 December 2005Secretary's particulars changed;director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
8 December 2005Secretary's particulars changed;director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
26 October 2005New director appointed (3 pages)
26 October 2005New director appointed (3 pages)
11 August 2005Full accounts made up to 29 January 2005 (23 pages)
11 August 2005Full accounts made up to 29 January 2005 (23 pages)
19 January 2005Director's particulars changed (1 page)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2005Director's particulars changed (1 page)
13 December 2004Declaration of assistance for shares acquisition (25 pages)
13 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
13 December 2004Declaration of assistance for shares acquisition (25 pages)
13 December 2004Declaration of assistance for shares acquisition (25 pages)
13 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
13 December 2004Declaration of assistance for shares acquisition (25 pages)
11 December 2004Particulars of mortgage/charge (23 pages)
11 December 2004Particulars of mortgage/charge (23 pages)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
3 December 2004Full accounts made up to 31 January 2004 (23 pages)
3 December 2004Full accounts made up to 31 January 2004 (23 pages)
13 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2004Location of register of members (1 page)
13 February 2004Return made up to 31/12/03; full list of members (7 pages)
13 February 2004Return made up to 31/12/03; full list of members (7 pages)
13 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2004Location of register of members (1 page)
1 February 2004New director appointed (3 pages)
1 February 2004New director appointed (3 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
2 December 2003Registered office changed on 02/12/03 from: 25 cannon street london EC4M 5TB (1 page)
2 December 2003Registered office changed on 02/12/03 from: 25 cannon street london EC4M 5TB (1 page)
13 November 2003Auditor's resignation (1 page)
13 November 2003Auditor's resignation (1 page)
10 November 2003Return made up to 31/12/02; full list of members (7 pages)
10 November 2003Return made up to 31/12/02; full list of members (7 pages)
20 October 2003Accounting reference date extended from 30/01/04 to 31/01/04 (1 page)
20 October 2003Accounting reference date extended from 30/01/04 to 31/01/04 (1 page)
20 October 2003Director's particulars changed (1 page)
20 October 2003Director's particulars changed (1 page)
8 October 2003Full accounts made up to 25 January 2003 (19 pages)
8 October 2003Full accounts made up to 25 January 2003 (19 pages)
15 August 2003Location of register of members (1 page)
15 August 2003Location of register of members (1 page)
19 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2003Registered office changed on 23/05/03 from: 7 pilgrim street london EC4V 6DR (1 page)
23 May 2003Registered office changed on 23/05/03 from: 7 pilgrim street london EC4V 6DR (1 page)
3 February 2003Declaration of assistance for shares acquisition (20 pages)
3 February 2003Declaration of assistance for shares acquisition (20 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
15 January 2003Resolutions
  • RES13 ‐ Section 320 23/12/02
(1 page)
15 January 2003Secretary resigned;director resigned (1 page)
15 January 2003Secretary resigned;director resigned (1 page)
15 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 January 2003Resolutions
  • RES13 ‐ Section 320 23/12/02
(1 page)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
3 January 2003Particulars of mortgage/charge (19 pages)
3 January 2003Particulars of mortgage/charge (19 pages)
4 December 2002Full accounts made up to 30 January 2002 (17 pages)
4 December 2002Full accounts made up to 30 January 2002 (17 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 March 2002Return made up to 31/12/01; full list of members (7 pages)
4 March 2002Return made up to 31/12/01; full list of members (7 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
30 November 2001Full accounts made up to 31 January 2001 (16 pages)
30 November 2001Full accounts made up to 31 January 2001 (16 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001New secretary appointed (2 pages)
27 November 2001New secretary appointed (2 pages)
27 November 2001Secretary resigned (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001New director appointed (2 pages)
16 February 2001Director's particulars changed (1 page)
16 February 2001Director's particulars changed (1 page)
29 January 2001Full accounts made up to 31 January 2000 (18 pages)
29 January 2001Full accounts made up to 31 January 2000 (18 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
4 April 2000Return made up to 31/12/99; full list of members (8 pages)
4 April 2000Return made up to 31/12/99; full list of members (8 pages)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
7 December 1999Particulars of mortgage/charge (5 pages)
7 December 1999Particulars of mortgage/charge (5 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
29 October 1999Full accounts made up to 31 January 1999 (18 pages)
29 October 1999Full accounts made up to 31 January 1999 (18 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
25 January 1999Return made up to 31/12/98; no change of members (6 pages)
25 January 1999Return made up to 31/12/98; no change of members (6 pages)
20 November 1998Full accounts made up to 31 January 1998 (18 pages)
20 November 1998Full accounts made up to 31 January 1998 (18 pages)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
7 July 1998New secretary appointed (2 pages)
7 July 1998New secretary appointed (2 pages)
19 May 1998Full accounts made up to 31 January 1997 (18 pages)
19 May 1998Full accounts made up to 31 January 1997 (18 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
2 April 1998Registered office changed on 02/04/98 from: unit 46 milton park estate abingdon oxfordshire OX14 4RU (1 page)
2 April 1998Registered office changed on 02/04/98 from: unit 46 milton park estate abingdon oxfordshire OX14 4RU (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
28 October 1997Auditor's resignation (1 page)
28 October 1997Auditor's resignation (1 page)
5 March 1997Return made up to 31/12/96; full list of members (7 pages)
5 March 1997Return made up to 31/12/96; full list of members (7 pages)
20 September 1996Declaration of satisfaction of mortgage/charge (1 page)
20 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 August 1996Full accounts made up to 31 January 1996 (21 pages)
28 August 1996Full accounts made up to 31 January 1996 (21 pages)
27 March 1996Full accounts made up to 31 January 1995 (21 pages)
27 March 1996Full accounts made up to 31 January 1995 (21 pages)
14 March 1996Return made up to 31/12/95; full list of members (7 pages)
14 March 1996Return made up to 31/12/95; full list of members (7 pages)
9 January 1996Declaration of satisfaction of mortgage/charge (3 pages)
9 January 1996Declaration of satisfaction of mortgage/charge (3 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
10 May 1995Particulars of mortgage/charge (3 pages)
10 May 1995Particulars of mortgage/charge (3 pages)
9 May 1995Particulars of mortgage/charge (4 pages)
9 May 1995Particulars of mortgage/charge (4 pages)
9 May 1995Particulars of mortgage/charge (4 pages)
9 May 1995Particulars of mortgage/charge (4 pages)
1 February 1995Registered office changed on 01/02/95 from: 122 gloucester avenue london NW1 8HX (1 page)
1 February 1995Registered office changed on 01/02/95 from: 122 gloucester avenue london NW1 8HX (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (55 pages)
23 August 1994Full accounts made up to 31 January 1994 (19 pages)
23 August 1994Full accounts made up to 31 January 1994 (19 pages)
2 December 1993Full accounts made up to 31 January 1993 (18 pages)
2 December 1993Full accounts made up to 31 January 1993 (18 pages)
23 September 1992Full accounts made up to 31 January 1992 (18 pages)
23 September 1992Full accounts made up to 31 January 1992 (18 pages)
17 October 1991Company name changed peace & quiet LIMITED\certificate issued on 17/10/91 (2 pages)
17 October 1991Company name changed peace & quiet LIMITED\certificate issued on 17/10/91 (2 pages)
1 October 1991Memorandum and Articles of Association (15 pages)
1 October 1991Memorandum and Articles of Association (15 pages)
31 January 1991Company name changed hobbs LIMITED\certificate issued on 01/02/91 (2 pages)
31 January 1991Company name changed hobbs LIMITED\certificate issued on 01/02/91 (2 pages)
25 January 1991Full accounts made up to 31 January 1990 (16 pages)
25 January 1991Full accounts made up to 31 January 1990 (16 pages)
6 February 1990Full accounts made up to 31 January 1989 (16 pages)
6 February 1990Full accounts made up to 31 January 1989 (16 pages)
17 August 1987Particulars of mortgage/charge (3 pages)
17 August 1987Particulars of mortgage/charge (3 pages)
28 February 1984Particulars of property mortgage/charge (3 pages)
28 February 1984Particulars of property mortgage/charge (3 pages)
5 October 1981Company name changed\certificate issued on 05/10/81 (2 pages)
5 October 1981Company name changed\certificate issued on 05/10/81 (2 pages)
31 July 1981Certificate of incorporation (1 page)
31 July 1981Incorporation (18 pages)
31 July 1981Incorporation (18 pages)
31 July 1981Certificate of incorporation (1 page)