Background WavePink WaveYellow Wave

HOGARTH HOMES LIMITED (08756493)

HOGARTH HOMES LIMITED (08756493) is a dissolved UK company. incorporated on 31 October 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HOGARTH HOMES LIMITED has been registered for 12 years. Current directors include FARROW, Claire Elizabeth Mortimer.

Company Number
08756493
Status
dissolved
Type
ltd
Incorporated
31 October 2013
Age
12 years
Address
C/O Farrow Accounting & Tax Limited Unit T13, Tideway Yard, London, SW14 8SN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FARROW, Claire Elizabeth Mortimer
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOGARTH HOMES LIMITED

HOGARTH HOMES LIMITED is an dissolved company incorporated on 31 October 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HOGARTH HOMES LIMITED was registered 12 years ago.(SIC: 41100)

Status

dissolved

Active since 12 years ago

Company No

08756493

LTD Company

Age

12 Years

Incorporated 31 October 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

Last Filed

Made up to 30 November 2022 (3 years ago)
Submitted on 30 August 2023 (2 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 8 November 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

CASAMARA LIMITED
From: 31 October 2013To: 13 December 2016
Contact
Address

C/O Farrow Accounting & Tax Limited Unit T13, Tideway Yard 125 Mortlake High Street London, SW14 8SN,

Previous Addresses

C/O Farrow Accounting & Tax Limited 95 South Worple Way London SW14 8nd
From: 22 October 2015To: 21 January 2022
4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
From: 31 October 2013To: 22 October 2015
Timeline

10 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Oct 13
Director Left
May 14
Loan Secured
Jul 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Loan Secured
Dec 15
Director Left
Mar 23
Owner Exit
Mar 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FARROW, Claire Elizabeth Mortimer

Active
Unit T13, Tideway Yard, LondonSW14 8SN
Born December 1967
Director
Appointed 06 Jul 2015

HOGARTH, Ian Edward

Resigned
Unit T13, Tideway Yard, LondonSW14 8SN
Born June 1955
Director
Appointed 06 Jul 2015
Resigned 16 Dec 2022

LITTMAN, Joanna

Resigned
Farm, SomertonTA11 7BQ
Born June 1961
Director
Appointed 31 Oct 2013
Resigned 06 Jul 2015

LITTMAN, Robert Joseph

Resigned
Farm, SomertonTA11 7BQ
Born October 1953
Director
Appointed 31 Oct 2013
Resigned 02 Apr 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Ian Edward Hogarth

Ceased
Unit T13, Tideway Yard, LondonSW14 8SN
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2016
Ceased 16 Dec 2022

Ms Claire Elizabeth Mortimer Farrow

Active
Unit T13, Tideway Yard, LondonSW14 8SN
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

46

Gazette Dissolved Voluntary
12 March 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
26 December 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 December 2023
DS01DS01
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
24 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
20 November 2019
PSC04Change of PSC Details
Accounts Amended With Accounts Type Micro Entity
8 August 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
21 August 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
10 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
1 August 2017
AAAnnual Accounts
Certificate Change Of Name Company
13 December 2016
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Change Of Name Notice
10 November 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
31 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
15 July 2015
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2014
MR01Registration of a Charge
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Incorporation Company
31 October 2013
NEWINCIncorporation