Company NameMollie's Motels Limited
DirectorsShahram David Elghanayan and Darren Sweetland
Company StatusActive
Company Number09319471
CategoryPrivate Limited Company
Incorporation Date19 November 2014(9 years, 5 months ago)
Previous NameMotel Buckland Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Shahram David Elghanayan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2020(5 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameDarren Sweetland
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(6 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Mount Street
4th Floor
London
W1K 2TJ
Director NameMr Guy James Williams
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(same day as company formation)
RoleCco
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
Appointed19 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Enrique Lax Banon
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(4 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 August 2020)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Svend Christoffer Stael Thykier
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed20 March 2015(4 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 August 2020)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address3 Archery Close
London
W2 2BE
Director NameMr Peter Jonathan McPhee
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2017(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 August 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY

Contact

Websitesohohouse.com

Location

Registered Address103 Mount Street
4th Floor
London
W1K 2TJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Quentin Limited
100.00%
Ordinary

Accounts

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

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

19 September 2023Full accounts made up to 1 January 2023 (25 pages)
19 September 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
21 September 2022Accounts for a small company made up to 2 January 2022 (22 pages)
26 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
7 October 2021Accounts for a small company made up to 3 January 2021 (22 pages)
31 August 2021Confirmation statement made on 19 August 2021 with updates (5 pages)
9 January 2021Accounts for a small company made up to 29 December 2019 (13 pages)
26 November 2020Appointment of Darren Sweetland as a director on 17 November 2020 (2 pages)
7 October 2020Registered office address changed from 25 Moorgate London EC2R 6AY England to 103 Mount Street 4th Floor London W1K 2TJ on 7 October 2020 (1 page)
5 October 2020Withdrawal of a person with significant control statement on 5 October 2020 (2 pages)
5 October 2020Change of details for Mollie's Motels Holdings Limited as a person with significant control on 18 August 2020 (2 pages)
5 October 2020Notification of Mollie's Motels Holdings Limited as a person with significant control on 18 August 2020 (2 pages)
23 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 September 2020Statement of capital following an allotment of shares on 18 August 2020
  • GBP 3
(3 pages)
20 August 2020Director's details changed for Mr David Shahram Elghanayan on 20 August 2020 (2 pages)
19 August 2020Termination of appointment of Svend Christoffer Stael Thykier as a director on 19 August 2020 (1 page)
19 August 2020Termination of appointment of Enrique Lax Banon as a director on 19 August 2020 (1 page)
19 August 2020Confirmation statement made on 19 August 2020 with updates (5 pages)
19 August 2020Termination of appointment of Peter Jonathan Mcphee as a director on 18 August 2020 (1 page)
19 August 2020Termination of appointment of Nicholas Keith Arthur Jones as a director on 18 August 2020 (1 page)
19 August 2020Registered office address changed from 180 the Strand London WC2R 1EA United Kingdom to 25 Moorgate London EC2R 6AY on 19 August 2020 (1 page)
19 August 2020Appointment of Mr David Shahram Elghanayan as a director on 18 August 2020 (2 pages)
7 February 2020Accounts for a small company made up to 30 December 2018 (19 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)
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)
25 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
23 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
19 November 2018Accounts for a small company made up to 31 December 2017 (19 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)
24 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
24 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
17 October 2017Full accounts made up to 1 January 2017 (16 pages)
17 October 2017Full accounts made up to 1 January 2017 (16 pages)
20 January 2017Appointment of Peter Mcphee as a director on 18 January 2017 (2 pages)
20 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)
7 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
12 October 2016Full accounts made up to 3 January 2016 (15 pages)
12 October 2016Full accounts made up to 3 January 2016 (15 pages)
12 October 2016Company name changed motel buckland LIMITED\certificate issued on 12/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-12
(3 pages)
12 October 2016Company name changed motel buckland LIMITED\certificate issued on 12/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-12
(3 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(6 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(6 pages)
1 July 2015Appointment of Enrique Lax Banon as a director on 20 March 2015 (2 pages)
1 July 2015Appointment of Mr Svend Christoffer Stael Thykier as a director on 20 March 2015 (2 pages)
1 July 2015Appointment of Enrique Lax Banon as a director on 20 March 2015 (2 pages)
1 July 2015Appointment of Mr Svend Christoffer Stael Thykier as a director on 20 March 2015 (2 pages)
30 January 2015Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG (1 page)
30 January 2015Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG (1 page)
29 January 2015Register inspection address has been changed to 16 Old Bailey London EC4M 7EG (1 page)
29 January 2015Register inspection address has been changed to 16 Old Bailey London EC4M 7EG (1 page)
29 January 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
29 January 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
19 November 2014Incorporation
Statement of capital on 2014-11-19
  • GBP 1
(52 pages)
19 November 2014Incorporation
Statement of capital on 2014-11-19
  • GBP 1
(52 pages)