Background WavePink WaveYellow Wave

60 HOGARTH ROAD LIMITED (02424749)

60 HOGARTH ROAD LIMITED (02424749) is an active UK company. incorporated on 20 September 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 60 HOGARTH ROAD LIMITED has been registered for 36 years. Current directors include BOUDIN, Elina, DALRYMPLE, David Hew, The Honourable, FIORENTINO, Francesca and 1 others.

Company Number
02424749
Status
active
Type
ltd
Incorporated
20 September 1989
Age
36 years
Address
13 Crescent Place, London, SW3 2EA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOUDIN, Elina, DALRYMPLE, David Hew, The Honourable, FIORENTINO, Francesca, MITCHELL, Julian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

60 HOGARTH ROAD LIMITED

60 HOGARTH ROAD LIMITED is an active company incorporated on 20 September 1989 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 60 HOGARTH ROAD LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02424749

LTD Company

Age

36 Years

Incorporated 20 September 1989

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

DIRECTSPHERE LIMITED
From: 20 September 1989To: 6 November 1989
Contact
Address

13 Crescent Place London, SW3 2EA,

Previous Addresses

8 Hogarth Place London SW5 0QT England
From: 11 April 2017To: 4 July 2025
27 Palace Gate London W8 5LS
From: 20 September 1989To: 11 April 2017
Timeline

6 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Sept 89
Director Joined
Apr 10
Funding Round
Mar 11
Director Left
Feb 23
Director Joined
Jan 25
Director Left
Mar 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

TLC REAL ESTATE SERVICES LIMITED

Active
Crescent Place, LondonSW3 2EA
Corporate secretary
Appointed 19 Mar 2019

BOUDIN, Elina

Active
Crescent Place, LondonSW3 2EA
Born October 2001
Director
Appointed 09 Jan 2025

DALRYMPLE, David Hew, The Honourable

Active
Flat 3, LondonSW7 5NP
Born March 1963
Director
Appointed 01 Oct 2002

FIORENTINO, Francesca

Active
60 Hogarth Road, LondonSW5 0PX
Born November 1973
Director
Appointed 10 Aug 1997

MITCHELL, Julian

Active
Crescent Place, LondonSW3 2EA
Born June 1978
Director
Appointed 13 Apr 2010

BEVIS, U

Resigned
60 Hogarth Road, LondonSW5 0PX
Secretary
Appointed N/A
Resigned 29 Nov 2001

LINDON, Charles Jeremy Paul

Resigned
27 Palace Gate, LondonW8 5LS
Secretary
Appointed 29 Nov 2001
Resigned 31 Mar 2017

ABELA, Joseph Philippe

Resigned
Flat 1 60 Hogarth Road, LondonSW5 0PX
Born March 1953
Director
Appointed 04 Sept 2001
Resigned 12 Apr 2006

ABELA, Joseph Philippe

Resigned
60 Hogarth Road, LondonSW5 OPX
Born March 1953
Director
Appointed 26 Feb 1995
Resigned 08 Aug 1997

BEVIS, Unity

Resigned
60 Hogarth Road, LondonSW5 0PX
Born November 1940
Director
Appointed N/A
Resigned 27 Jan 2026

FRANCIS, Paul Andrew

Resigned
60 Hogarth Road, LondonSW5 0PX
Born February 1956
Director
Appointed 06 Jan 1995
Resigned 09 Oct 1995

PANJWANI, Denise

Resigned
62 Hartington Road, ChiswickW4 3TU
Born October 1937
Director
Appointed 29 Nov 2001
Resigned 30 May 2002

SHAH, Rukhsana

Resigned
20 Elm Lodge, LondonSW6 6NZ
Born January 1953
Director
Appointed N/A
Resigned 05 Jan 1995

YANG, Gilles

Resigned
Flat 1 60 Hogarth Road, LondonSW5 0PX
Born June 1951
Director
Appointed 07 Jun 2007
Resigned 12 Sept 2022
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 July 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 August 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Capital Allotment Shares
15 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 February 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
5 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 August 2007
AAAnnual Accounts
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
12 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2006
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2004
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
10 September 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
20 June 2003
AUDAUD
Accounts With Accounts Type Total Exemption Full
22 November 2002
AAAnnual Accounts
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
18 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2002
AAAnnual Accounts
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
287Change of Registered Office
Legacy
31 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
12 November 1997
363sAnnual Return (shuttle)
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 1997
AAAnnual Accounts
Legacy
11 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Legacy
2 November 1995
288288
Accounts With Accounts Type Full
19 January 1995
AAAnnual Accounts
Legacy
16 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1994
AAAnnual Accounts
Legacy
24 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1992
AAAnnual Accounts
Legacy
1 October 1992
363sAnnual Return (shuttle)
Legacy
30 September 1991
363b363b
Legacy
21 August 1991
GEN117GEN117
Accounts With Accounts Type Full
21 August 1991
AAAnnual Accounts
Legacy
13 June 1991
363aAnnual Return
Legacy
15 April 1991
288288
Certificate Change Of Name Company
3 November 1989
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
27 October 1989
MEM/ARTSMEM/ARTS
Legacy
27 October 1989
287Change of Registered Office
Legacy
27 October 1989
288288
Resolution
27 October 1989
RESOLUTIONSResolutions
Incorporation Company
20 September 1989
NEWINCIncorporation