London
EC2R 6AY
Director Name | Darren Sweetland |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2020(6 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Mount Street 4th Floor London W1K 2TJ |
Director Name | Mr Guy James Williams |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(same day as company formation) |
Role | Cco |
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 | 19 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mr Enrique Lax Banon |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 August 2020) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mr Svend Christoffer Stael Thykier |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 March 2015(4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 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(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 August 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Website | sohohouse.com |
---|
Registered Address | 103 Mount Street 4th Floor London W1K 2TJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Quentin Limited 100.00% Ordinary |
---|
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
19 September 2023 | Full accounts made up to 1 January 2023 (25 pages) |
---|---|
19 September 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
21 September 2022 | Accounts for a small company made up to 2 January 2022 (22 pages) |
26 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a small company made up to 3 January 2021 (22 pages) |
31 August 2021 | Confirmation statement made on 19 August 2021 with updates (5 pages) |
9 January 2021 | Accounts for a small company made up to 29 December 2019 (13 pages) |
26 November 2020 | Appointment of Darren Sweetland as a director on 17 November 2020 (2 pages) |
7 October 2020 | Registered 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 2020 | Withdrawal of a person with significant control statement on 5 October 2020 (2 pages) |
5 October 2020 | Change of details for Mollie's Motels Holdings Limited as a person with significant control on 18 August 2020 (2 pages) |
5 October 2020 | Notification of Mollie's Motels Holdings Limited as a person with significant control on 18 August 2020 (2 pages) |
23 September 2020 | Resolutions
|
10 September 2020 | Statement of capital following an allotment of shares on 18 August 2020
|
20 August 2020 | Director's details changed for Mr David Shahram Elghanayan on 20 August 2020 (2 pages) |
19 August 2020 | Termination of appointment of Svend Christoffer Stael Thykier as a director on 19 August 2020 (1 page) |
19 August 2020 | Termination of appointment of Enrique Lax Banon as a director on 19 August 2020 (1 page) |
19 August 2020 | Confirmation statement made on 19 August 2020 with updates (5 pages) |
19 August 2020 | Termination of appointment of Peter Jonathan Mcphee as a director on 18 August 2020 (1 page) |
19 August 2020 | Termination of appointment of Nicholas Keith Arthur Jones as a director on 18 August 2020 (1 page) |
19 August 2020 | Registered 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 2020 | Appointment of Mr David Shahram Elghanayan as a director on 18 August 2020 (2 pages) |
7 February 2020 | Accounts for a small company made up to 30 December 2018 (19 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) |
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) |
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) |
25 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
23 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
19 November 2018 | Accounts for a small company made up to 31 December 2017 (19 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) |
24 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
24 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
17 October 2017 | Full accounts made up to 1 January 2017 (16 pages) |
17 October 2017 | Full accounts made up to 1 January 2017 (16 pages) |
20 January 2017 | Appointment of Peter Mcphee as a director on 18 January 2017 (2 pages) |
20 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) |
7 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
19 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2016 | Full accounts made up to 3 January 2016 (15 pages) |
12 October 2016 | Full accounts made up to 3 January 2016 (15 pages) |
12 October 2016 | Company name changed motel buckland LIMITED\certificate issued on 12/10/16
|
12 October 2016 | Company name changed motel buckland LIMITED\certificate issued on 12/10/16
|
20 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
1 July 2015 | Appointment of Enrique Lax Banon as a director on 20 March 2015 (2 pages) |
1 July 2015 | Appointment of Mr Svend Christoffer Stael Thykier as a director on 20 March 2015 (2 pages) |
1 July 2015 | Appointment of Enrique Lax Banon as a director on 20 March 2015 (2 pages) |
1 July 2015 | Appointment of Mr Svend Christoffer Stael Thykier as a director on 20 March 2015 (2 pages) |
30 January 2015 | Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG (1 page) |
30 January 2015 | Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG (1 page) |
29 January 2015 | Register inspection address has been changed to 16 Old Bailey London EC4M 7EG (1 page) |
29 January 2015 | Register inspection address has been changed to 16 Old Bailey London EC4M 7EG (1 page) |
29 January 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
29 January 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
19 November 2014 | Incorporation Statement of capital on 2014-11-19
|
19 November 2014 | Incorporation Statement of capital on 2014-11-19
|