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, 6 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 May 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 May 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 Enrique Lax Banon |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 August 2020) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 180 The Strand London WC2R 1EA |
Director Name | Mr Svend Christoffer Stael Thykier |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 March 2015(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 August 2020) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 3 Archery Close London W2 2BE |
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, 8 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 | eatdirtyburger.com |
---|---|
Telephone | 020 70741444 |
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 |
100 at £1 | Soho House LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,701,666 |
Gross Profit | £1,165,638 |
Net Worth | -£115,717 |
Cash | £633,945 |
Current Liabilities | £1,436,116 |
Latest Accounts | 2 January 2022 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (4 weeks, 1 day from now) |
14 January 2016 | Delivered on: 22 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Subject to clause 4 (consent leases), each chargor charges, by way of first legal mortgage (a) all the land of which a brief description is contained in schedule 3 (land), including but not limited to arch 54, south lambeth road, vauxhall, london SW8 1SP; and (b) all other land now owned by it; and in any rights accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal and of insurances). For more details please refer to the instrument.. Each chargor charges, by way of first fixed charge, all of the rights which it now has and all of the rights which it obtains at any time in the future in: (a) land, other than that charged under clause 3.2 and subject to clause 4 (consent leases);… (f) intellectual property; and in any rights accruing to, derived from or otherwise connected with them (including insurances and proceeds of disposal and of insurances). For more details please refer to the instrument. Outstanding |
---|
29 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
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) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2023 | Accounts for a small company made up to 2 January 2022 (31 pages) |
23 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
14 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
4 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2022 | Accounts for a small company made up to 3 January 2021 (27 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2021 | Accounts for a small company made up to 29 December 2019 (22 pages) |
19 May 2021 | Confirmation statement made on 15 May 2021 with updates (4 pages) |
17 May 2021 | Change of details for Quentin Restaurants Holdco No.2 Limited as a person with significant control on 27 November 2020 (2 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) |
9 November 2020 | Termination of appointment of Enrique Lax Banon as a director on 18 August 2020 (1 page) |
9 November 2020 | Termination of appointment of Svend Christoffer Stael Thykier as a director on 18 August 2020 (1 page) |
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
7 February 2020 | Accounts for a small company made up to 30 December 2018 (21 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) |
9 December 2019 | Change of details for Quentin Restaurants Holdco No.2 Limited as a person with significant control on 6 December 2019 (2 pages) |
5 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 5 December 2019 (1 page) |
5 December 2019 | Change of details for Quentin Restaurants Holdco No.2 Limited as a person with significant control on 4 December 2019 (2 pages) |
3 December 2019 | Change of details for Quentin Restaurants Holdco No.2 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) |
17 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
8 May 2019 | Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN (1 page) |
15 November 2018 | Accounts for a small company made up to 31 December 2017 (22 pages) |
7 August 2018 | Form AD03 historic register of people and register of members (2 pages) |
2 August 2018 | Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN (2 pages) |
30 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
22 May 2018 | Director's details changed for Peter Mcphee on 28 July 2017 (2 pages) |
2 January 2018 | Satisfaction of charge 085306170001 in full (1 page) |
6 October 2017 | Full accounts made up to 1 January 2017 (23 pages) |
6 October 2017 | Full accounts made up to 1 January 2017 (23 pages) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 15 May 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 (19 pages) |
12 October 2016 | Full accounts made up to 3 January 2016 (19 pages) |
24 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
22 January 2016 | Registration of charge 085306170001, created on 14 January 2016 (42 pages) |
22 January 2016 | Registration of charge 085306170001, created on 14 January 2016 (42 pages) |
27 November 2015 | Resolutions
|
27 November 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) |
2 June 2015 | Appointment of Enrique Lax Banon as a director on 20 March 2015 (2 pages) |
2 June 2015 | Appointment of Mr Svend Christoffer Stael Thykier as a director on 20 March 2015 (2 pages) |
2 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Appointment of Enrique Lax Banon as a director on 20 March 2015 (2 pages) |
2 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Appointment of Mr Svend Christoffer Stael Thykier as a director on 20 March 2015 (2 pages) |
19 May 2015 | Resolutions
|
20 March 2015 | Statement of capital following an allotment of shares on 19 March 2015
|
20 March 2015 | Statement of capital following an allotment of shares on 19 March 2015
|
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) |
16 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
6 January 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
6 January 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
15 May 2013 | Incorporation (52 pages) |
15 May 2013 | Incorporation (52 pages) |