Ashville Trading Estate
Cheltenham
Gloucestershire
GL51 9PT
Wales
Director Name | Mr Ijaz Ahmed Khan Malik |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Devereaux Court Lower Ground London WC2R 3JJ |
Director Name | Mr Samuel Philip Shutt |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2023(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Street 63 Brook Street London W1K 4HS |
Director Name | Mr Christopher Charles James Copner |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit K Ashville Trading Estate 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 | Resigned |
Appointed | 17 October 2014(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 |
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 |
1 at £1 | Soho Coffee Company Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 17 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (7 months from now) |
20 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
---|---|
22 September 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
3 March 2020 | Registered office address changed from Unit K Ashville Trading Estate the Runnings Cheltenham Glos GL51 9PT to Devereux Court 12 Devereux Court London WC2R 3JJ on 3 March 2020 (1 page) |
17 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
26 July 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) |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
12 September 2017 | Full accounts made up to 29 January 2017 (11 pages) |
12 September 2017 | Full accounts made up to 29 January 2017 (11 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 | Change of details for Soho Coffee Company Holdings Ltd as a person with significant control on 14 November 2016 (2 pages) |
5 January 2017 | Current accounting period extended from 31 October 2016 to 31 January 2017 (1 page) |
5 January 2017 | Current accounting period extended from 31 October 2016 to 31 January 2017 (1 page) |
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 October 2015 (4 pages) |
7 November 2016 | Amended accounts for a dormant company made up to 31 October 2015 (4 pages) |
27 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
11 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
17 October 2014 | Incorporation
Statement of capital on 2014-10-17
|
17 October 2014 | Incorporation
Statement of capital on 2014-10-17
|