Company NameSoho Brewing Ltd
DirectorsMichael Anthony Breen and Kevin Joseph Gallen
Company StatusActive
Company Number08685339
CategoryPrivate Limited Company
Incorporation Date11 September 2013(10 years, 7 months ago)
Previous NameSoho Brewery Limited

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Director NameMr Michael Anthony Breen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed11 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 St Martin's Lane Covent Garden
London
WC2N 4BE
Director NameMr Kevin Joseph Gallen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed11 January 2019(5 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address114 St Martin's Lane Covent Garden
London
WC2N 4BE
Director NameMr Alexander Jonathan Lever
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Derwent Road
Harpenden
Hertfordshire
AL5 3NU

Contact

Websiteroyalmail.com

Location

Registered Address114 St Martin's Lane
Covent Garden
London
WC2N 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Michael Breen
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
23 September 2020Confirmation statement made on 23 September 2020 with updates (5 pages)
12 March 2020Registered office address changed from Sovereign House Shaftesbury Avenue London WC2H 8HQ England to 212-224 Sovereign House Shaftesbury Avenue London WC2H 8HQ on 12 March 2020 (1 page)
23 September 2019Confirmation statement made on 23 September 2019 with updates (5 pages)
23 September 2019Confirmation statement made on 11 September 2019 with updates (5 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 April 2019Director's details changed for Mr Michael Breen on 13 April 2019 (2 pages)
3 April 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 26,316
(8 pages)
14 February 2019Registered office address changed from 94 Melrose Avenue London NW2 4JT to Sovereign House Shaftesbury Avenue London WC2H 8HQ on 14 February 2019 (1 page)
24 January 2019Appointment of Mr Kevin Joseph Gallen as a director on 11 January 2019 (2 pages)
9 January 2019Statement of capital following an allotment of shares on 18 December 2018
  • GBP 25,000
(8 pages)
9 January 2019Statement of capital following an allotment of shares on 30 November 2018
  • GBP 20,000
(8 pages)
7 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
16 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
10 July 2018Company name changed soho brewery LIMITED\certificate issued on 10/07/18 (3 pages)
9 July 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
1 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
1 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
22 January 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
22 January 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
17 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
17 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
6 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
14 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
7 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
7 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
22 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
22 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
7 February 2014Termination of appointment of Alexander Lever as a director (1 page)
7 February 2014Termination of appointment of Alexander Lever as a director (1 page)
11 September 2013Incorporation
Statement of capital on 2013-09-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 September 2013Incorporation
Statement of capital on 2013-09-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)