This company is commonly known as The Soho Sandwich Company Ltd. The company was founded 19 years ago and was given the registration number 05235361. The firm's registered office is in ST ALBANS. You can find them at Verulam Point, Station Way, St Albans, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..
Name | : | THE SOHO SANDWICH COMPANY LTD |
---|---|---|
Company Number | : | 05235361 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 2004 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Verulam Point, Station Way, St Albans, United Kingdom, AL1 5HE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7 Advent Business Park, Advent Way, London, England, N18 3AL | Secretary | 03 September 2011 | Active |
Cooper Parry, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, England, DE74 2SA | Director | 01 June 2023 | Active |
Cooper Parry, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, England, DE74 2SA | Director | 01 June 2023 | Active |
Unit 7 Advent Business Park, Advent Way, London, England, N18 3AL | Director | 30 July 2008 | Active |
21, Sandwick Close, Mill Hill, London, NW7 2AX | Secretary | 14 October 2004 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 20 September 2004 | Active |
Sterling House, Langston Road, Loughton, IG10 1PL | Director | 14 October 2004 | Active |
21, Sandwick Close, Mill Hill, London, NW7 2AX | Director | 14 October 2004 | Active |
21, Sandwick Close, Mill Hill, London, NW7 2AX | Director | 16 February 2005 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 20 September 2004 | Active |
Around Noon Foods Limited | ||
Notified on | : | 01 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cooper Parry, Sky View Argosy Road, East Midlands Airport, Derby, England, DE74 2SA |
Nature of control | : |
|
Mr Daniel Silverston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7 Advent Business Park, Advent Way, London, England, N18 3AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type full. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-03 | Accounts | Change account reference date company current shortened. | Download |
2023-06-15 | Incorporation | Memorandum articles. | Download |
2023-06-15 | Resolution | Resolution. | Download |
2023-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-06-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-03 | Address | Change registered office address company with date old address new address. | Download |
2023-03-30 | Accounts | Accounts with accounts type full. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type full. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type full. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Officers | Change person director company with change date. | Download |
2019-09-30 | Officers | Change person secretary company with change date. | Download |
2019-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.