About

Registered Number: 07299448
Date of Incorporation: 29/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

 

Hobbs Fashion Holdings Ltd was founded on 29 June 2010, it's status is listed as "Active". We don't currently know the number of employees at this company. Hobbs Fashion Holdings Ltd has 2 directors listed as Luscombe, Simon, Beaty, Kenneth Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEATY, Kenneth Robert 06 January 2011 20 March 2013 1
Secretary Name Appointed Resigned Total Appointments
LUSCOMBE, Simon 22 December 2010 09 December 2016 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
MR01 - N/A 05 June 2020
MR01 - N/A 20 February 2020
AA - Annual Accounts 02 January 2020
AP01 - Appointment of director 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
CS01 - N/A 22 August 2019
MR04 - N/A 25 February 2019
TM01 - Termination of appointment of director 07 January 2019
AP01 - Appointment of director 07 January 2019
AA - Annual Accounts 04 January 2019
MR01 - N/A 20 November 2018
SH08 - Notice of name or other designation of class of shares 06 November 2018
SH08 - Notice of name or other designation of class of shares 06 November 2018
RESOLUTIONS - N/A 31 October 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 October 2018
SH10 - Notice of particulars of variation of rights attached to shares 31 October 2018
CH01 - Change of particulars for director 24 October 2018
CH01 - Change of particulars for director 23 October 2018
CH01 - Change of particulars for director 23 October 2018
TM01 - Termination of appointment of director 03 July 2018
CS01 - N/A 02 July 2018
SH01 - Return of Allotment of shares 20 June 2018
PSC02 - N/A 01 June 2018
TM01 - Termination of appointment of director 14 May 2018
AP01 - Appointment of director 12 April 2018
TM01 - Termination of appointment of director 05 April 2018
AA01 - Change of accounting reference date 22 December 2017
RESOLUTIONS - N/A 01 December 2017
TM01 - Termination of appointment of director 24 November 2017
TM01 - Termination of appointment of director 24 November 2017
AP01 - Appointment of director 24 November 2017
AP01 - Appointment of director 24 November 2017
AA - Annual Accounts 07 November 2017
CS01 - N/A 24 July 2017
RP04AR01 - N/A 04 July 2017
TM01 - Termination of appointment of director 08 June 2017
AP01 - Appointment of director 10 March 2017
AP01 - Appointment of director 19 January 2017
SH01 - Return of Allotment of shares 19 January 2017
AP01 - Appointment of director 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
TM02 - Termination of appointment of secretary 16 January 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 29 July 2016
SH01 - Return of Allotment of shares 15 January 2016
TM01 - Termination of appointment of director 14 January 2016
AR01 - Annual Return 03 September 2015
TM01 - Termination of appointment of director 02 September 2015
AA - Annual Accounts 06 August 2015
TM01 - Termination of appointment of director 03 August 2015
TM01 - Termination of appointment of director 09 January 2015
AP01 - Appointment of director 23 December 2014
SH01 - Return of Allotment of shares 22 September 2014
RESOLUTIONS - N/A 06 September 2014
SH08 - Notice of name or other designation of class of shares 06 September 2014
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 15 July 2014
TM01 - Termination of appointment of director 29 January 2014
AP01 - Appointment of director 28 January 2014
TM01 - Termination of appointment of director 13 November 2013
AP01 - Appointment of director 13 November 2013
AP01 - Appointment of director 12 November 2013
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 08 July 2013
AP01 - Appointment of director 23 May 2013
TM01 - Termination of appointment of director 16 April 2013
AR01 - Annual Return 11 September 2012
TM01 - Termination of appointment of director 06 June 2012
AA - Annual Accounts 18 May 2012
AP01 - Appointment of director 16 May 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 12 August 2011
AP01 - Appointment of director 23 February 2011
AP01 - Appointment of director 09 February 2011
RESOLUTIONS - N/A 21 January 2011
RESOLUTIONS - N/A 21 January 2011
SH08 - Notice of name or other designation of class of shares 21 January 2011
SH01 - Return of Allotment of shares 21 January 2011
SH01 - Return of Allotment of shares 21 January 2011
AP01 - Appointment of director 21 January 2011
AP01 - Appointment of director 21 January 2011
AP01 - Appointment of director 21 January 2011
AP01 - Appointment of director 21 January 2011
AA01 - Change of accounting reference date 21 January 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 January 2011
MG01 - Particulars of a mortgage or charge 19 January 2011
AP03 - Appointment of secretary 06 January 2011
AP01 - Appointment of director 06 January 2011
TM02 - Termination of appointment of secretary 06 January 2011
TM01 - Termination of appointment of director 06 January 2011
TM01 - Termination of appointment of director 06 January 2011
TM01 - Termination of appointment of director 06 January 2011
CERTNM - Change of name certificate 16 December 2010
NEWINC - New incorporation documents 29 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2020 Outstanding

N/A

A registered charge 14 February 2020 Outstanding

N/A

A registered charge 16 November 2018 Outstanding

N/A

Security accession deed to a debenture dated 2 november 2004 and 06 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.