SOHO CLERKENWELL AND GENERAL INDUSTRIAL DWELLINGS COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 6ER

Company number 00019647
Status Active
Incorporation Date 2 April 1884
Company Type Private Limited Company
Address 6TH FLOOR LANSDOWNE HOUSE, BERKELEY SQUARE, LONDON, W1J 6ER
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 19,600 ; Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX; Register inspection address has been changed to 90 High Holborn London WC1V 6XX. The most likely internet sites of SOHO CLERKENWELL AND GENERAL INDUSTRIAL DWELLINGS COMPANY LIMITED are www.sohoclerkenwellandgeneralindustrialdwellingscompany.co.uk, and www.soho-clerkenwell-and-general-industrial-dwellings-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and forty-one years and six months. Soho Clerkenwell and General Industrial Dwellings Company Limited is a Private Limited Company. The company registration number is 00019647. Soho Clerkenwell and General Industrial Dwellings Company Limited has been working since 02 April 1884. The present status of the company is Active. The registered address of Soho Clerkenwell and General Industrial Dwellings Company Limited is 6th Floor Lansdowne House Berkeley Square London W1j 6er. . PORTMAN ADMINISTRATION 1 LIMITED is a Secretary of the company. PARSONS, Andrew David is a Director of the company. PORTMAN ADMINISTRATION 1 LIMITED is a Director of the company. PORTMAN ADMINISTRATION 2 LIMITED is a Director of the company. Secretary GOLDSOBEL, Howard has been resigned. Secretary GURKIN, Nigel David has been resigned. Secretary LINDOP, David John has been resigned. Secretary MOSS, Andrew Graham has been resigned. Director EMMETT, Graham Anthony Johnathan has been resigned. Director FCS LIMITED has been resigned. Director GOSWELL, Paul Jonathan has been resigned. Director HADEN SCOTT, Timothy has been resigned. Director HENDRIKS, Jozef Charles has been resigned. Director HOUGHTON, David John has been resigned. Director JAFFE, Stephen Richard has been resigned. Director RITBLAT, James William Jeremy has been resigned. Director TIDY, Thomas Peter has been resigned. Director WAGMAN, Colin Barry has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PORTMAN ADMINISTRATION 1 LIMITED
Appointed Date: 23 September 2003

Director
PARSONS, Andrew David
Appointed Date: 09 June 2015
66 years old

Director
PORTMAN ADMINISTRATION 1 LIMITED
Appointed Date: 31 December 2003

Director
PORTMAN ADMINISTRATION 2 LIMITED
Appointed Date: 31 December 2003

Resigned Directors

Secretary
GOLDSOBEL, Howard
Resigned: 03 November 1999
Appointed Date: 28 April 1999

Secretary
GURKIN, Nigel David
Resigned: 12 June 2000
Appointed Date: 23 May 1997

Secretary
LINDOP, David John
Resigned: 23 May 1997

Secretary
MOSS, Andrew Graham
Resigned: 23 September 2003
Appointed Date: 29 October 1999

Director
EMMETT, Graham Anthony Johnathan
Resigned: 28 July 2003
Appointed Date: 03 November 1999
62 years old

Director
FCS LIMITED
Resigned: 28 April 1999

Director
GOSWELL, Paul Jonathan
Resigned: 31 December 2003
Appointed Date: 03 November 1999
61 years old

Director
HADEN SCOTT, Timothy
Resigned: 31 December 2003
Appointed Date: 06 August 2001
60 years old

Director
HENDRIKS, Jozef Charles
Resigned: 09 June 2015
Appointed Date: 20 September 2010
72 years old

Director
HOUGHTON, David John
Resigned: 14 January 2000
Appointed Date: 28 April 1999
81 years old

Director
JAFFE, Stephen Richard
Resigned: 14 January 2000
74 years old

Director
RITBLAT, James William Jeremy
Resigned: 31 December 2003
Appointed Date: 03 November 1999
58 years old

Director
TIDY, Thomas Peter
Resigned: 21 January 2000
Appointed Date: 13 January 1998
77 years old

Director
WAGMAN, Colin Barry
Resigned: 31 December 2003
Appointed Date: 03 November 1999
79 years old

SOHO CLERKENWELL AND GENERAL INDUSTRIAL DWELLINGS COMPANY LIMITED Events

23 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 19,600

23 Jun 2016
Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX
23 Jun 2016
Register inspection address has been changed to 90 High Holborn London WC1V 6XX
22 Jun 2016
Accounts for a dormant company made up to 30 September 2015
06 Jul 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 19,600

...
... and 114 more events
26 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Jun 1987
Registered office changed on 11/06/87 from: 16 st helens place london EC3A 6BY

14 Feb 1987
Full accounts made up to 30 June 1986
19 Jul 1900
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

01 Jan 1900
Incorporation

SOHO CLERKENWELL AND GENERAL INDUSTRIAL DWELLINGS COMPANY LIMITED Charges

30 June 1977
Debenture
Delivered: 5 July 1977
Status: Satisfied on 21 August 1992
Persons entitled: Guiness Mahen & Co Limite
Description: Floating charge on the undertaking and all property and…