HECF SOHO LIMITED

8 Sackville Street, London, W1S 3DG, United Kingdom, United Kingdom
StatusACTIVE
Company No.12863732
CategoryPrivate Limited Company
Incorporated08 Sep 2020
Age3 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

HECF SOHO LIMITED is an active private limited company with number 12863732. It was incorporated 3 years, 9 months, 7 days ago, on 08 September 2020. The company address is 8 Sackville Street, London, W1S 3DG, United Kingdom, United Kingdom.



Company Fillings

Change corporate secretary company with change date

Date: 30 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Crestbridge Uk Limited

Change date: 2024-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-29

Officer name: Mr Ian James Palmer Brown

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil David Townson

Appointment date: 2023-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil David Townson

Termination date: 2023-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Matthew Lee

Appointment date: 2023-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Edward Hindmarch

Appointment date: 2023-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-25

Officer name: Carol Ann Rotsey

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-25

Officer name: Simon Derwood Auston Drewett

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2023

Action Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jeffrey Constable Hines

Change date: 2020-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2023

Action Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jeffrey Constable Hines

Change date: 2020-09-08

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2023

Action Date: 10 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-10

Psc name: Mrs Laura Elizabeth Hines-Pierce

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2023

Action Date: 10 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Laura Elizabeth Hines-Pierce

Change date: 2022-02-10

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2023

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-16

Psc name: Mr Jeffrey Constable Hines

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 128637320001

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2022

Action Date: 10 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-10

Psc name: Laura Elizabeth Hines-Pierce

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil David Townson

Appointment date: 2022-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2022

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-23

Officer name: Paul Justin Windsor

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carol Ann Rotsey

Appointment date: 2021-08-02

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Nov 2020

Action Date: 13 Oct 2020

Category: Capital

Type: RP04SH01

Capital : 1,720,000 GBP

Date: 2020-10-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2020

Action Date: 10 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 128637320001

Charge creation date: 2020-11-10

Documents

View document PDF

Memorandum articles

Date: 07 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2020

Action Date: 13 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-13

Capital : 17,200,000 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 15 Oct 2020

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2020

Action Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeffrey Constable Hines

Notification date: 2020-09-08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-08

Officer name: Mr Simon Derwood Auston Drewett

Documents

View document PDF

Incorporation company

Date: 08 Sep 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARLOMAN LIMITED

47 ANCHORAGE,BRISTOL,BS1 6UW

Number:08271075
Status:ACTIVE
Category:Private Limited Company

COUNTY HOTEL (CARNFORTH) LIMITED

THE COUNTY HOTEL,CARNFORTH,LA5 9LD

Number:06377621
Status:LIQUIDATION
Category:Private Limited Company

LAURA EDWARDS PHOTOGRAPHY LIMITED

TE HOWARTH ARMSBY SUITE NEW BROAD STREET HOUSE,LONDON,EC2M 1NH

Number:08132980
Status:ACTIVE
Category:Private Limited Company

ONE DELIVERY ESSEX LIMITED

48 COTSWOLD ROAD,WESTCLIFF-ON-SEA,SS0 8AB

Number:09587305
Status:ACTIVE
Category:Private Limited Company

SUPERIOR SAFETY LIMITED

49 MOWBRAY ROAD,EDGWARE,HA8 8JL

Number:08096492
Status:ACTIVE
Category:Private Limited Company

THE VERY GOOD BAKERY LIMITED

SOUTHGATE HOUSE,BRADFORD,BD1 2DG

Number:10640376
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source