Company NameIn House Design And Build Limited
DirectorsAndrew Ronald Carnie and Thomas Glassbrooke Allen
Company StatusActive
Company Number08405647
CategoryPrivate Limited Company
Incorporation Date15 February 2013(11 years, 2 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameAndrew Ronald Carnie
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(7 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(10 years, 9 months after company formation)
Appointment Duration5 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address180 The Strand
London
WC2R 1EA
Director NameMr Guy James Williams
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(same day as company formation)
RoleChief Financial Officer
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
Appointed15 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 The Strand
London
WC2R 1EA
Director NameMr Peter Jonathan McPhee
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2017(3 years, 11 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

Contact

Websitesohohouse.com
Telephone0117 9326835
Telephone regionBristol

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£15,554,816
Gross Profit£642,160
Net Worth-£99,660
Current Liabilities£7,036,494

Accounts

Latest Accounts2 January 2022 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Filing History

28 November 2023Appointment of Thomas Glassbrooke Allen as a director on 27 November 2023 (2 pages)
28 November 2023Termination of appointment of Nicholas Keith Arthur Jones as a director on 27 November 2023 (1 page)
29 March 2023Full accounts made up to 2 January 2022 (31 pages)
16 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
1 March 2022Full accounts made up to 3 January 2021 (31 pages)
17 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
18 May 2021Full accounts made up to 29 December 2019 (24 pages)
25 February 2021Confirmation statement made on 15 February 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)
24 February 2020Confirmation statement made on 15 February 2020 with no updates (3 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 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)
4 December 2019Change of details for Soho House Limited as a person with significant control on 4 December 2019 (2 pages)
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 2019Full accounts made up to 30 December 2018 (23 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (23 pages)
2 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)
21 May 2018Director's details changed for Peter Mcphee on 28 July 2017 (2 pages)
29 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-29
(3 pages)
27 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-27
(3 pages)
1 March 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
6 October 2017Full accounts made up to 1 January 2017 (22 pages)
6 October 2017Full accounts made up to 1 January 2017 (22 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
19 January 2017Appointment of Peter Mcphee as a director on 18 January 2017 (2 pages)
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 (18 pages)
12 October 2016Full accounts made up to 3 January 2016 (18 pages)
15 March 2016Register(s) moved to registered inspection location 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)
14 March 2016Register inspection address has been changed to 16 Old Bailey London EC4M 7EG (1 page)
14 March 2016Register inspection address has been changed to 16 Old Bailey London EC4M 7EG (1 page)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
4 February 2016Company name changed in house group LIMITED\certificate issued on 04/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-04
(3 pages)
4 February 2016Company name changed in house group LIMITED\certificate issued on 04/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-04
(3 pages)
4 January 2016Company name changed in house build LIMITED\certificate issued on 04/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-04
(3 pages)
4 January 2016Company name changed in house build LIMITED\certificate issued on 04/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-04
(3 pages)
20 October 2015Memorandum and Articles of Association (41 pages)
20 October 2015Resolutions
  • RES13 ‐ Company business 22/09/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
20 October 2015Memorandum and Articles of Association (41 pages)
20 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 22/09/2015
(4 pages)
12 October 2015Full accounts made up to 28 December 2014 (18 pages)
12 October 2015Full accounts made up to 28 December 2014 (18 pages)
20 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
20 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
9 October 2014Full accounts made up to 29 December 2013 (16 pages)
9 October 2014Full accounts made up to 29 December 2013 (16 pages)
21 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
21 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
6 January 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
6 January 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
15 February 2013Incorporation (52 pages)
15 February 2013Incorporation (52 pages)