Background WavePink WaveYellow Wave

SOHOLISTIC LIMITED (02391197)

SOHOLISTIC LIMITED (02391197) is an active UK company. incorporated on 1 June 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SOHOLISTIC LIMITED has been registered for 36 years. Current directors include KIRSCHEL, Laurence Grant.

Company Number
02391197
Status
active
Type
ltd
Incorporated
1 June 1989
Age
36 years
Address
3rd Floor 114a Cromwell Road, London, SW7 4AG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KIRSCHEL, Laurence Grant
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOHOLISTIC LIMITED

SOHOLISTIC LIMITED is an active company incorporated on 1 June 1989 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SOHOLISTIC LIMITED was registered 36 years ago.(SIC: 68320)

Status

active

Active since 36 years ago

Company No

02391197

LTD Company

Age

36 Years

Incorporated 1 June 1989

Size

N/A

Accounts

ARD: 31/7

Overdue

7 years overdue

Last Filed

Made up to 31 July 2016 (9 years ago)
Submitted on 4 May 2017 (8 years ago)
Period: 1 August 2015 - 31 July 2016(13 months)
Type: Small Company

Next Due

Due by 30 April 2018
Period: 1 August 2016 - 31 July 2017

Confirmation Statement

Overdue

6 years overdue

Last Filed

Made up to 1 June 2018 (7 years ago)
Submitted on 21 June 2022 (3 years ago)

Next Due

Due by 15 June 2019
For period ending 1 June 2019

Previous Company Names

THE SOHO HOTEL LIMITED
From: 1 June 1989To: 17 September 2003
Contact
Address

3rd Floor 114a Cromwell Road London, SW7 4AG,

Previous Addresses

131 Edgware Road London W2 2AP
From: 1 June 1989To: 19 January 2017
Timeline

4 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
May 89
Owner Exit
Jul 17
Loan Secured
Jul 17
Loan Cleared
Mar 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

KIRSCHEL, Laurence Grant

Active
West Heath Road, LondonNW3 7UU
Born December 1962
Director
Appointed N/A

HOARE, John

Resigned
Woodsville, Ross On WyeHR9 7HS
Secretary
Appointed 14 Nov 2002
Resigned 22 Dec 2006

PINSHAW, Steven Jonathan

Resigned
114a Cromwell Road, LondonSW7 4AG
Secretary
Appointed 22 Dec 2006
Resigned 08 Dec 2016

SAMUELS, Jeffrey Walter

Resigned
20 Wykeham Road, LondonNW4 2SU
Secretary
Appointed 25 Sept 1997
Resigned 14 Nov 2002

SAMUELS, Jeffrey Walter

Resigned
20 Wykeham Road, LondonNW4 2SU
Secretary
Appointed N/A
Resigned 16 Dec 1994

SHAH, Jatish

Resigned
48 Woodstock Road, WembleyHA0 4ET
Secretary
Appointed 31 May 1996
Resigned 25 Sept 1997

FATTAL, Nabil Haskal

Resigned
16 Biddulph Road, LondonW9 1JB
Born December 1961
Director
Appointed N/A
Resigned 18 May 1994

Persons with significant control

2

1 Active
1 Ceased
114a Cromwell Road, LondonSW7 4AG

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 20 Jul 2017
114a Cromwell Road, LondonSW7 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Jul 2017
Fundings
Financials
Latest Activities

Filing History

93

Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Restoration Order Of Court
21 June 2022
AC92AC92
Mortgage Satisfy Charge Full
8 March 2022
MR04Satisfaction of Charge
Gazette Dissolved Voluntary
4 September 2018
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
19 June 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 June 2018
DS01DS01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 January 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Small
4 May 2010
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Legacy
12 June 2009
288cChange of Particulars
Accounts With Accounts Type Small
28 May 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Legacy
27 June 2007
353353
Legacy
27 June 2007
287Change of Registered Office
Accounts With Accounts Type Full
8 June 2007
AAAnnual Accounts
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
22 June 2006
363aAnnual Return
Legacy
26 July 2005
363aAnnual Return
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Memorandum Articles
15 July 2004
MEM/ARTSMEM/ARTS
Resolution
15 July 2004
RESOLUTIONSResolutions
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Certificate Change Of Name Company
17 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2002
AAAnnual Accounts
Legacy
16 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
9 June 1999
363aAnnual Return
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
9 June 1998
363aAnnual Return
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
17 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
8 June 1997
363aAnnual Return
Legacy
28 February 1997
288bResignation of Director or Secretary
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
363aAnnual Return
Accounts With Accounts Type Full
19 February 1996
AAAnnual Accounts
Legacy
14 June 1995
363x363x
Accounts With Accounts Type Full
7 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 July 1994
363x363x
Legacy
13 July 1994
288288
Accounts With Accounts Type Full
1 June 1994
AAAnnual Accounts
Legacy
23 August 1993
363x363x
Accounts With Accounts Type Full
17 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Legacy
17 June 1992
363x363x
Legacy
4 July 1991
363x363x
Legacy
23 April 1991
363363
Accounts With Accounts Type Full
28 March 1991
AAAnnual Accounts
Legacy
28 November 1989
224224
Legacy
7 July 1989
288288
Legacy
7 July 1989
288288
Legacy
7 July 1989
288288
Legacy
7 July 1989
288288
Legacy
7 July 1989
288288
Legacy
7 July 1989
287Change of Registered Office
Incorporation Company
1 June 1989
NEWINCIncorporation