Soho
London
W1F 0DU
Director Name | Alexandre Sonny Baudoin |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 175 Saltram Crescent London W9 3JU |
Director Name | Mrs Adrianne Rochelle Troostwyk |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 November 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Suite 214 15 Ingestre Place Soho London W1F 0DU |
Registered Address | Suite 214 15 Ingestre Place Soho London W1F 0DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Baudoin Sonny 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
---|---|
26 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
29 November 2022 | Appointment of Mr Alexandre Sonny Baudoin as a director on 28 November 2022 (2 pages) |
28 November 2022 | Termination of appointment of Adrianne Rochelle Troostwyk as a director on 28 November 2022 (1 page) |
21 September 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
12 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
16 September 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
28 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
18 September 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
31 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
19 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
21 November 2018 | Registered office address changed from 5 Chancery Lane London WC2A 1LG to Suite 214 15 Ingestre Place Soho London W1F 0DU on 21 November 2018 (1 page) |
6 August 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
5 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
30 October 2017 | Termination of appointment of Alexandre Sonny Baudoin as a director on 1 August 2017 (1 page) |
30 October 2017 | Termination of appointment of Alexandre Sonny Baudoin as a director on 1 August 2017 (1 page) |
30 October 2017 | Appointment of Mrs Adrienne Rochelle Troostwyk as a director on 1 August 2017 (2 pages) |
30 October 2017 | Appointment of Mrs Adrienne Rochelle Troostwyk as a director on 1 August 2017 (2 pages) |
10 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
10 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
11 July 2017 | Notification of Alexandre Sonny Baudoin as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Alexandre Sonny Baudoin as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Register inspection address has been changed to 32 Sackville Street London W1S 3EA (1 page) |
28 June 2016 | Register inspection address has been changed to 32 Sackville Street London W1S 3EA (1 page) |
28 June 2016 | Register(s) moved to registered inspection location 32 Sackville Street London W1S 3EA (1 page) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Register(s) moved to registered inspection location 32 Sackville Street London W1S 3EA (1 page) |
23 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
7 September 2015 | Registered office address changed from 175 Saltram Crescent London W9 3JU England to 5 Chancery Lane London WC2A 1LG on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 175 Saltram Crescent London W9 3JU England to 5 Chancery Lane London WC2A 1LG on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 175 Saltram Crescent London W9 3JU England to 5 Chancery Lane London WC2A 1LG on 7 September 2015 (1 page) |
22 May 2015 | Director's details changed for Baudoin Alexandre Sonny on 20 October 2014 (2 pages) |
22 May 2015 | Director's details changed for Baudoin Alexandre Sonny on 20 October 2014 (2 pages) |
7 November 2014 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 5 Chancery Lane London WC2A 1LG on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 5 Chancery Lane London WC2A 1LG on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 5 Chancery Lane London WC2A 1LG on 7 November 2014 (1 page) |
20 October 2014 | Incorporation Statement of capital on 2014-10-20
|
20 October 2014 | Incorporation Statement of capital on 2014-10-20
|