Company NameSodacrest Limited
Company StatusActive
Company Number01965912
CategoryPrivate Limited Company
Incorporation Date27 November 1985(38 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Margot Pfeiffer
Date of BirthMay 1948 (Born 76 years ago)
NationalityGerman
StatusCurrent
Appointed14 April 1992(6 years, 4 months after company formation)
Appointment Duration32 years
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address57 Edith Road
London
W14 0TH
Director NameMrs Margaret Swabey
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1992(6 years, 4 months after company formation)
Appointment Duration32 years
RoleHousehold Manager/Social Worker
Country of ResidenceUnited Kingdom
Correspondence Address57 Edith Road
London
W14 0TH
Director NameMr Abdol Majid Zaheri
Date of BirthApril 1944 (Born 80 years ago)
NationalityIranian
StatusCurrent
Appointed15 April 2020(34 years, 4 months after company formation)
Appointment Duration4 years
RoleRetired
Country of ResidenceIran
Correspondence Address57 Edith Road
London
W14 0TH
Director NameMs Chung Ling Yu
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityTaiwanese
StatusCurrent
Appointed05 May 2020(34 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleFinance
Country of ResidenceEngland
Correspondence Address57 Edith Road
London
W14 0TH
Director NameMr Simon Mark Thomas
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 October 1996)
RoleSolicitor
Correspondence Address39 Ellerhayes
Hele
Exeter
Devon
EX5 4PU
Director NameMr John Patrick Trevor
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(6 years, 4 months after company formation)
Appointment Duration28 years (resigned 09 April 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Edith Road
London
W14 0TH
Secretary NameMr Simon Mark Thomas
NationalityBritish
StatusResigned
Appointed14 April 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 October 1996)
RoleSolicitor
Correspondence Address39 Ellerhayes
Hele
Exeter
Devon
EX5 4PU
Director NameDr Nicholas John Anthony Theobald
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(10 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 12 February 2009)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 46a
Edith Road
London
W14 9BB
Secretary NameDr Nicholas John Anthony Theobald
NationalityBritish
StatusResigned
Appointed04 October 1996(10 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 12 February 2009)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 46a
Edith Road
London
W14 9BB
Secretary NameMr John Patrick Trevor
NationalityBritish
StatusResigned
Appointed23 October 2006(20 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 13 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Edith Road
London
W14 0TH
Secretary NameMr Simon Hope
StatusResigned
Appointed13 September 2020(34 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2022)
RoleCompany Director
Correspondence Address57 Edith Road
London
W14 0TH

Location

Registered Address57 Edith Road
London
W14 0TH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

25 at £1John Trevor
25.00%
Ordinary
25 at £1Majid Zaheri
25.00%
Ordinary
25 at £1Margie Swabey
25.00%
Ordinary
25 at £1Margot Pfeiffer
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 April 2024 (1 week, 5 days ago)
Next Return Due26 April 2025 (1 year from now)

Filing History

4 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 October 2020Second filing of Confirmation Statement dated 4 April 2018 (4 pages)
13 September 2020Termination of appointment of John Patrick Trevor as a secretary on 13 September 2020 (1 page)
13 September 2020Appointment of Mr Simon Hope as a secretary on 13 September 2020 (2 pages)
16 June 2020Second filing of Confirmation Statement dated 14/04/2020 (4 pages)
27 April 2020Termination of appointment of John Patrick Trevor as a director on 9 April 2020 (1 page)
27 April 2020Confirmation statement made on 14 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 16/06/2020.
(5 pages)
20 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
23 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 May 2018Confirmation statement made on 14 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 01/10/2020.
(5 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (8 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (8 pages)
8 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
8 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
26 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(6 pages)
26 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(6 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
7 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(6 pages)
7 May 2015Director's details changed for Ms Margaret Swabey on 14 April 2015 (2 pages)
7 May 2015Director's details changed for Margot Pfeiffer on 14 April 2015 (2 pages)
7 May 2015Director's details changed for Mr John Trevor on 14 April 2015 (2 pages)
7 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(6 pages)
7 May 2015Director's details changed for Margot Pfeiffer on 14 April 2015 (2 pages)
7 May 2015Director's details changed for Ms Margaret Swabey on 14 April 2015 (2 pages)
7 May 2015Director's details changed for Mr John Trevor on 14 April 2015 (2 pages)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
15 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(16 pages)
15 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(16 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
29 July 2013Annual return made up to 14 April 2013 (15 pages)
29 July 2013Annual return made up to 14 April 2013 (15 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
25 July 2012Annual return made up to 14 April 2012 with a full list of shareholders (15 pages)
25 July 2012Annual return made up to 14 April 2012 with a full list of shareholders (15 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
17 June 2011Annual return made up to 14 April 2011 (15 pages)
17 June 2011Annual return made up to 14 April 2011 (15 pages)
9 June 2011Termination of appointment of Nicholas Theobald as a secretary (1 page)
9 June 2011Termination of appointment of Nicholas Theobald as a secretary (1 page)
11 January 2011Annual return made up to 14 April 2010 (15 pages)
11 January 2011Annual return made up to 14 April 2010 (15 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
19 October 2009Annual return made up to 31 March 2009 with a full list of shareholders (10 pages)
19 October 2009Annual return made up to 31 March 2009 with a full list of shareholders (10 pages)
14 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 July 2009Appointment terminated director nicholas theobald (1 page)
14 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 July 2009Appointment terminated director nicholas theobald (1 page)
22 December 2008Return made up to 31/03/08; no change of members (8 pages)
22 December 2008Return made up to 31/03/08; no change of members (8 pages)
26 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
26 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
3 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
3 August 2007Return made up to 31/03/07; full list of members (9 pages)
3 August 2007Return made up to 31/03/07; full list of members (9 pages)
16 November 2006New secretary appointed (2 pages)
16 November 2006New secretary appointed (2 pages)
23 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
23 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
23 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
23 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
18 May 2005Return made up to 14/04/05; full list of members (9 pages)
18 May 2005Return made up to 14/04/05; full list of members (9 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
15 May 2004Return made up to 31/03/04; full list of members (9 pages)
15 May 2004Return made up to 31/03/04; full list of members (9 pages)
6 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
6 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
24 May 2003Return made up to 14/04/03; full list of members (10 pages)
24 May 2003Return made up to 14/04/03; full list of members (10 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
15 May 2002Return made up to 14/04/02; full list of members (8 pages)
15 May 2002Return made up to 14/04/02; full list of members (8 pages)
16 May 2001Accounts for a dormant company made up to 5 April 2001 (1 page)
16 May 2001Accounts for a dormant company made up to 5 April 2001 (1 page)
16 May 2001Return made up to 14/04/01; full list of members (8 pages)
16 May 2001Accounts for a dormant company made up to 5 April 2001 (1 page)
16 May 2001Return made up to 14/04/01; full list of members (8 pages)
12 May 2000Return made up to 14/04/00; full list of members (8 pages)
12 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
12 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
12 May 2000Return made up to 14/04/00; full list of members (8 pages)
7 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
7 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 May 1999Return made up to 14/04/99; no change of members (4 pages)
24 May 1999Return made up to 14/04/99; no change of members (4 pages)
19 May 1998Return made up to 14/04/98; full list of members (7 pages)
19 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
19 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
19 May 1998Return made up to 14/04/98; full list of members (7 pages)
24 June 1997Return made up to 14/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
24 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
24 June 1997Return made up to 14/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 June 1997New secretary appointed;new director appointed (2 pages)
24 June 1997New secretary appointed;new director appointed (2 pages)
10 May 1996Return made up to 14/04/96; full list of members (7 pages)
10 May 1996Return made up to 14/04/96; full list of members (7 pages)
4 May 1995Return made up to 14/04/95; full list of members (6 pages)
4 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
4 May 1995Return made up to 14/04/95; full list of members (6 pages)
4 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)