Company NameSoup Opera Limited
Company StatusDissolved
Company Number03426289
CategoryPrivate Limited Company
Incorporation Date29 August 1997(26 years, 8 months ago)
Previous NameWard Dear Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameJane Helen Dear
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1997(1 month after company formation)
Appointment Duration26 years, 7 months
RoleDirector/Company Secretary
Correspondence Address83 Albert Bridge Road
London
SW11 4PH
Director NameMr Patrick Giles Gauntlet Dear
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1997(1 month after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPolygon Investment Partners Llp
10 Duke Of York Square
London
SW3 4LY
Director NameGreville Victor Bell Ward
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1997(1 month after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address148 Baldwin Road
Mount Kisco
New York
10549
United States
Secretary NameMark Muncey
NationalityBritish
StatusCurrent
Appointed22 May 2002(4 years, 8 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address53 Somerset Road
Redhill
Surrey
RH1 6ND
Director NameMark Muncey
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2002(4 years, 10 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address53 Somerset Road
Redhill
Surrey
RH1 6ND
Director NameChristine Nicola Ward
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 04 April 2001)
RoleCompany Director
Correspondence Address150 East 57th Street
Apt 24 A
New York
Ny 10022
Secretary NameJane Helen Dear
NationalityBritish
StatusResigned
Appointed30 September 1997(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 13 September 2000)
RoleDirector/Company Secretary
Correspondence Address83 Albert Bridge Road
London
SW11 4PH
Secretary NameTracey Whitby
NationalityBritish
StatusResigned
Appointed13 September 2000(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2002)
RoleCompany Director
Correspondence Address105a Falcon Road
Clapham Junction
London
SW11 2PF
Director NameGreg Thomas
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 2003)
RoleCompany Director
Correspondence AddressFlat 10 Opus Court
91-97 Shenley Road
Borehamwood
Hertfordshire
WD6 1AG
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed29 August 1997(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed29 August 1997(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed29 August 1997(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Turnover£2,416,598
Gross Profit£873,256
Net Worth£137,993
Cash£4,430
Current Liabilities£870,341

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 June 2005Notice of move from Administration to Dissolution (14 pages)
2 December 2004Administrator's progress report (10 pages)
10 September 2004Declaration of satisfaction of mortgage/charge (1 page)
3 September 2004Result of meeting of creditors (5 pages)
19 August 2004Statement of affairs (8 pages)
5 August 2004Registered office changed on 05/08/04 from: 6 market place london W1N 7AH (1 page)
21 July 2004Statement of administrator's proposal (16 pages)
24 June 2004Appointment of an administrator (1 page)
4 June 2004Notice of completion of voluntary arrangement (4 pages)
4 June 2004Voluntary arrangement supervisor's abstract of receipts and payments to 17 May 2004 (2 pages)
13 April 2004Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
9 March 2004Director resigned (1 page)
16 January 2004Registered office changed on 16/01/04 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
17 September 2003£ nc 1600/11600 28/04/03 (1 page)
17 September 2003Ad 01/05/03--------- £ si [email protected]=523 £ ic 1438/1961 (9 pages)
17 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 August 2003Accounts made up to 30 June 2002 (16 pages)
27 March 2003Accounts made up to 30 June 2001 (15 pages)
30 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 2002Director's particulars changed (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
1 June 2002Registered office changed on 01/06/02 from: c/o osborne clarke 30 queen charlotte street bristol BS99 7QQ (1 page)
29 May 2002New secretary appointed (1 page)
29 May 2002Secretary resigned (2 pages)
19 March 2002Registered office changed on 19/03/02 from: unit 7 valmar trading estate valmar road london SE5 9NW (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
17 September 2001Return made up to 29/08/01; full list of members (9 pages)
30 July 2001Ad 19/06/01--------- £ si [email protected]=150 £ ic 1288/1438 (3 pages)
2 May 2001Director resigned (1 page)
18 November 2000Particulars of mortgage/charge (3 pages)
13 November 2000Accounts made up to 30 June 2000 (16 pages)
8 November 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000New secretary appointed (2 pages)
18 May 2000Ad 17/04/00--------- £ si [email protected]=370 £ ic 918/1288 (10 pages)
18 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
17 November 1999Accounts made up to 30 June 1999 (14 pages)
7 September 1999Return made up to 29/08/99; full list of members (9 pages)
24 August 1999Ad 11/06/99--------- £ si [email protected]=153 £ ic 764/917 (8 pages)
21 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
19 May 1999Company name changed ward dear LIMITED\certificate issued on 20/05/99 (4 pages)
17 May 1999Ad 14/04/99--------- £ si [email protected]=1 £ ic 763/764 (2 pages)
17 May 1999£ nc 801/1080 14/04/99 (1 page)
20 April 1999Accounts made up to 30 June 1998 (12 pages)
16 February 1999Memorandum and Articles of Association (74 pages)
7 January 1999Amending 882R 16 july 98 (6 pages)
27 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Registered office changed on 18/11/98 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
29 September 1998Return made up to 29/08/98; full list of members (9 pages)
26 August 1998Ad 16/07/98--------- £ si [email protected]=152 £ ic 610/762 (6 pages)
18 August 1998Ad 16/07/98--------- £ si [email protected]=110 £ ic 500/610 (2 pages)
18 August 1998Conve 16/07/98 (1 page)
18 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/07/98
(1 page)
18 August 1998£ nc 500/801 16/07/98 (1 page)
25 June 1998Particulars of mortgage/charge (3 pages)
19 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
4 March 1998£ nc 1000/500 04/02/98 (1 page)
4 March 1998S-div conve 04/02/98 (1 page)
4 March 1998Ad 04/02/98--------- £ si [email protected]=249 £ ic 251/500 (2 pages)
8 January 1998Ad 11/12/97--------- £ si [email protected]=249 £ ic 2/251 (2 pages)
30 December 1997Accounting reference date shortened from 31/08/98 to 30/06/98 (2 pages)
30 December 1997Director resigned (2 pages)
30 December 1997Secretary resigned;director resigned (2 pages)
30 December 1997New secretary appointed;new director appointed (4 pages)
30 December 1997New director appointed (4 pages)
9 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
8 December 1997S-div 30/09/97 (1 page)
4 December 1997Company name changed oval (1232) LIMITED\certificate issued on 04/12/97 (2 pages)
29 August 1997Incorporation (19 pages)