THE RESIDENT SOHO LIMITED
Overview
| Company Name | THE RESIDENT SOHO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07541358 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE RESIDENT SOHO LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is THE RESIDENT SOHO LIMITED located?
| Registered Office Address | Unit 4, The Whitehouse 9 Belvedere Road SE1 8YS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE RESIDENT SOHO LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE NADLER SOHO LIMITED | Apr 22, 2013 | Apr 22, 2013 |
| BASE2STAY SOHO LIMITED | Feb 24, 2011 | Feb 24, 2011 |
What are the latest accounts for THE RESIDENT SOHO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE RESIDENT SOHO LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for THE RESIDENT SOHO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 17 pages | AA | ||
Registered office address changed from 5th Floor 13 Charles Ii Street London SW1Y 4QU United Kingdom to Unit 4, the Whitehouse 9 Belvedere Road London SE1 8YS on Mar 12, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 14 pages | AA | ||
Confirmation statement made on Feb 28, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John Auld Mactaggart on Mar 01, 2023 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||
Change of details for a person with significant control | 2 pages | PSC05 | ||
Registered office address changed from 5th Floor 112 Jermyn Street London SW1Y 6LS United Kingdom to 5th Floor 13 Charles Ii Street London SW1Y 4QU on Apr 18, 2023 | 1 pages | AD01 | ||
Appointment of Mr Ameesh Shah as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Register inspection address has been changed from C/O Nadler Hotels 6 Sloane Street 2nd Floor London SW1X 9LF England to 10 Queen Street Place London EC4R 1AG | 1 pages | AD02 | ||
Confirmation statement made on Feb 24, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 075413580006 in full | 1 pages | MR04 | ||
Satisfaction of charge 075413580005 in full | 1 pages | MR04 | ||
Satisfaction of charge 075413580004 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Dec 31, 2021 | 16 pages | AA | ||
Registration of charge 075413580007, created on Nov 09, 2022 | 46 pages | MR01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 075413580003 in full | 1 pages | MR04 | ||
Director's details changed for Mr William Karl David Laxton on Nov 01, 2019 | 2 pages | CH01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Feb 24, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 14 pages | AA | ||
Who are the officers of THE RESIDENT SOHO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAXTON, William Karl David | Director | Babmaes Street SW1Y 6HD London 2 United Kingdom | England | British | 296063550001 | |||||
| MACTAGGART, John Auld | Director | Babmaes Street SW1Y 6HD London 2 United Kingdom | United Kingdom | British | 230981960002 | |||||
| ORR, David James Macconnell | Director | 9 Belvedere Road SE1 8YS London Unit 4, The Whitehouse England | England | British | 100937170004 | |||||
| SHAH, Ameesh | Director | 9 Belvedere Road SE1 8YS London Unit 4, The Whitehouse England | England | British | 308077550001 | |||||
| MARWOOD, Guy | Secretary | Babmaes Street SW1Y 6HD London 2 | 198058090001 | |||||||
| MELLISH, Richard | Secretary | Graham Avenue W13 9TQ London 18 United Kingdom | 158029460001 | |||||||
| NICOL, Calum | Secretary | 6 Sloane Street SW1X 9LF London Nadler Hotels, 2nd Floor England | 238161890001 | |||||||
| ADAMS, John Peter Anthony | Director | Woods Green TN5 6QS Wadhurst Wyck House East Sussex England | United Kingdom | British | 21607990002 | |||||
| CLARKE, Rupert James | Director | Killieser Avenue SW2 4NX London 23 England | England | British | 47830950002 | |||||
| KENNEDY, Ruth Anne Francis | Director | Kassala Road SW11 4HN London 1 United Kingdom | United Kingdom | British | 40008900005 | |||||
| MACTAGGART, John Auld, Sir | Director | Tregunter Road SW10 9LH London 22 United Kingdom | United Kingdom | British | 175263670001 | |||||
| MELLISH, Richard Paul | Director | Graham Avenue W13 9TQ London 18 United Kingdom | United Kingdom | British | 121886140001 | |||||
| NADLER, Robert Arthur | Director | Old Church Street SW3 6EA London 123 United Kingdom | United Kingdom | British | 33752790002 | |||||
| PETO, Robert Henry Haldane | Director | Baltonsborough BA6 8QA Glastonbury Tilham Farm Somerset England | England | British | 66604550002 | |||||
| PREW, Charles Henry | Director | St. Peter Street SL7 1NQ Marlow 2 England | England | British | 100043280007 |
Who are the persons with significant control of THE RESIDENT SOHO LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| The Nadler Soho Holdings Limited | Dec 09, 2016 | 6 Sloane Street SW1X 9LF London 2nd Floor United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0