SOFTSTATE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 6PZ
Company number 05500460
Status Active
Incorporation Date 6 July 2005
Company Type Private Limited Company
Address 26 YORK STREET, LONDON, W1U 6PZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Satisfaction of charge 8 in full; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SOFTSTATE LIMITED are www.softstate.co.uk, and www.softstate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Softstate Limited is a Private Limited Company. The company registration number is 05500460. Softstate Limited has been working since 06 July 2005. The present status of the company is Active. The registered address of Softstate Limited is 26 York Street London W1u 6pz. . DAHAN, Tanya is a Secretary of the company. DAHAN, Daniel is a Director of the company. Secretary DAHAN, David has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DAHAN, Tanya
Appointed Date: 06 March 2006

Director
DAHAN, Daniel
Appointed Date: 06 July 2005
44 years old

Resigned Directors

Secretary
DAHAN, David
Resigned: 05 March 2006
Appointed Date: 06 July 2005

Persons With Significant Control

Mr Daniel Dahan
Notified on: 14 July 2016
44 years old
Nature of control: Ownership of shares – 75% or more

SOFTSTATE LIMITED Events

14 Jul 2016
Confirmation statement made on 6 July 2016 with updates
13 May 2016
Satisfaction of charge 8 in full
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
18 Dec 2015
Satisfaction of charge 2 in full
18 Dec 2015
Satisfaction of charge 3 in full
...
... and 48 more events
13 Mar 2006
Secretary resigned;director resigned
13 Mar 2006
New secretary appointed
13 Mar 2006
Registered office changed on 13/03/06 from: 28 hillcrest gardens finchley london N3 3EY
18 Jul 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Jul 2005
Incorporation

SOFTSTATE LIMITED Charges

18 June 2015
Charge code 0550 0460 0014
Delivered: 19 June 2015
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 16 lemsford close london…
18 June 2015
Charge code 0550 0460 0013
Delivered: 19 June 2015
Status: Outstanding
Persons entitled: Ancashire Mortgage Corporation Limited
Description: 16 lemsford close london…
1 March 2012
Legal charge
Delivered: 6 March 2012
Status: Outstanding
Persons entitled: Dancastle Associates Limited
Description: 16 lemsford close grovelands road london t/no AGL116516.
1 March 2012
Debenture
Delivered: 6 March 2012
Status: Outstanding
Persons entitled: Dancastle Associates Limited
Description: All the undertaking property assets and rights of the…
9 September 2008
Legal charge
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 30 hankins lane london by way of fixed charge, the benefit…
8 September 2008
Legal charge
Delivered: 10 September 2008
Status: Satisfied on 18 December 2015
Persons entitled: National Westminster Bank PLC
Description: 2 the hollies 68 hendon lane london by way of fixed charge…
30 November 2007
Legal charge
Delivered: 15 December 2007
Status: Satisfied on 13 May 2016
Persons entitled: National Westminster Bank PLC
Description: 47 south ordnance road, enfield, middlesex. By way of fixed…
15 October 2007
Mortgage
Delivered: 18 October 2007
Status: Satisfied on 18 December 2015
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 27 mayflower lodge regents park road london t/n…
17 May 2007
Deed of charge
Delivered: 1 June 2007
Status: Satisfied on 18 December 2015
Persons entitled: Capital Home Loans Limited
Description: Flat 25 peaberry court 87 greyhound hill london. Fixed…
17 May 2007
Deed of charge
Delivered: 1 June 2007
Status: Satisfied on 18 December 2015
Persons entitled: Capital Home Loans Limited
Description: Flat 36 peaberry court, 87 grey hound hill, london. Fixed…
16 May 2007
Deed of charge
Delivered: 1 June 2007
Status: Satisfied on 18 December 2015
Persons entitled: Capital Home Loans Limited
Description: Flat 4 java court 77 greyhound hill hendon london. Fixed…
16 May 2007
Deed of charge
Delivered: 1 June 2007
Status: Satisfied on 18 December 2015
Persons entitled: Capital Home Loans Limited
Description: Flat 10 peaberry court 87 greyhound hill hendon london…
14 September 2006
Legal charge
Delivered: 20 September 2006
Status: Satisfied on 18 December 2015
Persons entitled: National Westminster Bank PLC
Description: 16 lemsford close grovelands road london. With the benefit…
18 August 2006
Charge
Delivered: 2 September 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Property - 9 embassy lodge regents park road london. Fixed…