HOBBY INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | FC019551 |
Category | |
Incorporated | 01 Oct 1996 |
Age | 27 years, 6 months, 28 days |
Jurisdiction | United Kingdom |
SUMMARY
HOBBY INVESTMENTS LIMITED is an active with number FC019551. It was incorporated 27 years, 6 months, 28 days ago, on 01 October 1996. The company address is First Names House First Names House, Douglas, IM2 4DF, Isle Of Man.
Company Fillings
Accounts with accounts type full
Date: 11 Aug 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Accounts with accounts type full
Date: 04 Aug 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Change person secretary overseas company with change date
Date: 20 Jul 2022
Action Date: 14 Sep 2021
Category: Officers
Sub Category: Change
Type: OSCH05
Officer name: Philip Michael Broomhead
Change date: 2021-09-14
Documents
Termination person secretary overseas company with name termination date
Date: 09 Dec 2021
Action Date: 14 Sep 2021
Category: Officers
Sub Category: Termination
Type: OSTM02
Officer name: Fntc (Secretaries) Limited
Termination date: 2021-09-14
Documents
Appoint person secretary overseas company with appointment date
Date: 07 Dec 2021
Action Date: 14 Sep 2021
Category: Officers
Sub Category: Appointments
Type: OSAP03
Officer name: Philip Michael Broomhead
Appointment date: 2021-09-14
Documents
Accounts with accounts type full
Date: 11 Aug 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Change corporate secretary overseas company with change date
Date: 16 Mar 2021
Action Date: 23 Feb 2020
Category: Officers
Sub Category: Change
Type: OSCH06
Change date: 2020-02-23
Officer name: Fntc (Secretaries) Limited
Documents
Change company details overseas company
Date: 15 Mar 2021
Category: Other
Type: OSCH02
Change address: Change in Gov Law 31/12/9999 Isle of Man Companies Acts 1931-2004
Documents
Accounts with accounts type full
Date: 15 Dec 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Change company details by uk establishment overseas company with change details
Date: 07 Dec 2020
Category: Other
Type: OSCH01
Change type: Address Change
Branch number: BR011502
Change details: 4TH floor 45 monmouth street, london, WC2H 9DG
Change date: 2020-11-13
Documents
Accounts with accounts type full
Date: 05 Aug 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Accounts with accounts type full
Date: 22 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Accounts with accounts type full
Date: 09 Nov 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Accounts with accounts type full
Date: 01 Sep 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Change corporate secretary overseas company with change date
Date: 09 Aug 2016
Action Date: 11 Jul 2016
Category: Officers
Sub Category: Change
Type: OSCH06
Change date: 2016-07-11
Officer name: Fntc (Secretaries) Limited
Documents
Change company details overseas company with change details
Date: 09 Aug 2016
Category: Other
Type: OSCH02
Change address: International House Castle Hill Victoria Road, Douglas, Isle of Man, IM2 4RB
Change date: 2016-07-11
Documents
Accounts with accounts type full
Date: 16 Oct 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Termination person director overseas company with name termination date
Date: 09 Jun 2015
Action Date: 13 May 2014
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Amanda Joanne Mcdonald
Termination date: 2014-05-13
Documents
Appoint person director overseas company with name appointment date
Date: 08 Jun 2015
Action Date: 13 May 2014
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2014-05-13
Officer name: Declan Thomas Kenny
Documents
Change company details by uk establishment overseas company with change details
Date: 12 Mar 2014
Category: Other
Type: OSCH01
Change date: 2014-03-01
Branch number: BR011502
Change type: Address Change
Change details: 7 durweston street, london, W1H 1EN
Documents
Accounts with accounts type full
Date: 10 Jul 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Accounts with accounts type full
Date: 16 May 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Accounts with accounts type full
Date: 23 Jun 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Accounts with accounts type full
Date: 29 Jun 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return add person authorised to represent to uk establishment
Date: 25 Jun 2010
Category: Annual-return
Type: OSTN01-PAR
Representative details: Philip Michael Broomhead 48 Fletcher Road London W4 5AS
Branch number: BR011502
Documents
Annual return update with change details
Date: 25 Jun 2010
Category: Annual-return
Type: OSTN01-CHNG
Branch number: FC019551
Representative details: Change of Address Philip Michael Broomhead + 1 Oth, 7 Durweston Street, London, W1H 1EH, Isle of Man
Documents
Annual return add person authorised to accept service to uk establishment
Date: 25 Jun 2010
Category: Annual-return
Type: OSTN01-PAR
Branch number: BR011502
Representative details: Philip Michael Broomhead 48 Fletcher Road London W4 5AS
Documents
Annual return add person authorised to represent to uk establishment
Date: 25 Jun 2010
Category: Annual-return
Type: OSTN01-PAR
Representative details: Amanda Joanne Mcdonald 10 Dacre Road Hitchin Hertfordshire SG5 1QJ
Branch number: BR011502
Documents
Annual return update with change details
Date: 25 Jun 2010
Category: Annual-return
Type: OSTN01-CHNG
Branch number: BR011502
Representative details: Address Change Philip Michael Broomhead + 1 Oth, 7 Durweston Street, London, W1H 1EH, Isle of Man
Documents
Annual return overseas company
Date: 25 Jun 2010
Category: Annual-return
Type: OSTN01
Documents
Annual return update with change details
Date: 25 Jun 2010
Category: Annual-return
Type: OSTN01-CHNG
Branch number: BR011502
Representative details: Business Change Null
Documents
Change person director overseas company with change date
Date: 24 Oct 2009
Action Date: 07 Aug 2009
Category: Officers
Sub Category: Change
Type: OSCH03
Officer name: Amanda Joanne Mcdonald
Change date: 2009-08-07
Documents
Accounts with accounts type full
Date: 26 Jun 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 21 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/08; no change of members
Documents
Accounts with accounts type full
Date: 09 Sep 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/07; no change of members
Documents
Legacy
Date: 10 Aug 2007
Category: Officers
Type: FPA
Description: First pa details changed first national trustee co LTD 3RD floor 3-4 bentinck street london W1U 2EE
Documents
Legacy
Date: 10 Aug 2007
Category: Certificate
Type: 692(1)(c)
Description: Pa:par
Documents
Accounts with accounts type full
Date: 11 Jul 2007
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 17 Mar 2007
Category: Officers
Type: 692(1)(b)
Description: Director resigned;new director appointed
Documents
Legacy
Date: 05 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/06; full list of members
Documents
Accounts with accounts type full
Date: 21 Sep 2006
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 29 Aug 2006
Category: Officers
Type: 692(1)(b)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 21 Mar 2006
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 01 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/05; no change of members
Documents
Legacy
Date: 30 Sep 2005
Category: Officers
Type: 692(1)(b)
Description: Director's particulars changed
Documents
Legacy
Date: 14 Sep 2005
Category: Officers
Type: 692(1)(b)
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 21 Jan 2005
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 14 Jan 2005
Category: Officers
Type: 692(1)(b)
Description: Director resigned;new director appointed
Documents
Legacy
Date: 22 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/04; no change of members
Documents
Accounts with accounts type full
Date: 02 Apr 2004
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 24 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/03; full list of members
Documents
Accounts with accounts type full
Date: 30 Apr 2003
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 02 Dec 2002
Category: Annual-return
Type: 363
Description: Return made up to 18/11/02; no change of members
Documents
Legacy
Date: 01 Jul 2002
Category: Officers
Type: FPA
Description: First pa details changed 54 queen anne street london W1M 9LA
Documents
Legacy
Date: 01 Jul 2002
Category: Certificate
Type: 692(1)(c)
Description: Pa:par
Documents
Legacy
Date: 06 Feb 2002
Category: Officers
Type: FPA
Description: First pa details changed peter michael broomhead + 1 oth
Documents
Legacy
Date: 06 Feb 2002
Category: Officers
Type: 692(1)(b)
Description: Director resigned
Documents
Accounts with accounts type full
Date: 22 Jan 2002
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 30 Nov 2001
Category: Annual-return
Type: 363
Description: Return made up to 18/11/01; no change of members
Documents
Legacy
Date: 15 Mar 2001
Category: Annual-return
Type: 363
Description: Return made up to 18/11/00; full list of members
Documents
Accounts with accounts type full
Date: 26 Jan 2001
Action Date: 05 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-05
Documents
Legacy
Date: 11 Sep 2000
Category: Officers
Type: 692(1)(b)
Description: New director appointed
Documents
Legacy
Date: 19 May 2000
Category: Officers
Type: 692(1)(b)
Description: Director resigned
Documents
Legacy
Date: 21 Dec 1999
Category: Annual-return
Type: 363
Description: Return made up to 18/11/99; no change of members
Documents
Legacy
Date: 29 Nov 1999
Category: Officers
Type: FPA
Description: First pa details changed 4 fitzroy square london W1P 5AH
Documents
Legacy
Date: 29 Nov 1999
Category: Address
Type: BUSADD
Description: Business address 54 queen anne street london W1M 9LA
Documents
Legacy
Date: 29 Nov 1999
Category: Certificate
Type: 692(1)(c)
Description: Pa:par
Documents
Accounts with accounts type full
Date: 26 Oct 1999
Action Date: 05 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-05
Documents
Legacy
Date: 12 Mar 1999
Category: Officers
Type: 692(1)(b)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 18 Jan 1999
Action Date: 05 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-05
Documents
Legacy
Date: 15 Dec 1998
Category: Annual-return
Type: 363
Description: Return made up to 15/11/98; no change of members
Documents
Legacy
Date: 10 Sep 1998
Category: Officers
Type: FPA
Description: First pa details changed paul frederick francis gardner-bougaard +2 56 howitt road belsize park london NW3 4LJ
Documents
Legacy
Date: 10 Sep 1998
Category: Officers
Type: 692(1)(b)
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 10 Sep 1998
Category: Address
Type: BUSADD
Description: Business address 4 fitzroy square london W1P 5AH
Documents
Legacy
Date: 10 Sep 1998
Category: Certificate
Type: 692(1)(c)
Description: Pa:res/par
Documents
Accounts with accounts type full
Date: 16 Jan 1998
Action Date: 05 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-05
Documents
Legacy
Date: 14 Jan 1998
Category: Annual-return
Type: 363
Description: Return made up to 15/11/97; full list of members
Documents
Legacy
Date: 15 Aug 1997
Category: Address
Type: BUSADDCH
Description: Business address changed 4 fitzroy square london W1P 5AH
Documents
Legacy
Date: 28 Apr 1997
Category: Officers
Type: 692(1)(b)
Description: New director appointed
Documents
Legacy
Date: 12 Feb 1997
Category: Officers
Type: 692(1)(b)
Description: Director resigned
Documents
Legacy
Date: 16 Jan 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/97 to 05/04/97
Documents
Legacy
Date: 15 Nov 1996
Category: Address
Type: BUSADD
Description: Business address c/o first national trustee company LIMITED 79 college road, harrow middlesex HA1 1FB
Documents
Legacy
Date: 15 Nov 1996
Category: Incorporation
Type: 691
Description: Place of business registration
Documents
Some Companies
26 WEST DRIVE,SURREY,SM2 7NA
Number: | 04961789 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENVIRONMENTAL VILLAGE,GLASGOW,G23 5HE
Number: | SC601196 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATLING HOUSE,HINCKLEY,LE10 3EY
Number: | 09921458 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BROOKSIDE SOUTH,HERTFORDSHIRE,EN4 8LJ
Number: | 02844893 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HT ACCOUNTANTS & CO LLP 355A BARKING ROAD,LONDON,E6 1LA
Number: | 11007315 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREST FINANCIAL SERVICES LIMITED
JAMES PREST HOUSE STATION VIEW,STOCKPORT,SK7 5ER
Number: | 03677696 |
Status: | ACTIVE |
Category: | Private Limited Company |