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(11 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 Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Mr Guy James Williams |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 72-74 Dean Street London W1D 3SG |
Director Name | Mr Nicholas Keith Arthur Jones |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 27 November 2023) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 180 The Strand London WC2R 1EA |
Secretary Name | Guy Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 January 2017) |
Role | Company Director |
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(4 years, 10 months 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 | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Website | www.sohohousetoronto.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 |
---|---|
Net Worth | -£70 |
Cash | £1 |
Current Liabilities | £1,403 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
28 March 2023 | Full accounts made up to 2 January 2022 (15 pages) |
---|---|
16 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
14 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
29 December 2021 | Accounts for a small company made up to 3 January 2021 (16 pages) |
18 May 2021 | Accounts for a dormant company made up to 29 December 2019 (8 pages) |
25 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
11 November 2020 | Appointment of Andrew Ronald Carnie as a director on 9 November 2020 (2 pages) |
11 November 2020 | Termination of appointment of Peter Jonathan Mcphee as a director on 9 November 2020 (1 page) |
10 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
2 March 2020 | Director's details changed for Mr Nicholas Keith Arthur Jones on 1 March 2020 (2 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 | 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) |
2 December 2019 | Change of details for Soho House Limited as a person with significant control on 29 November 2019 (2 pages) |
1 November 2019 | Accounts for a dormant company made up to 30 December 2018 (8 pages) |
18 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
7 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
6 August 2018 | Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN (2 pages) |
22 May 2018 | Director's details changed for Peter Mcphee on 28 July 2017 (2 pages) |
12 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
16 October 2017 | Accounts for a dormant company made up to 1 January 2017 (8 pages) |
16 October 2017 | Accounts for a dormant company made up to 1 January 2017 (8 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
19 January 2017 | Appointment of Peter Mcphee as a director on 18 January 2017 (2 pages) |
19 January 2017 | Termination of appointment of Guy Williams as a secretary on 17 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Guy Williams as a secretary on 17 January 2017 (1 page) |
19 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 director 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 (11 pages) |
12 October 2016 | Full accounts made up to 3 January 2016 (11 pages) |
15 March 2016 | Register inspection address has been changed to 16 Old Bailey London EC4M 7EG (1 page) |
15 March 2016 | Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG (1 page) |
15 March 2016 | Register inspection address has been changed to 16 Old Bailey London EC4M 7EG (1 page) |
15 March 2016 | Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG (1 page) |
10 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
13 October 2015 | Full accounts made up to 28 December 2014 (13 pages) |
13 October 2015 | Full accounts made up to 28 December 2014 (13 pages) |
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 6 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) |
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
7 October 2013 | Full accounts made up to 30 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 30 December 2012 (14 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
30 March 2012 | Termination of appointment of Christopher Mackie as a director (2 pages) |
30 March 2012 | Appointment of Guy James Williams as a director (3 pages) |
30 March 2012 | Termination of appointment of Christopher Mackie as a director (2 pages) |
30 March 2012 | Termination of appointment of Olswang Directors 2 Limited as a director (2 pages) |
30 March 2012 | Appointment of Guy Williams as a secretary (3 pages) |
30 March 2012 | Appointment of Guy James Williams as a director (3 pages) |
30 March 2012 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 30 March 2012 (2 pages) |
30 March 2012 | Appointment of Nicholas Jones as a director (3 pages) |
30 March 2012 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
30 March 2012 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
30 March 2012 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 30 March 2012 (2 pages) |
30 March 2012 | Appointment of Nicholas Jones as a director (3 pages) |
30 March 2012 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
30 March 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
30 March 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
30 March 2012 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
30 March 2012 | Termination of appointment of Olswang Directors 2 Limited as a director (2 pages) |
30 March 2012 | Appointment of Guy Williams as a secretary (3 pages) |
22 March 2012 | Company name changed newincco 1164 LIMITED\certificate issued on 22/03/12
|
22 March 2012 | Company name changed newincco 1164 LIMITED\certificate issued on 22/03/12
|
6 March 2012 | Incorporation (45 pages) |
6 March 2012 | Incorporation (45 pages) |