Coleridge Gardens
London
SW10 0RR
Secretary Name | Catherine Hogan |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 1998(3 years, 3 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | 10 Blundellsands Road West Merseyside Liverpool L23 6BA |
Secretary Name | Anthony Joseph Daley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 August 1997) |
Role | Company Director |
Correspondence Address | 18b Barclay Road Fulham London SW6 1EH |
Secretary Name | Susan Jane Horder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1997(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 September 1998) |
Role | General Manager |
Correspondence Address | 94 Fentiman Road Vauxhall London SW8 1LA |
Director Name | L.O.Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1995(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Secretary Name | L.O. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1995(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Website | www.hogan.co.uk |
---|---|
Telephone | 020 73525050 |
Telephone region | London |
Registered Address | 6 Mathison House Coleridge Gardens London SW10 0RR |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
2 at £1 | Peter Eugene Hogan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £204,842 |
Cash | £4,591 |
Current Liabilities | £30,640 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 15 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (3 weeks, 4 days from now) |
30 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (7 pages) |
15 February 2023 | Appointment of Mr Peter Hogan as a secretary on 1 December 2022 (2 pages) |
15 February 2023 | Termination of appointment of Catherine Hogan as a secretary on 1 December 2022 (1 page) |
31 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
31 March 2022 | Unaudited abridged accounts made up to 31 May 2021 (7 pages) |
11 August 2021 | Registered office address changed from 43 Redcliffe Road Chelsea London SW10 9NJ England to 6 Mathison House Coleridge Gardens London SW10 0RR on 11 August 2021 (1 page) |
2 July 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
8 January 2021 | Unaudited abridged accounts made up to 31 May 2020 (7 pages) |
21 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
18 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
20 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
20 May 2019 | Director's details changed for Peter Hogan on 7 May 2019 (2 pages) |
1 April 2019 | Registered office address changed from 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ England to 43 Redcliffe Road Chelsea London SW10 9NJ on 1 April 2019 (1 page) |
5 March 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
31 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
31 May 2018 | Registered office address changed from C/O C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 31 May 2018 (1 page) |
7 March 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
28 July 2017 | Resolutions
|
28 July 2017 | Resolutions
|
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
26 May 2016 | Director's details changed for Peter Hogan on 1 May 2016 (2 pages) |
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Director's details changed for Peter Hogan on 1 May 2016 (2 pages) |
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 January 2016 | Director's details changed for Peter Hogan on 22 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Peter Hogan on 22 January 2016 (2 pages) |
24 June 2015 | Secretary's details changed for Catherine Hogan on 1 May 2015 (1 page) |
24 June 2015 | Director's details changed for Peter Hogan on 1 May 2015 (2 pages) |
24 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Director's details changed for Peter Hogan on 1 May 2015 (2 pages) |
24 June 2015 | Director's details changed for Peter Hogan on 1 May 2015 (2 pages) |
24 June 2015 | Secretary's details changed for Catherine Hogan on 1 May 2015 (1 page) |
24 June 2015 | Secretary's details changed for Catherine Hogan on 1 May 2015 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
3 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
5 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
9 October 2012 | Registered office address changed from 9 Cressy House Queens Ride London SW13 0HZ United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 9 Cressy House Queens Ride London SW13 0HZ United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 9 Cressy House Queens Ride London SW13 0HZ United Kingdom on 9 October 2012 (1 page) |
13 July 2012 | Registered office address changed from 1 the Mews 6 Putney Common London SW15 1HL on 13 July 2012 (1 page) |
13 July 2012 | Director's details changed for Peter Hogan on 1 January 2012 (2 pages) |
13 July 2012 | Registered office address changed from 1 the Mews 6 Putney Common London SW15 1HL on 13 July 2012 (1 page) |
13 July 2012 | Director's details changed for Peter Hogan on 1 January 2012 (2 pages) |
13 July 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Director's details changed for Peter Hogan on 1 January 2012 (2 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
30 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
21 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Registered office address changed from 81a Dawes Road London SW6 7DU United Kingdom on 21 May 2010 (1 page) |
21 May 2010 | Registered office address changed from 81a Dawes Road London SW6 7DU United Kingdom on 21 May 2010 (1 page) |
20 May 2010 | Director's details changed for Peter Hogan on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Peter Hogan on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Peter Hogan on 1 January 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
10 August 2009 | Return made up to 15/05/09; full list of members (3 pages) |
10 August 2009 | Return made up to 15/05/09; full list of members (3 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from cadogan pier cheyne walk chelsea london SW3 5RQ (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from cadogan pier cheyne walk chelsea london SW3 5RQ (1 page) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
8 July 2008 | Return made up to 15/05/08; full list of members (3 pages) |
8 July 2008 | Return made up to 15/05/08; full list of members (3 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
5 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
20 September 2006 | Return made up to 15/05/06; full list of members (6 pages) |
20 September 2006 | Return made up to 15/05/06; full list of members (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
23 May 2005 | Return made up to 15/05/05; full list of members
|
23 May 2005 | Return made up to 15/05/05; full list of members
|
10 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
25 May 2004 | Return made up to 15/05/04; full list of members (6 pages) |
25 May 2004 | Return made up to 15/05/04; full list of members (6 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
4 August 2003 | Return made up to 15/05/03; full list of members
|
4 August 2003 | Return made up to 15/05/03; full list of members
|
25 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
25 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: 6 the square parsons green lane parsons green london SW6 4JA (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: 6 the square parsons green lane parsons green london SW6 4JA (1 page) |
15 July 2002 | Return made up to 15/05/02; full list of members (6 pages) |
15 July 2002 | Return made up to 15/05/02; full list of members (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
21 November 2001 | Company name changed peter hogan associates LIMITED\certificate issued on 21/11/01 (2 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: 18B barclay road fulham london SW6 1EH (1 page) |
21 November 2001 | Registered office changed on 21/11/01 from: 18B barclay road fulham london SW6 1EH (1 page) |
21 November 2001 | Company name changed peter hogan associates LIMITED\certificate issued on 21/11/01 (2 pages) |
26 June 2001 | Return made up to 15/05/01; full list of members (6 pages) |
26 June 2001 | Return made up to 15/05/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
27 July 2000 | Return made up to 15/05/00; full list of members
|
27 July 2000 | Return made up to 15/05/00; full list of members
|
20 January 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
20 January 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
13 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
13 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
24 February 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
24 February 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
15 June 1998 | Return made up to 15/05/98; full list of members (6 pages) |
15 June 1998 | Return made up to 15/05/98; full list of members (6 pages) |
3 April 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
3 April 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | Secretary resigned (1 page) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | Secretary resigned (1 page) |
27 March 1997 | Resolutions
|
27 March 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
27 March 1997 | Return made up to 15/05/96; full list of members (6 pages) |
27 March 1997 | Return made up to 15/05/96; full list of members (6 pages) |
27 March 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
27 March 1997 | Resolutions
|
25 May 1995 | Director resigned;new director appointed (2 pages) |
25 May 1995 | Director resigned;new director appointed (2 pages) |
25 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: 40 bow lane london EC4M 9DT (1 page) |
25 May 1995 | Registered office changed on 25/05/95 from: 40 bow lane london EC4M 9DT (1 page) |
25 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 May 1995 | Incorporation (20 pages) |
15 May 1995 | Incorporation (20 pages) |