Company NameLondon C.H.A. Club Limited
Company StatusDissolved
Company Number00208068
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 August 1925(98 years, 8 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard John Sherwood Wright
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1991(65 years, 8 months after company formation)
Appointment Duration15 years, 6 months (closed 14 November 2006)
RoleRetired
Correspondence Address12 Cameron Close
Myddelton Park
London
N20 0HU
Director NameMr Malcolm Maclellan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1991(65 years, 8 months after company formation)
Appointment Duration15 years, 6 months (closed 14 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Hornsey Rise Gardens
London
N19 3PP
Director NameDoreen Florence McDermott
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1991(65 years, 8 months after company formation)
Appointment Duration15 years, 6 months (closed 14 November 2006)
RoleRetired
Correspondence Address119 Church Road
London
W3 8PY
Director NameMiss Vera Alice Law
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1992(66 years, 8 months after company formation)
Appointment Duration14 years, 6 months (closed 14 November 2006)
RoleRetired
Correspondence Address52 Southwark Park Estate
London
SE16 2JJ
Director NameIan Robert Ludlow Fenwick
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1996(70 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 14 November 2006)
RoleRetired Bank Cashier
Correspondence AddressFlat 1 125 Ferme Park Road
Hornsey
London
N8 9SG
Director NamePedro Domingo
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1997(71 years, 8 months after company formation)
Appointment Duration9 years, 7 months (closed 14 November 2006)
RoleSchoolteacher
Correspondence Address67 Grafton Way
London
W1P 5LN
Secretary NameDoreen Florence McDermott
NationalityBritish
StatusClosed
Appointed06 June 1997(71 years, 10 months after company formation)
Appointment Duration9 years, 5 months (closed 14 November 2006)
RoleCompany Director
Correspondence Address119 Church Road
London
W3 8PY
Director NameJoan Hardinges
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1999(73 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 14 November 2006)
RoleRetired Secretary
Correspondence Address2 Adley Street
London
E5 0DY
Director NameAnthony Donald Keedwell
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1999(73 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 14 November 2006)
RoleSemi Retired University Teache
Correspondence Address19 Hoppingwood Avenue
New Malden
Surrey
KT3 4JX
Director NameJohn Atkinson Thompson Taylor
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2003(77 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 14 November 2006)
RoleTelecommunications Engineer Re
Correspondence Address40 St Michaels Crescent
Pinner
Middlesex
HA5 5LG
Director NameDoreen Valerie Taylor
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2003(77 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 14 November 2006)
RoleSecretary Retired
Correspondence Address40 St Michaels Crescent
Pinner
Middlesex
HA5 5LG
Director NameMargaret Pennell
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2003(77 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 14 November 2006)
RoleRetired
Correspondence AddressStudio D 119 Haverstock Hill
London
NW3 4RS
Director NameJune Lillian Foskett
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2003(77 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 14 November 2006)
RoleRetired
Correspondence Address17 Grove Gardens
Hendon
London
NW4 4SB
Director NameMr Ronald Bruce Christie
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(65 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 April 1999)
RoleRetired
Correspondence Address18 Dryden Road
Enfield
Middlesex
EN1 2PP
Director NameMiss Betty Curtis
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(65 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 20 September 2004)
RoleRetired
Correspondence Address13 Dolphin Court
Surbiton
Surrey
KT6 4DZ
Director NameMrs Midge Francois
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(65 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 10 January 2002)
RoleRetired
Correspondence Address2 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HP
Director NameMr Geoffrey Kempson
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(65 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 March 1996)
RoleRetired
Correspondence Address35 Durham Road
Feltham
Middlesex
TW14 0AG
Director NameMr Charles Maher
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(65 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 April 1996)
RoleRetired
Correspondence Address8 Cadmer Close
New Malden
Surrey
KT3 5DG
Director NameMiss Esther Maher
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(65 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 June 2000)
RoleRetired
Correspondence Address8 Cadmer Close
New Malden
Surrey
KT3 5DG
Director NameMrs Una Tucker
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(65 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 June 1996)
RoleRetired
Correspondence Address138 Mill Lane
West Hampstead
London
NW6 1TG
Secretary NameViolet May Marshall
NationalityBritish
StatusResigned
Appointed05 May 1991(65 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 June 1997)
RoleCompany Director
Correspondence Address32 Rathcoole Avenue
Hornsey
London
N8 9NA
Director NameBarbara Pattullo
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(73 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 March 2002)
RoleRetired
Correspondence Address8 Hydefield Close
London
N21 2PS

Location

Registered Address5th Floor Marble Arch House
66-68 Seymour Street
London
W1H 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,502
Cash£10,540
Current Liabilities£6,038

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2006First Gazette notice for voluntary strike-off (1 page)
20 June 2006Application for striking-off (2 pages)
19 June 2006Full accounts made up to 31 December 2005 (12 pages)
24 May 2006Annual return made up to 05/05/06
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
16 May 2005Annual return made up to 05/05/05 (9 pages)
24 March 2005Full accounts made up to 31 December 2004 (13 pages)
11 October 2004Full accounts made up to 31 December 2003 (14 pages)
28 September 2004Registered office changed on 28/09/04 from: fred tallant hall 153 drummond street london NW1 2PB (1 page)
19 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Annual return made up to 05/05/04 (7 pages)
22 December 2003Amended full accounts made up to 31 December 2002 (14 pages)
27 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2003Declaration of satisfaction of mortgage/charge (1 page)
29 October 2003Full accounts made up to 31 December 2002 (14 pages)
29 May 2003Annual return made up to 05/05/03 (7 pages)
28 October 2002Full accounts made up to 31 December 2001 (8 pages)
23 May 2002Annual return made up to 05/05/02 (8 pages)
27 October 2001Full accounts made up to 31 December 2000 (8 pages)
15 August 2001Full accounts made up to 31 December 1999 (8 pages)
1 June 2001Annual return made up to 05/05/01
  • 363(288) ‐ Director resigned
(7 pages)
15 June 2000Annual return made up to 05/05/00 (7 pages)
27 May 1999New director appointed (2 pages)
27 May 1999Full accounts made up to 31 December 1998 (8 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999Annual return made up to 05/05/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
27 May 1999New director appointed (2 pages)
17 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 June 1998Full accounts made up to 31 December 1997 (8 pages)
4 June 1998Annual return made up to 05/05/98 (6 pages)
29 July 1997New secretary appointed (2 pages)
7 July 1997Annual return made up to 05/05/97
  • 363(288) ‐ Secretary resigned
(6 pages)
7 July 1997Full accounts made up to 31 December 1996 (8 pages)
28 June 1996Full accounts made up to 31 December 1995 (9 pages)
28 June 1996New director appointed (2 pages)
28 June 1996Annual return made up to 05/05/96
  • 363(288) ‐ Director resigned
(8 pages)
23 June 1995Full accounts made up to 31 December 1994 (9 pages)