HOBDEN ASSET MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/10/247 October 2024 Appointment of Michael James Sharp as a director on 2024-10-01

View Document

02/10/242 October 2024 Register inspection address has been changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/01/2420 January 2024 Register inspection address has been changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 29/30 Fitzroy Square London W1T 6LQ

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/06/2327 June 2023 Statement of capital on 2023-05-10

View Document

23/06/2323 June 2023 Change of details for Mr Christopher Martin Hobden as a person with significant control on 2023-06-14

View Document

16/06/2316 June 2023 Cessation of St Peters Trust Company Limited - a/C Cmh Settlement as a person with significant control on 2023-06-14

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

14/10/2214 October 2022 Notification of St Peters Trust Company Limited - a/C Cmh Settlement as a person with significant control on 2016-04-06

View Document

27/04/2227 April 2022 Termination of appointment of Clodagh Woodall as a secretary on 2022-04-26

View Document

27/04/2227 April 2022 Appointment of Mr Michael James Sharp as a secretary on 2022-04-26

View Document

28/03/2228 March 2022 Satisfaction of charge 12 in full

View Document

28/03/2228 March 2022 Satisfaction of charge 10 in full

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

16/02/2216 February 2022 Director's details changed for Mrs Hannah Grace Hobden on 2022-02-16

View Document

16/02/2216 February 2022 Director's details changed for Mrs Hannah Grace Hobden Da Silva on 2022-02-16

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/05/2117 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/03/2017 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH GRACE HOBDEN / 17/02/2020

View Document

28/11/1928 November 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

07/11/187 November 2018 SECRETARY APPOINTED MRS CLODAGH WOODALL

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD HOBDEN

View Document

06/11/186 November 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/07/189 July 2018 SAIL ADDRESS CHANGED FROM: WENTWORTH HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ UNITED KINGDOM

View Document

06/07/186 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

06/03/186 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN HOBDEN / 27/02/2018

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

16/06/1716 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MISS HANNAH GRACE HOBDEN

View Document

23/02/1623 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

19/02/1619 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

02/03/152 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

21/02/1521 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

09/10/149 October 2014 DIRECTOR APPOINTED ASHOK DATTANI

View Document

26/02/1426 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

07/02/147 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

01/03/131 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

23/02/1223 February 2012 SAIL ADDRESS CREATED

View Document

23/02/1223 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

23/02/1223 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

12/04/1112 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, SECRETARY ELISABETH HOBDEN

View Document

08/04/118 April 2011 SECRETARY APPOINTED RICHARD LIGHTFOOT HOBDEN

View Document

01/03/111 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

06/07/106 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

06/07/106 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

06/07/106 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

06/07/106 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

18/03/1018 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

04/03/104 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN HOBDEN / 01/10/2009

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ELISABETH MARY HOBDEN / 01/10/2009

View Document

14/12/0914 December 2009 SECTION 519

View Document

06/03/096 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 RETURN MADE UP TO 23/02/08; NO CHANGE OF MEMBERS

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

09/08/079 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

13/07/0713 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0710 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 COMPANY NAME CHANGED HOBDEN ESTATES LIMITED CERTIFICATE ISSUED ON 14/07/04

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0329 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0327 March 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

07/03/037 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/037 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/033 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0220 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0224 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0224 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0224 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0224 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0224 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0224 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0221 March 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

13/04/0113 April 2001 REGISTERED OFFICE CHANGED ON 13/04/01 FROM: LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

14/03/0114 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

24/05/0024 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0022 March 2000 ADOPTARTICLES08/03/00

View Document

22/03/0022 March 2000 NC INC ALREADY ADJUSTED 28/01/00

View Document

22/03/0022 March 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/03/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

11/05/9911 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9919 April 1999 RETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

29/06/9829 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9819 March 1998 RETURN MADE UP TO 23/02/98; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

07/03/977 March 1997 RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS

View Document

28/07/9628 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

11/03/9611 March 1996 RETURN MADE UP TO 23/02/96; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

08/03/958 March 1995 RETURN MADE UP TO 23/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

28/03/9428 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9428 March 1994 NEW SECRETARY APPOINTED

View Document

07/03/947 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/947 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/03/947 March 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/03/947 March 1994 RETURN MADE UP TO 23/02/94; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9326 March 1993 RETURN MADE UP TO 23/02/93; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

18/03/9318 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

19/08/9219 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

12/06/9212 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9212 March 1992 RETURN MADE UP TO 23/02/92; FULL LIST OF MEMBERS

View Document

17/12/9117 December 1991 ADOPT MEM AND ARTS 03/12/91

View Document

16/12/9116 December 1991 MEMORANDUM OF ASSOCIATION

View Document

21/11/9121 November 1991 COMPANY NAME CHANGED LEASEMOUNT LIMITED CERTIFICATE ISSUED ON 21/11/91

View Document

15/06/9115 June 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

15/06/9115 June 1991 RETURN MADE UP TO 23/02/91; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9023 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/906 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9025 April 1990 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/9025 April 1990 RETURN MADE UP TO 23/02/90; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9023 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/905 March 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

08/11/898 November 1989 RETURN MADE UP TO 25/10/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

02/08/892 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/8928 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/8928 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/8915 February 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

15/04/8815 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/12/8715 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8730 June 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

30/06/8730 June 1987 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

03/05/853 May 1985 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company