Company NameThe American Soda Company Limited
DirectorsGeorge Henry Harrison and Patricia Rosemary Harrison
Company StatusActive
Company Number02706273
CategoryPrivate Limited Company
Incorporation Date13 April 1992(32 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr George Henry Harrison
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(2 weeks, 4 days after company formation)
Appointment Duration32 years
RoleClothes Retailer
Country of ResidenceNorthern Ireland
Correspondence Address28 Kerr Street
Portrush
County Antrim
BT56 8DQ
Northern Ireland
Director NamePatricia Rosemary Harrison
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2008(16 years, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleFashion Retail
Correspondence Address28 Kerr Street
Portrush
County Antrim
BT56 8DQ
Northern Ireland
Secretary NameFEB Secretaries Limited (Corporation)
StatusCurrent
Appointed12 April 2007(15 years after company formation)
Appointment Duration17 years
Correspondence AddressPearl Assurance House
2 Donegall Square East
Belfast
BT1 5HH
Northern Ireland
Director NameMr Robert Charles Banks
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 weeks, 4 days after company formation)
Appointment Duration14 years, 11 months (resigned 12 April 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address82 Grove Park Terrace
London
W4 3JJ
Director NameMr Daniel Lyndon Craddock
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 11 June 1993)
RoleMarket Researcher
Correspondence Address42 Barnaby Avenue
Bartestree
Hereford
HL1 4DH
Secretary NameMr Robert Charles Banks
NationalityBritish
StatusResigned
Appointed01 May 1992(2 weeks, 4 days after company formation)
Appointment Duration14 years, 11 months (resigned 12 April 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address82 Grove Park Terrace
London
W4 3JJ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address43 Berkeley Square
London
W1J 5FJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.5k at £1George Henry Harrison
100.00%
Ordinary

Financials

Year2014
Net Worth-£294,105
Cash£9
Current Liabilities£294,114

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (overdue)

Charges

18 September 1993Delivered on: 30 September 1993
Persons entitled: Barclays Bank PLC

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

Filing History

21 December 2023Micro company accounts made up to 30 June 2023 (3 pages)
18 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
13 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
26 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
15 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
23 December 2019Registered office address changed from 43 Berkeley Square Berkeley Square London W1J 5FJ England to 43 Berkeley Square London W1J 5FJ on 23 December 2019 (1 page)
23 December 2019Registered office address changed from Suite 36 88 - 90 Hatton Garden Holborn London EC1N 8PG to 43 Berkeley Square Berkeley Square London W1J 5FJ on 23 December 2019 (1 page)
24 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
11 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 May 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
25 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
18 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,500
(5 pages)
18 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,500
(5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,500
(5 pages)
14 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,500
(5 pages)
16 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,500
(5 pages)
16 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,500
(5 pages)
10 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 August 2013Registered office address changed from 74 Oldfield Road Hampton Middlesex TW12 2HR on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 74 Oldfield Road Hampton Middlesex TW12 2HR on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 74 Oldfield Road Hampton Middlesex TW12 2HR on 2 August 2013 (1 page)
22 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
11 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Annual return made up to 13 April 2011 with a full list of shareholders (14 pages)
31 August 2011Annual return made up to 13 April 2011 with a full list of shareholders (14 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
15 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (14 pages)
15 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (14 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 July 2009Return made up to 13/04/09; full list of members (5 pages)
1 July 2009Return made up to 13/04/09; full list of members (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
22 January 2009Return made up to 13/04/08; full list of members (6 pages)
22 January 2009Return made up to 13/04/08; full list of members (6 pages)
11 June 2008Director appointed patricia harrison (2 pages)
11 June 2008Director appointed patricia harrison (2 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
12 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
18 June 2007Return made up to 13/04/06; full list of members (7 pages)
18 June 2007Return made up to 13/04/06; full list of members (7 pages)
18 June 2007Return made up to 13/04/07; full list of members (7 pages)
1 June 2007Secretary resigned;director resigned (1 page)
1 June 2007New secretary appointed (2 pages)
1 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned;director resigned (1 page)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
16 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
25 April 2005Return made up to 13/04/05; full list of members (8 pages)
25 April 2005Return made up to 13/04/05; full list of members (8 pages)
22 June 2004Return made up to 13/04/04; full list of members
  • 363(287) ‐ Registered office changed on 22/06/04
(8 pages)
22 June 2004Return made up to 13/04/04; full list of members
  • 363(287) ‐ Registered office changed on 22/06/04
(8 pages)
11 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
11 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
25 April 2003Return made up to 13/04/03; full list of members (8 pages)
25 April 2003Return made up to 13/04/03; full list of members (8 pages)
2 May 2002Return made up to 13/04/02; full list of members (7 pages)
2 May 2002Return made up to 13/04/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
6 August 2001Return made up to 13/04/01; full list of members (7 pages)
6 August 2001Return made up to 13/04/01; full list of members (7 pages)
18 June 2001Full accounts made up to 30 June 2000 (12 pages)
18 June 2001Full accounts made up to 30 June 2000 (12 pages)
5 May 2000Accounts for a small company made up to 30 June 1999 (9 pages)
5 May 2000Accounts for a small company made up to 30 June 1999 (9 pages)
2 May 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 1999Return made up to 13/04/99; no change of members (4 pages)
18 June 1999Return made up to 13/04/99; no change of members (4 pages)
12 May 1999Full accounts made up to 30 June 1998 (17 pages)
12 May 1999Full accounts made up to 30 June 1998 (17 pages)
16 June 1998Full accounts made up to 30 June 1997 (16 pages)
16 June 1998Full accounts made up to 30 June 1997 (16 pages)
3 June 1998Return made up to 13/04/98; no change of members (5 pages)
3 June 1998Return made up to 13/04/98; no change of members (5 pages)
28 January 1998Particulars of contract relating to shares (4 pages)
28 January 1998Ad 13/05/96--------- £ si 500@1 (2 pages)
28 January 1998Particulars of contract relating to shares (4 pages)
28 January 1998Ad 13/05/96--------- £ si 500@1 (2 pages)
14 July 1997Full accounts made up to 30 June 1996 (16 pages)
14 July 1997Full accounts made up to 30 June 1996 (16 pages)
14 July 1997Return made up to 13/04/97; full list of members (6 pages)
14 July 1997Return made up to 13/04/97; full list of members (6 pages)
22 August 1996Memorandum and Articles of Association (14 pages)
22 August 1996£ nc 1000/1500 13/05/96 (1 page)
22 August 1996£ nc 1000/1500 13/05/96 (1 page)
22 August 1996Memorandum and Articles of Association (14 pages)
22 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 August 1996Ad 13/05/96--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
22 August 1996Ad 13/05/96--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
16 May 1996Return made up to 13/04/96; full list of members (6 pages)
16 May 1996Return made up to 13/04/96; full list of members (6 pages)
3 May 1996Full accounts made up to 30 June 1995 (14 pages)
3 May 1996Full accounts made up to 30 June 1995 (14 pages)
7 December 1995Registered office changed on 07/12/95 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
7 December 1995Registered office changed on 07/12/95 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
16 May 1995Full accounts made up to 30 June 1994 (12 pages)
16 May 1995Full accounts made up to 30 June 1994 (12 pages)
11 May 1995Return made up to 13/04/95; no change of members (4 pages)
11 May 1995Return made up to 13/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
13 May 1993Ad 01/05/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 May 1993Ad 01/05/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)