Company NameSoho House Toronto Limited
DirectorsAndrew Ronald Carnie and Thomas Glassbrooke Allen
Company StatusActive
Company Number07978122
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years, 1 month ago)
Previous NameNewincco 1164 Limited

Business Activity

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

Directors

Director NameAndrew Ronald Carnie
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(8 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(11 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 Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Guy James Williams
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(2 weeks, 3 days after company formation)
Appointment Duration4 years, 10 months (resigned 17 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72-74 Dean Street
London
W1D 3SG
Director NameMr Nicholas Keith Arthur Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(2 weeks, 3 days after company formation)
Appointment Duration11 years, 8 months (resigned 27 November 2023)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address180 The Strand
London
WC2R 1EA
Secretary NameGuy Williams
NationalityBritish
StatusResigned
Appointed23 March 2012(2 weeks, 3 days after company formation)
Appointment Duration4 years, 10 months (resigned 17 January 2017)
RoleCompany Director
Correspondence Address72-74 Dean Street
London
W1D 3SG
Director NameMr Peter Jonathan McPhee
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2017(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 November 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address180 The Strand
London
WC2R 1EA
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed06 March 2012(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed06 March 2012(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed06 March 2012(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Contact

Websitewww.sohohousetoronto.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
Net Worth-£70
Cash£1
Current Liabilities£1,403

Accounts

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

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

28 March 2023Full accounts made up to 2 January 2022 (15 pages)
16 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
14 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
15 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
29 December 2021Accounts for a small company made up to 3 January 2021 (16 pages)
18 May 2021Accounts for a dormant company made up to 29 December 2019 (8 pages)
25 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
11 November 2020Appointment of Andrew Ronald Carnie as a director on 9 November 2020 (2 pages)
11 November 2020Termination of appointment of Peter Jonathan Mcphee as a director on 9 November 2020 (1 page)
10 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
2 March 2020Director's details changed for Mr Nicholas Keith Arthur Jones on 1 March 2020 (2 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 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)
2 December 2019Change of details for Soho House Limited as a person with significant control on 29 November 2019 (2 pages)
1 November 2019Accounts for a dormant company made up to 30 December 2018 (8 pages)
18 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
7 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
6 August 2018Register 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 2018Director's details changed for Peter Mcphee on 28 July 2017 (2 pages)
12 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
16 October 2017Accounts for a dormant company made up to 1 January 2017 (8 pages)
16 October 2017Accounts for a dormant company made up to 1 January 2017 (8 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
19 January 2017Appointment of Peter Mcphee as a director on 18 January 2017 (2 pages)
19 January 2017Termination of appointment of Guy Williams as a secretary on 17 January 2017 (1 page)
19 January 2017Termination of appointment of Guy Williams as a secretary on 17 January 2017 (1 page)
19 January 2017Appointment of Peter Mcphee as a director on 18 January 2017 (2 pages)
18 January 2017Termination of appointment of Guy James Williams as a director 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 (11 pages)
12 October 2016Full accounts made up to 3 January 2016 (11 pages)
15 March 2016Register inspection address has been changed to 16 Old Bailey London EC4M 7EG (1 page)
15 March 2016Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG (1 page)
15 March 2016Register inspection address has been changed to 16 Old Bailey London EC4M 7EG (1 page)
15 March 2016Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG (1 page)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
13 October 2015Full accounts made up to 28 December 2014 (13 pages)
13 October 2015Full accounts made up to 28 December 2014 (13 pages)
16 March 2015Annual return made up to 6 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 6 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 6 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)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
7 October 2013Full accounts made up to 30 December 2012 (14 pages)
7 October 2013Full accounts made up to 30 December 2012 (14 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
30 March 2012Termination of appointment of Christopher Mackie as a director (2 pages)
30 March 2012Appointment of Guy James Williams as a director (3 pages)
30 March 2012Termination of appointment of Christopher Mackie as a director (2 pages)
30 March 2012Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
30 March 2012Appointment of Guy Williams as a secretary (3 pages)
30 March 2012Appointment of Guy James Williams as a director (3 pages)
30 March 2012Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 30 March 2012 (2 pages)
30 March 2012Appointment of Nicholas Jones as a director (3 pages)
30 March 2012Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
30 March 2012Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
30 March 2012Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 30 March 2012 (2 pages)
30 March 2012Appointment of Nicholas Jones as a director (3 pages)
30 March 2012Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
30 March 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
30 March 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
30 March 2012Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
30 March 2012Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
30 March 2012Appointment of Guy Williams as a secretary (3 pages)
22 March 2012Company name changed newincco 1164 LIMITED\certificate issued on 22/03/12
  • RES15 ‐ Change company name resolution on 2012-03-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2012Company name changed newincco 1164 LIMITED\certificate issued on 22/03/12
  • RES15 ‐ Change company name resolution on 2012-03-22
  • NM01 ‐ Change of name by resolution
(3 pages)
6 March 2012Incorporation (45 pages)
6 March 2012Incorporation (45 pages)