SOHO TRAVEL LIMITED
LONDON DETAILMOTION LIMITED

Hellopages » Greater London » Westminster » W1T 3QE
Company number 04165955
Status Active
Incorporation Date 22 February 2001
Company Type Private Limited Company
Address 70-71 WELLS STREET, LONDON, W1T 3QE
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 60,000 . The most likely internet sites of SOHO TRAVEL LIMITED are www.sohotravel.co.uk, and www.soho-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Soho Travel Limited is a Private Limited Company. The company registration number is 04165955. Soho Travel Limited has been working since 22 February 2001. The present status of the company is Active. The registered address of Soho Travel Limited is 70 71 Wells Street London W1t 3qe. The company`s financial liabilities are £109.3k. It is £0.98k against last year. The cash in hand is £63.36k. It is £-48.06k against last year. And the total assets are £173.32k, which is £-63.11k against last year. BROADBRIDGE, Frederick Brian is a Secretary of the company. BROADBRIDGE, Frederick Brian is a Director of the company. ROSENFELD, Jonathan Robert is a Director of the company. SAYED, Yasmeen is a Director of the company. Secretary DOLMAN, Clive Martin has been resigned. Secretary READ, Richard Michael Hodgson has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DE VILLIERS, Etienne Marquard has been resigned. Director DOLMAN, Clive Martin has been resigned. Director NEALE, Ian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Travel agency activities".


soho travel Key Finiance

LIABILITIES £109.3k
+0%
CASH £63.36k
-44%
TOTAL ASSETS £173.32k
-27%
All Financial Figures

Current Directors

Secretary
BROADBRIDGE, Frederick Brian
Appointed Date: 21 July 2003

Director
BROADBRIDGE, Frederick Brian
Appointed Date: 21 July 2003
73 years old

Director
ROSENFELD, Jonathan Robert
Appointed Date: 21 July 2003
66 years old

Director
SAYED, Yasmeen
Appointed Date: 14 May 2001
71 years old

Resigned Directors

Secretary
DOLMAN, Clive Martin
Resigned: 07 March 2002
Appointed Date: 05 April 2001

Secretary
READ, Richard Michael Hodgson
Resigned: 30 June 2003
Appointed Date: 15 May 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 April 2001
Appointed Date: 22 February 2001

Director
DE VILLIERS, Etienne Marquard
Resigned: 07 March 2002
Appointed Date: 05 April 2001
76 years old

Director
DOLMAN, Clive Martin
Resigned: 29 October 2001
Appointed Date: 05 April 2001
65 years old

Director
NEALE, Ian
Resigned: 08 May 2003
Appointed Date: 14 May 2001
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 April 2001
Appointed Date: 22 February 2001

SOHO TRAVEL LIMITED Events

22 Feb 2017
Confirmation statement made on 22 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 30 June 2016
26 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 60,000

14 Dec 2015
Total exemption small company accounts made up to 30 June 2015
05 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 60,000

...
... and 61 more events
10 May 2001
New secretary appointed;new director appointed
10 May 2001
Registered office changed on 10/05/01 from: 1 mitchell lane bristol BS1 6BU
03 May 2001
Director resigned
03 May 2001
Secretary resigned
22 Feb 2001
Incorporation

SOHO TRAVEL LIMITED Charges

28 September 2003
Charge of deposit
Delivered: 2 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .All deposits now and in the future credited to account…
26 April 2002
Mortgage debenture and guarantee
Delivered: 16 May 2002
Status: Satisfied on 6 September 2003
Persons entitled: Culver Holdings PLC
Description: All the undertaking and assets rights and property of the…