ARISE SOHO LIMITED - LONDON
Company Profile | Company Filings |
Overview
ARISE SOHO LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ARISE SOHO LIMITED was incorporated 9 years ago on 20/03/2015 and has the registered number: 09502239. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
ARISE SOHO LIMITED was incorporated 9 years ago on 20/03/2015 and has the registered number: 09502239. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
ARISE SOHO LIMITED - LONDON
This company is listed in the following categories:
56101 - Licensed restaurants
56101 - Licensed restaurants
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
134A MERTON ROAD
LONDON
SW19 1EH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
THE RED FORT LIMITED (until 11/06/2020)
THE RED FORT LIMITED (until 11/06/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/10/2023 | 16/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID ROBERT STOPHER | Feb 1948 | British | Director | 2020-10-21 | CURRENT |
EKAS SECRETARIES LIMITED | Corporate Secretary | 2015-03-20 UNTIL 2017-08-25 | RESIGNED | ||
EKAS SECRETARIES LIMITED | Corporate Secretary | 2018-05-01 UNTIL 2020-02-28 | RESIGNED | ||
EKAS DIRECTORS LIMITED | Corporate Director | 2015-03-20 UNTIL 2017-08-25 | RESIGNED | ||
MR ROBERT MCMILLAN | Apr 1949 | British | Director | 2015-03-20 UNTIL 2017-08-25 | RESIGNED |
MR CHRISTOPHER MCKEOWN | Aug 1984 | British | Director | 2020-07-30 UNTIL 2020-09-25 | RESIGNED |
MOHAMED ADEL JABRI | Oct 1959 | French | Director | 2020-02-28 UNTIL 2020-05-26 | RESIGNED |
MR STEPHEN CLIVE JENNINGS | Jun 1952 | British | Director | 2017-08-25 UNTIL 2018-05-01 | RESIGNED |
MR MOHAMED ADEL JABRI | Oct 1959 | French | Director | 2020-10-02 UNTIL 2020-10-21 | RESIGNED |
MR SYED GAZALI | Jan 1984 | Indian | Director | 2020-05-26 UNTIL 2020-07-30 | RESIGNED |
MR SYED GAZALI | Jan 1984 | Indian | Director | 2020-09-25 UNTIL 2020-10-02 | RESIGNED |
MR AMIN ALI | Sep 1955 | British | Director | 2018-05-01 UNTIL 2018-12-31 | RESIGNED |
MR STEPHEN CLIVE HEDLEY JENNINGS | Secretary | 2017-08-25 UNTIL 2018-05-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
David Robert Stopher | 2020-10-21 | 2/1948 | London | Significant influence or control |
Mr Mohamed Adel Jabri | 2020-10-02 - 2020-10-21 | 10/1959 | London | Significant influence or control |
Mr Syed Gazali | 2020-09-25 - 2020-10-02 | 1/1984 | Hayes | Significant influence or control |
Mr Christopher Mckeown | 2020-07-30 - 2020-09-25 | 8/1984 | London | Significant influence or control |
Mr Syed Gazali | 2020-05-26 - 2020-07-30 | 1/1984 | Hayes | Significant influence or control |
Mohamed Adel Jabri | 2020-02-28 - 2020-05-26 | 10/1959 | London | Significant influence or control |
Mr Amin Ali | 2018-05-01 - 2018-12-31 | 9/1955 | London | Significant influence or control |
Mr Stephen Clive Jennings | 2017-08-25 - 2018-05-01 | 6/1952 | London | Significant influence or control |
Mrs Kate Smith | 2016-04-06 - 2017-08-25 | 10/1951 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - ARISE SOHO LIMITED | 2023-05-30 | 30-09-2022 | £5 equity |
Micro-entity Accounts - ARISE SOHO LIMITED | 2022-05-27 | 30-09-2021 | £5 equity |
Micro-entity Accounts - ARISE SOHO LIMITED | 2021-06-24 | 30-09-2020 | £5 equity |
Micro-entity Accounts - ARISE SOHO LIMITED | 2020-07-01 | 30-09-2019 | £5 equity |
Micro-entity Accounts - THE RED FORT LIMITED | 2018-12-18 | 30-09-2018 | £2,995 equity |
Micro-entity Accounts - THE RED FORT LIMITED | 2017-12-23 | 31-03-2017 | £100 Cash £900 equity |
Abbreviated Company Accounts - THE RED FORT LIMITED | 2016-11-10 | 31-03-2016 | £500 Cash £64 equity |