Yard Soho Limited LONDON


Yard Soho started in year 2010 as Private Limited Company with registration number 07334263. The Yard Soho company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at 6th Floor, Charlotte Building. Postal code: W1T 1QL.

The firm has 2 directors, namely Antonio G., Andrew J.. Of them, Andrew J. has been with the company the longest, being appointed on 3 August 2010 and Antonio G. has been with the company for the least time - from 10 April 2023. Currenlty, the firm lists one former director, whose name is Barbara K. and who left the the firm on 3 August 2010. In addition, there is one former secretary - Mary H. who worked with the the firm until 1 October 2019.

Yard Soho Limited Address / Contact

Office Address 6th Floor, Charlotte Building
Office Address2 17 Gresse Street
Town London
Post code W1T 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07334263
Date of Incorporation Tue, 3rd Aug 2010
Industry Public houses and bars
End of financial Year 27th April
Company age 14 years old
Account next due date Sat, 27th Jan 2024 (84 days after)
Account last made up date Thu, 28th Oct 2021
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Antonio G.

Position: Director

Appointed: 10 April 2023

Andrew J.

Position: Director

Appointed: 03 August 2010

Barbara K.

Position: Director

Appointed: 03 August 2010

Resigned: 03 August 2010

Mary H.

Position: Secretary

Appointed: 03 August 2010

Resigned: 01 October 2019

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we researched, there is Andrew J. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Antonio G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Andrew J., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Andrew J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Antonio G.

Notified on 31 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Andrew J.

Notified on 6 April 2016
Ceased on 31 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-302014-10-312015-10-282016-10-282017-10-282018-10-282019-10-282020-10-282021-10-28
Net Worth120 428227 35848 006141 613     
Balance Sheet
Cash Bank On Hand   158 292102 765416 414133 512504 213566 663
Current Assets426 374613 479243 804385 851383 3201 114 871303 0571 066 5551 150 252
Debtors129 946110 83391 075206 108255 266663 591148 568562 342557 288
Net Assets Liabilities      149 195115 83012 928
Other Debtors   206 108255 266663 591148 568562 342552 789
Property Plant Equipment   2 74596 78858 31273 51546 23132 762
Total Inventories   21 45125 28934 86620 977 26 301
Cash Bank In Hand272 049481 860134 832158 292     
Stocks Inventory24 37920 78617 89721 451     
Tangible Fixed Assets51 43223 55717 6522 745     
Net Assets Liabilities Including Pension Asset Liability120 428227 35848 006      
Reserves/Capital
Called Up Share Capital1111     
Profit Loss Account Reserve120 427227 35748 005141 612     
Shareholder Funds120 428227 35848 006141 613     
Other
Accumulated Depreciation Impairment Property Plant Equipment   121 904144 920183 396206 737235 537251 674
Amounts Owed To Group Undertakings        17 362
Average Number Employees During Period    2319121111
Bank Borrowings Overdrafts       250 000216 667
Corporation Tax Payable     12 44021 6778 07653 534
Corporation Tax Recoverable        4 499
Creditors   246 983247 688928 121227 377250 000216 667
Future Minimum Lease Payments Under Non-cancellable Operating Leases     2 720 0002 240 0001 760 0002 361 000
Increase From Depreciation Charge For Year Property Plant Equipment    23 01638 47623 34128 80016 137
Net Current Assets Liabilities128 675203 80130 354138 868135 632186 75075 680319 599196 833
Number Shares Issued Fully Paid    11100100 
Other Creditors   78 82946 850733 87365 318426 811699 303
Other Taxation Social Security Payable   81 80290 76875 43419 557134 29381 769
Par Value Share 1111111 
Property Plant Equipment Gross Cost   124 649241 708241 708280 252281 768284 436
Total Additions Including From Business Combinations Property Plant Equipment    117 059 38 5441 5162 668
Total Assets Less Current Liabilities180 107227 35848 006141 613232 420245 062149 195365 830229 595
Trade Creditors Trade Payables   86 352110 070118 814120 825177 77681 451
Amount Specific Advance Or Credit Directors  36124 46041 300516   
Amount Specific Advance Or Credit Made In Period Directors   29 821116 840    
Amount Specific Advance Or Credit Repaid In Period Directors   5 000100 00041 816   
Creditors Due Within One Year297 699409 678213 450246 983     
Dividends Paid    100 000    
Number Shares Allotted 111     
Profit Loss    190 80712 642   
Share Capital Allotted Called Up Paid1111     
Tangible Fixed Assets Additions 2 67810 1861 762     
Tangible Fixed Assets Cost Or Valuation110 023112 701122 887124 649     
Tangible Fixed Assets Depreciation58 59189 144105 235121 904     
Tangible Fixed Assets Depreciation Charged In Period 30 55316 09116 669     
Advances Credits Directors 47136124 460     
Advances Credits Made In Period Directors  153 110      
Advances Credits Repaid In Period Directors  153 000      
Creditors Due After One Year59 679        
Fixed Assets51 43223 55717 652      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On 2nd August 2023 director's details were changed
filed on: 2nd, August 2023
Free Download (2 pages)

Company search