THE UNION (SOHO) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1D 4EQ

Company number 02808737
Status Active
Incorporation Date 13 April 1993
Company Type Private Limited Company
Address 50 GREEK STREET, LONDON, W1D 4EQ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 December 2015; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 140 ; Total exemption small company accounts made up to 30 December 2014. The most likely internet sites of THE UNION (SOHO) LIMITED are www.theunionsoho.co.uk, and www.the-union-soho.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The Union Soho Limited is a Private Limited Company. The company registration number is 02808737. The Union Soho Limited has been working since 13 April 1993. The present status of the company is Active. The registered address of The Union Soho Limited is 50 Greek Street London W1d 4eq. . CROSS, Peter is a Director of the company. Secretary BASER, Huseyin has been resigned. Secretary CROSS, Peter has been resigned. Secretary NIHAD, Brian, Director has been resigned. Secretary CHALFEN SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CARDEW, James Noel Victor has been resigned. Director CARDEW, Traci has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
CROSS, Peter
Appointed Date: 15 February 1995
65 years old

Resigned Directors

Secretary
BASER, Huseyin
Resigned: 18 February 2013
Appointed Date: 01 May 2003

Secretary
CROSS, Peter
Resigned: 18 July 1995
Appointed Date: 15 February 1995

Secretary
NIHAD, Brian, Director
Resigned: 25 August 1994
Appointed Date: 21 April 1993

Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 01 May 2003
Appointed Date: 18 July 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 April 1993
Appointed Date: 13 April 1993

Director
CARDEW, James Noel Victor
Resigned: 18 July 1995
Appointed Date: 21 April 1993
64 years old

Director
CARDEW, Traci
Resigned: 15 February 1995
Appointed Date: 21 September 1993
61 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 April 1993
Appointed Date: 13 April 1993

THE UNION (SOHO) LIMITED Events

13 Oct 2016
Total exemption small company accounts made up to 30 December 2015
08 Jun 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 140

10 Dec 2015
Total exemption small company accounts made up to 30 December 2014
25 Sep 2015
Previous accounting period shortened from 31 December 2014 to 30 December 2014
23 Sep 2015
Statement of capital following an allotment of shares on 4 August 2015
  • GBP 140

...
... and 72 more events
19 Oct 1993
Ad 06/05/93-02/10/93 £ si 97@1=97 £ ic 2/99
13 Oct 1993
New director appointed

27 Apr 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Apr 1993
Registered office changed on 27/04/93 from: 84 temple chambers temple avenue london EC4Y ohp

13 Apr 1993
Incorporation

THE UNION (SOHO) LIMITED Charges

7 October 2005
Legal charge
Delivered: 18 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a elm cottage kennel bank cropthorne…
20 June 1995
Debenture
Delivered: 23 June 1995
Status: Satisfied on 7 October 2005
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…