HOGARTH PARTNERSHIP LIMITED

HOGARTH PARTNERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHOGARTH PARTNERSHIP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03262270
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HOGARTH PARTNERSHIP LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HOGARTH PARTNERSHIP LIMITED located?

    Registered Office Address
    60 Great Portland Street
    W1W 7RT London
    Undeliverable Registered Office AddressNo

    What were the previous names of HOGARTH PARTNERSHIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACRE 115 LIMITEDOct 11, 1996Oct 11, 1996

    What are the latest accounts for HOGARTH PARTNERSHIP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for HOGARTH PARTNERSHIP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HOGARTH PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    5 pagesDS01

    legacy

    3 pagesSH20

    Statement of capital on Dec 24, 2014

    • Capital: GBP 1
    5 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account 23/12/2014
    RES13

    Termination of appointment of Peter John Scott as a director on Dec 10, 2014

    1 pagesTM01

    Annual return made up to Oct 11, 2014 with full list of shareholders

    6 pagesAR01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Accounts made up to Dec 31, 2013

    7 pagesAA

    Amended accounts made up to Dec 31, 2012

    7 pagesAAMD

    Annual return made up to Oct 11, 2013 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2012

    6 pagesAA

    Appointment of Miss Mary Louise Cole as a secretary on Mar 19, 2013

    1 pagesAP03

    Termination of appointment of Susanna Ewing as a secretary on Dec 21, 2012

    1 pagesTM02

    Annual return made up to Oct 11, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Dec 31, 2011

    12 pagesAA

    Appointment of Susanna Ewing as a secretary on Jun 30, 2012

    1 pagesAP03

    Termination of appointment of Peter Jonathan Harris as a director on Jun 30, 2012

    1 pagesTM01

    Termination of appointment of Peter Harris as a secretary on Jun 30, 2012

    1 pagesTM02

    Appointment of Mr Ashley Graham Martin as a director on Apr 23, 2012

    2 pagesAP01

    Annual return made up to Oct 11, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    19 pagesAA

    Termination of appointment of Andrew Jaques as a director

    1 pagesTM01

    Who are the officers of HOGARTH PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLE, Mary Louise
    Great Portland Street
    W1W 7RT London
    60
    Secretary
    Great Portland Street
    W1W 7RT London
    60
    177912290001
    DENTON, Nicholas John
    Landfall Tilmore Road
    GU32 2HW Petersfield
    Hampshire
    Director
    Landfall Tilmore Road
    GU32 2HW Petersfield
    Hampshire
    EnglandBritish53926370002
    HIRST, Rachel
    31 Old Church Street
    SW3 5DN London
    Director
    31 Old Church Street
    SW3 5DN London
    United KingdomBritish67062880001
    MARTIN, Ashley Graham
    Great Portland Street
    W1W 7RT London
    60
    Director
    Great Portland Street
    W1W 7RT London
    60
    United KingdomBritish169305720001
    DAY, Ian Philip
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    Secretary
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    British74800310002
    EWING, Susanna
    Great Portland Street
    W1W 7RT London
    60
    Secretary
    Great Portland Street
    W1W 7RT London
    60
    171615420001
    HARRIS, Peter
    Great Portland Street
    W1W 7RT London
    60
    Secretary
    Great Portland Street
    W1W 7RT London
    60
    151532650001
    MATTHEWS, Christopher Wynne
    Hawksfold Stables
    Hawksfold Lane West
    GU27 3NT Fernhurst
    West Sussex
    Secretary
    Hawksfold Stables
    Hawksfold Lane West
    GU27 3NT Fernhurst
    West Sussex
    British35887470006
    WHIELDON, Arthur George
    The Grange
    Ballyragget
    Kilkenny
    Ireland
    Secretary
    The Grange
    Ballyragget
    Kilkenny
    Ireland
    British79231700001
    LAWSON (LONDON) LIMITED
    Acre House
    11-15 William Road
    NW1 3ER
    London
    Nominee Secretary
    Acre House
    11-15 William Road
    NW1 3ER
    London
    900000960001
    CLAYDON, Katherine Maria
    74 Hecham Close
    E17 5QT Walthamstow
    London
    Nominee Director
    74 Hecham Close
    E17 5QT Walthamstow
    London
    British900012160001
    DAY, Ian Philip
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    Director
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    EnglandBritish74800310002
    DESHMUKH, Sacha Shisheer
    Finchley Road
    NW3 7AA London
    262d
    Director
    Finchley Road
    NW3 7AA London
    262d
    EnglandBritish72077120001
    HARRIS, Peter Jonathan
    Great Portland Street
    W1W 7RT London
    60
    Director
    Great Portland Street
    W1W 7RT London
    60
    EnglandBritish40917640001
    JAQUES, Andrew Gavin
    16a Broomwood Road
    SW11 6HT London
    Director
    16a Broomwood Road
    SW11 6HT London
    United KingdomBritish71379890002
    LONGFIELD, James Desmond Spencer
    35 Melody Road
    SW18 2QW London
    Director
    35 Melody Road
    SW18 2QW London
    British53926660001
    MATTHEWS, Christopher Wynne
    Hawksfold Stables
    Hawksfold Lane West
    GU27 3NT Fernhurst
    West Sussex
    Director
    Hawksfold Stables
    Hawksfold Lane West
    GU27 3NT Fernhurst
    West Sussex
    United KingdomBritish35887470006
    OLSEN, John Richard
    St Breward Rickford
    GU3 3PH Worplesdon
    Surrey
    Director
    St Breward Rickford
    GU3 3PH Worplesdon
    Surrey
    United KingdomBritish53926220002
    SCOTT, Peter John
    9 Pelham Crescent
    South Kensington
    SW7 2NP London
    Middlesex
    Director
    9 Pelham Crescent
    South Kensington
    SW7 2NP London
    Middlesex
    United KingdomBritish97249440003
    WHIELDON, Arthur George
    Greyfriars
    Friars Road
    TN36 4ED Winchelsea
    East Sussex
    Director
    Greyfriars
    Friars Road
    TN36 4ED Winchelsea
    East Sussex
    British79231700003

    Does HOGARTH PARTNERSHIP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession
    Created On Mar 03, 2008
    Delivered On Mar 06, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including buildings fixtures fixed plant & machinery see image for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland (The Security Trustee)
    Transactions
    • Mar 06, 2008Registration of a charge (395)
    • May 24, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Sep 09, 2014Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Oct 20, 2000
    Delivered On Nov 07, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the lease dated 14 june 1994
    Short particulars
    The rent deposit of an amount equal to six months rent from time to time payable under the lease and any value added tax payable on such rent and the deposit balance which means the amount from time to time standing to the credit of the deposit account as defined in the rent deposit deed.
    Persons Entitled
    • Npi (Butlers Wharf) Limited
    Transactions
    • Nov 07, 2000Registration of a charge (395)
    • Jan 22, 2008Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0