London
W1T 3QE
Director Name | Mr Jonathan Robert Rosenfeld |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2003(2 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Fashion Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 70-71 Wells Street London W1T 3QE |
Secretary Name | Mr Brian Brake |
---|---|
Status | Current |
Appointed | 22 January 2018(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Suite F 1 -3 Canfield Place London NW6 3BT |
Director Name | Mr Etienne Marquard De Villiers |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 11 months (resigned 07 March 2002) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 22 Bolton Gardens London SW5 0AQ |
Director Name | Mr Clive Martin Dolman |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Strawberry Fields 12a Fairmile Avenue Cobham Surrey KT11 2JB |
Secretary Name | Mr Clive Martin Dolman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 11 months (resigned 07 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Strawberry Fields 12a Fairmile Avenue Cobham Surrey KT11 2JB |
Director Name | Ian Neale |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 May 2003) |
Role | Travel Manager |
Country of Residence | England |
Correspondence Address | 107 Benhurst Gardens Selsdon Surrey CR2 8NZ |
Secretary Name | Mr Richard Michael Hodgson Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Holmlea Bradford Place Penarth South Glamorgan CF64 1AF Wales |
Director Name | Frederick Brian Broadbridge |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(2 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 05 October 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 60b Claverton Street London SW1V 3AX |
Secretary Name | Frederick Brian Broadbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(2 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 05 October 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 60b Claverton Street London SW1V 3AX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sohotravel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76310100 |
Telephone region | London |
Registered Address | Spirit House 8 High Street Spirit House West Molesey Surrey KT8 2NA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
40k at £1 | Yasmeen Nazaroff-sayed 66.67% Ordinary |
---|---|
10k at £1 | Frederick Brian Broadbridge 16.67% Ordinary |
10k at £1 | Jonahan Robert Rosenfeld 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £109,138 |
Cash | £111,418 |
Current Liabilities | £128,114 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
28 September 2003 | Delivered 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 2002 | Delivered 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 |
30 December 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
27 February 2020 | Confirmation statement made on 22 February 2020 with updates (4 pages) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
25 February 2019 | Secretary's details changed for Mr Brian Brake on 1 March 2018 (1 page) |
25 February 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
19 March 2018 | Withdrawal of a person with significant control statement on 19 March 2018 (2 pages) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
19 March 2018 | Notification of Yasmeen Sayed as a person with significant control on 22 February 2017 (2 pages) |
27 February 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
22 January 2018 | Appointment of Mr Brian Brake as a secretary on 22 January 2018 (2 pages) |
22 January 2018 | Termination of appointment of Frederick Brian Broadbridge as a secretary on 5 October 2017 (1 page) |
22 January 2018 | Termination of appointment of Frederick Brian Broadbridge as a director on 5 October 2017 (1 page) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
26 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
14 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
4 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
8 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 April 2012 | Registered office address changed from 303 Princess House 50 Eastcastle Street London W1W 8EA on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 303 Princess House 50 Eastcastle Street London W1W 8EA on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 303 Princess House 50 Eastcastle Street London W1W 8EA on 4 April 2012 (1 page) |
7 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 February 2010 | Director's details changed for Jonathan Robert Rosenfeld on 22 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Yasmeen Sayed on 22 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Jonathan Robert Rosenfeld on 22 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Yasmeen Sayed on 22 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
14 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
14 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
16 January 2008 | Location of register of members (1 page) |
16 January 2008 | Location of register of members (1 page) |
30 March 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
30 March 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
22 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
22 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: c/o berley chartered accountants 76 new cavendish street london W1G 9TB (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: c/o berley chartered accountants 76 new cavendish street london W1G 9TB (1 page) |
21 March 2006 | Full accounts made up to 30 June 2005 (11 pages) |
21 March 2006 | Full accounts made up to 30 June 2005 (11 pages) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Return made up to 22/02/06; full list of members (3 pages) |
23 February 2006 | Return made up to 22/02/06; full list of members (3 pages) |
24 December 2004 | Full accounts made up to 30 June 2004 (10 pages) |
24 December 2004 | Full accounts made up to 30 June 2004 (10 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: 110 morden road south wimbledon london SW19 3BP (1 page) |
17 March 2004 | Registered office changed on 17/03/04 from: 110 morden road south wimbledon london SW19 3BP (1 page) |
25 February 2004 | Return made up to 22/02/04; full list of members
|
25 February 2004 | Return made up to 22/02/04; full list of members
|
28 January 2004 | Ad 15/01/04--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages) |
28 January 2004 | Ad 15/01/04--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: 110 morden road south wimbledon london SW19 3BP (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: 110 morden road south wimbledon london SW19 3BP (1 page) |
17 December 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
17 December 2003 | Ad 23/07/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
17 December 2003 | Ad 23/07/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
17 December 2003 | Accounts 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 2003 | Resolutions
|
16 December 2003 | £ nc 1000/1000000 23/07/03 (1 page) |
16 December 2003 | Resolutions
|
16 December 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
16 December 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
14 December 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
14 December 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
6 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: suite 53 london fruit and wool exchange brushfield street london E1 6EX (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: suite 53 london fruit and wool exchange brushfield street london E1 6EX (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New secretary appointed (2 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
27 April 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 April 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
5 March 2003 | Return made up to 22/02/03; full list of members
|
5 March 2003 | Return made up to 22/02/03; full list of members
|
29 August 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
29 August 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: llanmaes st fagans cardiff CF5 6DU (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: llanmaes st fagans cardiff CF5 6DU (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
31 May 2002 | New director appointed (1 page) |
31 May 2002 | New director appointed (1 page) |
31 May 2002 | New director appointed (1 page) |
31 May 2002 | New director appointed (1 page) |
16 May 2002 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
21 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: world travel house cardiff gate business park cardiff vale of glamorgan CF23 8RB (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: world travel house cardiff gate business park cardiff vale of glamorgan CF23 8RB (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
20 September 2001 | Registered office changed on 20/09/01 from: 6TH floor 90 fetter lane london EC4A 1PT (1 page) |
20 September 2001 | Registered office changed on 20/09/01 from: 6TH floor 90 fetter lane london EC4A 1PT (1 page) |
14 May 2001 | Company name changed detailmotion LIMITED\certificate issued on 14/05/01 (2 pages) |
14 May 2001 | Company name changed detailmotion LIMITED\certificate issued on 14/05/01 (2 pages) |
10 May 2001 | New secretary appointed;new director appointed (3 pages) |
10 May 2001 | New director appointed (3 pages) |
10 May 2001 | New secretary appointed;new director appointed (3 pages) |
10 May 2001 | New director appointed (3 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
22 February 2001 | Incorporation (13 pages) |
22 February 2001 | Incorporation (13 pages) |