HOBBS COURT LESSEES LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2BD

Company number 02977383
Status Active
Incorporation Date 11 October 1994
Company Type Private Limited Company
Address UNIT 3 LLOYDS WHARF LLOYDS WHARF, MILL STREET, LONDON, SE1 2BD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Termination of appointment of Stephen Richard Brown as a director on 8 December 2016; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Simon John Valentine as a director on 17 October 2016. The most likely internet sites of HOBBS COURT LESSEES LIMITED are www.hobbscourtlessees.co.uk, and www.hobbs-court-lessees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Hobbs Court Lessees Limited is a Private Limited Company. The company registration number is 02977383. Hobbs Court Lessees Limited has been working since 11 October 1994. The present status of the company is Active. The registered address of Hobbs Court Lessees Limited is Unit 3 Lloyds Wharf Lloyds Wharf Mill Street London Se1 2bd. The company`s financial liabilities are £0.01k. It is £0k against last year. And the total assets are £0.01k, which is £0k against last year. CURRELL MANAGEMENT is a Secretary of the company. ASTON, Clive Humphrey is a Director of the company. PHELPS, John Christopher is a Director of the company. ROSSETTO, Serge is a Director of the company. Secretary WOOLFORD, Paul has been resigned. Secretary M & N SECRETARIES LIMITED has been resigned. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director BAGWELL, Edmund Albert has been resigned. Director BROWN, Stephen Richard has been resigned. Director CLIFFORD, Paul Andrew Chalcot has been resigned. Director DOWNES, Henry Charles Rupert has been resigned. Director MARTIN, Norman John has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. Director REID, Edward James has been resigned. Director TAYLOR, Alexander has been resigned. Director VALENTINE, Simon John has been resigned. Director VRANKOVIC, Maria has been resigned. Director WOOLFORD, Paul has been resigned. The company operates in "Management of real estate on a fee or contract basis".


hobbs court lessees Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS £0.01k
All Financial Figures

Current Directors

Secretary
CURRELL MANAGEMENT
Appointed Date: 01 January 2014

Director
ASTON, Clive Humphrey
Appointed Date: 27 September 2004
69 years old

Director
PHELPS, John Christopher
Appointed Date: 30 October 1994
75 years old

Director
ROSSETTO, Serge
Appointed Date: 10 February 1998
78 years old

Resigned Directors

Secretary
WOOLFORD, Paul
Resigned: 15 October 2001
Appointed Date: 18 October 1994

Secretary
M & N SECRETARIES LIMITED
Resigned: 31 December 2013
Appointed Date: 15 October 2001

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 18 October 1994
Appointed Date: 11 October 1994

Director
BAGWELL, Edmund Albert
Resigned: 01 January 2000
Appointed Date: 18 October 1994
96 years old

Director
BROWN, Stephen Richard
Resigned: 08 December 2016
Appointed Date: 22 May 2000
68 years old

Director
CLIFFORD, Paul Andrew Chalcot
Resigned: 26 June 1996
Appointed Date: 28 October 1994
56 years old

Director
DOWNES, Henry Charles Rupert
Resigned: 01 August 2002
Appointed Date: 19 October 1994
70 years old

Director
MARTIN, Norman John
Resigned: 28 June 2004
Appointed Date: 22 May 2000
51 years old

Nominee Director
NOTEHURST LIMITED
Resigned: 18 October 1994
Appointed Date: 11 October 1994

Director
REID, Edward James
Resigned: 31 October 1998
Appointed Date: 19 October 1994
76 years old

Director
TAYLOR, Alexander
Resigned: 28 October 1997
Appointed Date: 26 June 1996
55 years old

Director
VALENTINE, Simon John
Resigned: 17 October 2016
Appointed Date: 27 September 2004
55 years old

Director
VRANKOVIC, Maria
Resigned: 31 March 2008
Appointed Date: 01 August 2002
65 years old

Director
WOOLFORD, Paul
Resigned: 15 October 2001
Appointed Date: 18 October 1994
87 years old

HOBBS COURT LESSEES LIMITED Events

09 Dec 2016
Termination of appointment of Stephen Richard Brown as a director on 8 December 2016
25 Oct 2016
Total exemption small company accounts made up to 31 December 2015
17 Oct 2016
Termination of appointment of Simon John Valentine as a director on 17 October 2016
17 Oct 2016
Confirmation statement made on 11 October 2016 with updates
16 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 6

...
... and 75 more events
28 Oct 1994
Registered office changed on 28/10/94 from: 6 stoke newington road london N16 7XN

28 Oct 1994
Secretary resigned;new director appointed

28 Oct 1994
New secretary appointed;director resigned;new director appointed

27 Oct 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Oct 1994
Incorporation