SOHO ESTATES HOLDINGS LIMITED
LONDON VIOLA SOHO LIMITED

Hellopages » Greater London » Westminster » W1D 4DL

Company number 07345112
Status Active
Incorporation Date 13 August 2010
Company Type Private Limited Company
Address PORTAND HOUSE, 12-13 GREEK STREET, LONDON, W1D 4DL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 13 August 2016 with updates; Cancellation of shares. Statement of capital on 14 March 2016 GBP 32,977 . The most likely internet sites of SOHO ESTATES HOLDINGS LIMITED are www.sohoestatesholdings.co.uk, and www.soho-estates-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Soho Estates Holdings Limited is a Private Limited Company. The company registration number is 07345112. Soho Estates Holdings Limited has been working since 13 August 2010. The present status of the company is Active. The registered address of Soho Estates Holdings Limited is Portand House 12 13 Greek Street London W1d 4dl. . WOOD, Rachel is a Secretary of the company. EGGLENTON, Melvyn John is a Director of the company. JAMES, Fawn Ilona is a Director of the company. JAMES, John is a Director of the company. WOOD, Rachel is a Director of the company. Director QUINN, Mark Philip Wyndham has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WOOD, Rachel
Appointed Date: 01 April 2013

Director
EGGLENTON, Melvyn John
Appointed Date: 03 March 2011
68 years old

Director
JAMES, Fawn Ilona
Appointed Date: 30 March 2011
39 years old

Director
JAMES, John
Appointed Date: 13 August 2010
72 years old

Director
WOOD, Rachel
Appointed Date: 01 April 2013
49 years old

Resigned Directors

Director
QUINN, Mark Philip Wyndham
Resigned: 28 March 2011
Appointed Date: 13 August 2010
61 years old

Persons With Significant Control

Mr John James
Notified on: 30 July 2016
72 years old
Nature of control: Has significant influence or control

Ms Fawn Ilona James
Notified on: 30 June 2016
39 years old
Nature of control: Has significant influence or control

Fij Ptc Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

SOHO ESTATES HOLDINGS LIMITED Events

18 Oct 2016
Group of companies' accounts made up to 31 March 2016
15 Aug 2016
Confirmation statement made on 13 August 2016 with updates
06 Apr 2016
Cancellation of shares. Statement of capital on 14 March 2016
  • GBP 32,977

06 Apr 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

19 Aug 2015
Group of companies' accounts made up to 31 March 2015
...
... and 29 more events
12 Apr 2011
Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom on 12 April 2011
11 Apr 2011
Appointment of Fawn Ilona James as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 08/10/2014

17 Mar 2011
Company name changed viola soho LIMITED\certificate issued on 17/03/11
  • CONNOT ‐

17 Mar 2011
Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-16

13 Aug 2010
Incorporation

SOHO ESTATES HOLDINGS LIMITED Charges

2 April 2015
Charge code 0734 5112 0002
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
26 July 2013
Charge code 0734 5112 0001
Delivered: 30 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Notification of addition to or amendment of charge…