Company NameSoho Properties
Company StatusDissolved
Company Number01970857
CategoryPrivate Unlimited Company
Incorporation Date13 December 1985(38 years, 4 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)
Previous NameAlnery No. 426 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSusan Lorna Hunter Smart
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1999(13 years, 4 months after company formation)
Appointment Duration18 years (closed 16 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusClosed
Appointed02 May 1999(13 years, 4 months after company formation)
Appointment Duration18 years (closed 16 May 2017)
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Director NameClarissa Katherine Rosamond Woollcombe Mitchell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 January 1994)
RoleEntertainer
Correspondence AddressTrull
Tetbury
Gloucestershire
GL8 8SQ
Wales
Director NameSimon Alexander Francis Mitchell
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 January 1994)
RoleLand Agent
Correspondence AddressTrull
Tetbury
Gloucestershire
GL8 8SQ
Wales
Secretary NameClarissa Katherine Rosamond Woollcombe Mitchell
NationalityBritish
StatusResigned
Appointed01 December 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 January 1994)
RoleCompany Director
Correspondence AddressTrull
Tetbury
Gloucestershire
GL8 8SQ
Wales
Director NameWilliam Geoffrey Bretton Holland
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(8 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 02 August 1996)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence Address68a Warwick Way
London
SW1V 1RZ
Director NameDonald Whittaker Jones
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 11 January 1996)
RoleSolicitor
Correspondence AddressThe Half Acre
Great Hormead
Buntingford
Herts
SG9 0NP
Secretary NameDonald Whittaker Jones
NationalityBritish
StatusResigned
Appointed24 January 1994(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 11 January 1996)
RoleSolicitor
Correspondence AddressThe Half Acre
Great Hormead
Buntingford
Herts
SG9 0NP
Director NameMichael George Williamson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(10 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 02 May 1999)
RoleSolicitor
Correspondence Address13 Earldom Road
London
SW15 1AF
Secretary NameMichael George Williamson
NationalityBritish
StatusResigned
Appointed11 January 1996(10 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 02 May 1999)
RoleSolicitor
Correspondence Address13 Earldom Road
London
SW15 1AF
Director NameNeil Cohen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(10 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 May 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address71 Ravensdale Avenue
North Finchley
London
N12 9HR

Contact

Websitesoho-properties.com

Location

Registered Address3 Bunhill Row
London
EC1Y 8YZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Beargarden
50.00%
Ordinary
1 at £1Boxspur
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
15 February 2017Application to strike the company off the register (3 pages)
15 February 2017Application to strike the company off the register (3 pages)
12 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
12 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
14 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
14 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
14 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
21 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
21 June 2012Secretary's details changed for T&H Secretarial Services Limited on 8 June 2012 (3 pages)
21 June 2012Director's details changed for Susan Lorna Hunter Smart on 8 June 2012 (3 pages)
21 June 2012Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 21 June 2012 (2 pages)
21 June 2012Secretary's details changed for T&H Secretarial Services Limited on 8 June 2012 (3 pages)
21 June 2012Director's details changed for Susan Lorna Hunter Smart on 8 June 2012 (3 pages)
21 June 2012Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 21 June 2012 (2 pages)
21 June 2012Secretary's details changed for T&H Secretarial Services Limited on 8 June 2012 (3 pages)
21 June 2012Director's details changed for Susan Lorna Hunter Smart on 8 June 2012 (3 pages)
27 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
3 February 2011Secretary's details changed for T&H Secretarial Services Limited on 3 February 2011 (2 pages)
3 February 2011Secretary's details changed for T&H Secretarial Services Limited on 3 February 2011 (2 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
3 February 2011Secretary's details changed for T&H Secretarial Services Limited on 3 February 2011 (2 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Susan Lorna Hunter Smart on 1 December 2009 (2 pages)
23 December 2009Director's details changed for Susan Lorna Hunter Smart on 1 December 2009 (2 pages)
23 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
23 December 2009Secretary's details changed for T&H Secretarial Services Limited on 1 December 2009 (2 pages)
23 December 2009Secretary's details changed for T&H Secretarial Services Limited on 1 December 2009 (2 pages)
23 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
23 December 2009Secretary's details changed for T&H Secretarial Services Limited on 1 December 2009 (2 pages)
23 December 2009Director's details changed for Susan Lorna Hunter Smart on 1 December 2009 (2 pages)
15 December 2008Return made up to 01/12/08; no change of members (10 pages)
15 December 2008Return made up to 01/12/08; no change of members (10 pages)
12 December 2007Return made up to 01/12/07; no change of members (6 pages)
12 December 2007Return made up to 01/12/07; no change of members (6 pages)
19 December 2006Return made up to 01/12/06; full list of members (6 pages)
19 December 2006Return made up to 01/12/06; full list of members (6 pages)
28 December 2005Return made up to 01/12/05; full list of members (6 pages)
28 December 2005Return made up to 01/12/05; full list of members (6 pages)
7 December 2004Return made up to 01/12/04; full list of members (6 pages)
7 December 2004Return made up to 01/12/04; full list of members (6 pages)
9 December 2003Return made up to 01/12/03; full list of members (6 pages)
9 December 2003Return made up to 01/12/03; full list of members (6 pages)
9 December 2002Return made up to 01/12/02; full list of members (6 pages)
9 December 2002Return made up to 01/12/02; full list of members (6 pages)
19 December 2001Return made up to 01/12/01; full list of members (6 pages)
19 December 2001Return made up to 01/12/01; full list of members (6 pages)
8 February 2001Return made up to 01/12/00; full list of members (6 pages)
8 February 2001Return made up to 01/12/00; full list of members (6 pages)
18 October 2000Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/08/00
(1 page)
18 October 2000Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/08/00
(1 page)
14 December 1999Return made up to 01/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/12/99
(6 pages)
14 December 1999Return made up to 01/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/12/99
(6 pages)
20 September 1999New secretary appointed (2 pages)
20 September 1999New secretary appointed (2 pages)
18 May 1999New secretary appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
18 May 1999Director resigned (1 page)
18 May 1999New secretary appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Secretary resigned;director resigned (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999Secretary resigned;director resigned (1 page)
18 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
8 December 1998Return made up to 01/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 December 1998Return made up to 01/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 1998Registered office changed on 28/07/98 from: 6,new square, lincoln's inn, london, WC2A 3QS (1 page)
28 July 1998Registered office changed on 28/07/98 from: 6,new square, lincoln's inn, london, WC2A 3QS (1 page)
11 December 1997Return made up to 01/12/97; full list of members (6 pages)
11 December 1997Return made up to 01/12/97; full list of members (6 pages)
19 March 1997Return made up to 01/12/96; no change of members (4 pages)
19 March 1997Return made up to 01/12/96; no change of members (4 pages)
11 August 1996Director resigned (2 pages)
11 August 1996Director resigned (2 pages)
11 August 1996New director appointed (1 page)
11 August 1996New director appointed (1 page)
17 January 1996New director appointed (1 page)
17 January 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/01/96
(1 page)
17 January 1996Director resigned (2 pages)
17 January 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/01/96
(1 page)
17 January 1996Director resigned (2 pages)
17 January 1996New director appointed (1 page)
24 November 1995Return made up to 01/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 November 1995Return made up to 01/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
9 December 1994Return made up to 01/12/94; full list of members (7 pages)
9 December 1994Return made up to 01/12/94; full list of members (7 pages)
27 July 1994Director's particulars changed (2 pages)
27 July 1994Director's particulars changed (2 pages)
5 February 1994Secretary resigned;director resigned (2 pages)
5 February 1994Secretary resigned;director resigned (2 pages)
2 February 1994Return made up to 01/12/93; no change of members (5 pages)
2 February 1994Return made up to 01/12/93; no change of members (5 pages)
4 December 1992Return made up to 01/12/92; no change of members (5 pages)
4 December 1992Return made up to 01/12/92; no change of members (5 pages)
10 November 1992Secretary's particulars changed (2 pages)
10 November 1992Secretary's particulars changed (2 pages)
8 January 1992Return made up to 01/12/91; full list of members (7 pages)
8 January 1992Return made up to 01/12/91; full list of members (7 pages)
15 March 1991Return made up to 15/10/90; full list of members (7 pages)
15 March 1991Return made up to 15/10/90; full list of members (7 pages)
19 February 1990Return made up to 01/12/89; full list of members (7 pages)
19 February 1990Return made up to 01/12/89; full list of members (7 pages)
5 February 1989Return made up to 14/12/88; full list of members (8 pages)
5 February 1989Return made up to 14/12/88; full list of members (8 pages)
28 March 1988Registered office changed on 28/03/88 from: friary court 65 crutched friars london EC3N 2NP (1 page)
28 March 1988Registered office changed on 28/03/88 from: friary court 65 crutched friars london EC3N 2NP (1 page)
10 February 1988Return made up to 31/12/87; full list of members (7 pages)
10 February 1988Return made up to 31/12/87; full list of members (7 pages)
15 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
15 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
14 October 1987Director's particulars changed (1 page)
14 October 1987Director's particulars changed (1 page)
24 September 1987Registered office changed on 24/09/87 from: 5 new square lincolns inn london WC2A3RP (1 page)
24 September 1987Registered office changed on 24/09/87 from: 5 new square lincolns inn london WC2A3RP (1 page)
26 August 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 August 1987Registered office changed on 26/08/87 from: 31 whiteley windsor berkshire (1 page)
26 August 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 August 1987Registered office changed on 26/08/87 from: 31 whiteley windsor berkshire (1 page)
15 August 1986Company name changed alnery no. 426 LIMITED\certificate issued on 15/08/86 (5 pages)
15 August 1986Company name changed alnery no. 426 LIMITED\certificate issued on 15/08/86 (5 pages)
17 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
17 July 1986Accounting reference date extended from 31/03 to 30/04 (1 page)
17 July 1986Accounting reference date extended from 31/03 to 30/04 (1 page)
17 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 July 1986Registered office changed on 10/07/86 from: fourth floor 9 cheapside london EC2V 6AD (1 page)
10 July 1986Memorandum and Articles of Association (15 pages)
10 July 1986Memorandum and Articles of Association (15 pages)
10 July 1986Registered office changed on 10/07/86 from: fourth floor 9 cheapside london EC2V 6AD (1 page)