Princeton Street
London
WC1R 4BH
Director Name | Mr John Michael Hirst |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Princeton Street Greenworks, Dog And Duck Yard Princeton Street London WC1R 4BH |
Director Name | Timothy James Foster |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Princeton Street Greenworks, Dog And Duck Yard Princeton Street London WC1R 4BH |
Website | createsoho.com |
---|---|
Email address | [email protected] |
Telephone | 020 36563223 |
Telephone region | London |
Registered Address | Princeton Street Greenworks, Dog And Duck Yard Princeton Street London WC1R 4BH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
858 at £0.01 | Susannah Elizabeth Goodall 8.58% Ordinary |
---|---|
6.3k at £0.01 | Timothy James Foster 62.85% Ordinary |
2.9k at £0.01 | John Michael Hirst 28.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£146,909 |
Cash | £149 |
Current Liabilities | £196,865 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
14 February 2013 | Delivered on: 1 March 2013 Persons entitled: Consolidated Developments Limited Classification: Rent deposit deed Secured details: £4,811.63 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the amount from time to time standing to the credit of the separate interest bearing deposit account. Outstanding |
---|---|
30 August 2011 | Delivered on: 1 September 2011 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
1 October 2020 | Director's details changed for Timothy James Foster on 30 September 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
11 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
24 January 2018 | Director's details changed for Mr John Michael Hirst on 15 December 2017 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 August 2017 | Notification of Holiday Fm Ltd as a person with significant control on 6 April 2016 (2 pages) |
31 August 2017 | Notification of Holiday Fm Ltd as a person with significant control on 6 April 2016 (2 pages) |
31 August 2017 | Notification of John Michael Hirst as a person with significant control on 6 April 2016 (2 pages) |
31 August 2017 | Notification of John Michael Hirst as a person with significant control on 6 April 2016 (2 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
8 June 2016 | Director's details changed for Susannah Elizabeth Goodall on 19 May 2016 (2 pages) |
8 June 2016 | Director's details changed for Susannah Elizabeth Goodall on 19 May 2016 (2 pages) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2015 | Cancellation of shares. Statement of capital on 16 February 2015
|
23 July 2015 | Cancellation of shares. Statement of capital on 16 February 2015
|
16 July 2015 | Director's details changed for John Michael Hirst on 30 April 2015 (2 pages) |
16 July 2015 | Director's details changed for Susannah Elizabeth Goodall on 30 April 2015 (2 pages) |
16 July 2015 | Director's details changed for Susannah Elizabeth Goodall on 30 April 2015 (2 pages) |
16 July 2015 | Director's details changed for Timothy James Foster on 30 April 2015 (2 pages) |
16 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Director's details changed for John Michael Hirst on 30 April 2015 (2 pages) |
16 July 2015 | Director's details changed for Timothy James Foster on 30 April 2015 (2 pages) |
16 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
4 July 2015 | Resolutions
|
4 July 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
4 July 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
4 July 2015 | Resolutions
|
4 July 2015 | Change of share class name or designation (2 pages) |
4 July 2015 | Change of share class name or designation (2 pages) |
4 July 2015 | Resolutions
|
24 February 2015 | Registered office address changed from 4Th Floor 21 Denmark Street London WC2H 8NA to Princeton Street Greenworks, Dog and Duck Yard Princeton Street London WC1R 4BH on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from 4Th Floor 21 Denmark Street London WC2H 8NA to Princeton Street Greenworks, Dog and Duck Yard Princeton Street London WC1R 4BH on 24 February 2015 (1 page) |
4 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 January 2013 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
7 January 2013 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 June 2011 | Incorporation
|
1 June 2011 | Incorporation
|
1 June 2011 | Incorporation
|