BRIXTON SOUP KITCHEN

Register to unlock more data on OkredoRegister

BRIXTON SOUP KITCHEN

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08972576

Incorporation date

02/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

297-299 Coldharbour Lane, London SW9 8RPCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2014)
dot icon04/05/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon26/04/2025
Compulsory strike-off action has been discontinued
dot icon25/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon10/07/2024
Total exemption full accounts made up to 2023-04-30
dot icon03/04/2024
Compulsory strike-off action has been discontinued
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon02/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon03/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon13/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon13/05/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon14/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon29/05/2020
Total exemption full accounts made up to 2019-04-30
dot icon04/04/2020
Compulsory strike-off action has been discontinued
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon12/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon03/04/2019
Compulsory strike-off action has been discontinued
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon29/03/2019
Total exemption full accounts made up to 2018-04-30
dot icon30/12/2018
Registered office address changed from Mahamed Hashi, 297-299 Coldharbour Lane London SW9 8RP England to 297-299 Coldharbour Lane London SW9 8RP on 2018-12-30
dot icon11/07/2018
Director's details changed for Mr Winston Goode on 2018-07-10
dot icon11/07/2018
Registered office address changed from C/O Mahamed Hashi 297-299 Coldharbour Lane London SW9 8RP England to Mahamed Hashi, 297-299 Coldharbour Lane London SW9 8RP on 2018-07-11
dot icon13/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon13/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/05/2017
Termination of appointment of Shannel Foster as a director on 2017-05-02
dot icon13/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon13/03/2017
Total exemption full accounts made up to 2016-04-30
dot icon06/09/2016
Termination of appointment of Mahamed Hashi as a director on 2016-08-26
dot icon08/07/2016
Appointment of Mr Mahamed Hashi as a director on 2016-07-07
dot icon08/07/2016
Appointment of Mr Solomon Smith as a director on 2016-07-07
dot icon08/06/2016
Termination of appointment of Solomon Daniel Smith as a director on 2016-06-07
dot icon08/06/2016
Appointment of Mr Winston Goode as a director on 2016-06-07
dot icon08/06/2016
Termination of appointment of Derrick Anderson as a director on 2016-06-07
dot icon08/06/2016
Appointment of Ms Shannel Foster as a director on 2016-06-07
dot icon13/05/2016
Annual return made up to 2016-04-02 no member list
dot icon11/05/2016
Termination of appointment of Mahamed Hashi as a director on 2016-05-11
dot icon13/04/2016
Total exemption full accounts made up to 2015-04-30
dot icon12/04/2016
Registered office address changed from 8 Eaton Drive Brixton London SW9 8QP to C/O Mahamed Hashi 297-299 Coldharbour Lane London SW9 8RP on 2016-04-12
dot icon03/11/2015
Termination of appointment of Winston Goode as a director on 2015-11-03
dot icon03/11/2015
Termination of appointment of Twanieka Alcindor as a director on 2015-11-03
dot icon03/11/2015
Termination of appointment of Humayun Khader as a director on 2015-11-03
dot icon03/11/2015
Appointment of Mr Derrick Anderson as a director on 2015-11-03
dot icon01/10/2015
Appointment of Mr Humayun Khader as a director on 2015-09-30
dot icon30/09/2015
Appointment of Ms Twanieka Alcindor as a director on 2015-09-30
dot icon29/09/2015
Appointment of Mr Mahamed Hashi as a director on 2015-09-29
dot icon29/09/2015
Termination of appointment of Dennis Smith as a director on 2015-09-29
dot icon29/09/2015
Termination of appointment of Marcia White as a director on 2015-09-29
dot icon29/09/2015
Appointment of Mr Winston Goode as a director on 2015-09-29
dot icon29/09/2015
Appointment of Mr Solomon Daniel Smith as a director on 2015-09-29
dot icon29/09/2015
Termination of appointment of Sahra Hashi as a director on 2015-09-29
dot icon21/05/2015
Termination of appointment of Jerusha Edwards as a director on 2015-05-21
dot icon21/05/2015
Termination of appointment of Derrick Anderson as a director on 2015-05-21
dot icon21/05/2015
Termination of appointment of Derrick Anderson as a director on 2015-05-21
dot icon29/04/2015
Appointment of Mr Derrick Anderson as a director on 2015-04-29
dot icon29/04/2015
Appointment of Miss Jerusha Edwards as a director on 2015-04-29
dot icon23/04/2015
Annual return made up to 2015-04-02 no member list
dot icon13/01/2015
Resolutions
dot icon11/01/2015
Termination of appointment of Mahamed Hashi as a director on 2015-01-11
dot icon11/01/2015
Appointment of Mrs Sahra Hashi as a director on 2015-01-09
dot icon09/01/2015
Appointment of Mr Dennis Smith as a director on 2015-01-09
dot icon09/01/2015
Appointment of Mrs Marcia White as a director on 2015-01-09
dot icon02/04/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-97.92 % *

* during past year

Cash in Bank

£339.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
95.78K
-
188.92K
16.30K
-
2022
0
22.48K
-
129.61K
339.00
-
2022
0
22.48K
-
129.61K
339.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

22.48K £Descended-76.53 % *

Total Assets(GBP)

-

Turnover(GBP)

129.61K £Descended-31.40 % *

Cash in Bank(GBP)

339.00 £Descended-97.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Marcia
Director
09/01/2015 - 29/09/2015
3
Anderson, Derrick
Director
03/11/2015 - 07/06/2016
2
Anderson, Derrick
Director
29/04/2015 - Present
2
Hashi, Mahamed, Dr
Director
02/04/2014 - 11/01/2015
8
Hashi, Mahamed, Dr
Director
29/09/2015 - 11/05/2016
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

415
ASLACKBY PROPERTY HOLDINGS LIMITED70-77 Cowcross Street, London, EC1M 6BP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03634626

Reg. date:

14/09/1998

Turnover:

-

No. of employees:

-
RGL FORESTRY LTDApartment 7 70 Renforth St, London SE16 7JZ
Active

Category:

Support services to forestry

Comp. code:

10180139

Reg. date:

13/05/2016

Turnover:

-

No. of employees:

-
SIMPLY BLUE AQUACULTURE LIMITED10 York Place, Edinburgh EH1 3EP
Active

Category:

Freshwater aquaculture

Comp. code:

SC586544

Reg. date:

23/01/2018

Turnover:

-

No. of employees:

-
UK MINES RESCUE LIMITED4 Hope Place, Bristol, Somerset BS39 7LT
Active

Category:

Support activities for other mining and quarrying

Comp. code:

10022107

Reg. date:

23/02/2016

Turnover:

-

No. of employees:

-
BAJIVICECREAM LIMITED2 Frederick Street, Kings Cross, London WC1X 0ND
Active

Category:

Manufacture of ice cream

Comp. code:

13575382

Reg. date:

19/08/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIXTON SOUP KITCHEN

BRIXTON SOUP KITCHEN is an(a) Active company incorporated on 02/04/2014 with the registered office located at 297-299 Coldharbour Lane, London SW9 8RP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIXTON SOUP KITCHEN?

toggle

BRIXTON SOUP KITCHEN is currently Active. It was registered on 02/04/2014 .

Where is BRIXTON SOUP KITCHEN located?

toggle

BRIXTON SOUP KITCHEN is registered at 297-299 Coldharbour Lane, London SW9 8RP.

What does BRIXTON SOUP KITCHEN do?

toggle

BRIXTON SOUP KITCHEN operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BRIXTON SOUP KITCHEN?

toggle

The latest filing was on 04/05/2025: Confirmation statement made on 2025-04-02 with no updates.