About

Registered Number: 00597445
Date of Incorporation: 20/01/1958 (66 years and 3 months ago)
Company Status: Active
Registered Address: Dolphin Square Foundation 4th Floor, 11 Belgrave Road, London, SW1V 1RB

 

Hoxton Regeneration Ltd was registered on 20 January 1958 and has its registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The company has 13 directors listed as Collard, David, Kling, Peter, Barton, David Arthur, Barton, Edward Henry, Donnor, Mark Charles, Gummer, Andrew John, Kanavage, Jillian Sue, Kling, Peter Wayne, Lever, Eileen Hanna, Lever, Judith Barbara, Rico, Diego Ernesto, Scher, Daphne Cecile, Sheikh, Kashif Zahid.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, David Arthur 26 February 1992 27 March 2008 1
BARTON, Edward Henry N/A 29 January 1992 1
DONNOR, Mark Charles 18 March 2014 14 November 2014 1
GUMMER, Andrew John 18 March 2014 14 November 2014 1
KANAVAGE, Jillian Sue 25 September 2001 18 March 2014 1
KLING, Peter Wayne 21 April 2017 31 October 2018 1
LEVER, Eileen Hanna N/A 09 September 1994 1
LEVER, Judith Barbara N/A 18 March 2014 1
RICO, Diego Ernesto 09 May 2014 18 December 2014 1
SCHER, Daphne Cecile N/A 21 July 2001 1
SHEIKH, Kashif Zahid 09 May 2014 18 December 2014 1
Secretary Name Appointed Resigned Total Appointments
COLLARD, David 18 March 2014 14 November 2014 1
KLING, Peter 31 July 2015 31 October 2018 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AP01 - Appointment of director 04 December 2019
AP01 - Appointment of director 04 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 24 September 2019
AP01 - Appointment of director 13 November 2018
TM02 - Termination of appointment of secretary 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 08 September 2017
AP01 - Appointment of director 21 April 2017
TM01 - Termination of appointment of director 21 April 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 02 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 October 2015
AA - Annual Accounts 27 August 2015
AP03 - Appointment of secretary 31 July 2015
TM01 - Termination of appointment of director 09 February 2015
AP01 - Appointment of director 09 February 2015
AD01 - Change of registered office address 03 February 2015
AP01 - Appointment of director 03 February 2015
AP01 - Appointment of director 03 February 2015
RESOLUTIONS - N/A 20 January 2015
TM01 - Termination of appointment of director 20 January 2015
TM01 - Termination of appointment of director 20 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 18 November 2014
TM01 - Termination of appointment of director 14 November 2014
TM01 - Termination of appointment of director 14 November 2014
TM01 - Termination of appointment of director 14 November 2014
TM02 - Termination of appointment of secretary 14 November 2014
AP01 - Appointment of director 12 May 2014
AP01 - Appointment of director 12 May 2014
AD01 - Change of registered office address 29 April 2014
CERTNM - Change of name certificate 28 April 2014
AUD - Auditor's letter of resignation 25 April 2014
AP01 - Appointment of director 26 March 2014
AP01 - Appointment of director 26 March 2014
AP03 - Appointment of secretary 26 March 2014
AP01 - Appointment of director 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
TM02 - Termination of appointment of secretary 26 March 2014
RESOLUTIONS - N/A 21 March 2014
AD01 - Change of registered office address 19 March 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 29 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2013
MR04 - N/A 18 June 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 23 November 2011
CH01 - Change of particulars for director 23 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2010
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 20 September 2010
AA - Annual Accounts 30 December 2009
AR01 - Annual Return 09 December 2009
363a - Annual Return 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
AA - Annual Accounts 16 October 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 29 September 2006
AA - Annual Accounts 07 September 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 17 October 2005
AA - Annual Accounts 19 October 2004
363a - Annual Return 15 October 2004
AA - Annual Accounts 10 October 2003
363a - Annual Return 02 October 2003
AA - Annual Accounts 08 October 2002
363a - Annual Return 30 September 2002
288a - Notice of appointment of directors or secretaries 22 November 2001
363a - Annual Return 07 November 2001
353 - Register of members 07 November 2001
AA - Annual Accounts 28 August 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
288c - Notice of change of directors or secretaries or in their particulars 08 May 2001
AA - Annual Accounts 20 December 2000
363a - Annual Return 06 December 2000
169 - Return by a company purchasing its own shares 23 December 1999
RESOLUTIONS - N/A 15 November 1999
RESOLUTIONS - N/A 15 November 1999
RESOLUTIONS - N/A 15 November 1999
RESOLUTIONS - N/A 05 November 1999
RESOLUTIONS - N/A 05 November 1999
363a - Annual Return 12 October 1999
288c - Notice of change of directors or secretaries or in their particulars 11 October 1999
AA - Annual Accounts 06 October 1999
RESOLUTIONS - N/A 14 October 1998
363a - Annual Return 14 October 1998
353 - Register of members 14 October 1998
AA - Annual Accounts 14 October 1998
287 - Change in situation or address of Registered Office 17 July 1998
AA - Annual Accounts 09 October 1997
363a - Annual Return 02 October 1997
363a - Annual Return 16 October 1996
AA - Annual Accounts 30 September 1996
AA - Annual Accounts 06 November 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1995
RESOLUTIONS - N/A 02 November 1995
363x - Annual Return 02 November 1995
363s - Annual Return 06 October 1994
288 - N/A 06 October 1994
288 - N/A 06 October 1994
287 - Change in situation or address of Registered Office 30 August 1994
AA - Annual Accounts 01 August 1994
AA - Annual Accounts 04 October 1993
363s - Annual Return 04 October 1993
AA - Annual Accounts 17 November 1992
363s - Annual Return 07 October 1992
288 - N/A 03 March 1992
AA - Annual Accounts 30 September 1991
363a - Annual Return 30 September 1991
363 - Annual Return 22 October 1990
AA - Annual Accounts 22 October 1990
363 - Annual Return 12 October 1989
AA - Annual Accounts 05 October 1989
288 - N/A 05 October 1989
363 - Annual Return 31 October 1988
AA - Annual Accounts 31 October 1988
AA - Annual Accounts 12 November 1987
363 - Annual Return 12 November 1987
AA - Annual Accounts 20 October 1986
363 - Annual Return 20 October 1986
AA - Annual Accounts 27 October 1982
395 - Particulars of a mortgage or charge 23 August 1982
AA - Annual Accounts 14 October 1981
NEWINC - New incorporation documents 20 January 1958

Mortgages & Charges

Description Date Status Charge by
Charge 04 September 1935 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.