London
WC2R 1EA
Director Name | Thomas Glassbrooke Allen |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 November 2023(26 years, 12 months after company formation) |
Appointment Duration | 5 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 180 The Strand London WC2R 1EA |
Director Name | Mr Nicholas Keith Arthur Jones |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(1 day after company formation) |
Appointment Duration | 26 years, 12 months (resigned 27 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 The Strand London WC2R 1EA |
Secretary Name | Charles Michael O'Rorke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(1 day after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 April 1997) |
Role | Company Director |
Correspondence Address | 83 Tennyson Street London SW8 3TH |
Director Name | Mr Jonathon Gedge Brackenbury |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 16 January 2008) |
Role | Bonds Trader |
Country of Residence | United Kingdom |
Correspondence Address | 34 Linver Road London SW6 3RB |
Director Name | Mr Christopher Crozier Jenkins |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1998) |
Role | Accountant |
Correspondence Address | Coates Manor Wood End Ardeley Stevenage Hertfordshire SG2 7BB |
Director Name | Mr Jeremy Anthony Traiton Gawade |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 April 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 84 Saint Philip Street London SW8 3SJ |
Director Name | Mr Robin Charles Hutson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 October 2008) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | The Beeches 7 Christchurch Road Winchester Hampshire SO23 9SR |
Director Name | Mr Eric Nigel Fellner |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 January 2008) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 2 Stanley Crescent London W11 2BB |
Director Name | Mr Dennis Arthur Davidson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 27 April 2001) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Barrihurst House Barrihurst Cranleigh Surrey GU6 8LQ |
Secretary Name | Mr Christopher Crozier Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | Coates Manor Wood End Ardeley Stevenage Hertfordshire SG2 7BB |
Director Name | Robert Harold Ferrers Devereux |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ladbroke Terrace London W11 3PG |
Secretary Name | Mr Jeremy Anthony Traiton Gawade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 April 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 84 Saint Philip Street London SW8 3SJ |
Director Name | Mr Hani Farsi |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 January 2008) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 15 South Audley Street London W1K 1HW |
Secretary Name | Alistair Mackay Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 January 2003) |
Role | Company Director |
Correspondence Address | 39 Court Street Faversham Kent ME13 7AL |
Director Name | Mr Stephen William Bond |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushbury House Winchcombe Cheltenham Gloucestershire GL54 5AE Wales |
Director Name | Keith Hamilton Hazell Jones |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 January 2008) |
Role | Insurance Broker |
Correspondence Address | 5 The Mews Cobham Park Cobham Surrey KT11 3LD |
Director Name | Mr Jonathan Keith Ohlson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Lexham Gardens London W8 5JB |
Director Name | Christophe Sade |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 December 2005) |
Role | Company Director |
Correspondence Address | Apartment 53 5 Ferry Lane Brentford Middlesex TW8 0AT |
Director Name | Andrew David Hill |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 April 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Swallow Drive Hazlemere High Wycombe Buckinghamshire HP15 7JB |
Secretary Name | Andrew David Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Swallow Drive Hazlemere High Wycombe Buckinghamshire HP15 7JB |
Director Name | Spencer John Banks Skinner |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 January 2008) |
Role | Company Director |
Correspondence Address | 50 St Stephens Gardens London W2 5JN |
Director Name | Nicholas John Champ |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 January 2008) |
Role | Company Director |
Correspondence Address | Morley House 36 Acreman Street Sherborne Dorset DT9 3NX |
Director Name | Peter Harrison Chittick |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 October 2005(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 St Thomas Street Winchester Hampshire SO23 9HJ |
Director Name | Mr Benjamin Andrew Page |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 August 2012) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 72-74 Dean Street London W1D 3SG |
Director Name | Mr Guy James Williams |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 17 January 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 72-74 Dean Street London W1D 3SG |
Director Name | Mr James Wyndham Stuart Lawrence |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(11 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 11 October 2019) |
Role | Accountant Director |
Country of Residence | England |
Correspondence Address | 72-74 Dean Street London W1D 3SG |
Director Name | Richard Allan Caring |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(11 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 02 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 The Strand London WC2R 1EA |
Secretary Name | Mr Guy James Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72-74 Dean Street London W1D 3SG |
Director Name | Mr Peter Jonathan McPhee |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2017(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 November 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 180 The Strand London WC2R 1EA |
Director Name | Mr Christopher John Robinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2021(24 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1996(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1996(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Website | sohohouse.com |
---|---|
Telephone | 020 77345188 |
Telephone region | London |
Registered Address | 180 The Strand London WC2R 1EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
13.6m at £0.1 | Shg Acquisition (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,348,698 |
Current Liabilities | £6,955,120 |
Latest Accounts | 2 January 2022 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
13 December 2005 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 2012 | Delivered on: 26 January 2012 Satisfied on: 30 September 2013 Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 April 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered on: 10 June 2008 Satisfied on: 30 January 2013 Persons entitled: Bank of Scotland PLC Classification: Charge over shares Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Entire right title and interest in and to the shares being 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 2008 | Delivered on: 10 June 2008 Satisfied on: 30 January 2013 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
16 January 2008 | Delivered on: 19 January 2008 Satisfied on: 16 January 2012 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from any group company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 September 1997 | Delivered 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 2021 | Delivered on: 13 May 2021 Persons entitled: Glas Trust Corporation Limited as Collateral Agent Classification: A registered charge Outstanding |
30 April 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered on: 5 February 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
18 December 2019 | Delivered on: 30 December 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
5 December 2019 | Delivered on: 17 December 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Fixed and floating charge over all assets of the company, including but not limited to real property of the company and tangible moveable property of the company. For more details please refer to the instrument. Outstanding |
28 June 2019 | Delivered on: 16 July 2019 Persons entitled: Glas Trust Corporation Limited as Successor Collateral Agent and Pledgee Classification: A registered charge Outstanding |
16 May 2017 | Delivered on: 19 May 2017 Persons entitled: Wells Fagro Trust Corporation Limited Classification: A registered charge Outstanding |
16 May 2017 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 19 February 2016 Persons entitled: Wells Fargo Trust Corporation Limited Classification: A registered charge Particulars: Fixed charge over property, accounts, contracts, intellectual property and other assets. Floating charge over all present and future assets. For more details please refer to the charging instrument. Outstanding |
28 September 2015 | Delivered 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 2015 | Delivered on: 28 September 2015 Persons entitled: Wells Fargo Trust Corporation Limited as Collateral Agent for Each of the Secured Parties Classification: A registered charge Outstanding |
24 October 2013 | Delivered 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 2013 | Delivered on: 10 October 2013 Persons entitled: Wells Fargo Trust Corporation Limited as Collateral Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
---|---|
28 November 2023 | Appointment of Thomas Glassbrooke Allen as a director on 27 November 2023 (2 pages) |
28 November 2023 | Termination of appointment of Nicholas Keith Arthur Jones as a director on 27 November 2023 (1 page) |
1 June 2023 | Full accounts made up to 2 January 2022 (29 pages) |
14 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
9 April 2022 | Resolutions
|
9 April 2022 | Memorandum and Articles of Association (15 pages) |
28 February 2022 | Full accounts made up to 3 January 2021 (31 pages) |
6 December 2021 | Confirmation statement made on 5 December 2021 with updates (5 pages) |
6 December 2021 | Termination of appointment of Christopher John Robinson as a director on 2 December 2021 (1 page) |
6 December 2021 | Termination of appointment of Richard Allan Caring as a director on 2 December 2021 (1 page) |
30 November 2021 | Statement of capital following an allotment of shares on 18 May 2021
|
8 July 2021 | Appointment of Christopher John Robinson as a director on 8 July 2021 (2 pages) |
8 July 2021 | Director's details changed for Christopher John Robinson on 8 July 2021 (2 pages) |
18 May 2021 | Full accounts made up to 29 December 2019 (24 pages) |
13 May 2021 | Registration of charge 032881160032, created on 30 April 2021 (29 pages) |
7 May 2021 | Registration of charge 032881160031, created on 30 April 2021 (53 pages) |
19 February 2021 | Registration of charge 032881160030, created on 15 February 2021 (31 pages) |
5 February 2021 | Registration of charge 032881160029, created on 2 February 2021 (42 pages) |
11 January 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
11 January 2021 | Change of details for Shg Acquisition (Uk) Limited as a person with significant control on 11 January 2021 (2 pages) |
11 November 2020 | Termination of appointment of Peter Jonathan Mcphee as a director on 9 November 2020 (1 page) |
11 November 2020 | Appointment of Andrew Ronald Carnie as a director on 9 November 2020 (2 pages) |
30 December 2019 | Registration of charge 032881160028, created on 18 December 2019 (40 pages) |
17 December 2019 | Registration of charge 032881160027, created on 5 December 2019 (26 pages) |
9 December 2019 | Registered office address changed from Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to 180 the Strand London WC2R 1EA on 9 December 2019 (1 page) |
5 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
4 December 2019 | Registered office address changed from C/O Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to Soho House & Co. 180 the Strand London WC2R 1EA on 4 December 2019 (1 page) |
2 December 2019 | Registered office address changed from 72-74 Dean Street London W1D 3SG to C/O Soho House & Co. 180 the Strand London WC2R 1EA on 2 December 2019 (1 page) |
1 November 2019 | Full accounts made up to 30 December 2018 (24 pages) |
14 October 2019 | Termination of appointment of James Wyndham Stuart Lawrence as a director on 11 October 2019 (1 page) |
18 July 2019 | Director's details changed for Mr Richard Allan Caring on 30 April 2018 (2 pages) |
16 July 2019 | Registration of charge 032881160026, created on 28 June 2019 (67 pages) |
27 March 2019 | Part of the property or undertaking has been released from charge 032881160018 (5 pages) |
11 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
3 August 2018 | Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN (2 pages) |
21 May 2018 | Director's details changed for Mr Richard Allan Caring on 1 April 2016 (2 pages) |
21 May 2018 | Director's details changed for Peter Mcphee on 28 July 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
7 October 2017 | Full accounts made up to 1 January 2017 (21 pages) |
7 October 2017 | Full accounts made up to 1 January 2017 (21 pages) |
19 May 2017 | Registration of charge 032881160025, created on 16 May 2017 (48 pages) |
19 May 2017 | Registration of charge 032881160025, created on 16 May 2017 (48 pages) |
17 May 2017 | Registration of charge 032881160024, created on 16 May 2017 (23 pages) |
17 May 2017 | Registration of charge 032881160024, created on 16 May 2017 (23 pages) |
20 January 2017 | Appointment of Peter Mcphee as a director on 18 January 2017 (2 pages) |
20 January 2017 | Appointment of Peter Mcphee as a director on 18 January 2017 (2 pages) |
18 January 2017 | Termination of appointment of Guy James Williams as a secretary on 17 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Guy James Williams as a director on 17 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Guy James Williams as a secretary on 17 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Guy James Williams as a director on 17 January 2017 (1 page) |
15 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
12 October 2016 | Full accounts made up to 3 January 2016 (20 pages) |
12 October 2016 | Full accounts made up to 3 January 2016 (20 pages) |
25 February 2016 | Registration of charge 032881160023, created on 25 February 2016 (43 pages) |
25 February 2016 | Registration of charge 032881160023, created on 25 February 2016 (43 pages) |
19 February 2016 | Registration of charge 032881160022, created on 15 February 2016 (28 pages) |
19 February 2016 | Registration of charge 032881160022, created on 15 February 2016 (28 pages) |
11 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
12 October 2015 | Full accounts made up to 28 December 2014 (16 pages) |
12 October 2015 | Full accounts made up to 28 December 2014 (16 pages) |
6 October 2015 | Registration of charge 032881160021, created on 28 September 2015 (43 pages) |
6 October 2015 | Registration of charge 032881160021, created on 28 September 2015 (43 pages) |
28 September 2015 | Registration of charge 032881160020, created on 25 September 2015 (52 pages) |
28 September 2015 | Registration of charge 032881160020, created on 25 September 2015 (52 pages) |
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
9 October 2014 | Full accounts made up to 29 December 2013 (17 pages) |
9 October 2014 | Full accounts made up to 29 December 2013 (17 pages) |
9 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
5 November 2013 | Registration of charge 032881160019 (55 pages) |
5 November 2013 | Registration of charge 032881160019 (55 pages) |
10 October 2013 | Registration of charge 032881160018 (72 pages) |
10 October 2013 | Registration of charge 032881160018 (72 pages) |
7 October 2013 | Full accounts made up to 30 December 2012 (17 pages) |
7 October 2013 | Full accounts made up to 30 December 2012 (17 pages) |
30 September 2013 | Satisfaction of charge 17 in full (4 pages) |
30 September 2013 | Satisfaction of charge 17 in full (4 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (5 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (5 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (5 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (5 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
18 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
18 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
16 January 2013 | Director's details changed for Mr Nicholas Keith Arthur Jones on 1 February 2012 (2 pages) |
16 January 2013 | Director's details changed for Mr Nicholas Keith Arthur Jones on 1 February 2012 (2 pages) |
16 January 2013 | Director's details changed for Mr Nicholas Keith Arthur Jones on 1 February 2012 (2 pages) |
15 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (7 pages) |
14 January 2013 | Secretary's details changed for Guy James Williams on 1 January 2012 (1 page) |
14 January 2013 | Register(s) moved to registered office address (1 page) |
14 January 2013 | Director's details changed for Mr James Wyndham Stuart Lawrence on 1 January 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr James Wyndham Stuart Lawrence on 1 January 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr Richard Allan Caring on 1 January 2012 (2 pages) |
14 January 2013 | Secretary's details changed for Guy James Williams on 1 January 2012 (1 page) |
14 January 2013 | Director's details changed for Mr Benjamin Andrew Page on 1 January 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr Nicholas Keith Arthur Jones on 1 January 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr Benjamin Andrew Page on 1 January 2012 (2 pages) |
14 January 2013 | Director's details changed for Guy James Williams on 1 January 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr Benjamin Andrew Page on 1 January 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr Richard Allan Caring on 1 January 2012 (2 pages) |
14 January 2013 | Director's details changed for Guy James Williams on 1 January 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr Nicholas Keith Arthur Jones on 1 January 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr Nicholas Keith Arthur Jones on 1 January 2012 (2 pages) |
14 January 2013 | Director's details changed for Guy James Williams on 1 January 2012 (2 pages) |
14 January 2013 | Register(s) moved to registered office address (1 page) |
14 January 2013 | Director's details changed for Mr Richard Allan Caring on 1 January 2012 (2 pages) |
14 January 2013 | Secretary's details changed for Guy James Williams on 1 January 2012 (1 page) |
14 January 2013 | Director's details changed for Mr James Wyndham Stuart Lawrence on 1 January 2012 (2 pages) |
13 November 2012 | Termination of appointment of Benjamin Page as a director (1 page) |
13 November 2012 | Termination of appointment of Benjamin Page as a director (1 page) |
1 October 2012 | Full accounts made up to 1 January 2012 (15 pages) |
1 October 2012 | Full accounts made up to 1 January 2012 (15 pages) |
1 October 2012 | Full accounts made up to 1 January 2012 (15 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 17 (13 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 17 (13 pages) |
20 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
20 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
20 January 2012 | Statement 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 2012 | Statement 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 2012 | Resolutions
|
18 January 2012 | Resolutions
|
17 January 2012 | Resolutions
|
17 January 2012 | Resolutions
|
9 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (11 pages) |
9 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (11 pages) |
9 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (11 pages) |
30 September 2011 | Full accounts made up to 2 January 2011 (16 pages) |
30 September 2011 | Full accounts made up to 2 January 2011 (16 pages) |
30 September 2011 | Full accounts made up to 2 January 2011 (16 pages) |
5 January 2011 | Full accounts made up to 28 March 2010 (19 pages) |
5 January 2011 | Full accounts made up to 28 March 2010 (19 pages) |
7 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (11 pages) |
7 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (11 pages) |
7 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (11 pages) |
11 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
11 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
16 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (8 pages) |
16 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (8 pages) |
16 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (8 pages) |
25 November 2009 | Full accounts made up to 29 March 2009 (19 pages) |
25 November 2009 | Full accounts made up to 29 March 2009 (19 pages) |
17 November 2009 | Register(s) moved to registered inspection location (2 pages) |
17 November 2009 | Register(s) moved to registered inspection location (2 pages) |
10 November 2009 | Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom (1 page) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom (1 page) |
10 November 2009 | Register inspection address has been changed (1 page) |
15 April 2009 | Secretary appointed guy james williams (1 page) |
15 April 2009 | Secretary appointed guy james williams (1 page) |
14 April 2009 | Appointment terminated director and secretary andrew hill (1 page) |
14 April 2009 | Appointment terminated director and secretary andrew hill (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 3-5 bateman street london W1D 4AG (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 3-5 bateman street london W1D 4AG (1 page) |
16 December 2008 | Return made up to 05/12/08; full list of members (17 pages) |
16 December 2008 | Return made up to 05/12/08; full list of members (17 pages) |
12 November 2008 | Full accounts made up to 30 March 2008 (22 pages) |
12 November 2008 | Full accounts made up to 30 March 2008 (22 pages) |
5 November 2008 | Location of register of members (1 page) |
5 November 2008 | Location of register of members (1 page) |
15 October 2008 | Appointment terminated director robin hutson (1 page) |
15 October 2008 | Appointment terminated director robin hutson (1 page) |
16 June 2008 | Resolutions
|
16 June 2008 | Resolutions
|
12 June 2008 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
4 June 2008 | Declaration of assistance for shares acquisition (11 pages) |
4 June 2008 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2008 | Declaration of assistance for shares acquisition (11 pages) |
4 June 2008 | Resolutions
|
4 June 2008 | Declaration of assistance for shares acquisition (11 pages) |
4 June 2008 | Declaration of assistance for shares acquisition (18 pages) |
4 June 2008 | Declaration of assistance for shares acquisition (18 pages) |
4 June 2008 | Declaration of assistance for shares acquisition (11 pages) |
4 June 2008 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2008 | Resolutions
|
1 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (6 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (8 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (6 pages) |
24 January 2008 | New director appointed (8 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
19 January 2008 | Particulars of mortgage/charge (8 pages) |
19 January 2008 | Particulars of mortgage/charge (8 pages) |
18 January 2008 | Return made up to 05/12/07; full list of members (11 pages) |
18 January 2008 | Return made up to 05/12/07; full list of members (11 pages) |
16 January 2008 | Ad 16/01/08-16/01/08 £ si [email protected]=8500 £ ic 1312992/1321492 (2 pages) |
16 January 2008 | Ad 16/01/08-16/01/08 £ si [email protected]=26608 £ ic 1321492/1348100 (2 pages) |
16 January 2008 | Ad 16/01/08-16/01/08 £ si [email protected]=8000 £ ic 1348100/1356100 (1 page) |
16 January 2008 | Ad 16/01/08-16/01/08 £ si [email protected]=8500 £ ic 1312992/1321492 (2 pages) |
16 January 2008 | Ad 16/01/08-16/01/08 £ si [email protected]=8000 £ ic 1348100/1356100 (1 page) |
16 January 2008 | Ad 16/01/08-16/01/08 £ si [email protected]=26608 £ ic 1321492/1348100 (2 pages) |
15 January 2008 | Ad 07/01/08--------- £ si [email protected]=116305 £ ic 1196687/1312992 (3 pages) |
15 January 2008 | Ad 07/01/08--------- £ si [email protected]=116305 £ ic 1196687/1312992 (3 pages) |
19 December 2007 | Ad 06/09/07--------- £ si [email protected] (2 pages) |
19 December 2007 | Ad 06/09/07--------- £ si [email protected] (2 pages) |
19 November 2007 | Ad 03/07/07--------- £ si [email protected]=156250 £ ic 974187/1130437 (6 pages) |
19 November 2007 | Ad 03/07/07--------- £ si [email protected]=21250 £ ic 1175437/1196687 (2 pages) |
19 November 2007 | Resolutions
|
19 November 2007 | Ad 03/07/07--------- £ si [email protected]=45000 £ ic 1130437/1175437 (2 pages) |
19 November 2007 | Ad 03/07/07--------- £ si [email protected]=21250 £ ic 1175437/1196687 (2 pages) |
19 November 2007 | Resolutions
|
19 November 2007 | Ad 03/07/07--------- £ si [email protected]=45000 £ ic 1130437/1175437 (2 pages) |
19 November 2007 | Ad 03/07/07--------- £ si [email protected]=156250 £ ic 974187/1130437 (6 pages) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
9 October 2007 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
10 January 2007 | Return made up to 05/12/06; full list of members (10 pages) |
10 January 2007 | Return made up to 05/12/06; full list of members (10 pages) |
4 January 2007 | New director appointed (3 pages) |
4 January 2007 | New director appointed (3 pages) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
11 October 2006 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
29 September 2006 | Resolutions
|
29 September 2006 | Resolutions
|
21 September 2006 | Ad 31/08/06--------- £ si [email protected]=499 £ ic 973688/974187 (2 pages) |
21 September 2006 | Ad 31/08/06--------- £ si [email protected]=499 £ ic 973688/974187 (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
7 March 2006 | Ad 27/01/06--------- £ si [email protected]=2353 £ ic 971335/973688 (2 pages) |
7 March 2006 | Ad 27/01/06--------- £ si [email protected]=2353 £ ic 971335/973688 (2 pages) |
19 December 2005 | Return made up to 05/12/05; full list of members (68 pages) |
19 December 2005 | Return made up to 05/12/05; full list of members (68 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | New director appointed (4 pages) |
29 November 2005 | New director appointed (4 pages) |
18 November 2005 | Resolutions
|
18 November 2005 | Resolutions
|
7 October 2005 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
7 October 2005 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
19 July 2005 | Ad 22/06/05--------- £ si [email protected]=81093 £ ic 1918906/1999999 (2 pages) |
19 July 2005 | Ad 22/06/05--------- £ si [email protected]=81093 £ ic 1918906/1999999 (2 pages) |
23 June 2005 | Application for reregistration from PLC to private (1 page) |
23 June 2005 | Re-registration of Memorandum and Articles (28 pages) |
23 June 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 June 2005 | Application for reregistration from PLC to private (1 page) |
23 June 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 June 2005 | Re-registration of Memorandum and Articles (28 pages) |
22 June 2005 | Resolutions
|
22 June 2005 | Resolutions
|
22 June 2005 | Resolutions
|
22 June 2005 | Certificate of reduction of issued capital (1 page) |
22 June 2005 | Scheme of arrangement - amalgamation (15 pages) |
22 June 2005 | Resolutions
|
22 June 2005 | Certificate of reduction of issued capital (1 page) |
22 June 2005 | Scheme of arrangement - amalgamation (15 pages) |
9 June 2005 | Ad 23/05/05--------- £ si [email protected]=141436 £ ic 826840/968276 (6 pages) |
9 June 2005 | Ad 23/05/05--------- £ si [email protected]=141436 £ ic 826840/968276 (6 pages) |
9 June 2005 | Ad 23/05/05--------- £ si [email protected]=43627 £ ic 783213/826840 (2 pages) |
9 June 2005 | Ad 23/05/05--------- £ si [email protected]=43627 £ ic 783213/826840 (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | Director's particulars changed (1 page) |
18 January 2005 | Director's particulars changed (1 page) |
16 December 2004 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
16 December 2004 | Return made up to 05/12/04; full list of members (62 pages) |
16 December 2004 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
16 December 2004 | Return made up to 05/12/04; full list of members (62 pages) |
5 November 2004 | Director's particulars changed (1 page) |
5 November 2004 | Director's particulars changed (1 page) |
5 November 2004 | Director's particulars changed (1 page) |
5 November 2004 | Director's particulars changed (1 page) |
5 November 2004 | Director's particulars changed (1 page) |
5 November 2004 | Director's particulars changed (1 page) |
5 October 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
5 October 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
24 February 2004 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
24 February 2004 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
23 December 2003 | Return made up to 05/12/03; full list of members (62 pages) |
23 December 2003 | Return made up to 05/12/03; full list of members (62 pages) |
18 October 2003 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
18 October 2003 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
1 July 2003 | Particulars of mortgage/charge (4 pages) |
1 July 2003 | Particulars of mortgage/charge (4 pages) |
29 May 2003 | Particulars of mortgage/charge (4 pages) |
29 May 2003 | Particulars of mortgage/charge (4 pages) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | New secretary appointed (2 pages) |
31 January 2003 | New secretary appointed (2 pages) |
31 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Return made up to 05/12/02; full list of members (62 pages) |
6 January 2003 | Return made up to 05/12/02; full list of members (62 pages) |
4 November 2002 | Registered office changed on 04/11/02 from: 25 frith street london W1D 5LB (1 page) |
4 November 2002 | Registered office changed on 04/11/02 from: 25 frith street london W1D 5LB (1 page) |
30 August 2002 | Particulars of mortgage/charge (5 pages) |
30 August 2002 | Particulars of mortgage/charge (5 pages) |
19 August 2002 | New director appointed (3 pages) |
19 August 2002 | Resolutions
|
19 August 2002 | New director appointed (3 pages) |
19 August 2002 | Resolutions
|
19 August 2002 | Memorandum and Articles of Association (52 pages) |
19 August 2002 | Memorandum and Articles of Association (52 pages) |
15 August 2002 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
15 August 2002 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
20 June 2002 | Director's particulars changed (1 page) |
20 June 2002 | Director's particulars changed (1 page) |
7 May 2002 | Particulars of mortgage/charge (7 pages) |
7 May 2002 | Particulars of mortgage/charge (7 pages) |
9 March 2002 | Registered office changed on 09/03/02 from: 24 bevis marks london EC3A 7NR (1 page) |
9 March 2002 | Location of register of members (1 page) |
9 March 2002 | Director's particulars changed (1 page) |
9 March 2002 | Director's particulars changed (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: 24 bevis marks london EC3A 7NR (1 page) |
9 March 2002 | Location of register of members (1 page) |
11 February 2002 | Return made up to 05/12/01; bulk list available separately (9 pages) |
11 February 2002 | Return made up to 05/12/01; bulk list available separately (9 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
31 August 2001 | Director's particulars changed (1 page) |
31 August 2001 | Director's particulars changed (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (3 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (3 pages) |
22 August 2001 | Ad 12/07/01--------- £ si [email protected]=530470 £ ic 252743/783213 (3 pages) |
22 August 2001 | Statement of affairs (44 pages) |
22 August 2001 | Ad 12/07/01--------- £ si [email protected]=530470 £ ic 252743/783213 (3 pages) |
22 August 2001 | Statement of affairs (44 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
9 August 2001 | Conve 26/07/01 (1 page) |
9 August 2001 | Nc inc already adjusted 12/07/01 (1 page) |
9 August 2001 | Nc inc already adjusted 12/07/01 (1 page) |
9 August 2001 | Conve 26/07/01 (1 page) |
6 August 2001 | Resolutions
|
6 August 2001 | Resolutions
|
30 July 2001 | Company name changed soho house country PLC\certificate issued on 30/07/01 (5 pages) |
30 July 2001 | Company name changed soho house country PLC\certificate issued on 30/07/01 (5 pages) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Secretary resigned;director resigned (2 pages) |
18 July 2001 | Full accounts made up to 31 March 2001 (20 pages) |
18 July 2001 | Secretary resigned;director resigned (2 pages) |
18 July 2001 | Full accounts made up to 31 March 2001 (20 pages) |
8 May 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
8 May 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
4 January 2001 | Director's particulars changed (1 page) |
4 January 2001 | Director's particulars changed (1 page) |
4 January 2001 | Return made up to 05/12/00; full list of members (60 pages) |
4 January 2001 | Director's particulars changed (1 page) |
4 January 2001 | Director's particulars changed (1 page) |
4 January 2001 | Director's particulars changed (1 page) |
4 January 2001 | Return made up to 05/12/00; full list of members (60 pages) |
4 January 2001 | Director's particulars changed (1 page) |
21 November 2000 | Full accounts made up to 30 June 2000 (21 pages) |
21 November 2000 | Full accounts made up to 30 June 2000 (21 pages) |
7 November 2000 | Director's particulars changed (1 page) |
7 November 2000 | Director's particulars changed (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: babington house babington frome somerset BA11 3RW (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: babington house babington frome somerset BA11 3RW (1 page) |
22 February 2000 | Director's particulars changed (1 page) |
22 February 2000 | Director's particulars changed (1 page) |
11 February 2000 | Director's particulars changed (1 page) |
11 February 2000 | Director's particulars changed (1 page) |
11 February 2000 | Director's particulars changed (1 page) |
11 February 2000 | Director's particulars changed (1 page) |
11 February 2000 | Return made up to 05/12/99; full list of members (50 pages) |
11 February 2000 | Return made up to 05/12/99; full list of members (50 pages) |
11 February 2000 | Director's particulars changed (1 page) |
11 February 2000 | Director's particulars changed (1 page) |
2 February 2000 | Full accounts made up to 30 June 1999 (20 pages) |
2 February 2000 | Full accounts made up to 30 June 1999 (20 pages) |
21 January 2000 | Location of register of members (1 page) |
21 January 2000 | Location of register of members (1 page) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
2 August 1999 | Full accounts made up to 30 June 1998 (15 pages) |
2 August 1999 | Full accounts made up to 30 June 1998 (15 pages) |
29 March 1999 | Return made up to 05/12/98; change of members (14 pages) |
29 March 1999 | Return made up to 05/12/98; change of members (14 pages) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | New secretary appointed (2 pages) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=250 £ ic 245943/246193 (2 pages) |
4 January 1999 | Registered office changed on 04/01/99 from: 65 duke street london W1M 5DH (1 page) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=250 £ ic 244943/245193 (2 pages) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=500 £ ic 249493/249993 (2 pages) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=750 £ ic 250243/250993 (2 pages) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=250 £ ic 246443/246693 (2 pages) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=250 £ ic 246193/246443 (2 pages) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=250 £ ic 244693/244943 (2 pages) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=250 £ ic 246943/247193 (2 pages) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=1250 £ ic 250993/252243 (2 pages) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=250 £ ic 247443/247693 (2 pages) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=250 £ ic 245193/245443 (2 pages) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=250 £ ic 247693/247943 (2 pages) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=500 £ ic 252243/252743 (2 pages) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=250 £ ic 246443/246693 (2 pages) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=250 £ ic 245943/246193 (2 pages) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=250 £ ic 248193/248443 (2 pages) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=250 £ ic 244443/244693 (2 pages) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=250 £ ic 245193/245443 (2 pages) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=250 £ ic 246693/246943 (2 pages) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=250 £ ic 245693/245943 (2 pages) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=750 £ ic 250243/250993 (2 pages) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=250 £ ic 248943/249193 (2 pages) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=250 £ ic 245443/245693 (2 pages) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=250 £ ic 246943/247193 (2 pages) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=250 £ ic 244693/244943 (2 pages) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=250 £ ic 247193/247443 (2 pages) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=250 £ ic 244443/244693 (2 pages) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=250 £ ic 248943/249193 (2 pages) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=250 £ ic 247193/247443 (2 pages) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=250 £ ic 247443/247693 (2 pages) |
4 January 1999 | Registered office changed on 04/01/99 from: 65 duke street london W1M 5DH (1 page) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=250 £ ic 247943/248193 (2 pages) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=250 £ ic 246693/246943 (2 pages) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=500 £ ic 248443/248943 (2 pages) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=250 £ ic 245443/245693 (2 pages) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=250 £ ic 249993/250243 (2 pages) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=300 £ ic 249193/249493 (2 pages) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=500 £ ic 249493/249993 (2 pages) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=250 £ ic 245693/245943 (2 pages) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=250 £ ic 249993/250243 (2 pages) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=250 £ ic 244943/245193 (2 pages) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=250 £ ic 246193/246443 (2 pages) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=250 £ ic 247693/247943 (2 pages) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=500 £ ic 248443/248943 (2 pages) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=500 £ ic 252243/252743 (2 pages) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=250 £ ic 247943/248193 (2 pages) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=250 £ ic 248193/248443 (2 pages) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=300 £ ic 249193/249493 (2 pages) |
4 January 1999 | Ad 02/02/98--------- £ si [email protected]=1250 £ ic 250993/252243 (2 pages) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | New director appointed (2 pages) |
25 January 1998 | Ad 30/09/97--------- premium £ si [email protected]=1500 £ ic 239894/241394 (2 pages) |
25 January 1998 | Return made up to 05/12/97; full list of members (51 pages) |
25 January 1998 | Ad 30/09/97--------- premium £ si [email protected]=1000 £ ic 241394/242394 (2 pages) |
25 January 1998 | Return made up to 05/12/97; full list of members (51 pages) |
25 January 1998 | Ad 30/09/97--------- premium £ si [email protected]=1500 £ ic 239894/241394 (2 pages) |
25 January 1998 | Ad 30/09/97--------- premium £ si [email protected]=1000 £ ic 241394/242394 (2 pages) |
22 January 1998 | Full accounts made up to 30 June 1997 (9 pages) |
22 January 1998 | Full accounts made up to 30 June 1997 (9 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 222644/222894 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 200369/200619 (2 pages) |
6 January 1998 | Ad 30/08/97--------- £ si [email protected]=250 £ ic 226894/227144 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=15000 £ ic 204344/219344 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=1050 £ ic 220344/221394 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 221394/221644 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 220094/220344 (2 pages) |
6 January 1998 | Ad 30/08/97--------- £ si [email protected]=250 £ ic 229644/229894 (2 pages) |
6 January 1998 | Ad 30/08/97--------- £ si [email protected]=250 £ ic 229394/229644 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 201619/201869 (2 pages) |
6 January 1998 | Ad 30/08/97--------- £ si [email protected]=250 £ ic 223894/224144 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 230394/230644 (2 pages) |
6 January 1998 | Ad 30/08/97--------- £ si [email protected]=250 £ ic 229144/229394 (1 page) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 236894/237144 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 225644/225894 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=500 £ ic 202369/202869 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 223394/223644 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 230144/230394 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 229894/230144 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 222894/223144 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 219844/220094 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=125 £ ic 204219/204344 (2 pages) |
6 January 1998 | Ad 30/08/97--------- £ si [email protected]=500 £ ic 228144/228644 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 238394/238644 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 238644/238894 (2 pages) |
6 January 1998 | Ad 30/08/97--------- £ si [email protected]=250 £ ic 224144/224394 (2 pages) |
6 January 1998 | Ad 30/08/97--------- £ si [email protected]=250 £ ic 228894/229144 (2 pages) |
6 January 1998 | Ad 30/08/97--------- £ si [email protected]=250 £ ic 228894/229144 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 233644/233894 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 222894/223144 (2 pages) |
6 January 1998 | Ad 30/08/97--------- £ si [email protected]=250 £ ic 226894/227144 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 201619/201869 (2 pages) |
6 January 1998 | Ad 30/08/97--------- £ si [email protected]=250 £ ic 236394/236644 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 238644/238894 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=1000 £ ic 238894/239894 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 203869/204119 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=100 £ ic 204119/204219 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 203369/203619 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 222394/222644 (2 pages) |
6 January 1998 | Ad 30/08/97--------- £ si [email protected]=250 £ ic 229644/229894 (2 pages) |
6 January 1998 | Ad 30/08/97--------- £ si [email protected]=250 £ ic 227894/228144 (2 pages) |
6 January 1998 | Ad 30/08/97--------- £ si [email protected]=250 £ ic 226644/226894 (2 pages) |
6 January 1998 | Ad 30/08/97--------- £ si [email protected]=500 £ ic 225894/226394 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=125 £ ic 204219/204344 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=15000 £ ic 204344/219344 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=2500 £ ic 233894/236394 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 238144/238394 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=500 £ ic 231644/232144 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 201119/201369 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 237144/237394 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 221394/221644 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=2500 £ ic 233894/236394 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 237144/237394 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 221644/221894 (2 pages) |
6 January 1998 | Ad 30/08/97--------- £ si [email protected]=250 £ ic 233394/233644 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 229894/230144 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=500 £ ic 199869/200369 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=500 £ ic 201869/202369 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 219844/220094 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 225644/225894 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 227144/227394 (2 pages) |
6 January 1998 | Ad 30/08/97--------- £ si [email protected]=250 £ ic 236394/236644 (2 pages) |
6 January 1998 | Ad 30/08/97--------- £ si [email protected]=500 £ ic 224394/224894 (2 pages) |
6 January 1998 | Ad 30/08/97--------- £ si [email protected]=500 £ ic 225144/225644 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 201369/201619 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 200869/201119 (2 pages) |
6 January 1998 | Ad 30/08/97--------- £ si [email protected]=250 £ ic 229144/229394 (1 page) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 233644/233894 (2 pages) |
6 January 1998 | Ad 30/08/97--------- £ si [email protected]=250 £ ic 236644/236894 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=500 £ ic 230644/231144 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 228644/228894 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 228644/228894 (2 pages) |
6 January 1998 | Ad 30/08/97--------- £ si [email protected]=500 £ ic 227394/227894 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=500 £ ic 201869/202369 (2 pages) |
6 January 1998 | Ad 30/08/97--------- £ si [email protected]=500 £ ic 225894/226394 (2 pages) |
6 January 1998 | Ad 30/08/97--------- £ si [email protected]=250 £ ic 223894/224144 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 203869/204119 (2 pages) |
6 January 1998 | Ad 30/08/97--------- £ si [email protected]=250 £ ic 233394/233644 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 222144/222394 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 227144/227394 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 230144/230394 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 219594/219844 (2 pages) |
6 January 1998 | Ad 30/08/97--------- £ si [email protected]=250 £ ic 229394/229644 (2 pages) |
6 January 1998 | Ad 30/08/97--------- £ si [email protected]=500 £ ic 227394/227894 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 219344/219594 (2 pages) |
6 January 1998 | Ad 30/08/97--------- £ si [email protected]=250 £ ic 226394/226644 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 231144/231394 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 221894/222144 (2 pages) |
6 January 1998 | Ad 30/08/97--------- £ si [email protected]=250 £ ic 224894/225144 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 230394/230644 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=500 £ ic 202369/202869 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 223144/223394 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 222644/222894 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 203369/203619 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 221644/221894 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 200619/200869 (2 pages) |
6 January 1998 | Ad 30/08/97--------- £ si [email protected]=500 £ ic 224394/224894 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 201119/201369 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 222394/222644 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=1250 £ ic 232144/233394 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=1250 £ ic 232144/233394 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 223394/223644 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=500 £ ic 237394/237894 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 200619/200869 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 231394/231644 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 201369/201619 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 199619/199869 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 220094/220344 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 237894/238144 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 219344/219594 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=500 £ ic 202869/203369 (2 pages) |
6 January 1998 | Ad 30/08/97--------- £ si [email protected]=250 £ ic 223644/223894 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 221894/222144 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 219594/219844 (2 pages) |
6 January 1998 | Ad 30/08/97--------- £ si [email protected]=250 £ ic 224144/224394 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 199619/199869 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 231144/231394 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 237894/238144 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=500 £ ic 199869/200369 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 238144/238394 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=500 £ ic 237394/237894 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 223144/223394 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=1050 £ ic 220344/221394 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=500 £ ic 231644/232144 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 236894/237144 (2 pages) |
6 January 1998 | Ad 30/08/97--------- £ si [email protected]=250 £ ic 223644/223894 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 231394/231644 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 222144/222394 (2 pages) |
6 January 1998 | Ad 30/08/97--------- £ si [email protected]=500 £ ic 228144/228644 (2 pages) |
6 January 1998 | Ad 30/08/97--------- £ si [email protected]=250 £ ic 236644/236894 (2 pages) |
6 January 1998 | Ad 30/08/97--------- £ si [email protected]=500 £ ic 225144/225644 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=500 £ ic 202869/203369 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 203619/203869 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 200869/201119 (2 pages) |
6 January 1998 | Ad 30/08/97--------- £ si [email protected]=250 £ ic 224894/225144 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 203619/203869 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=500 £ ic 230644/231144 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 200369/200619 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=1000 £ ic 238894/239894 (2 pages) |
6 January 1998 | Ad 30/08/97--------- £ si [email protected]=250 £ ic 226394/226644 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=250 £ ic 238394/238644 (2 pages) |
6 January 1998 | Ad 30/09/97--------- £ si [email protected]=100 £ ic 204119/204219 (2 pages) |
6 January 1998 | Ad 30/08/97--------- £ si [email protected]=250 £ ic 227894/228144 (2 pages) |
6 January 1998 | Ad 30/08/97--------- £ si [email protected]=250 £ ic 226644/226894 (2 pages) |
4 January 1998 | Ad 04/08/97--------- £ si [email protected]=19392 £ ic 100602/119994 (2 pages) |
4 January 1998 | Ad 04/08/97--------- £ si [email protected]=19392 £ ic 100602/119994 (2 pages) |
4 January 1998 | Ad 01/07/97--------- £ si [email protected]=200 £ ic 100402/100602 (2 pages) |
4 January 1998 | Ad 01/07/97--------- £ si [email protected]=200 £ ic 100402/100602 (2 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | Prospectus (48 pages) |
26 June 1997 | Prospectus (48 pages) |
4 June 1997 | New director appointed (3 pages) |
4 June 1997 | New director appointed (3 pages) |
20 May 1997 | Resolutions
|
20 May 1997 | Ad 06/05/97--------- £ si [email protected]=5400 £ ic 95002/100402 (4 pages) |
20 May 1997 | Memorandum and Articles of Association (48 pages) |
20 May 1997 | Ad 06/05/97--------- £ si [email protected]=5400 £ ic 95002/100402 (4 pages) |
20 May 1997 | Memorandum and Articles of Association (48 pages) |
20 May 1997 | Conve 13/05/97 (1 page) |
20 May 1997 | Conve 13/05/97 (1 page) |
20 May 1997 | Resolutions
|
19 May 1997 | £ nc 500000/700000 02/05/97 (1 page) |
19 May 1997 | £ nc 500000/700000 02/05/97 (1 page) |
14 May 1997 | New director appointed (3 pages) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | New director appointed (3 pages) |
14 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Balance Sheet (2 pages) |
8 May 1997 | Auditor's statement (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Auditor's report (1 page) |
8 May 1997 | Re-registration of Memorandum and Articles (5 pages) |
8 May 1997 | Application for reregistration from private to PLC (1 page) |
8 May 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Resolutions
|
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Declaration on reregistration from private to PLC (1 page) |
8 May 1997 | Declaration on reregistration from private to PLC (1 page) |
8 May 1997 | Auditor's report (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Re-registration of Memorandum and Articles (5 pages) |
8 May 1997 | Application for reregistration from private to PLC (1 page) |
8 May 1997 | Balance Sheet (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Auditor's statement (1 page) |
8 May 1997 | Resolutions
|
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 May 1997 | Resolutions
|
8 May 1997 | Resolutions
|
7 May 1997 | Ad 17/04/97--------- £ si [email protected]=95000 £ ic 2/95002 (4 pages) |
7 May 1997 | Ad 17/04/97--------- £ si [email protected]=95000 £ ic 2/95002 (4 pages) |
28 April 1997 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
28 April 1997 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
13 December 1996 | New secretary appointed (2 pages) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | Secretary resigned (1 page) |
13 December 1996 | Registered office changed on 13/12/96 from: 31-33 bondway london SW8 1SJ (1 page) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | Registered office changed on 13/12/96 from: 31-33 bondway london SW8 1SJ (1 page) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | Secretary resigned (1 page) |
13 December 1996 | New secretary appointed (2 pages) |
5 December 1996 | Incorporation (14 pages) |
5 December 1996 | Incorporation (14 pages) |