Company NameSoho Hotel Obligor Limited
DirectorLaurence Grant Kirschel
Company StatusActive
Company Number10662041
CategoryPrivate Limited Company
Incorporation Date9 March 2017(7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Laurence Grant Kirschel
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 March 2024 (2 weeks, 6 days ago)
Next Return Due22 March 2025 (11 months, 4 weeks from now)

Charges

3 August 2017Delivered on: 15 August 2017
Persons entitled: Trimont Real Estate Advisors, U.K. LTD.

Classification: A registered charge
Particulars: Any freehold or leasehold property now vested in the company, and the company's interest in any freehold or leasehold property acquired after the date of the charge.
Outstanding

Filing History

10 August 2023Accounts for a small company made up to 31 December 2022 (7 pages)
22 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
15 July 2022Accounts for a small company made up to 31 December 2021 (7 pages)
10 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
13 January 2022Satisfaction of charge 106620410001 in full (1 page)
30 July 2021Accounts for a small company made up to 31 December 2020 (7 pages)
9 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
2 July 2020Accounts for a small company made up to 31 December 2019 (8 pages)
10 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
1 August 2019Accounts for a small company made up to 31 December 2018 (6 pages)
15 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (6 pages)
1 May 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
12 March 2018Director's details changed for Mr Laurence Grant Kirschel on 12 March 2018 (2 pages)
12 March 2018Change of details for Soho Hotel Mezzanine Limited as a person with significant control on 12 March 2018 (2 pages)
13 December 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
13 December 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
15 August 2017Registration of charge 106620410001, created on 3 August 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(71 pages)
15 August 2017Registration of charge 106620410001, created on 3 August 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(71 pages)
1 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
1 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
14 March 2017Registered office address changed from Emperor's Gate 114a Cromwell Road Kensington London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 14 March 2017 (1 page)
14 March 2017Registered office address changed from Emperor's Gate 114a Cromwell Road Kensington London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 14 March 2017 (1 page)
9 March 2017Incorporation
Statement of capital on 2017-03-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 March 2017Incorporation
Statement of capital on 2017-03-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)