London
EC2N 1AR
Director Name | Mr Daniel Richard O'Sullivan |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2014(29 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 20 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O R2 Advisory Limited 125 Old Broad Street London EC2N 1AR |
Director Name | Terence Albert South |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(7 years, 3 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 25 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
Secretary Name | Annette Gloria South |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(7 years, 3 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 01 November 2015) |
Role | Company Director |
Correspondence Address | 222-228 Maybank Road London E18 1ET |
Secretary Name | Terence Albert South |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 107 Bodley Road New Malden Surrey KT3 5QJ |
Director Name | Annette Gloria South |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(10 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 107 Bodley Road New Malden Surrey KT3 5QJ |
Director Name | Mr Dominic Asher South |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 222-228 Maybank Road London E18 1ET |
Registered Address | C/O R2 Advisory Limited 125 Old Broad Street London EC2N 1AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
30 at £1 | Annette Gloria South 29.41% Ordinary |
---|---|
25 at £1 | Do Sullivan LTD 24.51% Ordinary |
25 at £1 | Jemcoe LTD 24.51% Ordinary |
20 at £1 | Dominic South 19.61% Ordinary |
2 at £1 | South Annette Gloria 1.96% Preference |
Year | 2014 |
---|---|
Net Worth | £1,757 |
Cash | £7,833 |
Current Liabilities | £85,170 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 July 2014 | Delivered on: 16 July 2014 Satisfied on: 26 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
---|
20 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 November 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
15 November 2017 | Liquidators' statement of receipts and payments to 7 September 2017 (11 pages) |
15 November 2017 | Liquidators' statement of receipts and payments to 7 September 2017 (11 pages) |
7 July 2017 | Registered office address changed from C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN to C/O R2 Advisory Limited 125 Old Broad Street London EC2N 1AR on 7 July 2017 (2 pages) |
7 July 2017 | Registered office address changed from C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN to C/O R2 Advisory Limited 125 Old Broad Street London EC2N 1AR on 7 July 2017 (2 pages) |
28 December 2016 | Registered office address changed from 17 Hanover Square London W1S 1BN to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 28 December 2016 (2 pages) |
28 December 2016 | Registered office address changed from 17 Hanover Square London W1S 1BN to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 28 December 2016 (2 pages) |
19 October 2016 | Declaration of solvency (4 pages) |
19 October 2016 | Declaration of solvency (4 pages) |
1 October 2016 | Registered office address changed from 222-228 Maybank Road London E18 1ET England to 17 Hanover Square London W1S 1BN on 1 October 2016 (2 pages) |
1 October 2016 | Registered office address changed from 222-228 Maybank Road London E18 1ET England to 17 Hanover Square London W1S 1BN on 1 October 2016 (2 pages) |
27 September 2016 | Resolutions
|
27 September 2016 | Appointment of a voluntary liquidator (1 page) |
27 September 2016 | Appointment of a voluntary liquidator (1 page) |
20 September 2016 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2016-09-20
|
20 September 2016 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2016-09-20
|
20 September 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-09-20
|
20 September 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-09-20
|
28 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2016 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
27 July 2016 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
27 July 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
27 July 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
9 March 2016 | Termination of appointment of Annette Gloria South as a secretary on 1 November 2015 (1 page) |
9 March 2016 | Termination of appointment of Annette Gloria South as a secretary on 1 November 2015 (1 page) |
9 March 2016 | Termination of appointment of Dominic Asher South as a director on 1 November 2015 (1 page) |
9 March 2016 | Termination of appointment of Dominic Asher South as a director on 1 November 2015 (1 page) |
21 January 2016 | Compulsory strike-off action has been suspended (1 page) |
21 January 2016 | Compulsory strike-off action has been suspended (1 page) |
26 November 2015 | Satisfaction of charge 018496070001 in full (1 page) |
26 November 2015 | Satisfaction of charge 018496070001 in full (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2015 | Registered office address changed from Ground Floor, Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to 222-228 Maybank Road London E18 1ET on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from Ground Floor, Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to 222-228 Maybank Road London E18 1ET on 10 August 2015 (1 page) |
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 July 2014 | Registration of charge 018496070001, created on 11 July 2014 (5 pages) |
16 July 2014 | Registration of charge 018496070001, created on 11 July 2014 (5 pages) |
25 June 2014 | Termination of appointment of Terence South as a director (1 page) |
25 June 2014 | Appointment of Mr Steven Thomas Elvins as a director (2 pages) |
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Termination of appointment of Terence South as a director (1 page) |
25 June 2014 | Appointment of Mr Daniel Richard O'sullivan as a director (2 pages) |
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Appointment of Mr Steven Thomas Elvins as a director (2 pages) |
25 June 2014 | Appointment of Mr Daniel Richard O'sullivan as a director (2 pages) |
5 June 2014 | Company name changed soho village properties LTD\certificate issued on 05/06/14
|
5 June 2014 | Company name changed soho village properties LTD\certificate issued on 05/06/14
|
21 March 2014 | Company name changed harmony soho LTD\certificate issued on 21/03/14
|
21 March 2014 | Company name changed harmony soho LTD\certificate issued on 21/03/14
|
27 December 2013 | Company name changed soho village properties LIMITED\certificate issued on 27/12/13
|
27 December 2013 | Company name changed soho village properties LIMITED\certificate issued on 27/12/13
|
25 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders (4 pages) |
25 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders (4 pages) |
12 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (4 pages) |
12 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Appointment of Mr Dominic Asher South as a director (2 pages) |
16 February 2011 | Appointment of Mr Dominic Asher South as a director (2 pages) |
13 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 October 2009 | Director's details changed for Terence Albert South on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Terence Albert South on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Terence Albert South on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Annette Gloria South on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Annette Gloria South on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Annette Gloria South on 1 October 2009 (1 page) |
14 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
14 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
15 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
18 September 2006 | Return made up to 26/07/06; full list of members (2 pages) |
18 September 2006 | Return made up to 26/07/06; full list of members (2 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 July 2005 | Return made up to 26/07/05; full list of members (2 pages) |
28 July 2005 | Return made up to 26/07/05; full list of members (2 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: 4TH floor, elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: 4TH floor, elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page) |
25 August 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
23 July 2004 | Return made up to 31/07/04; full list of members (6 pages) |
23 July 2004 | Return made up to 31/07/04; full list of members (6 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
24 July 2003 | Return made up to 31/07/03; full list of members (6 pages) |
24 July 2003 | Return made up to 31/07/03; full list of members (6 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
26 July 2002 | Return made up to 31/07/02; full list of members
|
26 July 2002 | Return made up to 31/07/02; full list of members
|
2 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
28 March 2001 | Company name changed peakjewel property investments l imited\certificate issued on 28/03/01 (2 pages) |
28 March 2001 | Company name changed peakjewel property investments l imited\certificate issued on 28/03/01 (2 pages) |
3 January 2001 | Return made up to 31/07/00; full list of members (6 pages) |
3 January 2001 | Return made up to 31/07/00; full list of members (6 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: first floor 7 harley street london W1N 1DA (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: first floor 7 harley street london W1N 1DA (1 page) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
2 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
2 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 July 1998 | Return made up to 31/07/98; full list of members (6 pages) |
28 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 July 1998 | Return made up to 31/07/98; full list of members (6 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Location of register of members (1 page) |
18 July 1997 | Location of debenture register (1 page) |
18 July 1997 | Location of register of members (1 page) |
18 July 1997 | Return made up to 31/05/97; full list of members (5 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Return made up to 31/05/97; full list of members (5 pages) |
18 July 1997 | Location of debenture register (1 page) |
27 June 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
27 June 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
15 October 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
15 October 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
13 August 1996 | Return made up to 31/05/96; full list of members (7 pages) |
13 August 1996 | Return made up to 31/05/96; full list of members (7 pages) |
17 July 1996 | Accounts for a small company made up to 30 September 1994 (4 pages) |
17 July 1996 | Accounts for a small company made up to 30 September 1994 (4 pages) |
4 July 1996 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
4 July 1996 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
17 November 1995 | Registered office changed on 17/11/95 from: 28 bolton street london W14 8HB (1 page) |
17 November 1995 | Registered office changed on 17/11/95 from: 28 bolton street london W14 8HB (1 page) |
29 June 1995 | Return made up to 31/05/95; no change of members (14 pages) |
29 June 1995 | Return made up to 31/05/95; no change of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |