LONDON CLUBS LIMITED
Status | ACTIVE |
Company No. | 02831640 |
Category | Private Limited Company |
Incorporated | 30 Jun 1993 |
Age | 30 years, 11 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
LONDON CLUBS LIMITED is an active private limited company with number 02831640. It was incorporated 30 years, 11 months, 2 days ago, on 30 June 1993. 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 micro entity
Date: 12 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination secretary company with name termination date
Date: 24 Jun 2022
Action Date: 23 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-06-23
Officer name: Krishan Kaushal
Documents
Confirmation statement with no updates
Date: 11 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Resolution
Date: 17 Aug 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
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
Accounts with accounts type dormant
Date: 24 Feb 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
Officer name: Thomas Michael Jenkin
Termination date: 2020-07-15
Documents
Confirmation statement with no updates
Date: 04 Mar 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type dormant
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
Termination date: 2019-12-04
Officer name: Gerald Reed Tuthill
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 Thomas Michael Jenkin
Appointment date: 2019-04-10
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: 28 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type dormant
Date: 07 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 (Overseas) Limited
Documents
Confirmation statement with no updates
Date: 01 Feb 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: 13 Dec 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Krishan Kaushal
Appointment date: 2017-11-01
Documents
Accounts with accounts type dormant
Date: 31 Mar 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 dormant
Date: 16 Mar 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: 01 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Termination director company with name termination date
Date: 05 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Alfred Charles Ramm
Termination date: 2015-05-01
Documents
Accounts with accounts type dormant
Date: 02 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2015
Action Date: 19 Mar 2015
Category: Address
Type: AD01
New address: 55 Baker Street London W1U 8EW
Change date: 2015-03-19
Old address: 10 Brick Street London W1J 7HQ
Documents
Certificate change of name company
Date: 09 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed london clubs (europe) LIMITED\certificate issued on 09/03/15
Documents
Change of name notice
Date: 09 Mar 2015
Category: Change-of-name
Type: CONNOT
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
Officer name: Alexis George Oswald
Change date: 2014-12-29
Documents
Appoint person director company with name date
Date: 21 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
Officer name: Michael John Silberling
Termination date: 2014-10-27
Documents
Accounts with accounts type dormant
Date: 28 Mar 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 dormant
Date: 05 Apr 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
Officer name: Mr Michael Rothwell
Change date: 2013-03-11
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 dormant
Date: 04 May 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
Accounts with accounts type dormant
Date: 18 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 24 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Silberling
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Accounts with accounts type dormant
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: 24 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / michael rothwell / 20/07/2009
Documents
Accounts with accounts type dormant
Date: 21 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director gary loveman
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michael silberling
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary michael cohen
Documents
Legacy
Date: 15 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / michael silberling / 04/04/2009
Documents
Legacy
Date: 13 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: 12 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / michael rothwell / 11/12/2008
Documents
Accounts with accounts type dormant
Date: 02 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr michael john silberling
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: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 29 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 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: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
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 dormant
Date: 30 Jan 2006
Action Date: 27 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-27
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 dormant
Date: 04 Feb 2005
Action Date: 28 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-28
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
Accounts with accounts type dormant
Date: 03 Feb 2004
Action Date: 30 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-30
Documents
Legacy
Date: 28 Jun 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/03; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 09 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2002
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/02; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Feb 2002
Action Date: 01 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-01
Documents
Legacy
Date: 12 Jun 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Feb 2001
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/01; full list of members
Documents
Accounts with accounts type full
Date: 30 Jan 2001
Action Date: 02 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-02
Documents
Legacy
Date: 13 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 13/07/00 from: 10 brick street london W1Y 8HQ
Documents
Legacy
Date: 02 Mar 2000
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/00; full list of members
Documents
Accounts with accounts type full
Date: 26 Jan 2000
Action Date: 28 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-28
Documents
Legacy
Date: 16 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
MARSTON HOUSE 5 ELMDON LANE,SOLIHULL,B37 7DL
Number: | 04478851 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 ALEXANDRA ROAD,SUFFOLK,NR32 1PL
Number: | 04103789 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 GOLBORNE ROAD,LONDON,W10 5PS
Number: | 06745968 |
Status: | ACTIVE |
Category: | Private Limited Company |
HURN COURT DEVELOPMENTS LIMITED
24 TAYLOR DRIVE,BOURNEMOUTH,BH8 0PZ
Number: | 01873016 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLESLEY HOUSE 98-102,ILFORD,IG1 4NH
Number: | 08957995 |
Status: | ACTIVE |
Category: | Private Limited Company |
163 GIFFARD DRIVE,FARNBOROUGH,GU14 8QE
Number: | 09515086 |
Status: | ACTIVE |
Category: | Private Limited Company |