This company is commonly known as Hth Associates Limited. The company was founded 10 years ago and was given the registration number 08734523. The firm's registered office is in LONDON. You can find them at 51-52 Frith Street, Soho, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | HTH ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 08734523 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 51-52 Frith Street, Soho, London, United Kingdom, W1D 4SH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | Corporate Secretary | 09 February 2024 | Active |
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | Director | 06 November 2020 | Active |
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | Director | 16 January 2023 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Corporate Secretary | 08 March 2021 | Active |
82, St John Street, London, United Kingdom, EC1M 4JN | Director | 05 September 2014 | Active |
66, Prescot Street, London, England, E1 8NN | Director | 05 September 2014 | Active |
51-52 Frith Street, Soho, London, United Kingdom, W1D 4SH | Director | 01 May 2019 | Active |
82, St. John Street, London, United Kingdom, EC1M 4JN | Director | 16 October 2013 | Active |
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | Director | 06 November 2020 | Active |
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL | Director | 01 February 2021 | Active |
6, Eaton Park Road, Cobham, United Kingdom, KT11 2JH | Director | 15 July 2016 | Active |
66, Prescot Street, London, England, E1 8NN | Director | 05 September 2014 | Active |
Two Circles Limited | ||
Notified on | : | 18 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, London, United Kingdom, E14 5HU |
Nature of control | : |
|
Arion Partners Limited | ||
Notified on | : | 10 July 2018 |
---|---|---|
Status | : | Active |
Address | : | Suite 1, 7th Floor, 50 Broadway, London, SW1H 0BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-03 | Resolution | Resolution. | Download |
2024-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-20 | Officers | Termination director company with name termination date. | Download |
2024-02-18 | Officers | Appoint corporate secretary company with name date. | Download |
2024-02-18 | Address | Change registered office address company with date old address new address. | Download |
2023-11-29 | Officers | Termination secretary company with name termination date. | Download |
2023-10-16 | Accounts | Accounts with accounts type small. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-05-04 | Change of name | Certificate change of name company. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-14 | Incorporation | Memorandum articles. | Download |
2023-02-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-17 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Officers | Change person director company with change date. | Download |
2022-10-31 | Officers | Change person director company with change date. | Download |
2022-10-31 | Officers | Change person director company with change date. | Download |
2022-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-31 | Address | Change registered office address company with date old address new address. | Download |
2022-09-24 | Accounts | Accounts with accounts type full. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.