Weston Centre, 10 Grosvenor Street
London
W1K 4QY
Director Name | Mrs Diana Caroline Overton |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2018(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Associated British Foods Plc Group Secretarial Dep Weston Centre, 10 Grosvenor Street London W1K 4QY |
Director Name | Simon Parrington |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Mannock Way Woodley Reading Berkshire RG5 4XW |
Secretary Name | Stewart Parrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Role | Sales Director |
Correspondence Address | 12 Lynch Hill Park Whitchurch Hampshire RG28 7NF |
Director Name | Mr Richard Lewin Banks |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 April 2009) |
Role | Agricultural Merchant |
Country of Residence | England |
Correspondence Address | Chestnut House Mill Lane Sandy Bedfordshire SG19 1NH |
Director Name | Mr Stephen Wooldridge |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(5 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 February 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 24 Swallow Hill Thurlby Lincolnshire PE10 0JB |
Secretary Name | Mrs Rosalyn Sharon Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(5 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 24 December 2020) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Georgios Chatzopoulos |
---|---|
Status | Resigned |
Appointed | 20 January 2021(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 April 2022) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | soyl.com |
---|
Registered Address | Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Frontier Agriculture LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 28 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks, 1 day from now) |
7 June 2004 | Delivered on: 11 June 2004 Persons entitled: Soyl Limited (Now Known as Scb Enterprises (Sandy) Limited) Classification: Debenture Secured details: All monies due or to become due from the company formerly known as on ice services limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all f/h and l/h property including all buildings and fixtures (including trade fixtures) from time to time on that property and floating charge the undertaking property rights and assets. See the mortgage charge document for full details. Outstanding |
---|
9 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
---|---|
12 April 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
6 January 2023 | Director's details changed for Mrs Diana Caroline Macduff on 17 December 2022 (2 pages) |
29 April 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
22 April 2022 | Termination of appointment of Georgios Chatzopoulos as a secretary on 14 April 2022 (1 page) |
5 April 2022 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
21 February 2022 | Director's details changed for Mrs Diana Caroline Macduff on 21 February 2022 (2 pages) |
29 April 2021 | Confirmation statement made on 28 April 2021 with updates (3 pages) |
13 April 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
21 January 2021 | Appointment of Mr Georgios Chatzopoulos as a secretary on 20 January 2021 (2 pages) |
5 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
30 June 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
11 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
7 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
3 April 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
26 March 2019 | Director's details changed for Mr Kenneth Mark Aitchison on 26 March 2019 (2 pages) |
10 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
27 March 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
16 March 2018 | Termination of appointment of Stephen Wooldridge as a director on 21 February 2018 (1 page) |
16 March 2018 | Appointment of Diana Caroline Macduff as a director on 21 February 2018 (2 pages) |
11 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
3 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
11 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
11 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
13 January 2016 | Registered office address changed from Associated British Foods Plc Group Secretarial Department 50/51 Russell Square London WC1B 4JA to Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1Y 4QY United Kingdom to Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1Y 4QY United Kingdom to Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from Associated British Foods Plc Group Secretarial Department 50/51 Russell Square London WC1B 4JA to Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY on 13 January 2016 (1 page) |
5 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
31 March 2015 | Full accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Full accounts made up to 30 June 2014 (7 pages) |
22 January 2015 | Director's details changed for Mr. Kenneth Mark Aitchison on 6 December 2013 (2 pages) |
22 January 2015 | Director's details changed for Mr. Kenneth Mark Aitchison on 6 December 2013 (2 pages) |
22 January 2015 | Director's details changed for Mr. Kenneth Mark Aitchison on 6 December 2013 (2 pages) |
30 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
26 September 2013 | Director's details changed for Kenneth Mark Aitchison on 5 September 2012 (2 pages) |
26 September 2013 | Director's details changed for Kenneth Mark Aitchison on 5 September 2012 (2 pages) |
3 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
2 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Registered office address changed from Associated British Foods Plc Group Secretarial Department 3Rd Floor, 50/51 Russell Square London WC1B 4JA United Kingdom on 23 February 2012 (1 page) |
23 February 2012 | Registered office address changed from Associated British Foods Plc Group Secretarial Department 3Rd Floor, 50/51 Russell Square London WC1B 4JA United Kingdom on 23 February 2012 (1 page) |
20 February 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
20 February 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
25 January 2012 | Registered office address changed from Ground Floor 50 - 51 Russell Square London WC1B 4JA United Kingdom on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from Ground Floor 50 - 51 Russell Square London WC1B 4JA United Kingdom on 25 January 2012 (1 page) |
4 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
8 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
8 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
6 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Full accounts made up to 30 June 2009 (16 pages) |
18 March 2010 | Full accounts made up to 30 June 2009 (16 pages) |
28 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
28 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from red shute mill hermitage newbury berkshire RG18 9QU (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from red shute mill hermitage newbury berkshire RG18 9QU (1 page) |
7 August 2009 | Secretary appointed rosalyn sharon mendelsohn (2 pages) |
7 August 2009 | Director appointed kenneth mark aitchison (2 pages) |
7 August 2009 | Appointment terminated director richard banks (1 page) |
7 August 2009 | Director appointed stephen wooldridge (2 pages) |
7 August 2009 | Director appointed kenneth mark aitchison (2 pages) |
7 August 2009 | Appointment terminated secretary stewart parrington (1 page) |
7 August 2009 | Secretary appointed rosalyn sharon mendelsohn (2 pages) |
7 August 2009 | Appointment terminated secretary stewart parrington (1 page) |
7 August 2009 | Director appointed stephen wooldridge (2 pages) |
7 August 2009 | Appointment terminated director richard banks (1 page) |
24 June 2009 | Appointment terminated director simon parrington (1 page) |
24 June 2009 | Appointment terminated director simon parrington (1 page) |
13 May 2009 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
13 May 2009 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
28 April 2009 | Return made up to 28/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 28/04/09; full list of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
29 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
26 May 2005 | Return made up to 28/04/05; full list of members
|
26 May 2005 | Return made up to 28/04/05; full list of members
|
2 July 2004 | New director appointed (3 pages) |
2 July 2004 | New director appointed (3 pages) |
28 June 2004 | Resolutions
|
28 June 2004 | Resolutions
|
25 June 2004 | Memorandum and Articles of Association (11 pages) |
25 June 2004 | Memorandum and Articles of Association (11 pages) |
14 June 2004 | Ad 07/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 June 2004 | Ad 07/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Company name changed on ice services LIMITED\certificate issued on 10/06/04 (3 pages) |
10 June 2004 | Company name changed on ice services LIMITED\certificate issued on 10/06/04 (3 pages) |
11 May 2004 | Registered office changed on 11/05/04 from: credit reporting services LTD 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Registered office changed on 11/05/04 from: credit reporting services LTD 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
28 April 2004 | Incorporation (15 pages) |
28 April 2004 | Incorporation (15 pages) |