About

Registered Number: 04487583
Date of Incorporation: 16/07/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: 5 Newburgh Street, London, W1F 7RG

 

Based in London, Sophie Macpherson Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The companies directors are Allan, Charlotte Rose, Lord Strathcarron Of Banchor, Ian David Patrick, The Rt Hon, Setchell, Belinda Jane, Stanton, Sophie Ananda, The Hon, Bourne, Patrick Stather, Cundall, Rosanna Sarah, Lady Strathcarron, Gillian Rosimund, The Rt Hon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Charlotte Rose 01 November 2016 - 1
LORD STRATHCARRON OF BANCHOR, Ian David Patrick, The Rt Hon 16 July 2002 - 1
BOURNE, Patrick Stather 17 July 2007 12 April 2012 1
CUNDALL, Rosanna Sarah 01 October 2012 22 July 2019 1
LADY STRATHCARRON, Gillian Rosimund, The Rt Hon 16 July 2002 22 November 2019 1
Secretary Name Appointed Resigned Total Appointments
SETCHELL, Belinda Jane 24 February 2016 05 February 2018 1
STANTON, Sophie Ananda, The Hon 16 July 2002 01 March 2016 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
CH01 - Change of particulars for director 25 November 2019
TM01 - Termination of appointment of director 22 November 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 26 July 2019
TM01 - Termination of appointment of director 23 July 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 08 August 2018
AD01 - Change of registered office address 19 June 2018
TM02 - Termination of appointment of secretary 12 April 2018
AA01 - Change of accounting reference date 24 January 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 25 July 2017
SH03 - Return of purchase of own shares 30 May 2017
RESOLUTIONS - N/A 06 January 2017
CC04 - Statement of companies objects 06 January 2017
SH10 - Notice of particulars of variation of rights attached to shares 04 January 2017
SH08 - Notice of name or other designation of class of shares 04 January 2017
AA - Annual Accounts 13 December 2016
AP01 - Appointment of director 02 November 2016
CH01 - Change of particulars for director 19 August 2016
CS01 - N/A 28 July 2016
MR04 - N/A 10 June 2016
TM02 - Termination of appointment of secretary 24 May 2016
AP03 - Appointment of secretary 09 March 2016
AD01 - Change of registered office address 09 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 24 July 2014
CH01 - Change of particulars for director 16 July 2014
CH03 - Change of particulars for secretary 16 July 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 09 August 2013
AP01 - Appointment of director 19 October 2012
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 23 July 2012
CH01 - Change of particulars for director 23 July 2012
CH01 - Change of particulars for director 19 July 2012
CH03 - Change of particulars for secretary 19 July 2012
CH01 - Change of particulars for director 19 July 2012
CH03 - Change of particulars for secretary 19 July 2012
TM01 - Termination of appointment of director 03 May 2012
RESOLUTIONS - N/A 16 March 2012
SH10 - Notice of particulars of variation of rights attached to shares 16 March 2012
SH08 - Notice of name or other designation of class of shares 16 March 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 17 September 2009
395 - Particulars of a mortgage or charge 06 May 2009
AA - Annual Accounts 09 April 2009
363s - Annual Return 09 September 2008
AA - Annual Accounts 11 December 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
363a - Annual Return 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
AA - Annual Accounts 09 February 2007
288c - Notice of change of directors or secretaries or in their particulars 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 08 February 2007
287 - Change in situation or address of Registered Office 08 February 2007
363a - Annual Return 08 August 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 05 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 September 2005
353 - Register of members 02 September 2005
287 - Change in situation or address of Registered Office 02 September 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 14 August 2003
225 - Change of Accounting Reference Date 08 June 2003
RESOLUTIONS - N/A 17 October 2002
RESOLUTIONS - N/A 17 October 2002
RESOLUTIONS - N/A 17 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2002
123 - Notice of increase in nominal capital 17 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
NEWINC - New incorporation documents 16 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 27 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.