London
W1D 4AL
Director Name | Ms Fawn Ilona James |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2007(57 years, 12 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 8, Ilona Rose House Manette Street London W1D 4AL |
Director Name | Mr Melvyn John Egglenton |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2011(61 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 8, Ilona Rose House Manette Street London W1D 4AL |
Director Name | Mr Steven John Norris |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(61 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 8, Ilona Rose House Manette Street London W1D 4AL |
Director Name | Mr Philip Lee Thompson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2011(61 years, 7 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 8, Ilona Rose House Manette Street London W1D 4AL |
Secretary Name | Mrs Rachel Wood |
---|---|
Status | Current |
Appointed | 01 July 2011(61 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | Level 8, Ilona Rose House Manette Street London W1D 4AL |
Director Name | Ms Rachel Wood |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 April 2013(63 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Level 8, Ilona Rose House Manette Street London W1D 4AL |
Director Name | Paul Raymond |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(42 years after company formation) |
Appointment Duration | 16 years, 4 months (resigned 02 March 2008) |
Role | Company Director |
Correspondence Address | Flat 96, Arlington House Arlington Street London SW1A 1RL |
Director Name | Mr Carl Ellis Snitcher |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(42 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 06 July 2006) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 171 Gloucester Avenue Camden Town London NW1 8LA |
Director Name | Mr John Blackie Warden |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(42 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 26 September 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Guilford Road Stoneygate Leicester LE2 2RD |
Secretary Name | Mr John Blackie Warden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(42 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 26 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Guilford Road Stoneygate Leicester LE2 2RD |
Director Name | Lionel Walkden Daniel |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(44 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 The Ridgeway Northaw Hertfordshire EN6 4BD |
Director Name | Mark Stanislaus Duval |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(46 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 January 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wilton Crescent London SW1X 8SA |
Director Name | Mr Mark Philip Wyndham Quinn |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(50 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Queens House 1 Leicester Place London WC2H 7BP |
Director Name | Kevin John Patrick Sullivan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(56 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Queens House 1 Leicester Place London WC2H 7BP |
Secretary Name | Kevin John Patrick Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(56 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Queens House 1 Leicester Place London WC2H 7BP |
Director Name | Mr Simon William De Mussenden Leathes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(59 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 16 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O The Secretary Kier Group Plc Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mr Paul Whalan |
---|---|
Status | Resigned |
Appointed | 10 May 2010(60 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | 2nd Floor 3-5 Bateman Street London W1D 4AG |
Director Name | Mr Paul Whalan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(61 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Wardour Street London W1D 4JQ |
Website | sohoestates.co.uk |
---|
Registered Address | Level 8, Ilona Rose House Manette Street London W1D 4AL |
---|
100k at £1 | Soho Estates Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £26,953,000 |
Gross Profit | £24,896,000 |
Net Worth | £449,999,000 |
Cash | £11,929,000 |
Current Liabilities | £51,923,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
17 January 1989 | Delivered on: 27 January 1989 Satisfied on: 4 April 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from paul raymond organisation limited to the chargee on any account whatsoever. Particulars: 23, frith street, london W1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
17 January 1989 | Delivered on: 27 January 1989 Satisfied on: 4 April 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from paul raymond organistaton limited to the chargee on any account whatsoever. Particulars: 70, old compton street, london W1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 January 1989 | Delivered on: 27 January 1989 Satisfied on: 4 April 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from paul raymond organistation limited to the chargee on any account whatsoever. Particulars: 34, old compton street, london W1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 April 1987 | Delivered on: 25 November 1987 Satisfied on: 4 April 2008 Persons entitled: National Westminster Bank PLC Classification: Confirmatroy charge Secured details: All monies due or to become due from the company to the chargee supplemental to a legal mortgage dated 5 october 1987. Particulars: All that land and property situate at 27 old compton road london W1 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 November 1987 | Delivered on: 25 November 1987 Satisfied on: 4 April 2008 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge Secured details: All monies due or to become due from the company to the chargee supplemental to a legal mortgage dated 5 october 1987. Particulars: All that land and property situate at 81, wardour street london W1 and the proceeds of sale threof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 October 1987 | Delivered on: 23 October 1987 Satisfied on: 4 April 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the paul raymond organistation limited to the chargee on any account whatsoever. Particulars: 27 old compton street london W1 title no 68916 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 October 1987 | Delivered on: 23 October 1987 Satisfied on: 4 April 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the paul raymond organisation limited to the chargee on any account whatsoever. Particulars: 81 wardour street london W1 title no ngl 375722 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 January 1976 | Delivered on: 14 January 1976 Satisfied on: 4 April 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the paul raymond organisation LTD to the chargee on any account whatsoever. Particulars: The interest all theatre 14 whitehall london SW1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 January 2013 | Delivered on: 31 January 2013 Satisfied on: 23 July 2013 Persons entitled: Central London Taverns Limited Classification: Rent deposit deed Secured details: £20,000 and all other monies due or to become due. Particulars: By way of first fixed charge the interest in the balance see image for full details. Fully Satisfied |
2 May 2012 | Delivered on: 9 May 2012 Satisfied on: 30 July 2013 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All monies due or to become due from the company and the obligors to any finance party and the overdraft lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the shares and all related rights see image for full details. Fully Satisfied |
5 June 1975 | Delivered on: 10 June 1975 Satisfied on: 4 April 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from to the chargee on any account whatsoever paul raymond organisation LTD. Particulars: L/H property known as the whitehall theatre whitehall london SW1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 April 2017 | Delivered on: 28 April 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property now owned by soho estates limited. Outstanding |
2 April 2015 | Delivered on: 8 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 July 2013 | Delivered on: 30 July 2013 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 January 2021 | Termination of appointment of Paul Whalan as a director on 18 January 2021 (1 page) |
---|---|
2 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
3 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
16 September 2019 | Group of companies' accounts made up to 31 March 2019 (32 pages) |
5 December 2018 | Director's details changed for Mr Philip Lee Thompson on 1 December 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
30 August 2018 | Group of companies' accounts made up to 31 March 2018 (29 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
15 August 2017 | Group of companies' accounts made up to 31 March 2017 (27 pages) |
15 August 2017 | Group of companies' accounts made up to 31 March 2017 (27 pages) |
13 June 2017 | Registered office address changed from Portand House 12-13 Greek Street London W1D 4DL to 58 Wardour Street London W1D 4JQ on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from Portand House 12-13 Greek Street London W1D 4DL to 58 Wardour Street London W1D 4JQ on 13 June 2017 (1 page) |
9 May 2017 | Satisfaction of charge 004735660013 in full (1 page) |
9 May 2017 | Satisfaction of charge 004735660012 in full (1 page) |
9 May 2017 | Satisfaction of charge 004735660012 in full (1 page) |
9 May 2017 | Satisfaction of charge 004735660013 in full (1 page) |
28 April 2017 | Registration of charge 004735660014, created on 26 April 2017 (36 pages) |
18 October 2016 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
18 October 2016 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
19 August 2015 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
19 August 2015 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
17 April 2015 | Resolutions
|
8 April 2015 | Registration of charge 004735660013, created on 2 April 2015 (16 pages) |
8 April 2015 | Registration of charge 004735660013, created on 2 April 2015 (16 pages) |
10 October 2014 | Group of companies' accounts made up to 31 March 2014 (20 pages) |
10 October 2014 | Group of companies' accounts made up to 31 March 2014 (20 pages) |
3 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
5 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
5 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
15 August 2013 | Second filing of SH01 previously delivered to Companies House
|
15 August 2013 | Resolutions
|
15 August 2013 | Second filing of SH01 previously delivered to Companies House
|
15 August 2013 | Resolutions
|
30 July 2013 | Registration of charge 004735660012 (37 pages) |
30 July 2013 | Registration of charge 004735660012 (37 pages) |
30 July 2013 | Satisfaction of charge 10 in full (4 pages) |
30 July 2013 | Satisfaction of charge 10 in full (4 pages) |
23 July 2013 | Satisfaction of charge 11 in full (3 pages) |
23 July 2013 | Satisfaction of charge 11 in full (3 pages) |
5 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
5 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
5 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
15 May 2013 | Appointment of Mrs Rachel Wood as a director (2 pages) |
15 May 2013 | Appointment of Mrs Rachel Wood as a director (2 pages) |
23 April 2013 | Appointment of Mrs Rachel Wood as a director (2 pages) |
23 April 2013 | Appointment of Mrs Rachel Wood as a director (2 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
26 November 2012 | Registered office address changed from 2Nd Floor 3-5 Bateman Street London W1D 4AG United Kingdom on 26 November 2012 (1 page) |
26 November 2012 | Registered office address changed from 2Nd Floor 3-5 Bateman Street London W1D 4AG United Kingdom on 26 November 2012 (1 page) |
9 November 2012 | Full accounts made up to 31 March 2012 (18 pages) |
9 November 2012 | Full accounts made up to 31 March 2012 (18 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 10 (12 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 10 (12 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
27 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
7 July 2011 | Termination of appointment of Paul Whalan as a secretary (1 page) |
7 July 2011 | Termination of appointment of Paul Whalan as a secretary (1 page) |
7 July 2011 | Appointment of Mrs Rachel Wood as a secretary (1 page) |
7 July 2011 | Appointment of Mrs Rachel Wood as a secretary (1 page) |
19 May 2011 | Appointment of Mr Philip Thompson as a director (2 pages) |
19 May 2011 | Appointment of Mr Philip Thompson as a director (2 pages) |
10 May 2011 | Appointment of Melvyn John Egglenton as a director (2 pages) |
10 May 2011 | Appointment of Melvyn John Egglenton as a director (2 pages) |
21 April 2011 | Appointment of Steven John Norris as a director (2 pages) |
21 April 2011 | Registered office address changed from 3Rd Floor Queens House 1 Leicester Place London WC2H 7BP on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from 3Rd Floor Queens House 1 Leicester Place London WC2H 7BP on 21 April 2011 (1 page) |
21 April 2011 | Appointment of Steven John Norris as a director (2 pages) |
13 April 2011 | Appointment of Mr Paul Whalan as a director (2 pages) |
13 April 2011 | Termination of appointment of Mark Quinn as a director (1 page) |
13 April 2011 | Appointment of Mr Paul Whalan as a director (2 pages) |
13 April 2011 | Termination of appointment of Mark Quinn as a director (1 page) |
23 March 2011 | Termination of appointment of Kevin Sullivan as a director (1 page) |
23 March 2011 | Termination of appointment of Simon Leathes as a director (1 page) |
23 March 2011 | Termination of appointment of Kevin Sullivan as a director (1 page) |
23 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
23 March 2011 | Termination of appointment of Simon Leathes as a director (1 page) |
23 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
20 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
10 June 2010 | Appointment of Mr Paul Whalan as a secretary (1 page) |
10 June 2010 | Appointment of Mr Paul Whalan as a secretary (1 page) |
30 March 2010 | Termination of appointment of Kevin Sullivan as a secretary (1 page) |
30 March 2010 | Termination of appointment of Kevin Sullivan as a secretary (1 page) |
27 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
13 October 2009 | Secretary's details changed for Kevin John Patrick Sullivan on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Kevin John Patrick Sullivan on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Fawn Ilona James on 1 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for Mr Mark Philip Wyndham Quinn on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Fawn Ilona James on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John James on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John James on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John James on 1 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for Kevin John Patrick Sullivan on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Mark Philip Wyndham Quinn on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Kevin John Patrick Sullivan on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Kevin John Patrick Sullivan on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Fawn Ilona James on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Kevin John Patrick Sullivan on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Mark Philip Wyndham Quinn on 1 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
3 April 2009 | Director appointed mr simon william de mussenden leathes (2 pages) |
3 April 2009 | Director appointed mr simon william de mussenden leathes (2 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from 2 archer street london W1D 7AW (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from 2 archer street london W1D 7AW (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
13 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
4 March 2008 | Appointment terminated director paul raymond (1 page) |
4 March 2008 | Appointment terminated director paul raymond (1 page) |
2 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
2 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | New director appointed (1 page) |
3 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
3 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
4 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
4 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
6 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
6 July 2006 | Director resigned (1 page) |
7 October 2005 | Secretary resigned;director resigned (1 page) |
7 October 2005 | Secretary resigned;director resigned (1 page) |
4 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
4 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
3 October 2005 | New secretary appointed;new director appointed (2 pages) |
3 October 2005 | New secretary appointed;new director appointed (2 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
14 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
28 October 2004 | Return made up to 16/10/04; full list of members (8 pages) |
28 October 2004 | Return made up to 16/10/04; full list of members (8 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
28 October 2003 | Return made up to 16/10/03; full list of members (8 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
28 October 2003 | Return made up to 16/10/03; full list of members (8 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
23 October 2002 | Return made up to 16/10/02; full list of members (8 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
23 October 2002 | Return made up to 16/10/02; full list of members (8 pages) |
28 October 2001 | Return made up to 16/10/01; full list of members (7 pages) |
28 October 2001 | Return made up to 16/10/01; full list of members (7 pages) |
25 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
19 October 2000 | Return made up to 16/10/00; full list of members
|
19 October 2000 | Return made up to 16/10/00; full list of members
|
7 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
7 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
21 October 1999 | Return made up to 16/10/99; full list of members
|
21 October 1999 | Return made up to 16/10/99; full list of members
|
19 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
19 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 October 1998 | Return made up to 16/10/98; full list of members (10 pages) |
20 October 1998 | Return made up to 16/10/98; full list of members (10 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 October 1997 | Return made up to 16/10/97; no change of members
|
29 October 1997 | Return made up to 16/10/97; no change of members
|
29 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
20 October 1996 | Return made up to 16/10/96; full list of members (13 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
20 October 1996 | Return made up to 16/10/96; full list of members (13 pages) |
27 August 1996 | Resolutions
|
27 August 1996 | Resolutions
|
27 August 1996 | Resolutions
|
27 August 1996 | Resolutions
|
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (6 pages) |
11 April 1996 | New director appointed (6 pages) |
25 October 1995 | Return made up to 16/10/95; full list of members
|
25 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
25 October 1995 | Return made up to 16/10/95; full list of members
|
25 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (51 pages) |
24 October 1994 | Return made up to 16/10/94; no change of members (4 pages) |
24 October 1994 | Return made up to 16/10/94; no change of members (4 pages) |
15 September 1994 | New director appointed (2 pages) |
15 September 1994 | New director appointed (2 pages) |
15 July 1994 | Full accounts made up to 31 December 1993 (10 pages) |
15 July 1994 | Full accounts made up to 31 December 1993 (10 pages) |
25 October 1993 | Return made up to 16/10/93; full list of members
|
25 October 1993 | Return made up to 16/10/93; full list of members
|
12 October 1992 | Return made up to 16/10/92; full list of members (5 pages) |
12 October 1992 | Return made up to 16/10/92; full list of members (5 pages) |
15 July 1992 | Resolutions
|
15 July 1992 | Resolutions
|
2 July 1992 | Resolutions
|
2 July 1992 | Resolutions
|
21 October 1991 | Return made up to 16/10/91; no change of members (6 pages) |
21 October 1991 | Return made up to 16/10/91; no change of members (6 pages) |
8 November 1989 | Return made up to 30/10/89; full list of members (7 pages) |
8 November 1989 | Return made up to 30/10/89; full list of members (7 pages) |
27 January 1989 | Particulars of mortgage/charge (9 pages) |
27 January 1989 | Particulars of mortgage/charge (9 pages) |
14 October 1988 | Return made up to 25/08/88; full list of members (7 pages) |
14 October 1988 | Return made up to 25/08/88; full list of members (7 pages) |
25 November 1987 | Particulars of mortgage/charge (6 pages) |
25 November 1987 | Particulars of mortgage/charge (6 pages) |
23 October 1987 | Particulars of mortgage/charge (6 pages) |
23 October 1987 | Particulars of mortgage/charge (6 pages) |
2 October 1987 | Return made up to 04/09/87; full list of members (7 pages) |
2 October 1987 | Return made up to 04/09/87; full list of members (7 pages) |
17 January 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1986 | Full accounts made up to 31 December 1985 (7 pages) |
23 September 1986 | Full accounts made up to 31 December 1985 (7 pages) |
17 September 1986 | Return made up to 21/08/86; full list of members (7 pages) |
17 September 1986 | Return made up to 21/08/86; full list of members (7 pages) |
24 March 1986 | Company name changed\certificate issued on 24/03/86 (2 pages) |
24 March 1986 | Company name changed\certificate issued on 24/03/86 (2 pages) |
5 October 1949 | Incorporation (13 pages) |
5 October 1949 | Incorporation (13 pages) |