Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STOREBERLIN LIMITED
Company Information for

STOREBERLIN LIMITED

180 THE STRAND, LONDON, WC2R 1EA,
Company Registration Number
09145030
Private Limited Company
Active

Company Overview

About Storeberlin Ltd
STOREBERLIN LIMITED was founded on 2014-07-23 and has its registered office in London. The organisation's status is listed as "Active". Storeberlin Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STOREBERLIN LIMITED
 
Legal Registered Office
180 THE STRAND
LONDON
WC2R 1EA
Other companies in W1D
 
Filing Information
Company Number 09145030
Company ID Number 09145030
Date formed 2014-07-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 23:52:18
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STOREBERLIN LIMITED

Current Directors
Officer Role Date Appointed
PETER MCPHEE
Director 2017-04-12
TIM JOICEY ROBINSON
Director 2014-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
GUY JAMES WILLIAMS
Director 2014-07-23 2017-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MCPHEE SOHO HOUSE PROPERTIES LIMITED Director 2017-04-11 CURRENT 2010-03-08 Active
PETER MCPHEE COWSHED PRODUCTS LIMITED Director 2017-01-18 CURRENT 1999-11-01 Active - Proposal to Strike off
PETER MCPHEE SOHO HOME LIMITED Director 2017-01-18 CURRENT 2013-04-15 Active - Proposal to Strike off
PETER MCPHEE CHEEKY NAILS LIMITED Director 2017-01-18 CURRENT 2013-05-29 Active - Proposal to Strike off
PETER MCPHEE BARBER AND PARLOUR LIMITED Director 2017-01-18 CURRENT 2014-10-15 Active
PETER MCPHEE FISH SHOP LIMITED Director 2017-01-18 CURRENT 2014-11-19 Active - Proposal to Strike off
PETER MCPHEE FARMSHOP BICESTER LIMITED Director 2017-01-18 CURRENT 2015-03-16 Active
PETER MCPHEE HOUSE KITCHEN LIMITED Director 2017-01-18 CURRENT 2015-07-09 Active - Proposal to Strike off
PETER MCPHEE SOHO HOUSE UK LIMITED Director 2017-01-18 CURRENT 1993-10-20 Active
PETER MCPHEE SOHO HOUSE LIMITED Director 2017-01-18 CURRENT 1996-12-05 Active - Proposal to Strike off
PETER MCPHEE SOHO HOME HOLDINGS LIMITED Director 2017-01-18 CURRENT 2014-07-08 Active - Proposal to Strike off
PETER MCPHEE SOHO TOWNHOUSE LIMITED Director 2017-01-18 CURRENT 2014-10-27 Active
PETER MCPHEE MOLLIE'S MOTELS LIMITED Director 2017-01-18 CURRENT 2014-11-19 Active
PETER MCPHEE SOHO RESTAURANTS HOLDCO NO.1 LIMITED Director 2017-01-18 CURRENT 2015-09-23 Active
PETER MCPHEE SOHO HOUSE (MANAGEMENT SERVICES) LIMITED Director 2017-01-18 CURRENT 2016-12-06 Active - Proposal to Strike off
PETER MCPHEE PIZZA EAST LIMITED Director 2017-01-18 CURRENT 2008-05-20 Active
PETER MCPHEE CS GALORE LIMITED Director 2017-01-18 CURRENT 2013-08-14 Active
PETER MCPHEE NEVILLE CUT AND SHAVE LIMITED Director 2017-01-18 CURRENT 2013-08-14 Active - Proposal to Strike off
PETER MCPHEE COWSHED PRODUCTS HOLDINGS LIMITED Director 2017-01-18 CURRENT 2014-07-08 Active - Proposal to Strike off
PETER MCPHEE HTN F&B LIMITED Director 2017-01-18 CURRENT 2014-10-14 Active
PETER MCPHEE CAFE MONICO LIMITED Director 2017-01-18 CURRENT 2015-03-30 Active - Proposal to Strike off
PETER MCPHEE SOHO RESTAURANTS HOLDCO NO.2 LIMITED Director 2017-01-18 CURRENT 2015-09-23 Active
PETER MCPHEE NBJ LEISURE LIMITED Director 2017-01-18 CURRENT 1984-12-05 Active
PETER MCPHEE SHG ACQUISITION (UK) LIMITED Director 2017-01-18 CURRENT 2007-10-10 Active
PETER MCPHEE SOHO HOUSE TORONTO LIMITED Director 2017-01-18 CURRENT 2012-03-06 Active
PETER MCPHEE IN HOUSE DESIGN AND BUILD LIMITED Director 2017-01-18 CURRENT 2013-02-15 Active
PETER MCPHEE DIRTY BURGER LIMITED Director 2017-01-18 CURRENT 2013-05-15 Active
PETER MCPHEE SOHO WORKS LIMITED Director 2017-01-18 CURRENT 2015-06-05 Active - Proposal to Strike off
TIM JOICEY ROBINSON THE STORE X LIMITED Director 2015-10-09 CURRENT 2015-08-13 Active
TIM JOICEY ROBINSON ALEX EAGLE STORE LIMITED Director 2013-11-15 CURRENT 2013-11-07 Active
TIM JOICEY ROBINSON BRIGHTON SEAFRONT REGENERATION LIMITED Director 2013-06-28 CURRENT 2006-08-09 Active
TIM JOICEY ROBINSON VINYL FACTORY MUSIC LIMITED Director 2013-04-11 CURRENT 2013-03-19 Active
TIM JOICEY ROBINSON FINEYORK RUTLAND GATE (2) LIMITED Director 2011-09-28 CURRENT 2011-08-25 Dissolved 2015-06-16
TIM JOICEY ROBINSON FINEYORK RUTLAND GATE LIMITED Director 2011-07-08 CURRENT 2011-07-08 Dissolved 2015-06-16
TIM JOICEY ROBINSON TORSTRASSE 1 LOFTS LIMITED Director 2009-08-14 CURRENT 2009-08-14 Active
TIM JOICEY ROBINSON MARSHALL STREET REGENERATION LIMITED Director 2005-08-08 CURRENT 2005-08-08 Active
TIM JOICEY ROBINSON VINYL FACTORY PRODUCTIONS LIMITED Director 2003-06-04 CURRENT 2003-06-04 Active
TIM JOICEY ROBINSON VINYL FACTORY RECORDS LIMITED Director 2002-12-24 CURRENT 2002-12-24 Active
TIM JOICEY ROBINSON VINYL FACTORY PUBLISHING LTD Director 2002-12-18 CURRENT 2002-12-18 Active
TIM JOICEY ROBINSON WHITELEYS STUDIOS LTD Director 2002-08-07 CURRENT 2000-05-16 Active - Proposal to Strike off
TIM JOICEY ROBINSON THE VINYL FACTORY LIMITED Director 2002-06-12 CURRENT 2001-03-21 Active
TIM JOICEY ROBINSON VINYL SPACE LIMITED Director 2001-04-02 CURRENT 2001-04-02 Active
TIM JOICEY ROBINSON VINYL FACTORY MANUFACTURING LIMITED Director 2001-01-06 CURRENT 2000-09-08 Active
TIM JOICEY ROBINSON U.P.U.M. INVESTMENTS LIMITED Director 1996-11-06 CURRENT 1996-10-24 Dissolved 2017-09-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13DIRECTOR APPOINTED THOMAS GLASSBROOKE ALLEN
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-06-29CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-01-0931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-01-0531/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-03-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11AP01DIRECTOR APPOINTED ANDREW RONALD CARNIE
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONATHAN MCPHEE
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2019-12-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/19 FROM Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom
2019-12-06PSC05Change of details for Soho House Limited as a person with significant control on 2019-12-06
2019-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/19 FROM C/O Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom
2019-12-04PSC05Change of details for Soho House Limited as a person with significant control on 2019-12-04
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM 72-74 Dean Street London W1D 3SG
2019-12-02PSC05Change of details for Soho House Limited as a person with significant control on 2019-11-29
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-01-05DISS40Compulsory strike-off action has been discontinued
2019-01-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-02AD02Register inspection address changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-05-21CH01Director's details changed for Peter Mcphee on 2017-07-28
2018-01-15AA01/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13AP01DIRECTOR APPOINTED PETER MCPHEE
2017-07-07PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOHO HOUSE LIMITED
2017-07-07PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE VINYL FACTORY LIMITED
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR GUY JAMES WILLIAMS
2016-11-24AA03/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-29DISS40DISS40 (DISS40(SOAD))
2016-06-29DISS40DISS40 (DISS40(SOAD))
2016-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-27AR0125/06/16 ANNUAL RETURN FULL LIST
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-24AR0123/07/15 ANNUAL RETURN FULL LIST
2015-01-29AA01Current accounting period extended from 31/07/15 TO 31/12/15
2015-01-29AD03Registers moved to registered inspection location of 16 Old Bailey London EC4M 7EG
2015-01-29AD02Register inspection address changed to 16 Old Bailey London EC4M 7EG
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-23NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STOREBERLIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STOREBERLIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STOREBERLIN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of STOREBERLIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STOREBERLIN LIMITED
Trademarks
We have not found any records of STOREBERLIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOREBERLIN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as STOREBERLIN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STOREBERLIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STOREBERLIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STOREBERLIN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.