Company NameSoapsound Limited
DirectorsMaura Whelan and Patrick Whelan
Company StatusActive
Company Number02097362
CategoryPrivate Limited Company
Incorporation Date6 February 1987(37 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Maura Whelan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 1992(5 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodside Park Avenue
Walthamstow
London
E17 3NP
Director NamePatrick Whelan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 1992(5 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodside Park Avenue
Walthamstow
London
E17 3NP
Secretary NameMrs Maura Whelan
NationalityIrish
StatusCurrent
Appointed30 September 1992(5 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodside Park Avenue
Walthamstow
London
E17 3NP

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Patrick Whelan
25.00%
Ordinary A
1 at £1Mrs Maura Whelan
25.00%
Ordinary A
1 at £1Mrs Maura Whelan
25.00%
Ordinary C
1 at £1Mrs Patrick Whelan
25.00%
Ordinary B

Financials

Year2014
Net Worth£2,273,002
Cash£363,342
Current Liabilities£302,793

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 4 weeks from now)

Charges

12 August 1994Delivered on: 26 August 1994
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 8 springdale road london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
12 August 1994Delivered on: 26 August 1994
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 96 cazenove road, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 July 1994Delivered on: 21 July 1994
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 42 grange park road, leyton, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 May 1992Delivered on: 18 May 1992
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 72 woodhouse road,london E11 and plot 1,74 woodhouse road leytonstone london E11. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 March 1991Delivered on: 28 March 1991
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 November 1990Delivered on: 23 November 1990
Persons entitled: The Govenor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 106-112 albion drive london E8. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 November 1988Delivered on: 11 November 1988
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 8/8A calverley grove islington london N19 and all building & fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 May 1988Delivered on: 10 May 1988
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 aberdeen road, london N5 stocks, shares & other securities. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 March 2008Delivered on: 6 March 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 mission grove walthamstow london t/n EGL140975, see image for full details.
Outstanding
19 July 2004Delivered on: 21 July 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 140 richmond road dalston london.
Outstanding
20 August 2003Delivered on: 22 August 2003
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises situate and known as glendale cottage glendale avenue london N22 t/n EGL402742. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 July 1999Delivered on: 26 July 1999
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises k/a the sussex arms 119 tollington way holloway london N7. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 March 1998Delivered on: 12 March 1998
Persons entitled: Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises situate and k/a 815/817 green lanes winchmore hill london N21 t/no;-EGL165927, EGL364937, and NGL470851 all buildings structures fixtures (inc. Trade fixtures) fixed plant machinery procceds of insurance all present and future goodwill at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 May 1996Delivered on: 17 May 1996
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being k/a 107B green lanes london N16 l/b of hackney t/no.LN247597 and present and future goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 April 1996Delivered on: 20 April 1996
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 109 green lanes london N16 l/b of hackney t/n LN57745 and all buildings structures fixtures (including trade fixtures) fixed plant machinery and equipment, proceeds of any insurances, any goodwill and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 April 1987Delivered on: 29 April 1987
Persons entitled: Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 93 hornsey road london N7 stocks, shares securities. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

8 January 2021Confirmation statement made on 30 September 2020 with no updates (3 pages)
7 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
21 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
12 September 2017Change of details for Patrick Whelan as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Change of details for Mrs Maura Whelan as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Change of details for Mrs Maura Whelan as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Change of details for Patrick Whelan as a person with significant control on 6 April 2016 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4
(6 pages)
3 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4
(6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 4
(6 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 4
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 4
(6 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 4
(6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 October 2012Secretary's details changed for Mrs Maura Whelan on 1 October 2011 (2 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
2 October 2012Director's details changed for Mrs Maura Whelan on 1 October 2011 (2 pages)
2 October 2012Secretary's details changed for Mrs Maura Whelan on 1 October 2011 (2 pages)
2 October 2012Secretary's details changed for Mrs Maura Whelan on 1 October 2011 (2 pages)
2 October 2012Director's details changed for Mrs Maura Whelan on 1 October 2011 (2 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
2 October 2012Director's details changed for Mrs Maura Whelan on 1 October 2011 (2 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2010Statement of capital following an allotment of shares on 20 March 2009
  • GBP 4
(2 pages)
13 January 2010Statement of capital following an allotment of shares on 20 March 2009
  • GBP 3
(2 pages)
13 January 2010Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
13 January 2010Statement of capital following an allotment of shares on 20 March 2009
  • GBP 4
(2 pages)
13 January 2010Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
13 January 2010Statement of capital following an allotment of shares on 20 March 2009
  • GBP 3
(2 pages)
13 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 October 2008Return made up to 30/09/08; full list of members (4 pages)
23 October 2008Return made up to 30/09/08; full list of members (4 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 October 2007Return made up to 30/09/07; full list of members (2 pages)
30 October 2007Return made up to 30/09/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 November 2006Return made up to 30/09/06; full list of members (2 pages)
23 November 2006Return made up to 30/09/06; full list of members (2 pages)
19 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 September 2005Return made up to 30/09/05; full list of members (3 pages)
30 September 2005Return made up to 30/09/05; full list of members (3 pages)
3 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 December 2004Return made up to 30/09/04; full list of members (5 pages)
16 December 2004Return made up to 30/09/04; full list of members (5 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
21 April 2004Accounts for a small company made up to 31 March 2003 (5 pages)
21 April 2004Accounts for a small company made up to 31 March 2003 (5 pages)
24 October 2003Return made up to 30/09/03; full list of members (5 pages)
24 October 2003Return made up to 30/09/03; full list of members (5 pages)
22 August 2003Particulars of mortgage/charge (7 pages)
22 August 2003Particulars of mortgage/charge (7 pages)
18 April 2003Accounts for a small company made up to 31 March 2002 (5 pages)
18 April 2003Accounts for a small company made up to 31 March 2002 (5 pages)
14 October 2002Return made up to 30/09/02; full list of members (5 pages)
14 October 2002Return made up to 30/09/02; full list of members (5 pages)
11 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 February 2002Return made up to 30/09/01; full list of members (5 pages)
7 February 2002Return made up to 30/09/01; full list of members (5 pages)
29 July 2001Registered office changed on 29/07/01 from: whittington house 764/768 holloway road london N19 3JG (1 page)
29 July 2001Registered office changed on 29/07/01 from: whittington house 764/768 holloway road london N19 3JG (1 page)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
26 January 2001Return made up to 30/09/00; full list of members (6 pages)
26 January 2001Return made up to 30/09/00; full list of members (6 pages)
3 May 2000Full accounts made up to 31 March 1999 (9 pages)
3 May 2000Full accounts made up to 31 March 1999 (9 pages)
7 February 2000Return made up to 30/09/99; full list of members (6 pages)
7 February 2000Return made up to 30/09/99; full list of members (6 pages)
26 July 1999Particulars of mortgage/charge (7 pages)
26 July 1999Particulars of mortgage/charge (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
4 December 1998Return made up to 30/09/98; no change of members (4 pages)
4 December 1998Return made up to 30/09/98; no change of members (4 pages)
3 August 1998Full accounts made up to 31 March 1997 (10 pages)
3 August 1998Full accounts made up to 31 March 1997 (10 pages)
21 May 1998Return made up to 30/09/97; full list of members (6 pages)
21 May 1998Return made up to 30/09/97; full list of members (6 pages)
12 March 1998Particulars of mortgage/charge (7 pages)
12 March 1998Particulars of mortgage/charge (7 pages)
19 February 1998Registered office changed on 19/02/98 from: 7 woodside park avenue walthamstow london E17 (1 page)
19 February 1998Registered office changed on 19/02/98 from: 7 woodside park avenue walthamstow london E17 (1 page)
14 March 1997Return made up to 28/09/96; no change of members (6 pages)
14 March 1997Return made up to 28/09/95; no change of members (6 pages)
14 March 1997Return made up to 28/09/94; full list of members (8 pages)
14 March 1997Return made up to 28/09/94; full list of members (8 pages)
14 March 1997Return made up to 28/09/96; no change of members (6 pages)
14 March 1997Return made up to 28/09/95; no change of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
17 May 1996Particulars of mortgage/charge (5 pages)
17 May 1996Particulars of mortgage/charge (5 pages)
20 April 1996Particulars of mortgage/charge (4 pages)
20 April 1996Particulars of mortgage/charge (4 pages)
10 April 1996Full accounts made up to 31 March 1995 (10 pages)
10 April 1996Full accounts made up to 31 March 1995 (10 pages)
6 February 1987Certificate of Incorporation (1 page)
6 February 1987Incorporation (15 pages)
6 February 1987Incorporation (15 pages)
6 February 1987Certificate of Incorporation (1 page)