Company NameHubois Limited
DirectorJacqueline Hazell
Company StatusActive
Company Number11193835
CategoryPrivate Limited Company
Incorporation Date7 February 2018(6 years, 2 months ago)
Previous NameVenues4Funerals Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMiss Jacqueline Hazell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(5 years, 3 months after company formation)
Appointment Duration11 months
RoleWriter
Country of ResidenceEngland
Correspondence Address138 Kew Road
Richmond
TW9 2AU
Director NameMs Zanzi Gregory
Date of BirthFebruary 1999 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Director NameMr Daryl Martin Gregory
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2022(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2023)
RoleSales Director
Country of ResidenceEngland
Correspondence Address138 Kew Road
Richmond
TW9 2AU

Location

Registered Address138 Kew Road
Richmond
TW9 2AU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Filing History

10 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
2 January 2024Notification of Jacqueline Hazell as a person with significant control on 2 January 2024 (2 pages)
2 January 2024Cessation of Daryl Martin Gregory as a person with significant control on 20 December 2023 (1 page)
2 January 2024Termination of appointment of Daryl Martin Gregory as a director on 20 December 2023 (1 page)
1 June 2023Appointment of Miss Jacqueline Hazell as a director on 1 June 2023 (2 pages)
1 June 2023Termination of appointment of Zanzi Gregory as a director on 19 May 2023 (1 page)
27 March 2023Micro company accounts made up to 28 February 2022 (4 pages)
17 March 2023Cessation of Zanzi Gregory as a person with significant control on 1 March 2023 (1 page)
17 March 2023Notification of Daryl Martin Gregory as a person with significant control on 1 March 2023 (2 pages)
17 March 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
6 November 2022Appointment of Mr Daryl Martin Gregory as a director on 24 October 2022 (2 pages)
24 March 2022Change of details for Ms Zanzi Gregory as a person with significant control on 7 February 2019 (2 pages)
24 March 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 28 February 2021 (5 pages)
20 April 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 29 February 2020 (5 pages)
19 March 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
14 February 2020Notification of Zanzi Gregory as a person with significant control on 7 February 2019 (2 pages)
14 February 2020Withdrawal of a person with significant control statement on 14 February 2020 (2 pages)
13 February 2020Director's details changed for Ms Zanzi Gregory on 7 February 2018 (2 pages)
13 February 2020Micro company accounts made up to 28 February 2019 (5 pages)
13 February 2020Director's details changed for Ms Zanzi Gregory on 7 February 2018 (2 pages)
28 May 2019Registered office address changed from Hounslow Business Park Alice Way Hounslow TW3 3UD United Kingdom to 138 Kew Road Richmond TW9 2AU on 28 May 2019 (1 page)
28 May 2019Confirmation statement made on 6 February 2019 with no updates (1 page)
22 May 2019Compulsory strike-off action has been discontinued (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
13 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-12
(3 pages)
7 February 2018Incorporation
Statement of capital on 2018-02-07
  • GBP 1
(28 pages)
7 February 2018Incorporation
Statement of capital on 2018-02-07
  • GBP 1
(28 pages)