Company NameHoshi Sailing Limited
DirectorPhilippe Jacques Marie Fauveder
Company StatusActive
Company Number04081667
CategoryPrivate Limited Company
Incorporation Date2 October 2000(23 years, 6 months ago)
Previous NameMinmar (537) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilippe Jacques Marie Fauveder
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed02 January 2001(3 months after company formation)
Appointment Duration23 years, 3 months
RoleManaging Director
Correspondence Address19 Avenue De La Mer
Pornichet
44380
France
Secretary NameClyde Secretaries Limited (Corporation)
StatusCurrent
Appointed02 October 2000(same day as company formation)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressNizels Grove
Nizels Lane
Hildenborough
Kent
TN11 8NU
Director NameEdward Peter Lewtas Gregson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(3 months after company formation)
Appointment Duration8 years, 9 months (resigned 08 October 2009)
RoleYacht Broker
Correspondence Address2 South Ford Road
Dartmouth
Devon
TQ6 9QS
Director NameJeremy Taylor Linn
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(3 months after company formation)
Appointment Duration8 years, 9 months (resigned 08 October 2009)
RoleDirector Of Companies
Correspondence AddressSea Reach
South Milton
Kingsbridge
Devon
TQ7 3JR

Contact

Websitewww.hoshi-sailing.com

Location

Registered AddressThe St Botolph Building 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

85k at £1Odyssee Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth-£90,809
Cash£269
Current Liabilities£529,517

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return2 October 2023 (6 months, 2 weeks ago)
Next Return Due16 October 2024 (5 months, 4 weeks from now)

Filing History

2 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
25 July 2023Full accounts made up to 31 October 2022 (7 pages)
3 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
29 July 2022Accounts for a small company made up to 31 October 2021 (8 pages)
4 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
19 July 2021Accounts for a small company made up to 31 October 2020 (10 pages)
2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
23 April 2020Accounts for a small company made up to 31 October 2019 (9 pages)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
20 June 2019Accounts for a small company made up to 31 October 2018 (9 pages)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
8 May 2018Accounts for a small company made up to 31 October 2017 (8 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
10 May 2017Accounts for a small company made up to 31 October 2016 (13 pages)
10 May 2017Accounts for a small company made up to 31 October 2016 (13 pages)
5 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
6 January 2016Full accounts made up to 31 October 2015 (14 pages)
6 January 2016Full accounts made up to 31 October 2014 (14 pages)
6 January 2016Full accounts made up to 31 October 2015 (14 pages)
6 January 2016Full accounts made up to 31 October 2014 (14 pages)
16 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 85,000
(4 pages)
16 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 85,000
(4 pages)
16 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 85,000
(4 pages)
22 October 2014Full accounts made up to 31 October 2013 (12 pages)
22 October 2014Full accounts made up to 31 October 2013 (12 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 85,000
(4 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 85,000
(4 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 85,000
(4 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 85,000
(4 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 85,000
(4 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 85,000
(4 pages)
5 August 2013Full accounts made up to 31 October 2012 (13 pages)
5 August 2013Full accounts made up to 31 October 2012 (13 pages)
25 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
26 July 2012Full accounts made up to 31 October 2011 (13 pages)
26 July 2012Full accounts made up to 31 October 2011 (13 pages)
2 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
6 October 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 6 October 2011 (1 page)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
3 August 2011Full accounts made up to 31 October 2010 (15 pages)
3 August 2011Full accounts made up to 31 October 2010 (15 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
3 August 2010Full accounts made up to 31 October 2009 (10 pages)
3 August 2010Full accounts made up to 31 October 2009 (10 pages)
7 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (15 pages)
7 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (15 pages)
7 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (15 pages)
20 October 2009Termination of appointment of Edward Gregson as a director (1 page)
20 October 2009Termination of appointment of Edward Gregson as a director (1 page)
20 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
20 October 2009Termination of appointment of Jeremy Taylor Linn as a director (1 page)
20 October 2009Termination of appointment of Jeremy Taylor Linn as a director (1 page)
10 October 2009Full accounts made up to 31 October 2008 (10 pages)
10 October 2009Full accounts made up to 31 October 2008 (10 pages)
18 November 2008Return made up to 02/10/08; full list of members (6 pages)
18 November 2008Return made up to 02/10/08; full list of members (6 pages)
12 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 October 2007Return made up to 02/10/07; full list of members (6 pages)
8 October 2007Return made up to 02/10/07; full list of members (6 pages)
6 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
6 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
16 October 2006Return made up to 02/10/06; full list of members (6 pages)
16 October 2006Return made up to 02/10/06; full list of members (6 pages)
26 April 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
26 April 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
31 October 2005Return made up to 02/10/05; full list of members (6 pages)
31 October 2005Return made up to 02/10/05; full list of members (6 pages)
30 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
30 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
6 July 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 July 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 October 2004Return made up to 02/10/04; full list of members (6 pages)
8 October 2004Return made up to 02/10/04; full list of members (6 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
30 January 2004Total exemption full accounts made up to 31 October 2002 (8 pages)
30 January 2004Total exemption full accounts made up to 31 October 2002 (8 pages)
28 October 2003Return made up to 02/10/03; full list of members (6 pages)
28 October 2003Return made up to 02/10/03; full list of members (6 pages)
27 November 2002Return made up to 02/10/02; full list of members (6 pages)
27 November 2002Return made up to 02/10/02; full list of members (6 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
6 August 2002Delivery ext'd 3 mth 31/10/01 (1 page)
6 August 2002Delivery ext'd 3 mth 31/10/01 (1 page)
8 November 2001Return made up to 02/10/01; full list of members (6 pages)
8 November 2001Return made up to 02/10/01; full list of members (6 pages)
6 February 2001Ad 03/01/01--------- £ si 84998@1=84998 £ ic 2/85000 (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (3 pages)
6 February 2001Director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 February 2001New director appointed (3 pages)
6 February 2001Director resigned (1 page)
6 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 February 2001Director resigned (1 page)
6 February 2001£ nc 100/85000 03/01/01 (1 page)
6 February 2001£ nc 100/85000 03/01/01 (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Memorandum and Articles of Association (21 pages)
6 February 2001Ad 03/01/01--------- £ si 84998@1=84998 £ ic 2/85000 (2 pages)
6 February 2001Memorandum and Articles of Association (21 pages)
3 January 2001Company name changed minmar (537) LIMITED\certificate issued on 03/01/01 (2 pages)
3 January 2001Company name changed minmar (537) LIMITED\certificate issued on 03/01/01 (2 pages)
2 October 2000Incorporation (28 pages)
2 October 2000Incorporation (28 pages)