About

Registered Number: 02778489
Date of Incorporation: 11/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: 5 Churchill Place, Canary Wharf, London, E14 5HP,

 

Harper Dennis Hobbs Ltd was established in 1993, it's status is listed as "Active". The current directors of the organisation are Gosin, Barry Martin, Rispoli, Michael Jason, Dennis, Christopher Michael Rofe, Atherton, Jason, Chambers, Simon John, Day, Howard Richard, De Mello, Jonathan, Dudley, Ian Frank Peter, Dutton, Clare, Hildyard, Daniel Thomas, Machin, William Frank, Morgan, Martin, Newman, Timothy Guy, Phillips, Graham Patrick, Schouten, Marinus, Shaper, Mark Hyman, Smith, Tobias Daniel, Strachan, Jamie, Walters, Christopher Harvey, Webster, Richard, Willcox, Richard, Director, Willcox, Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOSIN, Barry Martin 18 December 2019 - 1
RISPOLI, Michael Jason 18 December 2019 - 1
ATHERTON, Jason 01 July 2008 30 May 2014 1
CHAMBERS, Simon John 27 August 2013 31 August 2018 1
DAY, Howard Richard 01 March 2012 30 November 2014 1
DE MELLO, Jonathan 02 June 2014 10 December 2019 1
DUDLEY, Ian Frank Peter 01 July 2013 18 May 2018 1
DUTTON, Clare 01 January 2011 01 January 2014 1
HILDYARD, Daniel Thomas 01 January 2011 19 November 2019 1
MACHIN, William Frank 01 January 2011 20 November 2019 1
MORGAN, Martin 10 October 2012 21 November 2019 1
NEWMAN, Timothy Guy 01 July 2007 18 December 2019 1
PHILLIPS, Graham Patrick 12 February 2001 29 June 2003 1
SCHOUTEN, Marinus 01 July 2010 28 November 2019 1
SHAPER, Mark Hyman 01 April 1998 30 June 2002 1
SMITH, Tobias Daniel 01 July 2011 09 December 2019 1
STRACHAN, Jamie 01 July 2012 19 November 2019 1
WALTERS, Christopher Harvey 01 July 2011 20 November 2019 1
WEBSTER, Richard 21 November 2011 12 March 2015 1
WILLCOX, Richard, Director 14 November 2011 03 February 2015 1
WILLCOX, Richard 14 November 2011 17 June 2019 1
Secretary Name Appointed Resigned Total Appointments
DENNIS, Christopher Michael Rofe 11 January 1993 18 December 2019 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 18 March 2020
AD01 - Change of registered office address 09 January 2020
TM01 - Termination of appointment of director 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
TM02 - Termination of appointment of secretary 23 December 2019
AP01 - Appointment of director 23 December 2019
AP01 - Appointment of director 23 December 2019
TM01 - Termination of appointment of director 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
MR04 - N/A 13 December 2019
TM01 - Termination of appointment of director 23 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 27 March 2019
PSC02 - N/A 27 March 2019
PSC07 - N/A 27 March 2019
TM01 - Termination of appointment of director 19 November 2018
TM01 - Termination of appointment of director 30 July 2018
RESOLUTIONS - N/A 18 April 2018
CS01 - N/A 17 April 2018
SH08 - Notice of name or other designation of class of shares 16 April 2018
RESOLUTIONS - N/A 13 April 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 15 September 2016
TM01 - Termination of appointment of director 06 June 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 21 September 2015
TM01 - Termination of appointment of director 21 September 2015
AA - Annual Accounts 15 April 2015
TM01 - Termination of appointment of director 03 February 2015
AP01 - Appointment of director 03 February 2015
AP01 - Appointment of director 03 February 2015
TM01 - Termination of appointment of director 03 February 2015
TM01 - Termination of appointment of director 03 February 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 31 March 2014
TM01 - Termination of appointment of director 19 February 2014
AP01 - Appointment of director 11 October 2013
AP01 - Appointment of director 11 October 2013
AP01 - Appointment of director 11 October 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 19 March 2013
CH01 - Change of particulars for director 19 March 2013
AP01 - Appointment of director 01 November 2012
CH01 - Change of particulars for director 01 November 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 02 April 2012
AP01 - Appointment of director 27 March 2012
AR01 - Annual Return 18 January 2012
AP01 - Appointment of director 18 January 2012
AP01 - Appointment of director 18 January 2012
AP01 - Appointment of director 17 October 2011
AP01 - Appointment of director 17 October 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 09 February 2011
CH01 - Change of particulars for director 08 February 2011
CH01 - Change of particulars for director 08 February 2011
CH01 - Change of particulars for director 08 February 2011
CH03 - Change of particulars for secretary 08 February 2011
CH01 - Change of particulars for director 08 February 2011
CH01 - Change of particulars for director 08 February 2011
AP01 - Appointment of director 12 January 2011
AP01 - Appointment of director 12 January 2011
AP01 - Appointment of director 12 January 2011
AD01 - Change of registered office address 18 October 2010
AP01 - Appointment of director 18 October 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 23 January 2010
CH01 - Change of particulars for director 23 January 2010
CH01 - Change of particulars for director 23 January 2010
CH01 - Change of particulars for director 23 January 2010
CH01 - Change of particulars for director 23 January 2010
CH01 - Change of particulars for director 23 January 2010
CH01 - Change of particulars for director 23 January 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 09 February 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
363a - Annual Return 16 September 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 11 August 2006
AA - Annual Accounts 02 May 2006
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 10 January 2005
363s - Annual Return 18 January 2004
AA - Annual Accounts 13 November 2003
395 - Particulars of a mortgage or charge 30 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
AA - Annual Accounts 08 March 2003
363s - Annual Return 13 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
287 - Change in situation or address of Registered Office 14 October 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 03 April 2002
288a - Notice of appointment of directors or secretaries 31 August 2001
RESOLUTIONS - N/A 23 May 2001
123 - Notice of increase in nominal capital 23 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2001
363s - Annual Return 17 May 2001
363s - Annual Return 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
AA - Annual Accounts 03 May 2001
AA - Annual Accounts 28 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
363s - Annual Return 04 January 1999
AA - Annual Accounts 12 October 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 14 October 1997
AA - Annual Accounts 06 March 1997
363s - Annual Return 08 January 1997
363s - Annual Return 11 March 1996
AA - Annual Accounts 03 October 1995
287 - Change in situation or address of Registered Office 14 September 1995
363s - Annual Return 10 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 31 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1993
287 - Change in situation or address of Registered Office 09 July 1993
288 - N/A 09 July 1993
288 - N/A 09 July 1993
NEWINC - New incorporation documents 11 January 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 20 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.