LONDON CLUBS (OVERSEAS) LIMITED
Status | ACTIVE |
Company No. | 02364946 |
Category | Private Limited Company |
Incorporated | 22 Mar 1989 |
Age | 35 years, 2 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
LONDON CLUBS (OVERSEAS) LIMITED is an active private limited company with number 02364946. It was incorporated 35 years, 2 months, 16 days ago, on 22 March 1989. The company address is 55 Baker Street, London, W1U 8EW, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Accounts with accounts type full
Date: 13 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 04 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joshua Benjamin Milgrom
Termination date: 2023-03-31
Documents
Accounts with accounts type full
Date: 09 Mar 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 15 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Change person director company with change date
Date: 17 Jan 2023
Action Date: 13 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Josh Milgrom
Change date: 2023-01-13
Documents
Appoint person director company with name date
Date: 19 Dec 2022
Action Date: 17 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-17
Officer name: Mr Josh Milgrom
Documents
Termination director company with name termination date
Date: 19 Dec 2022
Action Date: 17 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-17
Officer name: Karim Alnasir Moolani
Documents
Appoint person director company with name date
Date: 02 Nov 2022
Action Date: 21 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Karim Alnasir Moolani
Appointment date: 2022-10-21
Documents
Appoint person director company with name date
Date: 02 Nov 2022
Action Date: 21 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-21
Officer name: Mr Michael John Silberling
Documents
Termination secretary company with name termination date
Date: 24 Jun 2022
Action Date: 23 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Krishan Kaushal
Termination date: 2022-06-23
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type full
Date: 04 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 15 Jul 2021
Action Date: 10 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexis George Oswald
Change date: 2021-07-10
Documents
Change person director company with change date
Date: 15 Jul 2021
Action Date: 10 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-10
Officer name: Mr Alexis George Oswald
Documents
Change person director company with change date
Date: 15 Jul 2021
Action Date: 10 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-10
Officer name: Mr Alexis George Oswald
Documents
Change person director company with change date
Date: 15 Jul 2021
Action Date: 25 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-25
Officer name: Mr Alexis George Oswald
Documents
Accounts with accounts type full
Date: 18 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Termination director company with name termination date
Date: 05 Aug 2020
Action Date: 15 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-15
Officer name: Thomas Michael Jenkin
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type full
Date: 02 Jan 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 06 Dec 2019
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerald Reed Tuthill
Termination date: 2019-12-04
Documents
Appoint person director company with name date
Date: 18 Apr 2019
Action Date: 10 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-10
Officer name: Mr Thomas Michael Jenkin
Documents
Appoint person director company with name date
Date: 18 Apr 2019
Action Date: 10 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerald Reed Tuthill
Appointment date: 2019-04-10
Documents
Termination director company with name termination date
Date: 04 Apr 2019
Action Date: 21 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-21
Officer name: Michael Rothwell
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type full
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-02-01
Psc name: London Clubs Holdings Limited
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Appoint person secretary company with name date
Date: 07 Dec 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-11-01
Officer name: Mr Krishan Kaushal
Documents
Accounts with accounts type full
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type full
Date: 10 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Termination secretary company with name termination date
Date: 01 Feb 2016
Action Date: 04 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-04-04
Officer name: Michael Daniel Cohen
Documents
Accounts with accounts type full
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 10 Aug 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary William Loveman
Termination date: 2015-07-01
Documents
Termination director company with name termination date
Date: 01 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-01
Officer name: Roy Alfred Charles Ramm
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2015
Action Date: 24 Mar 2015
Category: Address
Type: AD01
Old address: 10 Brick Street London London W1J 7HQ
New address: 55 Baker Street London W1U 8EW
Change date: 2015-03-24
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Change person director company with change date
Date: 08 Jan 2015
Action Date: 29 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-29
Officer name: Alexis George Oswald
Documents
Appoint person director company with name date
Date: 12 Nov 2014
Action Date: 27 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alexis George Oswald
Appointment date: 2014-10-27
Documents
Termination director company with name termination date
Date: 03 Nov 2014
Action Date: 27 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-27
Officer name: Michael John Silberling
Documents
Accounts with accounts type full
Date: 03 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Accounts with accounts type full
Date: 06 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 21 Mar 2013
Action Date: 11 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-11
Officer name: Mr Michael Rothwell
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Accounts with accounts type full
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Change person director company with change date
Date: 02 Feb 2012
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Silberling
Change date: 2011-09-01
Documents
Change person director company with change date
Date: 02 Dec 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Silberling
Change date: 2011-09-01
Documents
Accounts with accounts type full
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Accounts with accounts type full
Date: 09 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Accounts with accounts type full
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / michael rothwell / 20/07/2009
Documents
Legacy
Date: 15 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / michael silberling / 04/04/2009
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director charles atwood
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / michael rothwell / 11/12/2008
Documents
Accounts with accounts type full
Date: 21 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john galvani
Documents
Legacy
Date: 29 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr michael john silberling
Documents
Legacy
Date: 24 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john bruns ii
Documents
Legacy
Date: 21 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 01 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/07 to 31/12/06
Documents
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 16 Apr 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/07; full list of members
Documents
Legacy
Date: 06 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Apr 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/06; full list of members
Documents
Accounts with accounts type full
Date: 30 Jan 2006
Action Date: 27 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-27
Documents
Legacy
Date: 10 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/05; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 2005
Action Date: 28 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-28
Documents
Legacy
Date: 14 Jan 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Jan 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/04; full list of members
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11794289 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR UPMINSTER LIBRARY,UPMINSTER,RM14 2BB
Number: | 09898361 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HOLMLANDS CRESCENT,DURHAM,DH1 5AR
Number: | 11521383 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 LYNCROFT MANSIONS LYNCROFT GARDENS,LONDON,NW6 1JY
Number: | 07696526 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O INTEGRATED ENVIRONMENTAL SOLUTIONS HELIX BUILDING,GLASGOW,G20 0SP
Number: | SC383981 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LEEMING BUILDING,LEEDS,LS2 7HZ
Number: | 07218705 |
Status: | ACTIVE |
Category: | Private Limited Company |