London
W6 9TT
Director Name | Mr Paul Julian Marciandi |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2008(2 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Accountant |
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 | 07 January 2008(2 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wellstead 79 Wray Park Road Reigate Surrey RH2 0EQ |
Director Name | Mr Martin Geoffrey Paterson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 07 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Upper Mall London W6 9TA |
Secretary Name | Mrs Emma Louise Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 52 Upper Mall London W6 9TA |
Secretary Name | Mr Martin Geoffrey Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Upper Mall London W6 9TA |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Website | www.thehub.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 30086269 |
Telephone region | London |
Registered Address | 184 Shepherds Bush Road London W6 7NL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
4 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
12 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
6 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
11 October 2022 | Register inspection address has been changed from 12 Hammersmith Grove London W6 7AP England to 184 Shepherds Bush Road London W6 7NL (1 page) |
11 October 2022 | Confirmation statement made on 11 October 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 Shepherds Bush Road London W6 7NL on 25 February 2022 (1 page) |
7 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
11 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
19 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
12 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
5 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
11 October 2018 | Register inspection address has been changed from 26 - 28 Hammersmith Grove London W6 7BA England to 12 Hammersmith Grove London W6 7AP (1 page) |
6 March 2018 | Registered office address changed from 26 - 28 Hammersmith Grove Hammersmith Grove London W6 7BA England to 2nd Floor, 12 Hammersmith Grove London W6 7AP on 6 March 2018 (1 page) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
12 October 2017 | Register inspection address has been changed from 1 Lyric Square London W6 0NB United Kingdom to 26 - 28 Hammersmith Grove London W6 7BA (1 page) |
12 October 2017 | Register inspection address has been changed from 1 Lyric Square London W6 0NB United Kingdom to 26 - 28 Hammersmith Grove London W6 7BA (1 page) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 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) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
26 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
18 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Paul Julian Marciandi on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Paul Julian Marciandi on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Samuel John Collyer Rudder on 15 October 2009 (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Director's details changed for Samuel John Collyer Rudder on 15 October 2009 (2 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) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 November 2007 | Return made up to 11/10/07; full list of members (3 pages) |
8 November 2007 | Return made up to 11/10/07; full list of members (3 pages) |
26 March 2007 | New secretary appointed (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | New secretary appointed (1 page) |
15 February 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
15 February 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
23 January 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
23 January 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
18 January 2007 | Company name changed the hub company LIMITED\certificate issued on 18/01/07 (2 pages) |
18 January 2007 | Company name changed the hub company LIMITED\certificate issued on 18/01/07 (2 pages) |
12 December 2006 | Nc inc already adjusted 15/11/06 (1 page) |
12 December 2006 | Nc inc already adjusted 15/11/06 (1 page) |
12 December 2006 | Resolutions
|
12 December 2006 | Resolutions
|
4 December 2006 | Return made up to 11/10/06; full list of members (3 pages) |
4 December 2006 | Return made up to 11/10/06; full list of members (3 pages) |
27 November 2006 | Company name changed the hub LIMITED\certificate issued on 27/11/06 (2 pages) |
27 November 2006 | Company name changed the hub LIMITED\certificate issued on 27/11/06 (2 pages) |
25 January 2006 | Memorandum and Articles of Association (20 pages) |
25 January 2006 | Memorandum and Articles of Association (20 pages) |
18 January 2006 | Company name changed hub LTD\certificate issued on 18/01/06 (2 pages) |
18 January 2006 | Company name changed hub LTD\certificate issued on 18/01/06 (2 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | New secretary appointed (1 page) |
21 December 2005 | New director appointed (1 page) |
21 December 2005 | New director appointed (1 page) |
21 December 2005 | New secretary appointed (1 page) |
21 December 2005 | Ad 21/12/05--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
21 December 2005 | New director appointed (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | New director appointed (1 page) |
21 December 2005 | Ad 21/12/05--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
6 December 2005 | Registered office changed on 06/12/05 from: suite b, 29 harley street london W1G 9QR (1 page) |
6 December 2005 | Registered office changed on 06/12/05 from: suite b, 29 harley street london W1G 9QR (1 page) |
11 October 2005 | Incorporation (8 pages) |
11 October 2005 | Incorporation (8 pages) |