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(13 years, 8 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 James Wyndham Stuart Lawrence |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Oatland Drive Weybridge Surrey KT13 9JY |
Director Name | Mr Guy James Williams |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Alexandra Road Reading Berks RG1 5PS |
Director Name | Mr Peter Jonathan McPhee |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2017(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 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 Nicholas Keith Arthur Jones |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2017(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 The Strand London WC2R 1EA |
Secretary Name | Forsters Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2010(same day as company formation) |
Correspondence Address | 31 Hill Street London W1J 5LS |
Website | sohohouse.com |
---|---|
Telephone | 020 78511170 |
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 |
1 at £1 | Soho House LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £750,000 |
Net Worth | £1,455,544 |
Cash | £60 |
Current Liabilities | £812,339 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
5 December 2019 | Delivered on: 17 December 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Fixed and floating charge over all assets of the company, including but not limited to real property of the company and tangible moveable property of the company. For more details please refer to the instrument. Outstanding |
---|---|
16 May 2017 | Delivered on: 17 May 2017 Persons entitled: Wells Fargo Trust Corporation Limited Classification: A registered charge Particulars: The land specified in schedule 2 of the debenture dated 27 september 2013 with charge number 071815240005, including but not limited to land with title number ST147998. Outstanding |
15 February 2016 | Delivered on: 19 February 2016 Persons entitled: Wells Fargo Trust Corporation Limited Classification: A registered charge Particulars: Fixed charge over property, accounts, contracts, intellectual property and other assets. Floating charge over all present and future assets. For more details please refer to the charging instrument. Outstanding |
25 September 2015 | Delivered on: 28 September 2015 Persons entitled: Wells Fargo Trust Corporation Limited as Collateral Agent for Each of the Secured Parties Classification: A registered charge Outstanding |
27 September 2013 | Delivered on: 10 October 2013 Persons entitled: Wells Fargo Trust Corporation Limited as Collateral Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: Babington house babington frome, t/no ST147998. High road house 162 & 164 chiswick high road london, t/no NGL317735. High road house 166 chiswick high road london t/no NGL330524.. (For further details of properties charged please refer to form MR01) see image for full details. Notification of addition to or amendment of charge. Outstanding |
30 April 2021 | Delivered on: 13 May 2021 Persons entitled: Glas Trust Corporation Limited as Collateral Agent Classification: A registered charge Outstanding |
15 February 2021 | Delivered on: 19 February 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Fixed charge over real property as specified in schedule 2 of the debenture dated 27 september 2013, for more details please refer to the instrument. Outstanding |
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: (For details of all property charged, please refer to the MG01 document) 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: Legal charge 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: F/H properties k/a 162 and 164 chiswick high road hounslow t/no. NGL317735, 166 chiswick high road chiswick t/no. NGL330524, 168 chiswick high road chiswick london t/no. MX398338 for details of further properties please see form MG01 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 |
1 April 2010 | Delivered on: 7 April 2010 Satisfied on: 30 January 2013 Persons entitled: Bank of Scotland PLC Classification: Legal charge 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: F/H property k/a babington house babington near frome somerset 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 |
1 April 2010 | Delivered on: 7 April 2010 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: For details of properties charged please see form MG01 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. Fully Satisfied |
28 March 2023 | Full accounts made up to 2 January 2022 (21 pages) |
---|---|
16 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 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) |
15 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
29 December 2021 | Accounts for a small company made up to 3 January 2021 (25 pages) |
18 May 2021 | Accounts for a small company made up to 29 December 2019 (18 pages) |
13 May 2021 | Registration of charge 071815240011, created on 30 April 2021 (29 pages) |
25 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
19 February 2021 | Registration of charge 071815240010, created on 15 February 2021 (31 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) |
10 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
17 December 2019 | Registration of charge 071815240009, created on 5 December 2019 (26 pages) |
9 December 2019 | Registered office address changed from Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to 180 the Strand London WC2R 1EA on 9 December 2019 (1 page) |
6 December 2019 | Change of details for Soho House Limited as a person with significant control on 6 December 2019 (2 pages) |
4 December 2019 | Change of details for Soho House Limited as a person with significant control on 4 December 2019 (2 pages) |
4 December 2019 | Registered office address changed from C/O Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to Soho House & Co. 180 the Strand London WC2R 1EA on 4 December 2019 (1 page) |
2 December 2019 | Change of details for Soho House Limited as a person with significant control on 29 November 2019 (2 pages) |
2 December 2019 | Registered office address changed from 72-74 Dean Street London W1D 3SG to C/O Soho House & Co. 180 the Strand London WC2R 1EA on 2 December 2019 (1 page) |
1 November 2019 | Accounts for a small company made up to 30 December 2018 (17 pages) |
18 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
7 August 2018 | Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN (2 pages) |
2 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 Peter Mcphee on 28 July 2017 (2 pages) |
12 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
7 October 2017 | Accounts for a small company made up to 1 January 2017 (16 pages) |
7 October 2017 | Accounts for a small company made up to 1 January 2017 (16 pages) |
17 May 2017 | Registration of charge 071815240008, created on 16 May 2017 (23 pages) |
17 May 2017 | Registration of charge 071815240008, created on 16 May 2017 (23 pages) |
12 April 2017 | Appointment of Peter Mcphee as a director on 11 April 2017 (2 pages) |
12 April 2017 | Appointment of Peter Mcphee as a director on 11 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of James Wyndham Stuart Lawrence as a director on 11 April 2017 (1 page) |
11 April 2017 | Termination of appointment of James Wyndham Stuart Lawrence as a director on 11 April 2017 (1 page) |
11 April 2017 | Appointment of Mr Nicholas Keith Arthur Jones as a director on 11 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Nicholas Keith Arthur Jones as a director on 11 April 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
18 January 2017 | Termination of appointment of Forsters Secretaries Limited 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 Forsters Secretaries Limited 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) |
12 October 2016 | Full accounts made up to 3 January 2016 (14 pages) |
12 October 2016 | Full accounts made up to 3 January 2016 (14 pages) |
16 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
19 February 2016 | Registration of charge 071815240007, created on 15 February 2016 (28 pages) |
19 February 2016 | Registration of charge 071815240007, created on 15 February 2016 (28 pages) |
12 October 2015 | Full accounts made up to 28 December 2014 (14 pages) |
12 October 2015 | Full accounts made up to 28 December 2014 (14 pages) |
28 September 2015 | Registration of charge 071815240006, created on 25 September 2015 (52 pages) |
28 September 2015 | Registration of charge 071815240006, created on 25 September 2015 (52 pages) |
16 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
9 October 2014 | Full accounts made up to 29 December 2013 (14 pages) |
9 October 2014 | Full accounts made up to 29 December 2013 (14 pages) |
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
10 October 2013 | Registration of charge 071815240005 (69 pages) |
10 October 2013 | Registration of charge 071815240005 (69 pages) |
7 October 2013 | Full accounts made up to 30 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 30 December 2012 (15 pages) |
30 September 2013 | Satisfaction of charge 4 in full (4 pages) |
30 September 2013 | Satisfaction of charge 4 in full (4 pages) |
27 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 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) |
1 October 2012 | Full accounts made up to 1 January 2012 (15 pages) |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
17 January 2012 | Resolutions
|
17 January 2012 | Resolutions
|
30 September 2011 | Full accounts made up to 2 January 2011 (13 pages) |
30 September 2011 | Full accounts made up to 2 January 2011 (13 pages) |
30 September 2011 | Full accounts made up to 2 January 2011 (13 pages) |
19 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (14 pages) |
19 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (14 pages) |
19 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (14 pages) |
16 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
16 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
12 April 2010 | Duplicate mortgage certificatecharge no:1 (8 pages) |
12 April 2010 | Duplicate mortgage certificatecharge no:1 (8 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
8 March 2010 | Incorporation (47 pages) |
8 March 2010 | Incorporation (47 pages) |