Active
Company Information for INHOCO 2756 LIMITED
MILTON GATE, 60 CHISWELL STREET, LONDON, EC1Y 4AG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
INHOCO 2756 LIMITED | |
Legal Registered Office | |
MILTON GATE 60 CHISWELL STREET LONDON EC1Y 4AG Other companies in EC1Y | |
Company Number | 04585764 | |
---|---|---|
Company ID Number | 04585764 | |
Date formed | 2002-11-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 08/11/2015 | |
Return next due | 06/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-01-05 10:38:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANASTASIA FADEEVA |
||
MARGARET EVE LUSTMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MEHUL TANK |
Director | ||
SIMON LUSCOMBE |
Company Secretary | ||
SIMON LUSCOMBE |
Director | ||
HELEN ALISON WILLIAMSON |
Director | ||
NICOLA JOY DULIEU |
Director | ||
LORAINE WOODHOUSE |
Director | ||
MICHAEL SPEARING |
Director | ||
CHRISTOPHER JAMES EASTEAL |
Company Secretary | ||
CHRISTOPHER JAMES EASTEAL |
Director | ||
NICOLA JOY DULIEU |
Company Secretary | ||
NICOLAS MICHAEL SAMUEL |
Director | ||
KARL HENRY |
Director | ||
NICOLAS MICHAEL SAMUEL |
Company Secretary | ||
MICHAEL PATRICK MAYO TROTMAN |
Director | ||
A B & C SECRETARIAL LIMITED |
Company Secretary | ||
INHOCO FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOBBS (MIDDLE EAST) LIMITED | Director | 2018-06-15 | CURRENT | 2017-12-07 | Active | |
HOBBS FASHION HOLDINGS LIMITED | Director | 2018-04-12 | CURRENT | 2010-06-29 | Active | |
INHOCO 2748 LIMITED | Director | 2018-04-06 | CURRENT | 2002-11-08 | Active - Proposal to Strike off | |
HOBBS HEADCO LIMITED | Director | 2018-04-06 | CURRENT | 2002-12-10 | Active - Proposal to Strike off | |
HOBBS HOLDINGS NO.3 LIMITED | Director | 2018-04-06 | CURRENT | 2004-10-27 | Active - Proposal to Strike off | |
HOBBS HOLDINGS NO.1 LIMITED | Director | 2018-04-06 | CURRENT | 2004-10-21 | Active - Proposal to Strike off | |
PEACE & QUIET LIMITED | Director | 2018-04-06 | CURRENT | 1981-07-31 | Active - Proposal to Strike off | |
HOBBS LIMITED | Director | 2018-04-06 | CURRENT | 1981-07-31 | Active | |
HOBBS HOLDINGS NO.2 LIMITED | Director | 2018-04-06 | CURRENT | 2004-10-21 | Active | |
HOBBS HOLDINGS NO.4 LIMITED | Director | 2018-04-06 | CURRENT | 2004-10-27 | Active | |
HOBBS (MIDDLE EAST) LIMITED | Director | 2018-01-17 | CURRENT | 2017-12-07 | Active | |
HOBBS FINANCE NO.2 LIMITED | Director | 2014-12-12 | CURRENT | 2008-03-25 | Active - Proposal to Strike off | |
HOBBS FINANCE LIMITED | Director | 2014-12-12 | CURRENT | 1983-10-03 | Active - Proposal to Strike off | |
INHOCO 2748 LIMITED | Director | 2014-12-12 | CURRENT | 2002-11-08 | Active - Proposal to Strike off | |
HOBBS HEADCO LIMITED | Director | 2014-12-12 | CURRENT | 2002-12-10 | Active - Proposal to Strike off | |
HOBBS HOLDINGS NO.3 LIMITED | Director | 2014-12-12 | CURRENT | 2004-10-27 | Active - Proposal to Strike off | |
HOBBS HOLDINGS NO.1 LIMITED | Director | 2014-12-12 | CURRENT | 2004-10-21 | Active - Proposal to Strike off | |
HOBBS FASHION HOLDINGS LIMITED | Director | 2014-12-12 | CURRENT | 2010-06-29 | Active | |
PEACE & QUIET LIMITED | Director | 2014-12-12 | CURRENT | 1981-07-31 | Active - Proposal to Strike off | |
HOBBS LIMITED | Director | 2014-12-12 | CURRENT | 1981-07-31 | Active | |
HOBBS HOLDINGS NO.2 LIMITED | Director | 2014-12-12 | CURRENT | 2004-10-21 | Active | |
HOBBS HOLDINGS NO.4 LIMITED | Director | 2014-12-12 | CURRENT | 2004-10-27 | Active | |
10 KINGDON ROAD MANAGEMENT LTD | Director | 2013-10-11 | CURRENT | 2007-01-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/11/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/03/24 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/03/24 | ||
DIRECTOR APPOINTED EMMA MACKRILL | ||
APPOINTMENT TERMINATED, DIRECTOR MATTHEW PHILLIP WILSON | ||
REGISTRATION OF A CHARGE / CHARGE CODE 045857640012 | ||
DIRECTOR APPOINTED MR MATTHEW PHILLIP WILSON | ||
APPOINTMENT TERMINATED, DIRECTOR ALEKSANDRA DIDYMIOTIS | ||
Notice of agreement to exemption from audit of accounts for period ending 26/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 26/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 26/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-26 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/03/22 | |
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 27/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 27/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 27/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-27 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 27/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LAWRENCE MAXIMILIAN BARNETT | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/03/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045857640011 | |
AP01 | DIRECTOR APPOINTED MS ALEKSANDRA DIDYMIOTIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANN LAMBERT | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045857640010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045857640009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045857640009 | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN LAWRENCE MAXIMILIAN BARNETT | |
AA | FULL ACCOUNTS MADE UP TO 30/03/19 | |
AP01 | DIRECTOR APPOINTED MS CATHERINE ANN LAMBERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANASTASIA FADEEVA | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045857640007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET EVE LUSTMAN | |
AP01 | DIRECTOR APPOINTED JAMES JUSTIN HAMPSHIRE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES | |
RES01 | ADOPT ARTICLES 26/11/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045857640008 | |
CH01 | Director's details changed for Ms Anastasia Fadeeva on 2018-10-22 | |
AP01 | DIRECTOR APPOINTED MS ANASTASIA FADEEVA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MEHUL TANK | |
AA01 | Current accounting period extended from 31/01/18 TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/01/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045857640007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
AP01 | DIRECTOR APPOINTED MEHUL TANK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON LUSCOMBE | |
TM02 | Termination of appointment of Simon Luscombe on 2016-12-09 | |
AA | FULL ACCOUNTS MADE UP TO 30/01/16 | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN ALISON WILLIAMSON | |
AP01 | DIRECTOR APPOINTED MS MARGARET EVE LUSTMAN | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/11/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 25/01/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA DULIEU | |
LATEST SOC | 15/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/11/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LORAINE WOODHOUSE | |
AP01 | DIRECTOR APPOINTED MRS HELEN ALISON WILLIAMSON | |
AA | FULL ACCOUNTS MADE UP TO 26/01/13 | |
AR01 | 08/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/01/12 | |
AR01 | 08/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/01/11 | |
RES01 | ADOPT ARTICLES 19/04/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AP01 | DIRECTOR APPOINTED LORAINE WOODHOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPEARING | |
AR01 | 08/11/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED SIMON LUSCOMBE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SPEARING / 08/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JOY DULIEU / 08/11/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EASTEAL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER EASTEAL | |
AP03 | SECRETARY APPOINTED SIMON LUSCOMBE | |
AA | FULL ACCOUNTS MADE UP TO 30/01/10 | |
AR01 | 08/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SPEARING / 01/11/2009 | |
287 | REGISTERED OFFICE CHANGED ON 13/08/2009 FROM 150 ALDERSGATE STREET LONDON EC1A 4EJ | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR KARL HENRY | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA DULIEU / 01/08/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY NICOLA DULIEU | |
288b | APPOINTMENT TERMINATED DIRECTOR NICOLAS SAMUEL | |
288a | SECRETARY APPOINTED CHRISTOPHER JAMES EASTEAL | |
AA | FULL ACCOUNTS MADE UP TO 28/01/08 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 27/01/07 | |
363a | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 28/01/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 29/01/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 07/05/03 | |
ELRES | S366A DISP HOLDING AGM 07/05/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/04 | |
353 | LOCATION OF REGISTER OF MEMBERS |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
PLEDGE OVER QUOTA OF TOMAIFICIO AURORA S.R.L. | Outstanding | BARCLAYS BANK PLC IN ITS CAPACITY AS SECURITY TRUSTEE ON BEHALF OF THE SECURED PARTIES(THE "SECURITY TRUSTEE") | |
PLEDGE OVER QUOTA OF HOBBS DI INGHILTERRA S.R.L. | Outstanding | BARCLAYS BANK PLC IN ITS CAPACITY AS SECURITY TRUSTEE ON BEHALF OF THE SECURED PARTIES(THE "SECURITY TRUSTEE") | |
DEBENTURE DEED OF ACCESSION TO A DEBENTURE DATED 2 NOVEMBER 2004 | Outstanding | BARCLAYS BANK PLC | |
QUOTA PLEDGE AGREEMENT EXECUTED OUTSIDE THE UNITED KINGDOM AND COMPRISING PROPERTY SITUATED THERE | Satisfied | BARCLAYS BANK PLC | |
QUOTA PLEDGE AGREEMENT EXECUTED OUTSIDE THE UNITED KINGDOM AND COMPRISING PROPERTY SITUATED THERE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC (AS SECURITY AGENT FOR THE SECURITY BENEFICIARIES) |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as INHOCO 2756 LIMITED are:
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. |