HAZLITT'S SOHO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Full accounts made up to 2024-04-30

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

16/05/2416 May 2024 Termination of appointment of Cosmo Hulton as a director on 2024-05-02

View Document

16/05/2416 May 2024 Termination of appointment of Douglas Ellis Blain as a director on 2024-05-02

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/01/2422 January 2024 Full accounts made up to 2023-04-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Full accounts made up to 2022-04-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

29/09/2229 September 2022 Termination of appointment of Peter Beverley Mckay as a director on 2022-09-03

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/01/2217 January 2022 Full accounts made up to 2021-04-30

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/04/2112 April 2021 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES

View Document

30/04/2030 April 2020 SECRETARY APPOINTED MRS CAROLINE MARY ANTOINETTE CONATY

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, SECRETARY FRANK CATTLEY

View Document

02/12/192 December 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

06/11/186 November 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

23/11/1723 November 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR MATHEW EDWARD CLIVE HEARNE

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

18/12/1618 December 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

19/01/1619 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

09/12/159 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MARY ANTOINETTE CONATY / 19/09/2015

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BEVERLY MCKAY / 19/09/2015

View Document

24/09/1524 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR FRANK DAVID GEORGE CATTLEY / 19/09/2015

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ELLIS BLAIN / 19/09/2015

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COSMO HULTON / 19/09/2015

View Document

19/01/1519 January 2015 12/01/15 NO CHANGES

View Document

22/12/1422 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14

View Document

20/01/1420 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM 12 PETER'S LANE COWCROSS STREET LONDON EC1M 6DS ENGLAND

View Document

22/10/1322 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13

View Document

12/03/1312 March 2013 COMPANY NAME CHANGED HAZLITT'S HOTEL LIMITED CERTIFICATE ISSUED ON 12/03/13

View Document

25/01/1325 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR FRANK DAVID GEORGE CATTLEY / 31/12/2012

View Document

25/01/1325 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COSMO HULTON / 31/12/2012

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BEVERLEY MCKAY / 31/12/2012

View Document

20/12/1220 December 2012 COMPANY NAME CHANGED HAZLITTS LIMITED CERTIFICATE ISSUED ON 20/12/12

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

22/02/1222 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

16/11/1116 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

28/01/1128 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10

View Document

21/01/1121 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 6 FRITH STREET LONDON W1V 5TZ

View Document

05/03/105 March 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR APPOINTED CAROLINE MARY ANTOINETTE CONATY

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

13/05/0913 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

27/02/0927 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 GBP IC 13962/12350 02/04/08 GBP SR 1612@1=1612

View Document

21/04/0821 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/03/084 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 NEW SECRETARY APPOINTED

View Document

01/11/071 November 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0622 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0622 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0622 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0622 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0622 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0622 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0622 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0622 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/027 March 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

02/03/012 March 2001 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

05/02/015 February 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0023 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0029 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0029 March 2000 RETURN MADE UP TO 12/01/00; NO CHANGE OF MEMBERS

View Document

03/03/003 March 2000 FULL GROUP ACCOUNTS MADE UP TO 07/05/99

View Document

21/11/9921 November 1999 RECON 05/11/99

View Document

21/11/9921 November 1999 ALTERARTICLES05/11/99

View Document

01/03/991 March 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

08/02/998 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9928 January 1999 RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9728 February 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

25/01/9725 January 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

29/01/9629 January 1996 RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/08/9426 August 1994 SHARES AGREEMENT OTC

View Document

23/06/9423 June 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/05/94

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

14/01/9414 January 1994 RETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS

View Document

30/09/9330 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9330 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9330 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9330 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9330 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9330 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9330 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9330 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9330 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9330 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9330 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9330 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/932 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/932 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/932 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/932 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/932 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/932 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/932 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/932 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/932 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/932 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/933 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

27/01/9327 January 1993 RETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS

View Document

26/03/9226 March 1992 RETURN MADE UP TO 12/01/92; FULL LIST OF MEMBERS

View Document

05/02/925 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

20/05/9120 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

20/05/9120 May 1991 NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 RETURN MADE UP TO 11/01/91; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9024 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9024 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9026 March 1990 NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

23/01/9023 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9023 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9023 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9023 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9023 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9023 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/8923 November 1989 DIRECTOR RESIGNED

View Document

05/10/895 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/895 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/895 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/8926 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

25/09/8925 September 1989 DIRECTOR RESIGNED

View Document

09/08/899 August 1989 ALTER MEM AND ARTS 010889

View Document

28/06/8928 June 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

28/06/8928 June 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

07/02/897 February 1989 DIRECTOR RESIGNED

View Document

07/02/897 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 DISSOLUTION DISCONTINUED

View Document

14/10/8814 October 1988 FIRST GAZETTE

View Document

08/07/868 July 1986

View Document

08/07/868 July 1986

View Document

08/07/868 July 1986 REGISTERED OFFICE CHANGED ON 08/07/86 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

08/07/868 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/868 April 1986 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