SOHO TOWNHOUSE LIMITED
LONDON SHOREDITCH ROOMS LIMITED

Hellopages » Greater London » Westminster » W1D 3SG

Company number 09282684
Status Active
Incorporation Date 27 October 2014
Company Type Private Limited Company
Address 72-74 DEAN STREET, LONDON, W1D 3SG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ten events have happened. The last three records are Appointment of Peter Mcphee as a director on 18 January 2017; Termination of appointment of Guy James Williams as a director on 17 January 2017; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-19 . The most likely internet sites of SOHO TOWNHOUSE LIMITED are www.sohotownhouse.co.uk, and www.soho-townhouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. Soho Townhouse Limited is a Private Limited Company. The company registration number is 09282684. Soho Townhouse Limited has been working since 27 October 2014. The present status of the company is Active. The registered address of Soho Townhouse Limited is 72 74 Dean Street London W1d 3sg. . JONES, Nicholas Keith Arthur is a Director of the company. MCPHEE, Peter is a Director of the company. Director WILLIAMS, Guy James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
JONES, Nicholas Keith Arthur
Appointed Date: 27 October 2014
62 years old

Director
MCPHEE, Peter
Appointed Date: 18 January 2017
50 years old

Resigned Directors

Director
WILLIAMS, Guy James
Resigned: 17 January 2017
Appointed Date: 27 October 2014
62 years old

Persons With Significant Control

Soho House Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOHO TOWNHOUSE LIMITED Events

19 Jan 2017
Appointment of Peter Mcphee as a director on 18 January 2017
18 Jan 2017
Termination of appointment of Guy James Williams as a director on 17 January 2017
20 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-19

04 Nov 2016
Confirmation statement made on 27 October 2016 with updates
07 Jul 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 0 more events
28 Oct 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1

29 Jan 2015
Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG
29 Jan 2015
Register inspection address has been changed to 16 Old Bailey London EC4M 7EG
29 Jan 2015
Current accounting period extended from 31 October 2015 to 31 December 2015
27 Oct 2014
Incorporation
Statement of capital on 2014-10-27
  • GBP 1