Company number 03049406
Status Active
Incorporation Date 25 April 1995
Company Type Private Limited Company
Address 8 RUSHMORE HOUSE, 73 RUSSELL, ROAD, KENSINGTON, LONDON, WI4 8HW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Termination of appointment of Gerard John Hoban as a director on 1 February 2017; Appointment of Mr Gerard John Hoban as a director on 1 February 2017; Registration of charge 030494060008, created on 31 January 2017. The most likely internet sites of HOBCO PROPERTIES LIMITED are www.hobcoproperties.co.uk, and www.hobco-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Hobco Properties Limited is a Private Limited Company.
The company registration number is 03049406. Hobco Properties Limited has been working since 25 April 1995.
The present status of the company is Active. The registered address of Hobco Properties Limited is 8 Rushmore House 73 Russell Road Kensington London Wi4 8hw. . DEMPSEY, Hubert Dermot is a Secretary of the company. HOBAN, Gerard John is a Director of the company. Secretary HOBAN, Fiona has been resigned. Secretary NKOWANI, Chonde has been resigned. Secretary O BYRNE, Deirdre has been resigned. Secretary PETRIE, Robin has been resigned. Secretary WHALLEY, Kevin John has been resigned. Secretary WHALLEY, Kevin has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DEMPSEY, Hubert Dermot has been resigned. Director HOBAN, Gerard John has been resigned. Director ROWE, Richard Anthony has been resigned. Director ROWE, Richard Anthony has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
HOBAN, Fiona
Resigned: 15 July 1997
Appointed Date: 25 April 1995
Secretary
PETRIE, Robin
Resigned: 02 February 1999
Appointed Date: 15 July 1997
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 April 1995
Appointed Date: 25 April 1995
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 April 1995
Appointed Date: 25 April 1995
Persons With Significant Control
Mr Gerard John Hoban
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more
HOBCO PROPERTIES LIMITED Events
12 Feb 2017
Termination of appointment of Gerard John Hoban as a director on 1 February 2017
12 Feb 2017
Appointment of Mr Gerard John Hoban as a director on 1 February 2017
02 Feb 2017
Registration of charge 030494060008, created on 31 January 2017
02 Feb 2017
Registration of charge 030494060009, created on 31 January 2017
26 Jan 2017
Confirmation statement made on 26 January 2017 with updates
...
... and 84 more events
29 Nov 1996
Ad 02/04/96--------- £ si 98@1=98 £ ic 2/100
29 Nov 1996
Secretary's particulars changed
29 Nov 1996
Director's particulars changed
20 Jul 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
25 Apr 1995
Incorporation
31 January 2017
Charge code 0304 9406 0009
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: All that property known as 42, 44 and 46 high road…
31 January 2017
Charge code 0304 9406 0008
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: All that property known as 42, 44 and 46 high road…
8 August 2016
Charge code 0304 9406 0007
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: 1 by way of legal mortgage all freehold and leasehold…
8 August 2016
Charge code 0304 9406 0006
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and know as 42, 44 and…
30 December 2005
Legal charge
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: The l/h properties known as 1-6 W2 high street great…
30 July 2001
Indenture of legal charge
Delivered: 2 August 2001
Status: Outstanding
Persons entitled: Icc Bank PLC
Description: All that l/h property k/a 42,44 and 46 high…
23 December 1999
Debenture
Delivered: 24 December 1999
Status: Outstanding
Persons entitled: Icc Bank PLC
Description: The leasehold property known as unit 2E west point warple…
26 April 1999
Debenture
Delivered: 28 April 1999
Status: Outstanding
Persons entitled: Icc Bank PLC
Description: L/H property k/a flat 8 shillington house 74 russell road…
4 March 1999
Debenture
Delivered: 20 March 1999
Status: Outstanding
Persons entitled: Icc Bank PLC
Description: Including l/h flat 8 rushmore house, 71 russell road…