UKBizDB.co.uk

SOHO CLERKENWELL AND GENERAL INDUSTRIAL DWELLINGS COMPANY LIMITED

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

This company is commonly known as Soho Clerkenwell And General Industrial Dwellings Company Limited. The company was founded 140 years ago and was given the registration number 00019647. The firm's registered office is in LONDON. You can find them at 6th Floor Lansdowne House, Berkeley Square, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SOHO CLERKENWELL AND GENERAL INDUSTRIAL DWELLINGS COMPANY LIMITED
Company Number:00019647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1884
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:6th Floor Lansdowne House, Berkeley Square, London, W1J 6ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER

Director19 October 2017Active
6th Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER

Director19 October 2017Active
38 Elliott Square, Swiss Cottage, London, NW3 3SU

Secretary28 April 1999Active
22 Alacross Road, Ealing, London, W5 4HT

Secretary23 May 1997Active
81 Sandy Lane, Cheam, SM2 7EP

Secretary-Active
244 Willesden Lane, London, NW2 5RE

Secretary29 October 1999Active
6th, Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER

Corporate Secretary23 September 2003Active
Rushmead, Leigh Place, Cobham, KT11 2HL

Director03 November 1999Active
11-13 Knightsbridge, London, SW1X 7LY

Director-Active
Mulberry Lodge, Mill Hill Barnes, London, SW13 0HS

Director03 November 1999Active
6 Russell Hill, Purley, CR8 2JA

Director06 August 2001Active
Thistle House, 4, Burnaby Street, Hamilton, Bermuda, HM11

Director20 September 2010Active
605 Gilbert House, Barbican, London, EC2Y 8BD

Director28 April 1999Active
14 Park Avenue, London, SW14 8AT

Director-Active
Thistle House, 4 Burnaby Street, Hamilton Hm11, Bermuda,

Director09 June 2015Active
24 St Petersburgh Place, London, W2 4LB

Director03 November 1999Active
35 Wyatt Drive, London, SW13 8AL

Director13 January 1998Active
North Lodge, 25 Ringwood Avenue, London, N2 9NT

Director03 November 1999Active
6th, Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER

Corporate Director31 December 2003Active
6th, Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER

Corporate Director31 December 2003Active

People with Significant Control

Delancey Real Estate Asset Management Limited
Notified on:08 September 2016
Status:Active
Country of residence:England
Address:6th Floor, Lansdowne House, Berkeley Square, London, England, W1J 6ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-16Gazette

Gazette notice voluntary.

Download
2021-11-04Dissolution

Dissolution application strike off company.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type dormant.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type dormant.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Accounts

Accounts with accounts type dormant.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Address

Change sail address company with old address new address.

Download
2017-11-30Accounts

Accounts with accounts type dormant.

Download
2017-10-20Officers

Appoint person director company with name date.

Download
2017-10-20Officers

Termination director company with name termination date.

Download
2017-10-20Officers

Termination director company with name termination date.

Download
2017-10-20Officers

Termination director company with name termination date.

Download
2017-10-20Officers

Appoint person director company with name date.

Download
2017-10-20Officers

Termination secretary company with name termination date.

Download
2017-08-21Accounts

Accounts with accounts type dormant.

Download
2017-08-04Accounts

Change account reference date company previous shortened.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-23Address

Move registers to sail company with new address.

Download
2016-06-23Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.