Company NameHogarth Mansion Limited
Company StatusActive
Company Number02325715
CategoryPrivate Limited Company
Incorporation Date6 December 1988(35 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Howard Machin
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(3 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Great Portland Street
London
W1W 7LA
Director NameMr Mark Willingale
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(3 years after company formation)
Appointment Duration32 years, 5 months
RoleDevelopment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Great Portland Street
London
W1W 7LA
Secretary NameMr Howard Machin
NationalityBritish
StatusCurrent
Appointed09 September 1992(3 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address41 Great Portland Street
London
W1W 7LA
Director NameTimothy Hugh Hardy
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2007(18 years, 5 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Great Portland Street
London
W1W 7LA
Director NameMykhailo Raitsyn
Date of BirthOctober 1987 (Born 36 years ago)
NationalityUkrainian
StatusCurrent
Appointed15 September 2017(28 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Great Portland Street
London
W1W 7LA
Director NameMr Alan John Lucas
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2022(33 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Great Portland Street
London
W1W 7LA
Director NameRachel Elizabeth Thomas
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(33 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Great Portland Street
London
W1W 7LA
Director NamePauline Anne Farrell
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(3 years after company formation)
Appointment Duration9 months, 1 week (resigned 09 September 1992)
RoleSemi-Retired
Correspondence AddressHogarth Mansdon 29 Langham Street
London
W1N 5RE
Director NameDr Alain Guvomarch
Date of BirthJune 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed06 December 1991(3 years after company formation)
Appointment Duration9 months, 1 week (resigned 09 September 1992)
RoleUniversity Lecturer
Correspondence AddressHogarth Mansdon 29 Langham Street
London
W1N 5RE
Director NameMr Arthur Christopher White
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(3 years after company formation)
Appointment Duration16 years, 10 months (resigned 06 October 2008)
RoleSystems Analyst/Information Sc
Correspondence Address4 Hogarth Mansion
29 Langham Street
London
W1W 6BT
Secretary NameMr Arthur Christopher White
NationalityBritish
StatusResigned
Appointed06 December 1991(3 years after company formation)
Appointment Duration9 months, 1 week (resigned 09 September 1992)
RoleCompany Director
Correspondence Address4 Hogarth Mansion
29 Langham Street
London
W1W 6BT
Director NameJeremy Janes Outen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 March 1995)
RoleChartered Accountant
Correspondence AddressFlat 3 29 Langham Street
London
W1N 5RE
Director NameDr Peter Alan Swaby
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(3 years, 9 months after company formation)
Appointment Duration28 years, 5 months (resigned 25 February 2021)
RoleScientist
Country of ResidenceEngland
Correspondence Address41 Great Portland Street
London
W1W 7LA
Director NameChristopher Alan Goode
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(7 years after company formation)
Appointment Duration7 years, 7 months (resigned 21 August 2003)
RoleActor
Correspondence Address3 Hogarth Mansion
29 Langham Street
London
W1N 5RE
Director NameRichard Lindsey Coates
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(14 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 May 2007)
RoleBroadcasting
Correspondence Address3 Hogarth Mansion
29 Langham Street
London
W1W 6BT
Director NameGrant Anthony Wilson
Date of BirthJune 1975 (Born 48 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 October 2008(19 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Great Portland Street
London
W1W 7LA

Location

Registered Address41 Great Portland Street
London
W1W 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Howard Machin
33.33%
Ordinary
1 at £1Grant Anthony Wilson
16.67%
Ordinary
1 at £1Mark Willingale
16.67%
Ordinary
1 at £1Peter Swaby
16.67%
Ordinary
1 at £1Timothy Hugh Hardy
16.67%
Ordinary

Financials

Year2014
Net Worth£24,685
Current Liabilities£2,490

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
18 December 2023Confirmation statement made on 6 December 2023 with updates (5 pages)
18 December 2023Appointment of Mr Alan John Lucas as a director on 27 April 2022 (2 pages)
10 January 2023Appointment of Rachel Elizabeth Thomas as a director on 20 June 2022 (2 pages)
10 January 2023Confirmation statement made on 6 December 2022 with updates (5 pages)
10 January 2023Director's details changed for Mr Howard Machin on 10 January 2023 (2 pages)
28 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
17 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
9 November 2021Termination of appointment of Peter Alan Swaby as a director on 25 February 2021 (1 page)
12 October 2021Micro company accounts made up to 31 March 2021 (4 pages)
4 January 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
4 January 2021Notification of a person with significant control statement (2 pages)
4 January 2021Cessation of Howard Machin as a person with significant control on 6 April 2016 (1 page)
27 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
20 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 March 2019 (3 pages)
13 December 2018Confirmation statement made on 6 December 2018 with updates (5 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
10 January 2018Confirmation statement made on 6 December 2017 with updates (5 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 October 2017Appointment of Mykhailo Raitsyn as a director on 15 September 2017 (2 pages)
6 October 2017Appointment of Mykhailo Raitsyn as a director on 15 September 2017 (2 pages)
6 October 2017Termination of appointment of Grant Anthony Wilson as a director on 15 September 2017 (1 page)
6 October 2017Termination of appointment of Grant Anthony Wilson as a director on 15 September 2017 (1 page)
5 January 2017Confirmation statement made on 6 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 6 December 2016 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 6
(9 pages)
22 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 6
(9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 6
(6 pages)
23 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 6
(6 pages)
23 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 6
(6 pages)
20 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 6
(6 pages)
20 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 6
(6 pages)
20 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 6
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
16 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
16 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
14 January 2011Director's details changed for Grant Anthony Wilson on 6 December 2010 (2 pages)
14 January 2011Director's details changed for Timothy Hugh Hardy on 6 December 2010 (2 pages)
14 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
14 January 2011Director's details changed for Grant Anthony Wilson on 6 December 2010 (2 pages)
14 January 2011Secretary's details changed for Mr Howard Machin on 6 December 2010 (1 page)
14 January 2011Secretary's details changed for Mr Howard Machin on 6 December 2010 (1 page)
14 January 2011Director's details changed for Dr Peter Alan Swaby on 6 December 2010 (2 pages)
14 January 2011Director's details changed for Mr Mark Willingale on 6 December 2010 (2 pages)
14 January 2011Director's details changed for Dr Peter Alan Swaby on 6 December 2010 (2 pages)
14 January 2011Director's details changed for Timothy Hugh Hardy on 6 December 2010 (2 pages)
14 January 2011Director's details changed for Grant Anthony Wilson on 6 December 2010 (2 pages)
14 January 2011Director's details changed for Mr Howard Machin on 6 December 2010 (2 pages)
14 January 2011Director's details changed for Dr Peter Alan Swaby on 6 December 2010 (2 pages)
14 January 2011Director's details changed for Mr Howard Machin on 6 December 2010 (2 pages)
14 January 2011Director's details changed for Mr Howard Machin on 6 December 2010 (2 pages)
14 January 2011Director's details changed for Mr Mark Willingale on 6 December 2010 (2 pages)
14 January 2011Director's details changed for Mr Mark Willingale on 6 December 2010 (2 pages)
14 January 2011Secretary's details changed for Mr Howard Machin on 6 December 2010 (1 page)
14 January 2011Director's details changed for Timothy Hugh Hardy on 6 December 2010 (2 pages)
14 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2010Director's details changed for Mr Mark Willingale on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Timothy Hugh Hardy on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Grant Anthony Wilson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Howard Machin on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Mr Howard Machin on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Grant Anthony Wilson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Mark Willingale on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Grant Anthony Wilson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Mark Willingale on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Mr Howard Machin on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Timothy Hugh Hardy on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Timothy Hugh Hardy on 5 January 2010 (2 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 March 2009Return made up to 06/12/08; full list of members (6 pages)
13 March 2009Return made up to 06/12/08; full list of members (6 pages)
10 March 2009Director appointed grant anthony wilson (2 pages)
10 March 2009Director appointed grant anthony wilson (2 pages)
4 March 2009Appointment terminated director arthur white (1 page)
4 March 2009Appointment terminated director arthur white (1 page)
28 February 2008Return made up to 06/12/07; full list of members (6 pages)
28 February 2008Return made up to 06/12/07; full list of members (6 pages)
27 February 2008Registered office changed on 27/02/2008 from 4TH floor 4 new burlington street london W1S 2JG (1 page)
27 February 2008Registered office changed on 27/02/2008 from 4TH floor 4 new burlington street london W1S 2JG (1 page)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 July 2007Director resigned (1 page)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 July 2007Director resigned (1 page)
18 January 2007Return made up to 06/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 January 2007Return made up to 06/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 March 2006Return made up to 06/12/05; full list of members (9 pages)
1 March 2006Return made up to 06/12/05; full list of members (9 pages)
28 February 2006Registered office changed on 28/02/06 from: hogarth mansion 29 langham street london W1W 6BT (1 page)
28 February 2006Registered office changed on 28/02/06 from: hogarth mansion 29 langham street london W1W 6BT (1 page)
5 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
5 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
21 January 2005Return made up to 06/12/04; full list of members (9 pages)
21 January 2005Return made up to 06/12/04; full list of members (9 pages)
7 February 2004Return made up to 06/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 February 2004Return made up to 06/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
2 September 2003Registered office changed on 02/09/03 from: 29 langham street london W1 (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Registered office changed on 02/09/03 from: 29 langham street london W1 (1 page)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
29 January 2003Return made up to 06/12/02; full list of members (9 pages)
29 January 2003Return made up to 06/12/02; full list of members (9 pages)
5 February 2002Compulsory strike-off action has been discontinued (1 page)
5 February 2002Compulsory strike-off action has been discontinued (1 page)
4 February 2002Return made up to 06/12/01; full list of members (8 pages)
4 February 2002Total exemption full accounts made up to 31 March 1999 (8 pages)
4 February 2002Total exemption full accounts made up to 31 March 1999 (8 pages)
4 February 2002Return made up to 06/12/99; no change of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
4 February 2002Return made up to 06/12/00; no change of members (6 pages)
4 February 2002Return made up to 06/12/99; no change of members (6 pages)
4 February 2002Return made up to 06/12/01; full list of members (8 pages)
4 February 2002Total exemption full accounts made up to 31 March 2000 (8 pages)
4 February 2002Return made up to 06/12/00; no change of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2000 (8 pages)
16 October 2001First Gazette notice for compulsory strike-off (1 page)
16 October 2001First Gazette notice for compulsory strike-off (1 page)
10 April 2001Strike-off action suspended (1 page)
10 April 2001Strike-off action suspended (1 page)
2 January 2001First Gazette notice for compulsory strike-off (1 page)
2 January 2001First Gazette notice for compulsory strike-off (1 page)
27 June 2000Strike-off action suspended (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
27 June 2000Strike-off action suspended (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
5 February 1999Return made up to 06/12/98; full list of members (8 pages)
5 February 1999Return made up to 06/12/98; full list of members (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
22 September 1998Return made up to 06/12/97; no change of members (6 pages)
22 September 1998Return made up to 06/12/97; no change of members (6 pages)
4 February 1998Full accounts made up to 31 March 1997 (9 pages)
4 February 1998Full accounts made up to 31 March 1997 (9 pages)
31 December 1997Return made up to 06/12/96; no change of members (4 pages)
31 December 1997Return made up to 06/12/96; no change of members (4 pages)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
4 February 1997Full accounts made up to 31 March 1995 (10 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
4 February 1997Full accounts made up to 31 March 1995 (10 pages)
15 March 1996Return made up to 06/12/95; full list of members (6 pages)
15 March 1996Return made up to 06/12/95; full list of members (6 pages)