About

Registered Number: 03363539
Date of Incorporation: 01/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: C/O Blick Rothenberg Limited 1st Floor, 7 - 10 Chandos Street, London, W1G 9DQ,

 

Based in London, Hob Salons Ltd was registered on 01 May 1997, it's status in the Companies House registry is set to "Active". The business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 08 May 2019
AD01 - Change of registered office address 06 May 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 31 October 2017
MR01 - N/A 17 October 2017
CS01 - N/A 12 May 2017
CH01 - Change of particulars for director 12 May 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 18 November 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 14 May 2009
363a - Annual Return 16 May 2008
AA - Annual Accounts 13 November 2007
395 - Particulars of a mortgage or charge 07 August 2007
363a - Annual Return 24 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2007
CERTNM - Change of name certificate 19 March 2007
AA - Annual Accounts 17 November 2006
287 - Change in situation or address of Registered Office 20 July 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 26 May 2004
SA - Shares agreement 09 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2004
AA - Annual Accounts 20 November 2003
RESOLUTIONS - N/A 19 August 2003
RESOLUTIONS - N/A 19 August 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 28 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2001
CERTNM - Change of name certificate 21 August 2001
RESOLUTIONS - N/A 12 July 2001
RESOLUTIONS - N/A 12 July 2001
RESOLUTIONS - N/A 12 July 2001
123 - Notice of increase in nominal capital 12 July 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 July 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 16 May 2000
AA - Annual Accounts 07 March 2000
363s - Annual Return 26 May 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 13 May 1998
225 - Change of Accounting Reference Date 17 February 1998
395 - Particulars of a mortgage or charge 17 June 1997
395 - Particulars of a mortgage or charge 17 June 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
287 - Change in situation or address of Registered Office 07 May 1997
NEWINC - New incorporation documents 01 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2017 Outstanding

N/A

Legal charge 30 July 2007 Outstanding

N/A

Debenture 09 June 1997 Fully Satisfied

N/A

Legal charge 09 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.