London
WC2R 1EA
Director Name | Thomas Glassbrooke Allen |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 November 2023(39 years after company formation) |
Appointment Duration | 5 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 180 The Strand London WC2R 1EA |
Director Name | James Graham May |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | Keston Church Lane Wrestlingworth Sandy Bedfordshire SG19 2EU |
Director Name | Mr Nicholas Keith Arthur Jones |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years after company formation) |
Appointment Duration | 32 years, 11 months (resigned 27 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 The Strand London WC2R 1EA |
Director Name | Mark David Robert Winters |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 1994) |
Role | Restaurant Manager |
Correspondence Address | 10 Dagnan Road London SW12 9LQ |
Director Name | Keith Hamilton Hazell Jones |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years after company formation) |
Appointment Duration | 17 years (resigned 16 January 2008) |
Role | Insurance Broker |
Correspondence Address | 5 The Mews Cobham Park Cobham Surrey KT11 3LD |
Director Name | Mr John Michael Crisp |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 March 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 91 The Highway Orpington Kent BR6 9DQ |
Director Name | Mr Stephen William Bond |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushbury House Winchcombe Cheltenham Gloucestershire GL54 5AE Wales |
Secretary Name | Andrew Peter Ablott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 May 1992) |
Role | Company Director |
Correspondence Address | 4 Fairview Cottages Loose Maidstone Kent ME15 0EQ |
Secretary Name | Mr John Michael Crisp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 The Highway Orpington Kent BR6 9DQ |
Director Name | Paul Smith |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 1998) |
Role | Secretary |
Correspondence Address | 10 Birkbeck Avenue Acton London W3 6HX |
Secretary Name | Alistair Mackay Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 January 2003) |
Role | Company Director |
Correspondence Address | 39 Court Street Faversham Kent ME13 7AL |
Director Name | Andrew David Hill |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 April 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Swallow Drive Hazlemere High Wycombe Buckinghamshire HP15 7JB |
Secretary Name | Andrew David Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Swallow Drive Hazlemere High Wycombe Buckinghamshire HP15 7JB |
Director Name | Peter Harrison Chittick |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 October 2005(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 St Thomas Street Winchester Hampshire SO23 9HJ |
Director Name | Mr Benjamin Andrew Page |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 August 2012) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobbeck South Bank Westerham Kent TN16 1EN |
Director Name | Mr Guy James Williams |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(21 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 17 January 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 73 Alexandra Road Reading Berkshire RG1 5PS |
Secretary Name | Mr Guy James Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(24 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Alexandra Road Reading Berkshire RG1 5PS |
Director Name | Mr Peter Jonathan McPhee |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2017(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 November 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 180 The Strand London WC2R 1EA |
Website | sohohouselondon.com |
---|
Registered Address | 180 The Strand London WC2R 1EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
232k at £1 | Soho House Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
17 September 1992 | Delivered on: 22 September 1992 Satisfied on: 2 April 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property hereditaments and premises being 13-17 old compton street london W1 together with all fixtures and fittings now or at any time hereafter on the property; and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
---|---|
23 June 1992 | Delivered on: 9 July 1992 Satisfied on: 2 April 2005 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital and all patent applications inventions trade marks trade names registered designs copyrights and intellectual property rights. For further details see form 395. Fully Satisfied |
9 April 1991 | Delivered on: 13 April 1991 Satisfied on: 2 April 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-units 201 & 202 whiteleys, queens, bayswater, W2. Fully Satisfied |
26 April 1990 | Delivered on: 2 May 1990 Satisfied on: 2 April 2005 Persons entitled: Bond Holdings Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-ground floor and basement of 13,15 and 17 old compton street 37,38,39,40 and 40A and 40B greek street and 28,29 and 30 and 31 romilly street in the L.B. of the city of westminster title no ngl 330387. Fully Satisfied |
26 April 1990 | Delivered on: 2 May 1990 Satisfied on: 2 April 2005 Persons entitled: Norman Butcher & Jones Holdings Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-ground floor and basement of 13,15 and 17 old compton street, 37,38,39,40 and 40A and 40B greek street and 28,29 and 30 and 31 romilly street in the L.B. of the city of westminster title no ngl 330387. Fully Satisfied |
15 December 1989 | Delivered on: 3 January 1990 Satisfied on: 2 April 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ground floor and basement of 13, 15 and 17 old compton street 37,39,40,40A and 40B greek street and 28,29,30 and 31 romilly street L.B. of city of westminster t/no. Ngl 330387. the goodwill of the business. Fully Satisfied |
17 October 1989 | Delivered on: 3 November 1989 Satisfied on: 2 April 2005 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H the ground and lower ground floors at grayton house, 498/504 fulham road, london SW6 with the goodwill of the business. Fully Satisfied |
17 October 1989 | Delivered on: 3 November 1989 Satisfied on: 2 April 2005 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 May 2008 | Delivered on: 10 June 2008 Satisfied on: 30 January 2013 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
16 January 2008 | Delivered on: 19 January 2008 Satisfied on: 16 January 2012 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from any group company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 May 2005 | Delivered on: 1 June 2005 Satisfied on: 27 February 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land k/a the ground floors and basements of 13-17 old compton street, 37, 38, 39, 40, 40A, 40B greek street and 28-31 romilly street london t/n NGL701920. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 May 2005 | Delivered on: 1 June 2005 Satisfied on: 27 February 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 October 1992 | Delivered on: 31 October 1992 Satisfied on: 2 April 2005 Persons entitled: Bond Holdings Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 13/17 old compton street london W1 together with all fixtures and fittings now or at any time hereafter on the property;and the benefit of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
29 October 1992 | Delivered on: 31 October 1992 Satisfied on: 2 April 2005 Persons entitled: Norman Butcherjones Holdings Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 13/17 old compton street together with all fixtures and fittings now or at anytime hereafter on the property and the benefit of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
3 March 1989 | Delivered on: 8 March 1989 Satisfied on: 2 April 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H - ground and lower floors at grayton house, 498/504 fulham road, london SW6. Fully Satisfied |
13 January 2012 | Delivered on: 26 January 2012 Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
1 June 2023 | Accounts for a dormant company made up to 1 January 2023 (8 pages) |
---|---|
22 March 2023 | Accounts for a dormant company made up to 2 January 2022 (8 pages) |
14 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
4 January 2022 | Accounts for a dormant company made up to 3 January 2021 (9 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
18 May 2021 | Accounts for a dormant company made up to 29 December 2019 (6 pages) |
24 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
11 November 2020 | Appointment of Andrew Ronald Carnie as a director on 9 November 2020 (2 pages) |
11 November 2020 | Termination of appointment of Peter Jonathan Mcphee as a director on 9 November 2020 (1 page) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 December 2019 | Registered office address changed from Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to 180 the Strand London WC2R 1EA on 9 December 2019 (1 page) |
6 December 2019 | Change of details for Soho House Uk Limited as a person with significant control on 6 December 2019 (2 pages) |
4 December 2019 | Registered office address changed from C/O Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to Soho House & Co. 180 the Strand London WC2R 1EA on 4 December 2019 (1 page) |
4 December 2019 | Change of details for Soho House Uk Limited as a person with significant control on 4 December 2019 (2 pages) |
2 December 2019 | Registered office address changed from 72-74 Dean Street London W1D 3SG to C/O Soho House & Co. 180 the Strand London WC2R 1EA on 2 December 2019 (1 page) |
2 December 2019 | Change of details for Soho House Uk Limited as a person with significant control on 29 November 2019 (2 pages) |
1 November 2019 | Accounts for a dormant company made up to 30 December 2018 (6 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
7 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
2 August 2018 | Register inspection address has been changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN (2 pages) |
21 May 2018 | Director's details changed for Peter Mcphee on 28 July 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
8 January 2018 | Director's details changed for Mr Nicholas Keith Arthur Jones on 1 February 2012 (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 1 January 2017 (6 pages) |
6 October 2017 | Accounts for a dormant company made up to 1 January 2017 (6 pages) |
19 January 2017 | Appointment of Peter Mcphee as a director on 18 January 2017 (2 pages) |
19 January 2017 | Appointment of Peter Mcphee as a director on 18 January 2017 (2 pages) |
18 January 2017 | Termination of appointment of Guy James Williams as a secretary on 17 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Guy James Williams as a director on 17 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Guy James Williams as a secretary on 17 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Guy James Williams as a director on 17 January 2017 (1 page) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 October 2016 | Accounts for a dormant company made up to 3 January 2016 (5 pages) |
12 October 2016 | Accounts for a dormant company made up to 3 January 2016 (5 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
12 October 2015 | Accounts for a dormant company made up to 28 December 2014 (5 pages) |
12 October 2015 | Accounts for a dormant company made up to 28 December 2014 (5 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
9 October 2014 | Accounts for a dormant company made up to 29 December 2013 (5 pages) |
9 October 2014 | Accounts for a dormant company made up to 29 December 2013 (5 pages) |
21 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-21
|
28 November 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
28 November 2013 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
28 November 2013 | Accounts for a dormant company made up to 30 December 2012 (6 pages) |
28 November 2013 | Administrative restoration application (3 pages) |
28 November 2013 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
28 November 2013 | Administrative restoration application (3 pages) |
28 November 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
28 November 2013 | Accounts for a dormant company made up to 30 December 2012 (6 pages) |
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
14 September 2012 | Termination of appointment of Benjamin Page as a director (2 pages) |
14 September 2012 | Termination of appointment of Benjamin Page as a director (2 pages) |
20 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
20 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 16 (12 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 16 (12 pages) |
20 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
20 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
17 January 2012 | Resolutions
|
17 January 2012 | Resolutions
|
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 March 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
16 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
16 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Register inspection address has been changed (2 pages) |
17 November 2009 | Register(s) moved to registered inspection location (2 pages) |
17 November 2009 | Register(s) moved to registered inspection location (2 pages) |
17 November 2009 | Register inspection address has been changed (2 pages) |
15 April 2009 | Secretary appointed guy james williams (1 page) |
15 April 2009 | Secretary appointed guy james williams (1 page) |
14 April 2009 | Appointment terminated director and secretary andrew hill (1 page) |
14 April 2009 | Appointment terminated director and secretary andrew hill (1 page) |
3 March 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
3 March 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from, 3-5 bateman street, london, W1D 4AG (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from, 3-5 bateman street, london, W1D 4AG (1 page) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
4 June 2008 | Declaration of assistance for shares acquisition (11 pages) |
4 June 2008 | Resolutions
|
4 June 2008 | Declaration of assistance for shares acquisition (11 pages) |
4 June 2008 | Resolutions
|
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
11 February 2008 | Return made up to 31/12/07; full list of members (7 pages) |
11 February 2008 | Return made up to 31/12/07; full list of members (7 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Resolutions
|
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Resolutions
|
19 January 2008 | Particulars of mortgage/charge (8 pages) |
19 January 2008 | Particulars of mortgage/charge (8 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 January 2007 | New director appointed (3 pages) |
10 January 2007 | New director appointed (3 pages) |
11 October 2006 | Resolutions
|
11 October 2006 | Resolutions
|
11 October 2006 | Full accounts made up to 31 March 2006 (11 pages) |
11 October 2006 | Full accounts made up to 31 March 2006 (11 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
29 November 2005 | New director appointed (4 pages) |
29 November 2005 | New director appointed (4 pages) |
7 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
7 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
1 June 2005 | Particulars of mortgage/charge (7 pages) |
1 June 2005 | Particulars of mortgage/charge (7 pages) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
23 May 2005 | Resolutions
|
23 May 2005 | Resolutions
|
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 January 2005 | Director's particulars changed (1 page) |
18 January 2005 | Director's particulars changed (1 page) |
16 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
16 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
5 November 2004 | Director's particulars changed (1 page) |
5 November 2004 | Director's particulars changed (1 page) |
25 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
25 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | New secretary appointed (2 pages) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
4 November 2002 | Registered office changed on 04/11/02 from: 25 frith street, london, W1D 5LB (1 page) |
4 November 2002 | Registered office changed on 04/11/02 from: 25 frith street, london, W1D 5LB (1 page) |
19 August 2002 | New director appointed (3 pages) |
19 August 2002 | New director appointed (3 pages) |
15 August 2002 | Full accounts made up to 31 March 2002 (12 pages) |
15 August 2002 | Full accounts made up to 31 March 2002 (12 pages) |
9 March 2002 | Registered office changed on 09/03/02 from: 24 bevis marks, london, EC3A 7NR (1 page) |
9 March 2002 | Location of register of members (1 page) |
9 March 2002 | Location of register of members (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: 24 bevis marks, london, EC3A 7NR (1 page) |
25 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
18 January 2002 | Director's particulars changed (1 page) |
18 January 2002 | Director's particulars changed (1 page) |
18 January 2002 | Director's particulars changed (1 page) |
18 January 2002 | Director's particulars changed (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: nbj house, 2 southlands road, bromley, kent BR2 9QP (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: nbj house, 2 southlands road, bromley, kent BR2 9QP (1 page) |
20 September 2001 | Return made up to 31/12/00; full list of members
|
20 September 2001 | Return made up to 31/12/00; full list of members
|
6 July 2001 | Full accounts made up to 31 March 2001 (14 pages) |
6 July 2001 | Full accounts made up to 31 March 2001 (14 pages) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | Secretary resigned (1 page) |
11 April 2001 | Full accounts made up to 31 March 2000 (14 pages) |
11 April 2001 | Full accounts made up to 31 March 2000 (14 pages) |
11 December 2000 | Nc inc already adjusted 10/03/00 (1 page) |
11 December 2000 | Ad 10/03/00--------- £ si 1162@1=1162 £ ic 231500/232662 (2 pages) |
11 December 2000 | Resolutions
|
11 December 2000 | Resolutions
|
11 December 2000 | Nc inc already adjusted 10/03/00 (1 page) |
11 December 2000 | Ad 10/03/00--------- £ si 1162@1=1162 £ ic 231500/232662 (2 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
3 October 2000 | Notice of assignment of name or new name to shares (2 pages) |
3 October 2000 | Nc inc already adjusted 14/06/94 (2 pages) |
3 October 2000 | Resolutions
|
3 October 2000 | Resolutions
|
3 October 2000 | Notice of assignment of name or new name to shares (2 pages) |
3 October 2000 | Nc inc already adjusted 14/06/94 (2 pages) |
3 April 2000 | £ ic 231750/230838 10/03/00 £ sr 912@1=912 (1 page) |
3 April 2000 | £ ic 232000/231750 10/03/00 £ sr 250@1=250 (1 page) |
3 April 2000 | £ ic 232000/231750 10/03/00 £ sr 250@1=250 (1 page) |
3 April 2000 | £ ic 231750/230838 10/03/00 £ sr 912@1=912 (1 page) |
22 March 2000 | Resolutions
|
22 March 2000 | Resolutions
|
22 March 2000 | Resolutions
|
22 March 2000 | Resolutions
|
8 March 2000 | Return made up to 31/12/99; full list of members
|
8 March 2000 | Return made up to 31/12/99; full list of members
|
21 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
21 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
19 April 1999 | Return made up to 31/12/98; change of members (7 pages) |
19 April 1999 | Return made up to 31/12/98; change of members (7 pages) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Director resigned (1 page) |
4 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (17 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (17 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
5 March 1997 | Return made up to 31/12/96; no change of members (8 pages) |
5 March 1997 | Return made up to 31/12/96; no change of members (8 pages) |
30 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
30 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Director resigned (1 page) |
20 May 1996 | Director's particulars changed (1 page) |
20 May 1996 | Director's particulars changed (1 page) |
25 February 1996 | Return made up to 31/12/95; change of members (13 pages) |
25 February 1996 | Return made up to 31/12/95; change of members (13 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (17 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (17 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: 120-122 southwark street, london, SE1 osw (1 page) |
25 May 1995 | Registered office changed on 25/05/95 from: 120-122 southwark street, london, SE1 osw (1 page) |
14 March 1995 | Director's particulars changed (2 pages) |
14 March 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
31 October 1992 | Particulars of mortgage/charge (3 pages) |
31 October 1992 | Particulars of mortgage/charge (3 pages) |
22 September 1992 | Particulars of mortgage/charge (3 pages) |
22 September 1992 | Particulars of mortgage/charge (3 pages) |
9 July 1992 | Particulars of mortgage/charge (3 pages) |
9 July 1992 | Particulars of mortgage/charge (3 pages) |
8 February 1989 | Resolutions
|
8 February 1989 | Resolutions
|
8 February 1989 | Resolutions
|
8 February 1989 | Resolutions
|
10 January 1985 | Company name changed\certificate issued on 10/01/85 (2 pages) |
10 January 1985 | Company name changed\certificate issued on 10/01/85 (2 pages) |