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(30 years, 1 month 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 | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Stuart Peter Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oakwood Court Gordon Road Chingford London E4 6BX |
Director Name | Mr Nicholas Keith Arthur Jones |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 29 years, 11 months (resigned 27 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 The Strand London WC2R 1EA |
Secretary Name | Mr John Michael Crisp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 March 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 91 The Highway Orpington Kent BR6 9DQ |
Director Name | Keith Hamilton Hazell Jones |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 January 2008) |
Role | Insurance Broker |
Correspondence Address | 5 The Mews Cobham Park Cobham Surrey KT11 3LD |
Director Name | Mr Robin Charles Hutson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 October 2008) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | The Beeches 7 Christchurch Road Winchester Hampshire SO23 9SR |
Director Name | Christophe Sade |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 10 March 2000(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 December 2005) |
Role | Company Director |
Correspondence Address | The Shores 2800 Nelson Way, Apt 1103 Santa Monica Ca90405 United States |
Director Name | Mr Jonathan Keith Ohlson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Lexham Gardens London W8 5JB |
Secretary Name | Alistair Mackay Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(7 years, 4 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 | Mr Hani Farsi |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 January 2008) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 15 South Audley Street London W1K 1HW |
Director Name | Robert Harold Ferrers Devereux |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ladbroke Terrace London W11 3PG |
Director Name | Mr Stephen William Bond |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushbury House Winchcombe Cheltenham Gloucestershire GL54 5AE Wales |
Director Name | Andrew David Hill |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 October 2005) |
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(9 years, 2 months 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 | Andrew David Hill |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 April 2009) |
Role | Finance 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(11 years, 11 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(12 years, 8 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(13 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 17 January 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 72-74 Dean Street London W1D 3SG |
Secretary Name | Mr Guy James Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72-74 Dean Street London W1D 3SG |
Director Name | Mr Peter Jonathan McPhee |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2017(23 years, 3 months 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 |
---|---|
Telephone | 020 78512300 |
Telephone region | London |
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 |
199.5k at £0.01 | Soho House LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £83,828,147 |
Gross Profit | £66,878,741 |
Net Worth | £14,878,882 |
Cash | £453,487 |
Current Liabilities | £39,911,798 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
22 September 2006 | Delivered on: 26 September 2006 Satisfied on: 27 February 2008 Persons entitled: Stephen William Bond Classification: Legal mortgage Secured details: All monies due or to become due from soho house limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's rights title and interest in and to the lease. Fully Satisfied |
---|---|
22 September 2006 | Delivered on: 26 September 2006 Satisfied on: 27 February 2008 Persons entitled: Retail Components Sa Classification: Legal mortgage Secured details: All monies due or to become due from soho house limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's rights title and interest in and to the lease. Fully Satisfied |
22 September 2006 | Delivered on: 26 September 2006 Satisfied on: 27 February 2008 Persons entitled: Montalcino Holdings Limited Classification: Legal mortgage Secured details: All monies due or to become due from soho house limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's rights title and interest in and to the lease. Fully Satisfied |
22 September 2006 | Delivered on: 26 September 2006 Satisfied on: 27 February 2008 Persons entitled: David Heller Classification: Legal mortgage Secured details: All monies due or to become due from soho house limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's rights title and interest in and to the lease. Fully Satisfied |
22 September 2006 | Delivered on: 26 September 2006 Satisfied on: 27 February 2008 Persons entitled: Active Sh Investment LP Classification: Legal mortgage Secured details: All monies due or to become due from soho house limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's rights title and interest in and to the lease. Fully Satisfied |
22 September 2006 | Delivered on: 26 September 2006 Satisfied on: 27 February 2008 Persons entitled: Curzon Restaurant Holdings Limited Classification: Legal mortgage Secured details: All monies due or to become due from soho house limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's rights title and interest in and to the lease. Fully Satisfied |
28 April 2006 | Delivered on: 11 May 2006 Satisfied on: 27 February 2008 Persons entitled: Derwent Valley London Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £289,240 held in an interest bearing account from time to time. Fully Satisfied |
23 June 2000 | Delivered on: 1 July 2000 Satisfied on: 27 February 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Inclusive of properties at first second and third floors 40B greek street 2). ground first second and third floors 13,15 and 16 old compton street 3). ground floor and basement 13/17 old compton street london W1 4). 19/21 old compton street. 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 |
13 January 2012 | Delivered on: 26 January 2012 Satisfied on: 30 September 2013 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. Fully Satisfied |
28 May 2008 | Delivered on: 10 June 2008 Satisfied on: 30 January 2013 Persons entitled: Bank of Scotland PLC Classification: Charge over shares 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: Entire right title and interest in and to the shares being 232,000 ordinary shares of £1.00 each in nbj leisure limited and 2 ordinary shares of £1.00 each in eastwing investments limited, right title and interest in and to any securities, all dividends in respect of the shares or the securities. See image for full details. 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
22 September 2006 | Delivered on: 26 September 2006 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: The l/h property comprising of part ground floor fourth floor fifth floor and roof of the biscuit building shoreditch high street and bethnal green road london. 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 |
22 September 2006 | Delivered on: 26 September 2006 Satisfied on: 27 February 2008 Persons entitled: Nick Jones Nick Jones Classification: Legal mortgage Secured details: All monies due or to become due from soho house limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's rights title and interest in and to the lease. Fully Satisfied |
23 June 2000 | Delivered on: 1 July 2000 Satisfied on: 27 February 2008 Persons entitled: National Westminster 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: 1). first second and third floors 40B greek street london W1 2). ground first second and third floors 13,15 and 17 old compton street 3). ground floor and basement 13/17 old compton street london W1 4). 19/21 old compton street london W1. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 April 2021 | Delivered on: 7 May 2021 Persons entitled: Glas Trust Corporation Limited as Collateral Agent Classification: A registered charge Particulars: Nil. Outstanding |
15 February 2021 | Delivered on: 19 February 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
5 December 2019 | Delivered on: 17 December 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Fixed and floating charge over all assets of the company, including but not limited to real property of the company and tangible moveable property of the company. For more details please refer to the instrument. Outstanding |
16 May 2017 | Delivered on: 17 May 2017 Persons entitled: Wells Fargo Trust Corporation Limited Classification: A registered charge Outstanding |
15 February 2016 | Delivered on: 19 February 2016 Persons entitled: Wells Fargo Trust Corporation Limited Classification: A registered charge Particulars: Fixed charge over property, accounts, contracts, intellectual property and other assets. Floating charge over all present and future assets. For more details please refer to the charging instrument. Outstanding |
25 September 2015 | Delivered on: 28 September 2015 Persons entitled: Wells Fargo Trust Corporation Limited as Collateral Agent for Each of the Secured Parties Classification: A registered charge Outstanding |
27 September 2013 | Delivered on: 10 October 2013 Persons entitled: Wells Fargo Trust Corporation Limited as Collateral Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 February 2010 | Delivered on: 26 February 2010 Persons entitled: Derwent Valley London Limited Classification: Rent deposit deed Secured details: £83,719 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit in the sum of £83,719. Outstanding |
28 November 2023 | Full accounts made up to 1 January 2023 (48 pages) |
---|---|
28 November 2023 | Appointment of Thomas Glassbrooke Allen as a director on 27 November 2023 (2 pages) |
28 November 2023 | Termination of appointment of Nicholas Keith Arthur Jones as a director on 27 November 2023 (1 page) |
20 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
10 June 2023 | Full accounts made up to 2 January 2022 (49 pages) |
14 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
28 February 2022 | Full accounts made up to 3 January 2021 (50 pages) |
20 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
18 May 2021 | Full accounts made up to 29 December 2019 (34 pages) |
7 May 2021 | Registration of charge 028643890023, created on 30 April 2021 (29 pages) |
19 February 2021 | Registration of charge 028643890022, created on 15 February 2021 (31 pages) |
3 December 2020 | Confirmation statement made on 20 October 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) |
17 December 2019 | Registration of charge 028643890021, created on 5 December 2019 (26 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 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 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 Limited as a person with significant control on 29 November 2019 (2 pages) |
1 November 2019 | Full accounts made up to 30 December 2018 (36 pages) |
22 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
24 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (36 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) |
31 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
6 October 2017 | Full accounts made up to 1 January 2017 (34 pages) |
6 October 2017 | Full accounts made up to 1 January 2017 (34 pages) |
17 May 2017 | Registration of charge 028643890020, created on 16 May 2017 (23 pages) |
17 May 2017 | Registration of charge 028643890020, created on 16 May 2017 (23 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) |
4 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
12 October 2016 | Full accounts made up to 3 January 2016 (28 pages) |
12 October 2016 | Full accounts made up to 3 January 2016 (28 pages) |
19 February 2016 | Registration of charge 028643890019, created on 15 February 2016 (28 pages) |
19 February 2016 | Registration of charge 028643890019, created on 15 February 2016 (28 pages) |
23 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
13 October 2015 | Full accounts made up to 28 December 2014 (25 pages) |
13 October 2015 | Full accounts made up to 28 December 2014 (25 pages) |
28 September 2015 | Registration of charge 028643890018, created on 25 September 2015 (52 pages) |
28 September 2015 | Registration of charge 028643890018, created on 25 September 2015 (52 pages) |
31 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
9 October 2014 | Full accounts made up to 29 December 2013 (27 pages) |
9 October 2014 | Full accounts made up to 29 December 2013 (27 pages) |
28 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
10 October 2013 | Registration of charge 028643890017 (84 pages) |
10 October 2013 | Registration of charge 028643890017 (84 pages) |
7 October 2013 | Full accounts made up to 30 December 2012 (25 pages) |
7 October 2013 | Full accounts made up to 30 December 2012 (25 pages) |
30 September 2013 | Satisfaction of charge 16 in full (4 pages) |
30 September 2013 | Satisfaction of charge 16 in full (4 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
16 January 2013 | Director's details changed for Mr Nicholas Keith Arthur Jones on 1 February 2012 (2 pages) |
16 January 2013 | Director's details changed for Mr Nicholas Keith Arthur Jones on 1 February 2012 (2 pages) |
16 January 2013 | Director's details changed for Mr Nicholas Keith Arthur Jones on 1 February 2012 (2 pages) |
13 November 2012 | Termination of appointment of Benjamin Page as a director (1 page) |
13 November 2012 | Secretary's details changed for Guy James Williams on 1 January 2012 (1 page) |
13 November 2012 | Director's details changed for Mr Nicholas Keith Arthur Jones on 1 February 2012 (2 pages) |
13 November 2012 | Secretary's details changed for Guy James Williams on 1 January 2012 (1 page) |
13 November 2012 | Director's details changed for Guy James Williams on 1 February 2012 (2 pages) |
13 November 2012 | Termination of appointment of Benjamin Page as a director (1 page) |
13 November 2012 | Director's details changed for Mr Nicholas Keith Arthur Jones on 1 February 2012 (2 pages) |
13 November 2012 | Director's details changed for Guy James Williams on 1 February 2012 (2 pages) |
13 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Director's details changed for Guy James Williams on 1 February 2012 (2 pages) |
13 November 2012 | Secretary's details changed for Guy James Williams on 1 January 2012 (1 page) |
13 November 2012 | Director's details changed for Mr Nicholas Keith Arthur Jones on 1 February 2012 (2 pages) |
13 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Full accounts made up to 1 January 2012 (24 pages) |
1 October 2012 | Full accounts made up to 1 January 2012 (24 pages) |
1 October 2012 | Full accounts made up to 1 January 2012 (24 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 12 (3 pages) |
20 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
18 January 2012 | Resolutions
|
18 January 2012 | Resolutions
|
17 January 2012 | Resolutions
|
17 January 2012 | Resolutions
|
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
30 September 2011 | Full accounts made up to 2 January 2011 (23 pages) |
30 September 2011 | Full accounts made up to 2 January 2011 (23 pages) |
30 September 2011 | Full accounts made up to 2 January 2011 (23 pages) |
5 January 2011 | Full accounts made up to 28 March 2010 (21 pages) |
5 January 2011 | Full accounts made up to 28 March 2010 (21 pages) |
11 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
11 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
22 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
25 November 2009 | Full accounts made up to 29 March 2009 (19 pages) |
25 November 2009 | Full accounts made up to 29 March 2009 (19 pages) |
17 November 2009 | Register inspection address has been changed (2 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 | Annual return made up to 20 October 2009 with a full list of shareholders (15 pages) |
17 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (15 pages) |
15 April 2009 | Secretary appointed guy james williams (1 page) |
15 April 2009 | Appointment terminated director and secretary andrew hill (1 page) |
15 April 2009 | Secretary appointed guy james williams (1 page) |
15 April 2009 | Appointment terminated director and secretary andrew hill (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 3-5 bateman street london W1D 4AG (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 3-5 bateman street london W1D 4AG (1 page) |
12 November 2008 | Full accounts made up to 30 March 2008 (19 pages) |
12 November 2008 | Full accounts made up to 30 March 2008 (19 pages) |
6 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
5 November 2008 | Location of register of members (1 page) |
5 November 2008 | Location of register of members (1 page) |
15 October 2008 | Appointment terminated director robin hutson (1 page) |
15 October 2008 | Appointment terminated director robin hutson (1 page) |
13 June 2008 | Resolutions
|
13 June 2008 | Resolutions
|
10 June 2008 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
4 June 2008 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2008 | Declaration of assistance for shares acquisition (11 pages) |
4 June 2008 | Declaration of assistance for shares acquisition (11 pages) |
4 June 2008 | Declaration of assistance for shares acquisition (12 pages) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Resolutions
|
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Resolutions
|
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
19 January 2008 | Particulars of mortgage/charge (8 pages) |
19 January 2008 | Particulars of mortgage/charge (8 pages) |
19 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
19 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
9 October 2007 | Full accounts made up to 31 March 2007 (20 pages) |
9 October 2007 | Full accounts made up to 31 March 2007 (20 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (3 pages) |
10 January 2007 | New director appointed (3 pages) |
27 October 2006 | Return made up to 20/10/06; full list of members (3 pages) |
27 October 2006 | Director's particulars changed (1 page) |
27 October 2006 | Return made up to 20/10/06; full list of members (3 pages) |
27 October 2006 | New director appointed (1 page) |
27 October 2006 | Director's particulars changed (1 page) |
27 October 2006 | New director appointed (1 page) |
11 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
11 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (5 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (5 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
11 May 2006 | Particulars of mortgage/charge (4 pages) |
11 May 2006 | Particulars of mortgage/charge (4 pages) |
27 October 2005 | New director appointed (4 pages) |
27 October 2005 | New director appointed (4 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Return made up to 20/10/05; full list of members (3 pages) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Return made up to 20/10/05; full list of members (3 pages) |
7 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
7 October 2005 | Full accounts made up to 31 March 2005 (17 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 (17 pages) |
16 December 2004 | Full accounts made up to 31 March 2004 (17 pages) |
17 November 2004 | Return made up to 20/10/04; full list of members (9 pages) |
17 November 2004 | Return made up to 20/10/04; full list of members (9 pages) |
8 November 2004 | Director's particulars changed (1 page) |
8 November 2004 | Director's particulars changed (1 page) |
8 November 2004 | Director's particulars changed (1 page) |
8 November 2004 | Director's particulars changed (1 page) |
8 November 2004 | Director's particulars changed (1 page) |
8 November 2004 | Director's particulars changed (1 page) |
24 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
24 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
20 November 2003 | Return made up to 20/10/03; full list of members (10 pages) |
20 November 2003 | Return made up to 20/10/03; full list of members (10 pages) |
31 January 2003 | New secretary appointed (2 pages) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | Director's particulars changed (1 page) |
3 January 2003 | Director's particulars changed (1 page) |
8 November 2002 | Return made up to 20/10/02; full list of members
|
8 November 2002 | Return made up to 20/10/02; full list of members
|
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 (18 pages) |
15 August 2002 | Full accounts made up to 31 March 2002 (18 pages) |
20 June 2002 | Director's particulars changed (1 page) |
20 June 2002 | Director's particulars changed (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: 24 bevis marks london EC3A 7NR (1 page) |
9 March 2002 | Director's particulars changed (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) |
9 March 2002 | Director's particulars changed (1 page) |
6 November 2001 | Return made up to 20/10/01; full list of members (9 pages) |
6 November 2001 | Director's particulars changed (1 page) |
6 November 2001 | Return made up to 20/10/01; full list of members (9 pages) |
6 November 2001 | Director's particulars changed (1 page) |
6 November 2001 | Director's particulars changed (1 page) |
6 November 2001 | Director's particulars changed (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: nbj house 2 southlands road bromley kent BR2 9QP (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: nbj house 2 southlands road bromley kent BR2 9QP (1 page) |
30 July 2001 | Company name changed soho house LIMITED\certificate issued on 30/07/01 (2 pages) |
30 July 2001 | Company name changed soho house LIMITED\certificate issued on 30/07/01 (2 pages) |
6 July 2001 | Full accounts made up to 31 March 2001 (21 pages) |
6 July 2001 | Full accounts made up to 31 March 2001 (21 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (5 pages) |
14 May 2001 | New director appointed (5 pages) |
2 May 2001 | £ nc 2000/4000 11/04/01 (1 page) |
2 May 2001 | £ nc 2000/4000 11/04/01 (1 page) |
2 May 2001 | Ad 11/04/01--------- £ si [email protected]=414 £ ic 1580/1994 (2 pages) |
2 May 2001 | Ad 11/04/01--------- £ si [email protected]=414 £ ic 1580/1994 (2 pages) |
2 May 2001 | Resolutions
|
2 May 2001 | S-div 11/04/01 (1 page) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Ad 11/04/01--------- £ si [email protected]=182 £ ic 1398/1580 (2 pages) |
2 May 2001 | Resolutions
|
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Ad 11/04/01--------- £ si [email protected]=182 £ ic 1398/1580 (2 pages) |
2 May 2001 | S-div 11/04/01 (1 page) |
11 April 2001 | Full accounts made up to 31 March 2000 (17 pages) |
11 April 2001 | Full accounts made up to 31 March 2000 (17 pages) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Secretary resigned (1 page) |
30 January 2001 | Return made up to 20/10/00; full list of members (8 pages) |
30 January 2001 | Return made up to 20/10/00; full list of members (8 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
1 July 2000 | Particulars of mortgage/charge (7 pages) |
1 July 2000 | Particulars of mortgage/charge (5 pages) |
1 July 2000 | Particulars of mortgage/charge (5 pages) |
1 July 2000 | Particulars of mortgage/charge (7 pages) |
28 March 2000 | Ad 10/03/00--------- £ si [email protected]=198 £ ic 1200/1398 (2 pages) |
28 March 2000 | Ad 10/03/00--------- £ si [email protected]=198 £ ic 1200/1398 (2 pages) |
27 March 2000 | Resolutions
|
27 March 2000 | Resolutions
|
21 March 2000 | S-div 10/03/00 (1 page) |
21 March 2000 | Nc inc already adjusted 10/03/00 (1 page) |
21 March 2000 | S-div 10/03/00 (1 page) |
21 March 2000 | Resolutions
|
21 March 2000 | Ad 10/03/00--------- £ si 600@1=600 £ ic 600/1200 (2 pages) |
21 March 2000 | Resolutions
|
21 March 2000 | Ad 10/03/00--------- £ si 600@1=600 £ ic 600/1200 (2 pages) |
21 March 2000 | Nc inc already adjusted 10/03/00 (1 page) |
8 March 2000 | Return made up to 20/10/99; full list of members
|
8 March 2000 | Return made up to 20/10/99; full list of members
|
22 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
22 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
15 October 1998 | Return made up to 20/10/98; no change of members (5 pages) |
15 October 1998 | Return made up to 20/10/98; no change of members (5 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
10 December 1997 | Return made up to 20/10/97; full list of members (7 pages) |
10 December 1997 | Return made up to 20/10/97; full list of members (7 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
26 March 1997 | Ad 22/04/96--------- £ si 1@1 (2 pages) |
26 March 1997 | Ad 22/04/96--------- £ si 1@1 (2 pages) |
20 October 1996 | Return made up to 20/10/96; no change of members (5 pages) |
20 October 1996 | Return made up to 20/10/96; no change of members (5 pages) |
30 August 1996 | Full accounts made up to 31 March 1996 (14 pages) |
30 August 1996 | Full accounts made up to 31 March 1996 (14 pages) |
20 May 1996 | Director's particulars changed (1 page) |
20 May 1996 | Director's particulars changed (1 page) |
3 November 1995 | Return made up to 20/10/95; no change of members (10 pages) |
3 November 1995 | Return made up to 20/10/95; no change of members (10 pages) |
20 September 1995 | Ad 31/08/95--------- £ si 1@1=1 £ ic 1/2 (4 pages) |
20 September 1995 | Ad 31/08/95--------- £ si 1@1=1 £ ic 1/2 (4 pages) |
21 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
21 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
17 January 1994 | Company name changed nevrus (601) LIMITED\certificate issued on 18/01/94 (2 pages) |
17 January 1994 | Company name changed nevrus (601) LIMITED\certificate issued on 18/01/94 (2 pages) |
20 October 1993 | Incorporation (12 pages) |
20 October 1993 | Incorporation (12 pages) |