London
EC1A 4HJ
Director Name | Andrew Donald MacDonald |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 December 2021(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1828 L Street Nw Suite 1070 Washington Dc 20036 |
Director Name | Michael Francis Flanagan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 December 2021(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1828 L Street Nw Suite 1070 Washington Dc 20036 |
Secretary Name | Lyndsay Gillian Navid Lane |
---|---|
Status | Current |
Appointed | 07 December 2021(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 3rd Floor, 10 Aldersgate Street London EC1A 4HJ |
Director Name | Terence Joseph Harrison |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 305 Vanilla Factory 39 Fleet Street Liverpool L1 4AR |
Director Name | Joseph Benedict Hackett |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 November 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 20 Fortfield Terrace Rathmines Dublin 6 Irish |
Director Name | Mr Kieran John O'Brien |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Strafford 55 Meols Drive, Hoylake Wirral Cheshire CH47 4AG Wales |
Secretary Name | Joseph Benedict Hackett |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 20 Fortfield Terrace Rathmines Dublin 6 Irish |
Director Name | Mr Christopher Stephens |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Newmarket Gardens St Helens Merseyside WA9 5FR |
Director Name | Philippe Constantine Demetriou |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 149 Gordon Road Enfield London EN2 0QA |
Secretary Name | Mr Christopher Stephens |
---|---|
Status | Resigned |
Appointed | 30 October 2010(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 December 2012) |
Role | Company Director |
Correspondence Address | Unit 305 Vanilla Factory 39 Fleet Street Liverpool Merseyside L1 4AR |
Director Name | Mr Laurance Dine |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2011(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 305 Vanilla Factory 39 Fleet Street Liverpool L1 4AR |
Director Name | Mr Patrick John Rowan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 305 Vanilla Factory 39 Fleet Street Liverpool L1 4AR |
Director Name | Mr Steven Philip Hill |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 August 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 14 Castle Street Liverpool L2 0NE |
Secretary Name | Mr Steven Philip Hill |
---|---|
Status | Resigned |
Appointed | 01 January 2013(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 August 2020) |
Role | Company Director |
Correspondence Address | 14 Castle Street Liverpool L2 0NE |
Director Name | Mr Jonathan Roland Chan |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 December 2019) |
Role | Director Of Technical Services |
Country of Residence | United Kingdom |
Correspondence Address | 305 Vanilla Factory 39 Fleet Street Liverpool L1 4AR |
Director Name | Mr James Jeffrey Duckenfield |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2016(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Castle Street Liverpool L2 0NE |
Director Name | Mr Frank Rodriguez |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2020(15 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 May 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Space 41 Old Street London EC1V 9AE |
Director Name | Gerardus Van Spaendonck |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2020(15 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 May 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Space 41 Old Street London EC1V 9AE |
Director Name | Mr Brooks Powlen |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2020(15 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 May 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Space 41 Old Street London EC1V 9AE |
Director Name | Mr David John Moran |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2020(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 December 2021) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Geldards Llp 4 Capital Quarter Tyndall Street Cardiff Wales CF10 4BQ |
Director Name | Kathryn Mortensen |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2020(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 December 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Geldards Llp Dumfries Place Cardiff CF10 3ZF Wales |
Website | hobslegaldocs.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0373840 |
Telephone region | Freephone |
Registered Address | 3rd Floor, 10 Aldersgate Street London EC1A 4HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
85 at £1 | Obett Holdings LTD 85.00% Ordinary A |
---|---|
15 at £1 | Obett Holdings Limited 15.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £2,604,492 |
Gross Profit | £1,062,421 |
Net Worth | £1,190,626 |
Cash | £101,454 |
Current Liabilities | £590,250 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (7 months, 1 week from now) |
19 March 2015 | Delivered on: 20 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
7 January 2021 | Registered office address changed from C/O Geldards Llp Capital Quarter No. 4 Tyndall Street Cardiff Caerdydd CF10 4BZ United Kingdom to The Space Old Street, 41 41 Old Street London EC1V 9AE on 7 January 2021 (1 page) |
---|---|
7 January 2021 | Registered office address changed from The Space Old Street, 41 41 Old Street London EC1V 9AE England to The Space 41 Old Street London EC1V 9AE on 7 January 2021 (1 page) |
25 October 2020 | Confirmation statement made on 24 October 2020 with updates (4 pages) |
28 August 2020 | Resolutions
|
28 August 2020 | Memorandum and Articles of Association (28 pages) |
18 August 2020 | Cessation of Hobs Liver Limited as a person with significant control on 4 August 2020 (1 page) |
18 August 2020 | Notification of Anexsys Group Limited as a person with significant control on 4 August 2020 (2 pages) |
14 August 2020 | Registered office address changed from Geldards Llp 4 Capital Quarter Tyndall Street Cardiff CF10 4BQ Wales to C/O Geldards Llp Capital Quarter No. 4 Tyndall Street Cardiff Caerdydd CF10 4BZ on 14 August 2020 (1 page) |
12 August 2020 | Termination of appointment of James Jeffrey Duckenfield as a director on 4 August 2020 (1 page) |
12 August 2020 | Registered office address changed from 14 Castle Street Liverpool L2 0NE England to Geldards Llp 4 Capital Quarter Tyndall Street Cardiff CF10 4BQ on 12 August 2020 (1 page) |
12 August 2020 | Termination of appointment of Steven Philip Hill as a secretary on 4 August 2020 (1 page) |
12 August 2020 | Appointment of Brooks Powlen as a director on 4 August 2020 (2 pages) |
12 August 2020 | Appointment of Gerardus Van Spaendonck as a director on 4 August 2020 (2 pages) |
12 August 2020 | Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
12 August 2020 | Appointment of Kathryn Mortensen as a director on 4 August 2020 (2 pages) |
12 August 2020 | Appointment of Mr Frank Rodriguez as a director on 4 August 2020 (2 pages) |
12 August 2020 | Termination of appointment of Steven Philip Hill as a director on 4 August 2020 (1 page) |
12 August 2020 | Appointment of Mr David Moran as a director on 4 August 2020 (2 pages) |
10 August 2020 | Satisfaction of charge 052838210001 in full (1 page) |
13 January 2020 | Termination of appointment of Jonathan Roland Chan as a director on 12 December 2019 (1 page) |
30 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
30 October 2019 | Full accounts made up to 30 April 2019 (25 pages) |
14 May 2019 | Secretary's details changed for Mr Steven Philip Walsh-Hill on 1 May 2019 (1 page) |
13 May 2019 | Director's details changed for Mr Steven Philip Walsh-Hill on 1 May 2019 (2 pages) |
22 January 2019 | Full accounts made up to 30 April 2018 (24 pages) |
5 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
20 November 2017 | Change of details for Hobs Group Limited as a person with significant control on 8 September 2017 (2 pages) |
20 November 2017 | Termination of appointment of Kieran John O'brien as a director on 8 September 2017 (1 page) |
20 November 2017 | Termination of appointment of Kieran John O'brien as a director on 8 September 2017 (1 page) |
20 November 2017 | Change of details for Hobs Group Limited as a person with significant control on 8 September 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
7 November 2017 | Full accounts made up to 30 April 2017 (23 pages) |
7 November 2017 | Full accounts made up to 30 April 2017 (23 pages) |
9 February 2017 | Registered office address changed from Unit 305 Vanilla Factory 39 Fleet Street Liverpool L1 4AR to 14 Castle Street Liverpool L2 0NE on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from Unit 305 Vanilla Factory 39 Fleet Street Liverpool L1 4AR to 14 Castle Street Liverpool L2 0NE on 9 February 2017 (1 page) |
21 December 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
9 November 2016 | Full accounts made up to 30 April 2016 (23 pages) |
9 November 2016 | Full accounts made up to 30 April 2016 (23 pages) |
26 October 2016 | Appointment of Mr James Jeffrey Duckenfield as a director on 5 September 2016 (2 pages) |
26 October 2016 | Appointment of Mr James Jeffrey Duckenfield as a director on 5 September 2016 (2 pages) |
21 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
14 October 2015 | Full accounts made up to 30 April 2015 (17 pages) |
14 October 2015 | Full accounts made up to 30 April 2015 (17 pages) |
22 May 2015 | Termination of appointment of Joseph Benedict Hackett as a director on 30 April 2015 (1 page) |
22 May 2015 | Termination of appointment of Joseph Benedict Hackett as a director on 30 April 2015 (1 page) |
7 May 2015 | Company name changed hobs legal docs LIMITED\certificate issued on 07/05/15
|
7 May 2015 | Company name changed hobs legal docs LIMITED\certificate issued on 07/05/15
|
7 May 2015 | Change of name notice (2 pages) |
7 May 2015 | Change of name notice (2 pages) |
20 March 2015 | Registration of charge 052838210001, created on 19 March 2015 (23 pages) |
20 March 2015 | Registration of charge 052838210001, created on 19 March 2015 (23 pages) |
21 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
14 October 2014 | Appointment of Mr Jonathan Chan as a director on 9 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Jonathan Chan as a director on 9 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Jonathan Chan as a director on 9 October 2014 (2 pages) |
19 September 2014 | Full accounts made up to 30 April 2014 (17 pages) |
19 September 2014 | Full accounts made up to 30 April 2014 (17 pages) |
6 May 2014 | Termination of appointment of Terence Joseph Harrison as a director on 30 April 2014 (1 page) |
6 May 2014 | Termination of appointment of Terence Joseph Harrison as a director on 30 April 2014 (1 page) |
29 November 2013 | Appointment of Mr Robert Gavin Crowley as a director on 30 September 2013 (2 pages) |
29 November 2013 | Termination of appointment of Patrick John Rowan as a director on 28 May 2013 (1 page) |
29 November 2013 | Termination of appointment of Philippe Constantine Demetriou as a director on 1 April 2013 (1 page) |
29 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders (7 pages) |
29 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders (7 pages) |
29 November 2013 | Director's details changed for Terence Joseph Harrison on 23 October 2013 (2 pages) |
29 November 2013 | Director's details changed for Terence Joseph Harrison on 23 October 2013 (2 pages) |
29 November 2013 | Termination of appointment of Philippe Constantine Demetriou as a director on 1 April 2013 (1 page) |
29 November 2013 | Appointment of Mr Robert Gavin Crowley as a director on 30 September 2013 (2 pages) |
29 November 2013 | Termination of appointment of Patrick John Rowan as a director on 28 May 2013 (1 page) |
29 November 2013 | Termination of appointment of Philippe Constantine Demetriou as a director on 1 April 2013 (1 page) |
11 September 2013 | Full accounts made up to 30 April 2013 (15 pages) |
11 September 2013 | Full accounts made up to 30 April 2013 (15 pages) |
1 April 2013 | Termination of appointment of Christopher Stephens as a director on 13 December 2012 (1 page) |
1 April 2013 | Appointment of Mr Steven Philip Walsh-Hill as a director on 1 January 2013 (2 pages) |
1 April 2013 | Appointment of Mr Steven Philip Walsh-Hill as a director on 1 January 2013 (2 pages) |
1 April 2013 | Termination of appointment of Christopher Stephens as a director on 13 December 2012 (1 page) |
1 April 2013 | Appointment of Mr Steven Philip Walsh-Hill as a director on 1 January 2013 (2 pages) |
25 March 2013 | Appointment of Mr Steven Philip Walsh-Hill as a secretary on 1 January 2013 (1 page) |
25 March 2013 | Appointment of Mr Steven Philip Walsh-Hill as a secretary on 1 January 2013 (1 page) |
25 March 2013 | Termination of appointment of Christopher Stephens as a secretary on 13 December 2012 (1 page) |
25 March 2013 | Appointment of Mr Steven Philip Walsh-Hill as a secretary on 1 January 2013 (1 page) |
25 March 2013 | Termination of appointment of Christopher Stephens as a secretary on 13 December 2012 (1 page) |
19 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (10 pages) |
19 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (10 pages) |
3 September 2012 | Full accounts made up to 30 April 2012 (15 pages) |
3 September 2012 | Full accounts made up to 30 April 2012 (15 pages) |
19 March 2012 | Appointment of Mr Patrick John Rowan as a director on 14 March 2012 (2 pages) |
19 March 2012 | Appointment of Mr Patrick John Rowan as a director on 14 March 2012 (2 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (15 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (15 pages) |
4 January 2012 | Termination of appointment of Laurance Dine as a director on 19 December 2011 (1 page) |
4 January 2012 | Termination of appointment of Laurance Dine as a director on 19 December 2011 (1 page) |
21 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (10 pages) |
21 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (10 pages) |
7 January 2011 | Appointment of Mr Laurance Dine as a director (2 pages) |
7 January 2011 | Appointment of Mr Laurance Dine as a director (2 pages) |
22 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (9 pages) |
22 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (9 pages) |
17 November 2010 | Registered office address changed from St Andrews Building Slater Street Liverpool L1 4BS on 17 November 2010 (1 page) |
17 November 2010 | Registered office address changed from St Andrews Building Slater Street Liverpool L1 4BS on 17 November 2010 (1 page) |
4 November 2010 | Appointment of Mr Christopher Stephens as a secretary (2 pages) |
4 November 2010 | Termination of appointment of Joseph Hackett as a secretary (1 page) |
4 November 2010 | Appointment of Mr Christopher Stephens as a secretary (2 pages) |
4 November 2010 | Termination of appointment of Joseph Hackett as a secretary (1 page) |
19 October 2010 | Full accounts made up to 30 April 2010 (15 pages) |
19 October 2010 | Full accounts made up to 30 April 2010 (15 pages) |
19 January 2010 | Full accounts made up to 30 April 2009 (14 pages) |
19 January 2010 | Full accounts made up to 30 April 2009 (14 pages) |
16 November 2009 | Director's details changed for Terence Joseph Harrison on 24 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Kieran John Anthony O`Brien on 24 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Christopher Stephens on 24 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Director's details changed for Philippe Constantine Demetriou on 24 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Christopher Stephens on 24 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Director's details changed for Kieran John Anthony O`Brien on 24 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Terence Joseph Harrison on 24 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Philippe Constantine Demetriou on 24 October 2009 (2 pages) |
15 May 2009 | Director appointed philip demetriou (2 pages) |
15 May 2009 | Director appointed philip demetriou (2 pages) |
2 March 2009 | (8 pages) |
2 March 2009 | (8 pages) |
19 January 2009 | Director appointed christopher stephens (2 pages) |
19 January 2009 | Director appointed christopher stephens (2 pages) |
31 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
31 October 2008 | Director's change of particulars / kieren o`brien / 24/10/2008 (2 pages) |
31 October 2008 | Director's change of particulars / kieren o`brien / 24/10/2008 (2 pages) |
31 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
4 March 2008 | (8 pages) |
4 March 2008 | (8 pages) |
21 November 2007 | Return made up to 11/11/07; no change of members (12 pages) |
21 November 2007 | Return made up to 11/11/07; no change of members (12 pages) |
5 January 2007 | Return made up to 11/11/06; full list of members (7 pages) |
5 January 2007 | Return made up to 11/11/06; full list of members (7 pages) |
29 November 2006 | Full accounts made up to 30 April 2006 (16 pages) |
29 November 2006 | Full accounts made up to 30 April 2006 (16 pages) |
4 January 2006 | Full accounts made up to 30 April 2005 (15 pages) |
4 January 2006 | Accounting reference date shortened from 30/11/05 to 30/04/05 (1 page) |
4 January 2006 | Accounting reference date shortened from 30/11/05 to 30/04/05 (1 page) |
4 January 2006 | Full accounts made up to 30 April 2005 (15 pages) |
30 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
30 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
11 November 2004 | Incorporation (12 pages) |
11 November 2004 | Incorporation (12 pages) |