Company NameSoho Travel Limited
DirectorsYasmeen Sayed and Jonathan Robert Rosenfeld
Company StatusActive
Company Number04165955
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMs Yasmeen Sayed
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2001(2 months, 2 weeks after company formation)
Appointment Duration22 years, 11 months
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address70-71 Wells Street
London
W1T 3QE
Director NameMr Jonathan Robert Rosenfeld
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2003(2 years, 4 months after company formation)
Appointment Duration20 years, 9 months
RoleFashion Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address70-71 Wells Street
London
W1T 3QE
Secretary NameMr Brian Brake
StatusCurrent
Appointed22 January 2018(16 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressSuite F 1 -3 Canfield Place
London
NW6 3BT
Director NameMr Etienne Marquard De Villiers
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 07 March 2002)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address22 Bolton Gardens
London
SW5 0AQ
Director NameMr Clive Martin Dolman
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(1 month, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrawberry Fields
12a Fairmile Avenue
Cobham
Surrey
KT11 2JB
Secretary NameMr Clive Martin Dolman
NationalityBritish
StatusResigned
Appointed05 April 2001(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 07 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrawberry Fields
12a Fairmile Avenue
Cobham
Surrey
KT11 2JB
Director NameIan Neale
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 08 May 2003)
RoleTravel Manager
Country of ResidenceEngland
Correspondence Address107 Benhurst Gardens
Selsdon
Surrey
CR2 8NZ
Secretary NameMr Richard Michael Hodgson Read
NationalityBritish
StatusResigned
Appointed15 May 2001(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHolmlea
Bradford Place
Penarth
South Glamorgan
CF64 1AF
Wales
Director NameFrederick Brian Broadbridge
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(2 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 05 October 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address60b Claverton Street
London
SW1V 3AX
Secretary NameFrederick Brian Broadbridge
NationalityBritish
StatusResigned
Appointed21 July 2003(2 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 05 October 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address60b Claverton Street
London
SW1V 3AX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesohotravel.co.uk
Email address[email protected]
Telephone020 76310100
Telephone regionLondon

Location

Registered AddressSpirit House 8 High Street
Spirit House
West Molesey
Surrey
KT8 2NA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

40k at £1Yasmeen Nazaroff-sayed
66.67%
Ordinary
10k at £1Frederick Brian Broadbridge
16.67%
Ordinary
10k at £1Jonahan Robert Rosenfeld
16.67%
Ordinary

Financials

Year2014
Net Worth£109,138
Cash£111,418
Current Liabilities£128,114

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

28 September 2003Delivered on: 2 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .All deposits now and in the future credited to account designation 45017565 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
26 April 2002Delivered on: 16 May 2002
Satisfied on: 6 September 2003
Persons entitled: Culver Holdings PLC

Classification: Mortgage debenture and guarantee
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the undertaking and assets rights and property of the borrower.
Fully Satisfied

Filing History

30 December 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
27 February 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
25 February 2019Secretary's details changed for Mr Brian Brake on 1 March 2018 (1 page)
25 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
19 March 2018Withdrawal of a person with significant control statement on 19 March 2018 (2 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
19 March 2018Notification of Yasmeen Sayed as a person with significant control on 22 February 2017 (2 pages)
27 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
22 January 2018Appointment of Mr Brian Brake as a secretary on 22 January 2018 (2 pages)
22 January 2018Termination of appointment of Frederick Brian Broadbridge as a secretary on 5 October 2017 (1 page)
22 January 2018Termination of appointment of Frederick Brian Broadbridge as a director on 5 October 2017 (1 page)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 60,000
(5 pages)
26 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 60,000
(5 pages)
14 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 60,000
(5 pages)
5 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 60,000
(5 pages)
4 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 60,000
(5 pages)
7 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 60,000
(5 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
5 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 April 2012Registered office address changed from 303 Princess House 50 Eastcastle Street London W1W 8EA on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 303 Princess House 50 Eastcastle Street London W1W 8EA on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 303 Princess House 50 Eastcastle Street London W1W 8EA on 4 April 2012 (1 page)
7 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 February 2010Director's details changed for Jonathan Robert Rosenfeld on 22 February 2010 (2 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Yasmeen Sayed on 22 February 2010 (2 pages)
24 February 2010Director's details changed for Jonathan Robert Rosenfeld on 22 February 2010 (2 pages)
24 February 2010Director's details changed for Yasmeen Sayed on 22 February 2010 (2 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 February 2009Return made up to 22/02/09; full list of members (4 pages)
26 February 2009Return made up to 22/02/09; full list of members (4 pages)
29 December 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 December 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
14 March 2008Return made up to 22/02/08; full list of members (4 pages)
14 March 2008Return made up to 22/02/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
21 January 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
16 January 2008Location of register of members (1 page)
16 January 2008Location of register of members (1 page)
30 March 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
30 March 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
22 March 2007Return made up to 22/02/07; full list of members (3 pages)
22 March 2007Return made up to 22/02/07; full list of members (3 pages)
27 February 2007Registered office changed on 27/02/07 from: c/o berley chartered accountants 76 new cavendish street london W1G 9TB (1 page)
27 February 2007Registered office changed on 27/02/07 from: c/o berley chartered accountants 76 new cavendish street london W1G 9TB (1 page)
21 March 2006Full accounts made up to 30 June 2005 (11 pages)
21 March 2006Full accounts made up to 30 June 2005 (11 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Return made up to 22/02/06; full list of members (3 pages)
23 February 2006Return made up to 22/02/06; full list of members (3 pages)
24 December 2004Full accounts made up to 30 June 2004 (10 pages)
24 December 2004Full accounts made up to 30 June 2004 (10 pages)
17 March 2004Registered office changed on 17/03/04 from: 110 morden road south wimbledon london SW19 3BP (1 page)
17 March 2004Registered office changed on 17/03/04 from: 110 morden road south wimbledon london SW19 3BP (1 page)
25 February 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 February 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 January 2004Ad 15/01/04--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages)
28 January 2004Ad 15/01/04--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages)
27 January 2004Registered office changed on 27/01/04 from: 110 morden road south wimbledon london SW19 3BP (1 page)
27 January 2004Registered office changed on 27/01/04 from: 110 morden road south wimbledon london SW19 3BP (1 page)
17 December 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
17 December 2003Ad 23/07/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
17 December 2003Ad 23/07/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
17 December 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
16 December 2003£ nc 1000/1000000 23/07/03 (1 page)
16 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2003£ nc 1000/1000000 23/07/03 (1 page)
16 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
16 December 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
14 December 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
14 December 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
6 September 2003Declaration of satisfaction of mortgage/charge (1 page)
6 September 2003Declaration of satisfaction of mortgage/charge (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
8 August 2003New secretary appointed (2 pages)
8 August 2003Registered office changed on 08/08/03 from: suite 53 london fruit and wool exchange brushfield street london E1 6EX (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003Registered office changed on 08/08/03 from: suite 53 london fruit and wool exchange brushfield street london E1 6EX (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003New secretary appointed (2 pages)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
27 April 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
27 April 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
5 March 2003Return made up to 22/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 March 2003Return made up to 22/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 August 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
29 August 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
22 August 2002Registered office changed on 22/08/02 from: llanmaes st fagans cardiff CF5 6DU (1 page)
22 August 2002Registered office changed on 22/08/02 from: llanmaes st fagans cardiff CF5 6DU (1 page)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
31 May 2002New director appointed (1 page)
31 May 2002New director appointed (1 page)
31 May 2002New director appointed (1 page)
31 May 2002New director appointed (1 page)
16 May 2002Particulars of mortgage/charge (3 pages)
16 May 2002Particulars of mortgage/charge (3 pages)
21 March 2002Return made up to 22/02/02; full list of members (6 pages)
21 March 2002Return made up to 22/02/02; full list of members (6 pages)
13 March 2002Secretary resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Secretary resigned (1 page)
27 December 2001New secretary appointed (2 pages)
27 December 2001New secretary appointed (2 pages)
18 December 2001Registered office changed on 18/12/01 from: world travel house cardiff gate business park cardiff vale of glamorgan CF23 8RB (1 page)
18 December 2001Registered office changed on 18/12/01 from: world travel house cardiff gate business park cardiff vale of glamorgan CF23 8RB (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
20 September 2001Registered office changed on 20/09/01 from: 6TH floor 90 fetter lane london EC4A 1PT (1 page)
20 September 2001Registered office changed on 20/09/01 from: 6TH floor 90 fetter lane london EC4A 1PT (1 page)
14 May 2001Company name changed detailmotion LIMITED\certificate issued on 14/05/01 (2 pages)
14 May 2001Company name changed detailmotion LIMITED\certificate issued on 14/05/01 (2 pages)
10 May 2001New secretary appointed;new director appointed (3 pages)
10 May 2001New director appointed (3 pages)
10 May 2001New secretary appointed;new director appointed (3 pages)
10 May 2001New director appointed (3 pages)
10 May 2001Registered office changed on 10/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 May 2001Registered office changed on 10/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Secretary resigned (1 page)
3 May 2001Secretary resigned (1 page)
3 May 2001Director resigned (1 page)
22 February 2001Incorporation (13 pages)
22 February 2001Incorporation (13 pages)