VICTORIA SOAMES LIMITED
LONDON

Hellopages » Greater London » Islington » EC2A 4DJ

Company number 03094432
Status Active
Incorporation Date 23 August 1995
Company Type Private Limited Company
Address 9 BONHILL STREET, LONDON, EC2A 4DJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of VICTORIA SOAMES LIMITED are www.victoriasoames.co.uk, and www.victoria-soames.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Victoria Soames Limited is a Private Limited Company. The company registration number is 03094432. Victoria Soames Limited has been working since 23 August 1995. The present status of the company is Active. The registered address of Victoria Soames Limited is 9 Bonhill Street London Ec2a 4dj. . JACOBS, Richard Cyril is a Secretary of the company. JACOBS, Catherine Mary is a Director of the company. JACOBS, Richard Cyril is a Director of the company. Secretary O'HAGAN, Catherine Elizabeth has been resigned. Secretary RT HON EARL OF CAITHNESS has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director DE HAVILLANDE, Caroline Anne has been resigned. Director JUBB, Alexandra Patricia Louise has been resigned. Director OLIVER, Clara Cecilia has been resigned. Director RT HON EARL OF CAITHNESS has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director TINNE, Victoria has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JACOBS, Richard Cyril
Appointed Date: 24 February 1999

Director
JACOBS, Catherine Mary
Appointed Date: 08 June 2005
80 years old

Director
JACOBS, Richard Cyril
Appointed Date: 24 February 1999
78 years old

Resigned Directors

Secretary
O'HAGAN, Catherine Elizabeth
Resigned: 24 February 1999
Appointed Date: 30 November 1998

Secretary
RT HON EARL OF CAITHNESS
Resigned: 30 November 1998
Appointed Date: 26 October 1995

Nominee Secretary
THOMAS, Howard
Resigned: 26 October 1995
Appointed Date: 23 August 1995

Director
DE HAVILLANDE, Caroline Anne
Resigned: 31 October 2014
Appointed Date: 18 November 2013
56 years old

Director
JUBB, Alexandra Patricia Louise
Resigned: 31 October 2011
Appointed Date: 27 February 2009
47 years old

Director
OLIVER, Clara Cecilia
Resigned: 09 October 2013
Appointed Date: 30 September 2011
48 years old

Director
RT HON EARL OF CAITHNESS
Resigned: 30 November 1998
Appointed Date: 26 October 1995
76 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 26 October 1995
Appointed Date: 23 August 1995
63 years old

Director
TINNE, Victoria
Resigned: 08 June 2005
Appointed Date: 26 October 1995
87 years old

Persons With Significant Control

Soames Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VICTORIA SOAMES LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
01 Sep 2016
Confirmation statement made on 23 August 2016 with updates
08 Sep 2015
Total exemption small company accounts made up to 31 March 2015
01 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 133

14 May 2015
Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 14 May 2015
...
... and 77 more events
03 Nov 1995
Secretary resigned;new secretary appointed;new director appointed
03 Nov 1995
Director resigned;new director appointed
03 Nov 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Oct 1995
Company name changed suaveman LIMITED\certificate issued on 26/10/95
23 Aug 1995
Incorporation