About

Registered Number: 01984724
Date of Incorporation: 31/01/1986 (38 years and 4 months ago)
Company Status: Active
Registered Address: 2 Dukes Gate, Acton Lane, London, W4 5DX

 

Based in London, Hobsons International Ltd was established in 1986, it's status at Companies House is "Active". The company has 3 directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADCOCK, Tracy Katherine 04 March 2004 11 June 2010 1
BONNICI, Gerald Christopher N/A 29 January 2009 1
BONNICI, Susan Mary N/A 24 January 2004 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 02 September 2016
CH01 - Change of particulars for director 11 July 2016
CH01 - Change of particulars for director 08 July 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 12 August 2014
MR01 - N/A 31 July 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 25 June 2013
AD01 - Change of registered office address 25 September 2012
AR01 - Annual Return 14 August 2012
MG01 - Particulars of a mortgage or charge 31 July 2012
AA - Annual Accounts 16 May 2012
AUD - Auditor's letter of resignation 09 December 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 27 June 2011
TM01 - Termination of appointment of director 22 June 2011
TM02 - Termination of appointment of secretary 22 June 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
SH01 - Return of Allotment of shares 11 June 2010
AP01 - Appointment of director 11 June 2010
AP01 - Appointment of director 11 June 2010
TM01 - Termination of appointment of director 11 June 2010
AA - Annual Accounts 03 June 2010
RESOLUTIONS - N/A 13 October 2009
363a - Annual Return 04 September 2009
AA - Annual Accounts 11 June 2009
RESOLUTIONS - N/A 19 May 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 May 2009
RESOLUTIONS - N/A 16 February 2009
169 - Return by a company purchasing its own shares 16 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2009
RESOLUTIONS - N/A 08 February 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
288b - Notice of resignation of directors or secretaries 08 February 2009
395 - Particulars of a mortgage or charge 30 January 2009
363a - Annual Return 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
AA - Annual Accounts 05 June 2008
363s - Annual Return 28 August 2007
AA - Annual Accounts 26 June 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 27 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 30 June 2003
395 - Particulars of a mortgage or charge 08 October 2002
363s - Annual Return 09 September 2002
AA - Annual Accounts 09 April 2002
363s - Annual Return 23 August 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 22 June 2000
363s - Annual Return 12 August 1999
AA - Annual Accounts 30 July 1999
363s - Annual Return 06 August 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 19 August 1997
AA - Annual Accounts 17 July 1997
363s - Annual Return 12 August 1996
AA - Annual Accounts 23 July 1996
RESOLUTIONS - N/A 13 June 1996
RESOLUTIONS - N/A 13 June 1996
RESOLUTIONS - N/A 13 June 1996
MISC - Miscellaneous document 13 June 1996
MEM/ARTS - N/A 13 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1996
123 - Notice of increase in nominal capital 13 June 1996
363s - Annual Return 12 September 1995
AA - Annual Accounts 27 July 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 11 August 1994
AA - Annual Accounts 16 May 1994
287 - Change in situation or address of Registered Office 26 November 1993
395 - Particulars of a mortgage or charge 12 October 1993
395 - Particulars of a mortgage or charge 12 October 1993
363s - Annual Return 21 September 1993
288 - N/A 13 July 1993
288 - N/A 13 July 1993
RESOLUTIONS - N/A 15 June 1993
RESOLUTIONS - N/A 15 June 1993
RESOLUTIONS - N/A 15 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1993
123 - Notice of increase in nominal capital 15 June 1993
AA - Annual Accounts 25 April 1993
363s - Annual Return 14 October 1992
AA - Annual Accounts 03 June 1992
363b - Annual Return 24 September 1991
AA - Annual Accounts 28 May 1991
287 - Change in situation or address of Registered Office 16 January 1991
363 - Annual Return 24 December 1990
288 - N/A 06 September 1990
287 - Change in situation or address of Registered Office 17 August 1990
AA - Annual Accounts 14 August 1990
363 - Annual Return 15 February 1990
CERTNM - Change of name certificate 04 April 1989
288 - N/A 31 March 1989
363 - Annual Return 14 March 1989
AA - Annual Accounts 23 February 1989
AA - Annual Accounts 25 August 1988
363 - Annual Return 25 August 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 August 1988
AA - Annual Accounts 01 July 1988
288 - N/A 14 July 1986
287 - Change in situation or address of Registered Office 14 July 1986
NEWINC - New incorporation documents 31 January 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2014 Outstanding

N/A

Rent deposit deed 26 July 2012 Outstanding

N/A

Legal charge 29 January 2009 Outstanding

N/A

Debenture 26 September 2002 Fully Satisfied

N/A

Mortgage 05 October 1993 Fully Satisfied

N/A

Debenture 05 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.