Company NameSoho Coffee Shops Limited
Company StatusActive
Company Number03855467
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Christopher Charles James Copner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2006(6 years, 10 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit K Ashville Trading Estate
The Runnings
Cheltenham
Glos
GL51 9PT
Wales
Director NameMrs Penelope Jane Manuel
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2006(6 years, 10 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit K Ashville Trading Estate
The Runnings
Cheltenham
Glos
GL51 9PT
Wales
Director NameMr Andrew Timothy Lage Woodruff
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2016(16 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSoho Coffee Shops Limited, Unit K Ashville Trading
Cheltenham
GL51 9PT
Wales
Director NameMr Ijaz Ahmed Khan Malik
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(18 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Devereaux Court Lower Ground
London
WC2R 3JJ
Director NameJulian Marc Dunkerton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address40 Painswick Road
Cheltenham
Gloucestershire
GL50 2ER
Wales
Director NameDiane Rebecca Wendy Savory
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleAccountant
Correspondence Address35 King George Close
Cheltenham
Gloucestershire
GL53 7RW
Wales
Secretary NameDiane Rebecca Wendy Savory
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleAccountant
Correspondence Address35 King George Close
Cheltenham
Gloucestershire
GL53 7RW
Wales
Secretary NameMr Christopher Charles James Copner
NationalityBritish
StatusResigned
Appointed31 August 2006(6 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 17 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit K Ashville Trading Estate
The Runnings
Cheltenham
Glos
GL51 9PT
Wales
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitesohocoffee.co.uk
Telephone01242 243999
Telephone regionCheltenham

Location

Registered AddressBrook Street
63 Brook Street
London
W1K 4HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Soho Coffee Company Holdings LTD
49.02%
Ordinary C
61 at £1Soho Coffee Company Holdings LTD
29.90%
Ordinary A
43 at £1Soho Coffee Company Holdings LTD
21.08%
Ordinary B

Financials

Year2014
Net Worth£520,684
Cash£172,203
Current Liabilities£696,342

Accounts

Latest Accounts29 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Charges

15 February 2011Delivered on: 18 February 2011
Persons entitled: Mh (No 1) Nominee a Limited and Mh (No 1) Nominee B Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest-bearing account to hold the initial deposit of £4,895.83 see image for full details.
Outstanding
14 September 2009Delivered on: 16 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 September 2006Delivered on: 29 September 2006
Satisfied on: 20 November 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 August 2006Delivered on: 8 September 2006
Satisfied on: 14 July 2014
Persons entitled: Diane Savory

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
29 September 2020Full accounts made up to 26 January 2020 (29 pages)
3 March 2020Registered office address changed from Unit K Ashville Trading Estate the Runnings Cheltenham Glos GL51 9PT to Devereaux Court 12 Devereux Court London WC2R 3JJ on 3 March 2020 (1 page)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
28 June 2019Full accounts made up to 27 January 2019 (23 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
26 June 2018Full accounts made up to 28 January 2018 (23 pages)
24 April 2018Termination of appointment of Christopher Charles James Copner as a secretary on 17 April 2018 (1 page)
13 December 2017Appointment of Mr Ijaz Ahmed Khan Malik as a director on 1 December 2017 (2 pages)
13 December 2017Appointment of Mr Ijaz Ahmed Khan Malik as a director on 1 December 2017 (2 pages)
9 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
11 September 2017Full accounts made up to 29 January 2017 (23 pages)
11 September 2017Full accounts made up to 29 January 2017 (23 pages)
11 September 2017Change of details for Soho Coffee Company Holdings Limited as a person with significant control on 14 November 2016 (2 pages)
11 September 2017Change of details for Soho Coffee Company Holdings Limited as a person with significant control on 14 November 2016 (2 pages)
25 October 2016Appointment of Mr Andrew Timothy Lage Woodruff as a director on 15 September 2016 (2 pages)
25 October 2016Appointment of Mr Andrew Timothy Lage Woodruff as a director on 15 September 2016 (2 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
23 May 2016Full accounts made up to 31 January 2016 (23 pages)
23 May 2016Full accounts made up to 31 January 2016 (23 pages)
29 October 2015All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
29 October 2015All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
14 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 204
(6 pages)
14 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 204
(6 pages)
27 May 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
27 May 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
22 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 204
(6 pages)
22 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 204
(6 pages)
22 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 204
(6 pages)
14 July 2014Satisfaction of charge 1 in full (4 pages)
14 July 2014Satisfaction of charge 1 in full (4 pages)
8 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
8 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 204
(6 pages)
30 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 204
(6 pages)
30 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 204
(6 pages)
4 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
4 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
24 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
6 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
6 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
18 October 2010Registered office address changed from Unit 60 the Runnings Kingsditch Industrial Estate Cheltenham Gloucestershire GL51 9NW on 18 October 2010 (1 page)
18 October 2010Director's details changed for Christopher Charles James Copner on 13 October 2010 (2 pages)
18 October 2010Director's details changed for Christopher Charles James Copner on 13 October 2010 (2 pages)
18 October 2010Director's details changed for Penelope Jane Manuel on 13 October 2010 (2 pages)
18 October 2010Secretary's details changed for Christopher Charles James Copner on 13 October 2010 (2 pages)
18 October 2010Registered office address changed from Unit 60 the Runnings Kingsditch Industrial Estate Cheltenham Gloucestershire GL51 9NW on 18 October 2010 (1 page)
18 October 2010Secretary's details changed for Christopher Charles James Copner on 13 October 2010 (2 pages)
18 October 2010Director's details changed for Penelope Jane Manuel on 13 October 2010 (2 pages)
12 October 2010Current accounting period extended from 31 October 2010 to 31 January 2011 (2 pages)
12 October 2010Current accounting period extended from 31 October 2010 to 31 January 2011 (2 pages)
22 January 2010Director's details changed for Christopher Charles James Copner on 5 January 2010 (2 pages)
22 January 2010Secretary's details changed for Christopher Charles James Copner on 5 January 2010 (1 page)
22 January 2010Secretary's details changed for Christopher Charles James Copner on 5 January 2010 (1 page)
22 January 2010Director's details changed for Penelope Jane Manuel on 5 January 2010 (2 pages)
22 January 2010Director's details changed for Penelope Jane Manuel on 5 January 2010 (2 pages)
22 January 2010Director's details changed for Christopher Charles James Copner on 5 January 2010 (2 pages)
22 January 2010Director's details changed for Penelope Jane Manuel on 5 January 2010 (2 pages)
22 January 2010Director's details changed for Christopher Charles James Copner on 5 January 2010 (2 pages)
22 January 2010Secretary's details changed for Christopher Charles James Copner on 5 January 2010 (1 page)
30 December 2009Total exemption small company accounts made up to 31 October 2009 (7 pages)
30 December 2009Total exemption small company accounts made up to 31 October 2009 (7 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
10 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
10 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
20 November 2008Registered office changed on 20/11/2008 from carrick house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page)
20 November 2008Registered office changed on 20/11/2008 from carrick house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page)
13 October 2008Return made up to 08/10/08; full list of members (4 pages)
13 October 2008Director's change of particulars / penelope manuel / 01/03/2008 (1 page)
13 October 2008Return made up to 08/10/08; full list of members (4 pages)
13 October 2008Director's change of particulars / penelope manuel / 01/03/2008 (1 page)
28 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 November 2007Return made up to 08/10/07; full list of members (4 pages)
1 November 2007Return made up to 08/10/07; full list of members (4 pages)
29 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
29 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
30 November 2006Return made up to 08/10/06; full list of members (8 pages)
30 November 2006Return made up to 08/10/06; full list of members (8 pages)
2 October 2006Registered office changed on 02/10/06 from: brackenwood monks walk south ascot berkshire SL5 9AZ (1 page)
2 October 2006Registered office changed on 02/10/06 from: brackenwood monks walk south ascot berkshire SL5 9AZ (1 page)
29 September 2006Particulars of mortgage/charge (3 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
18 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 September 2006New secretary appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New secretary appointed (2 pages)
18 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Secretary resigned;director resigned (1 page)
8 September 2006Declaration of assistance for shares acquisition (6 pages)
8 September 2006Declaration of assistance for shares acquisition (6 pages)
8 September 2006Registered office changed on 08/09/06 from: carrick house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Secretary resigned;director resigned (1 page)
8 September 2006Registered office changed on 08/09/06 from: carrick house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Director resigned (1 page)
27 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
18 November 2005Return made up to 08/10/05; full list of members (8 pages)
18 November 2005Return made up to 08/10/05; full list of members (8 pages)
11 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 December 2004Return made up to 08/10/04; full list of members (8 pages)
17 December 2004Return made up to 08/10/04; full list of members (8 pages)
13 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
13 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
30 December 2003Return made up to 08/10/03; full list of members (8 pages)
30 December 2003Return made up to 08/10/03; full list of members (8 pages)
22 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
22 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
12 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
27 January 2003Return made up to 08/10/02; full list of members; amend (8 pages)
27 January 2003Return made up to 08/10/02; full list of members; amend (8 pages)
22 October 2002Return made up to 08/10/02; full list of members (8 pages)
22 October 2002Return made up to 08/10/02; full list of members (8 pages)
13 June 2002Registered office changed on 13/06/02 from: horwath small business centre william burrows house 27 lansdown place lane cheltenham gloucestershire GL50 2LB (1 page)
13 June 2002Registered office changed on 13/06/02 from: horwath small business centre william burrows house 27 lansdown place lane cheltenham gloucestershire GL50 2LB (1 page)
22 April 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
22 April 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
28 October 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2001Accounts for a small company made up to 31 October 2000 (4 pages)
2 May 2001Accounts for a small company made up to 31 October 2000 (4 pages)
22 December 2000Return made up to 08/10/00; full list of members (6 pages)
22 December 2000Return made up to 08/10/00; full list of members (6 pages)
24 November 2000Ad 21/11/00--------- £ si 3@1=3 £ ic 201/204 (2 pages)
24 November 2000Ad 22/11/00--------- £ si 1@1=1 £ ic 200/201 (2 pages)
24 November 2000Ad 22/11/00--------- £ si 1@1=1 £ ic 200/201 (2 pages)
24 November 2000Ad 21/11/00--------- £ si 3@1=3 £ ic 201/204 (2 pages)
13 July 2000Ammending 882R (2 pages)
13 July 2000Ammending 882R (2 pages)
13 July 2000Ammending 882R (2 pages)
13 July 2000Ammending 882R (2 pages)
13 July 2000Ammending 882R (2 pages)
13 July 2000Ammending 882R (2 pages)
21 December 1999Ad 26/10/99--------- £ si 1@1=1 £ ic 199/200 (2 pages)
21 December 1999Ad 08/10/99--------- £ si 197@1=197 £ ic 2/199 (2 pages)
21 December 1999Ad 26/10/99--------- £ si 1@1=1 £ ic 199/200 (2 pages)
21 December 1999Ad 08/10/99--------- £ si 197@1=197 £ ic 2/199 (2 pages)
16 December 1999New secretary appointed;new director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New secretary appointed;new director appointed (2 pages)
26 November 1999Registered office changed on 26/11/99 from: c/o rm company services 2ND floor 80 great eastern street, london EC2A 3JL (1 page)
26 November 1999Secretary resigned (1 page)
26 November 1999Secretary resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999Registered office changed on 26/11/99 from: c/o rm company services 2ND floor 80 great eastern street, london EC2A 3JL (1 page)
26 November 1999Director resigned (1 page)
8 October 1999Incorporation (20 pages)
8 October 1999Incorporation (20 pages)