Arise Soho Limited LONDON


Arise Soho started in year 2015 as Private Limited Company with registration number 09502239. The Arise Soho company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 134a Merton Road. Postal code: SW19 1EH. Since Thu, 11th Jun 2020 Arise Soho Limited is no longer carrying the name The Red Fort.

The firm has one director. David S., appointed on 21 October 2020. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Stephen J. who worked with the the firm until 1 May 2018.

Arise Soho Limited Address / Contact

Office Address 134a Merton Road
Town London
Post code SW19 1EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09502239
Date of Incorporation Fri, 20th Mar 2015
Industry Licensed restaurants
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

David S.

Position: Director

Appointed: 21 October 2020

Mohamed J.

Position: Director

Appointed: 02 October 2020

Resigned: 21 October 2020

Syed G.

Position: Director

Appointed: 25 September 2020

Resigned: 02 October 2020

Christopher M.

Position: Director

Appointed: 30 July 2020

Resigned: 25 September 2020

Syed G.

Position: Director

Appointed: 26 May 2020

Resigned: 30 July 2020

Mohamed J.

Position: Director

Appointed: 28 February 2020

Resigned: 26 May 2020

Ekas Secretaries Limited

Position: Corporate Secretary

Appointed: 01 May 2018

Resigned: 28 February 2020

Amin A.

Position: Director

Appointed: 01 May 2018

Resigned: 31 December 2018

Stephen J.

Position: Director

Appointed: 25 August 2017

Resigned: 01 May 2018

Stephen J.

Position: Secretary

Appointed: 25 August 2017

Resigned: 01 May 2018

Robert M.

Position: Director

Appointed: 20 March 2015

Resigned: 25 August 2017

Ekas Directors Limited

Position: Corporate Director

Appointed: 20 March 2015

Resigned: 25 August 2017

Ekas Secretaries Limited

Position: Corporate Secretary

Appointed: 20 March 2015

Resigned: 25 August 2017

People with significant control

The list of PSCs who own or control the company consists of 9 names. As we researched, there is David S. This PSC has significiant influence or control over this company,. The second one in the PSC register is Mohamed J. This PSC has significiant influence or control over the company,. Then there is Syed G., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

David S.

Notified on 21 October 2020
Nature of control: significiant influence or control

Mohamed J.

Notified on 2 October 2020
Ceased on 21 October 2020
Nature of control: significiant influence or control

Syed G.

Notified on 25 September 2020
Ceased on 2 October 2020
Nature of control: significiant influence or control

Christopher M.

Notified on 30 July 2020
Ceased on 25 September 2020
Nature of control: significiant influence or control

Syed G.

Notified on 26 May 2020
Ceased on 30 July 2020
Nature of control: significiant influence or control

Mohamed J.

Notified on 28 February 2020
Ceased on 26 May 2020
Nature of control: significiant influence or control

Amin A.

Notified on 1 May 2018
Ceased on 31 December 2018
Nature of control: significiant influence or control

Stephen J.

Notified on 25 August 2017
Ceased on 1 May 2018
Nature of control: significiant influence or control

Kate S.

Notified on 6 April 2016
Ceased on 25 August 2017
Nature of control: significiant influence or control

Company previous names

The Red Fort June 11, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth64900     
Balance Sheet
Current Assets3 7042 50012 0055555
Net Assets Liabilities 9002 9955555
Cash Bank In Hand500100     
Debtors704      
Net Assets Liabilities Including Pension Asset Liability64900     
Stocks Inventory2 5002 400     
Tangible Fixed Assets3 0005 000     
Reserves/Capital
Called Up Share Capital11     
Profit Loss Account Reserve63899     
Shareholder Funds64900     
Other
Average Number Employees During Period  111  
Creditors 6 60020 000    
Fixed Assets3 0005 0005 000    
Net Current Assets Liabilities-2 936-4 1007 9955555
Total Assets Less Current Liabilities649002 9955555
Creditors Due After One Year6 640      
Creditors Due Within One Year6 6406 600     
Tangible Fixed Assets Additions3 000      
Tangible Fixed Assets Cost Or Valuation3 000      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 29th, May 2023
Free Download (3 pages)

Company search