HECF SOHO 2 LIMITED - LONDON
Company Profile | Company Filings |
Overview
HECF SOHO 2 LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
HECF SOHO 2 LIMITED was incorporated 17 years ago on 01/03/2007 and has the registered number: 06132894. The accounts status is SMALL and accounts are next due on 31/12/2023.
HECF SOHO 2 LIMITED was incorporated 17 years ago on 01/03/2007 and has the registered number: 06132894. The accounts status is SMALL and accounts are next due on 31/12/2023.
HECF SOHO 2 LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/12/2023 |
Registered Office
C/O INTERPATH LTD
LONDON
EC4M 7RB
This Company Originates in : United Kingdom
Previous trading names include:
LS SOHO SQUARE LIMITED (until 01/10/2020)
LS SOHO SQUARE LIMITED (until 01/10/2020)
LS TIMES SQUARE NOMINEE LIMITED (until 17/08/2016)
SABLEKNIGHT NOMINEE LIMITED (until 09/07/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/10/2023 | 07/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CRESTBRIDGE UK LIMITED | Corporate Secretary | 2020-10-14 | CURRENT | ||
MR BARRY EDWARD HINDMARCH | Oct 1968 | British | Director | 2023-08-25 | CURRENT |
ANTHONY MATTHEW LEE | Apr 1972 | British | Director | 2023-08-25 | CURRENT |
MR NEIL DAVID TOWNSON | Aug 1960 | British | Director | 2023-08-25 | CURRENT |
MR IAN JAMES PALMER BROWN | Dec 1968 | British | Director | 2020-10-14 | CURRENT |
MR MICHAEL ARNAOUTI | Aug 1960 | British | Director | 2016-07-01 UNTIL 2017-03-31 | RESIGNED |
LS DIRECTOR LIMITED | Corporate Director | 2008-09-26 UNTIL 2020-09-21 | RESIGNED | ||
LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED | Corporate Director | 2007-06-26 UNTIL 2013-04-30 | RESIGNED | ||
LAND SECURITIES MANAGEMENT SERVICES LIMITED | Corporate Director | 2007-06-26 UNTIL 2008-09-26 | RESIGNED | ||
GORDON SPINKS | British | Secretary | 2007-04-13 UNTIL 2007-06-26 | RESIGNED | |
MR CHRISTOPHER MARSHALL GILL | Jul 1958 | British | Director | 2008-09-26 UNTIL 2016-07-14 | RESIGNED |
MR ROBIN SHEDDEN BROADHURST | Jun 1946 | British | Director | 2007-04-13 UNTIL 2007-06-26 | RESIGNED |
MR BRUNO CHIBUZO OBASI | May 1973 | British | Director | 2020-10-14 UNTIL 2022-05-23 | RESIGNED |
LOUISE MILLER | Apr 1965 | British | Director | 2017-03-01 UNTIL 2018-01-01 | RESIGNED |
MRS ELIZABETH MILES | Jan 1977 | British | Director | 2018-01-01 UNTIL 2020-09-21 | RESIGNED |
MR SIMON DERWOOD AUSTEN DREWETT | Dec 1970 | British | Director | 2020-10-14 UNTIL 2023-08-25 | RESIGNED |
MR PAUL WINDSOR | Sep 1957 | British | Director | 2020-09-21 UNTIL 2021-11-23 | RESIGNED |
MR PETER MAXWELL DUDGEON | Jun 1955 | British | Secretary | 2007-06-26 UNTIL 2011-04-30 | RESIGNED |
MR NEIL DAVID TOWNSON | Aug 1960 | British | Director | 2020-10-14 UNTIL 2023-08-25 | RESIGNED |
MR IAN CHRISTOPHER WOODWARD | Dec 1959 | British | Director | 2007-04-13 UNTIL 2007-06-26 | RESIGNED |
MRS CAROL ANN ROTSEY | Nov 1979 | Irish | Director | 2021-08-02 UNTIL 2023-08-25 | RESIGNED |
LS COMPANY SECRETARIES LIMITED | Corporate Secretary | 2011-04-30 UNTIL 2020-09-21 | RESIGNED | ||
HACKWOOD DIRECTORS LIMITED | Corporate Nominee Director | 2007-03-01 UNTIL 2007-04-13 | RESIGNED | ||
HACKWOOD SECRETARIES LIMITED | Corporate Nominee Secretary | 2007-03-01 UNTIL 2007-04-13 | RESIGNED | ||
LAND SECURITIES MANAGEMENT SERVICES LIMITED | Corporate Director | 2013-03-01 UNTIL 2020-09-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Laura Elizabeth Hines-Pierce | 2022-02-10 | 1/1983 | Houston Texas | Significant influence or control |
Mr Jeffrey Constable Hines | 2020-09-21 | 4/1955 | Houston Texas | Significant influence or control |
Ls London Holdings One Limited | 2016-08-25 - 2020-09-21 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ls Nominees Holdings Limited | 2016-04-06 - 2016-08-24 | London Greater London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HECF SOHO 2 LIMITED | 2022-03-01 | 31-03-2021 | £44,597,891 equity |
ACCOUNTS - Final Accounts preparation | 2020-09-05 | 31-03-2020 | 60,808 equity |
ACCOUNTS - Final Accounts preparation | 2019-11-21 | 31-03-2019 | 58,853 equity |