The Museum Of Soho Limited LONDON


Founded in 1991, The Museum Of Soho, classified under reg no. 02633836 is an active company. Currently registered at St Annes Tower W1D 6AH, London the company has been in the business for thirty three years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

The company has 5 directors, namely Erik M., Joan M. and Joan N. and others. Of them, Wendy G. has been with the company the longest, being appointed on 21 September 1992 and Erik M. has been with the company for the least time - from 14 May 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Museum Of Soho Limited Address / Contact

Office Address St Annes Tower
Office Address2 55 Dean Street
Town London
Post code W1D 6AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02633836
Date of Incorporation Wed, 31st Jul 1991
Industry Museums activities
End of financial Year 31st July
Company age 33 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Erik M.

Position: Director

Appointed: 14 May 2023

Joan M.

Position: Director

Appointed: 09 August 2016

Joan N.

Position: Director

Appointed: 22 September 2014

Tony S.

Position: Director

Appointed: 22 February 2010

Wendy G.

Position: Director

Appointed: 21 September 1992

Fiona S.

Position: Director

Appointed: 23 September 2021

Resigned: 21 January 2023

Joel L.

Position: Director

Appointed: 23 September 2021

Resigned: 27 December 2023

Fiona S.

Position: Director

Appointed: 09 August 2015

Resigned: 21 December 2020

James H.

Position: Director

Appointed: 08 May 2014

Resigned: 27 September 2015

Daniel H.

Position: Secretary

Appointed: 02 September 2010

Resigned: 20 June 2013

David B.

Position: Director

Appointed: 22 February 2010

Resigned: 21 January 2023

Albert N.

Position: Secretary

Appointed: 16 May 1994

Resigned: 01 September 2010

Marjorie H.

Position: Director

Appointed: 26 October 1992

Resigned: 19 February 2007

Paul M.

Position: Director

Appointed: 26 October 1992

Resigned: 01 March 2015

Margaret M.

Position: Director

Appointed: 26 October 1992

Resigned: 30 June 1998

Judith S.

Position: Director

Appointed: 26 October 1992

Resigned: 07 May 2002

Beresford H.

Position: Director

Appointed: 26 October 1992

Resigned: 29 April 2006

Michael S.

Position: Director

Appointed: 26 October 1992

Resigned: 16 May 1994

Bryan B.

Position: Director

Appointed: 26 October 1992

Resigned: 13 October 2006

Wendy M.

Position: Director

Appointed: 21 September 1992

Resigned: 19 February 2007

Ruth R.

Position: Director

Appointed: 31 July 1991

Resigned: 31 August 1994

Gregory W.

Position: Secretary

Appointed: 31 July 1991

Resigned: 16 May 1994

Roy H.

Position: Director

Appointed: 31 July 1991

Resigned: 31 October 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth2 038-290-806      
Balance Sheet
Current Assets5 7514 2604 5813 3464 0925 9263 9653 7142 099
Net Assets Liabilities  -806-2 614-2 551-1 293-3 884-4 711-6 615
Cash Bank In Hand5 7513 8404 212      
Debtors 420369      
Net Assets Liabilities Including Pension Asset Liability -290-806      
Tangible Fixed Assets626365104      
Reserves/Capital
Profit Loss Account Reserve2 038-290-806      
Shareholder Funds2 038-290-806      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -240-240-240-240-240-240-240
Creditors  5 2525 8286 4046 9807 6108 1868 475
Depreciation Amortisation Expense  261132     
Fixed Assets  10410811111
Net Current Assets Liabilities1 412-6554 342-2 482-2 312-1 054-3 645-4 472-6 376
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  370      
Profit Loss  -516-1 808     
Raw Materials Consumables Used  220      
Total Assets Less Current Liabilities2 038-2904 446-2 374-2 311-1 053-3 644-4 471-6 375
Turnover Revenue  1 80945     
Creditors Due After One Year  5 252      
Creditors Due Within One Year4 3394 915239      
Tangible Fixed Assets Cost Or Valuation1 3051 305       
Tangible Fixed Assets Depreciation6799401 201      
Tangible Fixed Assets Depreciation Charged In Period 261261      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on July 31, 2022
filed on: 27th, April 2023
Free Download (7 pages)

Company search

Advertisements