About

Registered Number: 02864389
Date of Incorporation: 20/10/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: 180 The Strand, London, WC2R 1EA,

 

Soho House Uk Ltd was registered on 20 October 1993 and has its registered office in London, it's status in the Companies House registry is set to "Active". This organisation does not have any directors listed. We don't currently know the number of employees at Soho House Uk Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
MR01 - N/A 17 December 2019
AD01 - Change of registered office address 09 December 2019
PSC05 - N/A 06 December 2019
AD01 - Change of registered office address 04 December 2019
PSC05 - N/A 04 December 2019
PSC05 - N/A 02 December 2019
AD01 - Change of registered office address 02 December 2019
AA - Annual Accounts 01 November 2019
CS01 - N/A 22 October 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 04 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2018
CH01 - Change of particulars for director 21 May 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 06 October 2017
MR01 - N/A 17 May 2017
AP01 - Appointment of director 19 January 2017
TM01 - Termination of appointment of director 18 January 2017
TM02 - Termination of appointment of secretary 18 January 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 12 October 2016
MR01 - N/A 19 February 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 13 October 2015
MR01 - N/A 28 September 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 28 October 2013
MR01 - N/A 10 October 2013
AA - Annual Accounts 07 October 2013
MR04 - N/A 30 September 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 February 2013
CH01 - Change of particulars for director 16 January 2013
AR01 - Annual Return 13 November 2012
CH01 - Change of particulars for director 13 November 2012
CH01 - Change of particulars for director 13 November 2012
TM01 - Termination of appointment of director 13 November 2012
CH03 - Change of particulars for secretary 13 November 2012
AA - Annual Accounts 01 October 2012
MG01 - Particulars of a mortgage or charge 26 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2012
RESOLUTIONS - N/A 18 January 2012
RESOLUTIONS - N/A 17 January 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 30 September 2011
AA - Annual Accounts 05 January 2011
AA01 - Change of accounting reference date 11 November 2010
AR01 - Annual Return 22 October 2010
MG01 - Particulars of a mortgage or charge 26 February 2010
AA - Annual Accounts 25 November 2009
AR01 - Annual Return 17 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
287 - Change in situation or address of Registered Office 23 December 2008
AA - Annual Accounts 12 November 2008
363a - Annual Return 06 November 2008
353 - Register of members 05 November 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
RESOLUTIONS - N/A 13 June 2008
395 - Particulars of a mortgage or charge 10 June 2008
395 - Particulars of a mortgage or charge 10 June 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 June 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2008
RESOLUTIONS - N/A 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
395 - Particulars of a mortgage or charge 19 January 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 09 October 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
363a - Annual Return 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
AA - Annual Accounts 11 October 2006
395 - Particulars of a mortgage or charge 26 September 2006
395 - Particulars of a mortgage or charge 26 September 2006
395 - Particulars of a mortgage or charge 26 September 2006
395 - Particulars of a mortgage or charge 26 September 2006
395 - Particulars of a mortgage or charge 26 September 2006
395 - Particulars of a mortgage or charge 26 September 2006
395 - Particulars of a mortgage or charge 26 September 2006
395 - Particulars of a mortgage or charge 26 September 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
395 - Particulars of a mortgage or charge 11 May 2006
288a - Notice of appointment of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
363a - Annual Return 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
AA - Annual Accounts 07 October 2005
288c - Notice of change of directors or secretaries or in their particulars 18 January 2005
AA - Annual Accounts 16 December 2004
363a - Annual Return 17 November 2004
288c - Notice of change of directors or secretaries or in their particulars 08 November 2004
288c - Notice of change of directors or secretaries or in their particulars 08 November 2004
288c - Notice of change of directors or secretaries or in their particulars 08 November 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 20 November 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
288c - Notice of change of directors or secretaries or in their particulars 03 January 2003
363s - Annual Return 08 November 2002
287 - Change in situation or address of Registered Office 04 November 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
AA - Annual Accounts 15 August 2002
288c - Notice of change of directors or secretaries or in their particulars 20 June 2002
288c - Notice of change of directors or secretaries or in their particulars 09 March 2002
353 - Register of members 09 March 2002
287 - Change in situation or address of Registered Office 09 March 2002
363a - Annual Return 06 November 2001
288c - Notice of change of directors or secretaries or in their particulars 06 November 2001
288c - Notice of change of directors or secretaries or in their particulars 06 November 2001
287 - Change in situation or address of Registered Office 01 August 2001
CERTNM - Change of name certificate 30 July 2001
AA - Annual Accounts 06 July 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
RESOLUTIONS - N/A 02 May 2001
RESOLUTIONS - N/A 02 May 2001
RESOLUTIONS - N/A 02 May 2001
RESOLUTIONS - N/A 02 May 2001
RESOLUTIONS - N/A 02 May 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2001
123 - Notice of increase in nominal capital 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
AA - Annual Accounts 11 April 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
363a - Annual Return 30 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
395 - Particulars of a mortgage or charge 01 July 2000
395 - Particulars of a mortgage or charge 01 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2000
RESOLUTIONS - N/A 27 March 2000
RESOLUTIONS - N/A 21 March 2000
RESOLUTIONS - N/A 21 March 2000
123 - Notice of increase in nominal capital 21 March 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 22 February 2000
AA - Annual Accounts 04 February 1999
363a - Annual Return 15 October 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
363a - Annual Return 10 December 1997
AA - Annual Accounts 05 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1997
363a - Annual Return 20 October 1996
AA - Annual Accounts 30 August 1996
288 - N/A 20 May 1996
363x - Annual Return 03 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1995
AA - Annual Accounts 21 August 1995
363s - Annual Return 17 January 1995
288 - N/A 17 January 1995
288 - N/A 17 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 June 1994
287 - Change in situation or address of Registered Office 24 March 1994
CERTNM - Change of name certificate 17 January 1994
288 - N/A 15 January 1994
288 - N/A 15 January 1994
NEWINC - New incorporation documents 20 October 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2019 Outstanding

N/A

A registered charge 16 May 2017 Outstanding

N/A

A registered charge 15 February 2016 Outstanding

N/A

A registered charge 25 September 2015 Outstanding

N/A

A registered charge 27 September 2013 Outstanding

N/A

Debenture 13 January 2012 Fully Satisfied

N/A

Rent deposit deed 19 February 2010 Outstanding

N/A

Charge over shares 28 May 2008 Fully Satisfied

N/A

Debenture 28 May 2008 Fully Satisfied

N/A

Debenture 16 January 2008 Fully Satisfied

N/A

Legal charge 22 September 2006 Fully Satisfied

N/A

Legal mortgage 22 September 2006 Fully Satisfied

N/A

Legal mortgage 22 September 2006 Fully Satisfied

N/A

Legal mortgage 22 September 2006 Fully Satisfied

N/A

Legal mortgage 22 September 2006 Fully Satisfied

N/A

Legal mortgage 22 September 2006 Fully Satisfied

N/A

Legal mortgage 22 September 2006 Fully Satisfied

N/A

Legal mortgage 22 September 2006 Fully Satisfied

N/A

Deposit deed 28 April 2006 Fully Satisfied

N/A

Mortgage debenture 23 June 2000 Fully Satisfied

N/A

Legal mortgage 23 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.