Hogg Laboratory Supplies Limited

  • Active - Proposal To Strike Off
  • Incorporated on 5 Jun 1992

Reg Address: 52 Conduit Street, Third Floor, London W1S 2YX, England


  • Summary The company with name "Hogg Laboratory Supplies Limited" is a private limited company and located in 52 Conduit Street, Third Floor, London W1S 2YX. Hogg Laboratory Supplies Limited is currently in active - proposal to strike off status and it was incorporated on 5 Jun 1992 (32 years 3 months 18 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Hogg Laboratory Supplies Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Oliver James Birkwood Director 23 Oct 2018 United Kingdom Active
2 Philip Palser Director 20 Apr 2018 British Resigned
10 Feb 2020
3 Philip Palser Director 20 Apr 2018 British Resigned
10 Feb 2020
4 RJP SECRETARIES LIMITED Corporate Secretary 25 Sep 2017 - Resigned
10 Feb 2020
5 Paul Gill Director 30 Aug 2017 British Resigned
20 Apr 2018
6 Matthew Hutchinson Director 30 Aug 2017 English Resigned
20 Apr 2018
7 GOLD ROUND LIMITED Corporate Director 30 Aug 2017 - Resigned
10 Feb 2020
8 Philip Palser Secretary 26 Jul 2016 - Resigned
25 Sep 2017
9 Gary Raymond Owen Secretary 8 Feb 2011 - Resigned
26 Jul 2016
10 Paul Michael Jordan Secretary 9 May 2003 - Resigned
7 May 2010
11 Lesley Anne Wells Secretary 6 Apr 2000 - Resigned
9 May 2003
12 Brian Kenneth Cartland Director 23 Dec 1997 British Resigned
30 Aug 2017
13 John Randolph Turton Director 23 Dec 1997 British Resigned
30 Aug 2017
14 John Randolph Turton Director 23 Dec 1997 British Resigned
30 Aug 2017
15 Helene Margaret Hogg Director 15 Dec 1993 British Resigned
23 Dec 1997
16 SECRETARIES BY DESIGN LIMITED Nominee Secretary 5 Jun 1992 - Resigned
5 Jun 1992
17 Michael Raine Hogg Director 5 Jun 1992 British Resigned
23 Dec 1997
18 Helene Margaret Hogg Secretary 5 Jun 1992 British Resigned
6 Apr 2000
19 NOMINEES BY DESIGN LIMITED Nominee Director 5 Jun 1992 - Resigned
5 Jun 1992


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 The Edge Of Heaven 2017 Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
30 Aug 2017 - Ceased
30 Aug 2017
2 Gold Round Limited
Natures of Control:
Corporate Entity Person With Significant Control
Significant Influence Or Control
30 Aug 2017 - Ceased
10 Feb 2020
3 Scientific And Chemical Supplies Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
30 Aug 2017 - Active
4 Mr John Turton
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Ceased
30 Aug 2017
5 Mr Brian Kenneth Cartland
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Ceased
30 Aug 2017
6 Mr John Turton
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Ceased
30 Aug 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Hogg Laboratory Supplies Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 19 Jan 2021 Download PDF
1 Pages
2 Gazette - Notice Voluntary 3 Nov 2020 Download PDF
1 Pages
3 Dissolution - Application Strike Off Company 27 Oct 2020 Download PDF
1 Pages
4 Confirmation Statement - No Updates 16 Jun 2020 Download PDF
3 Pages
5 Officers - Termination Director Company With Name Termination Date 12 Feb 2020 Download PDF
1 Pages
6 Officers - Termination Secretary Company With Name Termination Date 12 Feb 2020 Download PDF
1 Pages
7 Persons With Significant Control - Cessation Of A Person With Significant Control 12 Feb 2020 Download PDF
1 Pages
8 Address - Change Registered Office Company With Date Old New 12 Feb 2020 Download PDF
1 Pages
9 Officers - Termination Director Company With Name Termination Date 12 Feb 2020 Download PDF
1 Pages
10 Accounts - Micro Entity 13 Nov 2019 Download PDF
2 Pages
11 Persons With Significant Control - Notification Of A Person With Significant Control 21 Oct 2019 Download PDF
2 Pages
12 Persons With Significant Control - Cessation Of A Person With Significant Control 21 Oct 2019 Download PDF
1 Pages
13 Officers - Change Corporate Secretary Company With Change Date 13 Aug 2019 Download PDF
1 Pages
14 Address - Change Registered Office Company With Date Old New 12 Aug 2019 Download PDF
1 Pages
15 Confirmation Statement - Updates 17 Jun 2019 Download PDF
4 Pages
16 Persons With Significant Control - Notification Of A Person With Significant Control 28 Mar 2019 Download PDF
2 Pages
17 Officers - Appoint Person Director Company With Name Date 26 Oct 2018 Download PDF
2 Pages
18 Accounts - Micro Entity 27 Sep 2018 Download PDF
2 Pages
19 Confirmation Statement - Updates 4 Jun 2018 Download PDF
5 Pages
20 Officers - Termination Director Company With Name Termination Date 23 Apr 2018 Download PDF
1 Pages
21 Officers - Termination Director Company With Name Termination Date 23 Apr 2018 Download PDF
1 Pages
22 Officers - Appoint Person Director Company With Name Date 23 Apr 2018 Download PDF
2 Pages
23 Officers - Termination Secretary Company With Name Termination Date 4 Jan 2018 Download PDF
1 Pages
24 Address - Change Registered Office Company With Date Old New 4 Jan 2018 Download PDF
1 Pages
25 Officers - Appoint Corporate Secretary Company With Name Date 4 Jan 2018 Download PDF
2 Pages
26 Accounts - Micro Entity 28 Sep 2017 Download PDF
2 Pages
27 Resolution 12 Sep 2017 Download PDF
18 Pages
28 Officers - Termination Director Company With Name Termination Date 5 Sep 2017 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name Date 5 Sep 2017 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 5 Sep 2017 Download PDF
1 Pages
31 Persons With Significant Control - Notification Of A Person With Significant Control 5 Sep 2017 Download PDF
2 Pages
32 Persons With Significant Control - Cessation Of A Person With Significant Control 5 Sep 2017 Download PDF
1 Pages
33 Officers - Appoint Corporate Director Company With Name Date 5 Sep 2017 Download PDF
2 Pages
34 Persons With Significant Control - Cessation Of A Person With Significant Control 5 Sep 2017 Download PDF
1 Pages
35 Officers - Appoint Person Director Company With Name Date 5 Sep 2017 Download PDF
2 Pages
36 Mortgage - Satisfy Charge Full 25 Aug 2017 Download PDF
2 Pages
37 Confirmation Statement - Updates 5 Jun 2017 Download PDF
5 Pages
38 Officers - Termination Secretary Company With Name Termination Date 26 Jul 2016 Download PDF
1 Pages
39 Officers - Appoint Person Secretary Company With Name Date 26 Jul 2016 Download PDF
2 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 7 Jul 2016 Download PDF
6 Pages
41 Accounts - Dormant 21 Apr 2016 Download PDF
5 Pages
42 Accounts - Dormant 2 Sep 2015 Download PDF
5 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 25 Jun 2015 Download PDF
4 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 2 Jul 2014 Download PDF
4 Pages
45 Accounts - Dormant 30 Apr 2014 Download PDF
5 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 3 Jul 2013 Download PDF
4 Pages
47 Accounts - Dormant 14 Jun 2013 Download PDF
5 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 20 Jun 2012 Download PDF
4 Pages
49 Accounts - Dormant 16 Mar 2012 Download PDF
5 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 5 Jul 2011 Download PDF
4 Pages
51 Accounts - Dormant 24 Mar 2011 Download PDF
5 Pages
52 Officers - Appoint Person Secretary Company With Name 1 Mar 2011 Download PDF
1 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 25 Jun 2010 Download PDF
4 Pages
54 Officers - Termination Secretary Company With Name 27 May 2010 Download PDF
2 Pages
55 Accounts - Dormant 19 May 2010 Download PDF
5 Pages
56 Annual Return - Legacy 5 Jun 2009 Download PDF
3 Pages
57 Accounts - Dormant 15 Apr 2009 Download PDF
5 Pages
58 Annual Return - Legacy 19 Jun 2008 Download PDF
3 Pages
59 Accounts - Dormant 27 Mar 2008 Download PDF
5 Pages
60 Annual Return - Legacy 3 Jul 2007 Download PDF
2 Pages
61 Accounts - Dormant 15 May 2007 Download PDF
2 Pages
62 Annual Return - Legacy 13 Jun 2006 Download PDF
2 Pages
63 Accounts - Dormant 28 Mar 2006 Download PDF
2 Pages
64 Annual Return - Legacy 1 Jul 2005 Download PDF
2 Pages
65 Accounts - Dormant 1 Apr 2005 Download PDF
4 Pages
66 Annual Return - Legacy 15 Jun 2004 Download PDF
7 Pages
67 Accounts - Full 25 May 2004 Download PDF
5 Pages
68 Accounts - Full 31 Oct 2003 Download PDF
5 Pages
69 Officers - Legacy 3 Jul 2003 Download PDF
2 Pages
70 Annual Return - Legacy 3 Jul 2003 Download PDF
7 Pages
71 Annual Return - Legacy 12 Jun 2002 Download PDF
7 Pages
72 Accounts - Legacy 30 Apr 2002 Download PDF
1 Pages
73 Accounts - Full 20 Mar 2002 Download PDF
5 Pages
74 Annual Return - Legacy 13 Jun 2001 Download PDF
6 Pages
75 Accounts - Full 4 Apr 2001 Download PDF
5 Pages
76 Officers - Legacy 5 Jul 2000 Download PDF
2 Pages
77 Annual Return - Legacy 5 Jul 2000 Download PDF
6 Pages
78 Officers - Legacy 5 Jul 2000 Download PDF
1 Pages
79 Accounts - Small 18 Feb 2000 Download PDF
4 Pages
80 Annual Return - Legacy 17 Jun 1999 Download PDF
7 Pages
81 Accounts - Small 16 Feb 1999 Download PDF
5 Pages
82 Annual Return - Legacy 9 Jun 1998 Download PDF
7 Pages
83 Accounts - Legacy 25 Mar 1998 Download PDF
1 Pages
84 Address - Legacy 7 Jan 1998 Download PDF
1 Pages
85 Mortgage - Legacy 7 Jan 1998 Download PDF
3 Pages
86 Resolution 7 Jan 1998 Download PDF
12 Pages
87 Officers - Legacy 7 Jan 1998 Download PDF
1 Pages
88 Officers - Legacy 7 Jan 1998 Download PDF
1 Pages
89 Officers - Legacy 7 Jan 1998 Download PDF
2 Pages
90 Officers - Legacy 7 Jan 1998 Download PDF
2 Pages
91 Accounts - Small 20 Aug 1997 Download PDF
6 Pages
92 Annual Return - Legacy 22 Jun 1997 Download PDF
6 Pages
93 Accounts - Small 29 Aug 1996 Download PDF
6 Pages
94 Annual Return - Legacy 24 May 1996 Download PDF
6 Pages
95 Accounts - Small 18 Aug 1995 Download PDF
6 Pages
96 Annual Return - Legacy 29 Jun 1995 Download PDF
6 Pages
97 Accounts - Dormant 29 Dec 1994 Download PDF
98 Miscellaneous - Statement Of Affairs 28 Sep 1994 Download PDF
99 Capital - Legacy 28 Sep 1994 Download PDF
100 Annual Return - Legacy 1 Jul 1994 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Ojb Accounting Services Limited
Mutual People: Oliver James Birkwood
dissolved
2 Primary School Tool Box Limited
Mutual People: Oliver James Birkwood
Active - Proposal To Strike Off
3 R&J Wood Limited
Mutual People: Oliver James Birkwood
Active - Proposal To Strike Off
4 Scientific And Chemical International Limited
Mutual People: Oliver James Birkwood
Active - Proposal To Strike Off
5 Scientific And Chemical Supplies Limited
Mutual People: Oliver James Birkwood
insolvency-proceedings
6 The Edge Of Heaven 2017 Limited
Mutual People: Oliver James Birkwood
dissolved