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(10 years, 9 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 Guy James Williams |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(same day as company formation) |
Role | Chief Financial Officer |
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 | 15 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 The Strand London WC2R 1EA |
Director Name | Mr Peter Jonathan McPhee |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2017(3 years, 11 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 |
Website | sohohouse.com |
---|---|
Telephone | 0117 9326835 |
Telephone region | Bristol |
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 | £15,554,816 |
Gross Profit | £642,160 |
Net Worth | -£99,660 |
Current Liabilities | £7,036,494 |
Latest Accounts | 2 January 2022 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
28 November 2023 | Appointment of Thomas Glassbrooke Allen as a director on 27 November 2023 (2 pages) |
---|---|
28 November 2023 | Termination of appointment of Nicholas Keith Arthur Jones as a director on 27 November 2023 (1 page) |
29 March 2023 | Full accounts made up to 2 January 2022 (31 pages) |
16 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
1 March 2022 | Full accounts made up to 3 January 2021 (31 pages) |
17 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
18 May 2021 | Full accounts made up to 29 December 2019 (24 pages) |
25 February 2021 | Confirmation statement made on 15 February 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) |
24 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 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 | 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) |
4 December 2019 | Change of details for Soho House Limited as a person with significant control on 4 December 2019 (2 pages) |
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 | Full accounts made up to 30 December 2018 (23 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
2 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) |
21 May 2018 | Director's details changed for Peter Mcphee on 28 July 2017 (2 pages) |
29 March 2018 | Resolutions
|
27 March 2018 | Resolutions
|
1 March 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
6 October 2017 | Full accounts made up to 1 January 2017 (22 pages) |
6 October 2017 | Full accounts made up to 1 January 2017 (22 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
19 January 2017 | Appointment of Peter Mcphee as a director on 18 January 2017 (2 pages) |
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 (18 pages) |
12 October 2016 | Full accounts made up to 3 January 2016 (18 pages) |
15 March 2016 | Register(s) moved to registered inspection location 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) |
14 March 2016 | Register inspection address has been changed to 16 Old Bailey London EC4M 7EG (1 page) |
14 March 2016 | Register inspection address has been changed to 16 Old Bailey London EC4M 7EG (1 page) |
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
4 February 2016 | Company name changed in house group LIMITED\certificate issued on 04/02/16
|
4 February 2016 | Company name changed in house group LIMITED\certificate issued on 04/02/16
|
4 January 2016 | Company name changed in house build LIMITED\certificate issued on 04/01/16
|
4 January 2016 | Company name changed in house build LIMITED\certificate issued on 04/01/16
|
20 October 2015 | Memorandum and Articles of Association (41 pages) |
20 October 2015 | Resolutions
|
20 October 2015 | Memorandum and Articles of Association (41 pages) |
20 October 2015 | Resolutions
|
12 October 2015 | Full accounts made up to 28 December 2014 (18 pages) |
12 October 2015 | Full accounts made up to 28 December 2014 (18 pages) |
20 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
9 October 2014 | Full accounts made up to 29 December 2013 (16 pages) |
9 October 2014 | Full accounts made up to 29 December 2013 (16 pages) |
21 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
6 January 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
6 January 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
15 February 2013 | Incorporation (52 pages) |
15 February 2013 | Incorporation (52 pages) |