Warning: file_put_contents(c/497dc4bfa6cbd2b327bc6a50c82b2d8e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Soap & Co (u.k.) Limited, N3 3HN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOAP & CO (U.K.) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Soap & Co (u.k.) Limited. The company was founded 17 years ago and was given the registration number 06205296. The firm's registered office is in . You can find them at 272 Regents Park Road, London, , . This company's SIC code is 47750 - Retail sale of cosmetic and toilet articles in specialised stores.

Company Information

Name:SOAP & CO (U.K.) LIMITED
Company Number:06205296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:272 Regents Park Road, London, N3 3HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7838, Atlantic Way, Miami Beach, United States, 33141

Secretary30 April 2008Active
71 Medinat Hayeodim, Herzelia, Israel, 4676 663

Director05 April 2007Active
7838, Atlantic Way, Miami Beach, United States, 33141

Director05 April 2007Active
3, Bittacy Rise, London, England, NW7 2HH

Director30 July 2008Active
5 Manor Hall Avenue, London, NW4 1NY

Secretary05 April 2007Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Secretary05 April 2007Active
5 Manor Hall Avenue, London, NW4 1NY

Director05 April 2007Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Director05 April 2007Active

People with Significant Control

Mr Alon Barzilay
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:Israeli
Country of residence:England
Address:272 Regents Park Road, London, England, N3 3HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gill Kandel
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:American
Country of residence:England
Address:272 Regents Park Road, London, England, N3 3HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mss Cosmetics Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:272 Regents Park Road, Finchley, England, N3 3HN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Officers

Change person secretary company with change date.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-04-12Persons with significant control

Change to a person with significant control.

Download
2021-04-08Officers

Change person secretary company with change date.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2021-04-08Officers

Change person director company with change date.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.