SOANE LIMITED
MEAUJO (336) LIMITED

Hellopages » Greater London » Westminster » SW1W 8LP

Company number 03360853
Status Active
Incorporation Date 28 April 1997
Company Type Private Limited Company
Address 50 PIMLICO ROAD, LONDON, SW1W 8LP
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Total exemption full accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SOANE LIMITED are www.soane.co.uk, and www.soane.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Barbican Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 4.4 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Soane Limited is a Private Limited Company. The company registration number is 03360853. Soane Limited has been working since 28 April 1997. The present status of the company is Active. The registered address of Soane Limited is 50 Pimlico Road London Sw1w 8lp. . LYTLE, Charles Patrick St John is a Secretary of the company. HOBHOUSE, William Arthur is a Director of the company. HODSOLL, Christopher Ralph is a Director of the company. LYTLE, Charles Patrick St John is a Director of the company. LYTLE, Lucy Elizabeth is a Director of the company. WHITFIELD, Lucy is a Director of the company. Nominee Secretary PHILSEC LIMITED has been resigned. Director DAMONTE, Andrew Nicholas has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
LYTLE, Charles Patrick St John
Appointed Date: 31 July 1997

Director
HOBHOUSE, William Arthur
Appointed Date: 20 July 2015
69 years old

Director
HODSOLL, Christopher Ralph
Appointed Date: 31 July 1997
74 years old

Director
LYTLE, Charles Patrick St John
Appointed Date: 01 June 2009
57 years old

Director
LYTLE, Lucy Elizabeth
Appointed Date: 31 July 1997
54 years old

Director
WHITFIELD, Lucy
Appointed Date: 01 January 2015
57 years old

Resigned Directors

Nominee Secretary
PHILSEC LIMITED
Resigned: 31 July 1997
Appointed Date: 28 April 1997

Director
DAMONTE, Andrew Nicholas
Resigned: 08 May 2009
Appointed Date: 01 February 2008
64 years old

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 31 July 1997
Appointed Date: 28 April 1997

Persons With Significant Control

Mrs Lucy Elizabeth Lytle
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles Patrick St John Lytle
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOANE LIMITED Events

11 May 2017
Confirmation statement made on 28 April 2017 with updates
11 May 2017
Total exemption full accounts made up to 31 December 2016
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Jun 2016
Registration of charge 033608530003, created on 7 June 2016
06 Jun 2016
Satisfaction of charge 2 in full
...
... and 59 more events
28 Oct 1997
Registered office changed on 28/10/97 from: st philips house st philips place birmingham B3 2PP
28 Oct 1997
Ad 31/07/97--------- £ si 1@1=1 £ ic 1/2
21 Oct 1997
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

23 Jun 1997
Company name changed meaujo (336) LIMITED\certificate issued on 24/06/97
28 Apr 1997
Incorporation

SOANE LIMITED Charges

7 June 2016
Charge code 0336 0853 0003
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 50 and ground and lower ground floors at 52 pimlico road…
30 March 2007
Mortgage
Delivered: 4 April 2007
Status: Satisfied on 6 June 2016
Persons entitled: National Westminster Bank PLC
Description: 50-52 pimlico road london l/h t/no NGL855260 by way of…
20 March 2007
Debenture
Delivered: 27 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…