SOULT HOLDINGS LIMITED
LONDON H FAIRWEATHER & COMPANY LIMITED RAPSOLE LIMITED LYNDHURST ESTATES (BASINGSTOKE) LIMITED

Hellopages » Greater London » Westminster » WC2N 5AP

Company number 02815073
Status Active
Incorporation Date 5 May 1993
Company Type Private Limited Company
Address CRAVEN HOUSE, 16 NORTHUMBERLAND AVENUE, LONDON, WC2N 5AP
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 seventy events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 4 ; Company name changed h fairweather & company LIMITED\certificate issued on 11/06/16 RES15 ‐ Change company name resolution on 2016-05-12 . The most likely internet sites of SOULT HOLDINGS LIMITED are www.soultholdings.co.uk, and www.soult-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Soult Holdings Limited is a Private Limited Company. The company registration number is 02815073. Soult Holdings Limited has been working since 05 May 1993. The present status of the company is Active. The registered address of Soult Holdings Limited is Craven House 16 Northumberland Avenue London Wc2n 5ap. The company`s financial liabilities are £299.46k. It is £0k against last year. . FAIRWEATHER, Nicola Jane is a Secretary of the company. FAIRWEATHER, Charles Philip is a Director of the company. FAIRWEATHER, Nicola Jane is a Director of the company. HARLAND FAIRWEATHER, James Robert Andrew is a Director of the company. Nominee Secretary M & N SECRETARIES LIMITED has been resigned. Director DUVAL, Mark Stanislaus has been resigned. Nominee Director GUARDHEATH SECURITIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


soult holdings Key Finiance

LIABILITIES £299.46k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FAIRWEATHER, Nicola Jane
Appointed Date: 20 August 1993

Director
FAIRWEATHER, Charles Philip
Appointed Date: 20 August 1993
75 years old

Director
FAIRWEATHER, Nicola Jane
Appointed Date: 20 August 1993
81 years old

Director
HARLAND FAIRWEATHER, James Robert Andrew
Appointed Date: 14 November 2013
55 years old

Resigned Directors

Nominee Secretary
M & N SECRETARIES LIMITED
Resigned: 05 May 1993
Appointed Date: 05 May 1993

Director
DUVAL, Mark Stanislaus
Resigned: 30 March 1996
Appointed Date: 13 April 1994
81 years old

Nominee Director
GUARDHEATH SECURITIES LIMITED
Resigned: 05 May 1993
Appointed Date: 05 May 1993

SOULT HOLDINGS LIMITED Events

03 Apr 2017
Total exemption full accounts made up to 30 June 2016
27 Jun 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4

11 Jun 2016
Company name changed h fairweather & company LIMITED\certificate issued on 11/06/16
  • RES15 ‐ Change company name resolution on 2016-05-12

11 Jun 2016
Change of name notice
19 Feb 2016
Total exemption full accounts made up to 30 June 2015
...
... and 60 more events
13 Sep 1993
Registered office changed on 13/09/93 from: 2 duke street st james's london SW1Y 6BJ

13 Sep 1993
Secretary resigned;new secretary appointed;new director appointed

13 Sep 1993
Director resigned;new director appointed

27 Aug 1993
Company name changed faberport LIMITED\certificate issued on 31/08/93

05 May 1993
Incorporation

SOULT HOLDINGS LIMITED Charges

6 July 1995
Deposit agreement
Delivered: 14 July 1995
Status: Satisfied on 26 February 1999
Persons entitled: Charterhouse Bank Limited
Description: Fixed charge over all monies now or at any time hereafter…
8 October 1993
Deed of charge
Delivered: 26 October 1993
Status: Satisfied on 26 February 1999
Persons entitled: Charterhouse Bank Limited
Description: L/H-basingstoke business centre winchester road basingstoke…
8 October 1993
Second legal charge
Delivered: 16 October 1993
Status: Satisfied on 26 February 1999
Persons entitled: Lyndhurst Estates Limited
Description: All that l/h property k/a basingstoke business centre…