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 | 03 March 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 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 | 30 March 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 1 month |
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 April 2013(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month |
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 |
Secretary Name | Mrs Rachel Wood |
---|---|
Status | Current |
Appointed | 01 April 2013(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
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 | 13 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Website | sohoestates.co.uk |
---|
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 |
32.1k at £1 | Fij Ptc LTD 94.20% Ordinary |
---|---|
1.8k at £1 | Fij Ptc LTD 5.15% Ordinary A |
110 at £1 | Pr Discretionary No. 1 0.32% Ordinary B |
110 at £1 | Pr Discretionary No. 2 0.32% Ordinary B |
Year | 2014 |
---|---|
Turnover | £27,222,000 |
Gross Profit | £24,947,000 |
Net Worth | £482,280,000 |
Cash | £11,958,000 |
Current Liabilities | £37,543,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 13 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (3 months, 3 weeks from now) |
26 April 2017 | Delivered 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 2015 | Delivered on: 8 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 July 2013 | Delivered 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 |
18 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
---|---|
16 September 2019 | Group of companies' accounts made up to 31 March 2019 (33 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
30 August 2018 | Group of companies' accounts made up to 31 March 2018 (28 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with updates (4 pages) |
22 January 2018 | Purchase of own shares. (3 pages) |
22 January 2018 | Cancellation of shares. Statement of capital on 18 December 2017
|
15 August 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
15 August 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 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) |
9 May 2017 | Satisfaction of charge 073451120001 in full (1 page) |
9 May 2017 | Satisfaction of charge 073451120002 in full (1 page) |
9 May 2017 | Satisfaction of charge 073451120001 in full (1 page) |
9 May 2017 | Satisfaction of charge 073451120002 in full (1 page) |
27 April 2017 | Registration of charge 073451120003, created on 26 April 2017 (36 pages) |
27 April 2017 | Registration of charge 073451120003, created on 26 April 2017 (36 pages) |
18 October 2016 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
18 October 2016 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (9 pages) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (9 pages) |
6 April 2016 | Cancellation of shares. Statement of capital on 14 March 2016
|
6 April 2016 | Resolutions
|
6 April 2016 | Cancellation of shares. Statement of capital on 14 March 2016
|
6 April 2016 | Resolutions
|
19 August 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
19 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
22 June 2015 | Change of share class name or designation (2 pages) |
22 June 2015 | Resolutions
|
22 June 2015 | Change of share class name or designation (2 pages) |
22 June 2015 | Resolutions
|
8 April 2015 | Registration of charge 073451120002, created on 2 April 2015 (16 pages) |
8 April 2015 | Registration of charge 073451120002, created on 2 April 2015 (16 pages) |
10 October 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
10 October 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
8 October 2014 | Second filing of AP01 previously delivered to Companies House
|
8 October 2014 | Second filing of AP01 previously delivered to Companies House
|
30 September 2014 | Cancellation of shares. Statement of capital on 24 September 2014
|
30 September 2014 | Cancellation of shares. Statement of capital on 24 September 2014
|
30 September 2014 | Resolutions
|
30 September 2014 | Resolutions
|
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
27 May 2014 | Resolutions
|
27 May 2014 | Resolutions
|
26 September 2013 | Full accounts made up to 31 March 2013 (20 pages) |
26 September 2013 | Full accounts made up to 31 March 2013 (20 pages) |
15 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Appointment of Mrs Rachel Wood as a director (2 pages) |
15 August 2013 | Appointment of Mrs Rachel Wood as a director (2 pages) |
15 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
30 July 2013 | Registration of charge 073451120001 (37 pages) |
30 July 2013 | Registration of charge 073451120001 (37 pages) |
15 July 2013 | Appointment of Mrs Rachel Wood as a secretary (1 page) |
15 July 2013 | Appointment of Mrs Rachel Wood as a secretary (1 page) |
11 January 2013 | Statement of capital following an allotment of shares on 12 December 2012
|
11 January 2013 | Statement of capital following an allotment of shares on 12 December 2012
|
26 November 2012 | Registered office address changed from 3-5 Bateman Street 2Nd Floor London W1D 4AG on 26 November 2012 (1 page) |
26 November 2012 | Resolutions
|
26 November 2012 | Resolutions
|
26 November 2012 | Registered office address changed from 3-5 Bateman Street 2Nd Floor London W1D 4AG on 26 November 2012 (1 page) |
9 November 2012 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
9 November 2012 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
14 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
6 January 2012 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
17 August 2011 | Director's details changed for Melvyn John Egglenton on 1 April 2011 (2 pages) |
17 August 2011 | Director's details changed for Melvyn John Egglenton on 1 April 2011 (2 pages) |
17 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Director's details changed for Melvyn John Egglenton on 1 April 2011 (2 pages) |
17 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Director's details changed for Fawn Ilona James on 1 April 2011 (2 pages) |
16 August 2011 | Director's details changed for Fawn Ilona James on 1 April 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr John James on 1 April 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr John James on 1 April 2011 (2 pages) |
16 August 2011 | Director's details changed for Fawn Ilona James on 1 April 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr John James on 1 April 2011 (2 pages) |
18 April 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
18 April 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
14 April 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
14 April 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
13 April 2011 | Termination of appointment of Mark Quinn as a director (1 page) |
13 April 2011 | Appointment of Melvyn John Egglenton as a director (4 pages) |
13 April 2011 | Termination of appointment of Mark Quinn as a director (1 page) |
13 April 2011 | Appointment of Melvyn John Egglenton as a director (4 pages) |
12 April 2011 | Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom on 12 April 2011 (1 page) |
11 April 2011 | Appointment of Fawn Ilona James as a director
|
11 April 2011 | Appointment of Fawn Ilona James as a director
|
17 March 2011 | Resolutions
|
17 March 2011 | Company name changed viola soho LIMITED\certificate issued on 17/03/11
|
17 March 2011 | Resolutions
|
17 March 2011 | Company name changed viola soho LIMITED\certificate issued on 17/03/11
|
13 August 2010 | Incorporation (23 pages) |
13 August 2010 | Incorporation (23 pages) |