London
W4 1SN
Director Name | Bryan Hook |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Newbyth Steading East Linton East Lothian EH40 3DU Scotland |
Director Name | Mr Adrian Edward Robert Bell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2007(6 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cairnbank West End Horncliffe Berwick-Upon-Tweed Northumberland TD15 2XN Scotland |
Director Name | Naomi Charlotte Jane Askins |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2008(6 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 5/8 Hermitage Place Edinburgh Midlothian EH6 8AF Scotland |
Director Name | Marc Jones |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2014(12 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Annandale Street Lane Edinburgh EH7 4LS Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2006(4 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Jason Dobson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 October 2004) |
Role | Design Director |
Correspondence Address | 22 Links Gardens Edinburgh Midlothian EH6 7JG Scotland |
Director Name | Mrs June Carroll |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 December 2004(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Grecian Cottage 6 Lennox Row Edinburgh Midlothian EH5 3HN Scotland |
Director Name | David Huckell |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2007) |
Role | Creative Director |
Correspondence Address | 16/4 Mill Lane Leith Midlothian EH6 6TJ Scotland |
Director Name | Justin Hatton-Penman |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Forrester Road Edinburgh Midlothian EH12 8AD Scotland |
Director Name | Morton Fraser (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 30/31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | Morton Fraser (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 30/31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Website | www.hookson.com/ |
---|---|
Telephone | 0131 5247940 |
Telephone region | Edinburgh |
Registered Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 90 other UK companies use this postal address |
9.7k at £1 | Bryan Hook 83.98% Ordinary |
---|---|
1.8k at £1 | Naomi Askins 15.16% Ordinary |
100 at £1 | Louise Taylor 0.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £196,504 |
Cash | £152,471 |
Current Liabilities | £54,151 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 11 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
5 June 2001 | Delivered on: 8 June 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
24 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
10 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
20 October 2022 | Statement of capital following an allotment of shares on 16 November 2019
|
18 October 2022 | Second filing of Confirmation Statement dated 7 April 2020 (3 pages) |
8 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
25 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
8 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
7 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
25 January 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
9 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
9 April 2020 | Confirmation statement made on 7 April 2020 with no updates
|
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
16 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
23 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
29 May 2018 | Confirmation statement made on 2 April 2018 with updates (4 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
8 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
8 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
8 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
12 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 October 2016 | Statement of capital following an allotment of shares on 29 August 2016
|
26 October 2016 | Statement of capital following an allotment of shares on 29 August 2016
|
27 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
8 February 2016 | Statement of capital following an allotment of shares on 6 March 2015
|
8 February 2016 | Statement of capital following an allotment of shares on 6 March 2015
|
3 February 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
3 February 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
3 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
30 August 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
4 June 2014 | Appointment of Marc Jones as a director (3 pages) |
4 June 2014 | Appointment of Marc Jones as a director (3 pages) |
15 May 2014 | Statement of capital following an allotment of shares on 25 April 2014
|
15 May 2014 | Statement of capital following an allotment of shares on 25 April 2014
|
28 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders (7 pages) |
28 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders (7 pages) |
28 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
9 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
9 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
9 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
30 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 September 2011 | Statement of capital following an allotment of shares on 15 September 2011
|
22 September 2011 | Statement of capital following an allotment of shares on 15 September 2011
|
12 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 September 2010 | Termination of appointment of Justin Hatton-Penman as a director (1 page) |
13 September 2010 | Termination of appointment of Justin Hatton-Penman as a director (1 page) |
8 September 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
8 September 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
8 September 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
26 April 2010 | Director's details changed for Justin Hatton-Penman on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Naomi Charlotte Jane Askins on 2 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Director's details changed for Justin Hatton-Penman on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Bryan Hook on 2 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Naomi Charlotte Jane Askins on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Naomi Charlotte Jane Askins on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Bryan Hook on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Justin Hatton-Penman on 2 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Bryan Hook on 2 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 2 April 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
11 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page) |
30 April 2009 | Return made up to 02/04/09; full list of members (5 pages) |
30 April 2009 | Return made up to 02/04/09; full list of members (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 September 2008 | Director's change of particulars / adrian bell / 14/08/2008 (1 page) |
3 September 2008 | Director's change of particulars / adrian bell / 14/08/2008 (1 page) |
27 May 2008 | Return made up to 02/04/08; full list of members; amend (8 pages) |
27 May 2008 | Return made up to 02/04/08; full list of members; amend (8 pages) |
20 May 2008 | Appointment terminated director david huckell (1 page) |
20 May 2008 | Appointment terminated director david huckell (1 page) |
30 April 2008 | Return made up to 02/04/08; full list of members (5 pages) |
30 April 2008 | Return made up to 02/04/08; full list of members (5 pages) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
10 September 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
10 September 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
26 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
26 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
12 February 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
12 February 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
5 October 2006 | Resolutions
|
5 October 2006 | Ad 22/09/06--------- £ si 187@1=187 £ ic 9838/10025 (2 pages) |
5 October 2006 | Resolutions
|
5 October 2006 | Ad 22/09/06--------- £ si 187@1=187 £ ic 9838/10025 (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
4 May 2006 | Return made up to 02/04/06; full list of members (3 pages) |
4 May 2006 | Return made up to 02/04/06; full list of members (3 pages) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Secretary resigned (1 page) |
19 August 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
19 August 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
10 August 2005 | Ad 29/06/05--------- £ si 338@1=338 £ ic 9500/9838 (2 pages) |
10 August 2005 | Ad 29/06/05--------- £ si 338@1=338 £ ic 9500/9838 (2 pages) |
13 April 2005 | Return made up to 02/04/05; full list of members (8 pages) |
13 April 2005 | Return made up to 02/04/05; full list of members (8 pages) |
13 March 2005 | Resolutions
|
13 March 2005 | Memorandum and Articles of Association (7 pages) |
13 March 2005 | Resolutions
|
13 March 2005 | Memorandum and Articles of Association (7 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
26 January 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
26 January 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
16 April 2004 | Return made up to 02/04/04; full list of members
|
16 April 2004 | Return made up to 02/04/04; full list of members
|
11 September 2003 | Ad 27/08/03--------- £ si 300@1=300 £ ic 9200/9500 (2 pages) |
11 September 2003 | Ad 27/08/03--------- £ si 300@1=300 £ ic 9200/9500 (2 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
25 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
25 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
29 August 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
29 August 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
18 July 2002 | Ad 02/07/02--------- £ si 200@1=200 £ ic 9000/9200 (2 pages) |
18 July 2002 | Ad 02/07/02--------- £ si 200@1=200 £ ic 9000/9200 (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
12 July 2002 | Resolutions
|
12 July 2002 | Resolutions
|
30 May 2002 | Resolutions
|
30 May 2002 | Resolutions
|
30 May 2002 | Particulars of contract relating to shares (4 pages) |
30 May 2002 | Ad 17/05/02--------- £ si 8999@1=8999 £ ic 1/9000 (1 page) |
30 May 2002 | Particulars of contract relating to shares (4 pages) |
30 May 2002 | Ad 17/05/02--------- £ si 8999@1=8999 £ ic 1/9000 (1 page) |
23 April 2002 | Return made up to 02/04/02; full list of members; amend (6 pages) |
23 April 2002 | Return made up to 02/04/02; full list of members; amend (6 pages) |
5 April 2002 | Return made up to 02/04/02; full list of members
|
5 April 2002 | Return made up to 02/04/02; full list of members
|
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
8 June 2001 | Partic of mort/charge * (6 pages) |
8 June 2001 | Partic of mort/charge * (6 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
23 May 2001 | Memorandum and Articles of Association (9 pages) |
23 May 2001 | Memorandum and Articles of Association (9 pages) |
22 May 2001 | Company name changed york place (no.249) LIMITED\certificate issued on 22/05/01 (2 pages) |
22 May 2001 | Company name changed york place (no.249) LIMITED\certificate issued on 22/05/01 (2 pages) |
2 April 2001 | Incorporation (15 pages) |
2 April 2001 | Incorporation (15 pages) |