UKBizDB.co.uk

THE UNION (SOHO) LIMITED

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

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.

Company Information

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:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:50 Greek Street, London, W1D 4EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Belfrey Mews, Sandhurst, United Kingdom, GU47 8JX

Director18 May 2017Active
50 Greek Street, Soho, London, W1V 5LQ

Director15 February 1995Active
50, Greek Street, London, W1D 4EQ

Director01 January 2020Active
22, Thornton Avenue, London, England, SW2 4HG

Director01 January 2020Active
Tudor Villas, 2 Burton Lane, Cheshunt, Waltham Cross, EN7 6SQ

Secretary01 May 2003Active
50 Greek Street, London, W1V 5LQ

Secretary15 February 1995Active
22 Pagoda Avenue, Richmond, TW9 2HF

Secretary21 April 1993Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Secretary18 July 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary13 April 1993Active
22 Anerley Court, Anerley Park, London, SE20 8NN

Director21 April 1993Active
22 Annerley Court, Annerley Park, London, SE2 8NN

Director21 September 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director13 April 1993Active
Puddle House, New Pond Hill, Cross In Hand, Heathfield, TN21 0LX

Director18 May 2017Active
72, Mortlake Road, Kew, Richmond, England, TW9 4AS

Director18 May 2017Active

People with Significant Control

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:
  • Significant influence or control

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
2024-05-07Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-08Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Capital

Capital allotment shares.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Capital

Capital allotment shares.

Download
2022-04-21Capital

Capital allotment shares.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2020-02-12Capital

Capital allotment shares.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Capital

Capital allotment shares.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Accounts

Accounts with accounts type total exemption small.

Download
2017-09-20Resolution

Resolution.

Download
2017-06-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.