St James'S
London
SW1Y 6BN
Director Name | Mr Robert Grant Sloss |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Duke Street St James'S London SW1Y 6BN |
Director Name | Mr Edward Michael Cartwright |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2011(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Duke Street St James'S London SW1Y 6BN |
Secretary Name | Miss Geraldine Geaves |
---|---|
Status | Current |
Appointed | 08 May 2013(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | 6 Duke Street St James'S London SW1Y 6BN |
Director Name | Mr Damien Sharkey |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 September 2019(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Duke Street St James'S London SW1Y 6BN |
Director Name | Mr Marcio Sugui |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Duke Street St James'S London SW1Y 6BN |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Rajan Hollingsworth Russell |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Clarebell House 5-6 Cork Street London W1S 3NX |
Secretary Name | Leanne Sarah Cole |
---|---|
Status | Resigned |
Appointed | 08 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Clarebell House 5-6 Cork Street London W1S 3NX |
Secretary Name | Miss Jenny Layton |
---|---|
Status | Resigned |
Appointed | 22 December 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 22 May 2012) |
Role | Company Director |
Correspondence Address | Clarebell House 5-6 Cork Street London W1S 3NX |
Secretary Name | Miss Fatima Oliveira |
---|---|
Status | Resigned |
Appointed | 08 June 2012(11 months after company formation) |
Appointment Duration | 11 months (resigned 08 May 2013) |
Role | Company Director |
Correspondence Address | Clarebell House 5-6 Cork Street London W1S 3NX |
Director Name | Mr Steve Sanham |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2016(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Duke Street St James'S London SW1Y 6BN |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2011(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2011(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2011(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Hapsford Partners (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2013(2 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 July 2014) |
Correspondence Address | Hapsford Stables Great Elm Frome Somerset BA11 3NW |
Website | hubresidential.co.uk |
---|---|
Telephone | 01971 107840 |
Telephone region | Scourie |
Registered Address | 6 Duke Street St James'S London SW1Y 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
21 at £1 | Barlow Tim 6.70% Ordinary |
---|---|
21 at £1 | Edward Cartwright 6.70% Ordinary |
21 at £1 | Sloss Robert 6.70% Ordinary |
12.5k at £0.01 | Edward Cartwright 39.94% Preference |
12.5k at £0.01 | Robert Sloss 39.94% Preference |
Year | 2014 |
---|---|
Turnover | £1,561,646 |
Gross Profit | £1,523,442 |
Net Worth | £32,270 |
Cash | £217,867 |
Current Liabilities | £422,388 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 5 days from now) |
26 October 2020 | Delivered on: 29 October 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
8 September 2016 | Delivered on: 12 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
26 April 2023 | Confirmation statement made on 24 April 2023 with updates (5 pages) |
6 January 2023 | Change of share class name or designation (2 pages) |
6 January 2023 | Resolutions
|
2 December 2022 | Second filing of Confirmation Statement dated 28 April 2022 (3 pages) |
1 December 2022 | Statement of capital following an allotment of shares on 22 February 2022
|
17 August 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
28 April 2022 | Confirmation statement made on 28 April 2022 with no updates
|
23 February 2022 | Appointment of Mr Marcio Sugui as a director on 22 February 2022 (2 pages) |
29 December 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
28 April 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
29 October 2020 | Registration of charge 076984280002, created on 26 October 2020 (5 pages) |
13 July 2020 | Confirmation statement made on 28 April 2020 with updates (4 pages) |
21 April 2020 | Purchase of own shares. (3 pages) |
14 April 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
6 April 2020 | Cancellation of shares. Statement of capital on 9 March 2020
|
18 March 2020 | Satisfaction of charge 076984280001 in full (4 pages) |
16 March 2020 | Resolutions
|
3 September 2019 | Appointment of Mr Damien Gerard Sharkey as a director on 3 September 2019 (2 pages) |
19 August 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
11 July 2019 | Confirmation statement made on 8 July 2019 with updates (5 pages) |
2 May 2019 | Termination of appointment of Steve Sanham as a director on 1 May 2019 (1 page) |
13 January 2019 | Statement of capital following an allotment of shares on 7 January 2019
|
4 January 2019 | Registered office address changed from Standbrook House 2-5 Old Bond Street London W1S 4PD to 6 Duke Street St James's London SW1Y 6BN on 4 January 2019 (1 page) |
10 October 2018 | Resolutions
|
10 October 2018 | Memorandum and Articles of Association (29 pages) |
19 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
19 July 2018 | Statement of capital following an allotment of shares on 6 July 2018
|
5 June 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
7 August 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
7 August 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
6 June 2017 | Statement of capital following an allotment of shares on 23 May 2017
|
6 June 2017 | Statement of capital following an allotment of shares on 23 May 2017
|
7 April 2017 | Resolutions
|
7 April 2017 | Resolutions
|
3 April 2017 | Purchase of own shares.
|
3 April 2017 | Purchase of own shares.
|
20 December 2016 | Appointment of Mr Steve Sanham as a director on 19 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Steve Sanham as a director on 19 December 2016 (2 pages) |
20 December 2016 | Purchase of own shares.
|
20 December 2016 | Purchase of own shares.
|
15 September 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
15 September 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
12 September 2016 | Registration of charge 076984280001, created on 8 September 2016 (22 pages) |
12 September 2016 | Registration of charge 076984280001, created on 8 September 2016 (22 pages) |
11 August 2016 | Statement of capital on 4 July 2016
|
11 August 2016 | Statement of capital on 4 July 2016
|
19 July 2016 | Confirmation statement made on 8 July 2016 with updates (8 pages) |
19 July 2016 | Confirmation statement made on 8 July 2016 with updates (8 pages) |
21 June 2016 | Director's details changed for Mr Edward Michael Cartwright on 16 May 2016 (2 pages) |
21 June 2016 | Director's details changed for Mr Edward Michael Cartwright on 16 May 2016 (2 pages) |
5 October 2015 | Resolutions
|
5 October 2015 | Sub-division of shares on 22 September 2015 (5 pages) |
5 October 2015 | Sub-division of shares on 22 September 2015 (5 pages) |
5 October 2015 | Resolutions
|
28 September 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
28 September 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
16 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
6 August 2014 | Purchase of own shares. (3 pages) |
6 August 2014 | Cancellation of shares. Statement of capital on 16 July 2014
|
6 August 2014 | Cancellation of shares. Statement of capital on 16 July 2014
|
6 August 2014 | Purchase of own shares. (3 pages) |
23 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders (5 pages) |
23 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders (5 pages) |
23 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders (5 pages) |
16 July 2014 | Statement by Directors (1 page) |
16 July 2014 | Statement of capital on 16 July 2014
|
16 July 2014 | Solvency Statement dated 14/07/14 (1 page) |
16 July 2014 | Statement of capital on 16 July 2014
|
16 July 2014 | Statement of capital following an allotment of shares on 14 July 2014
|
16 July 2014 | Statement by Directors (1 page) |
16 July 2014 | Resolutions
|
16 July 2014 | Solvency Statement dated 14/07/14 (1 page) |
16 July 2014 | Resolutions
|
16 July 2014 | Statement of capital following an allotment of shares on 14 July 2014
|
14 July 2014 | Termination of appointment of Hapsford Partners as a director on 14 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Hapsford Partners as a director on 14 July 2014 (1 page) |
6 March 2014 | Registered office address changed from Clarebell House 5-6 Cork Street London W1S 3NX United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Clarebell House 5-6 Cork Street London W1S 3NX United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Clarebell House 5-6 Cork Street London W1S 3NX United Kingdom on 6 March 2014 (1 page) |
7 October 2013 | Appointment of Hapsford Partners as a director (2 pages) |
7 October 2013 | Termination of appointment of Rajan Russell as a director (1 page) |
7 October 2013 | Appointment of Hapsford Partners as a director (2 pages) |
7 October 2013 | Termination of appointment of Rajan Russell as a director (1 page) |
11 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
5 July 2013 | Director's details changed for Mr Rajan Hollingsworth Russell on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Rajan Hollingsworth Russell on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Rajan Hollingsworth Russell on 1 July 2013 (2 pages) |
8 May 2013 | Appointment of Miss Geraldine Geaves as a secretary (1 page) |
8 May 2013 | Appointment of Miss Geraldine Geaves as a secretary (1 page) |
8 May 2013 | Termination of appointment of Fatima Oliveira as a secretary (1 page) |
8 May 2013 | Termination of appointment of Fatima Oliveira as a secretary (1 page) |
9 April 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
9 April 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
25 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Resolutions
|
25 June 2012 | Resolutions
|
18 June 2012 | Appointment of Miss Fatima Oliveira as a secretary (1 page) |
18 June 2012 | Termination of appointment of Jenny Layton as a secretary (1 page) |
18 June 2012 | Termination of appointment of Jenny Layton as a secretary (1 page) |
18 June 2012 | Appointment of Miss Fatima Oliveira as a secretary (1 page) |
12 June 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
12 June 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
1 June 2012 | Statement of capital following an allotment of shares on 22 May 2012
|
1 June 2012 | Statement of capital following an allotment of shares on 22 May 2012
|
22 December 2011 | Appointment of Miss Jenny Layton as a secretary (1 page) |
22 December 2011 | Appointment of Miss Jenny Layton as a secretary (1 page) |
22 December 2011 | Termination of appointment of Leanne Cole as a secretary (1 page) |
22 December 2011 | Termination of appointment of Leanne Cole as a secretary (1 page) |
27 July 2011 | Appointment of Mr Rajan Hollingsworth Russell as a director (2 pages) |
27 July 2011 | Appointment of Mr Rajan Hollingsworth Russell as a director (2 pages) |
22 July 2011 | Appointment of Edward Michael Cartwright as a director (3 pages) |
22 July 2011 | Appointment of Edward Michael Cartwright as a director (3 pages) |
14 July 2011 | Termination of appointment of Roger Hart as a director (1 page) |
14 July 2011 | Appointment of Timothy Spencer Barlow as a director (2 pages) |
14 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
14 July 2011 | Termination of appointment of A G Secretarial Limited as a director (1 page) |
14 July 2011 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
14 July 2011 | Appointment of Robert Grant Sloss as a director (2 pages) |
14 July 2011 | Appointment of Robert Grant Sloss as a director (2 pages) |
14 July 2011 | Termination of appointment of A G Secretarial Limited as a director (1 page) |
14 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
14 July 2011 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom on 14 July 2011 (1 page) |
14 July 2011 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
14 July 2011 | Appointment of Timothy Spencer Barlow as a director (2 pages) |
14 July 2011 | Termination of appointment of Inhoco Formations Limited as a director (1 page) |
14 July 2011 | Appointment of Leanne Sarah Cole as a secretary (1 page) |
14 July 2011 | Termination of appointment of Roger Hart as a director (1 page) |
14 July 2011 | Termination of appointment of Inhoco Formations Limited as a director (1 page) |
14 July 2011 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom on 14 July 2011 (1 page) |
14 July 2011 | Appointment of Leanne Sarah Cole as a secretary (1 page) |
8 July 2011 | Incorporation (23 pages) |
8 July 2011 | Incorporation (23 pages) |