SOHO GROUP LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF24 3DL
Company number 01545409
Status Active
Incorporation Date 13 February 1981
Company Type Private Limited Company
Address C/O 7SIDE SECRETARIAL LIMITED, 14 - 18 CITY ROAD, CARDIFF, CF24 3DL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and sixteen events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 2,499,999.95 ; Full accounts made up to 31 December 2014. The most likely internet sites of SOHO GROUP LIMITED are www.sohogroup.co.uk, and www.soho-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. The distance to to Cathays Rail Station is 0.6 miles; to Cardiff Central Rail Station is 0.9 miles; to Barry Docks Rail Station is 7.1 miles; to Barry Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Soho Group Limited is a Private Limited Company. The company registration number is 01545409. Soho Group Limited has been working since 13 February 1981. The present status of the company is Active. The registered address of Soho Group Limited is C O 7side Secretarial Limited 14 18 City Road Cardiff Cf24 3dl. . NILES, William is a Director of the company. Secretary BURNETT, Robert Kenneth has been resigned. Secretary BURNETT, Robert Kenneth has been resigned. Secretary CREEDON, Michael John has been resigned. Secretary DEWAR, Gordon Duthie has been resigned. Secretary EASTMAN, Emma Nicole has been resigned. Secretary HEWITT, Mark Andrew has been resigned. Secretary NILES, William has been resigned. Secretary PAINE, Nicholas has been resigned. Secretary WATSON, James Neil has been resigned. Director ADAMS, Raymond Dennis has been resigned. Director BURNETT, Robert Kenneth has been resigned. Director CAMINER, John Jacob has been resigned. Director CLARKE, Nicholas has been resigned. Director DEWAR, Gordon Duthie has been resigned. Director DOWNING, Terry William has been resigned. Director GWYN, Philip Hammond Rhys has been resigned. Director HEWITT, Mark Andrew has been resigned. Director HUSAIN, Saleem has been resigned. Director PAINE, Nicholas has been resigned. Director PLATISA, George Charles has been resigned. Director WALSTON, Robert Thomas has been resigned. Director WILLIAMS, Keith has been resigned. The company operates in "Non-trading company".


Current Directors

Director
NILES, William
Appointed Date: 11 August 2000
62 years old

Resigned Directors

Secretary
BURNETT, Robert Kenneth
Resigned: 11 August 2000
Appointed Date: 16 January 1998

Secretary
BURNETT, Robert Kenneth
Resigned: 01 May 1997
Appointed Date: 01 October 1996

Secretary
CREEDON, Michael John
Resigned: 30 September 1994

Secretary
DEWAR, Gordon Duthie
Resigned: 16 January 1998
Appointed Date: 01 May 1997

Secretary
EASTMAN, Emma Nicole
Resigned: 22 February 2005
Appointed Date: 13 June 2001

Secretary
HEWITT, Mark Andrew
Resigned: 13 June 2001
Appointed Date: 11 August 2000

Secretary
NILES, William
Resigned: 05 July 2004
Appointed Date: 13 June 2001

Secretary
PAINE, Nicholas
Resigned: 03 July 1996
Appointed Date: 30 September 1994

Secretary
WATSON, James Neil
Resigned: 03 March 2011
Appointed Date: 10 January 2005

Director
ADAMS, Raymond Dennis
Resigned: 24 July 1998
78 years old

Director
BURNETT, Robert Kenneth
Resigned: 11 August 2000
78 years old

Director
CAMINER, John Jacob
Resigned: 05 April 1994
96 years old

Director
CLARKE, Nicholas
Resigned: 27 July 1998
Appointed Date: 01 May 1997
71 years old

Director
DEWAR, Gordon Duthie
Resigned: 16 January 1998
Appointed Date: 01 May 1997
75 years old

Director
DOWNING, Terry William
Resigned: 18 December 2006
Appointed Date: 21 November 2005
60 years old

Director
GWYN, Philip Hammond Rhys
Resigned: 11 August 2000
81 years old

Director
HEWITT, Mark Andrew
Resigned: 11 April 2003
Appointed Date: 11 August 2000
61 years old

Director
HUSAIN, Saleem
Resigned: 31 March 2004
Appointed Date: 11 April 2003
78 years old

Director
PAINE, Nicholas
Resigned: 03 July 1996
Appointed Date: 21 March 1994
61 years old

Director
PLATISA, George Charles
Resigned: 31 August 2011
Appointed Date: 31 December 2008
68 years old

Director
WALSTON, Robert Thomas
Resigned: 05 November 2002
Appointed Date: 11 August 2000
67 years old

Director
WILLIAMS, Keith
Resigned: 07 March 1997
71 years old

SOHO GROUP LIMITED Events

23 Sep 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2,499,999.95

10 Sep 2015
Full accounts made up to 31 December 2014
23 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,499,999.95

23 Jun 2015
Register inspection address has been changed from Latham & Watkins 99 Bishopsgate London EC2M 3XF to C/O 7Side Secretarial Limited 14-18 City Road Cardiff CF24 3DL
...
... and 206 more events
05 Nov 1986
New director appointed

05 Nov 1986
Director resigned

27 Aug 1986
Declaration of satisfaction of mortgage/charge

12 Mar 1986
Accounts made up to 31 March 1985
03 Aug 1985
Accounts made up to 27 March 1983

SOHO GROUP LIMITED Charges

6 September 1996
Debenture
Delivered: 19 September 1996
Status: Satisfied on 8 December 2000
Persons entitled: Spread Trustee Company Limited
Description: Fixed and floating charges over the undertaking and all…
15 August 1995
Debenture
Delivered: 30 August 1995
Status: Satisfied on 8 December 2000
Persons entitled: Spread Trustee Company Limited
Description: Fixed and floating charges over the undertaking and all…
11 May 1994
Debenture
Delivered: 13 May 1994
Status: Satisfied on 8 December 2000
Persons entitled: Spread Truste Company Limited
Description: Fixed and floating charges over the undertaking and all…
31 December 1993
Deed of charge
Delivered: 20 January 1994
Status: Satisfied on 8 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Building contract dated 3 december 1991 made between the…
31 December 1993
Charge
Delivered: 14 January 1994
Status: Satisfied on 8 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Project management agreement and conditions of engagement…
31 December 1993
Charge
Delivered: 14 January 1994
Status: Satisfied on 8 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Building contract dated 11/2/92 mad between the company and…
29 July 1993
Debenture
Delivered: 30 July 1993
Status: Satisfied on 21 December 2000
Persons entitled: Soho 601 Digital Productions Limited
Description: Fixed and floating charges over the undertaking and all…
2 June 1993
Debenture
Delivered: 5 June 1993
Status: Satisfied on 6 January 1996
Persons entitled: Philip Hammond Rhys Gwyn
Description: Fixed and floating charges over the undertaking and all…
1 March 1993
Debenture
Delivered: 11 March 1993
Status: Satisfied on 8 December 2000
Persons entitled: Spread Trustee Company Limited(As Trustee for the Stockholders Under the Trust Deed Dated 22/10/92)
Description: (For full details see form 395). fixed and floating charges…
16 January 1992
Debenture
Delivered: 28 January 1992
Status: Satisfied on 8 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 March 1985
Debenture
Delivered: 22 March 1985
Status: Satisfied on 12 September 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
31 March 1981
Guarantee & debenture
Delivered: 8 April 1981
Status: Satisfied on 27 August 1986
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…