Company NameSocial Organisation Limited
DirectorAngelika Schaumberg
Company StatusActive
Company Number00687223
CategoryPrivate Limited Company
Incorporation Date21 March 1961(63 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameAngelika Schaumberg
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityGerman
StatusCurrent
Appointed19 July 2001(40 years, 4 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Manfred Davidmann
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(31 years, 8 months after company formation)
Appointment Duration19 years, 3 months (resigned 05 February 2012)
RoleLecturer
Country of ResidenceEngland
Correspondence Address32 Copley Road
Stanmore
Middx
HA7 4PF
Director NameMr Robin Leslie Dubow
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(31 years, 8 months after company formation)
Appointment Duration3 years (resigned 16 November 1995)
RoleSolicitor
Correspondence Address159 Tolmers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4JP
Secretary NameMr Manfred Davidmann
NationalityBritish
StatusResigned
Appointed08 November 1992(31 years, 8 months after company formation)
Appointment Duration19 years, 3 months (resigned 05 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Copley Road
Stanmore
Middx
HA7 4PF
Director NameAngelika Schaumberg
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed26 November 1995(34 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 May 2000)
RoleConsultant
Country of ResidenceGermany
Correspondence AddressIm Weiher 18
Tuebingen
72074
Germany
Director NameEsther Shouby
Date of BirthAugust 1938 (Born 85 years ago)
NationalityIsraeli
StatusResigned
Appointed13 May 2000(39 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 July 2001)
RoleCompany Director
Correspondence Address10a Manor Park Crescent
Edgware
Middlesex
HA8 7NN

Contact

Websitewww.socialorganisation.eu

Location

Registered Address6th Floor
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£21,174
Cash£305
Current Liabilities£1,200

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (7 months from now)

Filing History

12 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
9 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
9 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 9 December 2019 (1 page)
9 December 2019Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU England to 6th Floor 2 London Wall Place London EC2Y 5AU on 9 December 2019 (1 page)
14 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
15 February 2019Micro company accounts made up to 30 June 2018 (4 pages)
15 November 2018Confirmation statement made on 8 November 2018 with updates (3 pages)
5 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
14 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
14 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
28 September 2017Registered office address changed from Euro House, 1394 High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 28 September 2017 (1 page)
28 September 2017Registered office address changed from Euro House, 1394 High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 28 September 2017 (1 page)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
8 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(3 pages)
23 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(3 pages)
22 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(3 pages)
17 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(3 pages)
17 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(3 pages)
3 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(3 pages)
3 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(3 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 November 2012Director's details changed for Angelika Schaumberg on 8 November 2012 (2 pages)
30 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
30 November 2012Director's details changed for Angelika Schaumberg on 8 November 2012 (2 pages)
30 November 2012Director's details changed for Angelika Schaumberg on 8 November 2012 (2 pages)
30 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
16 April 2012Termination of appointment of Manfred Davidmann as a director (1 page)
16 April 2012Termination of appointment of Manfred Davidmann as a director (1 page)
16 April 2012Termination of appointment of Manfred Davidmann as a secretary (1 page)
16 April 2012Termination of appointment of Manfred Davidmann as a secretary (1 page)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 November 2009Director's details changed for Mr Manfred Davidmann on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Angelika Schaumberg on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Angelika Schaumberg on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Manfred Davidmann on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Angelika Schaumberg on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Mr Manfred Davidmann on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
27 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 November 2008Return made up to 08/11/08; full list of members (3 pages)
27 November 2008Return made up to 08/11/08; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 December 2007Return made up to 08/11/07; full list of members (2 pages)
5 December 2007Return made up to 08/11/07; full list of members (2 pages)
27 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 December 2006Return made up to 08/11/06; full list of members (2 pages)
13 December 2006Return made up to 08/11/06; full list of members (2 pages)
15 December 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
15 December 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
6 December 2005Registered office changed on 06/12/05 from: euro house high road whetstone london N20 9YZ (1 page)
6 December 2005Return made up to 08/11/05; full list of members (2 pages)
6 December 2005Registered office changed on 06/12/05 from: euro house high road whetstone london N20 9YZ (1 page)
6 December 2005Return made up to 08/11/05; full list of members (2 pages)
7 February 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
7 February 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
3 December 2004Return made up to 08/11/04; full list of members (7 pages)
3 December 2004Return made up to 08/11/04; full list of members (7 pages)
29 January 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
29 January 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
5 December 2003Return made up to 08/11/03; full list of members (7 pages)
5 December 2003Return made up to 08/11/03; full list of members (7 pages)
31 January 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
31 January 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
16 November 2002Return made up to 08/11/02; full list of members (7 pages)
16 November 2002Return made up to 08/11/02; full list of members (7 pages)
22 January 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
22 January 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
6 December 2001Return made up to 08/11/01; full list of members (6 pages)
6 December 2001Return made up to 08/11/01; full list of members (6 pages)
4 December 2001New director appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001New director appointed (2 pages)
11 January 2001Full accounts made up to 30 June 2000 (7 pages)
11 January 2001Full accounts made up to 30 June 2000 (7 pages)
18 December 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
13 January 2000Full accounts made up to 30 June 1999 (9 pages)
13 January 2000Full accounts made up to 30 June 1999 (9 pages)
5 December 1999Return made up to 08/11/99; full list of members (6 pages)
5 December 1999Return made up to 08/11/99; full list of members (6 pages)
10 March 1999Full accounts made up to 30 June 1998 (9 pages)
10 March 1999Full accounts made up to 30 June 1998 (9 pages)
24 November 1998Return made up to 08/11/98; no change of members (4 pages)
24 November 1998Return made up to 08/11/98; no change of members (4 pages)
17 February 1998Full accounts made up to 30 June 1997 (10 pages)
17 February 1998Full accounts made up to 30 June 1997 (10 pages)
4 December 1997Return made up to 08/11/97; no change of members (4 pages)
4 December 1997Return made up to 08/11/97; no change of members (4 pages)
11 December 1996Full accounts made up to 30 June 1996 (10 pages)
11 December 1996Return made up to 08/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1996Return made up to 08/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1996Full accounts made up to 30 June 1996 (10 pages)
21 December 1995Director resigned (2 pages)
21 December 1995Director resigned (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
22 November 1995Full accounts made up to 30 June 1995 (7 pages)
22 November 1995Full accounts made up to 30 June 1995 (7 pages)
21 November 1995Return made up to 08/11/95; no change of members
  • 363(287) ‐ Registered office changed on 21/11/95
(4 pages)
21 November 1995Return made up to 08/11/95; no change of members
  • 363(287) ‐ Registered office changed on 21/11/95
(4 pages)