SOH (EUROPE) LTD
LONDON SUCCESS ON HOLD (EUROPE) LIMITED

Hellopages » Greater London » Hounslow » W4 4JD

Company number 02332590
Status Active
Incorporation Date 4 January 1989
Company Type Private Limited Company
Address 6 DEVONHURST PLACE, HEATHFIELD TERRACE, LONDON, W4 4JD
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities, 61900 - Other telecommunications activities, 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Appointment of Miss Katie Waldeck as a director on 21 March 2017; Appointment of Mrs Susanne Lealan as a director on 21 March 2017; Confirmation statement made on 4 January 2017 with updates. The most likely internet sites of SOH (EUROPE) LTD are www.soheurope.co.uk, and www.soh-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. The distance to to Brentford Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.1 miles; to Battersea Park Rail Station is 5 miles; to Balham Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Soh Europe Ltd is a Private Limited Company. The company registration number is 02332590. Soh Europe Ltd has been working since 04 January 1989. The present status of the company is Active. The registered address of Soh Europe Ltd is 6 Devonhurst Place Heathfield Terrace London W4 4jd. . WARREN, Keith is a Secretary of the company. FISH, Frances is a Director of the company. LEALAN, Susanne is a Director of the company. SMALE, Robin is a Director of the company. SMITH, Philip Gordon is a Director of the company. WALDECK, Katie is a Director of the company. WARREN, Keith is a Director of the company. Secretary BRADY, Wendy Marie has been resigned. Secretary CAMPLING, Sarah Helen has been resigned. Secretary DOUBLE, Lucy has been resigned. Secretary HUTCHINGS, Jane Patricia has been resigned. Secretary MCGUCKIN, Brian has been resigned. Secretary SMITH, Gordon has been resigned. Secretary SMITH, Philip Gordon has been resigned. Secretary SMITH, Phillip Gordon has been resigned. Director BRUNETT, Clive Ronald has been resigned. Director CYRUS, Wayne has been resigned. Director FARNHAM, Robert Arthur has been resigned. Director FISH, Frances has been resigned. Director MCGUCKIN, Brian has been resigned. Director SHEARLOCK, Matthew John has been resigned. Director SMALE, Robin has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
WARREN, Keith
Appointed Date: 11 August 2005

Director
FISH, Frances
Appointed Date: 21 January 2013
58 years old

Director
LEALAN, Susanne
Appointed Date: 21 March 2017
58 years old

Director
SMALE, Robin
Appointed Date: 27 November 2013
65 years old

Director
SMITH, Philip Gordon

62 years old

Director
WALDECK, Katie
Appointed Date: 21 March 2017
46 years old

Director
WARREN, Keith
Appointed Date: 24 July 2012
59 years old

Resigned Directors

Secretary
BRADY, Wendy Marie
Resigned: 11 August 2005
Appointed Date: 16 June 2003

Secretary
CAMPLING, Sarah Helen
Resigned: 31 May 1996
Appointed Date: 03 November 1995

Secretary
DOUBLE, Lucy
Resigned: 29 May 1998
Appointed Date: 31 May 1996

Secretary
HUTCHINGS, Jane Patricia
Resigned: 03 May 2001
Appointed Date: 29 May 1998

Secretary
MCGUCKIN, Brian
Resigned: 30 June 2003
Appointed Date: 07 May 2001

Secretary
SMITH, Gordon
Resigned: 21 July 1992

Secretary
SMITH, Philip Gordon
Resigned: 21 July 1992
Appointed Date: 21 July 1992

Secretary
SMITH, Phillip Gordon
Resigned: 03 November 1995

Director
BRUNETT, Clive Ronald
Resigned: 03 November 1995
Appointed Date: 21 July 1992
76 years old

Director
CYRUS, Wayne
Resigned: 28 November 2012
Appointed Date: 24 July 2012
51 years old

Director
FARNHAM, Robert Arthur
Resigned: 20 September 2005
Appointed Date: 31 March 2000
66 years old

Director
FISH, Frances
Resigned: 26 February 2010
Appointed Date: 11 August 2005
58 years old

Director
MCGUCKIN, Brian
Resigned: 30 June 2003
Appointed Date: 07 May 2001
71 years old

Director
SHEARLOCK, Matthew John
Resigned: 07 October 2005
Appointed Date: 31 March 2000
58 years old

Director
SMALE, Robin
Resigned: 03 April 2008
Appointed Date: 31 March 2000
65 years old

Persons With Significant Control

Soh Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOH (EUROPE) LTD Events

05 Apr 2017
Appointment of Miss Katie Waldeck as a director on 21 March 2017
03 Apr 2017
Appointment of Mrs Susanne Lealan as a director on 21 March 2017
08 Feb 2017
Confirmation statement made on 4 January 2017 with updates
05 Jan 2017
Accounts for a small company made up to 31 March 2016
08 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 290,100

...
... and 110 more events
29 Apr 1991
Return made up to 04/06/90; full list of members

12 Mar 1991
Company name changed ads-on-hold LIMITED\certificate issued on 13/03/91
25 Oct 1990
Registered office changed on 25/10/90 from: copperbeach 10 bromfield close bromfield lane mold clwyd

15 Sep 1989
Accounting reference date notified as 31/03

04 Jan 1989
Incorporation

SOH (EUROPE) LTD Charges

14 June 2010
Debenture
Delivered: 26 June 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 August 2004
Guarantee & debenture
Delivered: 18 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 2000
Guarantee & debenture
Delivered: 8 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
5 July 1999
Rent deposit deed
Delivered: 15 July 1999
Status: Satisfied on 9 December 2015
Persons entitled: P&O Property Holdings Limited
Description: The rent deposit being £36,000 plus a sum equivalent to…
21 July 1998
Debenture
Delivered: 27 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…