Company NameSOEL Properties Limited
DirectorGeorgina Socrates Kyriacou
Company StatusActive
Company Number03484646
CategoryPrivate Limited Company
Incorporation Date22 December 1997(26 years, 4 months ago)
Previous NamesInternational Construction Services Limited and International Emporia Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Georgina Socrates Kyriacou
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAnassa 33a Wanstead Place
London
E11 2SW
Secretary NameChristopher Doukaki
NationalityBritish
StatusResigned
Appointed22 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor Flat 10 Croxley Road
Maida Vale
London
W9 3HL
Secretary NameMargarita Elia
NationalityBritish
StatusResigned
Appointed16 December 1998(11 months, 4 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 12 December 2001)
RoleSolicitor
Correspondence Address29 Oak Way
Southgate
London
N14 5NS
Director NameMs Lydia Scally
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(12 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 January 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWells House 80 Upper Street
Islington
London
N1 0NU
Secretary NameCc Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 December 2001(3 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 15 January 2015)
Correspondence AddressWells House 80 Upper Street
N1 0nu
Islington
London
N1 0NU
Director NameColcoy Limited (Corporation)
StatusResigned
Appointed07 January 2004(6 years after company formation)
Appointment Duration11 years (resigned 15 January 2015)
Correspondence AddressWells House 80 Upper Street
Islington
London
N1 0NU

Location

Registered Address2nd Floor Butler House
177-178 Tottenham Court Road
London
W1T 7AF
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Georgina Kyriacou
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due26 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Filing History

26 March 2024Current accounting period shortened from 26 March 2023 to 25 March 2023 (1 page)
17 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
3 April 2023Change of details for Miss Georgina Kyriacou as a person with significant control on 1 April 2023 (2 pages)
3 March 2023Registered office address changed from 3rd Floor Solar House 1 - 9 Romford Road London E15 4RG to 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF on 3 March 2023 (1 page)
6 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
6 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
3 February 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
10 January 2020Confirmation statement made on 22 December 2019 with updates (4 pages)
16 December 2019Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
11 June 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
11 March 2019Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
18 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
13 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
29 March 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
16 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
8 January 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
5 January 2018Notification of Georgina Kyriacou as a person with significant control on 6 April 2016 (2 pages)
5 January 2018Withdrawal of a person with significant control statement on 5 January 2018 (2 pages)
5 January 2018Notification of a person with significant control statement (2 pages)
3 January 2018Withdrawal of a person with significant control statement on 3 January 2018 (2 pages)
18 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
18 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
9 May 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
9 May 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 August 2016Director's details changed for Miss Georgina Kyriacou on 28 February 2016 (2 pages)
3 August 2016Director's details changed for Miss Georgina Kyriacou on 28 February 2016 (2 pages)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
24 March 2016Micro company accounts made up to 31 March 2015 (2 pages)
24 March 2016Micro company accounts made up to 31 March 2015 (2 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(3 pages)
30 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(3 pages)
29 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
29 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
20 January 2015Registered office address changed from Wells House 80 Upper Street Islington London N1 0NU to 3Rd Floor Solar House 1 - 9 Romford Road London E15 4RG on 20 January 2015 (1 page)
20 January 2015Termination of appointment of Colcoy Limited as a director on 15 January 2015 (1 page)
20 January 2015Termination of appointment of Lydia Scally as a director on 15 January 2015 (1 page)
20 January 2015Termination of appointment of Lydia Scally as a director on 15 January 2015 (1 page)
20 January 2015Termination of appointment of Colcoy Limited as a director on 15 January 2015 (1 page)
20 January 2015Termination of appointment of Cc Company Secretarial Services Limited as a secretary on 15 January 2015 (1 page)
20 January 2015Termination of appointment of Cc Company Secretarial Services Limited as a secretary on 15 January 2015 (1 page)
20 January 2015Registered office address changed from Wells House 80 Upper Street Islington London N1 0NU to 3Rd Floor Solar House 1 - 9 Romford Road London E15 4RG on 20 January 2015 (1 page)
12 January 2015Company name changed international emporia LIMITED\certificate issued on 12/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-12
(3 pages)
12 January 2015Company name changed international emporia LIMITED\certificate issued on 12/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-12
(3 pages)
7 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(6 pages)
7 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(6 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(6 pages)
13 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(6 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
5 January 2012Director's details changed for Lydia Scully on 5 January 2012 (2 pages)
5 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
5 January 2012Director's details changed for Lydia Scully on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Lydia Scully on 5 January 2012 (2 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 June 2010Appointment of Lydia Scully as a director (3 pages)
15 June 2010Appointment of Lydia Scully as a director (3 pages)
11 June 2010Director's details changed for Georgina Kyriacou on 9 June 2010 (3 pages)
11 June 2010Director's details changed for Georgina Kyriacou on 9 June 2010 (3 pages)
11 June 2010Director's details changed for Georgina Kyriacou on 9 June 2010 (3 pages)
14 January 2010Director's details changed for Georgina Kyriacou on 22 December 2009 (2 pages)
14 January 2010Secretary's details changed for Cc Company Secretarial Services Limited on 22 December 2009 (2 pages)
14 January 2010Director's details changed for Georgina Kyriacou on 22 December 2009 (2 pages)
14 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
14 January 2010Secretary's details changed for Cc Company Secretarial Services Limited on 22 December 2009 (2 pages)
14 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Colcoy Limited on 22 December 2009 (2 pages)
14 January 2010Director's details changed for Colcoy Limited on 22 December 2009 (2 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
5 January 2009Return made up to 22/12/08; full list of members (3 pages)
5 January 2009Return made up to 22/12/08; full list of members (3 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
2 January 2008Return made up to 22/12/07; full list of members (2 pages)
2 January 2008Return made up to 22/12/07; full list of members (2 pages)
10 October 2007Accounts made up to 31 December 2006 (3 pages)
10 October 2007Accounts made up to 31 December 2006 (3 pages)
6 February 2007Return made up to 22/12/06; full list of members (2 pages)
6 February 2007Return made up to 22/12/06; full list of members (2 pages)
19 September 2006Accounts made up to 31 December 2005 (3 pages)
19 September 2006Accounts made up to 31 December 2005 (3 pages)
5 January 2006Return made up to 22/12/05; full list of members (2 pages)
5 January 2006Return made up to 22/12/05; full list of members (2 pages)
5 September 2005Accounts made up to 31 December 2004 (3 pages)
5 September 2005Accounts made up to 31 December 2004 (3 pages)
29 December 2004Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2004Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2004Accounts made up to 31 December 2003 (3 pages)
6 October 2004Accounts made up to 31 December 2003 (3 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
14 January 2004Return made up to 22/12/03; full list of members (6 pages)
14 January 2004Return made up to 22/12/03; full list of members (6 pages)
6 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 November 2003Accounts made up to 31 December 2002 (3 pages)
6 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 November 2003Accounts made up to 31 December 2002 (3 pages)
23 December 2002Return made up to 22/12/02; full list of members (6 pages)
23 December 2002Return made up to 22/12/02; full list of members (6 pages)
31 October 2002Accounts made up to 31 December 2001 (3 pages)
31 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 October 2002Accounts made up to 31 December 2001 (3 pages)
17 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 December 2001New secretary appointed (2 pages)
18 December 2001Secretary resigned (1 page)
18 December 2001Return made up to 22/12/01; full list of members (6 pages)
18 December 2001New secretary appointed (2 pages)
18 December 2001Secretary resigned (1 page)
18 December 2001Return made up to 22/12/01; full list of members (6 pages)
12 January 2001Company name changed international construction servi ces LIMITED\certificate issued on 12/01/01 (3 pages)
12 January 2001Company name changed international construction servi ces LIMITED\certificate issued on 12/01/01 (3 pages)
16 March 2000Accounts made up to 31 December 1999 (2 pages)
16 March 2000Accounts made up to 31 December 1999 (2 pages)
16 March 2000Return made up to 31/12/99; no change of members (6 pages)
16 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 2000Return made up to 31/12/99; no change of members (6 pages)
26 March 1999Accounts made up to 31 December 1998 (2 pages)
26 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1999Accounts made up to 31 December 1998 (2 pages)
26 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1999Secretary resigned (1 page)
15 January 1999New secretary appointed (2 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999New secretary appointed (2 pages)
8 January 1999Return made up to 22/12/98; full list of members (6 pages)
8 January 1999Return made up to 22/12/98; full list of members (6 pages)
22 December 1997Incorporation (20 pages)
22 December 1997Incorporation (20 pages)