London
W6 9TT
Director Name | Mr Geoffrey Francis Maitland Ball |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2007(7 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Elm Mews Durrants Drive Faygate West Sussex RH12 4TQ |
Director Name | Mr Paul Julian Marciandi |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2007(8 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellstead 79 Wray Park Road Reigate Surrey RH2 0EQ |
Secretary Name | Mr Paul Julian Marciandi |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2007(8 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellstead 79 Wray Park Road Reigate Surrey RH2 0EQ |
Director Name | Reena Pindoria |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2017(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Chief Technical Officer |
Country of Residence | England |
Correspondence Address | 184 184 Shepherds Bush Road London W6 7NL |
Director Name | Mr Richard Cresswell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2022(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | IFA |
Country of Residence | England |
Correspondence Address | Victory House Orange Lane Over Wallop Stockbridge SO20 8JB |
Director Name | Marek Jan Grabowski |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Role | Marketing And Communications |
Correspondence Address | Bumble Bee Cottage 54 High Street, Burbage Marlborough Wiltshire SN8 3AF |
Secretary Name | Mr Samuel John Collyer Rudder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 1 Montrose Villas, Chiswick Mall London W6 9TT |
Secretary Name | Jennifer Hayles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 January 2007) |
Role | Company Director |
Correspondence Address | Hill View High Street Elmdon Essex CB11 4NL |
Director Name | Mr Martin Geoffrey Paterson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 52 Upper Mall London W6 9TA |
Secretary Name | Mr Martin Geoffrey Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(7 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Upper Mall London W6 9TA |
Director Name | Mr Richard John Wildman |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(11 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 22 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Chiddingstone Street London SW6 3TQ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.thehub.co.uk/ |
---|---|
Telephone | 020 30086260 |
Telephone region | London |
Registered Address | 184 184 Shepherds Bush Road London W6 7NL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£59,523 |
Current Liabilities | £396,692 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 6 days from now) |
9 June 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
28 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
12 October 2022 | Appointment of Mr Richard Cresswell as a director on 11 October 2022 (2 pages) |
6 May 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
27 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
25 February 2022 | Registered office address changed from 2nd Floor, 12 Hammersmith Grove London W6 7AP England to 184 184 Shepherds Bush Road London W6 7NL on 25 February 2022 (1 page) |
25 February 2022 | Termination of appointment of Richard John Wildman as a director on 22 February 2022 (1 page) |
29 November 2021 | Director's details changed for Mr Geoffrey Francis Maitland Ball on 29 November 2021 (2 pages) |
19 May 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
26 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
18 May 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
27 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
6 March 2018 | Registered office address changed from 26-28 Hammersmith Grove London W6 7BA England to 2nd Floor, 12 Hammersmith Grove London W6 7AP on 6 March 2018 (1 page) |
13 December 2017 | Registered office address changed from 26 - 28 Hammersmith Grove Hammersmith Grove London W6 7BA England to 26-28 Hammersmith Grove London W6 7BA on 13 December 2017 (1 page) |
13 December 2017 | Appointment of Reena Pindoria as a director on 12 December 2017 (2 pages) |
13 December 2017 | Registered office address changed from 26 - 28 Hammersmith Grove Hammersmith Grove London W6 7BA England to 26-28 Hammersmith Grove London W6 7BA on 13 December 2017 (1 page) |
13 December 2017 | Appointment of Reena Pindoria as a director on 12 December 2017 (2 pages) |
8 June 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
8 June 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (8 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (8 pages) |
29 November 2016 | Registered office address changed from 1 Lyric Square London W6 0NB to 26 - 28 Hammersmith Grove Hammersmith Grove London W6 7BA on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from 1 Lyric Square London W6 0NB to 26 - 28 Hammersmith Grove Hammersmith Grove London W6 7BA on 29 November 2016 (1 page) |
16 May 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
16 May 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
31 May 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
31 May 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (9 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (9 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (9 pages) |
30 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (9 pages) |
13 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
13 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
23 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (8 pages) |
12 October 2010 | Appointment of Mr Richard John Wildman as a director (2 pages) |
12 October 2010 | Appointment of Mr Richard John Wildman as a director (2 pages) |
17 August 2010 | Termination of appointment of Martin Paterson as a director (1 page) |
17 August 2010 | Termination of appointment of Martin Paterson as a director (1 page) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (11 pages) |
5 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (11 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 April 2009 | Return made up to 26/04/09; full list of members (11 pages) |
30 April 2009 | Return made up to 26/04/09; full list of members (11 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from 1 hammersmith grove london W6 0NB (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 1 hammersmith grove london W6 0NB (1 page) |
23 June 2008 | Ad 30/04/08-30/04/08\gbp si 8@1=8\gbp ic 1276/1284\ (2 pages) |
23 June 2008 | Ad 30/04/08-30/04/08\gbp si 8@1=8\gbp ic 1276/1284\ (2 pages) |
17 June 2008 | Resolutions
|
17 June 2008 | Gbp nc 2000/3500\10/06/08 (1 page) |
17 June 2008 | Gbp nc 2000/3500\10/06/08 (1 page) |
17 June 2008 | S-div (1 page) |
17 June 2008 | Memorandum and Articles of Association (12 pages) |
17 June 2008 | Memorandum and Articles of Association (12 pages) |
17 June 2008 | Resolutions
|
17 June 2008 | S-div (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 May 2008 | Return made up to 26/04/08; full list of members (10 pages) |
16 May 2008 | Return made up to 26/04/08; full list of members (10 pages) |
12 April 2008 | Ad 28/02/08\gbp si 96@1=96\gbp ic 1180/1276\ (4 pages) |
12 April 2008 | Ad 28/02/08\gbp si 96@1=96\gbp ic 1180/1276\ (4 pages) |
20 February 2008 | Ad 24/09/07-13/02/08 £ si 180@1=180 £ ic 1000/1180 (2 pages) |
20 February 2008 | Ad 24/09/07-13/02/08 £ si 180@1=180 £ ic 1000/1180 (2 pages) |
15 October 2007 | New secretary appointed (1 page) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | New secretary appointed (1 page) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 May 2007 | Resolutions
|
30 May 2007 | Resolutions
|
16 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
16 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
11 April 2007 | Memorandum and Articles of Association (12 pages) |
11 April 2007 | Memorandum and Articles of Association (12 pages) |
10 April 2007 | Memorandum and Articles of Association (12 pages) |
10 April 2007 | Resolutions
|
10 April 2007 | Resolutions
|
10 April 2007 | Memorandum and Articles of Association (12 pages) |
10 April 2007 | Nc inc already adjusted 29/03/07 (1 page) |
10 April 2007 | Nc inc already adjusted 29/03/07 (1 page) |
5 April 2007 | Memorandum and Articles of Association (11 pages) |
5 April 2007 | Memorandum and Articles of Association (11 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Resolutions
|
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Resolutions
|
23 January 2007 | New secretary appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New secretary appointed (2 pages) |
23 January 2007 | Ad 10/01/07--------- £ si 200@1=200 £ ic 800/1000 (2 pages) |
23 January 2007 | Ad 10/01/07--------- £ si 200@1=200 £ ic 800/1000 (2 pages) |
23 January 2007 | New director appointed (2 pages) |
18 January 2007 | Company name changed the hub consultancy company LTD.\certificate issued on 18/01/07 (2 pages) |
18 January 2007 | Company name changed the hub consultancy company LTD.\certificate issued on 18/01/07 (2 pages) |
10 January 2007 | Ad 22/12/06--------- £ si 798@1=798 £ ic 2/800 (2 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: the stables shipton bridge farm widdington saffron walden essex CB11 3SU (1 page) |
10 January 2007 | Ad 22/12/06--------- £ si 798@1=798 £ ic 2/800 (2 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: the stables shipton bridge farm widdington saffron walden essex CB11 3SU (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: the power house 1 linkfield road isleworth middlesex TW7 6QG (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: the power house 1 linkfield road isleworth middlesex TW7 6QG (1 page) |
2 September 2005 | Secretary's particulars changed (1 page) |
2 September 2005 | Secretary's particulars changed (1 page) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | Secretary resigned (1 page) |
22 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
8 June 2005 | Return made up to 26/04/05; full list of members (2 pages) |
8 June 2005 | Return made up to 26/04/05; full list of members (2 pages) |
4 April 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
4 April 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
1 June 2004 | Return made up to 26/04/04; full list of members (7 pages) |
1 June 2004 | Return made up to 26/04/04; full list of members (7 pages) |
19 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
19 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
30 June 2003 | Return made up to 26/04/03; full list of members (7 pages) |
30 June 2003 | Return made up to 26/04/03; full list of members (7 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: the farmhouse syon park brentford middlesex TW8 8JF (1 page) |
23 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: the farmhouse syon park brentford middlesex TW8 8JF (1 page) |
23 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
28 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
28 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
25 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
25 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
26 June 2001 | Return made up to 26/04/01; full list of members (6 pages) |
26 June 2001 | Return made up to 26/04/01; full list of members (6 pages) |
4 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
4 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
12 July 2000 | Return made up to 26/04/00; full list of members (10 pages) |
12 July 2000 | Return made up to 26/04/00; full list of members (10 pages) |
13 May 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
13 May 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | Secretary resigned (1 page) |
26 April 1999 | Incorporation (20 pages) |
26 April 1999 | Incorporation (20 pages) |