About

Registered Number: 04470780
Date of Incorporation: 26/06/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: 15 Bowling Green Lane, London, EC1R 0BD

 

Hoop Design Ltd was setup in 2002. We do not know the number of employees at this organisation. The companies directors are listed as Hooper, Adam Peter, Ayres, Rachel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOPER, Adam Peter 03 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
AYRES, Rachel 03 July 2002 17 February 2004 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 15 December 2014
AD01 - Change of registered office address 08 September 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
TM02 - Termination of appointment of secretary 23 July 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 July 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 19 July 2005
288c - Notice of change of directors or secretaries or in their particulars 05 July 2005
AA - Annual Accounts 29 December 2004
287 - Change in situation or address of Registered Office 09 December 2004
363s - Annual Return 06 July 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
287 - Change in situation or address of Registered Office 25 February 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 27 June 2003
225 - Change of Accounting Reference Date 13 March 2003
288b - Notice of resignation of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
NEWINC - New incorporation documents 26 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.