Company NamePrinces Club(Muswell Hill)Limited(The)
Company StatusDissolved
Company Number00095192
CategoryPrivate Limited Company
Incorporation Date10 October 1907(116 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Richard John Christopher Hill
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1996(88 years, 4 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address40 Bedford Avenue
Barnet
Hertfordshire
EN5 2EP
Director NameJohn William Penn
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1996(88 years, 4 months after company formation)
Appointment Duration28 years, 2 months
RoleSenior Financial Consultant
Correspondence Address26 Capel Road
Barnet
Hertfordshire
EN4 8JE
Director NameMr Gary James Sturgeon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1996(88 years, 4 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence AddressCountisbury Abridge Road
Abridge
Essex
RM4 1TX
Secretary NameMr Richard John Christopher Hill
NationalityBritish
StatusCurrent
Appointed04 June 1998(90 years, 8 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address40 Bedford Avenue
Barnet
Hertfordshire
EN5 2EP
Director NameMr Roy Chapman
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(83 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 1994)
RoleSales Executive
Correspondence Address10 New Road
Canvey Island
Essex
SS8 9JS
Director NameMr Hywel William Dyfodwg Davies
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(83 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 February 1996)
RoleRetired
Correspondence Address97 Friern Barnet Lane
London
N20 0XU
Director NameMr Leslie Arthur East
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(83 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 January 1996)
RoleRetired
Correspondence Address4 Chantry Court
Creighton Avenue
London
N2 9BG
Director NameJohn Edward Richardson
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(83 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 November 1991)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Norfolk Court
High Barnet
Barnet
Hertfordshire
EN5 2JT
Director NameMr Donald Wilson
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(83 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 February 1996)
RoleAccountant
Correspondence Address11 Woodland Rise
London
N10 3UP
Secretary NameJohn Edward Richardson
NationalityBritish
StatusResigned
Appointed05 June 1991(83 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 November 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Norfolk Court
High Barnet
Barnet
Hertfordshire
EN5 2JT
Director NameMr Anthony Julian Thomas Stallard
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(84 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 February 1996)
RoleRetired
Correspondence Address10 Rhodes Avenue
Wood Green
London
N22 4UT
Secretary NameMr Anthony Julian Thomas Stallard
NationalityBritish
StatusResigned
Appointed28 November 1991(84 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 February 1996)
RoleRetired
Correspondence Address10 Rhodes Avenue
Wood Green
London
N22 4UT
Director NameAnthony Ian Case
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(87 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 07 February 1996)
RoleRetired Bank Official
Correspondence Address4 Hyde Park Avenue
Winchmore Hill
London
N21 2PP
Director NamePeter Howard Holliday
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(88 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 May 1998)
RoleLitigation Manager
Correspondence Address71 Warwick Road
New Barnet
Hertfordshire
EN5 5EH
Secretary NamePeter Howard Holliday
NationalityBritish
StatusResigned
Appointed07 February 1996(88 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 May 1998)
RoleLitigation Manager
Correspondence Address71 Warwick Road
New Barnet
Hertfordshire
EN5 5EH
Director NameMartyn Charles Gay
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(88 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 December 1997)
RoleOff-Licence Manager
Correspondence Address221 Muswell Hill Broadway
London
N10

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 May 2001Dissolved (1 page)
6 February 2001Return of final meeting in a members' voluntary winding up (3 pages)
6 February 2001Liquidators statement of receipts and payments (7 pages)
11 December 2000Res re ex-gratia payments (1 page)
10 August 2000Liquidators statement of receipts and payments (8 pages)
5 February 2000Declaration of satisfaction of mortgage/charge (1 page)
19 January 2000Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Registered office changed on 06/08/99 from: princes club princes avenue muswell hill london N10 3LR (1 page)
3 August 1999Declaration of solvency (3 pages)
3 August 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 August 1999Appointment of a voluntary liquidator (1 page)
1 February 1999Return made up to 05/06/98; no change of members (6 pages)
29 January 1999New secretary appointed (2 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 May 1998Secretary resigned;director resigned (1 page)
19 February 1998Director resigned (1 page)
30 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 July 1997Return made up to 05/06/97; no change of members (6 pages)
8 April 1997Auditor's resignation (1 page)
3 July 1996Return made up to 05/06/96; full list of members (11 pages)
18 June 1996New director appointed (2 pages)
16 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 March 1996New director appointed (2 pages)
18 February 1996Director resigned (1 page)
18 February 1996New director appointed (1 page)
18 February 1996Secretary resigned;director resigned (1 page)
18 February 1996Director resigned (2 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New secretary appointed;new director appointed (2 pages)
18 February 1996Director resigned (1 page)
5 September 1995Particulars of mortgage/charge (4 pages)
20 June 1995Return made up to 05/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1995New director appointed (2 pages)
26 April 1995Accounts for a small company made up to 31 December 1994 (4 pages)