London
E4 9JD
Secretary Name | Mr Manoradha Moothathamby |
---|---|
Status | Closed |
Appointed | 01 June 2018(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 23 March 2021) |
Role | Company Director |
Correspondence Address | Unit 7 Jubilee Avenue London E4 9JD |
Director Name | Mr Gerard Patrick Higgins |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Barrmill Road Beith Ayrshire Ka15 Ieu |
Director Name | Mrs Sally Caroline Reynolds |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Main Street Keswick Cumbria CA12 5BA |
Secretary Name | Mrs Sally Caroline Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 61 New North Road South Park Reigate Surrey RH2 8LZ |
Secretary Name | Mr Nigel Hugh Cudlipp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 May 2010) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Oak House Mole Street Ockley Surrey RH5 5PE |
Director Name | Mr Nigel Hugh Cudlipp |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Mole Street Ockley Surrey RH5 5PE |
Director Name | Anthony Stephen North |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 June 2013) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 30 High Brigham Brigham Cockermouth Cumbria CA13 0TE |
Director Name | Margaret Parkinson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 August 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Trinity Way Keswick Cumbria CA12 4HZ |
Secretary Name | Mrs Sally Caroline Reynolds |
---|---|
Status | Resigned |
Appointed | 11 May 2010(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 November 2011) |
Role | Company Director |
Correspondence Address | 1 Main Street Keswick Cumbria CA12 5BA |
Director Name | Mr Peter Thomas Garland |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 19 June 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Main Street Keswick Cumbria CA12 5BA |
Director Name | Mrs Dawn Valerie Titley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 June 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Main Street Keswick Cumbria CA12 5BA |
Director Name | Mr Jeremy Robinson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 May 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Jubilee Avenue London E4 9JD |
Secretary Name | Mr Jeremy Robinson |
---|---|
Status | Resigned |
Appointed | 16 November 2011(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | Unit 7 Jubilee Avenue London E4 9JD |
Website | www.thesoapco.co.uk |
---|
Registered Address | Unit 7 Jubilee Avenue London E4 9JD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £61,007 |
Gross Profit | £42,128 |
Net Worth | -£2,429 |
Cash | £1,668 |
Current Liabilities | £28,911 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
26 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
13 December 2018 | Termination of appointment of Jeremy Robinson as a secretary on 31 May 2018 (1 page) |
13 December 2018 | Appointment of Mr Nigel Paul Lewis as a director on 1 June 2018 (2 pages) |
13 December 2018 | Termination of appointment of Jeremy Robinson as a director on 31 May 2018 (1 page) |
13 December 2018 | Appointment of Mr Manoradha Moothathamby as a secretary on 1 June 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
1 February 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
8 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
16 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
15 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
15 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
29 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
9 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
28 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Termination of appointment of Margaret Parkinson as a director on 28 August 2014 (1 page) |
28 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Termination of appointment of Margaret Parkinson as a director on 28 August 2014 (1 page) |
29 January 2014 | Registered office address changed from 1 Main Street Keswick Cumbria CA12 5BA United Kingdom on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from 1 Main Street Keswick Cumbria CA12 5BA United Kingdom on 29 January 2014 (1 page) |
20 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
20 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
22 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
21 June 2013 | Termination of appointment of Dawn Titley as a director (1 page) |
21 June 2013 | Termination of appointment of Dawn Titley as a director (1 page) |
21 June 2013 | Termination of appointment of Peter Garland as a director (1 page) |
21 June 2013 | Termination of appointment of Peter Garland as a director (1 page) |
21 June 2013 | Termination of appointment of Anthony North as a director (1 page) |
21 June 2013 | Termination of appointment of Anthony North as a director (1 page) |
3 December 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (5 pages) |
3 December 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (5 pages) |
1 November 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
1 November 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
25 July 2012 | Director's details changed for Mrs Dawn Valerie Titley on 25 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Mr Jeremy Robinson on 25 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Mrs Dawn Valerie Titley on 25 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Mr Jeremy Robinson on 25 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Auditor's resignation (6 pages) |
31 January 2012 | Auditor's resignation (6 pages) |
19 January 2012 | Auditor's resignation (1 page) |
19 January 2012 | Auditor's resignation (1 page) |
16 November 2011 | Appointment of Mr Jeremy Robinson as a secretary (1 page) |
16 November 2011 | Termination of appointment of Sally Reynolds as a secretary (1 page) |
16 November 2011 | Appointment of Mr Jeremy Robinson as a director (2 pages) |
16 November 2011 | Termination of appointment of Sally Reynolds as a secretary (1 page) |
16 November 2011 | Termination of appointment of Sally Reynolds as a director (1 page) |
16 November 2011 | Termination of appointment of Sally Reynolds as a director (1 page) |
16 November 2011 | Appointment of Mr Jeremy Robinson as a director (2 pages) |
16 November 2011 | Appointment of Mr Jeremy Robinson as a secretary (1 page) |
24 October 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
24 October 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
3 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Director's details changed for Mrs Sally Caroline Reynolds on 3 October 2011 (2 pages) |
3 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Director's details changed for Mrs Sally Caroline Reynolds on 3 October 2011 (2 pages) |
3 October 2011 | Director's details changed for Mrs Sally Caroline Reynolds on 3 October 2011 (2 pages) |
4 July 2011 | Appointment of Mrs Dawn Valerie Titley as a director (2 pages) |
4 July 2011 | Appointment of Mrs Dawn Valerie Titley as a director (2 pages) |
13 June 2011 | Registered office address changed from Victoria House 10 Brighton Road Redhill Surrey RH1 6QZ England on 13 June 2011 (1 page) |
13 June 2011 | Appointment of Mr Peter Thomas Garland as a director (2 pages) |
13 June 2011 | Appointment of Mr Peter Thomas Garland as a director (2 pages) |
13 June 2011 | Registered office address changed from Victoria House 10 Brighton Road Redhill Surrey RH1 6QZ England on 13 June 2011 (1 page) |
16 November 2010 | Director's details changed for Anthony Stephen North on 23 September 2010 (2 pages) |
16 November 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Director's details changed for Anthony Stephen North on 23 September 2010 (2 pages) |
16 November 2010 | Director's details changed for Mrs Sally Caroline Reynolds on 23 September 2010 (2 pages) |
16 November 2010 | Director's details changed for Margaret Parkinson on 23 September 2010 (2 pages) |
16 November 2010 | Director's details changed for Margaret Parkinson on 23 September 2010 (2 pages) |
16 November 2010 | Director's details changed for Mrs Sally Caroline Reynolds on 23 September 2010 (2 pages) |
16 November 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
27 July 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
12 July 2010 | Termination of appointment of Nigel Cudlipp as a secretary (1 page) |
12 July 2010 | Appointment of Mrs Sally Caroline Reynolds as a secretary (1 page) |
12 July 2010 | Termination of appointment of Nigel Cudlipp as a director (1 page) |
12 July 2010 | Termination of appointment of Nigel Cudlipp as a secretary (1 page) |
12 July 2010 | Termination of appointment of Nigel Cudlipp as a director (1 page) |
12 July 2010 | Appointment of Mrs Sally Caroline Reynolds as a secretary (1 page) |
17 December 2009 | Registered office address changed from Furness House 53 Brighton Road Redhill Surrey RH1 6PZ on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from Furness House 53 Brighton Road Redhill Surrey RH1 6PZ on 17 December 2009 (1 page) |
24 October 2009 | Accounts for a small company made up to 31 December 2008 (12 pages) |
24 October 2009 | Accounts for a small company made up to 31 December 2008 (12 pages) |
15 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
30 March 2009 | Director appointed anthony stephen north (3 pages) |
30 March 2009 | Director appointed margaret parkinson (3 pages) |
30 March 2009 | Director appointed anthony stephen north (3 pages) |
30 March 2009 | Director appointed margaret parkinson (3 pages) |
24 September 2008 | Return made up to 23/09/08; full list of members (3 pages) |
24 September 2008 | Return made up to 23/09/08; full list of members (3 pages) |
21 August 2008 | Amended accounts made up to 31 December 2007 (9 pages) |
21 August 2008 | Amended accounts made up to 31 December 2007 (9 pages) |
19 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
19 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
29 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
12 October 2007 | Accounts for a dormant company made up to 31 December 2006 (12 pages) |
12 October 2007 | Accounts for a dormant company made up to 31 December 2006 (12 pages) |
9 December 2006 | Return made up to 23/09/06; full list of members
|
9 December 2006 | Return made up to 23/09/06; full list of members
|
30 May 2006 | Change of name (25 pages) |
30 May 2006 | Change of name (25 pages) |
4 May 2006 | Memorandum and Articles of Association (13 pages) |
4 May 2006 | Memorandum and Articles of Association (13 pages) |
25 April 2006 | Company name changed soap ventures LIMITED\certificate issued on 25/04/06 (3 pages) |
25 April 2006 | Company name changed soap ventures LIMITED\certificate issued on 25/04/06 (3 pages) |
22 February 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
22 February 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
23 September 2005 | Incorporation (19 pages) |
23 September 2005 | Incorporation (19 pages) |