London
N1 9AB
Director Name | Mr Richard Steven Laycock Evans |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2011(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Social Entrepreneur |
Country of Residence | England |
Correspondence Address | 5 Maltings Close Stewkley Leighton Buzzard LU7 0UN |
Director Name | Mr Dermot Egan |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 July 2017(9 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Hub Kings Cross Ltd 34b York Way London N1 9AB |
Director Name | Ms Dominique Carrie |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 October 2022(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Hub Kings Cross Ltd 34b York Way London N1 9AB |
Director Name | Ms Gabriele Jesson |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Marketing Officer |
Country of Residence | England |
Correspondence Address | Hub Kings Cross Ltd 34b York Way London N1 9AB |
Director Name | Ms Louise Charlotte Hetty Kingsley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Hub Kings Cross Ltd 34b York Way London N1 9AB |
Director Name | Jonathan Robinson |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23b Huntingdon Street London N1 1BS |
Secretary Name | Menka Ashok Parekh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 34 South Approach Moor Park Northwood Middlesex HA6 2ET |
Website | kingscross.the-hub.net |
---|---|
Telephone | 020 78413450 |
Telephone region | London |
Registered Address | 34b York Way London N1 9AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £16,770 |
Cash | £27,559 |
Current Liabilities | £238,659 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (1 month from now) |
2 October 2007 | Delivered on: 11 October 2007 Persons entitled: Llof Managing Trustee Limited (As Trustees of the Lasalle London Office Fund) Classification: Rent deposit deed 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: The sum of £36,250 plus a sum equivalent to vat thereon. Outstanding |
---|
15 June 2023 | Registered office address changed from Hub Kings Cross Ltd 34B York Way London N1 9AB to 34B York Way London N1 9AB on 15 June 2023 (1 page) |
---|---|
13 June 2023 | Company name changed the hub kings cross LIMITED\certificate issued on 13/06/23
|
9 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
3 May 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
2 February 2023 | Appointment of Ms Dominique Carrie as a director on 1 October 2022 (2 pages) |
2 February 2023 | Appointment of Ms Louise Charlotte Hetty Kingsley as a director on 1 October 2022 (2 pages) |
2 February 2023 | Appointment of Ms Gabriele Jesson as a director on 1 October 2022 (2 pages) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
3 May 2022 | Confirmation statement made on 15 April 2022 with updates (4 pages) |
26 April 2022 | Change of details for Mr Thomas Gordon Roddick as a person with significant control on 4 April 2022 (2 pages) |
4 April 2022 | Change of details for Mr Thomas Gordon Roddick as a person with significant control on 4 April 2022 (2 pages) |
4 April 2022 | Director's details changed for Mr Dermot Egan on 4 April 2022 (2 pages) |
29 September 2021 | Memorandum and Articles of Association (26 pages) |
28 September 2021 | Resolutions
|
28 September 2021 | Statement of company's objects (2 pages) |
22 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
4 May 2021 | Confirmation statement made on 15 April 2021 with updates (5 pages) |
4 May 2021 | Director's details changed for Mr Dermot Egan on 15 April 2021 (2 pages) |
11 November 2020 | Resolutions
|
10 November 2020 | Memorandum and Articles of Association (26 pages) |
4 November 2020 | Director's details changed for Dr Michael James Thompson on 4 November 2020 (2 pages) |
12 May 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
29 April 2020 | Change of details for Mr Thomas Gordon Roddick as a person with significant control on 15 April 2020 (2 pages) |
29 April 2020 | Confirmation statement made on 15 April 2020 with updates (5 pages) |
28 April 2020 | Director's details changed for Mr Richard Steven Laycock Evans on 15 April 2020 (2 pages) |
28 April 2020 | Director's details changed for Mr Dermot Egan on 15 April 2020 (2 pages) |
28 April 2020 | Director's details changed for Mr Richard Steven Laycock Evans on 15 April 2020 (2 pages) |
28 April 2020 | Director's details changed for Dr Michael James Thompson on 15 April 2020 (2 pages) |
28 April 2020 | Change of details for Mr Thomas Gordon Roddick as a person with significant control on 15 April 2020 (2 pages) |
28 April 2020 | Director's details changed for Dr Michael James Thompson on 15 April 2020 (2 pages) |
28 April 2020 | Director's details changed for Mr Dermot Egan on 15 April 2020 (2 pages) |
6 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
7 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
30 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
12 April 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
23 August 2017 | Appointment of Mr Dermot Egan as a director on 28 July 2017 (2 pages) |
23 August 2017 | Appointment of Mr Dermot Egan as a director on 28 July 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
10 October 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
10 October 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
26 January 2016 | Resolutions
|
26 January 2016 | Resolutions
|
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
27 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
27 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
27 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 May 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
28 May 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
24 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 January 2012 | Termination of appointment of Jonathan Robinson as a director (1 page) |
12 January 2012 | Statement of capital following an allotment of shares on 14 October 2011
|
12 January 2012 | Statement of capital following an allotment of shares on 14 October 2011
|
12 January 2012 | Termination of appointment of Jonathan Robinson as a director (1 page) |
12 January 2012 | Termination of appointment of Jonathan Robinson as a director (1 page) |
12 January 2012 | Resolutions
|
12 January 2012 | Statement of company's objects (2 pages) |
12 January 2012 | Statement of company's objects (2 pages) |
12 January 2012 | Resolutions
|
12 January 2012 | Termination of appointment of Jonathan Robinson as a director (1 page) |
21 November 2011 | Appointment of Mr Richard Steven Laycock Evans as a director (2 pages) |
21 November 2011 | Appointment of Mr Richard Steven Laycock Evans as a director (2 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
22 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Registered office address changed from the Hub 34B York Way London N1 9AB on 22 September 2010 (1 page) |
22 September 2010 | Director's details changed for Dr Michael James Thompson on 2 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Dr Michael James Thompson on 2 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Registered office address changed from the Hub 34B York Way London N1 9AB on 22 September 2010 (1 page) |
22 September 2010 | Director's details changed for Dr Michael James Thompson on 2 August 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
20 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
19 January 2009 | Appointment terminated secretary menka parekh (2 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from 5 torrens street london EC1V 1NQ (1 page) |
19 January 2009 | Appointment terminated secretary menka parekh (2 pages) |
19 January 2009 | Location of register of members (non legible) (1 page) |
19 January 2009 | Location of register of members (non legible) (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 5 torrens street london EC1V 1NQ (1 page) |
1 September 2008 | Location of register of members (1 page) |
1 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
1 September 2008 | Location of register of members (1 page) |
1 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
1 August 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
1 August 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Incorporation (20 pages) |
2 August 2007 | Incorporation (20 pages) |