This company is commonly known as Soho Coffee Shops Limited. The company was founded 24 years ago and was given the registration number 03855467. The firm's registered office is in LONDON. You can find them at Devereaux Court, 12 Devereux Court, London, . This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.
Name | : | SOHO COFFEE SHOPS LIMITED |
---|---|---|
Company Number | : | 03855467 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 1999 |
End of financial year | : | 29 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Devereaux Court, 12 Devereux Court, London, England, WC2R 3JJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Devereaux Court, Lower Ground, London, United Kingdom, WC2R 3JJ | Director | 01 December 2017 | Active |
Brook Street, 63 Brook Street, London, England, W1K 4HS | Director | 30 January 2023 | Active |
Soho Coffee Shops Limited, Unit K, Ashville Trading Estate, The Runnings, Cheltenham, England, GL51 9PT | Director | 15 September 2016 | Active |
Unit K, Ashville Trading Estate, The Runnings, Cheltenham, England, GL51 9PT | Secretary | 31 August 2006 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 08 October 1999 | Active |
35 King George Close, Cheltenham, GL53 7RW | Secretary | 08 October 1999 | Active |
Unit K, Ashville Trading Estate, The Runnings, Cheltenham, England, GL51 9PT | Director | 31 August 2006 | Active |
40 Painswick Road, Cheltenham, GL50 2ER | Director | 08 October 1999 | Active |
Unit K, Ashville Trading Estate, The Runnings, Cheltenham, England, GL51 9PT | Director | 31 August 2006 | Active |
35 King George Close, Cheltenham, GL53 7RW | Director | 08 October 1999 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 08 October 1999 | Active |
Btc Hospitality Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit K Ashville Trading Estate, The Runnings, Cheltenham, England, GL51 9PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type small. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Officers | Appoint person director company with name date. | Download |
2023-02-16 | Officers | Termination director company with name termination date. | Download |
2023-02-16 | Officers | Termination director company with name termination date. | Download |
2023-02-06 | Accounts | Accounts with accounts type full. | Download |
2022-10-28 | Address | Change registered office address company with date old address new address. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type full. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-03-03 | Address | Change registered office address company with date old address new address. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type full. | Download |
2018-04-24 | Officers | Termination secretary company with name termination date. | Download |
2017-12-13 | Officers | Appoint person director company with name date. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-11 | Accounts | Accounts with accounts type full. | Download |
2016-10-25 | Officers | Appoint person director company with name date. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-23 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.