General information

Name:

The Hope Lease Ltd

Office Address:

3rd Floor, 7 Greenland Street NW1 0ND London

Number: 09773675

Incorporation date: 2015-09-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Hope Lease came into being in 2015 as a company enlisted under no 09773675, located at NW1 0ND London at 3rd Floor,. This company has been in business for nine years and its current status is active. This enterprise's registered with SIC code 56101 and has the NACE code: Licensed restaurants. The firm's latest filed accounts documents describe the period up to 2022/12/31 and the latest confirmation statement was released on 2023/09/10.

As for this particular company, all of director's responsibilities have so far been met by Oliver B. who was appointed in 2016. This company had been managed by Dan Z. till 8 years ago. In addition a different director, namely Oliver B. resigned nine years ago.

The companies that control this firm are: Obar Camden Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Stonhouse Street, SW4 6BB and was registered as a PSC under the registration number 08257455.

Financial data based on annual reports

Company staff

Oliver B.

Role: Director

Appointed: 20 December 2016

Latest update: 5 March 2024

People with significant control

Obar Camden Holdings Limited
Address: 191 Stonhouse Street, London, SW4 6BB, England
Legal authority The Companies Acts
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 08257455
Notified on 17 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Obar Camden Limited
Address: 191 Stonhouse Street, London, SW4 6BB, England
Legal authority Companies Act 1985
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 04962866
Notified on 20 December 2016
Ceased on 17 February 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 September 2024
Confirmation statement last made up date 10 September 2023
Annual Accounts
Start Date For Period Covered By Report 11 September 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registration of charge 097736750010, created on December 28, 2023 (MR01)
filed on: 18th, January 2024
mortgage
Free Download Download filing (15 pages)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
  • 68209 : Other letting and operating of own or leased real estate
  • 90040 : Operation of arts facilities
  • 56302 : Public houses and bars
8
Company Age

Closest Companies - by postcode