London
W1S 1JJ
Director Name | Mr Michael James Peter England |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2024(10 years, 1 month after company formation) |
Appointment Duration | 1 week, 2 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Director Name | Mr James William Scott |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Registered Address | 11-12 Hanover Square London W1S 1JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £0.01 | Sof Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
6 June 2014 | Delivered on: 11 June 2014 Persons entitled: Drake Recoveries S.A.R.L. (Acting in the Name and on Behalf of Its Compartment Coverdale) Classification: A registered charge Outstanding |
---|
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
28 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
21 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
13 April 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
22 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
14 June 2019 | Director's details changed for Mr James William Scott on 14 June 2019 (2 pages) |
14 June 2019 | Director's details changed for Ms Lindsey Villon Mcmurray on 14 June 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
3 January 2019 | Notification of a person with significant control statement (2 pages) |
15 October 2018 | Registered office address changed from 8 Hanover Street London W1S 1YF to 11-12 Hanover Square London W1S 1JJ on 15 October 2018 (1 page) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
26 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
2 November 2017 | Cessation of Lindsey Villon Mcmurray as a person with significant control on 1 October 2017 (1 page) |
2 November 2017 | Cessation of Lindsey Villon Mcmurray as a person with significant control on 1 October 2017 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
28 July 2017 | Satisfaction of charge 089265350001 in full (4 pages) |
28 July 2017 | Satisfaction of charge 089265350001 in full (4 pages) |
24 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
4 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
11 June 2014 | Registration of charge 089265350001 (31 pages) |
11 June 2014 | Registration of charge 089265350001 (31 pages) |
6 March 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|
6 March 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|