London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2006(6 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2006(6 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Roland Allen |
---|---|
Date of Birth | February 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Role | Publisher |
Correspondence Address | 172a Ashley Gardens Emery Hill Street London SW1P 1PD |
Director Name | James Andrew Gerald Van Den Bergh |
---|---|
Date of Birth | February 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Role | Student |
Correspondence Address | 117 Hampton Road Redland Bristol BS6 6JG |
Secretary Name | Rohan Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Binn Lodge Marsden Huddersfield West Yorkshire HD7 6NW |
Director Name | Toby Anthony Staveley |
---|---|
Date of Birth | September 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2000(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 February 2006) |
Role | Publisher |
Correspondence Address | 11 Tedworth Square London SW3 4DU |
Secretary Name | Roland Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 January 2004) |
Role | Company Director |
Correspondence Address | 172a Ashley Gardens Emery Hill Street London SW1P 1PD |
Director Name | Harvey Sinclair |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 39 Hannell Road Fulham London SW6 7RA |
Director Name | Mr Stephen Dennis Wright |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gastons 1 Beaconsfield Road Claygate Surrey KT10 0PN |
Secretary Name | Mr Stephen Dennis Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gastons 1 Beaconsfield Road Claygate Surrey KT10 0PN |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 November 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Jeremy Ian Fuller |
---|---|
Date of Birth | July 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(19 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | hotgroup.co.nz |
---|
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
12.5k at £0.01 | Hotgroup LTD 100.00% Ordinary |
---|
Latest Accounts | 26 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 March 2023 (1 month ago) |
---|---|
Next Return Due | 15 March 2024 (11 months, 2 weeks from now) |
23 July 2002 | Delivered on: 25 July 2002 Satisfied on: 8 March 2007 Persons entitled: National Westminster 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 |
---|
30 September 2021 | Accounts for a dormant company made up to 27 December 2020 (4 pages) |
---|---|
16 March 2021 | Confirmation statement made on 2 March 2021 with updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
13 September 2019 | Accounts for a dormant company made up to 30 December 2018 (4 pages) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
7 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
3 August 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
3 August 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
7 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
3 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
7 September 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
14 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
14 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
9 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
9 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
15 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Full accounts made up to 3 January 2010 (12 pages) |
23 September 2010 | Full accounts made up to 3 January 2010 (12 pages) |
23 September 2010 | Full accounts made up to 3 January 2010 (12 pages) |
12 August 2010 | Memorandum and Articles of Association (16 pages) |
12 August 2010 | Memorandum and Articles of Association (16 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
4 March 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
4 March 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
11 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
11 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
3 November 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
3 November 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
1 November 2009 | Full accounts made up to 28 December 2008 (14 pages) |
1 November 2009 | Full accounts made up to 28 December 2008 (14 pages) |
10 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
12 May 2008 | Full accounts made up to 30 December 2007 (14 pages) |
12 May 2008 | Full accounts made up to 30 December 2007 (14 pages) |
28 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
4 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
4 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
13 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
13 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2006 | Full accounts made up to 1 January 2006 (16 pages) |
4 November 2006 | Full accounts made up to 1 January 2006 (16 pages) |
4 November 2006 | Full accounts made up to 1 January 2006 (16 pages) |
25 April 2006 | Return made up to 11/03/06; full list of members (6 pages) |
25 April 2006 | Return made up to 11/03/06; full list of members (6 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS (1 page) |
13 February 2006 | Secretary resigned;director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | New director appointed (11 pages) |
13 February 2006 | Secretary resigned;director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | New director appointed (11 pages) |
6 February 2006 | Full accounts made up to 31 December 2004 (15 pages) |
6 February 2006 | Full accounts made up to 31 December 2004 (15 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: 3 shortlands london W6 8JH (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 3 shortlands london W6 8JH (1 page) |
8 March 2005 | Return made up to 11/03/05; full list of members (7 pages) |
8 March 2005 | Return made up to 11/03/05; full list of members (7 pages) |
27 September 2004 | Return made up to 11/03/04; full list of members (7 pages) |
27 September 2004 | Return made up to 11/03/04; full list of members (7 pages) |
22 September 2004 | Total exemption full accounts made up to 30 December 2003 (13 pages) |
22 September 2004 | Total exemption full accounts made up to 30 December 2003 (13 pages) |
28 May 2004 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
28 May 2004 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
14 January 2004 | Registered office changed on 14/01/04 from: 21-22 hans place london SW1X 0EP (1 page) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | New secretary appointed;new director appointed (3 pages) |
14 January 2004 | New director appointed (3 pages) |
14 January 2004 | Registered office changed on 14/01/04 from: 21-22 hans place london SW1X 0EP (1 page) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | New secretary appointed;new director appointed (3 pages) |
14 January 2004 | New director appointed (3 pages) |
4 November 2003 | Resolutions
|
4 November 2003 | Ad 30/10/03--------- £ si [email protected]=13 £ ic 111/124 (2 pages) |
4 November 2003 | Resolutions
|
4 November 2003 | Ad 30/10/03--------- £ si [email protected]=13 £ ic 111/124 (2 pages) |
5 October 2003 | Total exemption full accounts made up to 30 November 2002 (13 pages) |
5 October 2003 | Total exemption full accounts made up to 30 November 2002 (13 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
30 April 2003 | Return made up to 11/03/03; full list of members (7 pages) |
30 April 2003 | Return made up to 11/03/03; full list of members (7 pages) |
25 September 2002 | Resolutions
|
25 September 2002 | Resolutions
|
13 September 2002 | Ad 02/09/02--------- £ si [email protected]=11 £ ic 100/111 (2 pages) |
13 September 2002 | Ad 02/09/02--------- £ si [email protected]=11 £ ic 100/111 (2 pages) |
29 July 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
29 July 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Director's particulars changed (1 page) |
30 May 2002 | Director's particulars changed (1 page) |
18 April 2002 | Return made up to 11/03/02; full list of members (6 pages) |
18 April 2002 | Return made up to 11/03/02; full list of members (6 pages) |
15 April 2002 | S-div 08/04/02 (2 pages) |
15 April 2002 | S-div 08/04/02 (2 pages) |
2 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 August 2001 | Accounting reference date shortened from 31/03/02 to 30/11/01 (1 page) |
2 August 2001 | Accounting reference date shortened from 31/03/02 to 30/11/01 (1 page) |
31 July 2001 | Company name changed recruit right publications limit ed\certificate issued on 31/07/01 (2 pages) |
31 July 2001 | Company name changed recruit right publications limit ed\certificate issued on 31/07/01 (2 pages) |
19 April 2001 | Return made up to 11/03/01; full list of members
|
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | Return made up to 11/03/01; full list of members
|
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | Secretary resigned (1 page) |
27 November 2000 | Full accounts made up to 31 March 2000 (4 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (4 pages) |
20 July 2000 | Company name changed arabian trading LIMITED\certificate issued on 21/07/00 (2 pages) |
20 July 2000 | Company name changed arabian trading LIMITED\certificate issued on 21/07/00 (2 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 172A ashley gardens emery hill street london SW1P 1PD (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: 172A ashley gardens emery hill street london SW1P 1PD (1 page) |
13 July 2000 | Return made up to 11/03/00; full list of members (6 pages) |
13 July 2000 | Return made up to 11/03/00; full list of members (6 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
26 June 2000 | Ad 01/06/99--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Registered office changed on 26/06/00 from: 107 bell street london NW1 6TL (1 page) |
26 June 2000 | Ad 01/06/99--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Registered office changed on 26/06/00 from: 107 bell street london NW1 6TL (1 page) |
17 June 1999 | Memorandum and Articles of Association (10 pages) |
17 June 1999 | Memorandum and Articles of Association (10 pages) |
10 June 1999 | Company name changed arabian truffles LIMITED\certificate issued on 11/06/99 (2 pages) |
10 June 1999 | Company name changed arabian truffles LIMITED\certificate issued on 11/06/99 (2 pages) |
26 May 1999 | New secretary appointed (2 pages) |
26 May 1999 | New secretary appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | New director appointed (2 pages) |
11 March 1999 | Incorporation (16 pages) |
11 March 1999 | Incorporation (16 pages) |