Company NameSojobo Limited
DirectorJohn Anthony Smart
Company StatusActive
Company Number08634843
CategoryPrivate Limited Company
Incorporation Date2 August 2013(10 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr John Anthony Smart
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2013(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressUnit 52.11, Woolyard 52 Bermondsey Street
London
SE1 3UD

Location

Registered AddressUnit 52.11, Woolyard
52 Bermondsey Street
London
SE1 3UD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1John Smart
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,188
Current Liabilities£989,440

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

14 August 2019Delivered on: 16 August 2019
Persons entitled: Pp Property Finance Bridging Limited

Classification: A registered charge
Particulars: The freehold land and building being 161 denmark hill, london SE5 8EF, title no. TGL385977.
Outstanding
14 August 2019Delivered on: 16 August 2019
Persons entitled: Pp Property Finance Bridging Limited

Classification: A registered charge
Particulars: The freehold land and building being 161 denmark hill, london SE5 8EF, title no.TGL385977.
Outstanding
28 July 2017Delivered on: 1 August 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: All that freehold property known as 161 denmark hill, london, SE5. 8EF title number: TGL385977.
Outstanding
28 July 2017Delivered on: 28 July 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: All that freehold property known as 161 denmark hill, london, SE5 8EF.
Outstanding
30 January 2015Delivered on: 5 February 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold property known 161 denmark hill, london SE5 8EF and registered at the land registry with absolute title under title number TGL385977.
Outstanding
13 March 2014Delivered on: 17 March 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold property shown edged in red on the plan attached hereto which comprises the whole of the property known as hillside, fountain drive, london SE19 1UP and registered at the land registry with absolute title under title number SGL299072 and part of the property known as 11 sydenham hill, london SE26 6SH and registered at the land registry with absolute title under title number SGL200380.. Notification of addition to or amendment of charge.
Outstanding
13 March 2014Delivered on: 17 March 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: 161 denmark hill, london SE5 8EF.. Notification of addition to or amendment of charge.
Outstanding
13 March 2014Delivered on: 17 March 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: 161 denmark hill, london SE5 8EF.. Notification of addition to or amendment of charge.
Outstanding
22 December 2021Delivered on: 23 December 2021
Persons entitled: The Mayor and Burgesses of the London Borough of Southwark

Classification: A registered charge
Particulars: The freehold land adjoining 161 denmark hill, london, SE5 8EF as the same is shown edged red on the plan annexed to the charge (part of land registry title number: SGL336437).
Outstanding
28 October 2021Delivered on: 3 November 2021
Persons entitled: Atelier Capital Partners Limited

Classification: A registered charge
Particulars: The freehold land adjoining 161 denmark hill, london, SE5 8EF as the same is shown edged red on the plan annexed to the charge (part of land registry title number: SGL336437).
Outstanding
30 July 2021Delivered on: 5 August 2021
Persons entitled: Atelier Capital Partners Limited

Classification: A registered charge
Particulars: All that freehold property known as 161 denmark hill, london, SE5 8EF registered at hm land registry under title number TGL385977. Please refer to instrument.
Outstanding
30 July 2021Delivered on: 3 August 2021
Persons entitled: Atelier Capital Partners Limited

Classification: A registered charge
Particulars: All that freehold property known as 161 denmark hill, london, SE5 8EF registered at the land registry under title number TGL385977. Please refer to instrument.
Outstanding
10 September 2013Delivered on: 27 September 2013
Satisfied on: 20 January 2015
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

6 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
18 September 2019Resolutions
  • RES13 ‐ Re-shareholders shall from time to timebe entitled to grant any form of security interests over shares without triggering any pre-emption rights or similar rights 08/08/2019
(3 pages)
28 August 2019Satisfaction of charge 086348430007 in full (1 page)
28 August 2019Satisfaction of charge 086348430006 in full (1 page)
16 August 2019Registration of charge 086348430008, created on 14 August 2019 (28 pages)
16 August 2019Registration of charge 086348430009, created on 14 August 2019 (45 pages)
6 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
24 October 2017Satisfaction of charge 086348430004 in full (1 page)
24 October 2017Satisfaction of charge 086348430004 in full (1 page)
15 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
14 August 2017Notification of Urban Eye Properties Ltd as a person with significant control on 14 August 2017 (1 page)
14 August 2017Cessation of John Anthony Smart as a person with significant control on 1 August 2017 (1 page)
14 August 2017Notification of Urban Eye Properties Ltd as a person with significant control on 1 August 2017 (1 page)
14 August 2017Cessation of John Anthony Smart as a person with significant control on 14 August 2017 (1 page)
14 August 2017Notification of Urban Eye Properties Ltd as a person with significant control on 1 August 2017 (1 page)
14 August 2017Cessation of John Anthony Smart as a person with significant control on 1 August 2017 (1 page)
10 August 2017Satisfaction of charge 086348430003 in full (4 pages)
10 August 2017Satisfaction of charge 086348430002 in full (4 pages)
10 August 2017Satisfaction of charge 086348430003 in full (4 pages)
10 August 2017Satisfaction of charge 086348430005 in full (4 pages)
10 August 2017Satisfaction of charge 086348430005 in full (4 pages)
10 August 2017Satisfaction of charge 086348430002 in full (4 pages)
1 August 2017Registration of charge 086348430007, created on 28 July 2017 (7 pages)
1 August 2017Registration of charge 086348430007, created on 28 July 2017 (7 pages)
28 July 2017Registration of charge 086348430006, created on 28 July 2017 (7 pages)
28 July 2017Registration of charge 086348430006, created on 28 July 2017 (7 pages)
26 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
7 July 2016Registered office address changed from 11a Sydenham Hill London SE26 6SH England to Unit 52.11, Woolyard 52 Bermondsey Street London SE1 3UD on 7 July 2016 (1 page)
7 July 2016Registered office address changed from 11a Sydenham Hill London SE26 6SH England to Unit 52.11, Woolyard 52 Bermondsey Street London SE1 3UD on 7 July 2016 (1 page)
20 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 March 2016Registered office address changed from 124 Southwark Street London SE1 0SW to 11a Sydenham Hill London SE26 6SH on 22 March 2016 (1 page)
22 March 2016Registered office address changed from 124 Southwark Street London SE1 0SW to 11a Sydenham Hill London SE26 6SH on 22 March 2016 (1 page)
17 November 2015Previous accounting period shortened from 31 August 2015 to 30 June 2015 (1 page)
17 November 2015Previous accounting period shortened from 31 August 2015 to 30 June 2015 (1 page)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
29 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 February 2015Registration of charge 086348430005, created on 30 January 2015 (35 pages)
5 February 2015Registration of charge 086348430005, created on 30 January 2015 (35 pages)
20 January 2015Satisfaction of charge 086348430001 in full (1 page)
20 January 2015Satisfaction of charge 086348430001 in full (1 page)
20 January 2015All of the property or undertaking has been released from charge 086348430001 (1 page)
20 January 2015All of the property or undertaking has been released from charge 086348430001 (1 page)
13 August 2014Director's details changed (2 pages)
13 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
13 August 2014Director's details changed (2 pages)
13 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
13 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
17 March 2014Registration of charge 086348430002 (22 pages)
17 March 2014Registration of charge 086348430004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(37 pages)
17 March 2014Registration of charge 086348430002 (22 pages)
17 March 2014Registration of charge 086348430003 (37 pages)
17 March 2014Registration of charge 086348430003 (37 pages)
17 March 2014Registration of charge 086348430004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(37 pages)
27 September 2013Registration of charge 086348430001 (35 pages)
27 September 2013Registration of charge 086348430001 (35 pages)
2 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)