The Runnings
Cheltenham
Glos
GL51 9PT
Wales
Director Name | Mrs Penelope Jane Manuel |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2006(6 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit K Ashville Trading Estate The Runnings Cheltenham Glos GL51 9PT Wales |
Director Name | Mr Andrew Timothy Lage Woodruff |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2016(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Soho Coffee Shops Limited, Unit K Ashville Trading Cheltenham GL51 9PT Wales |
Director Name | Mr Ijaz Ahmed Khan Malik |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Devereaux Court Lower Ground London WC2R 3JJ |
Director Name | Julian Marc Dunkerton |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Painswick Road Cheltenham Gloucestershire GL50 2ER Wales |
Director Name | Diane Rebecca Wendy Savory |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 35 King George Close Cheltenham Gloucestershire GL53 7RW Wales |
Secretary Name | Diane Rebecca Wendy Savory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 35 King George Close Cheltenham Gloucestershire GL53 7RW Wales |
Secretary Name | Mr Christopher Charles James Copner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 17 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit K Ashville Trading Estate The Runnings Cheltenham Glos GL51 9PT Wales |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | sohocoffee.co.uk |
---|---|
Telephone | 01242 243999 |
Telephone region | Cheltenham |
Registered Address | Brook Street 63 Brook Street London W1K 4HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Soho Coffee Company Holdings LTD 49.02% Ordinary C |
---|---|
61 at £1 | Soho Coffee Company Holdings LTD 29.90% Ordinary A |
43 at £1 | Soho Coffee Company Holdings LTD 21.08% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £520,684 |
Cash | £172,203 |
Current Liabilities | £696,342 |
Latest Accounts | 29 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 4 weeks from now) |
15 February 2011 | Delivered on: 18 February 2011 Persons entitled: Mh (No 1) Nominee a Limited and Mh (No 1) Nominee B Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest-bearing account to hold the initial deposit of £4,895.83 see image for full details. Outstanding |
---|---|
14 September 2009 | Delivered on: 16 September 2009 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 September 2006 | Delivered on: 29 September 2006 Satisfied on: 20 November 2009 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
31 August 2006 | Delivered on: 8 September 2006 Satisfied on: 14 July 2014 Persons entitled: Diane Savory 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. Fully Satisfied |
13 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Full accounts made up to 26 January 2020 (29 pages) |
3 March 2020 | Registered office address changed from Unit K Ashville Trading Estate the Runnings Cheltenham Glos GL51 9PT to Devereaux Court 12 Devereux Court London WC2R 3JJ on 3 March 2020 (1 page) |
8 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
28 June 2019 | Full accounts made up to 27 January 2019 (23 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
26 June 2018 | Full accounts made up to 28 January 2018 (23 pages) |
24 April 2018 | Termination of appointment of Christopher Charles James Copner as a secretary on 17 April 2018 (1 page) |
13 December 2017 | Appointment of Mr Ijaz Ahmed Khan Malik as a director on 1 December 2017 (2 pages) |
13 December 2017 | Appointment of Mr Ijaz Ahmed Khan Malik as a director on 1 December 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
11 September 2017 | Full accounts made up to 29 January 2017 (23 pages) |
11 September 2017 | Full accounts made up to 29 January 2017 (23 pages) |
11 September 2017 | Change of details for Soho Coffee Company Holdings Limited as a person with significant control on 14 November 2016 (2 pages) |
11 September 2017 | Change of details for Soho Coffee Company Holdings Limited as a person with significant control on 14 November 2016 (2 pages) |
25 October 2016 | Appointment of Mr Andrew Timothy Lage Woodruff as a director on 15 September 2016 (2 pages) |
25 October 2016 | Appointment of Mr Andrew Timothy Lage Woodruff as a director on 15 September 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
23 May 2016 | Full accounts made up to 31 January 2016 (23 pages) |
23 May 2016 | Full accounts made up to 31 January 2016 (23 pages) |
29 October 2015 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
29 October 2015 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
14 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
27 May 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
22 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
14 July 2014 | Satisfaction of charge 1 in full (4 pages) |
14 July 2014 | Satisfaction of charge 1 in full (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
4 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
24 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Registered office address changed from Unit 60 the Runnings Kingsditch Industrial Estate Cheltenham Gloucestershire GL51 9NW on 18 October 2010 (1 page) |
18 October 2010 | Director's details changed for Christopher Charles James Copner on 13 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Christopher Charles James Copner on 13 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Penelope Jane Manuel on 13 October 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Christopher Charles James Copner on 13 October 2010 (2 pages) |
18 October 2010 | Registered office address changed from Unit 60 the Runnings Kingsditch Industrial Estate Cheltenham Gloucestershire GL51 9NW on 18 October 2010 (1 page) |
18 October 2010 | Secretary's details changed for Christopher Charles James Copner on 13 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Penelope Jane Manuel on 13 October 2010 (2 pages) |
12 October 2010 | Current accounting period extended from 31 October 2010 to 31 January 2011 (2 pages) |
12 October 2010 | Current accounting period extended from 31 October 2010 to 31 January 2011 (2 pages) |
22 January 2010 | Director's details changed for Christopher Charles James Copner on 5 January 2010 (2 pages) |
22 January 2010 | Secretary's details changed for Christopher Charles James Copner on 5 January 2010 (1 page) |
22 January 2010 | Secretary's details changed for Christopher Charles James Copner on 5 January 2010 (1 page) |
22 January 2010 | Director's details changed for Penelope Jane Manuel on 5 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Penelope Jane Manuel on 5 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Christopher Charles James Copner on 5 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Penelope Jane Manuel on 5 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Christopher Charles James Copner on 5 January 2010 (2 pages) |
22 January 2010 | Secretary's details changed for Christopher Charles James Copner on 5 January 2010 (1 page) |
30 December 2009 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from carrick house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from carrick house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page) |
13 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
13 October 2008 | Director's change of particulars / penelope manuel / 01/03/2008 (1 page) |
13 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
13 October 2008 | Director's change of particulars / penelope manuel / 01/03/2008 (1 page) |
28 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 November 2007 | Return made up to 08/10/07; full list of members (4 pages) |
1 November 2007 | Return made up to 08/10/07; full list of members (4 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
30 November 2006 | Return made up to 08/10/06; full list of members (8 pages) |
30 November 2006 | Return made up to 08/10/06; full list of members (8 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: brackenwood monks walk south ascot berkshire SL5 9AZ (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: brackenwood monks walk south ascot berkshire SL5 9AZ (1 page) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
18 September 2006 | Resolutions
|
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | Resolutions
|
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Secretary resigned;director resigned (1 page) |
8 September 2006 | Declaration of assistance for shares acquisition (6 pages) |
8 September 2006 | Declaration of assistance for shares acquisition (6 pages) |
8 September 2006 | Registered office changed on 08/09/06 from: carrick house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Secretary resigned;director resigned (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: carrick house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Director resigned (1 page) |
27 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
18 November 2005 | Return made up to 08/10/05; full list of members (8 pages) |
18 November 2005 | Return made up to 08/10/05; full list of members (8 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
17 December 2004 | Return made up to 08/10/04; full list of members (8 pages) |
17 December 2004 | Return made up to 08/10/04; full list of members (8 pages) |
13 March 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
13 March 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
30 December 2003 | Return made up to 08/10/03; full list of members (8 pages) |
30 December 2003 | Return made up to 08/10/03; full list of members (8 pages) |
22 April 2003 | Resolutions
|
22 April 2003 | Resolutions
|
12 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
12 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
27 January 2003 | Return made up to 08/10/02; full list of members; amend (8 pages) |
27 January 2003 | Return made up to 08/10/02; full list of members; amend (8 pages) |
22 October 2002 | Return made up to 08/10/02; full list of members (8 pages) |
22 October 2002 | Return made up to 08/10/02; full list of members (8 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: horwath small business centre william burrows house 27 lansdown place lane cheltenham gloucestershire GL50 2LB (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: horwath small business centre william burrows house 27 lansdown place lane cheltenham gloucestershire GL50 2LB (1 page) |
22 April 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
28 October 2001 | Return made up to 08/10/01; full list of members
|
28 October 2001 | Return made up to 08/10/01; full list of members
|
2 May 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
2 May 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
22 December 2000 | Return made up to 08/10/00; full list of members (6 pages) |
22 December 2000 | Return made up to 08/10/00; full list of members (6 pages) |
24 November 2000 | Ad 21/11/00--------- £ si 3@1=3 £ ic 201/204 (2 pages) |
24 November 2000 | Ad 22/11/00--------- £ si 1@1=1 £ ic 200/201 (2 pages) |
24 November 2000 | Ad 22/11/00--------- £ si 1@1=1 £ ic 200/201 (2 pages) |
24 November 2000 | Ad 21/11/00--------- £ si 3@1=3 £ ic 201/204 (2 pages) |
13 July 2000 | Ammending 882R (2 pages) |
13 July 2000 | Ammending 882R (2 pages) |
13 July 2000 | Ammending 882R (2 pages) |
13 July 2000 | Ammending 882R (2 pages) |
13 July 2000 | Ammending 882R (2 pages) |
13 July 2000 | Ammending 882R (2 pages) |
21 December 1999 | Ad 26/10/99--------- £ si 1@1=1 £ ic 199/200 (2 pages) |
21 December 1999 | Ad 08/10/99--------- £ si 197@1=197 £ ic 2/199 (2 pages) |
21 December 1999 | Ad 26/10/99--------- £ si 1@1=1 £ ic 199/200 (2 pages) |
21 December 1999 | Ad 08/10/99--------- £ si 197@1=197 £ ic 2/199 (2 pages) |
16 December 1999 | New secretary appointed;new director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New secretary appointed;new director appointed (2 pages) |
26 November 1999 | Registered office changed on 26/11/99 from: c/o rm company services 2ND floor 80 great eastern street, london EC2A 3JL (1 page) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Registered office changed on 26/11/99 from: c/o rm company services 2ND floor 80 great eastern street, london EC2A 3JL (1 page) |
26 November 1999 | Director resigned (1 page) |
8 October 1999 | Incorporation (20 pages) |
8 October 1999 | Incorporation (20 pages) |