London
EC3A 7BB
Director Name | Mr Jonathan Webber |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St. Botolph Street London EC3A 7BB |
Director Name | Mr Anthony Joseph Hobbs |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Sunloch Close Burbage Hinckley LE10 2TT |
Secretary Name | Mr Martin Andrew Ward |
---|---|
Status | Resigned |
Appointed | 27 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Besbury Close Dorridge Solihul West Midlands B93 8NT |
Director Name | Mrs Janice Hayley |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 May 2019) |
Role | Insurance Broking |
Country of Residence | United Kingdom |
Correspondence Address | Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB |
Director Name | Mrs Allison Jane Hobbs |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 May 2019) |
Role | Insurance Broking |
Country of Residence | England |
Correspondence Address | Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB |
Secretary Name | Mrs Janice Hayley |
---|---|
Status | Resigned |
Appointed | 04 April 2011(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 May 2019) |
Role | Company Director |
Correspondence Address | Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB |
Director Name | Ms Ann Bowyer |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2019(8 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St. Botolph Street London EC3A 7BB |
Website | www.hobbs-associates.com/ |
---|---|
Email address | [email protected] |
Telephone | 01455 220787 |
Telephone region | Hinckley |
Registered Address | Beaufort House 15 St. Botolph Street London EC3A 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
78 at £1 | Janice Hayley 7.80% Ordinary |
---|---|
516 at £1 | Anthony Joseph Hobbs 51.60% Ordinary |
153 at £1 | Allison Hobbs 15.30% Ordinary |
150 at £1 | Hia International (Holdings) LTD 15.00% Ordinary |
103 at £1 | Christopher Forster 10.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,738 |
Cash | £51,886 |
Current Liabilities | £83,127 |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2020 | Voluntary strike-off action has been suspended (1 page) |
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2020 | Application to strike the company off the register (1 page) |
14 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
22 January 2020 | Termination of appointment of Ann Bowyer as a director on 22 January 2020 (1 page) |
2 September 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
11 July 2019 | Second filing of a statement of capital following an allotment of shares on 1 January 2012
|
27 June 2019 | Confirmation statement made on 4 May 2019 with updates (4 pages) |
12 June 2019 | Registered office address changed from Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB to Beaufort House 15 st. Botolph Street London EC3A 7BB on 12 June 2019 (1 page) |
10 June 2019 | Notification of Tasker Insurance Group Limited as a person with significant control on 31 May 2019 (2 pages) |
10 June 2019 | Termination of appointment of Janice Hayley as a secretary on 31 May 2019 (1 page) |
10 June 2019 | Cessation of Anthony Joseph Hobbs as a person with significant control on 31 May 2019 (1 page) |
10 June 2019 | Appointment of Ms Ann Bowyer as a director on 31 May 2019 (2 pages) |
10 June 2019 | Appointment of Mr Barry Reynolds as a director on 31 May 2019 (2 pages) |
10 June 2019 | Appointment of Mr Jonathan Webber as a director on 31 May 2019 (2 pages) |
10 June 2019 | Previous accounting period extended from 31 December 2018 to 30 April 2019 (1 page) |
10 June 2019 | Termination of appointment of Janice Hayley as a director on 31 May 2019 (1 page) |
10 June 2019 | Termination of appointment of Allison Jane Hobbs as a director on 31 May 2019 (1 page) |
10 June 2019 | Termination of appointment of Anthony Joseph Hobbs as a director on 31 May 2019 (1 page) |
9 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
10 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
18 December 2017 | Director's details changed for Mrs Allison Jane Hobbs on 10 June 2016 (2 pages) |
18 December 2017 | Director's details changed for Mrs Allison Jane Hobbs on 10 June 2016 (2 pages) |
18 December 2017 | Director's details changed for Mrs Allison Jane Hobbs on 10 June 2016 (2 pages) |
18 December 2017 | Director's details changed for Mr Anthony Joseph Hobbs on 10 June 2016 (2 pages) |
18 December 2017 | Director's details changed for Mrs Allison Jane Hobbs on 10 June 2016 (2 pages) |
18 December 2017 | Director's details changed for Mr Anthony Joseph Hobbs on 10 June 2016 (2 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
26 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 May 2015 | Registered office address changed from Foresters Hall 6 High Street Long Sutton Spalding Lincolnshire PE12 9DB England to Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from Foresters Hall 6 High Street Long Sutton Spalding Lincolnshire PE12 9DB England to Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from Foresters Hall 6 High Street Long Sutton Spalding Lincolnshire PE12 9DB England to Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB on 8 May 2015 (1 page) |
6 January 2015 | Registered office address changed from 1B Kilwardby Street Ashby-De-La-Zouch Leicestershire LE65 2FR to Foresters Hall 6 High Street Long Sutton Spalding Lincolnshire PE12 9DB on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 1B Kilwardby Street Ashby-De-La-Zouch Leicestershire LE65 2FR to Foresters Hall 6 High Street Long Sutton Spalding Lincolnshire PE12 9DB on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 1B Kilwardby Street Ashby-De-La-Zouch Leicestershire LE65 2FR to Foresters Hall 6 High Street Long Sutton Spalding Lincolnshire PE12 9DB on 6 January 2015 (1 page) |
2 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 September 2013 | Registered office address changed from C/O Thacker & Co the Old Vicarage Station Road Ashby-De-La-Zouch Leicestershire LE65 2GL United Kingdom on 12 September 2013 (1 page) |
12 September 2013 | Registered office address changed from C/O Thacker & Co the Old Vicarage Station Road Ashby-De-La-Zouch Leicestershire LE65 2GL United Kingdom on 12 September 2013 (1 page) |
6 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 May 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
16 May 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
24 January 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
22 November 2011 | Termination of appointment of a secretary (1 page) |
22 November 2011 | Termination of appointment of a secretary (1 page) |
22 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Termination of appointment of a secretary (1 page) |
5 April 2011 | Termination of appointment of a secretary (1 page) |
4 April 2011 | Registered office address changed from 3Rd Floor Coventry Point Market Way Coventry Warwickshire CV1 1EA United Kingdom on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 3Rd Floor Coventry Point Market Way Coventry Warwickshire CV1 1EA United Kingdom on 4 April 2011 (1 page) |
4 April 2011 | Appointment of Mrs Allison Jane Hobbs as a director (2 pages) |
4 April 2011 | Appointment of Mrs Allison Jane Hobbs as a director (2 pages) |
4 April 2011 | Registered office address changed from 3Rd Floor Coventry Point Market Way Coventry Warwickshire CV1 1EA United Kingdom on 4 April 2011 (1 page) |
4 April 2011 | Appointment of Mrs Janice Hayley as a director (2 pages) |
4 April 2011 | Appointment of Mrs Janice Hayley as a director (2 pages) |
4 April 2011 | Appointment of Mrs Janice Hayley as a secretary (1 page) |
4 April 2011 | Appointment of Mrs Janice Hayley as a secretary (1 page) |
27 October 2010 | Incorporation
|
27 October 2010 | Incorporation
|
27 October 2010 | Incorporation
|