Company NameThe Winchester House Club Limited
Company StatusActive
Company Number00035838
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Frank Jolyon St John Tibbitts
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinchester House 10 Lower Richmond Road
London
SW15 1JN
Secretary NameSarah Louise Thomas
NationalityBritish
StatusCurrent
Appointed19 September 2011(109 years, 10 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address10 Lower Richmond Road
London
SW15 1JN
Director NameMr Stewart Tamsett
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(113 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinchester House
10 Lower Richmond Road
London
SW15 1JN
Director NameMr Howard Maurice Wainwright Timms
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(117 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWinchester House
10 Lower Richmond Road
London
SW15 1JN
Director NameMr Simon John Broadhurst
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(117 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressWinchester House
10 Lower Richmond Road
London
SW15 1JN
Director NameMr Tim Skipper
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(119 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinchester House
10 Lower Richmond Road
London
SW15 1JN
Director NameMr David John King
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(120 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWinchester House
10 Lower Richmond Road
London
SW15 1JN
Director NameMr John Paul Teti
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2022(120 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWinchester House
10 Lower Richmond Road
London
SW15 1JN
Director NameMr David Robert Toogood
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2022(120 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWinchester House
10 Lower Richmond Road
London
SW15 1JN
Director NameMr David Roy Eldridge
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 January 2001)
RoleLandscape Gardener
Country of ResidenceUnited Kingdom
Correspondence Address1 Manor Place
Sutton
Surrey
SM1 4BB
Director NameMr Michael William Francis Ewbank
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 16 August 2010)
RoleProperty Director
Correspondence AddressHotham Lodge
Charlwood Road
London
SW15 1PN
Director NameBruce Fiddes Houlder
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 September 1995)
RoleBarrister
Correspondence Address9 Little Street Leonards
East Sheen
London
SW14 7LT
Director NameMr Nicholas Anthony Marc Malim
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 September 1992)
RoleLloyds Underwriter
Correspondence Address5 Wimbledon Park Road
London
SW18 1LS
Director NameRichard Ernest Pryce
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 July 2001)
RoleRetired
Correspondence Address26 Woodborough Road
London
SW15 6PZ
Director NameMr Peter George Snelling
Date of BirthNovember 1928 (Born 95 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 October 1991)
RoleDentist
Correspondence Address336 Upper Richmond Road
London
SW15 6TL
Director NameMr Simon David McGregor Strong
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeorth Park
Wivelsfield Green
West Sussex
RH17 7RG
Secretary NameMr Nicholas Syrett
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressWinchester House 10 Lower Richmond Road
London
SW15 1JN
Director NameMr Anthony John Roberts
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(90 years after company formation)
Appointment Duration3 years, 10 months (resigned 26 September 1995)
RoleChartered Accountant
Country of ResidenceFrance
Correspondence Address19 Rue De Metz
34230
Paulhan
France
Director NameKeith Harold Conrad Marlow
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(90 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 September 1998)
RoleDental Surgeon
Correspondence Address148 Merton Road
London
SW18 5SP
Director NameJohn Knowles Eskdale
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(91 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 September 1998)
RolePublic Relations Director
Correspondence Address17 Gamlen Road
London
SW15 1AB
Director NameAndrew Jonathan Smith
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(93 years, 10 months after company formation)
Appointment Duration13 years (resigned 30 September 2008)
RoleJournalist
Country of ResidenceEngland
Correspondence Address25 Pentlow Street
London
SW15 1LX
Director NameJonathon Andrew Staniforth
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(96 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 16 August 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Hunters Chase
Liphook
Hampshire
GU30 7YA
Director NameMr Peter Frederick Ray
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(99 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 16 August 2010)
RoleRetired
Correspondence Address6 Cresswell Road
Twickenham
Middlesex
TW1 2DT
Director NameJames Macquarie Pickering
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(100 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2006)
RoleLiterary Editor
Correspondence AddressLittle Grange Perch Lane
Lamberhurst Quarter
Tunbridge Wells
Kent
TN3 8AU
Director NameJames Claude Barker
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(106 years after company formation)
Appointment Duration14 years, 1 month (resigned 17 January 2022)
RoleBusiness Consultant
Correspondence Address16 Ashlone Road
Putney
London
SW15 1LR
Director NameMr Nicholas John Ware
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(106 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 11 October 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address94 Princes Road
Richmond
Surrey
TW10 6DH
Secretary NameFrank Hugh Binnie
NationalityBritish
StatusResigned
Appointed01 September 2009(107 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 August 2010)
RoleCompany Director
Correspondence Address40 Kenilworth Court Putney
London
SW15 1EN
Director NameJames Alexander Foster
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(108 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 January 2015)
RoleCompany Director
Country of ResidenceFund Management
Correspondence AddressWinchester House Club, 10 Lower Richmond Road
London
SW15 1JN
Director NameMichael Vigors Ward
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(108 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 October 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House Club, 10 Lower Richmond Road
London
SW15 1JN
Director NameDavid Ried Laing Bathie Lamb (Jnr)
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(108 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2012)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House Club 10 Lower Richmond Road
London
SW15 1JN
Director NameChristopher Burnell Brader
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(108 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House Club 10 Lower Richmond Road
London
SW15 1JN
Secretary NameAlexander Kinsman Fyfe
NationalityBritish
StatusResigned
Appointed08 September 2010(108 years, 9 months after company formation)
Appointment Duration1 year (resigned 19 September 2011)
RoleCompany Director
Correspondence AddressWinchester House Club, 10 Lower Richmond Road
London
SW15 1JN
Director NameMr Charles Vere Nicholas
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(110 years after company formation)
Appointment Duration9 years, 1 month (resigned 02 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinchester House
10 Lower Richmond Road
London
SW15 1JN
Director NameMr Howard Maurice Wainwright Timms
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(113 years, 9 months after company formation)
Appointment Duration10 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinchester House
10 Lower Richmond Road
London
SW15 1JN
Director NameMr Campbell James MacDougall
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2020(118 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 2022)
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressWinchester House
10 Lower Richmond Road
London
SW15 1JN

Contact

Websitewinchesterhouseclub.com
Telephone020 87856657
Telephone regionLondon

Location

Registered AddressWinchester House
10 Lower Richmond Road
London
SW15 1JN
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

101 at £0.5A. Barker
9.04%
Ordinary
101 at £0.5Christopher Marsh
9.04%
Ordinary
101 at £0.5J. Espey
9.04%
Ordinary
101 at £0.5Peter Walsh
9.04%
Ordinary
90 at £0.5Peter Snelling
8.06%
Ordinary
-OTHER
42.79%
-
18 at £0.5P.a. Weatherby
1.61%
Ordinary
11 at £0.5Michael Ewbank
0.98%
Ordinary
10 at £0.5B. Houlder
0.90%
Ordinary
10 at £0.5C. Brader
0.90%
Ordinary
10 at £0.5Charles Nicholas
0.90%
Ordinary
10 at £0.5J. Eskdale
0.90%
Ordinary
10 at £0.5Jolyon Tibbitts
0.90%
Ordinary
10 at £0.5Michael Ward
0.90%
Ordinary
10 at £0.5Nicholas Syrett
0.90%
Ordinary
9 at £0.5David Lamb
0.81%
Ordinary
9 at £0.5J.c. Barker
0.81%
Ordinary
9 at £0.5James Foster
0.81%
Ordinary
9 at £0.5Nick Ware
0.81%
Ordinary
9 at £0.5W.k. Woodhouse
0.81%
Ordinary
1 at £0.5G. Allison
0.09%
Ordinary

Financials

Year2014
Net Worth£12,716
Cash£39,370
Current Liabilities£46,942

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months, 1 week from now)

Filing History

4 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
17 August 2023Confirmation statement made on 12 July 2023 with updates (16 pages)
23 May 2023Second filing for the appointment of Mr Simon John Broadhurst as a director (3 pages)
25 April 2023Termination of appointment of David John King as a director on 14 April 2023 (1 page)
12 April 2023Termination of appointment of Howard Maurice Wainwright Timms as a director on 4 April 2023 (1 page)
7 March 2023Director's details changed for Mr Tim Skipper on 7 March 2023 (2 pages)
6 March 2023Director's details changed for Mr Stewart Tamsett on 6 March 2023 (2 pages)
20 October 2022Appointment of Mr John Paul Teti as a director on 11 October 2022 (2 pages)
20 October 2022Appointment of Mr David Robert Toogood as a director on 11 October 2022 (2 pages)
20 October 2022Termination of appointment of Nicholas John Ware as a director on 11 October 2022 (1 page)
20 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
3 August 2022Confirmation statement made on 12 July 2022 with updates (16 pages)
31 March 2022Termination of appointment of James Claude Barker as a director on 17 January 2022 (1 page)
31 March 2022Termination of appointment of Campbell James Macdougall as a director on 29 March 2022 (1 page)
27 January 2022Appointment of Mr David John King as a director on 26 January 2022 (2 pages)
20 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
12 August 2021Confirmation statement made on 12 July 2021 with updates (14 pages)
15 July 2021Appointment of Mr Tim Skipper as a director on 6 April 2021 (2 pages)
24 February 2021Termination of appointment of Charles Vere Nicholas as a director on 2 January 2021 (1 page)
16 November 2020Appointment of Mr Campbell James Macdougall as a director on 13 November 2020 (2 pages)
5 November 2020Termination of appointment of Warwick Keith Woodhouse as a director on 3 November 2020 (1 page)
18 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
22 July 2020Confirmation statement made on 12 July 2020 with updates (13 pages)
5 February 2020Appointment of Mr Simon John Broadhurst as a director on 8 October 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 23/05/23
(3 pages)
5 February 2020Termination of appointment of Michael Vigors Ward as a director on 8 October 2019 (1 page)
5 February 2020Appointment of Mr Simon John Broadhurst as a director on 8 October 2019 (2 pages)
5 February 2020Appointment of Mr Howard Maurice Wainright Timms as a director on 8 October 2019 (2 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
5 September 2019Confirmation statement made on 12 July 2019 with updates (16 pages)
29 August 2019Termination of appointment of Paul Andrew Weatherby as a director on 14 May 2019 (1 page)
30 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
20 July 2018Confirmation statement made on 12 July 2018 with updates (14 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
16 August 2017Confirmation statement made on 12 July 2017 with updates (13 pages)
16 August 2017Confirmation statement made on 12 July 2017 with updates (13 pages)
17 November 2016Appointment of Mr Warwick Keith Woodhouse as a director on 14 November 2016 (2 pages)
17 November 2016Appointment of Mr Warwick Keith Woodhouse as a director on 14 November 2016 (2 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 September 2016Confirmation statement made on 12 July 2016 with updates (14 pages)
1 September 2016Confirmation statement made on 12 July 2016 with updates (14 pages)
8 July 2016Termination of appointment of Howard Maurice Wainright Timms as a director on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Howard Maurice Wainright Timms as a director on 1 July 2016 (1 page)
1 October 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 558.5
(25 pages)
1 October 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 558.5
(25 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 September 2015Appointment of Mr Howard Maurice Wainright Timms as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Mr Howard Maurice Wainright Timms as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Mr Stewart Tamsett as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Mr Stewart Tamsett as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Mr Stewart Tamsett as a director on 1 September 2015 (2 pages)
21 May 2015Termination of appointment of James Alexander Foster as a director on 6 January 2015 (1 page)
21 May 2015Termination of appointment of James Alexander Foster as a director on 6 January 2015 (1 page)
21 May 2015Termination of appointment of James Alexander Foster as a director on 6 January 2015 (1 page)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 558.5
(26 pages)
21 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 558.5
(26 pages)
17 July 2014Director's details changed for Mr Paul Andrew Weatherby on 1 June 2014 (2 pages)
17 July 2014Director's details changed for Mr Paul Andrew Weatherby on 1 June 2014 (2 pages)
17 July 2014Director's details changed for Mr Paul Andrew Weatherby on 1 June 2014 (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
12 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 558.5
(27 pages)
12 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 558.5
(27 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (28 pages)
24 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (28 pages)
1 August 2012Director's details changed for Michael Vicors Ward on 1 January 2012 (2 pages)
1 August 2012Director's details changed for Michael Vicors Ward on 1 January 2012 (2 pages)
1 August 2012Termination of appointment of David Lamb (Jnr) as a director (1 page)
1 August 2012Termination of appointment of David Lamb (Jnr) as a director (1 page)
1 August 2012Appointment of Mr Charles Vere Nicholas as a director (2 pages)
1 August 2012Director's details changed for Michael Vicors Ward on 1 January 2012 (2 pages)
1 August 2012Appointment of Mr Charles Vere Nicholas as a director (2 pages)
26 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 February 2012Termination of appointment of Christopher Brader as a director (2 pages)
2 February 2012Termination of appointment of Christopher Brader as a director (2 pages)
2 November 2011Director's details changed for Mr Frank Jolyon St John Tibbitts on 18 April 2011 (3 pages)
2 November 2011Director's details changed for Mr Frank Jolyon St John Tibbitts on 18 April 2011 (3 pages)
31 October 2011Termination of appointment of Robert Wormal as a director (2 pages)
31 October 2011Termination of appointment of Robert Wormal as a director (2 pages)
18 October 2011Appointment of Sarah Louise Thomas as a secretary (3 pages)
18 October 2011Annual return made up to 12 July 2011 with a full list of shareholders (28 pages)
18 October 2011Annual return made up to 12 July 2011 with a full list of shareholders (28 pages)
18 October 2011Appointment of Sarah Louise Thomas as a secretary (3 pages)
10 October 2011Termination of appointment of Alexander Kinsman Fyfe as a secretary (2 pages)
10 October 2011Termination of appointment of Alexander Kinsman Fyfe as a secretary (2 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 November 2010Appointment of David Reid Lamb as a director (3 pages)
12 November 2010Appointment of Christopher Burnell Brader as a director (3 pages)
12 November 2010Appointment of Christopher Burnell Brader as a director (3 pages)
12 November 2010Appointment of David Reid Lamb as a director (3 pages)
28 October 2010Appointment of Alexander Kinsman Fyfe as a secretary (3 pages)
28 October 2010Appointment of Alexander Kinsman Fyfe as a secretary (3 pages)
28 October 2010Appointment of Michael Vicors Ward as a director (3 pages)
28 October 2010Appointment of Michael Vicors Ward as a director (3 pages)
28 October 2010Appointment of James Alexander Foster as a director (3 pages)
28 October 2010Appointment of James Alexander Foster as a director (3 pages)
21 October 2010Termination of appointment of Michael Ewbank as a director (2 pages)
21 October 2010Termination of appointment of Frank Binnie as a secretary (2 pages)
21 October 2010Termination of appointment of Jonathon Staniforth as a director (2 pages)
21 October 2010Termination of appointment of Peter Ray as a director (2 pages)
21 October 2010Termination of appointment of Jonathon Staniforth as a director (2 pages)
21 October 2010Termination of appointment of Peter Ray as a director (2 pages)
21 October 2010Termination of appointment of Michael Ewbank as a director (2 pages)
21 October 2010Termination of appointment of Frank Binnie as a secretary (2 pages)
19 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
19 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
15 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (19 pages)
15 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (19 pages)
18 August 2010Appointment of Frank Hugh Binnie as a secretary (2 pages)
18 August 2010Appointment of Frank Hugh Binnie as a secretary (2 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
6 August 2009Return made up to 12/07/09; full list of members (15 pages)
6 August 2009Return made up to 12/07/09; full list of members (15 pages)
20 April 2009Appointment terminated secretary nicholas syrett (1 page)
20 April 2009Appointment terminated secretary nicholas syrett (1 page)
6 October 2008Appointment terminated director andrew smith (1 page)
6 October 2008Appointment terminated director andrew smith (1 page)
29 September 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
24 July 2008Return made up to 12/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(38 pages)
24 July 2008Return made up to 12/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(38 pages)
17 April 2008Director appointed nicholas john ware (2 pages)
17 April 2008Director appointed nicholas john ware (2 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
23 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
23 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
16 August 2007Return made up to 12/07/07; full list of members (36 pages)
16 August 2007Return made up to 12/07/07; full list of members (36 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
9 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
25 July 2006Return made up to 12/07/06; full list of members (36 pages)
25 July 2006Return made up to 12/07/06; full list of members (36 pages)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
5 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
5 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
3 August 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(36 pages)
3 August 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(36 pages)
1 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
1 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
9 August 2004Return made up to 12/07/04; full list of members (32 pages)
9 August 2004Return made up to 12/07/04; full list of members (32 pages)
1 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
1 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
1 August 2003New director appointed (3 pages)
1 August 2003New director appointed (3 pages)
1 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(30 pages)
1 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(30 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
17 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
17 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
2 August 2002Return made up to 12/07/02; full list of members (28 pages)
2 August 2002Return made up to 12/07/02; full list of members (28 pages)
6 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
6 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
23 July 2001Return made up to 12/07/01; full list of members (27 pages)
23 July 2001Return made up to 12/07/01; full list of members (27 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
2 October 2000Full accounts made up to 31 December 1999 (10 pages)
2 October 2000Full accounts made up to 31 December 1999 (10 pages)
8 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
8 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
14 September 1999Full accounts made up to 31 December 1998 (9 pages)
14 September 1999Full accounts made up to 31 December 1998 (9 pages)
31 August 1999Return made up to 12/07/99; full list of members (25 pages)
31 August 1999Return made up to 12/07/99; full list of members (25 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
28 September 1998Director resigned (1 page)
28 September 1998Full accounts made up to 31 December 1997 (10 pages)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
28 September 1998Full accounts made up to 31 December 1997 (10 pages)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
19 August 1998Return made up to 12/07/98; bulk list available separately (7 pages)
19 August 1998Return made up to 12/07/98; bulk list available separately (7 pages)
1 December 1997Company name changed putney constitutional club compa ny LIMITED(the)\certificate issued on 02/12/97 (2 pages)
1 December 1997Company name changed putney constitutional club compa ny LIMITED(the)\certificate issued on 02/12/97 (2 pages)
13 October 1997Full accounts made up to 31 December 1996 (10 pages)
13 October 1997Full accounts made up to 31 December 1996 (10 pages)
28 August 1997Return made up to 12/07/97; full list of members (11 pages)
28 August 1997Return made up to 12/07/97; full list of members (11 pages)
23 October 1996Full accounts made up to 31 December 1995 (9 pages)
23 October 1996Full accounts made up to 31 December 1995 (9 pages)
27 August 1996Return made up to 12/07/96; full list of members (11 pages)
27 August 1996Return made up to 12/07/96; full list of members (11 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Director resigned (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (10 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (10 pages)
5 September 1995Return made up to 12/07/95; full list of members (26 pages)
5 September 1995Return made up to 12/07/95; full list of members (26 pages)
13 December 1901Incorporation (33 pages)
13 December 1901Incorporation (33 pages)