Check the

SO HIGH SOHO LTD

Company
SO HIGH SOHO LTD (03637675)

SO HIGH SOHO

Phone: 02072 871 295
B⁺ rating

KEY FINANCES

Year
2017
Assets
£91.61k ▲ £6.47k (7.59 %)
Cash
£0k ▼ £-6.1k (-100.00 %)
Liabilities
£112.31k ▲ £18.19k (19.32 %)
Net Worth
£-20.7k ▲ £-11.72k (130.53 %)

REGISTRATION INFO

Company name
SO HIGH SOHO LTD
Company number
03637675
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Sep 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
sohighsoho.co.uk
Phones
02072 871 295
Registered Address
34 ARLINGTON ROAD,
LONDON,
NW1 7HU

ECONOMIC ACTIVITIES

47190
Other retail sale in non-specialised stores

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Nov 2016
Confirmation statement made on 24 September 2016 with updates
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

24 April 2003
Status
Outstanding
Delivered
25 April 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SO HIGH SOHO LTD DIRECTORS

Anna Jane Boyle

  Acting
Appointed
24 September 1998
Occupation
Company Director
Role
Secretary
Nationality
British
Address
Flat 18 Barnes House, 9-15 Camden Road, London, NW1 9LQ
Name
BOYLE, Anna Jane

Anna Jane Boyle

  Acting PSC
Appointed
24 September 1998
Occupation
Company Director
Role
Director
Age
58
Nationality
British
Address
Flat 18 Barnes House, 9-15 Camden Road, London, NW1 9LQ
Country Of Residence
England
Name
BOYLE, Anna Jane
Notified On
6 April 2016
Nature Of Control
Ownership of voting rights - More than 25% but not more than 50%

Beth Kolomeitz

  Acting PSC
Appointed
21 March 2011
Occupation
Manager
Role
Director
Age
56
Nationality
British
Address
8 Compton Road, London, United Kingdom, NW10 5BP
Country Of Residence
England
Name
KOLOMEITZ, Beth
Notified On
6 April 2016
Nature Of Control
Ownership of voting rights - More than 25% but not more than 50%

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
24 September 1998
Resigned
25 September 1998
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

Masha Kolomeitz

  Resigned PSC
Appointed
24 September 1998
Resigned
21 March 2011
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
1 Regent Street, London, NW10 5LG
Country Of Residence
England
Name
KOLOMEITZ, Masha
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
24 September 1998
Resigned
25 September 1998
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


Check The Company
Very good according to the company’s financial health.