SOHO HOTEL OBLIGOR LIMITED

3rd Floor 114a Cromwell Road, London, SW7 4AG, United Kingdom
StatusACTIVE
Company No.10662041
CategoryPrivate Limited Company
Incorporated09 Mar 2017
Age7 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

SOHO HOTEL OBLIGOR LIMITED is an active private limited company with number 10662041. It was incorporated 7 years, 2 months, 19 days ago, on 09 March 2017. The company address is 3rd Floor 114a Cromwell Road, London, SW7 4AG, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-08

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106620410001

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-12

Officer name: Mr Laurence Grant Kirschel

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Soho Hotel Mezzanine Limited

Change date: 2018-03-12

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Dec 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2017

Action Date: 03 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-03

Charge number: 106620410001

Documents

View document PDF

Resolution

Date: 01 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-14

Old address: Emperor's Gate 114a Cromwell Road Kensington London SW7 4AG United Kingdom

New address: 3rd Floor 114a Cromwell Road London SW7 4AG

Documents

View document PDF

Incorporation company

Date: 09 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROWNING DEVELOPMENTS (LIVERPOOL) LTD

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:10422793
Status:ACTIVE
Category:Private Limited Company

EUROCROSS MANAGEMENT LIMITED

OLYMPIC HOUSE,ILFORD,IG1 1BA

Number:10607945
Status:ACTIVE
Category:Private Limited Company

GILL TRANSPORT SERVICES LTD

31 AVALON DRIVE,DERBY,DE73 5AP

Number:11503327
Status:ACTIVE
Category:Private Limited Company

KATERINA VLACHOPOULOU LTD

59 DUKES WOOD AVENUE,GERRARDS CROSS,SL9 7JY

Number:11547079
Status:ACTIVE
Category:Private Limited Company

LONDON UPPER LIMB LIMITED

6 OAKLAWN,LONDON,SW19 7DY

Number:09977807
Status:ACTIVE
Category:Private Limited Company

RECORNETTO LTD

CLASSIC MANSION, FLAT 22,LONDON,E9 7QH

Number:11620657
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source