London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 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(4 years, 11 months after company formation) |
Appointment Duration | 18 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(4 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Andrew John Bird |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 154 Old Woking Road Woking Surrey GU22 8LE |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mrs Mary Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Old Woking Road Woking Surrey GU22 8LE |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Anthony Henry Reeves |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spur Lodge 142 Upper Richmond Road West London SW14 8DS |
Director Name | Harvey Sinclair |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 39 Hannell Road Fulham London SW6 7RA |
Secretary Name | Mr Stephen Dennis Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2006) |
Role | Accountant |
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 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(8 years, 7 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 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(8 years, 7 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 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(13 years, 9 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 |
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 |
1000 at £1 | Hotgroup LTD 100.00% Ordinary A |
---|
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
31 August 2004 | Delivered on: 11 September 2004 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
26 March 2001 | Delivered on: 31 March 2001 Satisfied on: 5 July 2004 Persons entitled: Hsbc 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 |
22 February 2021 | Confirmation statement made on 3 February 2021 with updates (3 pages) |
---|---|
29 September 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 30 December 2018 (4 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 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) |
7 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
3 August 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
3 August 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
5 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
11 February 2017 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
11 February 2017 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
3 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
3 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) |
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
2 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
2 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
4 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (14 pages) |
4 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (14 pages) |
4 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (14 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) |
19 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (14 pages) |
19 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (14 pages) |
19 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (14 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) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (14 pages) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (14 pages) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (14 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) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
10 February 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
10 February 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
10 February 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
10 February 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
31 October 2009 | Full accounts made up to 28 December 2008 (13 pages) |
31 October 2009 | Full accounts made up to 28 December 2008 (13 pages) |
16 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
16 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
18 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
14 July 2008 | Memorandum and Articles of Association (9 pages) |
14 July 2008 | Memorandum and Articles of Association (9 pages) |
12 May 2008 | Full accounts made up to 30 December 2007 (13 pages) |
12 May 2008 | Full accounts made up to 30 December 2007 (13 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (5 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (5 pages) |
4 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
4 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2007 | Return made up to 01/02/07; full list of members (5 pages) |
16 February 2007 | Return made up to 01/02/07; full list of members (5 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) |
4 November 2006 | Full accounts made up to 1 January 2006 (16 pages) |
1 November 2006 | Company name changed vectis innovations LIMITED\certificate issued on 01/11/06 (2 pages) |
1 November 2006 | Company name changed vectis innovations LIMITED\certificate issued on 01/11/06 (2 pages) |
6 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
6 March 2006 | Return made up to 23/02/06; full list of members (7 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 (1 page) |
13 February 2006 | New director appointed (11 pages) |
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 (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
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 23/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
11 September 2004 | Particulars of mortgage/charge (4 pages) |
11 September 2004 | Particulars of mortgage/charge (4 pages) |
5 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2004 | Return made up to 23/02/04; full list of members (8 pages) |
9 June 2004 | Return made up to 23/02/04; full list of members (8 pages) |
11 February 2004 | New director appointed (3 pages) |
11 February 2004 | New director appointed (3 pages) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | New director appointed (3 pages) |
10 February 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
10 February 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
10 February 2004 | New director appointed (3 pages) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: 10A guildford road woking surrey GU22 7PX (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: 10A guildford road woking surrey GU22 7PX (1 page) |
30 January 2004 | Return made up to 23/02/03; full list of members
|
30 January 2004 | Return made up to 23/02/03; full list of members
|
6 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
6 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
7 April 2003 | Ad 31/10/02--------- £ si 998@1=998 £ ic 3/1001 (2 pages) |
7 April 2003 | Ad 31/10/02--------- £ si 998@1=998 £ ic 3/1001 (2 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
30 September 2002 | Registered office changed on 30/09/02 from: 39 chobham road woking surrey GU21 1JD (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: 39 chobham road woking surrey GU21 1JD (1 page) |
6 March 2002 | Return made up to 23/02/02; full list of members
|
6 March 2002 | Return made up to 23/02/02; full list of members
|
18 June 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
18 June 2001 | Ad 01/06/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 June 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
18 June 2001 | Ad 01/06/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: 16 saint john street london EC1M 4NT (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: 16 saint john street london EC1M 4NT (1 page) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New secretary appointed (2 pages) |
23 February 2001 | Incorporation (14 pages) |
23 February 2001 | Incorporation (14 pages) |