About

Registered Number: 05259453
Date of Incorporation: 14/10/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: First Floor, 8b,, Lonsdale, Gardens, Tunbridge Wells, Kent, TN1 1NU

 

Founded in 2004, Pure Soho Ltd has its registered office in Kent, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The organisation has one director listed as Sharnock, Philip John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHARNOCK, Philip John 04 February 2005 20 October 2017 1

Filing History

Document Type Date
CS01 - N/A 14 October 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 31 July 2018
TM02 - Termination of appointment of secretary 31 July 2018
MR04 - N/A 30 January 2018
AA - Annual Accounts 31 October 2017
MR01 - N/A 26 October 2017
DISS40 - Notice of striking-off action discontinued 21 October 2017
CS01 - N/A 19 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 30 July 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 31 July 2013
DISS40 - Notice of striking-off action discontinued 27 February 2013
AR01 - Annual Return 26 February 2013
GAZ1 - First notification of strike-off action in London Gazette 19 February 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 31 July 2011
DISS40 - Notice of striking-off action discontinued 12 February 2011
AR01 - Annual Return 10 February 2011
GAZ1 - First notification of strike-off action in London Gazette 08 February 2011
MG01 - Particulars of a mortgage or charge 07 September 2010
MG01 - Particulars of a mortgage or charge 04 September 2010
MG01 - Particulars of a mortgage or charge 19 August 2010
AA - Annual Accounts 06 August 2010
CERTNM - Change of name certificate 23 June 2010
CONNOT - N/A 23 June 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 31 August 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 November 2007
353 - Register of members 02 November 2007
287 - Change in situation or address of Registered Office 02 November 2007
AA - Annual Accounts 21 August 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 11 August 2006
363a - Annual Return 02 November 2005
287 - Change in situation or address of Registered Office 21 October 2005
RESOLUTIONS - N/A 04 March 2005
MEM/ARTS - N/A 04 March 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
CERTNM - Change of name certificate 24 February 2005
NEWINC - New incorporation documents 14 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2017 Fully Satisfied

N/A

Rent deposit deed 25 August 2010 Outstanding

N/A

Legal charge 25 August 2010 Outstanding

N/A

Debenture 10 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.