Company NameSoho House Properties Limited
DirectorsAndrew Ronald Carnie and Thomas Glassbrooke Allen
Company StatusActive
Company Number07181524
CategoryPrivate Limited Company
Incorporation Date8 March 2010(14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Ronald Carnie
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(10 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 The Strand
London
WC2R 1EA
Director NameThomas Glassbrooke Allen
Date of BirthOctober 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed27 November 2023(13 years, 8 months after company formation)
Appointment Duration5 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address180 The Strand
London
WC2R 1EA
Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Oatland Drive
Weybridge
Surrey
KT13 9JY
Director NameMr Guy James Williams
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Alexandra Road
Reading
Berks
RG1 5PS
Director NameMr Peter Jonathan McPhee
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2017(7 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 09 November 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address180 The Strand
London
WC2R 1EA
Director NameMr Nicholas Keith Arthur Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(7 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 27 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 The Strand
London
WC2R 1EA
Secretary NameForsters Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2010(same day as company formation)
Correspondence Address31 Hill Street
London
W1J 5LS

Contact

Websitesohohouse.com
Telephone020 78511170
Telephone regionLondon

Location

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

Shareholders

1 at £1Soho House LTD
100.00%
Ordinary

Financials

Year2014
Turnover£750,000
Net Worth£1,455,544
Cash£60
Current Liabilities£812,339

Accounts

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

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Charges

5 December 2019Delivered on: 17 December 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Fixed and floating charge over all assets of the company, including but not limited to real property of the company and tangible moveable property of the company. For more details please refer to the instrument.
Outstanding
16 May 2017Delivered on: 17 May 2017
Persons entitled: Wells Fargo Trust Corporation Limited

Classification: A registered charge
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 2016Delivered on: 19 February 2016
Persons entitled: Wells Fargo Trust Corporation Limited

Classification: A registered charge
Particulars: Fixed charge over property, accounts, contracts, intellectual property and other assets. Floating charge over all present and future assets. For more details please refer to the charging instrument.
Outstanding
25 September 2015Delivered on: 28 September 2015
Persons entitled: Wells Fargo Trust Corporation Limited as Collateral Agent for Each of the Secured Parties

Classification: A registered charge
Outstanding
27 September 2013Delivered on: 10 October 2013
Persons entitled: Wells Fargo Trust Corporation Limited as Collateral Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: 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 2021Delivered on: 13 May 2021
Persons entitled: Glas Trust Corporation Limited as Collateral Agent

Classification: A registered charge
Outstanding
15 February 2021Delivered 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 2012Delivered on: 26 January 2012
Satisfied on: 30 September 2013
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (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 2010Delivered 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 2010Delivered 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 2010Delivered 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

Filing History

28 March 2023Full accounts made up to 2 January 2022 (21 pages)
16 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
14 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
15 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
29 December 2021Accounts for a small company made up to 3 January 2021 (25 pages)
18 May 2021Accounts for a small company made up to 29 December 2019 (18 pages)
13 May 2021Registration of charge 071815240011, created on 30 April 2021 (29 pages)
25 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
19 February 2021Registration of charge 071815240010, created on 15 February 2021 (31 pages)
11 November 2020Termination of appointment of Peter Jonathan Mcphee as a director on 9 November 2020 (1 page)
11 November 2020Appointment of Andrew Ronald Carnie as a director on 9 November 2020 (2 pages)
10 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
17 December 2019Registration of charge 071815240009, created on 5 December 2019 (26 pages)
9 December 2019Registered office address changed from Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to 180 the Strand London WC2R 1EA on 9 December 2019 (1 page)
6 December 2019Change of details for Soho House Limited as a person with significant control on 6 December 2019 (2 pages)
4 December 2019Change of details for Soho House Limited as a person with significant control on 4 December 2019 (2 pages)
4 December 2019Registered office address changed from C/O Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to Soho House & Co. 180 the Strand London WC2R 1EA on 4 December 2019 (1 page)
2 December 2019Change of details for Soho House Limited as a person with significant control on 29 November 2019 (2 pages)
2 December 2019Registered office address changed from 72-74 Dean Street London W1D 3SG to C/O Soho House & Co. 180 the Strand London WC2R 1EA on 2 December 2019 (1 page)
1 November 2019Accounts for a small company made up to 30 December 2018 (17 pages)
18 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (17 pages)
7 August 2018Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN (2 pages)
2 August 2018Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN (2 pages)
21 May 2018Director's details changed for Peter Mcphee on 28 July 2017 (2 pages)
12 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
7 October 2017Accounts for a small company made up to 1 January 2017 (16 pages)
7 October 2017Accounts for a small company made up to 1 January 2017 (16 pages)
17 May 2017Registration of charge 071815240008, created on 16 May 2017 (23 pages)
17 May 2017Registration of charge 071815240008, created on 16 May 2017 (23 pages)
12 April 2017Appointment of Peter Mcphee as a director on 11 April 2017 (2 pages)
12 April 2017Appointment of Peter Mcphee as a director on 11 April 2017 (2 pages)
11 April 2017Termination of appointment of James Wyndham Stuart Lawrence as a director on 11 April 2017 (1 page)
11 April 2017Termination of appointment of James Wyndham Stuart Lawrence as a director on 11 April 2017 (1 page)
11 April 2017Appointment of Mr Nicholas Keith Arthur Jones as a director on 11 April 2017 (2 pages)
11 April 2017Appointment of Mr Nicholas Keith Arthur Jones as a director on 11 April 2017 (2 pages)
15 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
18 January 2017Termination of appointment of Forsters Secretaries Limited as a secretary on 17 January 2017 (1 page)
18 January 2017Termination of appointment of Guy James Williams as a director on 17 January 2017 (1 page)
18 January 2017Termination of appointment of Forsters Secretaries Limited as a secretary on 17 January 2017 (1 page)
18 January 2017Termination of appointment of Guy James Williams as a director on 17 January 2017 (1 page)
12 October 2016Full accounts made up to 3 January 2016 (14 pages)
12 October 2016Full accounts made up to 3 January 2016 (14 pages)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
19 February 2016Registration of charge 071815240007, created on 15 February 2016 (28 pages)
19 February 2016Registration of charge 071815240007, created on 15 February 2016 (28 pages)
12 October 2015Full accounts made up to 28 December 2014 (14 pages)
12 October 2015Full accounts made up to 28 December 2014 (14 pages)
28 September 2015Registration of charge 071815240006, created on 25 September 2015 (52 pages)
28 September 2015Registration of charge 071815240006, created on 25 September 2015 (52 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
9 October 2014Full accounts made up to 29 December 2013 (14 pages)
9 October 2014Full accounts made up to 29 December 2013 (14 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
10 October 2013Registration of charge 071815240005 (69 pages)
10 October 2013Registration of charge 071815240005 (69 pages)
7 October 2013Full accounts made up to 30 December 2012 (15 pages)
7 October 2013Full accounts made up to 30 December 2012 (15 pages)
30 September 2013Satisfaction of charge 4 in full (4 pages)
30 September 2013Satisfaction of charge 4 in full (4 pages)
27 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 October 2012Full accounts made up to 1 January 2012 (15 pages)
1 October 2012Full accounts made up to 1 January 2012 (15 pages)
1 October 2012Full accounts made up to 1 January 2012 (15 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 4 (13 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 4 (13 pages)
17 January 2012Resolutions
  • RES13 ‐ Finance documents 09/01/2012
(2 pages)
17 January 2012Resolutions
  • RES13 ‐ Finance documents 09/01/2012
(2 pages)
30 September 2011Full accounts made up to 2 January 2011 (13 pages)
30 September 2011Full accounts made up to 2 January 2011 (13 pages)
30 September 2011Full accounts made up to 2 January 2011 (13 pages)
19 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (14 pages)
19 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (14 pages)
19 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (14 pages)
16 November 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
16 November 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
12 April 2010Duplicate mortgage certificatecharge no:1 (8 pages)
12 April 2010Duplicate mortgage certificatecharge no:1 (8 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
8 March 2010Incorporation (47 pages)
8 March 2010Incorporation (47 pages)