Company NameSoho House Limited
DirectorsAndrew Ronald Carnie and Thomas Glassbrooke Allen
Company StatusActive - Proposal to Strike off
Company Number03288116
CategoryPrivate Limited Company
Incorporation Date5 December 1996(27 years, 5 months ago)
Previous NamesSoho House Country Plc and Soho House Plc

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAndrew Ronald Carnie
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(23 years, 11 months 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(26 years, 12 months after company formation)
Appointment Duration5 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address180 The Strand
London
WC2R 1EA
Director NameMr Nicholas Keith Arthur Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(1 day after company formation)
Appointment Duration26 years, 12 months (resigned 27 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 The Strand
London
WC2R 1EA
Secretary NameCharles Michael O'Rorke
NationalityBritish
StatusResigned
Appointed06 December 1996(1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 April 1997)
RoleCompany Director
Correspondence Address83 Tennyson Street
London
SW8 3TH
Director NameMr Jonathon Gedge Brackenbury
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(3 months, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 16 January 2008)
RoleBonds Trader
Country of ResidenceUnited Kingdom
Correspondence Address34 Linver Road
London
SW6 3RB
Director NameMr Christopher Crozier Jenkins
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(4 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1998)
RoleAccountant
Correspondence AddressCoates Manor Wood End
Ardeley
Stevenage
Hertfordshire
SG2 7BB
Director NameMr Jeremy Anthony Traiton Gawade
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(4 months, 3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 24 April 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address84 Saint Philip Street
London
SW8 3SJ
Director NameMr Robin Charles Hutson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(4 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 01 October 2008)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressThe Beeches
7 Christchurch Road
Winchester
Hampshire
SO23 9SR
Director NameMr Eric Nigel Fellner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(4 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 16 January 2008)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address2 Stanley Crescent
London
W11 2BB
Director NameMr Dennis Arthur Davidson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(4 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 27 April 2001)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBarrihurst House
Barrihurst
Cranleigh
Surrey
GU6 8LQ
Secretary NameMr Christopher Crozier Jenkins
NationalityBritish
StatusResigned
Appointed28 April 1997(4 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1998)
RoleCompany Director
Correspondence AddressCoates Manor Wood End
Ardeley
Stevenage
Hertfordshire
SG2 7BB
Director NameRobert Harold Ferrers Devereux
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(1 year, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ladbroke Terrace
London
W11 3PG
Secretary NameMr Jeremy Anthony Traiton Gawade
NationalityBritish
StatusResigned
Appointed01 July 1998(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 April 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address84 Saint Philip Street
London
SW8 3SJ
Director NameMr Hani Farsi
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(2 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 January 2008)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address15 South Audley Street
London
W1K 1HW
Secretary NameAlistair Mackay Miller
NationalityBritish
StatusResigned
Appointed24 April 2001(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 January 2003)
RoleCompany Director
Correspondence Address39 Court Street
Faversham
Kent
ME13 7AL
Director NameMr Stephen William Bond
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(4 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushbury House
Winchcombe
Cheltenham
Gloucestershire
GL54 5AE
Wales
Director NameKeith Hamilton Hazell Jones
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(4 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 January 2008)
RoleInsurance Broker
Correspondence Address5 The Mews
Cobham Park
Cobham
Surrey
KT11 3LD
Director NameMr Jonathan Keith Ohlson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(4 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Lexham Gardens
London
W8 5JB
Director NameChristophe Sade
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(4 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 December 2005)
RoleCompany Director
Correspondence AddressApartment 53
5 Ferry Lane
Brentford
Middlesex
TW8 0AT
Director NameAndrew David Hill
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(5 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Swallow Drive
Hazlemere
High Wycombe
Buckinghamshire
HP15 7JB
Secretary NameAndrew David Hill
NationalityBritish
StatusResigned
Appointed09 January 2003(6 years, 1 month 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 NameSpencer John Banks Skinner
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(8 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 January 2008)
RoleCompany Director
Correspondence Address50 St Stephens Gardens
London
W2 5JN
Director NameNicholas John Champ
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(8 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 January 2008)
RoleCompany Director
Correspondence AddressMorley House
36 Acreman Street
Sherborne
Dorset
DT9 3NX
Director NamePeter Harrison Chittick
Date of BirthJune 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed05 October 2005(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 January 2008)
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(9 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 August 2012)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address72-74 Dean Street
London
W1D 3SG
Director NameMr Guy James Williams
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(9 years, 11 months 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
Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(11 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 11 October 2019)
RoleAccountant Director
Country of ResidenceEngland
Correspondence Address72-74 Dean Street
London
W1D 3SG
Director NameRichard Allan Caring
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(11 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 02 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 The Strand
London
WC2R 1EA
Secretary NameMr Guy James Williams
NationalityBritish
StatusResigned
Appointed14 April 2009(12 years, 4 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(20 years, 1 month 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
Director NameMr Christopher John Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2021(24 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed05 December 1996(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 1996(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Contact

Websitesohohouse.com
Telephone020 77345188
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

13.6m at £0.1Shg Acquisition (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£35,348,698
Current Liabilities£6,955,120

Accounts

Latest Accounts2 January 2022 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

13 December 2005Delivered on: 14 December 2005
Satisfied on: 1 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: 162 164 166 168 170 chiswich high road london and land to rear of 168 chiswick high 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
23 May 2005Delivered on: 1 June 2005
Satisfied on: 1 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation us dollar reserve account in the name of soho house PLC with account number 140-01-42032385 with the bank, including without limitation the amount of us$849,929.40 Deposited into the account on or about the date of this deed and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
27 June 2003Delivered on: 1 July 2003
Satisfied on: 9 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property on the ground floor and basement of 15,17 & 19 bedford hill balham london SW12 9EX. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 May 2003Delivered on: 29 May 2003
Satisfied on: 9 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property on the ground floor and basement of 15,17 and 19 bedford hill balham london SW12 9EX, fixed charge all buildings and other structures and fixed property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property. Assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property.
Fully Satisfied
27 August 2002Delivered on: 30 August 2002
Satisfied on: 9 November 2007
Persons entitled: Stephen Bond

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 May 2002Delivered on: 7 May 2002
Satisfied on: 1 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a the electric cinema and 191 portobello road london W11 2ED t/no.BGL39151. 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
30 September 1997Delivered on: 21 October 1997
Satisfied on: 1 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: Freehold property k/a babington house frome somerset. 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
25 September 1997Delivered on: 2 October 1997
Satisfied on: 1 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
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
1 April 2010Delivered on: 7 April 2010
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: With full title guarantee and as a continuing security for the payment and discharge of the secured liabilities its entire right, title and interest in and to the shares see image for full details.
Fully Satisfied
28 May 2008Delivered on: 12 June 2008
Satisfied on: 30 January 2013
Persons entitled: Bank of Scotland PLC

Classification: Joinder to pledge agreement
Secured details: All monies due or to become due from any or all of the group companies including each pledgor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in, to and under the collateral 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: Legal charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 162 and 164 chiswick high road hounslow t/no NGL317735, f/h 166 chiswick high road chiswick t/no NGL330524, f/h 168 chiswick high road chiswick t/no MX398338 (for further details of properties charged please refer to the form 395) fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. 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: Legal charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H babington house frome t/no ST147998; fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
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 199,484 ordinary shares of £0.01 each in soho house UK limited and 1 ordinary share of £1.00 each in cowshed products limited, entire 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
25 September 1997Delivered on: 2 October 1997
Satisfied on: 1 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: F.h property known as babington house frome somerset. 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: 13 May 2021
Persons entitled: Glas Trust Corporation Limited as Collateral Agent

Classification: A registered charge
Outstanding
30 April 2021Delivered on: 7 May 2021
Persons entitled:
Glas Trust Corporation Limited as Collateral Agent and Pledgee
Global Loan Agency Services Limited
Hsbc UK Bank PLC
West Street Strategic Solutions Fund I, L.P.

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

Classification: A registered charge
Particulars: Fixed charge over intellectual property registered in the UK as specified in schedule 2 of the debenture dated 27 september 2013, for more details please refer to the instrument.
Outstanding
2 February 2021Delivered on: 5 February 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
18 December 2019Delivered on: 30 December 2019
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
28 June 2019Delivered on: 16 July 2019
Persons entitled: Glas Trust Corporation Limited as Successor Collateral Agent and Pledgee

Classification: A registered charge
Outstanding
16 May 2017Delivered on: 19 May 2017
Persons entitled: Wells Fagro Trust Corporation Limited

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

Classification: A registered charge
Particulars: The intellectual property as specified in schedule 5 of the debenture dated 27 september 2013 with charge number 032881160018, including but not limited to intellectual property with registration number 22006659 with a registration date of 25 august 2000.
Outstanding
25 February 2016Delivered on: 25 February 2016
Persons entitled: Wells Fargo Trust Corporation Limited

Classification: A registered charge
Particulars: A charge over the shares in soho house berlin gmbh.
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
28 September 2015Delivered on: 6 October 2015
Persons entitled: Wells Fargo Trust Corporation Limited as Collateral Agent for Each of the Secured Parties

Classification: A registered charge
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
24 October 2013Delivered on: 5 November 2013
Persons entitled: Wells Fargo Trust Corporation Limited as Collateral Agent for and on Behalf of the Pledgees

Classification: A registered charge
Particulars: Notification of addition to or amendment of 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

Filing History

5 December 2023Confirmation statement made on 5 December 2023 with no updates (3 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)
1 June 2023Full accounts made up to 2 January 2022 (29 pages)
14 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
9 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
9 April 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 April 2022Memorandum and Articles of Association (15 pages)
28 February 2022Full accounts made up to 3 January 2021 (31 pages)
6 December 2021Confirmation statement made on 5 December 2021 with updates (5 pages)
6 December 2021Termination of appointment of Christopher John Robinson as a director on 2 December 2021 (1 page)
6 December 2021Termination of appointment of Richard Allan Caring as a director on 2 December 2021 (1 page)
30 November 2021Statement of capital following an allotment of shares on 18 May 2021
  • GBP 1,413,343.1
(3 pages)
8 July 2021Appointment of Christopher John Robinson as a director on 8 July 2021 (2 pages)
8 July 2021Director's details changed for Christopher John Robinson on 8 July 2021 (2 pages)
18 May 2021Full accounts made up to 29 December 2019 (24 pages)
13 May 2021Registration of charge 032881160032, created on 30 April 2021 (29 pages)
7 May 2021Registration of charge 032881160031, created on 30 April 2021 (53 pages)
19 February 2021Registration of charge 032881160030, created on 15 February 2021 (31 pages)
5 February 2021Registration of charge 032881160029, created on 2 February 2021 (42 pages)
11 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
11 January 2021Change of details for Shg Acquisition (Uk) Limited as a person with significant control on 11 January 2021 (2 pages)
11 November 2020Termination of appointment of Peter Jonathan Mcphee as a director on 9 November 2020 (1 page)
11 November 2020Appointment of Andrew Ronald Carnie as a director on 9 November 2020 (2 pages)
30 December 2019Registration of charge 032881160028, created on 18 December 2019 (40 pages)
17 December 2019Registration of charge 032881160027, 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)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 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)
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)
1 November 2019Full accounts made up to 30 December 2018 (24 pages)
14 October 2019Termination of appointment of James Wyndham Stuart Lawrence as a director on 11 October 2019 (1 page)
18 July 2019Director's details changed for Mr Richard Allan Caring on 30 April 2018 (2 pages)
16 July 2019Registration of charge 032881160026, created on 28 June 2019 (67 pages)
27 March 2019Part of the property or undertaking has been released from charge 032881160018 (5 pages)
11 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (23 pages)
3 August 2018Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN (2 pages)
21 May 2018Director's details changed for Mr Richard Allan Caring on 1 April 2016 (2 pages)
21 May 2018Director's details changed for Peter Mcphee on 28 July 2017 (2 pages)
12 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
7 October 2017Full accounts made up to 1 January 2017 (21 pages)
7 October 2017Full accounts made up to 1 January 2017 (21 pages)
19 May 2017Registration of charge 032881160025, created on 16 May 2017 (48 pages)
19 May 2017Registration of charge 032881160025, created on 16 May 2017 (48 pages)
17 May 2017Registration of charge 032881160024, created on 16 May 2017 (23 pages)
17 May 2017Registration of charge 032881160024, created on 16 May 2017 (23 pages)
20 January 2017Appointment of Peter Mcphee as a director on 18 January 2017 (2 pages)
20 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)
15 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
12 October 2016Full accounts made up to 3 January 2016 (20 pages)
12 October 2016Full accounts made up to 3 January 2016 (20 pages)
25 February 2016Registration of charge 032881160023, created on 25 February 2016 (43 pages)
25 February 2016Registration of charge 032881160023, created on 25 February 2016 (43 pages)
19 February 2016Registration of charge 032881160022, created on 15 February 2016 (28 pages)
19 February 2016Registration of charge 032881160022, created on 15 February 2016 (28 pages)
11 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,356,102.1
(7 pages)
11 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,356,102.1
(7 pages)
12 October 2015Full accounts made up to 28 December 2014 (16 pages)
12 October 2015Full accounts made up to 28 December 2014 (16 pages)
6 October 2015Registration of charge 032881160021, created on 28 September 2015 (43 pages)
6 October 2015Registration of charge 032881160021, created on 28 September 2015 (43 pages)
28 September 2015Registration of charge 032881160020, created on 25 September 2015 (52 pages)
28 September 2015Registration of charge 032881160020, created on 25 September 2015 (52 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,356,102.1
(7 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,356,102.1
(7 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,356,102.1
(7 pages)
9 October 2014Full accounts made up to 29 December 2013 (17 pages)
9 October 2014Full accounts made up to 29 December 2013 (17 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,356,102.1
(7 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,356,102.1
(7 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,356,102.1
(7 pages)
5 November 2013Registration of charge 032881160019 (55 pages)
5 November 2013Registration of charge 032881160019 (55 pages)
10 October 2013Registration of charge 032881160018 (72 pages)
10 October 2013Registration of charge 032881160018 (72 pages)
7 October 2013Full accounts made up to 30 December 2012 (17 pages)
7 October 2013Full accounts made up to 30 December 2012 (17 pages)
30 September 2013Satisfaction of charge 17 in full (4 pages)
30 September 2013Satisfaction of charge 17 in full (4 pages)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (5 pages)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (5 pages)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 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 13 (3 pages)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (5 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 11 (3 pages)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (5 pages)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
18 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
18 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 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)
15 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
14 January 2013Secretary's details changed for Guy James Williams on 1 January 2012 (1 page)
14 January 2013Register(s) moved to registered office address (1 page)
14 January 2013Director's details changed for Mr James Wyndham Stuart Lawrence on 1 January 2012 (2 pages)
14 January 2013Director's details changed for Mr James Wyndham Stuart Lawrence on 1 January 2012 (2 pages)
14 January 2013Director's details changed for Mr Richard Allan Caring on 1 January 2012 (2 pages)
14 January 2013Secretary's details changed for Guy James Williams on 1 January 2012 (1 page)
14 January 2013Director's details changed for Mr Benjamin Andrew Page on 1 January 2012 (2 pages)
14 January 2013Director's details changed for Mr Nicholas Keith Arthur Jones on 1 January 2012 (2 pages)
14 January 2013Director's details changed for Mr Benjamin Andrew Page on 1 January 2012 (2 pages)
14 January 2013Director's details changed for Guy James Williams on 1 January 2012 (2 pages)
14 January 2013Director's details changed for Mr Benjamin Andrew Page on 1 January 2012 (2 pages)
14 January 2013Director's details changed for Mr Richard Allan Caring on 1 January 2012 (2 pages)
14 January 2013Director's details changed for Guy James Williams on 1 January 2012 (2 pages)
14 January 2013Director's details changed for Mr Nicholas Keith Arthur Jones on 1 January 2012 (2 pages)
14 January 2013Director's details changed for Mr Nicholas Keith Arthur Jones on 1 January 2012 (2 pages)
14 January 2013Director's details changed for Guy James Williams on 1 January 2012 (2 pages)
14 January 2013Register(s) moved to registered office address (1 page)
14 January 2013Director's details changed for Mr Richard Allan Caring on 1 January 2012 (2 pages)
14 January 2013Secretary's details changed for Guy James Williams on 1 January 2012 (1 page)
14 January 2013Director's details changed for Mr James Wyndham Stuart Lawrence on 1 January 2012 (2 pages)
13 November 2012Termination of appointment of Benjamin Page as a director (1 page)
13 November 2012Termination of appointment of Benjamin Page as a director (1 page)
1 October 2012Full accounts made up to 1 January 2012 (15 pages)
1 October 2012Full accounts made up to 1 January 2012 (15 pages)
1 October 2012Full accounts made up to 1 January 2012 (15 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 17 (13 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 17 (13 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 11 (3 pages)
20 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 11 (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)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (11 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (11 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (11 pages)
30 September 2011Full accounts made up to 2 January 2011 (16 pages)
30 September 2011Full accounts made up to 2 January 2011 (16 pages)
30 September 2011Full accounts made up to 2 January 2011 (16 pages)
5 January 2011Full accounts made up to 28 March 2010 (19 pages)
5 January 2011Full accounts made up to 28 March 2010 (19 pages)
7 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (11 pages)
7 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (11 pages)
7 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (11 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)
7 April 2010Particulars of a mortgage or charge / charge no: 16 (7 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 16 (7 pages)
16 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (8 pages)
16 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (8 pages)
16 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (8 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(s) moved to registered inspection location (2 pages)
17 November 2009Register(s) moved to registered inspection location (2 pages)
10 November 2009Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom (1 page)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom (1 page)
10 November 2009Register inspection address has been changed (1 page)
15 April 2009Secretary appointed guy james williams (1 page)
15 April 2009Secretary appointed guy james williams (1 page)
14 April 2009Appointment terminated director and secretary andrew hill (1 page)
14 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)
16 December 2008Return made up to 05/12/08; full list of members (17 pages)
16 December 2008Return made up to 05/12/08; full list of members (17 pages)
12 November 2008Full accounts made up to 30 March 2008 (22 pages)
12 November 2008Full accounts made up to 30 March 2008 (22 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)
16 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Loan agreement/corporate docs 23/05/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(14 pages)
16 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Loan agreement/corporate docs 23/05/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(14 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 15 (6 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 15 (6 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 13 (4 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 (4 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 11 (8 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 11 (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: 12 (5 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
4 June 2008Declaration of assistance for shares acquisition (11 pages)
4 June 2008Declaration of assistance for shares acquisition (12 pages)
4 June 2008Declaration of assistance for shares acquisition (11 pages)
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
4 June 2008Declaration of assistance for shares acquisition (11 pages)
4 June 2008Declaration of assistance for shares acquisition (18 pages)
4 June 2008Declaration of assistance for shares acquisition (18 pages)
4 June 2008Declaration of assistance for shares acquisition (11 pages)
4 June 2008Declaration of assistance for shares acquisition (12 pages)
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (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 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008New director appointed (6 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008New director appointed (8 pages)
24 January 2008Director resigned (1 page)
24 January 2008New director appointed (6 pages)
24 January 2008New director appointed (8 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)
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)
18 January 2008Return made up to 05/12/07; full list of members (11 pages)
18 January 2008Return made up to 05/12/07; full list of members (11 pages)
16 January 2008Ad 16/01/08-16/01/08 £ si [email protected]=8500 £ ic 1312992/1321492 (2 pages)
16 January 2008Ad 16/01/08-16/01/08 £ si [email protected]=26608 £ ic 1321492/1348100 (2 pages)
16 January 2008Ad 16/01/08-16/01/08 £ si [email protected]=8000 £ ic 1348100/1356100 (1 page)
16 January 2008Ad 16/01/08-16/01/08 £ si [email protected]=8500 £ ic 1312992/1321492 (2 pages)
16 January 2008Ad 16/01/08-16/01/08 £ si [email protected]=8000 £ ic 1348100/1356100 (1 page)
16 January 2008Ad 16/01/08-16/01/08 £ si [email protected]=26608 £ ic 1321492/1348100 (2 pages)
15 January 2008Ad 07/01/08--------- £ si [email protected]=116305 £ ic 1196687/1312992 (3 pages)
15 January 2008Ad 07/01/08--------- £ si [email protected]=116305 £ ic 1196687/1312992 (3 pages)
19 December 2007Ad 06/09/07--------- £ si [email protected] (2 pages)
19 December 2007Ad 06/09/07--------- £ si [email protected] (2 pages)
19 November 2007Ad 03/07/07--------- £ si [email protected]=156250 £ ic 974187/1130437 (6 pages)
19 November 2007Ad 03/07/07--------- £ si [email protected]=21250 £ ic 1175437/1196687 (2 pages)
19 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
19 November 2007Ad 03/07/07--------- £ si [email protected]=45000 £ ic 1130437/1175437 (2 pages)
19 November 2007Ad 03/07/07--------- £ si [email protected]=21250 £ ic 1175437/1196687 (2 pages)
19 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
19 November 2007Ad 03/07/07--------- £ si [email protected]=45000 £ ic 1130437/1175437 (2 pages)
19 November 2007Ad 03/07/07--------- £ si [email protected]=156250 £ ic 974187/1130437 (6 pages)
9 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Group of companies' accounts made up to 31 March 2007 (32 pages)
9 October 2007Group of companies' accounts made up to 31 March 2007 (32 pages)
10 January 2007Return made up to 05/12/06; full list of members (10 pages)
10 January 2007Return made up to 05/12/06; full list of members (10 pages)
4 January 2007New director appointed (3 pages)
4 January 2007New director appointed (3 pages)
12 October 2006Director's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
11 October 2006Group of companies' accounts made up to 31 March 2006 (28 pages)
11 October 2006Group of companies' accounts made up to 31 March 2006 (28 pages)
29 September 2006Resolutions
  • RES13 ‐ Shareholder financing 14/09/06
(1 page)
29 September 2006Resolutions
  • RES13 ‐ Shareholder financing 14/09/06
(1 page)
21 September 2006Ad 31/08/06--------- £ si [email protected]=499 £ ic 973688/974187 (2 pages)
21 September 2006Ad 31/08/06--------- £ si [email protected]=499 £ ic 973688/974187 (2 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)
7 March 2006Ad 27/01/06--------- £ si [email protected]=2353 £ ic 971335/973688 (2 pages)
7 March 2006Ad 27/01/06--------- £ si [email protected]=2353 £ ic 971335/973688 (2 pages)
19 December 2005Return made up to 05/12/05; full list of members (68 pages)
19 December 2005Return made up to 05/12/05; full list of members (68 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
29 November 2005New director appointed (4 pages)
29 November 2005New director appointed (4 pages)
18 November 2005Resolutions
  • RES13 ‐ Dir auth opt subscribe 18/10/05
(1 page)
18 November 2005Resolutions
  • RES13 ‐ Dir auth opt subscribe 18/10/05
(1 page)
7 October 2005Group of companies' accounts made up to 31 March 2005 (26 pages)
7 October 2005Group of companies' accounts made up to 31 March 2005 (26 pages)
19 July 2005Ad 22/06/05--------- £ si [email protected]=81093 £ ic 1918906/1999999 (2 pages)
19 July 2005Ad 22/06/05--------- £ si [email protected]=81093 £ ic 1918906/1999999 (2 pages)
23 June 2005Application for reregistration from PLC to private (1 page)
23 June 2005Re-registration of Memorandum and Articles (28 pages)
23 June 2005Certificate of re-registration from Public Limited Company to Private (1 page)
23 June 2005Application for reregistration from PLC to private (1 page)
23 June 2005Certificate of re-registration from Public Limited Company to Private (1 page)
23 June 2005Re-registration of Memorandum and Articles (28 pages)
22 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
22 June 2005Certificate of reduction of issued capital (1 page)
22 June 2005Scheme of arrangement - amalgamation (15 pages)
22 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
22 June 2005Certificate of reduction of issued capital (1 page)
22 June 2005Scheme of arrangement - amalgamation (15 pages)
9 June 2005Ad 23/05/05--------- £ si [email protected]=141436 £ ic 826840/968276 (6 pages)
9 June 2005Ad 23/05/05--------- £ si [email protected]=141436 £ ic 826840/968276 (6 pages)
9 June 2005Ad 23/05/05--------- £ si [email protected]=43627 £ ic 783213/826840 (2 pages)
9 June 2005Ad 23/05/05--------- £ si [email protected]=43627 £ ic 783213/826840 (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
18 January 2005Director's particulars changed (1 page)
18 January 2005Director's particulars changed (1 page)
16 December 2004Group of companies' accounts made up to 31 March 2004 (24 pages)
16 December 2004Return made up to 05/12/04; full list of members (62 pages)
16 December 2004Group of companies' accounts made up to 31 March 2004 (24 pages)
16 December 2004Return made up to 05/12/04; full list of members (62 pages)
5 November 2004Director's particulars changed (1 page)
5 November 2004Director's particulars changed (1 page)
5 November 2004Director's particulars changed (1 page)
5 November 2004Director's particulars changed (1 page)
5 November 2004Director's particulars changed (1 page)
5 November 2004Director's particulars changed (1 page)
5 October 2004Delivery ext'd 3 mth 31/03/04 (1 page)
5 October 2004Delivery ext'd 3 mth 31/03/04 (1 page)
24 February 2004Group of companies' accounts made up to 31 March 2003 (26 pages)
24 February 2004Group of companies' accounts made up to 31 March 2003 (26 pages)
23 December 2003Return made up to 05/12/03; full list of members (62 pages)
23 December 2003Return made up to 05/12/03; full list of members (62 pages)
18 October 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
18 October 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
1 July 2003Particulars of mortgage/charge (4 pages)
1 July 2003Particulars of mortgage/charge (4 pages)
29 May 2003Particulars of mortgage/charge (4 pages)
29 May 2003Particulars of mortgage/charge (4 pages)
31 January 2003Secretary resigned (1 page)
31 January 2003New secretary appointed (2 pages)
31 January 2003New secretary appointed (2 pages)
31 January 2003Secretary resigned (1 page)
6 January 2003Return made up to 05/12/02; full list of members (62 pages)
6 January 2003Return made up to 05/12/02; full list of members (62 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)
30 August 2002Particulars of mortgage/charge (5 pages)
30 August 2002Particulars of mortgage/charge (5 pages)
19 August 2002New director appointed (3 pages)
19 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 August 2002New director appointed (3 pages)
19 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 August 2002Memorandum and Articles of Association (52 pages)
19 August 2002Memorandum and Articles of Association (52 pages)
15 August 2002Group of companies' accounts made up to 31 March 2002 (28 pages)
15 August 2002Group of companies' accounts made up to 31 March 2002 (28 pages)
20 June 2002Director's particulars changed (1 page)
20 June 2002Director's particulars changed (1 page)
7 May 2002Particulars of mortgage/charge (7 pages)
7 May 2002Particulars of mortgage/charge (7 pages)
9 March 2002Registered office changed on 09/03/02 from: 24 bevis marks london EC3A 7NR (1 page)
9 March 2002Location of register of members (1 page)
9 March 2002Director's particulars changed (1 page)
9 March 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 2002Location of register of members (1 page)
11 February 2002Return made up to 05/12/01; bulk list available separately (9 pages)
11 February 2002Return made up to 05/12/01; bulk list available separately (9 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
31 August 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (3 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (3 pages)
22 August 2001Ad 12/07/01--------- £ si [email protected]=530470 £ ic 252743/783213 (3 pages)
22 August 2001Statement of affairs (44 pages)
22 August 2001Ad 12/07/01--------- £ si [email protected]=530470 £ ic 252743/783213 (3 pages)
22 August 2001Statement of affairs (44 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
9 August 2001Conve 26/07/01 (1 page)
9 August 2001Nc inc already adjusted 12/07/01 (1 page)
9 August 2001Nc inc already adjusted 12/07/01 (1 page)
9 August 2001Conve 26/07/01 (1 page)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 July 2001Company name changed soho house country PLC\certificate issued on 30/07/01 (5 pages)
30 July 2001Company name changed soho house country PLC\certificate issued on 30/07/01 (5 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned;director resigned (2 pages)
18 July 2001Full accounts made up to 31 March 2001 (20 pages)
18 July 2001Secretary resigned;director resigned (2 pages)
18 July 2001Full accounts made up to 31 March 2001 (20 pages)
8 May 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
8 May 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
4 January 2001Director's particulars changed (1 page)
4 January 2001Director's particulars changed (1 page)
4 January 2001Return made up to 05/12/00; full list of members (60 pages)
4 January 2001Director's particulars changed (1 page)
4 January 2001Director's particulars changed (1 page)
4 January 2001Director's particulars changed (1 page)
4 January 2001Return made up to 05/12/00; full list of members (60 pages)
4 January 2001Director's particulars changed (1 page)
21 November 2000Full accounts made up to 30 June 2000 (21 pages)
21 November 2000Full accounts made up to 30 June 2000 (21 pages)
7 November 2000Director's particulars changed (1 page)
7 November 2000Director's particulars changed (1 page)
14 March 2000Registered office changed on 14/03/00 from: babington house babington frome somerset BA11 3RW (1 page)
14 March 2000Registered office changed on 14/03/00 from: babington house babington frome somerset BA11 3RW (1 page)
22 February 2000Director's particulars changed (1 page)
22 February 2000Director's particulars changed (1 page)
11 February 2000Director's particulars changed (1 page)
11 February 2000Director's particulars changed (1 page)
11 February 2000Director's particulars changed (1 page)
11 February 2000Director's particulars changed (1 page)
11 February 2000Return made up to 05/12/99; full list of members (50 pages)
11 February 2000Return made up to 05/12/99; full list of members (50 pages)
11 February 2000Director's particulars changed (1 page)
11 February 2000Director's particulars changed (1 page)
2 February 2000Full accounts made up to 30 June 1999 (20 pages)
2 February 2000Full accounts made up to 30 June 1999 (20 pages)
21 January 2000Location of register of members (1 page)
21 January 2000Location of register of members (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
2 August 1999Full accounts made up to 30 June 1998 (15 pages)
2 August 1999Full accounts made up to 30 June 1998 (15 pages)
29 March 1999Return made up to 05/12/98; change of members (14 pages)
29 March 1999Return made up to 05/12/98; change of members (14 pages)
18 March 1999New secretary appointed (2 pages)
18 March 1999New secretary appointed (2 pages)
4 January 1999Ad 02/02/98--------- £ si [email protected]=250 £ ic 245943/246193 (2 pages)
4 January 1999Registered office changed on 04/01/99 from: 65 duke street london W1M 5DH (1 page)
4 January 1999Ad 02/02/98--------- £ si [email protected]=250 £ ic 244943/245193 (2 pages)
4 January 1999Ad 02/02/98--------- £ si [email protected]=500 £ ic 249493/249993 (2 pages)
4 January 1999Ad 02/02/98--------- £ si [email protected]=750 £ ic 250243/250993 (2 pages)
4 January 1999Ad 02/02/98--------- £ si [email protected]=250 £ ic 246443/246693 (2 pages)
4 January 1999Director resigned (1 page)
4 January 1999Ad 02/02/98--------- £ si [email protected]=250 £ ic 246193/246443 (2 pages)
4 January 1999Ad 02/02/98--------- £ si [email protected]=250 £ ic 244693/244943 (2 pages)
4 January 1999Ad 02/02/98--------- £ si [email protected]=250 £ ic 246943/247193 (2 pages)
4 January 1999Ad 02/02/98--------- £ si [email protected]=1250 £ ic 250993/252243 (2 pages)
4 January 1999Ad 02/02/98--------- £ si [email protected]=250 £ ic 247443/247693 (2 pages)
4 January 1999Ad 02/02/98--------- £ si [email protected]=250 £ ic 245193/245443 (2 pages)
4 January 1999Ad 02/02/98--------- £ si [email protected]=250 £ ic 247693/247943 (2 pages)
4 January 1999Ad 02/02/98--------- £ si [email protected]=500 £ ic 252243/252743 (2 pages)
4 January 1999Ad 02/02/98--------- £ si [email protected]=250 £ ic 246443/246693 (2 pages)
4 January 1999Ad 02/02/98--------- £ si [email protected]=250 £ ic 245943/246193 (2 pages)
4 January 1999Ad 02/02/98--------- £ si [email protected]=250 £ ic 248193/248443 (2 pages)
4 January 1999Director resigned (1 page)
4 January 1999Ad 02/02/98--------- £ si [email protected]=250 £ ic 244443/244693 (2 pages)
4 January 1999Ad 02/02/98--------- £ si [email protected]=250 £ ic 245193/245443 (2 pages)
4 January 1999Ad 02/02/98--------- £ si [email protected]=250 £ ic 246693/246943 (2 pages)
4 January 1999Ad 02/02/98--------- £ si [email protected]=250 £ ic 245693/245943 (2 pages)
4 January 1999Ad 02/02/98--------- £ si [email protected]=750 £ ic 250243/250993 (2 pages)
4 January 1999Ad 02/02/98--------- £ si [email protected]=250 £ ic 248943/249193 (2 pages)
4 January 1999Ad 02/02/98--------- £ si [email protected]=250 £ ic 245443/245693 (2 pages)
4 January 1999Ad 02/02/98--------- £ si [email protected]=250 £ ic 246943/247193 (2 pages)
4 January 1999Secretary resigned (1 page)
4 January 1999Ad 02/02/98--------- £ si [email protected]=250 £ ic 244693/244943 (2 pages)
4 January 1999Ad 02/02/98--------- £ si [email protected]=250 £ ic 247193/247443 (2 pages)
4 January 1999Ad 02/02/98--------- £ si [email protected]=250 £ ic 244443/244693 (2 pages)
4 January 1999Ad 02/02/98--------- £ si [email protected]=250 £ ic 248943/249193 (2 pages)
4 January 1999Ad 02/02/98--------- £ si [email protected]=250 £ ic 247193/247443 (2 pages)
4 January 1999Ad 02/02/98--------- £ si [email protected]=250 £ ic 247443/247693 (2 pages)
4 January 1999Registered office changed on 04/01/99 from: 65 duke street london W1M 5DH (1 page)
4 January 1999Ad 02/02/98--------- £ si [email protected]=250 £ ic 247943/248193 (2 pages)
4 January 1999Ad 02/02/98--------- £ si [email protected]=250 £ ic 246693/246943 (2 pages)
4 January 1999Ad 02/02/98--------- £ si [email protected]=500 £ ic 248443/248943 (2 pages)
4 January 1999Ad 02/02/98--------- £ si [email protected]=250 £ ic 245443/245693 (2 pages)
4 January 1999Ad 02/02/98--------- £ si [email protected]=250 £ ic 249993/250243 (2 pages)
4 January 1999Ad 02/02/98--------- £ si [email protected]=300 £ ic 249193/249493 (2 pages)
4 January 1999Ad 02/02/98--------- £ si [email protected]=500 £ ic 249493/249993 (2 pages)
4 January 1999Ad 02/02/98--------- £ si [email protected]=250 £ ic 245693/245943 (2 pages)
4 January 1999Ad 02/02/98--------- £ si [email protected]=250 £ ic 249993/250243 (2 pages)
4 January 1999Secretary resigned (1 page)
4 January 1999Ad 02/02/98--------- £ si [email protected]=250 £ ic 244943/245193 (2 pages)
4 January 1999Ad 02/02/98--------- £ si [email protected]=250 £ ic 246193/246443 (2 pages)
4 January 1999Ad 02/02/98--------- £ si [email protected]=250 £ ic 247693/247943 (2 pages)
4 January 1999Ad 02/02/98--------- £ si [email protected]=500 £ ic 248443/248943 (2 pages)
4 January 1999Ad 02/02/98--------- £ si [email protected]=500 £ ic 252243/252743 (2 pages)
4 January 1999Ad 02/02/98--------- £ si [email protected]=250 £ ic 247943/248193 (2 pages)
4 January 1999Ad 02/02/98--------- £ si [email protected]=250 £ ic 248193/248443 (2 pages)
4 January 1999Ad 02/02/98--------- £ si [email protected]=300 £ ic 249193/249493 (2 pages)
4 January 1999Ad 02/02/98--------- £ si [email protected]=1250 £ ic 250993/252243 (2 pages)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
25 January 1998Ad 30/09/97--------- premium £ si [email protected]=1500 £ ic 239894/241394 (2 pages)
25 January 1998Return made up to 05/12/97; full list of members (51 pages)
25 January 1998Ad 30/09/97--------- premium £ si [email protected]=1000 £ ic 241394/242394 (2 pages)
25 January 1998Return made up to 05/12/97; full list of members (51 pages)
25 January 1998Ad 30/09/97--------- premium £ si [email protected]=1500 £ ic 239894/241394 (2 pages)
25 January 1998Ad 30/09/97--------- premium £ si [email protected]=1000 £ ic 241394/242394 (2 pages)
22 January 1998Full accounts made up to 30 June 1997 (9 pages)
22 January 1998Full accounts made up to 30 June 1997 (9 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 222644/222894 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 200369/200619 (2 pages)
6 January 1998Ad 30/08/97--------- £ si [email protected]=250 £ ic 226894/227144 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=15000 £ ic 204344/219344 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=1050 £ ic 220344/221394 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 221394/221644 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 220094/220344 (2 pages)
6 January 1998Ad 30/08/97--------- £ si [email protected]=250 £ ic 229644/229894 (2 pages)
6 January 1998Ad 30/08/97--------- £ si [email protected]=250 £ ic 229394/229644 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 201619/201869 (2 pages)
6 January 1998Ad 30/08/97--------- £ si [email protected]=250 £ ic 223894/224144 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 230394/230644 (2 pages)
6 January 1998Ad 30/08/97--------- £ si [email protected]=250 £ ic 229144/229394 (1 page)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 236894/237144 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 225644/225894 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=500 £ ic 202369/202869 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 223394/223644 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 230144/230394 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 229894/230144 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 222894/223144 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 219844/220094 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=125 £ ic 204219/204344 (2 pages)
6 January 1998Ad 30/08/97--------- £ si [email protected]=500 £ ic 228144/228644 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 238394/238644 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 238644/238894 (2 pages)
6 January 1998Ad 30/08/97--------- £ si [email protected]=250 £ ic 224144/224394 (2 pages)
6 January 1998Ad 30/08/97--------- £ si [email protected]=250 £ ic 228894/229144 (2 pages)
6 January 1998Ad 30/08/97--------- £ si [email protected]=250 £ ic 228894/229144 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 233644/233894 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 222894/223144 (2 pages)
6 January 1998Ad 30/08/97--------- £ si [email protected]=250 £ ic 226894/227144 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 201619/201869 (2 pages)
6 January 1998Ad 30/08/97--------- £ si [email protected]=250 £ ic 236394/236644 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 238644/238894 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=1000 £ ic 238894/239894 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 203869/204119 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=100 £ ic 204119/204219 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 203369/203619 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 222394/222644 (2 pages)
6 January 1998Ad 30/08/97--------- £ si [email protected]=250 £ ic 229644/229894 (2 pages)
6 January 1998Ad 30/08/97--------- £ si [email protected]=250 £ ic 227894/228144 (2 pages)
6 January 1998Ad 30/08/97--------- £ si [email protected]=250 £ ic 226644/226894 (2 pages)
6 January 1998Ad 30/08/97--------- £ si [email protected]=500 £ ic 225894/226394 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=125 £ ic 204219/204344 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=15000 £ ic 204344/219344 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=2500 £ ic 233894/236394 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 238144/238394 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=500 £ ic 231644/232144 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 201119/201369 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 237144/237394 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 221394/221644 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=2500 £ ic 233894/236394 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 237144/237394 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 221644/221894 (2 pages)
6 January 1998Ad 30/08/97--------- £ si [email protected]=250 £ ic 233394/233644 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 229894/230144 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=500 £ ic 199869/200369 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=500 £ ic 201869/202369 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 219844/220094 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 225644/225894 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 227144/227394 (2 pages)
6 January 1998Ad 30/08/97--------- £ si [email protected]=250 £ ic 236394/236644 (2 pages)
6 January 1998Ad 30/08/97--------- £ si [email protected]=500 £ ic 224394/224894 (2 pages)
6 January 1998Ad 30/08/97--------- £ si [email protected]=500 £ ic 225144/225644 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 201369/201619 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 200869/201119 (2 pages)
6 January 1998Ad 30/08/97--------- £ si [email protected]=250 £ ic 229144/229394 (1 page)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 233644/233894 (2 pages)
6 January 1998Ad 30/08/97--------- £ si [email protected]=250 £ ic 236644/236894 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=500 £ ic 230644/231144 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 228644/228894 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 228644/228894 (2 pages)
6 January 1998Ad 30/08/97--------- £ si [email protected]=500 £ ic 227394/227894 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=500 £ ic 201869/202369 (2 pages)
6 January 1998Ad 30/08/97--------- £ si [email protected]=500 £ ic 225894/226394 (2 pages)
6 January 1998Ad 30/08/97--------- £ si [email protected]=250 £ ic 223894/224144 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 203869/204119 (2 pages)
6 January 1998Ad 30/08/97--------- £ si [email protected]=250 £ ic 233394/233644 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 222144/222394 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 227144/227394 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 230144/230394 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 219594/219844 (2 pages)
6 January 1998Ad 30/08/97--------- £ si [email protected]=250 £ ic 229394/229644 (2 pages)
6 January 1998Ad 30/08/97--------- £ si [email protected]=500 £ ic 227394/227894 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 219344/219594 (2 pages)
6 January 1998Ad 30/08/97--------- £ si [email protected]=250 £ ic 226394/226644 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 231144/231394 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 221894/222144 (2 pages)
6 January 1998Ad 30/08/97--------- £ si [email protected]=250 £ ic 224894/225144 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 230394/230644 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=500 £ ic 202369/202869 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 223144/223394 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 222644/222894 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 203369/203619 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 221644/221894 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 200619/200869 (2 pages)
6 January 1998Ad 30/08/97--------- £ si [email protected]=500 £ ic 224394/224894 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 201119/201369 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 222394/222644 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=1250 £ ic 232144/233394 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=1250 £ ic 232144/233394 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 223394/223644 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=500 £ ic 237394/237894 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 200619/200869 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 231394/231644 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 201369/201619 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 199619/199869 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 220094/220344 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 237894/238144 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 219344/219594 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=500 £ ic 202869/203369 (2 pages)
6 January 1998Ad 30/08/97--------- £ si [email protected]=250 £ ic 223644/223894 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 221894/222144 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 219594/219844 (2 pages)
6 January 1998Ad 30/08/97--------- £ si [email protected]=250 £ ic 224144/224394 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 199619/199869 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 231144/231394 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 237894/238144 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=500 £ ic 199869/200369 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 238144/238394 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=500 £ ic 237394/237894 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 223144/223394 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=1050 £ ic 220344/221394 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=500 £ ic 231644/232144 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 236894/237144 (2 pages)
6 January 1998Ad 30/08/97--------- £ si [email protected]=250 £ ic 223644/223894 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 231394/231644 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 222144/222394 (2 pages)
6 January 1998Ad 30/08/97--------- £ si [email protected]=500 £ ic 228144/228644 (2 pages)
6 January 1998Ad 30/08/97--------- £ si [email protected]=250 £ ic 236644/236894 (2 pages)
6 January 1998Ad 30/08/97--------- £ si [email protected]=500 £ ic 225144/225644 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=500 £ ic 202869/203369 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 203619/203869 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 200869/201119 (2 pages)
6 January 1998Ad 30/08/97--------- £ si [email protected]=250 £ ic 224894/225144 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 203619/203869 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=500 £ ic 230644/231144 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 200369/200619 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=1000 £ ic 238894/239894 (2 pages)
6 January 1998Ad 30/08/97--------- £ si [email protected]=250 £ ic 226394/226644 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=250 £ ic 238394/238644 (2 pages)
6 January 1998Ad 30/09/97--------- £ si [email protected]=100 £ ic 204119/204219 (2 pages)
6 January 1998Ad 30/08/97--------- £ si [email protected]=250 £ ic 227894/228144 (2 pages)
6 January 1998Ad 30/08/97--------- £ si [email protected]=250 £ ic 226644/226894 (2 pages)
4 January 1998Ad 04/08/97--------- £ si [email protected]=19392 £ ic 100602/119994 (2 pages)
4 January 1998Ad 04/08/97--------- £ si [email protected]=19392 £ ic 100602/119994 (2 pages)
4 January 1998Ad 01/07/97--------- £ si [email protected]=200 £ ic 100402/100602 (2 pages)
4 January 1998Ad 01/07/97--------- £ si [email protected]=200 £ ic 100402/100602 (2 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
26 June 1997Prospectus (48 pages)
26 June 1997Prospectus (48 pages)
4 June 1997New director appointed (3 pages)
4 June 1997New director appointed (3 pages)
20 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 May 1997Ad 06/05/97--------- £ si [email protected]=5400 £ ic 95002/100402 (4 pages)
20 May 1997Memorandum and Articles of Association (48 pages)
20 May 1997Ad 06/05/97--------- £ si [email protected]=5400 £ ic 95002/100402 (4 pages)
20 May 1997Memorandum and Articles of Association (48 pages)
20 May 1997Conve 13/05/97 (1 page)
20 May 1997Conve 13/05/97 (1 page)
20 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 May 1997£ nc 500000/700000 02/05/97 (1 page)
19 May 1997£ nc 500000/700000 02/05/97 (1 page)
14 May 1997New director appointed (3 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997New secretary appointed (2 pages)
14 May 1997New secretary appointed (2 pages)
14 May 1997New director appointed (3 pages)
14 May 1997Secretary resigned (1 page)
8 May 1997Balance Sheet (2 pages)
8 May 1997Auditor's statement (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997Auditor's report (1 page)
8 May 1997Re-registration of Memorandum and Articles (5 pages)
8 May 1997Application for reregistration from private to PLC (1 page)
8 May 1997Certificate of re-registration from Private to Public Limited Company (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1997New director appointed (2 pages)
8 May 1997Declaration on reregistration from private to PLC (1 page)
8 May 1997Declaration on reregistration from private to PLC (1 page)
8 May 1997Auditor's report (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997Re-registration of Memorandum and Articles (5 pages)
8 May 1997Application for reregistration from private to PLC (1 page)
8 May 1997Balance Sheet (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Auditor's statement (1 page)
8 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1997New director appointed (2 pages)
8 May 1997Certificate of re-registration from Private to Public Limited Company (1 page)
8 May 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
8 May 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
7 May 1997Ad 17/04/97--------- £ si [email protected]=95000 £ ic 2/95002 (4 pages)
7 May 1997Ad 17/04/97--------- £ si [email protected]=95000 £ ic 2/95002 (4 pages)
28 April 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
28 April 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
13 December 1996New secretary appointed (2 pages)
13 December 1996Director resigned (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996Secretary resigned (1 page)
13 December 1996Registered office changed on 13/12/96 from: 31-33 bondway london SW8 1SJ (1 page)
13 December 1996Director resigned (1 page)
13 December 1996Registered office changed on 13/12/96 from: 31-33 bondway london SW8 1SJ (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996Secretary resigned (1 page)
13 December 1996New secretary appointed (2 pages)
5 December 1996Incorporation (14 pages)
5 December 1996Incorporation (14 pages)