Company NameSoho House UK Limited
DirectorsAndrew Ronald Carnie and Thomas Glassbrooke Allen
Company StatusActive
Company Number02864389
CategoryPrivate Limited Company
Incorporation Date20 October 1993(30 years, 6 months ago)
Previous NamesNevrus (601) Limited and Soho House Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAndrew Ronald Carnie
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(27 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 The Strand
London
WC2R 1EA
Director NameThomas Glassbrooke Allen
Date of BirthOctober 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed27 November 2023(30 years, 1 month after company formation)
Appointment Duration5 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address180 The Strand
London
WC2R 1EA
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed20 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
Chingford
London
E4 6BX
Director NameMr Nicholas Keith Arthur Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(1 month, 3 weeks after company formation)
Appointment Duration29 years, 11 months (resigned 27 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 The Strand
London
WC2R 1EA
Secretary NameMr John Michael Crisp
NationalityBritish
StatusResigned
Appointed16 December 1993(1 month, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 09 March 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address91 The Highway
Orpington
Kent
BR6 9DQ
Director NameKeith Hamilton Hazell Jones
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(4 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 16 January 2008)
RoleInsurance Broker
Correspondence Address5 The Mews
Cobham Park
Cobham
Surrey
KT11 3LD
Director NameMr Robin Charles Hutson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(6 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 October 2008)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressThe Beeches
7 Christchurch Road
Winchester
Hampshire
SO23 9SR
Director NameChristophe Sade
Date of BirthJune 1967 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed10 March 2000(6 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 December 2005)
RoleCompany Director
Correspondence AddressThe Shores
2800 Nelson Way, Apt 1103
Santa Monica
Ca90405
United States
Director NameMr Jonathan Keith Ohlson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(6 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Lexham Gardens
London
W8 5JB
Secretary NameAlistair Mackay Miller
NationalityBritish
StatusResigned
Appointed09 March 2001(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 January 2003)
RoleCompany Director
Correspondence Address39 Court Street
Faversham
Kent
ME13 7AL
Director NameMr Hani Farsi
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(7 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 January 2008)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address15 South Audley Street
London
W1K 1HW
Director NameRobert Harold Ferrers Devereux
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(7 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ladbroke Terrace
London
W11 3PG
Director NameMr Stephen William Bond
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(7 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushbury House
Winchcombe
Cheltenham
Gloucestershire
GL54 5AE
Wales
Director NameAndrew David Hill
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(8 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 October 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Swallow Drive
Hazlemere
High Wycombe
Buckinghamshire
HP15 7JB
Secretary NameAndrew David Hill
NationalityBritish
StatusResigned
Appointed09 January 2003(9 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Swallow Drive
Hazlemere
High Wycombe
Buckinghamshire
HP15 7JB
Director NameAndrew David Hill
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(11 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Swallow Drive
Hazlemere
High Wycombe
Buckinghamshire
HP15 7JB
Director NamePeter Harrison Chittick
Date of BirthJune 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed05 October 2005(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 St Thomas Street
Winchester
Hampshire
SO23 9HJ
Director NameMr Benjamin Andrew Page
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(12 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 August 2012)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobbeck
South Bank
Westerham
Kent
TN16 1EN
Director NameMr Guy James Williams
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(13 years after company formation)
Appointment Duration10 years, 2 months (resigned 17 January 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address72-74 Dean Street
London
W1D 3SG
Secretary NameMr Guy James Williams
NationalityBritish
StatusResigned
Appointed14 April 2009(15 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72-74 Dean Street
London
W1D 3SG
Director NameMr Peter Jonathan McPhee
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2017(23 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 November 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address180 The Strand
London
WC2R 1EA

Contact

Websitesohohouselondon.com
Telephone020 78512300
Telephone regionLondon

Location

Registered Address180 The Strand
London
WC2R 1EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

199.5k at £0.01Soho House LTD
100.00%
Ordinary

Financials

Year2014
Turnover£83,828,147
Gross Profit£66,878,741
Net Worth£14,878,882
Cash£453,487
Current Liabilities£39,911,798

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

22 September 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2000Delivered 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 2012Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2006Delivered 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 2006Delivered 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 2000Delivered 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 2021Delivered on: 7 May 2021
Persons entitled: Glas Trust Corporation Limited as Collateral Agent

Classification: A registered charge
Particulars: Nil.
Outstanding
15 February 2021Delivered on: 19 February 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
5 December 2019Delivered 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 2017Delivered on: 17 May 2017
Persons entitled: Wells Fargo Trust Corporation Limited

Classification: A registered charge
Outstanding
15 February 2016Delivered 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 2015Delivered 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 2013Delivered 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 2010Delivered 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

Filing History

28 November 2023Full accounts made up to 1 January 2023 (48 pages)
28 November 2023Appointment of Thomas Glassbrooke Allen as a director on 27 November 2023 (2 pages)
28 November 2023Termination of appointment of Nicholas Keith Arthur Jones as a director on 27 November 2023 (1 page)
20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
10 June 2023Full accounts made up to 2 January 2022 (49 pages)
14 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
26 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
28 February 2022Full accounts made up to 3 January 2021 (50 pages)
20 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
18 May 2021Full accounts made up to 29 December 2019 (34 pages)
7 May 2021Registration of charge 028643890023, created on 30 April 2021 (29 pages)
19 February 2021Registration of charge 028643890022, created on 15 February 2021 (31 pages)
3 December 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
11 November 2020Appointment of Andrew Ronald Carnie as a director on 9 November 2020 (2 pages)
11 November 2020Termination of appointment of Peter Jonathan Mcphee as a director on 9 November 2020 (1 page)
17 December 2019Registration of charge 028643890021, created on 5 December 2019 (26 pages)
9 December 2019Registered 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 2019Change of details for Soho House Limited as a person with significant control on 6 December 2019 (2 pages)
4 December 2019Registered 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 2019Change of details for Soho House Limited as a person with significant control on 4 December 2019 (2 pages)
2 December 2019Registered 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 2019Change of details for Soho House Limited as a person with significant control on 29 November 2019 (2 pages)
1 November 2019Full accounts made up to 30 December 2018 (36 pages)
22 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
24 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (36 pages)
2 August 2018Register 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 2018Director's details changed for Peter Mcphee on 28 July 2017 (2 pages)
31 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
6 October 2017Full accounts made up to 1 January 2017 (34 pages)
6 October 2017Full accounts made up to 1 January 2017 (34 pages)
17 May 2017Registration of charge 028643890020, created on 16 May 2017 (23 pages)
17 May 2017Registration of charge 028643890020, created on 16 May 2017 (23 pages)
19 January 2017Appointment of Peter Mcphee as a director on 18 January 2017 (2 pages)
19 January 2017Appointment of Peter Mcphee as a director on 18 January 2017 (2 pages)
18 January 2017Termination of appointment of Guy James Williams as a secretary on 17 January 2017 (1 page)
18 January 2017Termination of appointment of Guy James Williams as a director on 17 January 2017 (1 page)
18 January 2017Termination of appointment of Guy James Williams as a secretary on 17 January 2017 (1 page)
18 January 2017Termination of appointment of Guy James Williams as a director on 17 January 2017 (1 page)
4 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
12 October 2016Full accounts made up to 3 January 2016 (28 pages)
12 October 2016Full accounts made up to 3 January 2016 (28 pages)
19 February 2016Registration of charge 028643890019, created on 15 February 2016 (28 pages)
19 February 2016Registration of charge 028643890019, created on 15 February 2016 (28 pages)
23 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,994.84
(4 pages)
23 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,994.84
(4 pages)
13 October 2015Full accounts made up to 28 December 2014 (25 pages)
13 October 2015Full accounts made up to 28 December 2014 (25 pages)
28 September 2015Registration of charge 028643890018, created on 25 September 2015 (52 pages)
28 September 2015Registration of charge 028643890018, created on 25 September 2015 (52 pages)
31 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,994.84
(4 pages)
31 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,994.84
(4 pages)
9 October 2014Full accounts made up to 29 December 2013 (27 pages)
9 October 2014Full accounts made up to 29 December 2013 (27 pages)
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,994.84
(4 pages)
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,994.84
(4 pages)
10 October 2013Registration of charge 028643890017 (84 pages)
10 October 2013Registration of charge 028643890017 (84 pages)
7 October 2013Full accounts made up to 30 December 2012 (25 pages)
7 October 2013Full accounts made up to 30 December 2012 (25 pages)
30 September 2013Satisfaction of charge 16 in full (4 pages)
30 September 2013Satisfaction of charge 16 in full (4 pages)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
16 January 2013Director's details changed for Mr Nicholas Keith Arthur Jones on 1 February 2012 (2 pages)
16 January 2013Director's details changed for Mr Nicholas Keith Arthur Jones on 1 February 2012 (2 pages)
16 January 2013Director's details changed for Mr Nicholas Keith Arthur Jones on 1 February 2012 (2 pages)
13 November 2012Termination of appointment of Benjamin Page as a director (1 page)
13 November 2012Secretary's details changed for Guy James Williams on 1 January 2012 (1 page)
13 November 2012Director's details changed for Mr Nicholas Keith Arthur Jones on 1 February 2012 (2 pages)
13 November 2012Secretary's details changed for Guy James Williams on 1 January 2012 (1 page)
13 November 2012Director's details changed for Guy James Williams on 1 February 2012 (2 pages)
13 November 2012Termination of appointment of Benjamin Page as a director (1 page)
13 November 2012Director's details changed for Mr Nicholas Keith Arthur Jones on 1 February 2012 (2 pages)
13 November 2012Director's details changed for Guy James Williams on 1 February 2012 (2 pages)
13 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
13 November 2012Director's details changed for Guy James Williams on 1 February 2012 (2 pages)
13 November 2012Secretary's details changed for Guy James Williams on 1 January 2012 (1 page)
13 November 2012Director's details changed for Mr Nicholas Keith Arthur Jones on 1 February 2012 (2 pages)
13 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
1 October 2012Full accounts made up to 1 January 2012 (24 pages)
1 October 2012Full accounts made up to 1 January 2012 (24 pages)
1 October 2012Full accounts made up to 1 January 2012 (24 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 16 (12 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 16 (12 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
18 January 2012Resolutions
  • RES13 ‐ Company business 22/12/2011
(1 page)
18 January 2012Resolutions
  • RES13 ‐ Company business 22/12/2011
(1 page)
17 January 2012Resolutions
  • RES13 ‐ Finance documents 09/01/2012
(1 page)
17 January 2012Resolutions
  • RES13 ‐ Finance documents 09/01/2012
(1 page)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
30 September 2011Full accounts made up to 2 January 2011 (23 pages)
30 September 2011Full accounts made up to 2 January 2011 (23 pages)
30 September 2011Full accounts made up to 2 January 2011 (23 pages)
5 January 2011Full accounts made up to 28 March 2010 (21 pages)
5 January 2011Full accounts made up to 28 March 2010 (21 pages)
11 November 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
11 November 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
22 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
22 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
25 November 2009Full accounts made up to 29 March 2009 (19 pages)
25 November 2009Full accounts made up to 29 March 2009 (19 pages)
17 November 2009Register inspection address has been changed (2 pages)
17 November 2009Register inspection address has been changed (2 pages)
17 November 2009Register(s) moved to registered inspection location (2 pages)
17 November 2009Register(s) moved to registered inspection location (2 pages)
17 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (15 pages)
17 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (15 pages)
15 April 2009Secretary appointed guy james williams (1 page)
15 April 2009Appointment terminated director and secretary andrew hill (1 page)
15 April 2009Secretary appointed guy james williams (1 page)
15 April 2009Appointment terminated director and secretary andrew hill (1 page)
23 December 2008Registered office changed on 23/12/2008 from 3-5 bateman street london W1D 4AG (1 page)
23 December 2008Registered office changed on 23/12/2008 from 3-5 bateman street london W1D 4AG (1 page)
12 November 2008Full accounts made up to 30 March 2008 (19 pages)
12 November 2008Full accounts made up to 30 March 2008 (19 pages)
6 November 2008Return made up to 20/10/08; full list of members (4 pages)
6 November 2008Return made up to 20/10/08; full list of members (4 pages)
5 November 2008Location of register of members (1 page)
5 November 2008Location of register of members (1 page)
15 October 2008Appointment terminated director robin hutson (1 page)
15 October 2008Appointment terminated director robin hutson (1 page)
13 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 13 (8 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 13 (8 pages)
4 June 2008Declaration of assistance for shares acquisition (12 pages)
4 June 2008Declaration of assistance for shares acquisition (11 pages)
4 June 2008Declaration of assistance for shares acquisition (11 pages)
4 June 2008Declaration of assistance for shares acquisition (12 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 January 2008Director resigned (1 page)
24 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
19 January 2008Particulars of mortgage/charge (8 pages)
19 January 2008Particulars of mortgage/charge (8 pages)
19 November 2007Return made up to 20/10/07; full list of members (3 pages)
19 November 2007Return made up to 20/10/07; full list of members (3 pages)
9 October 2007Full accounts made up to 31 March 2007 (20 pages)
9 October 2007Full accounts made up to 31 March 2007 (20 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
10 January 2007New director appointed (3 pages)
10 January 2007New director appointed (3 pages)
27 October 2006Return made up to 20/10/06; full list of members (3 pages)
27 October 2006Director's particulars changed (1 page)
27 October 2006Return made up to 20/10/06; full list of members (3 pages)
27 October 2006New director appointed (1 page)
27 October 2006Director's particulars changed (1 page)
27 October 2006New director appointed (1 page)
11 October 2006Full accounts made up to 31 March 2006 (17 pages)
11 October 2006Full accounts made up to 31 March 2006 (17 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (5 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (5 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
11 May 2006Particulars of mortgage/charge (4 pages)
11 May 2006Particulars of mortgage/charge (4 pages)
27 October 2005New director appointed (4 pages)
27 October 2005New director appointed (4 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
24 October 2005Director's particulars changed (1 page)
24 October 2005Return made up to 20/10/05; full list of members (3 pages)
24 October 2005Director's particulars changed (1 page)
24 October 2005Return made up to 20/10/05; full list of members (3 pages)
7 October 2005Full accounts made up to 31 March 2005 (17 pages)
7 October 2005Full accounts made up to 31 March 2005 (17 pages)
18 January 2005Director's particulars changed (1 page)
18 January 2005Director's particulars changed (1 page)
16 December 2004Full accounts made up to 31 March 2004 (17 pages)
16 December 2004Full accounts made up to 31 March 2004 (17 pages)
17 November 2004Return made up to 20/10/04; full list of members (9 pages)
17 November 2004Return made up to 20/10/04; full list of members (9 pages)
8 November 2004Director's particulars changed (1 page)
8 November 2004Director's particulars changed (1 page)
8 November 2004Director's particulars changed (1 page)
8 November 2004Director's particulars changed (1 page)
8 November 2004Director's particulars changed (1 page)
8 November 2004Director's particulars changed (1 page)
24 February 2004Full accounts made up to 31 March 2003 (17 pages)
24 February 2004Full accounts made up to 31 March 2003 (17 pages)
20 November 2003Return made up to 20/10/03; full list of members (10 pages)
20 November 2003Return made up to 20/10/03; full list of members (10 pages)
31 January 2003New secretary appointed (2 pages)
31 January 2003Secretary resigned (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003New secretary appointed (2 pages)
3 January 2003Director's particulars changed (1 page)
3 January 2003Director's particulars changed (1 page)
8 November 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 November 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 November 2002Registered office changed on 04/11/02 from: 25 frith street london W1D 5LB (1 page)
4 November 2002Registered office changed on 04/11/02 from: 25 frith street london W1D 5LB (1 page)
19 August 2002New director appointed (3 pages)
19 August 2002New director appointed (3 pages)
15 August 2002Full accounts made up to 31 March 2002 (18 pages)
15 August 2002Full accounts made up to 31 March 2002 (18 pages)
20 June 2002Director's particulars changed (1 page)
20 June 2002Director's particulars changed (1 page)
9 March 2002Registered office changed on 09/03/02 from: 24 bevis marks london EC3A 7NR (1 page)
9 March 2002Director's particulars changed (1 page)
9 March 2002Location of register of members (1 page)
9 March 2002Location of register of members (1 page)
9 March 2002Registered office changed on 09/03/02 from: 24 bevis marks london EC3A 7NR (1 page)
9 March 2002Director's particulars changed (1 page)
6 November 2001Return made up to 20/10/01; full list of members (9 pages)
6 November 2001Director's particulars changed (1 page)
6 November 2001Return made up to 20/10/01; full list of members (9 pages)
6 November 2001Director's particulars changed (1 page)
6 November 2001Director's particulars changed (1 page)
6 November 2001Director's particulars changed (1 page)
1 August 2001Registered office changed on 01/08/01 from: nbj house 2 southlands road bromley kent BR2 9QP (1 page)
1 August 2001Registered office changed on 01/08/01 from: nbj house 2 southlands road bromley kent BR2 9QP (1 page)
30 July 2001Company name changed soho house LIMITED\certificate issued on 30/07/01 (2 pages)
30 July 2001Company name changed soho house LIMITED\certificate issued on 30/07/01 (2 pages)
6 July 2001Full accounts made up to 31 March 2001 (21 pages)
6 July 2001Full accounts made up to 31 March 2001 (21 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
14 May 2001New director appointed (5 pages)
14 May 2001New 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 2001Ad 11/04/01--------- £ si [email protected]=414 £ ic 1580/1994 (2 pages)
2 May 2001Ad 11/04/01--------- £ si [email protected]=414 £ ic 1580/1994 (2 pages)
2 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 May 2001S-div 11/04/01 (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001Ad 11/04/01--------- £ si [email protected]=182 £ ic 1398/1580 (2 pages)
2 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Ad 11/04/01--------- £ si [email protected]=182 £ ic 1398/1580 (2 pages)
2 May 2001S-div 11/04/01 (1 page)
11 April 2001Full accounts made up to 31 March 2000 (17 pages)
11 April 2001Full accounts made up to 31 March 2000 (17 pages)
23 March 2001New secretary appointed (2 pages)
23 March 2001New secretary appointed (2 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001Secretary resigned (1 page)
30 January 2001Return made up to 20/10/00; full list of members (8 pages)
30 January 2001Return made up to 20/10/00; full list of members (8 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
1 July 2000Particulars of mortgage/charge (7 pages)
1 July 2000Particulars of mortgage/charge (5 pages)
1 July 2000Particulars of mortgage/charge (5 pages)
1 July 2000Particulars of mortgage/charge (7 pages)
28 March 2000Ad 10/03/00--------- £ si [email protected]=198 £ ic 1200/1398 (2 pages)
28 March 2000Ad 10/03/00--------- £ si [email protected]=198 £ ic 1200/1398 (2 pages)
27 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
27 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
21 March 2000S-div 10/03/00 (1 page)
21 March 2000Nc inc already adjusted 10/03/00 (1 page)
21 March 2000S-div 10/03/00 (1 page)
21 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
21 March 2000Ad 10/03/00--------- £ si 600@1=600 £ ic 600/1200 (2 pages)
21 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
21 March 2000Ad 10/03/00--------- £ si 600@1=600 £ ic 600/1200 (2 pages)
21 March 2000Nc inc already adjusted 10/03/00 (1 page)
8 March 2000Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2000Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2000Full accounts made up to 31 March 1999 (16 pages)
22 February 2000Full accounts made up to 31 March 1999 (16 pages)
4 February 1999Full accounts made up to 31 March 1998 (15 pages)
4 February 1999Full accounts made up to 31 March 1998 (15 pages)
15 October 1998Return made up to 20/10/98; no change of members (5 pages)
15 October 1998Return made up to 20/10/98; no change of members (5 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
10 December 1997Return made up to 20/10/97; full list of members (7 pages)
10 December 1997Return made up to 20/10/97; full list of members (7 pages)
5 December 1997Full accounts made up to 31 March 1997 (15 pages)
5 December 1997Full accounts made up to 31 March 1997 (15 pages)
26 March 1997Ad 22/04/96--------- £ si 1@1 (2 pages)
26 March 1997Ad 22/04/96--------- £ si 1@1 (2 pages)
20 October 1996Return made up to 20/10/96; no change of members (5 pages)
20 October 1996Return made up to 20/10/96; no change of members (5 pages)
30 August 1996Full accounts made up to 31 March 1996 (14 pages)
30 August 1996Full accounts made up to 31 March 1996 (14 pages)
20 May 1996Director's particulars changed (1 page)
20 May 1996Director's particulars changed (1 page)
3 November 1995Return made up to 20/10/95; no change of members (10 pages)
3 November 1995Return made up to 20/10/95; no change of members (10 pages)
20 September 1995Ad 31/08/95--------- £ si 1@1=1 £ ic 1/2 (4 pages)
20 September 1995Ad 31/08/95--------- £ si 1@1=1 £ ic 1/2 (4 pages)
21 August 1995Full accounts made up to 31 March 1995 (14 pages)
21 August 1995Full accounts made up to 31 March 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
17 January 1994Company name changed nevrus (601) LIMITED\certificate issued on 18/01/94 (2 pages)
17 January 1994Company name changed nevrus (601) LIMITED\certificate issued on 18/01/94 (2 pages)
20 October 1993Incorporation (12 pages)
20 October 1993Incorporation (12 pages)