Manette Street
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(51 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 8, Ilona Rose House Level 8, Ilona Rose Hous Manette Street London W1D 4AL |
Secretary Name | Mrs Rachel Wood |
---|---|
Status | Current |
Appointed | 01 June 2011(55 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | Level 8, Ilona Rose House Level 8, Ilona Rose Hous Manette Street London W1D 4AL |
Director Name | Ms Rachel Wood |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 January 2015(59 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 8, Ilona Rose House Level 8, Ilona Rose Hous 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 | 18 January 2021(65 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 8, Ilona Rose House Level 8, Ilona Rose Hous 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(36 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(36 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(36 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(36 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 | Kevin John Patrick Sullivan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(49 years, 11 months 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(49 years, 11 months 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 Mark Philip Wyndham Quinn |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(50 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (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 | Mr Simon William De Mussenden Leathes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(53 years, 4 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 |
Director Name | Mr Paul Whalan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(55 years, 5 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 |
Director Name | Ms Rachel Wood |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 January 2015(59 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 27 January 2015) |
Role | Groups Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Portand House 12-13 Greek Street London W1D 4DL |
Website | sohoestates.co.uk |
---|
Registered Address | Level 8, Ilona Rose House Level 8, Ilona Rose House Manette Street London W1D 4AL |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Soho Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £115,000 |
Gross Profit | £71,000 |
Net Worth | £977,000 |
Current Liabilities | £1,111,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
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) |
12 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Accounts for a small company made up to 31 March 2023 (20 pages) |
3 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
5 August 2022 | Accounts for a small company made up to 31 March 2022 (20 pages) |
6 May 2022 | Registered office address changed from 58 Wardour Street London W1D 4JQ England to Level 8, Ilona Rose House Level 8, Ilona Rose House Manette Street London W1D 4AL on 6 May 2022 (1 page) |
1 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
28 August 2021 | Accounts for a small company made up to 31 March 2021 (20 pages) |
18 January 2021 | Appointment of Mr Philip Lee Thompson as a director on 18 January 2021 (2 pages) |
18 January 2021 | Termination of appointment of Paul Whalan as a director on 18 January 2021 (1 page) |
16 October 2020 | Accounts for a small company made up to 31 March 2020 (17 pages) |
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 | Full accounts made up to 31 March 2019 (18 pages) |
4 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
29 August 2018 | Full accounts made up to 31 March 2018 (18 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
15 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
15 August 2017 | Full accounts made up to 31 March 2017 (17 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) |
18 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (20 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 | Full accounts made up to 31 March 2015 (12 pages) |
19 August 2015 | Full accounts made up to 31 March 2015 (12 pages) |
27 January 2015 | Appointment of Ms Rachel Wood as a director on 26 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of Rachel Wood as a director on 27 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Rachel Wood as a director on 27 January 2015 (1 page) |
27 January 2015 | Appointment of Ms Rachel Wood as a director on 26 January 2015 (2 pages) |
26 January 2015 | Appointment of Ms Rachel Wood as a director on 23 January 2015 (2 pages) |
26 January 2015 | Appointment of Ms Rachel Wood as a director on 23 January 2015 (2 pages) |
10 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
10 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
26 September 2013 | Full accounts made up to 31 March 2013 (12 pages) |
26 September 2013 | Full accounts made up to 31 March 2013 (12 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) |
18 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
18 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
27 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
12 July 2011 | Appointment of Mrs Rachel Wood as a secretary (1 page) |
12 July 2011 | Appointment of Mrs Rachel Wood as a secretary (1 page) |
10 May 2011 | Registered office address changed from 3Rd Floor Queens House 1 Leicester Place London WC2H 7BP on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from 3Rd Floor Queens House 1 Leicester Place London WC2H 7BP on 10 May 2011 (1 page) |
13 April 2011 | Appointment of Mr Paul Whalan as a director (2 pages) |
13 April 2011 | Appointment of Mr Paul Whalan as a director (2 pages) |
8 April 2011 | Termination of appointment of Mark Quinn as a director (1 page) |
8 April 2011 | Termination of appointment of Mark Quinn 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 | 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) |
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 (13 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
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) |
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 (13 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
13 October 2009 | Director's details changed for Mr Mark Philip Wyndham Quinn 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 | Annual return made up to 1 October 2009 with a full list of shareholders (6 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 Mr Mark Philip Wyndham Quinn 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 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 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 Kevin John Patrick Sullivan 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 | Annual return made up to 1 October 2009 with a full list of shareholders (6 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 | Secretary's details changed for Kevin John Patrick Sullivan on 1 October 2009 (1 page) |
13 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Secretary's details changed for Kevin John Patrick Sullivan on 1 October 2009 (1 page) |
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, piccadilly, london. W1D 7AW (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from 2, archer street, piccadilly, london. W1D 7AW (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (14 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) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
4 March 2008 | Appointment terminated director paul raymond (1 page) |
4 March 2008 | Appointment terminated director paul raymond (1 page) |
4 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
4 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 (11 pages) |
3 September 2007 | Full accounts made up to 31 December 2006 (11 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 (11 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
20 February 2006 | New director appointed (1 page) |
20 February 2006 | New director appointed (1 page) |
17 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
17 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
10 October 2005 | Secretary resigned;director resigned (1 page) |
10 October 2005 | Secretary resigned;director resigned (1 page) |
10 October 2005 | New secretary appointed;new director appointed (2 pages) |
10 October 2005 | New secretary appointed;new director appointed (2 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (11 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 (11 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (9 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 (9 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 (9 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 (9 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 (9 pages) |
25 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
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 (9 pages) |
7 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
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 (9 pages) |
19 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
20 October 1998 | Return made up to 16/10/98; full list of members (7 pages) |
20 October 1998 | Return made up to 16/10/98; full list of members (7 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
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 (7 pages) |
29 October 1997 | Return made up to 16/10/97; no change of members
|
20 October 1996 | Return made up to 16/10/96; full list of members (7 pages) |
20 October 1996 | Return made up to 16/10/96; full list of members (7 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
25 October 1995 | Return made up to 16/10/95; full list of members
|
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 (5 pages) |
20 October 1994 | Return made up to 16/10/94; no change of members (6 pages) |
20 October 1994 | Return made up to 16/10/94; no change of members (6 pages) |
27 October 1993 | Return made up to 16/10/93; full list of members (6 pages) |
27 October 1993 | Return made up to 16/10/93; full list of members (6 pages) |
12 October 1992 | Return made up to 16/10/92; no change of members (5 pages) |
12 October 1992 | Return made up to 16/10/92; no change of members (5 pages) |
15 July 1992 | Resolutions
|
15 July 1992 | Resolutions
|
22 October 1991 | Return made up to 16/10/91; no change of members (6 pages) |
22 October 1991 | Return made up to 16/10/91; no change of members (6 pages) |
1 November 1990 | Return made up to 24/10/90; full list of members (7 pages) |
1 November 1990 | Return made up to 24/10/90; full list of members (7 pages) |
27 November 1989 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
27 November 1989 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
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) |
20 July 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
20 July 1988 | Registered office changed on 20/07/88 from: 37 grange gardens the bourne southgate london N14 6QN (1 page) |
20 July 1988 | Registered office changed on 20/07/88 from: 37 grange gardens the bourne southgate london N14 6QN (1 page) |
20 July 1988 | Auditor's resignation (1 page) |
20 July 1988 | Auditor's resignation (1 page) |
20 July 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
7 July 1988 | Return made up to 29/06/88; full list of members (4 pages) |
7 July 1988 | Return made up to 29/06/88; full list of members (4 pages) |
7 October 1987 | Return made up to 18/09/87; full list of members (4 pages) |
7 October 1987 | Return made up to 18/09/87; full list of members (4 pages) |
7 November 1986 | Return made up to 06/10/86; full list of members (4 pages) |
7 November 1986 | Return made up to 06/10/86; full list of members (4 pages) |
21 October 1955 | Incorporation (17 pages) |
21 October 1955 | Incorporation (17 pages) |