About

Registered Number: 02007632
Date of Incorporation: 08/04/1986 (38 years ago)
Company Status: Active
Registered Address: 12 Peter's Lane, Cowcross Street, London, EC1M 6DS

 

Hazlitt's Soho Ltd was registered on 08 April 1986 with its registered office in London. The organisation has 2 directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, Jeannie Hilda N/A 12 January 1994 1
Secretary Name Appointed Resigned Total Appointments
CONATY, Caroline Mary Antoinette 30 April 2020 - 1

Filing History

Document Type Date
AP03 - Appointment of secretary 30 April 2020
CS01 - N/A 27 January 2020
TM02 - Termination of appointment of secretary 13 January 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 23 November 2017
AP01 - Appointment of director 03 October 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 09 December 2015
CH01 - Change of particulars for director 24 September 2015
CH03 - Change of particulars for secretary 24 September 2015
CH01 - Change of particulars for director 24 September 2015
CH01 - Change of particulars for director 24 September 2015
CH01 - Change of particulars for director 24 September 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 20 January 2014
AD01 - Change of registered office address 31 October 2013
AA - Annual Accounts 22 October 2013
CERTNM - Change of name certificate 12 March 2013
AR01 - Annual Return 25 January 2013
CH01 - Change of particulars for director 25 January 2013
CH01 - Change of particulars for director 25 January 2013
CH03 - Change of particulars for secretary 25 January 2013
CERTNM - Change of name certificate 20 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 16 November 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 21 January 2011
AD01 - Change of registered office address 22 March 2010
AR01 - Annual Return 05 March 2010
AP01 - Appointment of director 05 February 2010
AA - Annual Accounts 01 February 2010
RESOLUTIONS - N/A 13 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 26 January 2009
169 - Return by a company purchasing its own shares 14 May 2008
RESOLUTIONS - N/A 21 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 15 January 2008
288b - Notice of resignation of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 07 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 02 March 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 04 March 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 31 January 2003
363s - Annual Return 25 January 2003
395 - Particulars of a mortgage or charge 10 July 2002
363a - Annual Return 07 March 2002
AA - Annual Accounts 25 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2001
AA - Annual Accounts 02 March 2001
363a - Annual Return 05 February 2001
395 - Particulars of a mortgage or charge 23 October 2000
395 - Particulars of a mortgage or charge 23 October 2000
288c - Notice of change of directors or secretaries or in their particulars 29 March 2000
363a - Annual Return 29 March 2000
AA - Annual Accounts 03 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1999
RESOLUTIONS - N/A 21 November 1999
RESOLUTIONS - N/A 21 November 1999
RESOLUTIONS - N/A 21 November 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 November 1999
AA - Annual Accounts 01 March 1999
288c - Notice of change of directors or secretaries or in their particulars 08 February 1999
363a - Annual Return 28 January 1999
AA - Annual Accounts 23 February 1998
363a - Annual Return 14 January 1998
288c - Notice of change of directors or secretaries or in their particulars 29 December 1997
AA - Annual Accounts 28 February 1997
363a - Annual Return 25 January 1997
AA - Annual Accounts 14 February 1996
363x - Annual Return 29 January 1996
AA - Annual Accounts 01 March 1995
363x - Annual Return 18 January 1995
SA - Shares agreement 26 August 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 26 August 1994
RESOLUTIONS - N/A 23 June 1994
RESOLUTIONS - N/A 23 June 1994
RESOLUTIONS - N/A 23 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1994
88(2)P - N/A 23 June 1994
AA - Annual Accounts 04 March 1994
363x - Annual Return 14 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1993
395 - Particulars of a mortgage or charge 02 September 1993
395 - Particulars of a mortgage or charge 02 September 1993
395 - Particulars of a mortgage or charge 02 September 1993
395 - Particulars of a mortgage or charge 02 September 1993
395 - Particulars of a mortgage or charge 02 September 1993
395 - Particulars of a mortgage or charge 02 September 1993
395 - Particulars of a mortgage or charge 02 September 1993
395 - Particulars of a mortgage or charge 02 September 1993
395 - Particulars of a mortgage or charge 02 September 1993
395 - Particulars of a mortgage or charge 02 September 1993
AA - Annual Accounts 03 March 1993
363x - Annual Return 27 January 1993
363x - Annual Return 26 March 1992
AA - Annual Accounts 05 February 1992
288 - N/A 20 May 1991
AA - Annual Accounts 20 May 1991
363a - Annual Return 19 April 1991
363 - Annual Return 19 June 1990
395 - Particulars of a mortgage or charge 24 April 1990
395 - Particulars of a mortgage or charge 24 April 1990
395 - Particulars of a mortgage or charge 24 April 1990
288 - N/A 26 March 1990
AA - Annual Accounts 20 March 1990
395 - Particulars of a mortgage or charge 23 January 1990
395 - Particulars of a mortgage or charge 23 January 1990
395 - Particulars of a mortgage or charge 23 January 1990
395 - Particulars of a mortgage or charge 23 January 1990
395 - Particulars of a mortgage or charge 23 January 1990
395 - Particulars of a mortgage or charge 23 January 1990
288 - N/A 23 November 1989
395 - Particulars of a mortgage or charge 05 October 1989
395 - Particulars of a mortgage or charge 05 October 1989
395 - Particulars of a mortgage or charge 05 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 September 1989
288 - N/A 25 September 1989
RESOLUTIONS - N/A 09 August 1989
AA - Annual Accounts 28 June 1989
AA - Annual Accounts 28 June 1989
288 - N/A 07 February 1989
363 - Annual Return 07 February 1989
363 - Annual Return 07 February 1989
AC42 - N/A 24 October 1988
AC05 - N/A 14 October 1988
288 - N/A 08 July 1986
287 - Change in situation or address of Registered Office 08 July 1986
NEWINC - New incorporation documents 08 April 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 June 2002 Outstanding

N/A

Legal mortgage 09 October 2000 Outstanding

N/A

Legal mortgage 09 October 2000 Outstanding

N/A

Legal mortgage 18 August 1993 Fully Satisfied

N/A

Assignment 18 August 1993 Fully Satisfied

N/A

Assignment 18 August 1993 Fully Satisfied

N/A

Legal charge 18 August 1993 Fully Satisfied

N/A

Assignment 18 August 1993 Fully Satisfied

N/A

Legal charge 18 August 1993 Fully Satisfied

N/A

Assignment 18 August 1993 Fully Satisfied

N/A

Assignment 18 August 1993 Fully Satisfied

N/A

Mortgage debenture 18 August 1993 Outstanding

N/A

Assignment 18 August 1993 Fully Satisfied

N/A

Deed of charge 19 April 1990 Fully Satisfied

N/A

Deed of charge 19 April 1990 Fully Satisfied

N/A

Deed of charge 19 April 1990 Fully Satisfied

N/A

Deed of charge 16 January 1990 Fully Satisfied

N/A

Deed of assignment 16 January 1990 Fully Satisfied

N/A

Deed of assignment 16 January 1990 Fully Satisfied

N/A

Deed of assignment 16 January 1990 Fully Satisfied

N/A

Deed of assignment 16 January 1990 Fully Satisfied

N/A

Mortgage debenture 16 January 1990 Fully Satisfied

N/A

Legal charge 20 September 1989 Fully Satisfied

N/A

Legal charge 20 September 1989 Fully Satisfied

N/A

Legal charge 20 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.