Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOBART PLACE LIMITED
Company Information for

HOBART PLACE LIMITED

30 Finsbury Square, London, EC2A 1AG,
Company Registration Number
00998511
Private Limited Company
Liquidation

Company Overview

About Hobart Place Ltd
HOBART PLACE LIMITED was founded on 1970-12-31 and has its registered office in London. The organisation's status is listed as "Liquidation". Hobart Place Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HOBART PLACE LIMITED
 
Legal Registered Office
30 Finsbury Square
London
EC2A 1AG
Other companies in SW1W
 
Telephone0207-245-1234
 
Previous Names
DUNCAN LAWRIE LIMITED12/08/2020
Filing Information
Company Number 00998511
Company ID Number 00998511
Date formed 1970-12-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB443906935  
Last Datalog update: 2022-02-11 12:01:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOBART PLACE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HOBART PLACE LIMITED
The following companies were found which have the same name as HOBART PLACE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOBART PLACE HOLDINGS LIMITED Linton Park Linton Park Linton Maidstone KENT ME17 4AB Liquidation Company formed on the 1993-09-17
HOBART PLACE INVESTMENTS LIMITED 14 City Quay Dundee DD1 3JA Active - Proposal to Strike off Company formed on the 1991-08-23
HOBART PLACE NOMINEES LIMITED WROTHAM PLACE BULL LANE WROTHAM NEAR SEVENOAKS KENT TN15 7AE Active Company formed on the 1980-06-09
HOBART PLACE RESIDENTS ASSOCIATION LIMITED (THE) THE OLD FIRE STATION 90 HIGH STREET HARROW MIDDLESEX HA1 3LP Active Company formed on the 1972-11-06
HOBART PLACE NOMINEES PTY LTD ACT 2601 Active Company formed on the 2004-08-03
HOBART PLACE PTY LTD ACT 2603 Strike-off action in progress Company formed on the 2010-08-05
HOBART PLACE GENERAL PRACTICE PTY LIMITED ACT 2601 Active Company formed on the 2017-07-10

Company Officers of HOBART PLACE LIMITED

Current Directors
Officer Role Date Appointed
AMARPAL TAKK
Company Secretary 2018-04-20
THOMAS KENRIC FRANKS
Director 2014-12-03
SUSAN ANN WALKER
Director 2016-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA ALISON MORTON
Company Secretary 2017-11-30 2018-04-20
WAYNE BRINLEY MATHEWS
Director 2010-06-18 2018-02-28
SAMANTHA GOLDING
Company Secretary 2014-01-29 2017-11-30
KENNETH BYRON COOMBS
Director 2014-07-01 2017-07-27
ROBERT ARMSTRONG
Director 2014-01-29 2017-06-28
TREVOR JOHN BARRATT
Director 2014-01-29 2016-04-28
BRIAN ANTHONY GREAYER
Director 2014-01-29 2016-02-24
PETER JOHN FIELD
Director 1992-02-01 2015-11-04
CHRISTOPHER JOHN AMES
Director 2014-01-29 2015-07-10
ANDREW JOHN MEIKLEJOHN
Director 2012-01-10 2014-04-30
WAYNE BRINLEY MATHEWS
Company Secretary 2010-06-18 2014-01-29
WILLIAM MARK DAWSON
Director 1992-02-01 2014-01-29
PETER LEWIS OSTACCHINI
Director 1998-07-01 2013-01-30
MARK NOEL ORMEROD
Director 2008-07-01 2011-03-24
MATTHEW BARNET PARDEN
Company Secretary 2001-07-25 2010-06-18
STEPHEN J CARPENTER
Director 2008-07-01 2010-03-31
ALAN MARK MOLLOY
Director 2001-12-28 2009-10-31
DAVID VERNON HOWELL
Director 1999-03-25 2008-06-30
BRIAN ANTHONY GREAYER
Director 2004-06-01 2005-04-26
PETER CHRISTOPHER FORBES
Director 1991-09-01 2002-12-31
MALCOLM DAVID EARL
Director 1994-05-03 2002-09-30
CHARLES LANCASTER NICOLSON
Director 1995-06-15 2001-09-26
MALCOLM DAVID EARL
Company Secretary 1995-06-12 2001-07-25
NICHOLAS AIRTH GRANT
Director 1992-02-01 2001-05-31
BRUCE DUTTON
Director 1999-09-16 2000-06-29
ALAN MARK MOLLOY
Director 1999-09-16 2000-06-29
DAVID VERNON HOWELL
Director 1995-01-01 1999-03-25
PETER LEWIS OSTACCHINI
Director 1997-04-01 1998-07-01
RODNEY HUGH NORMAN
Company Secretary 1993-10-15 1995-06-12
BARRIE JONATHAN MARTIN
Director 1992-02-01 1993-12-30
WILLIAM MARK DAWSON
Company Secretary 1991-03-01 1993-10-15
JOHN NEWTON BUTTERWICK
Director 1992-02-01 1993-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ANN WALKER JING TEA LIMITED Director 2018-02-02 CURRENT 2004-06-01 Active
SUSAN ANN WALKER EASTERN PRODUCE AFRICA LIMITED Director 2017-11-06 CURRENT 1958-07-04 Active
SUSAN ANN WALKER CRAIGHEAD INVESTMENTS LIMITED Director 2017-11-06 CURRENT 1958-12-12 Active
SUSAN ANN WALKER CHISAMBO HOLDINGS LIMITED Director 2017-11-06 CURRENT 1963-03-12 Active
SUSAN ANN WALKER CHOLO HOLDINGS LIMITED Director 2017-11-06 CURRENT 1963-01-04 Active
SUSAN ANN WALKER TYSPANE TEA COMPANY,LIMITED(THE) Director 2017-11-06 CURRENT 1896-02-12 Active
SUSAN ANN WALKER RUO ESTATES HOLDINGS LIMITED Director 2017-11-06 CURRENT 1961-09-18 Active
SUSAN ANN WALKER GOTHA TEA ESTATES LIMITED Director 2017-11-06 CURRENT 1937-09-23 Active
SUSAN ANN WALKER KAPSUMBEIWA FACTORY COMPANY LIMITED Director 2017-11-06 CURRENT 1964-05-11 Active
SUSAN ANN WALKER KUMADZI TEA ESTATE LIMITED Director 2017-11-06 CURRENT 1964-04-22 Active
SUSAN ANN WALKER BRITISH AFRICAN TEA ESTATES (HOLDINGS) LIMITED Director 2017-11-06 CURRENT 1964-04-17 Active
SUSAN ANN WALKER HOBART PLACE HOLDINGS LIMITED Director 2016-12-05 CURRENT 1993-09-17 Liquidation
SUSAN ANN WALKER ALEX LAWRIE & COMPANY LIMITED Director 2015-06-30 CURRENT 1975-12-05 Active
SUSAN ANN WALKER DEJOO TEA COMPANY LIMITED Director 2015-06-30 CURRENT 1878-01-15 Active
SUSAN ANN WALKER DOOLAHAT TEA COMPANY LIMITED(THE) Director 2015-06-30 CURRENT 1926-08-26 Active
SUSAN ANN WALKER BRITISH INDIAN TEA COMPANY LIMITED Director 2015-06-30 CURRENT 1863-10-10 Active
SUSAN ANN WALKER ALLYNUGGER TEA COMPANY,LIMITED(THE) Director 2015-06-30 CURRENT 1892-10-28 Active
SUSAN ANN WALKER GOODRICKE LAWRIE CONSULTANTS LIMITED Director 2015-06-30 CURRENT 1977-12-12 Active
SUSAN ANN WALKER STEWART HOLL INVESTMENTS LIMITED Director 2015-06-30 CURRENT 1978-08-16 Active
SUSAN ANN WALKER MAZDEHEE TEA COMPANY,LIMITED(THE) Director 2015-06-30 CURRENT 1890-04-18 Active
SUSAN ANN WALKER LUNGLA(SYLHET)TEA COMPANY,LIMITED(THE) Director 2015-06-30 CURRENT 1895-05-29 Active
SUSAN ANN WALKER JHANZIE TEA ASSOCIATION LIMITED Director 2015-06-30 CURRENT 1878-10-29 Active
SUSAN ANN WALKER HARMUTTY TEA COMPANY LIMITED(THE) Director 2015-06-30 CURRENT 1926-08-26 Active
SUSAN ANN WALKER HORACE HICKLING & CO.,LIMITED Director 2015-06-30 CURRENT 1936-04-30 Active
SUSAN ANN WALKER ASSOCIATED FISHERIES LIMITED Director 2015-06-12 CURRENT 1929-02-28 Active
SUSAN ANN WALKER A.C.S. & T. SEAMER LTD. Director 2015-06-12 CURRENT 1956-01-06 Liquidation
SUSAN ANN WALKER DAVID FIELD LIMITED Director 2015-06-12 CURRENT 1934-05-09 Active
SUSAN ANN WALKER ENDOGRAM TEA COMPANY LIMITED(THE) Director 2015-06-12 CURRENT 1880-11-25 Active
SUSAN ANN WALKER FESCOL LIMITED Director 2015-06-12 CURRENT 1920-02-17 Liquidation
SUSAN ANN WALKER FELTHAM TWO LIMITED Director 2015-06-12 CURRENT 1939-07-12 Liquidation
SUSAN ANN WALKER FELTHAM ONE LIMITED Director 2015-06-12 CURRENT 1931-04-09 Liquidation
SUSAN ANN WALKER G.F.SLEIGHT & SONS LIMITED Director 2015-06-12 CURRENT 1948-11-12 Liquidation
SUSAN ANN WALKER LEASING INVESTMENTS LIMITED Director 2015-06-12 CURRENT 2012-03-22 Liquidation
SUSAN ANN WALKER LAWRIE BHUTAN LIMITED Director 2015-06-12 CURRENT 2013-04-10 Liquidation
SUSAN ANN WALKER GRANTON TRANSPORT LIMITED Director 2015-06-12 CURRENT 1954-08-24 Liquidation
SUSAN ANN WALKER KAPSUMBEIWA TEA COMPANY LIMITED(THE) Director 2015-06-12 CURRENT 1959-12-30 Active
SUSAN ANN WALKER HELLYER BROS LIMITED Director 2015-06-12 CURRENT 1920-04-14 Active
SUSAN ANN WALKER B.U.T.ENGINEERS(GRIMSBY)LIMITED Director 2015-06-12 CURRENT 1951-03-30 Active
SUSAN ANN WALKER ASSAM-DOOARS INVESTMENTS LIMITED Director 2015-06-12 CURRENT 1977-10-13 Active
SUSAN ANN WALKER BRITISH UNITED TRAWLERS LIMITED Director 2015-06-12 CURRENT 1937-11-24 Active
SUSAN ANN WALKER JETINGA VALLEY TEA COMPANY LIMITED Director 2015-06-12 CURRENT 1897-07-28 Active
SUSAN ANN WALKER B.U.T. ENGINEERS (FLEETWOOD) LIMITED Director 2015-06-12 CURRENT 1908-04-25 Liquidation
SUSAN ANN WALKER BAGRACOTE TEA COMPANY,LIMITED(THE) Director 2015-06-12 CURRENT 1923-02-19 Active
SUSAN ANN WALKER A.C.S. & T. GLOUCESTER LTD. Director 2015-06-12 CURRENT 1928-07-18 Liquidation
SUSAN ANN WALKER HUDSON BROTHERS TRAWLERS LIMITED Director 2015-06-12 CURRENT 1929-06-28 Liquidation
SUSAN ANN WALKER A.C.S. & T. HUMBERSIDE LIMITED Director 2015-06-12 CURRENT 1933-10-19 Liquidation
SUSAN ANN WALKER HUMBER - ST.ANDREW'S ENGINEERING COMPANY LIMITED Director 2015-06-12 CURRENT 1946-06-25 Active
SUSAN ANN WALKER A.C.S. & T. GRIMSBY LTD. Director 2015-06-12 CURRENT 1953-01-14 Liquidation
SUSAN ANN WALKER BRITISH HEAT TREATMENTS LIMITED Director 2015-06-12 CURRENT 1954-05-10 Liquidation
SUSAN ANN WALKER A.C.S. & T. TEWKESBURY LIMITED Director 2015-06-12 CURRENT 1967-06-27 Liquidation
SUSAN ANN WALKER BANBURY TEA WAREHOUSES LIMITED Director 2015-06-12 CURRENT 1968-09-24 Active
SUSAN ANN WALKER A.C.S. & T. WOLVERHAMPTON LIMITED Director 2015-06-12 CURRENT 1970-01-02 Liquidation
SUSAN ANN WALKER JATEL PUBLIC LIMITED COMPANY Director 2015-06-12 CURRENT 1970-08-24 Active
SUSAN ANN WALKER AMGOORIE INVESTMENTS LIMITED Director 2015-06-12 CURRENT 1977-12-16 Active
SUSAN ANN WALKER B.T.S. CHEMICALS LIMITED Director 2015-06-12 CURRENT 1981-02-17 Liquidation
SUSAN ANN WALKER CAMELLIA INVESTMENTS LIMITED Director 2015-06-12 CURRENT 1986-03-12 Active
SUSAN ANN WALKER NORTH WEST PROFILES LIMITED Director 2015-06-12 CURRENT 1993-03-22 Liquidation
SUSAN ANN WALKER ASSOCIATED FISHERIES (EUROPE) LIMITED Director 2015-06-12 CURRENT 1993-05-21 Active
SUSAN ANN WALKER LINTON PARK SERVICES LIMITED Director 2015-06-12 CURRENT 2010-11-24 Active
SUSAN ANN WALKER ASSOCIATED FISHERIES (SCOTLAND) LIMITED Director 2015-06-12 CURRENT 1934-06-13 Liquidation
SUSAN ANN WALKER OCTAVIUS STEEL & COMPANY (LONDON) LIMITED Director 2015-06-12 CURRENT 1977-10-04 Active
SUSAN ANN WALKER LAWRIE PLANTATION SERVICES LIMITED Director 2015-06-12 CURRENT 1978-03-31 Active
SUSAN ANN WALKER WESTERN DOOARS INVESTMENTS LIMITED Director 2015-06-12 CURRENT 1977-07-13 Active
SUSAN ANN WALKER WESTERN DOOARS TEA HOLDINGS LIMITED Director 2015-06-12 CURRENT 1963-09-27 Active
SUSAN ANN WALKER VAGHAMON (TRAVANCORE) TEA COMPANY LIMITED Director 2015-06-12 CURRENT 1925-10-19 Active
SUSAN ANN WALKER WALTER DUNCAN & GOODRICKE LIMITED Director 2015-06-12 CURRENT 1951-01-19 Active
SUSAN ANN WALKER UNOCHROME INDUSTRIES LIMITED Director 2015-06-12 CURRENT 1951-05-24 Active
SUSAN ANN WALKER THE EASTERN PRODUCE AND ESTATES COMPANY, LIMITED Director 2015-06-12 CURRENT 1888-01-04 Active
SUSAN ANN WALKER THE DHOOLIE TEA COMPANY LIMITED Director 2015-06-12 CURRENT 1926-09-03 Active
SUSAN ANN WALKER SURMAH VALLEY TEA COMPANY LIMITED Director 2015-06-12 CURRENT 1897-08-04 Active
SUSAN ANN WALKER SILVERTHORNE - GILLOTT LIMITED Director 2015-06-12 CURRENT 1926-09-24 Active
SUSAN ANN WALKER W.D.G. PROPERTIES LIMITED Director 2015-06-12 CURRENT 1972-06-22 Active
SUSAN ANN WALKER SANDBACH EXPORT LIMITED Director 2015-06-12 CURRENT 1938-12-03 Active
SUSAN ANN WALKER ROSEHAUGH (AFRICA) LIMITED Director 2015-06-12 CURRENT 1948-05-22 Active
SUSAN ANN WALKER ROBERT HUDSON HOLDINGS LIMITED Director 2015-06-12 CURRENT 1914-04-22 Liquidation
SUSAN ANN WALKER ROBERTSON BOIS DICKSON ANDERSON LIMITED Director 2015-06-12 CURRENT 1966-03-24 Active
SUSAN ANN WALKER LONGAI VALLEY TEA COMPANY LIMITED Director 2015-06-12 CURRENT 1893-08-01 Active
SUSAN ANN WALKER LANKAPARA TEA COMPANY LIMITED Director 2015-06-12 CURRENT 1895-11-08 Active
SUSAN ANN WALKER ISA BHEEL TEA COMPANY,LIMITED(THE) Director 2015-06-12 CURRENT 1904-11-03 Active
SUSAN ANN WALKER JOHN INGHAM & SONS LIMITED Director 2015-06-12 CURRENT 1930-03-19 Active
SUSAN ANN WALKER HUMBER COMMERCIALS LIMITED Director 2015-06-12 CURRENT 1940-09-02 Liquidation
SUSAN ANN WALKER HAMSTEAD VILLAGE INVESTMENTS LIMITED Director 2015-06-12 CURRENT 1952-01-07 Active
SUSAN ANN WALKER LONGBOURNE HOLDINGS LIMITED Director 2015-06-12 CURRENT 1958-09-02 Active
SUSAN ANN WALKER JETINGA HOLDINGS LIMITED Director 2015-06-12 CURRENT 1972-01-24 Active
SUSAN ANN WALKER EASTERN PRODUCE INVESTMENTS LIMITED Director 2015-06-12 CURRENT 1962-08-14 Active
SUSAN ANN WALKER CHANDPORE TEA COMPANY LIMITED(THE) Director 2015-06-12 CURRENT 1890-08-08 Active
SUSAN ANN WALKER CEYLON UPCOUNTRY TEA ESTATES LIMITED(THE) Director 2015-06-12 CURRENT 1911-05-30 Active
SUSAN ANN WALKER BORDURE LIMITED Director 2015-06-12 CURRENT 1963-05-29 Active
SUSAN ANN WALKER ASSAM-DOOARS HOLDINGS LIMITED Director 2015-06-12 CURRENT 1961-08-22 Active
SUSAN ANN WALKER AMO TEA COMPANY LIMITED Director 2015-06-12 CURRENT 1913-10-20 Active
SUSAN ANN WALKER AMGOORIE TEA ESTATES,LIMITED(THE) Director 2015-06-12 CURRENT 1902-06-12 Active
SUSAN ANN WALKER LAWRIE GROUP PUBLIC LIMITED COMPANY Director 2015-05-01 CURRENT 1978-04-19 Active
SUSAN ANN WALKER LINTON PARK PUBLIC LIMITED COMPANY Director 2015-05-01 CURRENT 1957-06-27 Active
SUSAN ANN WALKER CAMELLIA PUBLIC LIMITED COMPANY Director 2015-04-02 CURRENT 1889-08-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-11Final Gazette dissolved via compulsory strike-off
2021-11-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-01-08AD02Register inspection address changed to Linton Park Linton Maidstone Kent ME17 4AB
2020-12-31600Appointment of a voluntary liquidator
2020-12-31LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-16
2020-12-31LIQ01Voluntary liquidation declaration of solvency
2020-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/20 FROM Linton Park Linton Maidstone Kent ME17 4AB
2020-09-29PSC05Change of details for Duncan Lawrie Holdings Limited as a person with significant control on 2020-08-12
2020-08-12RES15CHANGE OF COMPANY NAME 09/12/21
2020-08-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-08-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-08SH19Statement of capital on 2020-07-08 GBP 1
2020-07-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-07-08SH20Statement by Directors
2020-07-08CAP-SSSolvency Statement dated 10/06/20
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-06-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-04-30TM02Termination of appointment of Julia Alison Morton on 2018-04-20
2018-04-30AP03Appointment of Mr Amarpal Takk as company secretary on 2018-04-20
2018-03-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE MATHEWS
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE MATHEWS
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2018-02-09PSC05Change of details for Duncan Lawrie Holdings Limited as a person with significant control on 2018-02-01
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SALLY JENNIFER JOAN TENNANT
2017-12-18AP03Appointment of Julia Alison Morton as company secretary on 2017-11-30
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/17 FROM 1 Hobart Place London, SW1W 0HU
2017-12-18TM02Termination of appointment of Samantha Golding on 2017-11-30
2017-12-14SH20Statement by Directors
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 6000000
2017-12-14SH19Statement of capital on 2017-12-14 GBP 6,000,000
2017-12-14CAP-SSSolvency Statement dated 14/12/17
2017-12-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BYRON COOMBS
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WASTCOAT
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RELLEEN
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ARMSTRONG
2017-05-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-07-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-11AP01DIRECTOR APPOINTED MRS SALLY JENNIFER JOAN TENNANT
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 41000000
2016-07-11SH0123/06/16 STATEMENT OF CAPITAL GBP 41000000
2016-05-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-10AP01DIRECTOR APPOINTED MRS SUSAN ANN WALKER
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BARRATT
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GREAYER
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 36000000
2016-02-15AR0101/02/16 FULL LIST
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER FIELD
2015-10-15RES01ADOPT ARTICLES 23/09/2015
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AMES
2015-07-10MEM/ARTSARTICLES OF ASSOCIATION
2015-07-10RES01ALTER ARTICLES 30/06/2015
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 36000000
2015-03-02AR0101/02/15 FULL LIST
2014-12-24AP01DIRECTOR APPOINTED MR THOMAS KENRIC FRANKS
2014-07-25AP01DIRECTOR APPOINTED MR KENNETH BYRON COOMBS
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM PERKINS
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MEIKLEJOHN
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PARDEN
2014-03-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 36000000
2014-03-03AR0101/02/14 FULL LIST
2014-02-05AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN AMES
2014-02-05AP01DIRECTOR APPOINTED MR TREVOR JOHN BARRATT
2014-02-05AP01DIRECTOR APPOINTED MR ROBERT ARMSTRONG
2014-02-05AP01DIRECTOR APPOINTED MR RICHARD CARLETON WASTCOAT
2014-02-05AP01DIRECTOR APPOINTED MR BRIAN ANTHONY GREAYER
2014-02-04AP01DIRECTOR APPOINTED MR MALCOLM COURTNEY PERKINS
2014-02-04AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN RELLEEN
2014-02-04AP03SECRETARY APPOINTED MRS SAMANTHA GOLDING
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA PARRY
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAWSON
2014-02-04TM02APPOINTMENT TERMINATED, SECRETARY WAYNE MATHEWS
2013-07-24SH0112/06/13 STATEMENT OF CAPITAL GBP 36000000
2013-07-23SH0108/03/13 STATEMENT OF CAPITAL GBP 31000000
2013-05-07SH0108/03/13 STATEMENT OF CAPITAL GBP 29000000
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-01AR0101/02/13 FULL LIST
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER OSTACCHINI
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-12AR0101/02/12 FULL LIST
2012-01-27AP01DIRECTOR APPOINTED MR ANDREW JOHN MEIKLEJOHN
2012-01-16AP01DIRECTOR APPOINTED MRS REBECCA JANE PARRY
2011-11-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-22SH0121/10/11 STATEMENT OF CAPITAL GBP 29000000
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK ORMEROD
2011-03-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-07AR0101/02/11 FULL LIST
2011-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN FIELD / 01/03/2011
2011-03-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR WAYNE BRINLAY MATHEWS / 01/03/2011
2010-11-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-25RES13DIVISION 20/10/2010
2010-11-23SH0120/10/10 STATEMENT OF CAPITAL GBP 28000000
2010-06-29TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW PARDEN
2010-06-29AP03SECRETARY APPOINTED MR WAYNE BRINLAY MATHEWS
2010-06-29AP01DIRECTOR APPOINTED MR WAYNE BRINLEY MATHEWS
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARPENTER
2010-03-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-08AR0101/02/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BARNET PARDEN / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LEWIS OSTACCHINI / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NOEL ORMEROD / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN FIELD / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARK DAWSON / 05/03/2010
2010-03-05CH03SECRETARY'S CHANGE OF PARTICULARS / MATTHEW BARNET PARDEN / 05/03/2010
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MOLLOY
2009-03-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-04363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-09-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-08-12288aDIRECTOR APPOINTED STEPHEN J CARPENTER
2008-08-04288aDIRECTOR APPOINTED MARK NOEL ORMEROD
2008-07-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-18123NC INC ALREADY ADJUSTED 30/06/08
2008-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-18RES04GBP NC 20000000/30000000 30/06/2008
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR DAVID HOWELL
2008-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-03363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-02-26363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-09-21288cDIRECTOR'S PARTICULARS CHANGED
2006-08-15AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOBART PLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOBART PLACE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.139
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.409

This shows the max and average number of mortgages for companies with the same SIC code of 64191 - Banks

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOBART PLACE LIMITED

Intangible Assets
Patents
We have not found any records of HOBART PLACE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HOBART PLACE LIMITED owns 1 domain names.

duncan-lawrie.co.uk  

Trademarks
We have not found any records of HOBART PLACE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
26
LEGAL CHARGE 18
DEBENTURE 6
LEGAL MORTGAGE 1
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 18 MARCH 1994 1
STANDARD SECURITY REGISTERED ON SCOTLAND 29/11/85 1
CHARGE 1

We have found 54 mortgage charges which are owed to HOBART PLACE LIMITED

Income
Government Income
We have not found government income sources for HOBART PLACE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64191 - Banks) as HOBART PLACE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOBART PLACE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by HOBART PLACE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-07-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOBART PLACE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOBART PLACE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.