Background WavePink WaveYellow Wave

16 OLD TOWN LIMITED (03631461)

16 OLD TOWN LIMITED (03631461) is an active UK company. incorporated on 15 September 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 16 OLD TOWN LIMITED has been registered for 27 years. Current directors include HOBDEN, David Francis, HOBDEN, Michael Charles.

Company Number
03631461
Status
active
Type
ltd
Incorporated
15 September 1998
Age
27 years
Address
122 Wigmore Street, London, W1U 3RX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOBDEN, David Francis, HOBDEN, Michael Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

16 OLD TOWN LIMITED

16 OLD TOWN LIMITED is an active company incorporated on 15 September 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 16 OLD TOWN LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03631461

LTD Company

Age

27 Years

Incorporated 15 September 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

COMMONSIDE BUSINESS CENTRE LIMITED
From: 1 December 2004To: 5 July 2007
EVENSPLIT LIMITED
From: 15 September 1998To: 1 December 2004
Contact
Address

122 Wigmore Street London, W1U 3RX,

Previous Addresses

122 Wigmore Street London W1U 3RX England
From: 7 January 2026To: 7 January 2026
122 Wigmore Street London W1U 3RX England
From: 7 January 2026To: 7 January 2026
122 Wigmore Street London W1U 3RX England
From: 7 January 2026To: 7 January 2026
122 Wigmore Street London W1U 3RX England
From: 7 January 2026To: 7 January 2026
122 Wigmore Street London W1U 3RX England
From: 7 January 2026To: 7 January 2026
122 Wigmore Street London W1U 3RX England
From: 7 January 2026To: 7 January 2026
166 Old Brompton Road London SW5 0BA
From: 27 March 2012To: 7 January 2026
2Nd Floor 189-193 Earls Court Road London SW5 9AN United Kingdom
From: 24 June 2011To: 27 March 2012
1St Floor Offices 189-193 Earls Court Road London SW5 9AN
From: 15 September 1998To: 24 June 2011
Timeline

18 key events • 1998 - 2019

Funding Officers Ownership
Company Founded
Sept 98
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Nov 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Director Joined
Feb 16
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HOBDEN, David Francis

Active
Wigmore Street, LondonW1U 3RX
Born August 1982
Director
Appointed 01 Mar 2016

HOBDEN, Michael Charles

Active
53 Hasker Street, LondonSW3 2LE
Born July 1950
Director
Appointed 03 Jul 2007

COCKETT, Hayley Jane

Resigned
43 Hartland Road, MordenSM4 6LZ
Secretary
Appointed 04 Jul 2001
Resigned 14 Aug 2004

PROSSER, Terry John

Resigned
2 Hopkins Mead, ChelmsfordCM2 6SS
Secretary
Appointed 12 Aug 2004
Resigned 27 Mar 2012

THOMAS, Ieuan Lewis James

Resigned
10b Beulah Hill, LondonSE19 3LS
Secretary
Appointed 15 Sept 1998
Resigned 04 Jul 2001

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 15 Sept 1998
Resigned 15 Sept 1998

LEVER, Gary Thomas

Resigned
20 Richmond Mansions, LondonSW5 9HN
Born February 1955
Director
Appointed 15 Sept 1998
Resigned 09 Jul 2007

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 15 Sept 1998
Resigned 15 Sept 1998

Persons with significant control

2

Mr David Francis Hobden

Active
Wigmore Street, LondonW1U 3RX
Born August 1982

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Michael Charles Hobden

Active
Wigmore Street, LondonW1U 3RX
Born July 1950

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2014
MR01Registration of a Charge
Mortgage Create With Deed
4 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Termination Secretary Company With Name
27 March 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
25 September 2008
395Particulars of Mortgage or Charge
Legacy
15 September 2008
363aAnnual Return
Legacy
20 September 2007
363aAnnual Return
Accounts With Accounts Type Full
27 July 2007
AAAnnual Accounts
Legacy
19 July 2007
225Change of Accounting Reference Date
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 July 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Legacy
18 September 2006
353353
Legacy
1 September 2006
287Change of Registered Office
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Legacy
23 June 2005
403aParticulars of Charge Subject to s859A
Legacy
23 June 2005
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
1 December 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
27 September 2003
363sAnnual Return (shuttle)
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
19 September 2002
288cChange of Particulars
Legacy
15 June 2002
287Change of Registered Office
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
17 September 2001
363aAnnual Return
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
287Change of Registered Office
Legacy
22 September 2000
363sAnnual Return (shuttle)
Legacy
13 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
2 June 2000
225Change of Accounting Reference Date
Legacy
8 September 1999
363sAnnual Return (shuttle)
Legacy
7 July 1999
395Particulars of Mortgage or Charge
Legacy
7 July 1999
395Particulars of Mortgage or Charge
Legacy
12 February 1999
88(2)R88(2)R
Legacy
30 October 1998
287Change of Registered Office
Legacy
29 October 1998
288bResignation of Director or Secretary
Legacy
29 October 1998
288bResignation of Director or Secretary
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
29 October 1998
288aAppointment of Director or Secretary
Incorporation Company
15 September 1998
NEWINCIncorporation