Background WavePink WaveYellow Wave

HOBBLEDOWN WEST LONDON LIMITED (09446438)

HOBBLEDOWN WEST LONDON LIMITED (09446438) is an active UK company. incorporated on 18 February 2015. with registered office in Epsom. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. HOBBLEDOWN WEST LONDON LIMITED has been registered for 11 years. Current directors include DE CANDOLE, Nicholas Simon Vully, FARLEY, Richard Miles.

Company Number
09446438
Status
active
Type
ltd
Incorporated
18 February 2015
Age
11 years
Address
Hobbledown, Epsom, KT19 8PT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
DE CANDOLE, Nicholas Simon Vully, FARLEY, Richard Miles
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOBBLEDOWN WEST LONDON LIMITED

HOBBLEDOWN WEST LONDON LIMITED is an active company incorporated on 18 February 2015 with the registered office located in Epsom. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. HOBBLEDOWN WEST LONDON LIMITED was registered 11 years ago.(SIC: 93290)

Status

active

Active since 11 years ago

Company No

09446438

LTD Company

Age

11 Years

Incorporated 18 February 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

HOBBLERS HEATH LIMITED
From: 18 February 2015To: 17 February 2020
Contact
Address

Hobbledown Horton Lane Epsom, KT19 8PT,

Previous Addresses

5th Floor 14-16 Dowgate Hill London EC4R 2SU England
From: 16 January 2021To: 22 February 2021
62 Wilson Street London EC2A 2BU United Kingdom
From: 18 February 2015To: 16 January 2021
Timeline

26 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Loan Secured
Oct 15
Director Joined
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Apr 17
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Left
Aug 19
Loan Secured
Apr 20
Loan Secured
Jun 20
Loan Secured
Aug 21
Loan Cleared
Aug 21
Loan Secured
Dec 22
Loan Secured
Apr 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DE CANDOLE, Nicholas Simon Vully

Active
4-7 Manchester Street, LondonW1U 3AE
Born April 1969
Director
Appointed 01 May 2015

FARLEY, Richard Miles

Active
4-7 Manchester Street, LondonW1U 3AE
Born January 1969
Director
Appointed 01 May 2015

BEAUMONT, Paul Joseph

Resigned
Wilson Street, LondonEC2A 2BU
Born October 1964
Director
Appointed 26 Sept 2016
Resigned 08 Aug 2019

GROSS, Mark Daniel

Resigned
5th Floor, Ergon House, LondonSW1P 2AL
Born November 1978
Director
Appointed 01 May 2015
Resigned 23 Sept 2016

HEATH, Dalila Haigouhi, Mrs.

Resigned
Wilson Street, LondonEC2A 2BU
Born November 1959
Director
Appointed 18 Feb 2015
Resigned 01 May 2015

LEWIS, James Robert Terence

Resigned
Horseferry Road, LondonSW1P 2AL
Born August 1981
Director
Appointed 26 Oct 2015
Resigned 23 Sept 2016

Persons with significant control

1

Horton Lane, EpsomKT19 8PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2023
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
7 March 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
7 March 2023
MR05Certification of Charge
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Memorandum Articles
5 September 2021
MAMA
Resolution
21 August 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Resolution
17 February 2020
RESOLUTIONSResolutions
Change Of Name Notice
17 February 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Resolution
29 August 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 November 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Incorporation Company
18 February 2015
NEWINCIncorporation