HOBBS FASHION HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
HOBBS FASHION HOLDINGS LIMITED is a Private Limited Company from LONDON and has the status: Active.
HOBBS FASHION HOLDINGS LIMITED was incorporated 13 years ago on 29/06/2010 and has the registered number: 07299448. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
HOBBS FASHION HOLDINGS LIMITED was incorporated 13 years ago on 29/06/2010 and has the registered number: 07299448. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
HOBBS FASHION HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 25/03/2023 | 31/12/2024 |
Registered Office
MILTON GATE
LONDON
EC1Y 4AG
This Company Originates in : United Kingdom
Previous trading names include:
AGHOCO 4019 LIMITED (until 16/12/2010)
AGHOCO 4019 LIMITED (until 16/12/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/06/2023 | 13/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES JUSTIN HAMPSHIRE | Oct 1968 | British | Director | 2019-01-02 | CURRENT |
MATTHEW WILSON | Jan 1986 | British | Director | 2023-04-24 | CURRENT |
SUSAN JOANNE MILLIN | Oct 1969 | British | Director | 2011-01-06 UNTIL 2012-05-08 | RESIGNED |
A G SECRETARIAL LIMITED | Corporate Director | 2010-06-29 UNTIL 2010-12-16 | RESIGNED | ||
MR BENJAMIN LAWRENCE MAXIMILIAN BARNETT | Feb 1979 | British | Director | 2017-11-24 UNTIL 2021-06-30 | RESIGNED |
MR PHILIP OLIVER WRIGLEY | Nov 1952 | British | Director | 2014-01-20 UNTIL 2017-11-24 | RESIGNED |
MS LORAINE WOODHOUSE | Dec 1968 | British | Director | 2011-02-15 UNTIL 2013-09-13 | RESIGNED |
MR PETER WILSON | Jul 1981 | British | Director | 2016-12-21 UNTIL 2017-11-24 | RESIGNED |
SIMON LUSCOMBE | British | Secretary | 2010-12-22 UNTIL 2016-12-09 | RESIGNED | |
MRS HELEN ALISON WILLIAMSON | Oct 1970 | British | Director | 2013-10-02 UNTIL 2015-01-09 | RESIGNED |
MR IAIN DONALD MACRITCHIE | Dec 1964 | British | Director | 2011-01-06 UNTIL 2014-01-10 | RESIGNED |
SANDRA MARGARET VERDON | Oct 1954 | British | Director | 2011-01-06 UNTIL 2018-04-30 | RESIGNED |
MEHUL TANK | Jul 1966 | British | Director | 2016-11-30 UNTIL 2018-03-31 | RESIGNED |
THOMAS GUY MAUNDER SALMON | Jan 1976 | British | Director | 2013-04-30 UNTIL 2017-05-25 | RESIGNED |
CLAIRE ANN PEARL | Feb 1964 | British | Director | 2016-11-30 UNTIL 2018-04-30 | RESIGNED |
A G SECRETARIAL LIMITED | Corporate Secretary | 2010-06-29 UNTIL 2010-12-22 | RESIGNED | ||
ALANA MAZZA | Apr 1960 | British | Director | 2011-01-06 UNTIL 2015-10-30 | RESIGNED |
MS MARGARET EVE LUSTMAN | Aug 1962 | British | Director | 2014-12-12 UNTIL 2019-01-02 | RESIGNED |
SIMON LUSCOMBE | Oct 1979 | British | Director | 2013-10-02 UNTIL 2016-12-09 | RESIGNED |
MS CATHERINE ANN LAMBERT | Nov 1965 | British | Director | 2019-12-01 UNTIL 2021-05-28 | RESIGNED |
MR ROGER HART | Jan 1971 | British | Director | 2010-06-29 UNTIL 2010-12-16 | RESIGNED |
MR LEE ERIC HARLOW | Nov 1971 | British | Director | 2017-11-24 UNTIL 2020-08-12 | RESIGNED |
MS ANASTASIA FADEEVA | Jul 1984 | British | Director | 2018-04-12 UNTIL 2019-12-01 | RESIGNED |
NICOLA JOY DULIEU | Dec 1963 | British | Director | 2010-12-16 UNTIL 2014-11-05 | RESIGNED |
CLARE DOBBIE | Mar 1968 | British | Director | 2012-04-24 UNTIL 2015-05-29 | RESIGNED |
MRS ALEKSANDRA DIDYMIOTIS | Feb 1979 | Polish | Director | 2021-05-28 UNTIL 2023-05-09 | RESIGNED |
MR KENNETH ROBERT BEATY | Dec 1968 | British | Director | 2011-01-06 UNTIL 2013-03-20 | RESIGNED |
INHOCO FORMATIONS LIMITED | Corporate Nominee Director | 2010-06-29 UNTIL 2010-12-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tfg Brands (London) Limited | 2017-11-24 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |