London
WC2N 4BE
Director Name | Mr Kevin Joseph Gallen |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 January 2019(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 114 St Martin's Lane Covent Garden London WC2N 4BE |
Director Name | Mr Alexander Jonathan Lever |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Derwent Road Harpenden Hertfordshire AL5 3NU |
Website | royalmail.com |
---|
Registered Address | 114 St Martin's Lane Covent Garden London WC2N 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Michael Breen 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
23 September 2020 | Confirmation statement made on 23 September 2020 with updates (5 pages) |
12 March 2020 | Registered office address changed from Sovereign House Shaftesbury Avenue London WC2H 8HQ England to 212-224 Sovereign House Shaftesbury Avenue London WC2H 8HQ on 12 March 2020 (1 page) |
23 September 2019 | Confirmation statement made on 23 September 2019 with updates (5 pages) |
23 September 2019 | Confirmation statement made on 11 September 2019 with updates (5 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
13 April 2019 | Director's details changed for Mr Michael Breen on 13 April 2019 (2 pages) |
3 April 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
14 February 2019 | Registered office address changed from 94 Melrose Avenue London NW2 4JT to Sovereign House Shaftesbury Avenue London WC2H 8HQ on 14 February 2019 (1 page) |
24 January 2019 | Appointment of Mr Kevin Joseph Gallen as a director on 11 January 2019 (2 pages) |
9 January 2019 | Statement of capital following an allotment of shares on 18 December 2018
|
9 January 2019 | Statement of capital following an allotment of shares on 30 November 2018
|
7 January 2019 | Resolutions
|
16 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
10 July 2018 | Company name changed soho brewery LIMITED\certificate issued on 10/07/18 (3 pages) |
9 July 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
1 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
1 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
22 January 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
22 January 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
17 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
17 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
6 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
6 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
14 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
7 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
7 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
22 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
7 February 2014 | Termination of appointment of Alexander Lever as a director (1 page) |
7 February 2014 | Termination of appointment of Alexander Lever as a director (1 page) |
11 September 2013 | Incorporation Statement of capital on 2013-09-11
|
11 September 2013 | Incorporation Statement of capital on 2013-09-11
|