H.O.B. HOUSE OF BRANDS UK LIMITED

Register to unlock more data on OkredoRegister

H.O.B. HOUSE OF BRANDS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02192055

Incorporation date

11/11/1987

Size

Full

Contacts

Registered address

Registered address

Breitling Townhouse, 198 Regent Street, London W1B 5TPCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1987)
dot icon15/04/2026
Certificate of change of name
dot icon09/12/2025
Full accounts made up to 2025-03-31
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon18/10/2025
Registration of charge 021920550008, created on 2025-10-15
dot icon03/10/2025
Satisfaction of charge 021920550006 in full
dot icon16/12/2024
Full accounts made up to 2024-03-31
dot icon28/10/2024
Confirmation statement made on 2024-10-28 with updates
dot icon14/06/2024
Registration of charge 021920550007, created on 2024-06-14
dot icon23/12/2023
Full accounts made up to 2023-03-31
dot icon03/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon06/01/2023
Full accounts made up to 2022-03-31
dot icon03/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon12/11/2021
All of the property or undertaking has been released from charge 021920550006
dot icon28/10/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon08/04/2021
Registered office address changed from 33 Cavendish Square London W1G 0PW to Breitling Townhouse 198 Regent Street London W1B 5TP on 2021-04-08
dot icon04/03/2021
Full accounts made up to 2020-03-31
dot icon02/11/2020
Confirmation statement made on 2020-10-28 with updates
dot icon03/03/2020
Appointment of Dr Lars Kästle as a director on 2020-02-20
dot icon03/03/2020
Termination of appointment of Christian-Matthias Klever as a director on 2020-02-20
dot icon30/12/2019
Full accounts made up to 2019-03-31
dot icon25/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon19/12/2018
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon08/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon12/09/2018
Resolutions
dot icon31/08/2018
Registration of charge 021920550006, created on 2018-08-23
dot icon29/08/2018
Notification of a person with significant control statement
dot icon20/08/2018
Cessation of La Financiere Montbrillant Sa as a person with significant control on 2016-04-06
dot icon09/08/2018
Termination of appointment of Jean Paul Girardin as a director on 2018-08-08
dot icon08/08/2018
Appointment of Mr Christian-Matthias Klever as a director on 2018-08-08
dot icon08/08/2018
Appointment of Mr Nasr-Eddine Benaissa as a director on 2018-08-08
dot icon06/08/2018
Satisfaction of charge 4 in full
dot icon09/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon01/08/2017
Full accounts made up to 2016-12-31
dot icon17/07/2017
Termination of appointment of Theodore Schneider as a director on 2017-07-11
dot icon10/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon18/07/2016
Full accounts made up to 2015-12-31
dot icon19/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon09/12/2014
Appointment of Mr Gavin Jay Murphy as a director on 2014-11-26
dot icon11/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon05/11/2014
Full accounts made up to 2013-12-31
dot icon25/09/2014
Termination of appointment of Marie Bodman as a director on 2014-09-12
dot icon25/09/2014
Termination of appointment of Beat Fecker as a director on 2014-09-09
dot icon18/03/2014
Termination of appointment of Arvind Mehta as a secretary
dot icon26/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon02/10/2013
Accounts for a medium company made up to 2012-12-31
dot icon10/09/2013
Registered office address changed from 33 Sixth Floor 33 Cavendish Square London W1G 0PW United Kingdom on 2013-09-10
dot icon29/08/2013
Registered office address changed from , 33 Cavendish Square, Sixth Floor, London, W1G 0PW, England on 2013-08-29
dot icon29/08/2013
Registered office address changed from , 33 Cavendish Square, Sixth Floor 33 Cavendish Square, London, W1G 0PW, United Kingdom on 2013-08-29
dot icon29/08/2013
Registered office address changed from , 33 Cavendish Square, 33 Cavendish Square, London, W1G 0PW, England on 2013-08-29
dot icon29/08/2013
Registered office address changed from , Suite 5 02 Fifth Floor, Morley House, 314-322 Regent Street, London, W1B 3BG on 2013-08-29
dot icon03/06/2013
Miscellaneous
dot icon22/05/2013
Auditor's resignation
dot icon11/02/2013
Director's details changed for Ms Marie Bodman on 2013-01-31
dot icon11/02/2013
Appointment of Ms Marie Bodman as a director
dot icon11/02/2013
Termination of appointment of Franz La Rosee as a director
dot icon30/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon01/10/2012
Accounts for a medium company made up to 2011-12-31
dot icon26/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon28/09/2011
Accounts for a medium company made up to 2010-12-31
dot icon19/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon22/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon30/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon05/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon05/11/2009
Director's details changed for Graf Franz La Rosee on 2009-10-01
dot icon05/11/2009
Director's details changed for Theodore Schneider on 2009-10-01
dot icon05/11/2009
Director's details changed for Beat Fecker on 2009-10-01
dot icon05/11/2009
Director's details changed for Jean Paul Girardin on 2009-10-01
dot icon09/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon24/11/2008
Return made up to 28/10/08; full list of members
dot icon13/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon28/11/2007
Return made up to 28/10/07; full list of members
dot icon19/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon27/11/2006
Return made up to 28/10/06; full list of members
dot icon07/08/2006
Accounts for a medium company made up to 2005-12-31
dot icon28/12/2005
Accounts for a medium company made up to 2004-12-31
dot icon27/11/2005
Return made up to 28/10/05; full list of members
dot icon27/11/2005
Director's particulars changed
dot icon08/06/2005
Registered office changed on 08/06/05 from: 2ND floor east, threeways house, 40-44 clipstone street, london W1W 5JT
dot icon01/06/2005
Particulars of mortgage/charge
dot icon01/06/2005
Certificate of change of name
dot icon01/12/2004
Return made up to 28/10/04; full list of members
dot icon07/06/2004
Auditor's resignation
dot icon12/05/2004
New director appointed
dot icon12/05/2004
New director appointed
dot icon12/05/2004
New director appointed
dot icon12/05/2004
New secretary appointed
dot icon12/05/2004
Secretary resigned
dot icon12/05/2004
Director resigned
dot icon26/03/2004
Full accounts made up to 2003-12-31
dot icon26/03/2004
Full accounts made up to 2002-12-31
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon19/02/2004
Registered office changed on 19/02/04 from: 66 lincolns inn fields, london, WC2A 3LH
dot icon03/11/2003
Return made up to 28/10/03; full list of members
dot icon03/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon22/03/2003
Full accounts made up to 2001-12-31
dot icon27/02/2003
Particulars of mortgage/charge
dot icon06/11/2002
Return made up to 28/10/02; full list of members
dot icon30/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon12/08/2002
Auditor's resignation
dot icon06/02/2002
Particulars of mortgage/charge
dot icon29/11/2001
Secretary resigned
dot icon29/11/2001
New secretary appointed
dot icon05/11/2001
Return made up to 28/10/01; full list of members
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon09/02/2001
Full accounts made up to 1999-12-31
dot icon15/11/2000
Return made up to 31/10/00; full list of members
dot icon20/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon08/12/1999
Return made up to 31/10/99; full list of members
dot icon16/11/1999
Full accounts made up to 1998-12-31
dot icon25/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon01/09/1999
Auditor's resignation
dot icon22/07/1999
New director appointed
dot icon22/07/1999
Director resigned
dot icon12/01/1999
Full accounts made up to 1997-12-31
dot icon13/11/1998
Resolutions
dot icon13/11/1998
Resolutions
dot icon13/11/1998
Resolutions
dot icon13/11/1998
Resolutions
dot icon13/11/1998
Resolutions
dot icon03/11/1998
Delivery ext'd 3 mth 31/12/97
dot icon30/10/1998
Return made up to 31/10/98; no change of members
dot icon03/07/1998
New director appointed
dot icon03/07/1998
Director resigned
dot icon11/11/1997
Return made up to 31/10/97; no change of members
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon17/03/1997
Amended accounts made up to 1995-12-31
dot icon08/11/1996
Return made up to 31/10/96; full list of members
dot icon01/11/1996
Accounts for a small company made up to 1995-12-31
dot icon06/11/1995
Return made up to 31/10/95; no change of members
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon27/02/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Return made up to 31/10/94; no change of members
dot icon03/11/1994
Accounts for a small company made up to 1993-12-31
dot icon04/08/1994
Director resigned
dot icon23/11/1993
Return made up to 31/10/93; full list of members
dot icon09/11/1993
Accounts for a small company made up to 1992-12-31
dot icon16/11/1992
Secretary resigned;new secretary appointed
dot icon16/11/1992
Return made up to 31/10/92; no change of members
dot icon01/11/1992
Accounts for a small company made up to 1991-12-31
dot icon09/03/1992
Accounts for a small company made up to 1990-12-31
dot icon18/11/1991
Return made up to 31/10/91; no change of members
dot icon10/09/1991
Nc inc already adjusted 31/07/91
dot icon10/09/1991
Ad 31/07/91--------- £ si 400000@1=400000 £ ic 2/400002
dot icon10/09/1991
Resolutions
dot icon15/05/1991
Accounts for a small company made up to 1989-12-31
dot icon08/05/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon26/02/1991
Registered office changed on 26/02/91 from: 66 lincolns inn fields, london, WC2A 3LH
dot icon16/01/1991
Particulars of mortgage/charge
dot icon03/10/1990
Registered office changed on 03/10/90 from: 8 st. Bride street, london., EC4A 4DA
dot icon30/01/1990
Accounts for a small company made up to 1988-12-31
dot icon03/01/1990
Return made up to 30/11/89; full list of members
dot icon31/10/1989
Director resigned
dot icon07/08/1989
Director resigned
dot icon07/02/1989
Registered office changed on 07/02/89 from: 66 lincoln's inn fields, london, WC2A 3LH
dot icon07/02/1989
New director appointed
dot icon28/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/02/1988
Memorandum and Articles of Association
dot icon10/02/1988
Resolutions
dot icon19/01/1988
Certificate of change of name
dot icon19/01/1988
Director resigned;new director appointed
dot icon11/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schneider, Theodore
Director
14/04/2004 - 11/07/2017
2
Woodhouse, Charles Frederick
Director
15/06/1998 - 06/07/1999
15
Kästle, Lars, Dr
Director
20/02/2020 - Present
-
Mehta, Arvind
Secretary
14/04/2004 - 25/02/2014
-
Muelheim, Claudia
Secretary
08/10/1992 - 05/02/1995
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About H.O.B. HOUSE OF BRANDS UK LIMITED

H.O.B. HOUSE OF BRANDS UK LIMITED is an(a) Active company incorporated on 11/11/1987 with the registered office located at Breitling Townhouse, 198 Regent Street, London W1B 5TP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of H.O.B. HOUSE OF BRANDS UK LIMITED?

toggle

H.O.B. HOUSE OF BRANDS UK LIMITED is currently Active. It was registered on 11/11/1987 .

Where is H.O.B. HOUSE OF BRANDS UK LIMITED located?

toggle

H.O.B. HOUSE OF BRANDS UK LIMITED is registered at Breitling Townhouse, 198 Regent Street, London W1B 5TP.

What does H.O.B. HOUSE OF BRANDS UK LIMITED do?

toggle

H.O.B. HOUSE OF BRANDS UK LIMITED operates in the Wholesale of watches and jewellery (46.48 - SIC 2007) sector.

What is the latest filing for H.O.B. HOUSE OF BRANDS UK LIMITED?

toggle

The latest filing was on 15/04/2026: Certificate of change of name.