About

Registered Number: 00864679
Date of Incorporation: 23/11/1965 (58 years and 5 months ago)
Company Status: Active
Registered Address: Solomons Lane, Faversham, Kent, ME13 8EF

 

Founded in 1965, Hogben & Partis Ltd have registered office in Faversham, it has a status of "Active". 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
GOODALL, Ann 09 August 2007 - 1
GOODALL, Paul 09 August 2007 - 1
HOGBEN, John N/A - 1
HOGBEN, June Sylvia 12 September 1995 - 1
HOGBEN, Marion Margaret 12 September 1995 07 August 2007 1
HOGBEN, Mark N/A 07 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 12 February 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 10 April 2012
CH03 - Change of particulars for secretary 19 January 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 08 April 2010
CH01 - Change of particulars for director 18 March 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 23 March 2009
287 - Change in situation or address of Registered Office 21 October 2008
363a - Annual Return 25 September 2008
AA - Annual Accounts 19 March 2008
395 - Particulars of a mortgage or charge 19 December 2007
395 - Particulars of a mortgage or charge 19 December 2007
363s - Annual Return 14 November 2007
169 - Return by a company purchasing its own shares 19 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
RESOLUTIONS - N/A 22 August 2007
RESOLUTIONS - N/A 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
AA - Annual Accounts 18 August 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 23 September 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 09 May 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 17 April 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 20 April 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 22 April 1998
363s - Annual Return 29 September 1997
AA - Annual Accounts 01 July 1997
363s - Annual Return 19 September 1996
AA - Annual Accounts 17 April 1996
AA - Annual Accounts 12 October 1995
288 - N/A 12 October 1995
288 - N/A 12 October 1995
363s - Annual Return 12 October 1995
AA - Annual Accounts 12 October 1994
363s - Annual Return 12 October 1994
363s - Annual Return 06 October 1993
AA - Annual Accounts 23 September 1993
363s - Annual Return 28 October 1992
AA - Annual Accounts 05 August 1992
288 - N/A 23 December 1991
287 - Change in situation or address of Registered Office 23 December 1991
AA - Annual Accounts 25 September 1991
363b - Annual Return 25 September 1991
288 - N/A 18 March 1991
AA - Annual Accounts 28 September 1990
363 - Annual Return 28 September 1990
AA - Annual Accounts 25 July 1989
363 - Annual Return 25 July 1989
AA - Annual Accounts 30 January 1989
363 - Annual Return 30 January 1989
AA - Annual Accounts 23 February 1988
363 - Annual Return 23 February 1988
363 - Annual Return 19 January 1987
AA - Annual Accounts 23 October 1986
NEWINC - New incorporation documents 23 November 1965

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 August 2007 Outstanding

N/A

Legal charge 07 August 2007 Outstanding

N/A

Mortgage 24 November 1971 Outstanding

N/A

Further charge 25 May 1966 Outstanding

N/A

Mortgage 31 January 1966 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.