Company Information for SO APARTMENTS LIMITED
C/O BEGBIES TRAYNOR GROUP (LONDON) LLP 29TH FLOOR, 40 BANK STREET, LONDON, E14 5NR,
|
Company Registration Number
05994993
Private Limited Company
Liquidation |
Company Name | |
---|---|
SO APARTMENTS LIMITED | |
Legal Registered Office | |
C/O BEGBIES TRAYNOR GROUP (LONDON) LLP 29TH FLOOR 40 BANK STREET LONDON E14 5NR Other companies in WD6 | |
Company Number | 05994993 | |
---|---|---|
Company ID Number | 05994993 | |
Date formed | 2006-11-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 10/11/2015 | |
Return next due | 08/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-02-06 09:24:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SO APARTMENTS (NO 1) LIMITED | UNIT 2 CAPITAL BUSINESS PARK MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1GW | Active | Company formed on the 2009-11-06 | |
SO APARTMENTS, LLC | 24912 TOUTANT BEAUREGARD RD SAN ANTONIO TX 78255 | Active | Company formed on the 2008-03-26 | |
SO APARTMENTS LONDON LTD | 49 RIBBLESDALE AVENUE LONDON N11 3PQ | Active - Proposal to Strike off | Company formed on the 2019-08-12 |
Officer | Role | Date Appointed |
---|---|---|
KHCS SECRETARIES LIMITED |
||
KAREN MILLIE-JAMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER BRIAN MARLAND |
Company Secretary | ||
MICHELLE SARAH WALKER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE DANCE N PARTY PEOPLE LTD | Company Secretary | 2018-04-23 | CURRENT | 2018-04-23 | Active | |
INDIGLOBAL INFRAPRO AND MARKETING LTD | Company Secretary | 2018-04-20 | CURRENT | 2018-04-20 | Active | |
S.R. (LONDON) LIMITED | Company Secretary | 2018-04-20 | CURRENT | 2005-12-05 | Active | |
THE BARR FERTILITY CLINIC LIMITED | Company Secretary | 2018-02-26 | CURRENT | 2018-02-26 | Active | |
IMPEX INTERNATIONAL TRADING LIMITED | Company Secretary | 2017-03-03 | CURRENT | 2017-03-03 | Active | |
AMEVI LTD | Company Secretary | 2016-05-03 | CURRENT | 2016-05-03 | Dissolved 2017-10-24 | |
M & R PERFORMING ARTS LTD | Company Secretary | 2015-12-07 | CURRENT | 2015-12-07 | Active - Proposal to Strike off | |
LIKEABILITY LIMITED | Company Secretary | 2015-10-13 | CURRENT | 2015-10-13 | Active - Proposal to Strike off | |
FAMILY HOUSE MINISTRIES | Company Secretary | 2015-05-13 | CURRENT | 2015-05-13 | Dissolved 2017-04-04 | |
SMILE SCAFFOLDING LIMITED | Company Secretary | 2014-03-20 | CURRENT | 2014-01-29 | Active - Proposal to Strike off | |
JAMES & BAILEY LIMITED | Company Secretary | 2014-02-25 | CURRENT | 2014-02-25 | Dissolved 2016-05-31 | |
MINING ENVIRONMENTAL SOLUTIONS - M.E.S. LIMITED | Company Secretary | 2013-07-23 | CURRENT | 2013-07-23 | Active | |
BOOTIFUL BOOTYS LIMITED | Company Secretary | 2013-07-04 | CURRENT | 2013-07-04 | Dissolved 2017-01-17 | |
MANOR WAY MANAGEMENT COMPANY (NO. 1) LIMITED | Company Secretary | 2012-11-02 | CURRENT | 2005-09-20 | Active | |
OPHIRE TRADING COMPANY LIMITED | Company Secretary | 2012-10-11 | CURRENT | 2012-10-11 | Dissolved 2015-05-26 | |
GREENER MOSS LIMITED | Company Secretary | 2011-12-23 | CURRENT | 2011-12-23 | Active | |
SO APARTMENTS (NO 1) LIMITED | Company Secretary | 2009-11-06 | CURRENT | 2009-11-06 | Active | |
BARNHAM LIMITED | Company Secretary | 2009-07-01 | CURRENT | 1996-12-24 | Liquidation | |
IMPACTCHOICE LIMITED | Company Secretary | 2009-06-24 | CURRENT | 2009-06-24 | Active | |
EPC CONNECT LIMITED | Company Secretary | 2009-02-11 | CURRENT | 2009-02-11 | Dissolved 2017-02-07 | |
OAKDALE INVESTMENTS LIMITED | Company Secretary | 2009-01-06 | CURRENT | 2007-10-05 | Active | |
SHIRE PROPERTIES LIMITED | Director | 2018-02-14 | CURRENT | 2018-02-14 | Active | |
SAAF DEVELOPMENTS LIMITED | Director | 2017-11-08 | CURRENT | 2017-11-08 | Active - Proposal to Strike off | |
KING OF THE ROAD MARKETING LIMITED | Director | 2015-12-24 | CURRENT | 2015-12-24 | Active - Proposal to Strike off | |
SO HOTELS MANAGEMENT LIMITED | Director | 2015-12-09 | CURRENT | 2015-12-09 | Active | |
KING OF THE ROAD PUBLISHING LIMITED | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active | |
LIKEABILITY LIMITED | Director | 2015-10-13 | CURRENT | 2015-10-13 | Active - Proposal to Strike off | |
MIRACLE CHRISTIAN CENTRE INTERNATIONAL LIMITED | Director | 2009-05-01 | CURRENT | 2003-11-28 | Active | |
KHCS CONSULTANTS LIMITED | Director | 1999-11-03 | CURRENT | 1999-11-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-12-15 | ||
AD01 | REGISTERED OFFICE CHANGED ON 05/01/22 FROM Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW | |
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES | |
LATEST SOC | 23/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/11/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Karen Millie-James on 2014-12-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Karen Harris on 2014-05-14 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/11/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Karen Harris on 2011-06-15 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/08 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07 | |
AR01 | 10/11/10 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/11/09 TO 31/03/10 | |
AR01 | 10/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN HARRIS / 10/11/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KHCS SECRETARIES LIMITED / 10/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER MARLAND | |
288a | SECRETARY APPOINTED KHCS SECRETARIES LIMITED | |
363a | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 05/02/08 FROM: SUITE A, 5TH FLOOR, QUEENS HOUSE KYMBERLEY ROAD HARROW MIDDLESEX HA1 1US | |
363a | RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2021-12-22 |
Notices to | 2021-12-22 |
Resolution | 2021-12-22 |
Meetings o | 2021-12-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
Creditors Due Within One Year | 2013-03-31 | £ 49,135 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 25,967 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SO APARTMENTS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 10,097 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 5,990 |
Current Assets | 2013-03-31 | £ 62,304 |
Current Assets | 2012-03-31 | £ 37,370 |
Debtors | 2013-03-31 | £ 52,207 |
Debtors | 2012-03-31 | £ 31,380 |
Shareholder Funds | 2013-03-31 | £ 13,169 |
Shareholder Funds | 2012-03-31 | £ 11,403 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as SO APARTMENTS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | SO APARTMENTS LIMITED | Event Date | 2021-12-22 |
Name of Company: SO APARTMENTS LIMITED Company Number: 05994993 Nature of Business: Management of real estate on a fee on contract basis Registered office: Unit 2 Capital Business Park, Manor Way, Bor… | |||
Initiating party | Event Type | Notices to | |
Defending party | SO APARTMENTS LIMITED | Event Date | 2021-12-22 |
Initiating party | Event Type | Resolution | |
Defending party | SO APARTMENTS LIMITED | Event Date | 2021-12-22 |
Initiating party | Event Type | Meetings o | |
Defending party | SO APARTMENTS LIMITED | Event Date | 2021-12-14 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |