Download leads from Nexok and grow your business. Find out more

Hobbs Holdings No.4 Limited

Documents

Total Documents208
Total Pages1,907

Filing History

3 April 2024Registration of charge 052708910006, created on 28 March 2024
20 December 2023Audit exemption subsidiary accounts made up to 25 March 2023
20 December 2023Notice of agreement to exemption from audit of accounts for period ending 25/03/23
20 December 2023Consolidated accounts of parent company for subsidiary company period ending 25/03/23
20 December 2023Audit exemption statement of guarantee by parent company for period ending 25/03/23
27 October 2023Confirmation statement made on 27 October 2023 with no updates
30 May 2023Appointment of Mr Matthew Phillip Wilson as a director on 24 April 2023
30 May 2023Termination of appointment of Aleksandra Didymiotis as a director on 9 May 2023
20 December 2022Consolidated accounts of parent company for subsidiary company period ending 26/03/22
20 December 2022Audit exemption subsidiary accounts made up to 26 March 2022
20 December 2022Audit exemption statement of guarantee by parent company for period ending 26/03/22
20 December 2022Notice of agreement to exemption from audit of accounts for period ending 26/03/22
27 October 2022Confirmation statement made on 27 October 2022 with no updates
21 December 2021Audit exemption statement of guarantee by parent company for period ending 27/03/21
21 December 2021Consolidated accounts of parent company for subsidiary company period ending 27/03/21
21 December 2021Notice of agreement to exemption from audit of accounts for period ending 27/03/21
21 December 2021Audit exemption subsidiary accounts made up to 27 March 2021
27 October 2021Confirmation statement made on 27 October 2021 with no updates
12 July 2021Termination of appointment of Benjamin Lawrence Maximilian Barnett as a director on 30 June 2021
30 June 2021Consolidated accounts of parent company for subsidiary company period ending 28/03/20
30 June 2021Audit exemption subsidiary accounts made up to 28 March 2020
17 June 2021Registration of charge 052708910005, created on 3 June 2021
11 June 2021Appointment of Ms Aleksandra Didymiotis as a director on 28 May 2021
9 June 2021Termination of appointment of Catherine Ann Lambert as a director on 28 May 2021
10 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20
10 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20
4 December 2020Confirmation statement made on 27 October 2020 with no updates
5 June 2020Registration of charge 052708910004, created on 29 May 2020
20 February 2020Registration of charge 052708910003, created on 14 February 2020
29 January 2020Appointment of Mr Benjamin Lawrence Maximilian Barnett as a director on 27 January 2020
2 January 2020Full accounts made up to 30 March 2019
2 December 2019Appointment of Ms Catherine Ann Lambert as a director on 1 December 2019
2 December 2019Termination of appointment of Anastasia Fadeeva as a director on 1 December 2019
28 October 2019Confirmation statement made on 27 October 2019 with updates
25 February 2019Satisfaction of charge 1 in full
7 January 2019Termination of appointment of Margaret Eve Lustman as a director on 2 January 2019
7 January 2019Full accounts made up to 31 March 2018
7 January 2019Appointment of James Justin Hampshire as a director on 2 January 2019
26 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 November 2018Registration of charge 052708910002, created on 16 November 2018
30 October 2018Confirmation statement made on 27 October 2018 with updates
23 October 2018Director's details changed for Ms Anastasia Fadeeva on 22 October 2018
6 April 2018Termination of appointment of Mehul Tank as a director on 31 March 2018
6 April 2018Appointment of Ms Anastasia Fadeeva as a director on 6 April 2018
22 December 2017Current accounting period extended from 31 January 2018 to 31 March 2018
22 December 2017Current accounting period extended from 31 January 2018 to 31 March 2018
6 November 2017Full accounts made up to 28 January 2017
6 November 2017Full accounts made up to 28 January 2017
30 October 2017Confirmation statement made on 27 October 2017 with updates
30 October 2017Confirmation statement made on 27 October 2017 with updates
19 January 2017Appointment of Mehul Tank as a director on 30 November 2016
19 January 2017Appointment of Mehul Tank as a director on 30 November 2016
16 January 2017Termination of appointment of Simon Luscombe as a secretary on 9 December 2016
16 January 2017Termination of appointment of Simon Luscombe as a director on 9 December 2016
16 January 2017Termination of appointment of Simon Luscombe as a secretary on 9 December 2016
16 January 2017Termination of appointment of Simon Luscombe as a director on 9 December 2016
29 December 2016Full accounts made up to 30 January 2016
29 December 2016Full accounts made up to 30 January 2016
2 November 2016Confirmation statement made on 27 October 2016 with updates
2 November 2016Confirmation statement made on 27 October 2016 with updates
2 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,800,000
2 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,800,000
5 August 2015Full accounts made up to 31 January 2015
5 August 2015Full accounts made up to 31 January 2015
9 January 2015Termination of appointment of Helen Alison Williamson as a director on 9 January 2015
9 January 2015Termination of appointment of Helen Alison Williamson as a director on 9 January 2015
9 January 2015Termination of appointment of Helen Alison Williamson as a director on 9 January 2015
22 December 2014Appointment of Ms Margaret Eve Lustman as a director on 12 December 2014
22 December 2014Appointment of Ms Margaret Eve Lustman as a director on 12 December 2014
5 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,800,000
5 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,800,000
16 August 2014Full accounts made up to 25 January 2014
16 August 2014Full accounts made up to 25 January 2014
28 April 2014Termination of appointment of Nicola Dulieu as a director
28 April 2014Termination of appointment of Nicola Dulieu as a director
15 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,800,000
15 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,800,000
13 November 2013Termination of appointment of Loraine Woodhouse as a director
13 November 2013Termination of appointment of Loraine Woodhouse as a director
12 November 2013Appointment of Mrs Helen Alison Williamson as a director
12 November 2013Appointment of Mrs Helen Alison Williamson as a director
29 October 2013Full accounts made up to 26 January 2013
29 October 2013Full accounts made up to 26 January 2013
5 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
5 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
18 May 2012Full accounts made up to 28 January 2012
18 May 2012Full accounts made up to 28 January 2012
14 November 2011Annual return made up to 27 October 2011 with a full list of shareholders
14 November 2011Annual return made up to 27 October 2011 with a full list of shareholders
28 October 2011Full accounts made up to 29 January 2011
28 October 2011Full accounts made up to 29 January 2011
3 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 May 2011Statement of company's objects
3 May 2011Statement of company's objects
3 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 February 2011Appointment of Loraine Woodhouse as a director
23 February 2011Appointment of Loraine Woodhouse as a director
26 January 2011Termination of appointment of Michael Spearing as a director
26 January 2011Termination of appointment of Michael Spearing as a director
24 November 2010Annual return made up to 27 October 2010 with a full list of shareholders
24 November 2010Annual return made up to 27 October 2010 with a full list of shareholders
18 November 2010Appointment of Simon Luscombe as a director
18 November 2010Appointment of Simon Luscombe as a director
16 November 2010Director's details changed for Michael Spearing on 8 November 2010
16 November 2010Director's details changed for Michael Spearing on 8 November 2010
16 November 2010Director's details changed for Michael Spearing on 8 November 2010
15 November 2010Termination of appointment of Christopher Easteal as a secretary
15 November 2010Termination of appointment of Christopher Easteal as a secretary
15 November 2010Director's details changed for Nicola Joy Dulieu on 8 November 2010
15 November 2010Director's details changed for Nicola Joy Dulieu on 8 November 2010
15 November 2010Director's details changed for Nicola Joy Dulieu on 8 November 2010
15 November 2010Termination of appointment of Christopher Easteal as a director
15 November 2010Termination of appointment of Christopher Easteal as a director
12 November 2010Appointment of Simon Luscombe as a secretary
12 November 2010Appointment of Simon Luscombe as a secretary
1 November 2010Full accounts made up to 30 January 2010
1 November 2010Full accounts made up to 30 January 2010
30 November 2009Full accounts made up to 31 January 2009
30 November 2009Full accounts made up to 31 January 2009
26 November 2009Director's details changed for Michael Spearing on 1 November 2009
26 November 2009Director's details changed for Michael Spearing on 1 November 2009
26 November 2009Director's details changed for Michael Spearing on 1 November 2009
8 November 2009Annual return made up to 27 October 2009 with a full list of shareholders
8 November 2009Annual return made up to 27 October 2009 with a full list of shareholders
13 August 2009Registered office changed on 13/08/2009 from 150 aldersgate street london EC1A 4EJ
13 August 2009Registered office changed on 13/08/2009 from 150 aldersgate street london EC1A 4EJ
9 April 2009Director's change of particulars / nicola dulieu / 01/04/2009
9 April 2009Director's change of particulars / nicola dulieu / 01/04/2009
4 November 2008Return made up to 27/10/08; full list of members
4 November 2008Return made up to 27/10/08; full list of members
29 October 2008Director's change of particulars / nicola dulieu / 01/08/2008
29 October 2008Director's change of particulars / nicola dulieu / 01/08/2008
26 August 2008Appointment terminated director nicolas samuel
26 August 2008Appointment terminated secretary nicola dulieu
26 August 2008Appointment terminated secretary nicola dulieu
26 August 2008Appointment terminated director nicolas samuel
21 August 2008Secretary appointed christopher james easteal
21 August 2008Secretary appointed christopher james easteal
28 April 2008Full accounts made up to 26 January 2008
28 April 2008Full accounts made up to 26 January 2008
11 March 2008Appointment terminated director karl henry
11 March 2008Appointment terminated director karl henry
21 February 2008New director appointed
21 February 2008New director appointed
2 November 2007Return made up to 27/10/07; full list of members
2 November 2007Return made up to 27/10/07; full list of members
15 June 2007Full accounts made up to 27 January 2007
15 June 2007Full accounts made up to 27 January 2007
22 November 2006Return made up to 27/10/06; full list of members
22 November 2006Return made up to 27/10/06; full list of members
6 October 2006New secretary appointed;new director appointed
6 October 2006Secretary resigned;director resigned
6 October 2006Secretary resigned;director resigned
6 October 2006New secretary appointed;new director appointed
28 September 2006Full accounts made up to 28 January 2006
28 September 2006Full accounts made up to 28 January 2006
1 March 2006Director's particulars changed
1 March 2006Director's particulars changed
24 January 2006Resolutions
  • ELRES ‐ Elective resolution
24 January 2006Resolutions
  • ELRES ‐ Elective resolution
6 January 2006Return made up to 27/10/05; full list of members; amend
6 January 2006Return made up to 27/10/05; full list of members; amend
23 December 2005Full accounts made up to 29 January 2005
23 December 2005Full accounts made up to 29 January 2005
8 December 2005Return made up to 27/10/05; full list of members
8 December 2005Director's particulars changed
8 December 2005Director's particulars changed
8 December 2005Return made up to 27/10/05; full list of members
8 December 2005Director's particulars changed
8 December 2005Director's particulars changed
8 December 2005Director's particulars changed
8 December 2005Director's particulars changed
7 December 2005Secretary's particulars changed;director's particulars changed
7 December 2005Secretary's particulars changed;director's particulars changed
26 September 2005Accounting reference date shortened from 31/10/05 to 31/01/05
26 September 2005Accounting reference date shortened from 31/10/05 to 31/01/05
9 February 2005Ad 06/12/04--------- £ si 1799998@1=1799998 £ ic 2/1800000
9 February 2005Ad 06/12/04--------- £ si 1799998@1=1799998 £ ic 2/1800000
9 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 January 2005Registered office changed on 04/01/05 from: 10 snow hill london EC1A 2AL
4 January 2005Registered office changed on 04/01/05 from: 10 snow hill london EC1A 2AL
4 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
4 January 2005£ nc 1000/1800000 06/12/04
4 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
4 January 2005£ nc 1000/1800000 06/12/04
29 December 2004New director appointed
29 December 2004New secretary appointed;new director appointed
29 December 2004New director appointed
29 December 2004New director appointed
29 December 2004New director appointed
29 December 2004New director appointed
29 December 2004New director appointed
29 December 2004New secretary appointed;new director appointed
8 December 2004Secretary resigned;director resigned
8 December 2004Director resigned
8 December 2004Secretary resigned;director resigned
8 December 2004Director resigned
13 November 2004Particulars of mortgage/charge
13 November 2004Particulars of mortgage/charge
3 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 November 2004Memorandum and Articles of Association
3 November 2004Memorandum and Articles of Association
3 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 October 2004Company name changed de facto 1168 LIMITED\certificate issued on 29/10/04
29 October 2004Company name changed de facto 1168 LIMITED\certificate issued on 29/10/04
27 October 2004Incorporation
27 October 2004Incorporation
Sign up now to grow your client base. Plans & Pricing