Company NameBlade Soho Limited
Company StatusDissolved
Company Number07808288
CategoryPrivate Limited Company
Incorporation Date13 October 2011(12 years, 6 months ago)
Dissolution Date26 September 2023 (7 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameJulia Despot-Olofsson
Date of BirthJuly 1979 (Born 44 years ago)
NationalitySwedish
StatusClosed
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Frith Street
Ground Floor And Basement Shop
London
W1D 5LD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove, North Finchley
London
N12 0DR

Contact

Websitebladesoho.co.uk
Email address[email protected]
Telephone020 77344932
Telephone regionLondon

Location

Registered AddressThe Station Masters' House
168 Thornbury Road
Isleworth
TW7 4QE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Shareholders

50 at £1Sasa Ignjatovic
50.00%
Ordinary B
25 at £1Davotin Tomsic
25.00%
Ordinary A
25 at £1Julija Olofsson
25.00%
Ordinary A

Financials

Year2014
Net Worth-£45,761
Cash£16,755
Current Liabilities£107,181

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

10 July 2020Delivered on: 14 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
14 May 2012Delivered on: 22 May 2012
Persons entitled: Endlea Investments Limited

Classification: Rent deposit deed
Secured details: £11,250.
Particulars: All interest in and to the deposit of £11,250.
Outstanding

Filing History

14 July 2020Registration of charge 078082880002, created on 10 July 2020 (24 pages)
30 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
30 April 2019Cessation of Davorin Tomsic as a person with significant control on 2 May 2018 (1 page)
30 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
30 April 2019Cessation of Julija Olofsson as a person with significant control on 2 May 2018 (1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
19 July 2018Notification of Stroo Despot-Olofsson as a person with significant control on 2 May 2018 (2 pages)
19 July 2018Notification of Julia Despot-Olofsson Julia Despot-Olofsson as a person with significant control on 2 May 2018 (2 pages)
20 June 2018Director's details changed for Julija Olofsson on 2 May 2018 (2 pages)
18 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
3 May 2017Confirmation statement made on 17 April 2017 with updates (8 pages)
3 May 2017Confirmation statement made on 17 April 2017 with updates (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
10 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
4 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 July 2013Annual return made up to 17 April 2013 with a full list of shareholders (9 pages)
15 July 2013Annual return made up to 17 April 2013 with a full list of shareholders (9 pages)
18 June 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 13/10/2011
(6 pages)
18 June 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 13/10/2011
(6 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 November 2012Previous accounting period shortened from 31 October 2012 to 31 July 2012 (1 page)
26 November 2012Previous accounting period shortened from 31 October 2012 to 31 July 2012 (1 page)
21 November 2012Registered office address changed from 54 St. Giles High Street London WC2H 8LH United Kingdom on 21 November 2012 (1 page)
21 November 2012Registered office address changed from 54 St. Giles High Street London WC2H 8LH United Kingdom on 21 November 2012 (1 page)
22 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 April 2012Statement of capital following an allotment of shares on 13 October 2011
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 18/06/2013
(4 pages)
18 April 2012Director's details changed for Juhja Olofsson on 15 December 2011 (2 pages)
18 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
18 April 2012Registered office address changed from the Station Masters' House 168 Thornbury Road, Osterley Village Isleworth Middlesex TW7 4QE United Kingdom on 18 April 2012 (1 page)
18 April 2012Statement of capital following an allotment of shares on 13 October 2011
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 18/06/2013
(4 pages)
18 April 2012Director's details changed for Julija Olofsson on 17 April 2012 (2 pages)
18 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
18 April 2012Director's details changed for Julija Olofsson on 17 April 2012 (2 pages)
18 April 2012Director's details changed for Juhja Olofsson on 15 December 2011 (2 pages)
18 April 2012Registered office address changed from the Station Masters' House 168 Thornbury Road, Osterley Village Isleworth Middlesex TW7 4QE United Kingdom on 18 April 2012 (1 page)
15 November 2011Appointment of Juhja Olofsson as a director (3 pages)
15 November 2011Appointment of Juhja Olofsson as a director (3 pages)
18 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
18 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)