Company NameDetails Soho Ltd
DirectorMohammad Reza-Gholi-Khani
Company StatusActive
Company Number07798177
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Mohammad Reza-Gholi-Khani
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2018(6 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Edge Hill Avenue
London
N3 3AY
Director NameMrs Fariba Nadimi
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Beauchamp Court Victors Way
Barnet
Hertfordshire
EN5 5TZ
Secretary NameMrs Fariba Nadimi
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Beauchamp Court Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMiss Aylla Rezagholi
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2014(2 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 February 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address13 Montpelier Place
Brighton
BN1 3BF
Director NameMr Samir Essadgui
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(3 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 June 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressFlat 4 Edgeworth House Boundary Road
London
NW8 0HR
Director NameMrs Fariba Nadimi
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(3 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 18 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beauchamp Court Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMr Mohammad Khani
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(4 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 March 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address9 Edge Hill Avenue
London
N3 3AY

Contact

Websitedetailsoho.com

Location

Registered Address9 Edge Hill Avenue
London
N3 3AY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Aylla Rezagholi
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,128
Cash£24,183
Current Liabilities£43,072

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 July 2023 (10 months, 1 week ago)
Next Return Due17 July 2024 (2 months, 1 week from now)

Filing History

7 September 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
6 August 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
12 June 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
6 August 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
4 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
21 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
5 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
4 August 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
22 June 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
4 February 2019Notification of Mohammad Reza Gholi Khani as a person with significant control on 4 February 2019 (2 pages)
3 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
2 July 2018Director's details changed for Mr Mohammad Reza Gholi Khani on 2 July 2018 (2 pages)
28 April 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
6 April 2018Termination of appointment of Fariba Nadimi as a director on 6 April 2018 (1 page)
18 March 2018Cessation of Fariba Nadimi as a person with significant control on 18 March 2018 (1 page)
18 March 2018Appointment of Mr Mohammad Reza Gholi Khani as a director on 18 March 2018 (2 pages)
24 December 2017Registered office address changed from 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to 9 Edge Hill Avenue London N3 3AY on 24 December 2017 (1 page)
9 December 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
9 December 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
28 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
4 December 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
4 December 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
16 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
16 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
2 March 2016Termination of appointment of Mohammad Khani as a director on 2 March 2016 (1 page)
2 March 2016Termination of appointment of Mohammad Khani as a director on 2 March 2016 (1 page)
2 March 2016Appointment of Mrs Fariba Nadimi as a director on 2 March 2016 (2 pages)
2 March 2016Appointment of Mrs Fariba Nadimi as a director on 2 March 2016 (2 pages)
29 January 2016Termination of appointment of Fariba Nadimi as a director on 18 January 2016 (1 page)
29 January 2016Appointment of Mr Mohammad Khani as a director on 18 January 2016 (2 pages)
29 January 2016Appointment of Mr Mohammad Khani as a director on 18 January 2016 (2 pages)
29 January 2016Termination of appointment of Fariba Nadimi as a director on 18 January 2016 (1 page)
20 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
23 June 2015Appointment of Ms Fariba Nadimi as a director on 23 June 2015 (2 pages)
23 June 2015Appointment of Ms Fariba Nadimi as a director on 23 June 2015 (2 pages)
22 June 2015Termination of appointment of Samir Essadgui as a director on 22 June 2015 (1 page)
22 June 2015Termination of appointment of Samir Essadgui as a director on 22 June 2015 (1 page)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
5 February 2015Appointment of Mr Samir Essadgui as a director on 5 February 2015 (2 pages)
5 February 2015Appointment of Mr Samir Essadgui as a director on 5 February 2015 (2 pages)
5 February 2015Termination of appointment of Aylla Rezagholi as a director on 5 February 2015 (1 page)
5 February 2015Appointment of Mr Samir Essadgui as a director on 5 February 2015 (2 pages)
5 February 2015Termination of appointment of Aylla Rezagholi as a director on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Aylla Rezagholi as a director on 5 February 2015 (1 page)
20 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 1
(3 pages)
20 December 2014Termination of appointment of Fariba Nadimi as a secretary on 20 December 2014 (1 page)
20 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 1
(3 pages)
20 December 2014Termination of appointment of Fariba Nadimi as a secretary on 20 December 2014 (1 page)
20 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 1
(3 pages)
28 September 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 September 2014Appointment of Miss Aylla Rezagholi as a director on 28 September 2014 (2 pages)
28 September 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 September 2014Appointment of Miss Aylla Rezagholi as a director on 28 September 2014 (2 pages)
28 September 2014Termination of appointment of Fariba Nadimi as a director on 28 September 2014 (1 page)
28 September 2014Termination of appointment of Fariba Nadimi as a director on 28 September 2014 (1 page)
28 September 2014Termination of appointment of Fariba Nadimi as a director on 28 September 2014 (1 page)
28 September 2014Termination of appointment of Fariba Nadimi as a director on 28 September 2014 (1 page)
12 July 2014Registered office address changed from 20 Brewer Stree Soho London W1F 0SJ on 12 July 2014 (1 page)
12 July 2014Registered office address changed from 20 Brewer Stree Soho London W1F 0SJ on 12 July 2014 (1 page)
20 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 1
(3 pages)
20 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 1
(3 pages)
20 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 1
(3 pages)
21 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
21 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
20 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
20 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
20 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)