Company NameWright Brothers Soho Limited
DirectorsRobin Jonathon Coventry Hancock and Benjamin Peter Lowndes Wright
Company StatusActive
Company Number07218910
CategoryPrivate Limited Company
Incorporation Date9 April 2010(14 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Robin Jonathon Coventry Hancock
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Street
London
SE1 9AB
Director NameMr Benjamin Peter Lowndes Wright
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Bathgate Road
London
SW19 5PQ
Secretary NameMr Robin Jonathon Coventry Hancock
StatusCurrent
Appointed02 February 2017(6 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address56 Old Brompton Road
London
SW7 3DY
Secretary NameMr Logan Gowler
StatusCurrent
Appointed21 February 2024(13 years, 10 months after company formation)
Appointment Duration2 months
RoleCompany Director
Correspondence Address56 Old Brompton Road
London
SW7 3DY
Secretary NameMr Charlie O'Rourke
StatusResigned
Appointed01 August 2015(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 2016)
RoleCompany Director
Correspondence Address56 Old Brompton Road
London
SW7 3DY

Contact

Websitethewrightbrothers.co.uk
Email address[email protected]
Telephone020 74039554
Telephone regionLondon

Location

Registered Address56 Old Brompton Road
London
SW7 3DY
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Wright Bros. (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£33,481
Cash£4,251
Current Liabilities£299,445

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Charges

29 August 2017Delivered on: 30 August 2017
Persons entitled: Battersea Project Phase 1 Company Limited

Classification: A registered charge
Particulars: Land – see clause 3.2 of the charge, which creates a first legal mortgage over the leasehold property known as unit 26, circus west, battersea power station, SW8, as well as all land (as defined in the charge) now owned by the company and in any rights (as defined in the charge) accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal (as defined in the charge) and of insurances). Also see clause 3.3(a) of the charge, which creates a first fixed charge over all rights which the company now has and all of the rights which it obtains at any time in the future in land, other than that charged under clause 3.2.. intellectual property – see clause 3.3(f) of the charge, which creates a first fixed charge over all of the rights (as defined in the charge) which the company now has and all of the rights which it obtains at any time in the future in intellectual property (as defined in the charge).
Outstanding
8 June 2010Delivered on: 9 June 2010
Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 October 2023Notice of agreement to exemption from audit of accounts for period ending 30/12/22 (1 page)
22 October 2023Audit exemption subsidiary accounts made up to 30 December 2022 (9 pages)
22 October 2023Consolidated accounts of parent company for subsidiary company period ending 30/12/22 (42 pages)
22 October 2023Audit exemption statement of guarantee by parent company for period ending 30/12/22 (3 pages)
21 March 2023Audit exemption subsidiary accounts made up to 26 December 2021 (8 pages)
21 March 2023Consolidated accounts of parent company for subsidiary company period ending 26/12/21 (43 pages)
21 March 2023Audit exemption statement of guarantee by parent company for period ending 26/12/21 (3 pages)
21 March 2023Notice of agreement to exemption from audit of accounts for period ending 26/12/21 (1 page)
14 March 2023Audit exemption statement of guarantee by parent company for period ending 26/12/21 (3 pages)
14 March 2023Notice of agreement to exemption from audit of accounts for period ending 26/12/21 (1 page)
18 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
20 June 2022Audit exemption subsidiary accounts made up to 27 December 2020 (8 pages)
20 June 2022Consolidated accounts of parent company for subsidiary company period ending 27/12/20 (43 pages)
31 May 2022Audit exemption statement of guarantee by parent company for period ending 30/12/20 (3 pages)
31 May 2022Notice of agreement to exemption from audit of accounts for period ending 30/12/20 (1 page)
9 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
27 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
10 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages)
10 July 2021Consolidated accounts of parent company for subsidiary company period ending 29/12/19 (38 pages)
10 July 2021Audit exemption subsidiary accounts made up to 29 December 2019 (8 pages)
10 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
9 April 2020Director's details changed for Mr Benjamin Peter Lowndes Wright on 26 March 2020 (2 pages)
9 April 2020Director's details changed for Mr Benjamin Peter Lowndes Wright on 26 March 2020 (2 pages)
7 April 2020Change of details for Mr Benjamin Peter Lowndes Wright as a person with significant control on 26 March 2020 (2 pages)
7 April 2020Change of details for Mr Benjamin Peter Lowndes Wright as a person with significant control on 26 March 2020 (2 pages)
7 April 2020Change of details for Mr Benjamin Peter Lowndes Wright as a person with significant control on 26 March 2020 (2 pages)
7 April 2020Director's details changed for Mr Benjamin Peter Lowndes Wright on 26 March 2020 (2 pages)
10 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
28 October 2019Audit exemption subsidiary accounts made up to 30 December 2018 (9 pages)
28 October 2019Consolidated accounts of parent company for subsidiary company period ending 30/12/18 (30 pages)
21 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
21 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
11 March 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
3 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
3 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages)
3 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (29 pages)
3 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
9 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
1 September 2017Director's details changed for Mr Benjamin Peter Lowndes Wright on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Mr Benjamin Peter Lowndes Wright on 1 September 2017 (2 pages)
30 August 2017Registration of charge 072189100002, created on 29 August 2017 (28 pages)
30 August 2017Registration of charge 072189100002, created on 29 August 2017 (28 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
2 February 2017Appointment of Mr Robin Jonathon Coventry Hancock as a secretary on 2 February 2017 (2 pages)
2 February 2017Appointment of Mr Robin Jonathon Coventry Hancock as a secretary on 2 February 2017 (2 pages)
30 January 2017Termination of appointment of Charlie O'rourke as a secretary on 16 December 2016 (1 page)
30 January 2017Termination of appointment of Charlie O'rourke as a secretary on 16 December 2016 (1 page)
22 November 2016Full accounts made up to 31 December 2015 (13 pages)
22 November 2016Full accounts made up to 31 December 2015 (13 pages)
18 November 2016Director's details changed for Mr Benjamin Peter Lowndes Wright on 18 November 2016 (2 pages)
18 November 2016Director's details changed for Mr Benjamin Peter Lowndes Wright on 18 November 2016 (2 pages)
1 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
1 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
9 November 2015Registered office address changed from 56 56 Old Brompton Road London SW7 3DY England to 56 Old Brompton Road London SW7 3DY on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 56 56 Old Brompton Road London SW7 3DY England to 56 Old Brompton Road London SW7 3DY on 9 November 2015 (1 page)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 August 2015Appointment of Mr Charlie O'rourke as a secretary on 1 August 2015 (2 pages)
11 August 2015Appointment of Mr Charlie O'rourke as a secretary on 1 August 2015 (2 pages)
11 August 2015Appointment of Mr Charlie O'rourke as a secretary on 1 August 2015 (2 pages)
23 June 2015Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to 56 56 Old Brompton Road London SW7 3DY on 23 June 2015 (1 page)
23 June 2015Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to 56 56 Old Brompton Road London SW7 3DY on 23 June 2015 (1 page)
22 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(4 pages)
22 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(4 pages)
22 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
22 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
22 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
11 April 2011Director's details changed for Robin Jonathon Coventry Hancock on 8 April 2011 (2 pages)
11 April 2011Director's details changed for Robin Jonathon Coventry Hancock on 8 April 2011 (2 pages)
11 April 2011Director's details changed for Robin Jonathon Coventry Hancock on 8 April 2011 (2 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
6 April 2011Director's details changed for Benjamin Peter Lowndes Wright on 6 April 2011 (3 pages)
6 April 2011Director's details changed for Benjamin Peter Lowndes Wright on 6 April 2011 (3 pages)
6 April 2011Director's details changed for Benjamin Peter Lowndes Wright on 6 April 2011 (3 pages)
25 October 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
25 October 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
9 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 April 2010Incorporation (22 pages)
9 April 2010Incorporation (22 pages)