Company NameHogan Ltd
DirectorPeter Hogan
Company StatusActive
Company Number03056728
CategoryPrivate Limited Company
Incorporation Date15 May 1995(28 years, 12 months ago)
Previous NamesPeter Hogan Associates Limited and Hogan Associates Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Peter Hogan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1995(3 days after company formation)
Appointment Duration28 years, 11 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Mathison House
Coleridge Gardens
London
SW10 0RR
Secretary NameCatherine Hogan
NationalityBritish
StatusCurrent
Appointed04 September 1998(3 years, 3 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address10 Blundellsands Road West
Merseyside
Liverpool
L23 6BA
Secretary NameAnthony Joseph Daley
NationalityBritish
StatusResigned
Appointed18 May 1995(3 days after company formation)
Appointment Duration2 years, 2 months (resigned 02 August 1997)
RoleCompany Director
Correspondence Address18b Barclay Road
Fulham
London
SW6 1EH
Secretary NameSusan Jane Horder
NationalityBritish
StatusResigned
Appointed02 August 1997(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 1998)
RoleGeneral Manager
Correspondence Address94 Fentiman Road
Vauxhall
London
SW8 1LA
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Contact

Websitewww.hogan.co.uk
Telephone020 73525050
Telephone regionLondon

Location

Registered Address6 Mathison House
Coleridge Gardens
London
SW10 0RR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Shareholders

2 at £1Peter Eugene Hogan
100.00%
Ordinary

Financials

Year2014
Net Worth£204,842
Cash£4,591
Current Liabilities£30,640

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 4 days from now)

Filing History

30 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
28 February 2023Unaudited abridged accounts made up to 31 May 2022 (7 pages)
15 February 2023Appointment of Mr Peter Hogan as a secretary on 1 December 2022 (2 pages)
15 February 2023Termination of appointment of Catherine Hogan as a secretary on 1 December 2022 (1 page)
31 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
31 March 2022Unaudited abridged accounts made up to 31 May 2021 (7 pages)
11 August 2021Registered 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 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
8 January 2021Unaudited abridged accounts made up to 31 May 2020 (7 pages)
21 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
18 February 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
20 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
20 May 2019Director's details changed for Peter Hogan on 7 May 2019 (2 pages)
1 April 2019Registered 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 2019Micro company accounts made up to 31 May 2018 (5 pages)
31 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
31 May 2018Registered 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 2018Micro company accounts made up to 31 May 2017 (4 pages)
28 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-28
(3 pages)
28 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-28
(3 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
26 May 2016Director's details changed for Peter Hogan on 1 May 2016 (2 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
26 May 2016Director's details changed for Peter Hogan on 1 May 2016 (2 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 January 2016Director's details changed for Peter Hogan on 22 January 2016 (2 pages)
25 January 2016Director's details changed for Peter Hogan on 22 January 2016 (2 pages)
24 June 2015Secretary's details changed for Catherine Hogan on 1 May 2015 (1 page)
24 June 2015Director's details changed for Peter Hogan on 1 May 2015 (2 pages)
24 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 June 2015Director's details changed for Peter Hogan on 1 May 2015 (2 pages)
24 June 2015Director's details changed for Peter Hogan on 1 May 2015 (2 pages)
24 June 2015Secretary's details changed for Catherine Hogan on 1 May 2015 (1 page)
24 June 2015Secretary's details changed for Catherine Hogan on 1 May 2015 (1 page)
15 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 October 2012Registered office address changed from 9 Cressy House Queens Ride London SW13 0HZ United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 9 Cressy House Queens Ride London SW13 0HZ United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 9 Cressy House Queens Ride London SW13 0HZ United Kingdom on 9 October 2012 (1 page)
13 July 2012Registered office address changed from 1 the Mews 6 Putney Common London SW15 1HL on 13 July 2012 (1 page)
13 July 2012Director's details changed for Peter Hogan on 1 January 2012 (2 pages)
13 July 2012Registered office address changed from 1 the Mews 6 Putney Common London SW15 1HL on 13 July 2012 (1 page)
13 July 2012Director's details changed for Peter Hogan on 1 January 2012 (2 pages)
13 July 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
13 July 2012Director's details changed for Peter Hogan on 1 January 2012 (2 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
21 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
21 May 2010Registered office address changed from 81a Dawes Road London SW6 7DU United Kingdom on 21 May 2010 (1 page)
21 May 2010Registered office address changed from 81a Dawes Road London SW6 7DU United Kingdom on 21 May 2010 (1 page)
20 May 2010Director's details changed for Peter Hogan on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Peter Hogan on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Peter Hogan on 1 January 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 August 2009Return made up to 15/05/09; full list of members (3 pages)
10 August 2009Return made up to 15/05/09; full list of members (3 pages)
3 August 2009Registered office changed on 03/08/2009 from cadogan pier cheyne walk chelsea london SW3 5RQ (1 page)
3 August 2009Registered office changed on 03/08/2009 from cadogan pier cheyne walk chelsea london SW3 5RQ (1 page)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 July 2008Return made up to 15/05/08; full list of members (3 pages)
8 July 2008Return made up to 15/05/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 June 2007Return made up to 15/05/07; full list of members (2 pages)
5 June 2007Return made up to 15/05/07; full list of members (2 pages)
23 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 September 2006Return made up to 15/05/06; full list of members (6 pages)
20 September 2006Return made up to 15/05/06; full list of members (6 pages)
23 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
23 May 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
10 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
25 May 2004Return made up to 15/05/04; full list of members (6 pages)
25 May 2004Return made up to 15/05/04; full list of members (6 pages)
26 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
26 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
4 August 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
25 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
18 December 2002Registered office changed on 18/12/02 from: 6 the square parsons green lane parsons green london SW6 4JA (1 page)
18 December 2002Registered office changed on 18/12/02 from: 6 the square parsons green lane parsons green london SW6 4JA (1 page)
15 July 2002Return made up to 15/05/02; full list of members (6 pages)
15 July 2002Return made up to 15/05/02; full list of members (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
21 November 2001Company name changed peter hogan associates LIMITED\certificate issued on 21/11/01 (2 pages)
21 November 2001Registered office changed on 21/11/01 from: 18B barclay road fulham london SW6 1EH (1 page)
21 November 2001Registered office changed on 21/11/01 from: 18B barclay road fulham london SW6 1EH (1 page)
21 November 2001Company name changed peter hogan associates LIMITED\certificate issued on 21/11/01 (2 pages)
26 June 2001Return made up to 15/05/01; full list of members (6 pages)
26 June 2001Return made up to 15/05/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
27 July 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2000Accounts for a small company made up to 31 May 1999 (4 pages)
20 January 2000Accounts for a small company made up to 31 May 1999 (4 pages)
13 May 1999Return made up to 15/05/99; full list of members (6 pages)
13 May 1999Return made up to 15/05/99; full list of members (6 pages)
24 February 1999Accounts for a small company made up to 31 May 1998 (4 pages)
24 February 1999Accounts for a small company made up to 31 May 1998 (4 pages)
15 June 1998Return made up to 15/05/98; full list of members (6 pages)
15 June 1998Return made up to 15/05/98; full list of members (6 pages)
3 April 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
3 April 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
6 August 1997New secretary appointed (2 pages)
6 August 1997Secretary resigned (1 page)
6 August 1997New secretary appointed (2 pages)
6 August 1997Secretary resigned (1 page)
27 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 March 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
27 March 1997Return made up to 15/05/96; full list of members (6 pages)
27 March 1997Return made up to 15/05/96; full list of members (6 pages)
27 March 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
27 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 May 1995Director resigned;new director appointed (2 pages)
25 May 1995Director resigned;new director appointed (2 pages)
25 May 1995Secretary resigned;new secretary appointed (2 pages)
25 May 1995Registered office changed on 25/05/95 from: 40 bow lane london EC4M 9DT (1 page)
25 May 1995Registered office changed on 25/05/95 from: 40 bow lane london EC4M 9DT (1 page)
25 May 1995Secretary resigned;new secretary appointed (2 pages)
15 May 1995Incorporation (20 pages)
15 May 1995Incorporation (20 pages)