HOBBYSTORES LIMITED
MIDDLESEX

Hellopages » Greater London » Enfield » EN3 7SJ

Company number 02501281
Status Active
Incorporation Date 11 May 1990
Company Type Private Limited Company
Address 241 GREEN STREET, ENFIELD, MIDDLESEX, EN3 7SJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HOBBYSTORES LIMITED are www.hobbystores.co.uk, and www.hobbystores.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Hobbystores Limited is a Private Limited Company. The company registration number is 02501281. Hobbystores Limited has been working since 11 May 1990. The present status of the company is Active. The registered address of Hobbystores Limited is 241 Green Street Enfield Middlesex En3 7sj. The company`s financial liabilities are £0.1k. It is £0k against last year. The cash in hand is £0.1k. It is £0k against last year. And the total assets are £0.1k, which is £0k against last year. HENLEY, Mark is a Secretary of the company. MOSS, Nicholas Julian is a Director of the company. Secretary CARLSON, Richard John has been resigned. Secretary JEFFERS, Jack Robert has been resigned. Secretary MUSSETT, Steve has been resigned. Secretary YELDHAM, Karen Elizabeth has been resigned. Director CARLSON, Richard John has been resigned. Director COOTE, Clive Maxwell has been resigned. Director COOTE, Timothy Guy has been resigned. The company operates in "Non-trading company".


hobbystores Key Finiance

LIABILITIES £0.1k
CASH £0.1k
TOTAL ASSETS £0.1k
All Financial Figures

Current Directors

Secretary
HENLEY, Mark
Appointed Date: 13 May 2015

Director
MOSS, Nicholas Julian
Appointed Date: 14 August 2003
61 years old

Resigned Directors

Secretary
CARLSON, Richard John
Resigned: 06 January 2001

Secretary
JEFFERS, Jack Robert
Resigned: 30 September 2011
Appointed Date: 14 August 2003

Secretary
MUSSETT, Steve
Resigned: 13 May 2015
Appointed Date: 01 October 2011

Secretary
YELDHAM, Karen Elizabeth
Resigned: 14 August 2003
Appointed Date: 06 January 2001

Director
CARLSON, Richard John
Resigned: 06 January 2001
69 years old

Director
COOTE, Clive Maxwell
Resigned: 14 August 2003
71 years old

Director
COOTE, Timothy Guy
Resigned: 14 August 2003
64 years old

HOBBYSTORES LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100

13 May 2015
Appointment of Mr Mark Henley as a secretary on 13 May 2015
...
... and 66 more events
11 Jun 1991
Return made up to 11/05/91; full list of members

26 Oct 1990
Ad 27/09/90--------- £ si 100@1=100 £ ic 2/102

03 Oct 1990
Accounting reference date notified as 31/10

17 May 1990
Secretary resigned;new secretary appointed

11 May 1990
Incorporation

HOBBYSTORES LIMITED Charges

7 March 2013
Debenture
Delivered: 9 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…