Hobbs Limited LONDON


Founded in 1981, Hobbs, classified under reg no. 01577740 is an active company. Currently registered at Milton Gate EC1Y 4AG, London the company has been in the business for fourty three years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/25.

The firm has 2 directors, namely Matthew W., James H.. Of them, James H. has been with the company the longest, being appointed on 2 January 2019 and Matthew W. has been with the company for the least time - from 24 April 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hobbs Limited Address / Contact

Office Address Milton Gate
Office Address2 60 Chiswell Street
Town London
Post code EC1Y 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01577740
Date of Incorporation Fri, 31st Jul 1981
Industry Retail sale of clothing in specialised stores
Industry Retail sale of footwear in specialised stores
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Sat, 25th Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Matthew W.

Position: Director

Appointed: 24 April 2023

James H.

Position: Director

Appointed: 02 January 2019

Marilyn A.

Position: Secretary

Resigned: 01 February 2000

Aleksandra D.

Position: Director

Appointed: 28 May 2021

Resigned: 09 May 2023

Catherine L.

Position: Director

Appointed: 01 December 2019

Resigned: 28 May 2021

Anastasia F.

Position: Director

Appointed: 06 April 2018

Resigned: 01 December 2019

Lee H.

Position: Director

Appointed: 24 November 2017

Resigned: 12 August 2020

Benjamin B.

Position: Director

Appointed: 24 November 2017

Resigned: 30 June 2021

Peter W.

Position: Director

Appointed: 21 December 2016

Resigned: 24 November 2017

Mehul T.

Position: Director

Appointed: 30 November 2016

Resigned: 31 March 2018

Claire P.

Position: Director

Appointed: 30 November 2016

Resigned: 30 April 2018

Margaret L.

Position: Director

Appointed: 12 December 2014

Resigned: 02 January 2019

Philip W.

Position: Director

Appointed: 20 January 2014

Resigned: 24 November 2017

Helen W.

Position: Director

Appointed: 02 October 2013

Resigned: 09 January 2015

Simon L.

Position: Director

Appointed: 02 October 2013

Resigned: 09 December 2016

Iain M.

Position: Director

Appointed: 01 July 2013

Resigned: 10 January 2014

Clare D.

Position: Director

Appointed: 24 April 2012

Resigned: 29 May 2015

Loraine W.

Position: Director

Appointed: 31 January 2011

Resigned: 13 September 2013

Simon L.

Position: Secretary

Appointed: 22 October 2010

Resigned: 09 December 2016

Alana M.

Position: Director

Appointed: 01 October 2010

Resigned: 30 October 2015

Susan M.

Position: Director

Appointed: 01 October 2010

Resigned: 08 May 2012

Christopher E.

Position: Secretary

Appointed: 01 August 2008

Resigned: 22 October 2010

Christopher E.

Position: Director

Appointed: 02 January 2008

Resigned: 22 October 2010

Sandra V.

Position: Director

Appointed: 10 December 2007

Resigned: 30 April 2018

Nicola D.

Position: Secretary

Appointed: 05 May 2006

Resigned: 01 August 2008

Nicola D.

Position: Director

Appointed: 05 May 2006

Resigned: 18 April 2014

Elzbieta D.

Position: Director

Appointed: 05 May 2006

Resigned: 14 November 2007

Jason N.

Position: Director

Appointed: 19 August 2005

Resigned: 06 March 2009

Michael T.

Position: Director

Appointed: 01 December 2003

Resigned: 05 May 2006

Nicolas S.

Position: Secretary

Appointed: 06 December 2002

Resigned: 05 May 2006

Sarah D.

Position: Director

Appointed: 01 February 2002

Resigned: 06 November 2007

Nicholas S.

Position: Director

Appointed: 01 December 2001

Resigned: 10 October 2008

Rohitkumar K.

Position: Secretary

Appointed: 20 November 2001

Resigned: 06 December 2002

Nicolas S.

Position: Director

Appointed: 09 October 2001

Resigned: 01 August 2008

Kate A.

Position: Director

Appointed: 01 February 1999

Resigned: 15 March 2000

Aimie A.

Position: Secretary

Appointed: 19 May 1998

Resigned: 20 November 2001

Rohitkumar K.

Position: Director

Appointed: 01 February 1998

Resigned: 06 December 2002

Karl H.

Position: Director

Appointed: 01 February 1998

Resigned: 31 January 2008

Michael S.

Position: Director

Appointed: 01 February 1998

Resigned: 31 December 2010

Suzanne S.

Position: Director

Appointed: 01 February 1998

Resigned: 11 June 1999

Aimie A.

Position: Director

Appointed: 12 February 1993

Resigned: 09 October 2001

Marilyn A.

Position: Director

Appointed: 31 December 1992

Resigned: 01 February 1998

Yoram A.

Position: Director

Appointed: 31 December 1992

Resigned: 01 February 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Inhoco 2756 Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Inhoco 2756 Limited

Milton Gate 60 Chiswell Street, London, EC1Y 4AG, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 4585764
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2023/03/25
filed on: 4th, September 2023
Free Download (44 pages)

Company search

Advertisements