Company NameSoane Museum Enterprises Limited
Company StatusActive
Company Number08171280
CategoryPrivate Limited Company
Incorporation Date7 August 2012(11 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameMs Helen Fleure Dorey
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2013(6 months after company formation)
Appointment Duration11 years, 3 months
RoleMuseum Curator
Country of ResidenceEngland
Correspondence Address13 Lincoln's Inn Fields
London
WC2A 3BP
Director NameMs Louise Jane Peckett
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(6 years, 8 months after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Lincoln's Inn Fields
London
WC2A 3BP
Director NameMr Charles Alexander Potter
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2020(7 years, 8 months after company formation)
Appointment Duration4 years
RoleBusiness Adviser/Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Lincoln's Inn Fields
London
WC2A 3BP
Director NameMs Rebecca Hossain
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2020(7 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Lincoln's Inn Fields
London
WC2A 3BP
Director NameMs Henrietta Nina Sylvia Campbell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2020(7 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Lincoln's Inn Fields
London
WC2A 3BP
Director NameMs Lucie Anabelle Kitchener
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(9 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address13 Lincoln's Inn Fields
London
WC2A 3BP
Director NameMr William Edward Gompertz
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(11 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleMuseum Director
Country of ResidenceEngland
Correspondence Address13 Lincoln's Inn Fields
London
WC2A 3BP
Director NameEdward John Barnard
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Lincoln's Inn Fields
London
WC2A 3BP
Director NameMs Orna Gabrielle Nichionna
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2012(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address13 Lincoln's Inn Fields
London
WC2A 3BP
Director NameTimothy Aidan John Knox
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(same day as company formation)
RoleMuseum Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Lincoln's Inn Fields
London
WC2A 3BP
Director NameMr Abraham Thomas
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 October 2015)
RoleMuseum Curator
Country of ResidenceEngland
Correspondence Address13 Lincoln's Inn Fields
London
WC2A 3BP
Director NameMrs Elizabeth Anne Phillips
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(1 year, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 June 2020)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Lincoln's Inn Fields
London
WC2A 3BP
Director NameMr Anthony John Bradley Vernon
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(1 year, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 June 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence Address13 Lincoln's Inn Fields
London
WC2A 3BP
Director NameMs Xanthe Margaret Marianthe Arvanitakis
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 February 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13 Lincoln's Inn Fields
London
WC2A 3BP
Director NameMr Jayant Gopalji Gohil
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(2 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 Lincoln's Inn Fields
London
WC2A 3BP
Director NameDr Bruce Ambler Boucher
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(4 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Lincoln's Inn Fields
London
WC2A 3BP
Director NameMr Adam Thow
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2017(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Lincoln's Inn Fields
London
WC2A 3BP

Contact

Websitesoane.org
Telephone020 74052107
Telephone regionLondon

Location

Registered Address13 Lincoln's Inn Fields
London
WC2A 3BP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alison Gowman
50.00%
Ordinary
1 at £1Orna Turner
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£43,615
Current Liabilities£59,354

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return7 August 2023 (9 months ago)
Next Return Due21 August 2024 (3 months, 2 weeks from now)

Filing History

23 January 2024Appointment of Mr William Edward Gompertz as a director on 15 January 2024 (2 pages)
3 January 2024Termination of appointment of Bruce Ambler Boucher as a director on 31 December 2023 (1 page)
28 November 2023Accounts for a small company made up to 31 March 2023 (15 pages)
18 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
19 December 2022Accounts for a small company made up to 31 March 2022 (15 pages)
1 November 2022Termination of appointment of Orna Gabrielle Nichionna as a director on 24 October 2022 (1 page)
19 August 2022Confirmation statement made on 7 August 2022 with updates (4 pages)
11 July 2022Appointment of Ms Lucie Anabelle Kitchener as a director on 27 June 2022 (2 pages)
23 December 2021Accounts for a small company made up to 31 March 2021 (14 pages)
8 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
16 November 2020Accounts for a small company made up to 31 March 2020 (13 pages)
11 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
3 July 2020Termination of appointment of Elizabeth Anne Phillips as a director on 23 June 2020 (1 page)
3 July 2020Appointment of Ms Henrietta Nina Sylvia Campbell as a director on 23 June 2020 (2 pages)
3 July 2020Termination of appointment of Anthony John Bradley Vernon as a director on 23 June 2020 (1 page)
11 May 2020Appointment of Mr Charles Alexander Potter as a director on 28 April 2020 (2 pages)
7 May 2020Appointment of Ms Rebecca Hossain as a director on 28 April 2020 (2 pages)
12 December 2019Termination of appointment of Adam Thow as a director on 29 November 2019 (1 page)
17 September 2019Accounts for a small company made up to 31 March 2019 (11 pages)
15 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
18 June 2019Appointment of Ms Louise Jane Peckett as a director on 25 April 2019 (2 pages)
31 January 2019Termination of appointment of Jayant Gopalji Gohil as a director on 31 January 2019 (1 page)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
15 June 2018Accounts for a small company made up to 31 March 2018 (13 pages)
6 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
6 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
10 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
5 May 2017Appointment of Mr Adam Thow as a director on 21 April 2017 (2 pages)
5 May 2017Appointment of Mr Adam Thow as a director on 21 April 2017 (2 pages)
16 March 2017Termination of appointment of Xanthe Margaret Marianthe Arvanitakis as a director on 9 February 2017 (1 page)
16 March 2017Termination of appointment of Xanthe Margaret Marianthe Arvanitakis as a director on 9 February 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Appointment of Dr Bruce Ambler Boucher as a director on 29 November 2016 (2 pages)
22 December 2016Appointment of Dr Bruce Ambler Boucher as a director on 29 November 2016 (2 pages)
19 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 October 2015Termination of appointment of Abraham Thomas as a director on 21 October 2015 (1 page)
30 October 2015Termination of appointment of Abraham Thomas as a director on 21 October 2015 (1 page)
3 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(7 pages)
3 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(7 pages)
27 July 2015Appointment of Mr Jayant Gopalji Gohil as a director on 19 June 2015 (2 pages)
27 July 2015Appointment of Mr Jayant Gopalji Gohil as a director on 19 June 2015 (2 pages)
11 March 2015Termination of appointment of Edward John Barnard as a director on 11 March 2015 (1 page)
11 March 2015Termination of appointment of Edward John Barnard as a director on 11 March 2015 (1 page)
22 December 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Appointment of Mr Abraham Thomas as a director on 14 January 2014 (2 pages)
4 December 2014Appointment of Mr Abraham Thomas as a director on 14 January 2014 (2 pages)
29 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(6 pages)
29 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(6 pages)
29 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(6 pages)
28 August 2014Appointment of Ms Xanthe Margaret Marianthe Arvanitakis as a director on 20 May 2014 (2 pages)
28 August 2014Appointment of Ms Xanthe Margaret Marianthe Arvanitakis as a director on 20 May 2014 (2 pages)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
22 August 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
22 August 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
23 January 2014Appointment of Mr Anthony John Bradley Vernon as a director (2 pages)
23 January 2014Appointment of Mrs Elizabeth Anne Phillips as a director (2 pages)
23 January 2014Appointment of Mrs Elizabeth Anne Phillips as a director (2 pages)
23 January 2014Appointment of Mr Anthony John Bradley Vernon as a director (2 pages)
5 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(5 pages)
5 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(5 pages)
5 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(5 pages)
27 February 2013Termination of appointment of Timothy Knox as a director (1 page)
27 February 2013Appointment of Ms Helen Fleure Dorey as a director (2 pages)
27 February 2013Termination of appointment of Timothy Knox as a director (1 page)
27 February 2013Appointment of Ms Helen Fleure Dorey as a director (2 pages)
7 August 2012Incorporation (48 pages)
7 August 2012Incorporation (48 pages)