Manette Street
London
W1D 4AL
Secretary Name | Mrs Rachel Wood |
---|---|
Status | Current |
Appointed | 01 July 2011(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | Level 8, Ilona Rose House Level 8, Ilona Rose Hous Manette Street London W1D 4AL |
Director Name | Mr Melvyn John Egglenton |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2012(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 8, Ilona Rose House Level 8, Ilona Rose Hous Manette Street London W1D 4AL |
Director Name | Ms Fawn Ilona James |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2014(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 8, Ilona Rose House Level 8, Ilona Rose Hous Manette Street London W1D 4AL |
Director Name | Ms Rachel Wood |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 August 2015(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Level 8, Ilona Rose House Level 8, Ilona Rose Hous Manette Street London W1D 4AL |
Director Name | Mr Mark Philip Wyndham Quinn |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mounts Hill House Mounts Hill Winkfield Windsor Berkshire SL4 4RH |
Director Name | Mr John Blackie Warden |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Guilford Road Stoneygate Leicester LE2 2RD |
Secretary Name | Mr John Blackie Warden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Guilford Road Stoneygate Leicester LE2 2RD |
Secretary Name | Mr John James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanners Hill House Chertsey Road, Chobham Woking Surrey GU24 8JE |
Registered Address | Level 8, Ilona Rose House Level 8, Ilona Rose House Manette Street London W1D 4AL |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Soho Estates Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £269,000 |
Gross Profit | -£49,000 |
Net Worth | -£384,000 |
Cash | £29,000 |
Current Liabilities | £18,285,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months from now) |
16 October 2020 | Full accounts made up to 31 March 2020 (19 pages) |
---|---|
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
16 September 2019 | Full accounts made up to 31 March 2019 (20 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
29 August 2018 | Full accounts made up to 31 March 2018 (18 pages) |
21 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
15 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
15 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
13 June 2017 | Registered office address changed from Portand House 12-13 Greek Street London W1D 4DL to 58 Wardour Street London W1D 4JQ on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from Portand House 12-13 Greek Street London W1D 4DL to 58 Wardour Street London W1D 4JQ on 13 June 2017 (1 page) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (21 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (21 pages) |
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
19 August 2015 | Full accounts made up to 31 March 2015 (13 pages) |
19 August 2015 | Full accounts made up to 31 March 2015 (13 pages) |
5 August 2015 | Appointment of Mrs Rachel Wood as a director on 1 August 2015 (2 pages) |
5 August 2015 | Appointment of Mrs Rachel Wood as a director on 1 August 2015 (2 pages) |
5 August 2015 | Appointment of Mrs Rachel Wood as a director on 1 August 2015 (2 pages) |
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
10 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
10 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
22 August 2014 | Appointment of Miss Fawn Ilona James as a director on 22 August 2014 (2 pages) |
22 August 2014 | Appointment of Miss Fawn Ilona James as a director on 22 August 2014 (2 pages) |
21 February 2014 | Director's details changed for Mr John James on 1 January 2014 (2 pages) |
21 February 2014 | Director's details changed for Mr John James on 1 January 2014 (2 pages) |
21 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Director's details changed for Mr John James on 1 January 2014 (2 pages) |
26 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
26 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Registered office address changed from 2Nd Floor 3-5 Bateman Street London W1D 4AG United Kingdom on 26 November 2012 (1 page) |
26 November 2012 | Registered office address changed from 2Nd Floor 3-5 Bateman Street London W1D 4AG United Kingdom on 26 November 2012 (1 page) |
18 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
18 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
17 September 2012 | Appointment of Melvyn Egglenton as a director (2 pages) |
17 September 2012 | Appointment of Melvyn Egglenton as a director (2 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
18 November 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
18 November 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
20 September 2011 | Resolutions
|
20 September 2011 | Resolutions
|
27 July 2011 | Appointment of Mrs Rachel Wood as a secretary (1 page) |
27 July 2011 | Appointment of Mrs Rachel Wood as a secretary (1 page) |
13 July 2011 | Company name changed paul raymond property development LTD\certificate issued on 13/07/11
|
13 July 2011 | Company name changed paul raymond property development LTD\certificate issued on 13/07/11
|
13 July 2011 | Current accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
13 July 2011 | Current accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
12 July 2011 | Termination of appointment of John James as a secretary (1 page) |
12 July 2011 | Termination of appointment of John James as a secretary (1 page) |
10 May 2011 | Registered office address changed from Queens House 1 Leicester Place London WC2H 7BP United Kingdom on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from Queens House 1 Leicester Place London WC2H 7BP United Kingdom on 10 May 2011 (1 page) |
31 March 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
31 March 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
10 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
15 November 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
8 April 2010 | Termination of appointment of Mark Quinn as a director (1 page) |
8 April 2010 | Termination of appointment of Mark Quinn as a director (1 page) |
2 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
4 December 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
4 December 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
25 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from 2 archer street, piccadilly london england W1D 7AW (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 2 archer street, piccadilly london england W1D 7AW (1 page) |
25 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
23 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2009 | Appointment terminated director and secretary john warden (1 page) |
23 January 2009 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
23 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2009 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
23 January 2009 | Appointment terminated director and secretary john warden (1 page) |
22 January 2009 | Return made up to 20/02/08; full list of members (5 pages) |
22 January 2009 | Director and secretary appointed john james (2 pages) |
22 January 2009 | Return made up to 20/02/08; full list of members (5 pages) |
22 January 2009 | Director and secretary appointed john james (2 pages) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2007 | Incorporation (17 pages) |
20 February 2007 | Incorporation (17 pages) |