This company is commonly known as The Union (soho) Limited. The company was founded 31 years ago and was given the registration number 02808737. The firm's registered office is in LONDON. You can find them at 50 Greek Street, , London, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | THE UNION (SOHO) LIMITED |
---|---|---|
Company Number | : | 02808737 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 1993 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 50 Greek Street, London, W1D 4EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Belfrey Mews, Sandhurst, United Kingdom, GU47 8JX | Director | 18 May 2017 | Active |
50 Greek Street, Soho, London, W1V 5LQ | Director | 15 February 1995 | Active |
50, Greek Street, London, W1D 4EQ | Director | 01 January 2020 | Active |
22, Thornton Avenue, London, England, SW2 4HG | Director | 01 January 2020 | Active |
Tudor Villas, 2 Burton Lane, Cheshunt, Waltham Cross, EN7 6SQ | Secretary | 01 May 2003 | Active |
50 Greek Street, London, W1V 5LQ | Secretary | 15 February 1995 | Active |
22 Pagoda Avenue, Richmond, TW9 2HF | Secretary | 21 April 1993 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Secretary | 18 July 1995 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 13 April 1993 | Active |
22 Anerley Court, Anerley Park, London, SE20 8NN | Director | 21 April 1993 | Active |
22 Annerley Court, Annerley Park, London, SE2 8NN | Director | 21 September 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 13 April 1993 | Active |
Puddle House, New Pond Hill, Cross In Hand, Heathfield, TN21 0LX | Director | 18 May 2017 | Active |
72, Mortlake Road, Kew, Richmond, England, TW9 4AS | Director | 18 May 2017 | Active |
Mr Peter Cross | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Address | : | 50, Greek Street, London, W1D 4EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Capital | Capital allotment shares. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-21 | Capital | Capital allotment shares. | Download |
2022-04-21 | Capital | Capital allotment shares. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-15 | Officers | Appoint person director company with name date. | Download |
2020-08-18 | Officers | Appoint person director company with name date. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Officers | Termination director company with name termination date. | Download |
2020-02-12 | Capital | Capital allotment shares. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-29 | Capital | Capital allotment shares. | Download |
2018-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-09-20 | Resolution | Resolution. | Download |
2017-06-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.