Company NameSotomayor Designers Limited
DirectorPreman Sotomayor
Company StatusActive
Company Number02539624
CategoryPrivate Limited Company
Incorporation Date14 September 1990(33 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Preman Sotomayor
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address14 Ramsgate Street
London
E8 2NA
Director NameCatherine Ballade
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed14 September 1991(1 year after company formation)
Appointment Duration12 years, 4 months (resigned 03 February 2004)
RoleTranslator
Correspondence Address57 Alvington Crescent
London
E8 2NN
Secretary NameCatherine Ballade
NationalityFrench
StatusResigned
Appointed14 September 1991(1 year after company formation)
Appointment Duration17 years, 4 months (resigned 15 January 2009)
RoleCompany Director
Correspondence Address57 Alvington Crescent
London
E8 2NN

Contact

Websitesotomayor.co.uk

Location

Registered Address3rd Floor
Great Titchfield House, 14-18 Great Titchfield St
London
W1W 8BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

13k at £1Catherine Ballade
50.00%
Ordinary
13k at £1Mr Preman Sotomayor
50.00%
Ordinary

Financials

Year2014
Net Worth£75,770
Cash£1,873
Current Liabilities£310,221

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

26 September 2003Delivered on: 7 October 2003
Satisfied on: 17 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 14 ramsgate street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 September 1997Delivered on: 29 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

22 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
18 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
23 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
18 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 September 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
22 September 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
30 August 2016Satisfaction of charge 1 in full (1 page)
30 August 2016Satisfaction of charge 1 in full (1 page)
30 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 26,002
(3 pages)
30 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 26,002
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 26,002
(3 pages)
3 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 26,002
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 March 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
28 March 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
11 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 26,002
(3 pages)
11 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 26,002
(3 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
13 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Mr Preman Sotomayor on 9 September 2010 (2 pages)
28 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Mr Preman Sotomayor on 9 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Preman Sotomayor on 9 September 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 December 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
18 December 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 December 2009Particulars of contract relating to shares (2 pages)
16 December 2009Form 123 dated 22/12/08 inc £98000.00 beyond £2000.00 (1 page)
16 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 December 2009Statement of capital following an allotment of shares on 22 December 2008
  • GBP 1,002
(2 pages)
16 December 2009Statement of capital following an allotment of shares on 22 December 2008
  • GBP 1,002
(2 pages)
16 December 2009Particulars of contract relating to shares (2 pages)
16 December 2009Form 123 dated 22/12/08 inc £98000.00 beyond £2000.00 (1 page)
16 December 2009Statement of capital following an allotment of shares on 22 December 2008
  • GBP 1,002
(2 pages)
16 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 December 2009Statement of capital following an allotment of shares on 22 December 2008
  • GBP 1,002
(2 pages)
15 December 2009Previous accounting period shortened from 31 December 2009 to 30 September 2009 (3 pages)
15 December 2009Previous accounting period shortened from 31 December 2009 to 30 September 2009 (3 pages)
18 June 2009Appointment terminated secretary catherine ballade (1 page)
18 June 2009Appointment terminated secretary catherine ballade (1 page)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 September 2008Return made up to 14/09/08; full list of members (3 pages)
17 September 2008Return made up to 14/09/08; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 October 2007Return made up to 14/09/07; full list of members (2 pages)
4 October 2007Return made up to 14/09/07; full list of members (2 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 September 2006Return made up to 14/09/06; full list of members (2 pages)
26 September 2006Return made up to 14/09/06; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 September 2005Return made up to 14/09/05; full list of members (2 pages)
14 September 2005Return made up to 14/09/05; full list of members (2 pages)
12 September 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
12 September 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
16 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 September 2004Return made up to 14/09/04; full list of members (6 pages)
22 September 2004Return made up to 14/09/04; full list of members (6 pages)
24 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
24 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
7 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
10 September 2003Return made up to 14/09/03; full list of members (7 pages)
10 September 2003Return made up to 14/09/03; full list of members (7 pages)
26 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
26 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
15 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 April 2003Ad 19/08/02--------- £ si 2@1 (2 pages)
15 April 2003Nc inc already adjusted 07/03/03 (1 page)
15 April 2003Nc inc already adjusted 07/03/03 (1 page)
15 April 2003Ad 19/08/02--------- £ si 2@1 (2 pages)
27 November 2002Registered office changed on 27/11/02 from: 57 alvington crescent london E8 2NN (1 page)
27 November 2002Registered office changed on 27/11/02 from: 57 alvington crescent london E8 2NN (1 page)
12 November 2002Return made up to 14/09/02; full list of members (7 pages)
12 November 2002Return made up to 14/09/02; full list of members (7 pages)
27 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
27 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
12 November 2001Return made up to 14/09/01; full list of members (6 pages)
12 November 2001Return made up to 14/09/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
23 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 September 2000Return made up to 14/09/00; full list of members (6 pages)
19 September 2000Return made up to 14/09/00; full list of members (6 pages)
14 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
29 December 1999Accounts for a small company made up to 30 September 1998 (6 pages)
29 December 1999Accounts for a small company made up to 30 September 1998 (6 pages)
14 October 1999Return made up to 14/09/99; full list of members (6 pages)
14 October 1999Return made up to 14/09/99; full list of members (6 pages)
13 October 1998Return made up to 14/09/98; no change of members (4 pages)
13 October 1998Return made up to 14/09/98; no change of members (4 pages)
20 January 1998Return made up to 14/09/97; full list of members (6 pages)
20 January 1998Return made up to 14/09/97; full list of members (6 pages)
9 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
9 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 September 1997Particulars of mortgage/charge (3 pages)
29 September 1997Particulars of mortgage/charge (3 pages)
4 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
4 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
19 September 1996Return made up to 14/09/96; no change of members (4 pages)
19 September 1996Return made up to 14/09/96; no change of members (4 pages)
6 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
6 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
10 November 1995Return made up to 14/09/95; no change of members (4 pages)
10 November 1995Return made up to 14/09/95; no change of members (4 pages)
18 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
18 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)