SOFA.COM LTD
LONDON BOW STREET RUNNERS LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW10 0QJ

Company number 05222498
Status Active
Incorporation Date 6 September 2004
Company Type Private Limited Company
Address 35 CHELSEA WHARF, 15 LOTS ROAD, LONDON, SW10 0QJ
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 5 September 2016 with updates; Appointment of Laura Ellis as a secretary on 28 April 2016. The most likely internet sites of SOFA.COM LTD are www.sofacom.co.uk, and www.sofa-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Barnes Bridge Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barbican Rail Station is 4.5 miles; to Brentford Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sofa Com Ltd is a Private Limited Company. The company registration number is 05222498. Sofa Com Ltd has been working since 06 September 2004. The present status of the company is Active. The registered address of Sofa Com Ltd is 35 Chelsea Wharf 15 Lots Road London Sw10 0qj. . ELLIS, Laura is a Secretary of the company. KNIGHTON, Edward Myles is a Secretary of the company. GUNN, Vincent Anthony is a Director of the company. KNIGHTON, Edward Myles is a Director of the company. Secretary REEVES, Christopher Patrick has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLACKER, Rohan David Peel has been resigned. Director REEVES, Christopher Patrick has been resigned. Director WILLIAMS, Gareth Arthur has been resigned. Director WOODHOUSE, Philip Laurence has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
ELLIS, Laura
Appointed Date: 28 April 2016

Secretary
KNIGHTON, Edward Myles
Appointed Date: 16 April 2015

Director
GUNN, Vincent Anthony
Appointed Date: 16 October 2015
59 years old

Director
KNIGHTON, Edward Myles
Appointed Date: 16 April 2015
63 years old

Resigned Directors

Secretary
REEVES, Christopher Patrick
Resigned: 10 January 2014
Appointed Date: 06 September 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 September 2004
Appointed Date: 06 September 2004

Director
BLACKER, Rohan David Peel
Resigned: 06 February 2015
Appointed Date: 06 September 2004
59 years old

Director
REEVES, Christopher Patrick
Resigned: 10 January 2014
Appointed Date: 06 September 2004
57 years old

Director
WILLIAMS, Gareth Arthur
Resigned: 16 October 2015
Appointed Date: 06 February 2015
58 years old

Director
WOODHOUSE, Philip Laurence
Resigned: 16 April 2015
Appointed Date: 06 February 2015
67 years old

Persons With Significant Control

Sofa.Com Bidco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOFA.COM LTD Events

29 Sep 2016
Full accounts made up to 29 February 2016
06 Sep 2016
Confirmation statement made on 5 September 2016 with updates
28 Apr 2016
Appointment of Laura Ellis as a secretary on 28 April 2016
20 Oct 2015
Appointment of Mr Vincent Anthony Gunn as a director on 16 October 2015
20 Oct 2015
Termination of appointment of Gareth Arthur Williams as a director on 16 October 2015
...
... and 66 more events
14 Mar 2006
Registered office changed on 14/03/06 from: 16 drayton mews london W8 4LY
27 Feb 2006
Company name changed bow street runners LIMITED\certificate issued on 27/02/06
06 Jan 2006
Return made up to 06/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/01/06

06 Sep 2004
Secretary resigned
06 Sep 2004
Incorporation

SOFA.COM LTD Charges

5 August 2015
Charge code 0522 2498 0009
Delivered: 12 August 2015
Status: Outstanding
Persons entitled: European Capital Financial Services Limited
Description: The accession deed attached to this form MR01 includes a…
26 January 2012
Rent deposit deed
Delivered: 2 February 2012
Status: Outstanding
Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees Limited
Description: Interest in the sum of £29,715.00 see image for full…
12 January 2011
Rent deposit deed
Delivered: 15 January 2011
Status: Satisfied on 24 May 2014
Persons entitled: Woburn Estate Company Limited Bedford Estate Nominees Limited
Description: £13,522.49 and any other sums paid into the account and any…
19 July 2010
Rent deposit deed
Delivered: 28 July 2010
Status: Satisfied on 24 May 2014
Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees Limited
Description: The sum of £37,365 see image for full details.
19 July 2010
Rent deposit deed
Delivered: 28 July 2010
Status: Satisfied on 24 May 2014
Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees Limited
Description: The sum of £33,971.60 see image for full details.
26 May 2009
Debenture
Delivered: 27 May 2009
Status: Satisfied on 10 January 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 July 2008
Rent deposit deed
Delivered: 4 July 2008
Status: Satisfied on 24 May 2014
Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees Limited
Description: The interest the sum of £33,971.60 paid into the account…
18 July 2006
Charge
Delivered: 1 August 2006
Status: Satisfied on 21 December 2012
Persons entitled: Tjb Properties Limited
Description: The interest in the deposit account and all money from time…
8 June 2006
Deed
Delivered: 16 June 2006
Status: Satisfied on 21 December 2012
Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees Limited
Description: The sum of £18,241.88 to pay into the account and any other…