London
EC2A 1AG
Secretary Name | Mr Richard Holmes |
---|---|
Status | Closed |
Appointed | 24 May 2017(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 21 December 2022) |
Role | Company Director |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mrs Jenni Louise Hughes-Ward |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2018(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 21 December 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Gareth Arthur Williams |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Chelsea Wharf 15 Lots Road London SW10 0QJ |
Director Name | Philip Laurence Woodhouse |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 April 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Chelsea Wharf 15 Lots Road London SW10 0QJ |
Director Name | Mr Edward Myles Knighton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Chelsea Wharf 15 Lots Road London SW10 0QJ |
Secretary Name | Edward Myles Knighton |
---|---|
Status | Resigned |
Appointed | 16 April 2015(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 April 2017) |
Role | Company Director |
Correspondence Address | 35 Chelsea Wharf 15 Lots Road London SW10 0QJ |
Director Name | Mr Vincent Anthony Gunn |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2015(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 35 Chelsea Wharf 15 Lots Road London SW10 0QJ |
Website | sofa.com |
---|---|
Telephone | 024 30039607 |
Telephone region | Coventry |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
7 December 2018 | Delivered on: 10 December 2018 Persons entitled: Lgt European Capital LTD. (For Itself and as Security Agent) Classification: A registered charge Particulars: All present and future interests of such chargor in or over freehold or leasehold land.. Such chargor's rights and interest in intellectual property of any kind.. For further details, please refer to the instrument. Outstanding |
---|---|
28 March 2018 | Delivered on: 29 March 2018 Persons entitled: Lgt European Capital LTD (For Itself and as Security Agent) Classification: A registered charge Particulars: All present and future interests in or over freehold or leasehold land.. Such chargor's rights and interest in intellectual property of any kind.. For further details, please refer to the instrument. Outstanding |
6 February 2015 | Delivered on: 13 February 2015 Persons entitled: European Capital Financial Services Limited (As Security Agent) Classification: A registered charge Outstanding |
14 November 2017 | Accounts for a small company made up to 28 February 2017 (17 pages) |
---|---|
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
25 May 2017 | Termination of appointment of Edward Myles Knighton as a director on 3 April 2017 (1 page) |
25 May 2017 | Termination of appointment of Edward Myles Knighton as a secretary on 3 April 2017 (1 page) |
25 May 2017 | Appointment of Mr Richard Holmes as a secretary on 24 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Richard Holmes as a director on 24 May 2017 (2 pages) |
16 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
29 September 2016 | Full accounts made up to 29 February 2016 (17 pages) |
21 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Register inspection address has been changed to Level 5, 2 More London Riverside London SE1 2AP (1 page) |
21 December 2015 | Register(s) moved to registered inspection location Level 5, 2 More London Riverside London SE1 2AP (1 page) |
20 October 2015 | Termination of appointment of Gareth Arthur Williams as a director on 16 October 2015 (1 page) |
20 October 2015 | Appointment of Mr Vincent Anthony Gunn as a director on 16 October 2015 (2 pages) |
12 June 2015 | Termination of appointment of Philip Laurence Woodhouse as a director on 16 April 2015 (2 pages) |
12 June 2015 | Appointment of Mr Edward Myles Knighton as a director on 16 April 2015 (3 pages) |
12 June 2015 | Appointment of Edward Myles Knighton as a secretary on 16 April 2015 (3 pages) |
3 March 2015 | Appointment of Philip Laurence Woodhouse as a director on 6 February 2015 (3 pages) |
3 March 2015 | Appointment of Philip Laurence Woodhouse as a director on 6 February 2015 (3 pages) |
3 March 2015 | Current accounting period extended from 31 December 2015 to 28 February 2016 (3 pages) |
3 March 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
3 March 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
25 February 2015 | Resolutions
|
13 February 2015 | Registration of charge 093418010001, created on 6 February 2015 (54 pages) |
13 February 2015 | Registration of charge 093418010001, created on 6 February 2015 (54 pages) |
4 December 2014 | Incorporation Statement of capital on 2014-12-04
|