The Runnings
Cheltenham
Glos
GL51 9PT
Wales
Director Name | Mrs Penelope Jane Manuel |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit K Ashville Trading Estate The Runnings Cheltenham Glos GL51 9PT Wales |
Director Name | Mr Andrew Timothy Lage Woodruff |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2016(3 years after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Soho Coffee Shops Limited, Unit K Ashville Trading The Runnings Cheltenham Gloucestershire GL51 9PT Wales |
Director Name | Mr Ijaz Ahmed Khan Malik |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Devereaux Court Lower Ground London WC2R 3JJ |
Website | sohocoffee.co.uk |
---|---|
Telephone | 01242 243999 |
Telephone region | Cheltenham |
Registered Address | Brook Street 63 Brook Street London W1K 4HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Soho Coffee Company Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
22 September 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
---|---|
3 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
3 March 2020 | Registered office address changed from Unit K Ashville Trading Estate the Runnings Cheltenham Glos GL51 9PT to Devereaux Court 12 Devereux Court London WC2R 3JJ on 3 March 2020 (1 page) |
25 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
3 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 28 January 2018 (12 pages) |
13 December 2017 | Appointment of Mr Ijaz Ahmed Khan Malik as a director on 1 December 2017 (2 pages) |
13 December 2017 | Appointment of Mr Ijaz Ahmed Khan Malik as a director on 1 December 2017 (2 pages) |
20 September 2017 | Total exemption full accounts made up to 29 January 2017 (11 pages) |
20 September 2017 | Total exemption full accounts made up to 29 January 2017 (11 pages) |
11 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
11 September 2017 | Change of details for Soho Coffee Company Holdings Ltd as a person with significant control on 14 November 2016 (2 pages) |
11 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
11 September 2017 | Change of details for Soho Coffee Company Holdings Ltd as a person with significant control on 14 November 2016 (2 pages) |
9 November 2016 | Appointment of Mr Andrew Timothy Lage Woodruff as a director on 15 September 2016 (2 pages) |
9 November 2016 | Appointment of Mr Andrew Timothy Lage Woodruff as a director on 15 September 2016 (2 pages) |
7 November 2016 | Amended accounts for a dormant company made up to 31 January 2016 (4 pages) |
7 November 2016 | Amended accounts for a dormant company made up to 31 January 2016 (4 pages) |
27 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
22 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 May 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
22 May 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
11 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
26 June 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
26 June 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
24 September 2013 | Current accounting period shortened from 30 September 2014 to 31 January 2014 (1 page) |
24 September 2013 | Current accounting period shortened from 30 September 2014 to 31 January 2014 (1 page) |
6 September 2013 | Incorporation
|
6 September 2013 | Incorporation
|
6 September 2013 | Incorporation
|