HECF SOHO 2 LIMITED

Company Documents

DateDescription
28/11/2428 November 2024 Final Gazette dissolved following liquidation

View Document

28/11/2428 November 2024 Final Gazette dissolved following liquidation

View Document

28/08/2428 August 2024 Return of final meeting in a members' voluntary winding up

View Document

22/12/2322 December 2023 Declaration of solvency

View Document

22/12/2322 December 2023 Resolutions

View Document

22/12/2322 December 2023 Resolutions

View Document

22/12/2322 December 2023 Appointment of a voluntary liquidator

View Document

22/12/2322 December 2023 Registered office address changed from 8 Sackville Street London W1S 3DG England to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2023-12-22

View Document

08/12/238 December 2023 Statement of capital on 2023-12-08

View Document

08/12/238 December 2023

View Document

08/12/238 December 2023 Resolutions

View Document

08/12/238 December 2023 Resolutions

View Document

08/12/238 December 2023

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

05/09/235 September 2023 Director's details changed for Mr Ian James Palmer Brown on 2023-08-29

View Document

29/08/2329 August 2023 Appointment of Mr Neil David Townson as a director on 2023-08-25

View Document

29/08/2329 August 2023 Termination of appointment of Neil David Townson as a director on 2023-08-25

View Document

29/08/2329 August 2023 Appointment of Mr Anthony Matthew Lee as a director on 2023-08-25

View Document

29/08/2329 August 2023 Termination of appointment of Carol Ann Rotsey as a director on 2023-08-25

View Document

29/08/2329 August 2023 Termination of appointment of Simon Derwood Auston Drewett as a director on 2023-08-25

View Document

29/08/2329 August 2023 Appointment of Mr Barry Edward Hindmarch as a director on 2023-08-25

View Document

14/08/2314 August 2023 Change of details for Mr Jeffrey Constable Hines as a person with significant control on 2020-09-21

View Document

25/07/2325 July 2023 Change of details for Mr Jeffrey Constable Hines as a person with significant control on 2020-09-21

View Document

25/07/2325 July 2023 Change of details for Mrs Laura Elizabeth Hines-Pierce as a person with significant control on 2022-02-10

View Document

24/07/2324 July 2023 Change of details for Mr Jeffrey Constable Hines as a person with significant control on 2021-12-16

View Document

24/07/2324 July 2023 Change of details for Mrs Laura Elizabeth Hines-Pierce as a person with significant control on 2022-02-10

View Document

16/12/2216 December 2022 Accounts for a small company made up to 2022-03-31

View Document

04/11/224 November 2022 Notification of Laura Elizabeth Hines-Pierce as a person with significant control on 2022-02-10

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

28/02/2228 February 2022 Second filing for the appointment of Mr Simon Derwood Auston Drewett as a director

View Document

28/02/2228 February 2022 Second filing for the appointment of Mr Bruno Chibuzo Obasi as a director

View Document

28/02/2228 February 2022 Second filing for the appointment of Mr Neil David Townson as a director

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

28/02/2228 February 2022 Second filing for the appointment of Mr Ian James Palmer Brown as a director

View Document

25/01/2225 January 2022 Termination of appointment of Paul Justin Windsor as a director on 2021-11-23

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/10/2016 October 2020 Appointment of Mr Ian James Palmer Brown as a director on 2020-09-21

View Document

16/10/2016 October 2020 Appointment of Mr Simon Derwood Auston Drewett as a director on 2020-09-21

View Document

16/10/2016 October 2020 Appointment of Mr Bruno Chibuzo Obasi as a director on 2020-09-21

View Document

16/10/2016 October 2020 Appointment of Mr Neil David Townson as a director on 2020-09-21

View Document

04/09/204 September 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

02/09/202 September 2020 02/09/20 STATEMENT OF CAPITAL GBP 35000000

View Document

02/09/202 September 2020 SOLVENCY STATEMENT DATED 13/08/20

View Document

02/09/202 September 2020 REDUCE ISSUED CAPITAL 13/08/2020

View Document

02/09/202 September 2020 STATEMENT BY DIRECTORS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

19/10/1819 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / LS LONDON HOLDINGS ONE LIMITED / 10/01/2017

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE MILLER

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MRS ELIZABETH MILES

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARNAOUTI

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED LOUISE MILLER

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARNAOUTI / 16/01/2017

View Document

11/01/1711 January 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAND SECURITIES MANAGEMENT SERVICES LIMITED / 10/01/2017

View Document

10/01/1710 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LS COMPANY SECRETARIES LIMITED / 10/01/2017

View Document

10/01/1710 January 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LS DIRECTOR LIMITED / 10/01/2017

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 5 STRAND LONDON WC2N 5AF

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

16/09/1616 September 2016 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 061328940004

View Document

15/09/1615 September 2016 ADOPT ARTICLES 25/08/2016

View Document

17/08/1617 August 2016 COMPANY NAME CHANGED LS TIMES SQUARE NOMINEE LIMITED CERTIFICATE ISSUED ON 17/08/16

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR MICHAEL ARNAOUTI

View Document

11/05/1611 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

09/02/169 February 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LS DIRECTOR LIMITED / 01/01/2016

View Document

09/02/169 February 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

26/11/1526 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

13/01/1513 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/01/1423 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED

View Document

20/03/1320 March 2013 CORPORATE DIRECTOR APPOINTED LAND SECURITIES MANAGEMENT SERVICES LIMITED

View Document

29/01/1329 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

19/07/1219 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARSHALL GILL / 30/03/2012

View Document

21/03/1221 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

14/07/1114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, SECRETARY PETER DUDGEON

View Document

27/05/1127 May 2011 CORPORATE SECRETARY APPOINTED LS COMPANY SECRETARIES LIMITED

View Document

18/04/1118 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/03/1023 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

06/07/096 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ADOPT ARTICLES 13/10/2008

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR LAND SECURITIES MANAGEMENT SERVICES LIMITED

View Document

09/10/089 October 2008 DIRECTOR APPOINTED CHRISTOPHER MARSHALL GILL

View Document

08/10/088 October 2008 DIRECTOR APPOINTED LS DIRECTOR LIMITED

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/03/0827 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/078 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0718 July 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 90 FETTER LANE LONDON EC4A 1PT

View Document

09/07/079 July 2007 COMPANY NAME CHANGED SABLEKNIGHT NOMINEE LIMITED CERTIFICATE ISSUED ON 09/07/07

View Document

06/07/076 July 2007 SECRETARY RESIGNED

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

01/05/071 May 2007 SECRETARY RESIGNED

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

24/04/0724 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0724 April 2007 S366A DISP HOLDING AGM 13/04/07

View Document

11/04/0711 April 2007 COMPANY NAME CHANGED HACKREMCO (NO. 2470) LIMITED CERTIFICATE ISSUED ON 11/04/07

View Document

01/03/071 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company