Company NameSoho Estates Holdings Limited
Company StatusActive
Company Number07345112
CategoryPrivate Limited Company
Incorporation Date13 August 2010(13 years, 8 months ago)
Previous NameViola Soho Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John James
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 8, Ilona Rose House Level 8, Ilona Rose Hous
Manette Street
London
W1D 4AL
Director NameMr Melvyn John Egglenton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2011(6 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 8, Ilona Rose House Level 8, Ilona Rose Hous
Manette Street
London
W1D 4AL
Director NameMs Fawn Ilona James
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(7 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 8, Ilona Rose House Level 8, Ilona Rose Hous
Manette Street
London
W1D 4AL
Director NameMs Rachel Wood
Date of BirthMay 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2013(2 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 8, Ilona Rose House Level 8, Ilona Rose Hous
Manette Street
London
W1D 4AL
Secretary NameMrs Rachel Wood
StatusCurrent
Appointed01 April 2013(2 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressLevel 8, Ilona Rose House Level 8, Ilona Rose Hous
Manette Street
London
W1D 4AL
Director NameMr Mark Philip Wyndham Quinn
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP

Contact

Websitesohoestates.co.uk

Location

Registered AddressLevel 8, Ilona Rose House Level 8, Ilona Rose House
Manette Street
London
W1D 4AL
Address MatchesOver 10 other UK companies use this postal address

Shareholders

32.1k at £1Fij Ptc LTD
94.20%
Ordinary
1.8k at £1Fij Ptc LTD
5.15%
Ordinary A
110 at £1Pr Discretionary No. 1
0.32%
Ordinary B
110 at £1Pr Discretionary No. 2
0.32%
Ordinary B

Financials

Year2014
Turnover£27,222,000
Gross Profit£24,947,000
Net Worth£482,280,000
Cash£11,958,000
Current Liabilities£37,543,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return13 August 2023 (8 months, 3 weeks ago)
Next Return Due27 August 2024 (3 months, 3 weeks from now)

Charges

26 April 2017Delivered on: 27 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property now owned by soho estates holdings limited.
Outstanding
2 April 2015Delivered on: 8 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 July 2013Delivered on: 30 July 2013
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

18 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
16 September 2019Group of companies' accounts made up to 31 March 2019 (33 pages)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
30 August 2018Group of companies' accounts made up to 31 March 2018 (28 pages)
13 August 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
22 January 2018Purchase of own shares. (3 pages)
22 January 2018Cancellation of shares. Statement of capital on 18 December 2017
  • GBP 30,961
(7 pages)
15 August 2017Group of companies' accounts made up to 31 March 2017 (28 pages)
15 August 2017Group of companies' accounts made up to 31 March 2017 (28 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
13 June 2017Registered 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 2017Registered 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)
9 May 2017Satisfaction of charge 073451120001 in full (1 page)
9 May 2017Satisfaction of charge 073451120002 in full (1 page)
9 May 2017Satisfaction of charge 073451120001 in full (1 page)
9 May 2017Satisfaction of charge 073451120002 in full (1 page)
27 April 2017Registration of charge 073451120003, created on 26 April 2017 (36 pages)
27 April 2017Registration of charge 073451120003, created on 26 April 2017 (36 pages)
18 October 2016Group of companies' accounts made up to 31 March 2016 (29 pages)
18 October 2016Group of companies' accounts made up to 31 March 2016 (29 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (9 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (9 pages)
6 April 2016Cancellation of shares. Statement of capital on 14 March 2016
  • GBP 32,977
(7 pages)
6 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 April 2016Cancellation of shares. Statement of capital on 14 March 2016
  • GBP 32,977
(7 pages)
6 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 August 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 34,037
(6 pages)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 34,037
(6 pages)
19 August 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
22 June 2015Change of share class name or designation (2 pages)
22 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
22 June 2015Change of share class name or designation (2 pages)
22 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
8 April 2015Registration of charge 073451120002, created on 2 April 2015 (16 pages)
8 April 2015Registration of charge 073451120002, created on 2 April 2015 (16 pages)
10 October 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
10 October 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
8 October 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Fawn James
(5 pages)
8 October 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Fawn James
(5 pages)
30 September 2014Cancellation of shares. Statement of capital on 24 September 2014
  • GBP 34,037
(4 pages)
30 September 2014Cancellation of shares. Statement of capital on 24 September 2014
  • GBP 34,037
(4 pages)
30 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 35,237
(6 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 35,237
(6 pages)
27 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
27 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 September 2013Full accounts made up to 31 March 2013 (20 pages)
26 September 2013Full accounts made up to 31 March 2013 (20 pages)
15 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 35,237
(5 pages)
15 August 2013Appointment of Mrs Rachel Wood as a director (2 pages)
15 August 2013Appointment of Mrs Rachel Wood as a director (2 pages)
15 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 35,237
(5 pages)
30 July 2013Registration of charge 073451120001 (37 pages)
30 July 2013Registration of charge 073451120001 (37 pages)
15 July 2013Appointment of Mrs Rachel Wood as a secretary (1 page)
15 July 2013Appointment of Mrs Rachel Wood as a secretary (1 page)
11 January 2013Statement of capital following an allotment of shares on 12 December 2012
  • GBP 35,237
(4 pages)
11 January 2013Statement of capital following an allotment of shares on 12 December 2012
  • GBP 35,237
(4 pages)
26 November 2012Registered office address changed from 3-5 Bateman Street 2Nd Floor London W1D 4AG on 26 November 2012 (1 page)
26 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 November 2012Registered office address changed from 3-5 Bateman Street 2Nd Floor London W1D 4AG on 26 November 2012 (1 page)
9 November 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
9 November 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
14 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
6 January 2012Group of companies' accounts made up to 31 March 2011 (21 pages)
6 January 2012Group of companies' accounts made up to 31 March 2011 (21 pages)
17 August 2011Director's details changed for Melvyn John Egglenton on 1 April 2011 (2 pages)
17 August 2011Director's details changed for Melvyn John Egglenton on 1 April 2011 (2 pages)
17 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
17 August 2011Director's details changed for Melvyn John Egglenton on 1 April 2011 (2 pages)
17 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
16 August 2011Director's details changed for Fawn Ilona James on 1 April 2011 (2 pages)
16 August 2011Director's details changed for Fawn Ilona James on 1 April 2011 (2 pages)
16 August 2011Director's details changed for Mr John James on 1 April 2011 (2 pages)
16 August 2011Director's details changed for Mr John James on 1 April 2011 (2 pages)
16 August 2011Director's details changed for Fawn Ilona James on 1 April 2011 (2 pages)
16 August 2011Director's details changed for Mr John James on 1 April 2011 (2 pages)
18 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 32,223
(4 pages)
18 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 32,223
(4 pages)
14 April 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
14 April 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
13 April 2011Termination of appointment of Mark Quinn as a director (1 page)
13 April 2011Appointment of Melvyn John Egglenton as a director (4 pages)
13 April 2011Termination of appointment of Mark Quinn as a director (1 page)
13 April 2011Appointment of Melvyn John Egglenton as a director (4 pages)
12 April 2011Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom on 12 April 2011 (1 page)
12 April 2011Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom on 12 April 2011 (1 page)
11 April 2011Appointment of Fawn Ilona James as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 08/10/2014
(3 pages)
11 April 2011Appointment of Fawn Ilona James as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 08/10/2014
(3 pages)
17 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-16
(1 page)
17 March 2011Company name changed viola soho LIMITED\certificate issued on 17/03/11
  • CONNOT ‐
(3 pages)
17 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-16
(1 page)
17 March 2011Company name changed viola soho LIMITED\certificate issued on 17/03/11
  • CONNOT ‐
(3 pages)
13 August 2010Incorporation (23 pages)
13 August 2010Incorporation (23 pages)