SOFIA MARIA LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 4AB

Company number 04715367
Status Active
Incorporation Date 28 March 2003
Company Type Private Limited Company
Address 150 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4AB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Director's details changed for Miss Sofia Maria Beecher-Moore on 28 March 2016; Confirmation statement made on 28 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SOFIA MARIA LIMITED are www.sofiamaria.co.uk, and www.sofia-maria.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sofia Maria Limited is a Private Limited Company. The company registration number is 04715367. Sofia Maria Limited has been working since 28 March 2003. The present status of the company is Active. The registered address of Sofia Maria Limited is 150 Aldersgate Street London United Kingdom Ec1a 4ab. . BEECHER-MOORE, Chadwick is a Director of the company. BEECHER-MOORE, Sofia Maria is a Director of the company. Secretary SHARP, Matthew Lawrence has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SHARP, Matthew Lawrence has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BEECHER-MOORE, Chadwick
Appointed Date: 28 March 2003
69 years old

Director
BEECHER-MOORE, Sofia Maria
Appointed Date: 06 December 2012
36 years old

Resigned Directors

Secretary
SHARP, Matthew Lawrence
Resigned: 30 June 2012
Appointed Date: 28 March 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 March 2003
Appointed Date: 28 March 2003

Director
SHARP, Matthew Lawrence
Resigned: 30 June 2012
Appointed Date: 28 March 2003
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 March 2003
Appointed Date: 28 March 2003

Persons With Significant Control

Mr Chadwick Beecher-Moore
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Miss Sofia Maria Beecher-Moore
Notified on: 6 April 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOFIA MARIA LIMITED Events

28 Mar 2017
Director's details changed for Miss Sofia Maria Beecher-Moore on 28 March 2016
28 Mar 2017
Confirmation statement made on 28 March 2017 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
29 Mar 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

06 Jan 2016
Director's details changed for Miss Sofia Maria Beecher-Moore on 30 December 2015
...
... and 58 more events
15 Apr 2003
New secretary appointed;new director appointed
15 Apr 2003
New director appointed
08 Apr 2003
Secretary resigned
08 Apr 2003
Director resigned
28 Mar 2003
Incorporation

SOFIA MARIA LIMITED Charges

13 June 2008
Legal charge
Delivered: 17 June 2008
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Property k/a the embankment studios embankment london and…
8 November 2006
Legal mortgage
Delivered: 9 November 2006
Status: Satisfied on 2 July 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as the embankment studios putney…
10 October 2006
Legal charge
Delivered: 26 October 2006
Status: Outstanding
Persons entitled: Heritable Bank Limited
Description: Cliveden the embankment putney london t/n TGL97561 and by…
3 May 2006
Legal charge
Delivered: 19 May 2006
Status: Satisfied on 4 March 2009
Persons entitled: National Westminster Bank PLC
Description: Cliveden embankment, london t/no TGL97561. By way of fixed…
18 February 2004
Legal charge
Delivered: 21 February 2004
Status: Satisfied on 4 March 2009
Persons entitled: National Westminster Bank PLC
Description: The property known as embankment studios (formerly capital…