Warning: file_put_contents(c/e578fbeabb8ea2cf9f06c8c33ccf74ed.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/c38f043418f158a516f09258cb0ddbde.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Hoxton Spirits Limited, SW1Y 4LR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOXTON SPIRITS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hoxton Spirits Limited. The company was founded 9 years ago and was given the registration number 09138551. The firm's registered office is in LONDON. You can find them at Ground Floor, Charles House 5-11 Regent Street, St James's, London, . This company's SIC code is 47250 - Retail sale of beverages in specialised stores.

Company Information

Name:HOXTON SPIRITS LIMITED
Company Number:09138551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:Ground Floor, Charles House 5-11 Regent Street, St James's, London, SW1Y 4LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, First Floor, London, England, W1W 7LT

Director18 July 2014Active

People with Significant Control

Mr Timothy Lucas Allen
Notified on:09 May 2023
Status:Active
Date of birth:May 1972
Nationality:English
Country of residence:England
Address:45a, St. Augustines Road, London, England, NW1 9RL
Nature of control:
  • Ownership of shares 75 to 100 percent
Calabrese Harte Holdings Limited
Notified on:31 July 2018
Status:Active
Country of residence:China
Address:11f, Wheelock House, Central Hong Kong, China,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy Lucas Allen
Notified on:01 July 2016
Status:Active
Date of birth:May 1972
Nationality:British
Address:Ground Floor, Charles House, 5-11 Regent Street, London, SW1Y 4LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Address

Change registered office address company with date old address new address.

Download
2023-06-12Change of name

Certificate change of name company.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Persons with significant control

Notification of a person with significant control.

Download
2023-05-25Persons with significant control

Cessation of a person with significant control.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Address

Change registered office address company with date old address new address.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Gazette

Gazette filings brought up to date.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Persons with significant control

Notification of a person with significant control.

Download
2019-06-21Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-04-19Accounts

Accounts with accounts type dormant.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-04-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.