Company NameStreatham Constitutional Club Limited(The)
Company StatusDissolved
Company Number00236480
CategoryPrivate Limited Company
Incorporation Date17 January 1929(95 years, 4 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Leonard Edward Cork
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(62 years, 5 months after company formation)
Appointment Duration28 years, 10 months (closed 07 April 2020)
RoleH M Inspector Of Taxes
Country of ResidenceUnited Kingdom
Correspondence Address14 Harborough Road
London
SW16 2XW
Director NameHarold William Brownless
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2006(77 years, 6 months after company formation)
Appointment Duration13 years, 9 months (closed 07 April 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address43 Byards Croft
Stretham
London
SW16 5EY
Director NameMr Roger Kinnerley
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(62 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 14 July 2006)
RoleJudges Clerk
Correspondence Address39 Conifer Gardens
London
SW16 2TY
Director NameMr William Alfred Richardson
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(62 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 May 1998)
RoleRetired
Correspondence Address31 Ryefield Road
London
SE19 3QU
Director NameMr Desi Noone
Date of BirthMay 1939 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed15 June 1991(62 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1993)
RoleAdministrator
Correspondence Address3 Dinsmore Road
London
SW12 9PT
Director NameMr Gary Hunter
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(62 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 June 1996)
RoleSolicitor
Correspondence Address18 Abbotswood Road
London
SW16 1AP
Secretary NameMr William Alfred Richardson
NationalityBritish
StatusResigned
Appointed15 June 1991(62 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 27 April 2005)
RoleCompany Director
Correspondence Address31 Ryefield Road
London
SE19 3QU
Director NameRalph Pottinger
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(65 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1997)
RolePrison Officer
Correspondence Address59 Streatham Close
Leigham Court Road
London
SW16 2NH
Director NameAlbert Terence Creese
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(67 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 May 1998)
RoleTaxi Driver
Correspondence Address45 Dahlia Gardens
Mitcham
Surrey
CR4 1LB
Director NameEdward George Donnithorne
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1998(69 years, 5 months after company formation)
Appointment Duration6 years (resigned 02 June 2004)
RoleLecturer
Correspondence Address1 Streatham Close
Leigham Court Road
London
SW16 2NQ
Director NameMichael Lynch
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1998(69 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2001)
RoleBuilder
Correspondence Address1-2 Dorchester Parade
Leigham Court Road Streatham
London
SW16 2PH
Director NameGerald Cuddy
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed31 May 1998(69 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 06 October 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address124 Stayton Road
Sutton
Surrey
SM1 2PU
Director NameAlan Mitchell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(73 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 July 2004)
RoleProperty Manager
Correspondence Address35a Telferscot Road
London
SW12 0HW
Director NameVanessa Hilborn
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(75 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 2006)
RoleCompliance Analyst
Correspondence Address42 Knollys Road
Streatham
London
SW16 2JX
Secretary NameVanessa Hilborn
NationalityBritish
StatusResigned
Appointed04 June 2004(75 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 2006)
RoleCompliance Analyst
Correspondence Address42 Knollys Road
Streatham
London
SW16 2JX
Director NamePatrick David Carey
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(76 years, 5 months after company formation)
Appointment Duration4 years (resigned 12 June 2009)
RoleCompany Director
Correspondence AddressFlat 4 15 Leigham Avenue
Streatham
London
SW16 2PT
Secretary NameGerald Cuddy
NationalityIrish
StatusResigned
Appointed22 January 2006(77 years after company formation)
Appointment Duration5 years, 8 months (resigned 06 October 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address124 Stayton Road
Sutton
Surrey
SM1 2PU
Director NameAllan Michael Mitchell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(77 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 December 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address35a Telfersot Road
London
SW12 0HW

Contact

Telephone020 87694888
Telephone regionLondon

Location

Registered Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

2.3k at £0.5Old Buildings Nominees LTD
59.59%
Ordinary
1.5k at £0.5Gerald Cuddy
38.99%
Ordinary
-OTHER
0.32%
-
4 at £0.5Mr Anthony W. Morgan
0.11%
Ordinary
4 at £0.5Mr David C. Stimpson
0.11%
Ordinary
4 at £0.5Mr Harold W. Brownless
0.11%
Ordinary
4 at £0.5Mr Len E. Cork
0.11%
Ordinary
4 at £0.5Mr P. David Carey
0.11%
Ordinary
4 at £0.5Mr Ralph Pottinger
0.11%
Ordinary
4 at £0.5Mr Roger Kinnerley
0.11%
Ordinary
4 at £0.5Vanessa Hilborn
0.11%
Ordinary
1 at £0.5Mr Charles Alderton
0.03%
Ordinary
1 at £0.5Mr David A. Parkinson
0.03%
Ordinary
1 at £0.5Mr David C.g Mcneelance
0.03%
Ordinary
1 at £0.5Mr David F. Johnson
0.03%
Ordinary
1 at £0.5Mr David J. Fawn
0.03%
Ordinary
1 at £0.5Mr Denis O'sullivan
0.03%
Ordinary
1 at £0.5Mr Nigel Fawn
0.03%
Ordinary
1 at £0.5Mr Philip R. Cork
0.03%
Ordinary
1 at £0.5Mr Reginald A. Exton
0.03%
Ordinary
1 at £0.5Mrs Rose Hall
0.03%
Ordinary

Financials

Year2014
Net Worth£480,417
Cash£3,332
Current Liabilities£109,106

Accounts

Latest Accounts8 October 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End08 October

Charges

19 July 2004Delivered on: 28 July 2004
Persons entitled: Walpole Developments Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 49 leigham court road, streatham, london, t/no SGL170865.
Outstanding
12 March 1929Delivered on: 12 March 1929
Persons entitled: Westminster Bank LTD

Classification: Instrument of charge under land registration act 1925
Secured details: All monies not exceeding £3,000.
Particulars: No 13 leighton court rd, streatham, london. Title no 366991.
Outstanding
12 March 1929Delivered on: 12 March 1929
Persons entitled:
J. Cronk
E S Howard

Classification: Series of debentures
Satisfied

Filing History

7 April 2020Final Gazette dissolved following liquidation (1 page)
7 January 2020Return of final meeting in a members' voluntary winding up (15 pages)
2 December 2018Liquidators' statement of receipts and payments to 8 October 2018 (12 pages)
3 January 2018Previous accounting period shortened from 31 December 2017 to 8 October 2017 (1 page)
3 January 2018Micro company accounts made up to 8 October 2017 (2 pages)
3 January 2018Micro company accounts made up to 8 October 2017 (2 pages)
3 January 2018Previous accounting period shortened from 31 December 2017 to 8 October 2017 (1 page)
27 October 2017Registered office address changed from 49, Leigham Court Rd, Streatham, London SW16 2NF to 46 Vivian Avenue Hendon Central London NW4 3XP on 27 October 2017 (2 pages)
27 October 2017Registered office address changed from 49, Leigham Court Rd, Streatham, London SW16 2NF to 46 Vivian Avenue Hendon Central London NW4 3XP on 27 October 2017 (2 pages)
24 October 2017Appointment of a voluntary liquidator (1 page)
24 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-09
(1 page)
24 October 2017Declaration of solvency (5 pages)
24 October 2017Declaration of solvency (5 pages)
24 October 2017Appointment of a voluntary liquidator (1 page)
24 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-09
(1 page)
18 July 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
18 July 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
6 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,895.5
(8 pages)
12 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,895.5
(8 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2014 (2 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2014 (2 pages)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,895.5
(6 pages)
29 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,895.5
(6 pages)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
9 April 2015Total exemption small company accounts made up to 31 December 2013 (2 pages)
9 April 2015Termination of appointment of Gerald Cuddy as a director on 6 October 2011 (2 pages)
9 April 2015Termination of appointment of Gerald Cuddy as a director on 6 October 2011 (2 pages)
9 April 2015Termination of appointment of Gerald Cuddy as a director on 6 October 2011 (2 pages)
9 April 2015Termination of appointment of Gerald Cuddy as a secretary on 6 October 2011 (2 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2013 (2 pages)
9 April 2015Termination of appointment of Gerald Cuddy as a secretary on 6 October 2011 (2 pages)
9 April 2015Termination of appointment of Gerald Cuddy as a secretary on 6 October 2011 (2 pages)
10 February 2015Compulsory strike-off action has been suspended (1 page)
10 February 2015Compulsory strike-off action has been suspended (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,895.5
(8 pages)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,895.5
(8 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
5 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (9 pages)
5 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (9 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
5 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (9 pages)
5 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (9 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
19 July 2011Termination of appointment of Allan Mitchell as a director (1 page)
19 July 2011Termination of appointment of Allan Mitchell as a director (1 page)
19 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (11 pages)
19 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (11 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
12 July 2010Director's details changed for Mr Leonard Edward Cork on 14 June 2010 (2 pages)
12 July 2010Director's details changed for Mr Leonard Edward Cork on 14 June 2010 (2 pages)
12 July 2010Director's details changed for Allan Michael Mitchell on 14 June 2010 (2 pages)
12 July 2010Director's details changed for Gerald Cuddy on 14 June 2010 (2 pages)
12 July 2010Director's details changed for Harold William Brownless on 14 June 2010 (2 pages)
12 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (28 pages)
12 July 2010Director's details changed for Allan Michael Mitchell on 14 June 2010 (2 pages)
12 July 2010Director's details changed for Gerald Cuddy on 14 June 2010 (2 pages)
12 July 2010Director's details changed for Harold William Brownless on 14 June 2010 (2 pages)
12 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (28 pages)
9 July 2010Annual return made up to 15 June 2009 with a full list of shareholders (26 pages)
9 July 2010Annual return made up to 15 June 2009 with a full list of shareholders (26 pages)
4 August 2009Appointment terminated director patrick carey (1 page)
4 August 2009Appointment terminated director patrick carey (1 page)
16 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
16 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 July 2008Return made up to 15/06/08; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
17 July 2008Return made up to 15/06/08; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
28 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
28 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
28 August 2007Return made up to 15/06/07; full list of members (11 pages)
28 August 2007Return made up to 15/06/07; full list of members (11 pages)
30 August 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
30 August 2006New secretary appointed (2 pages)
30 August 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
30 August 2006New secretary appointed (2 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
28 November 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(13 pages)
28 November 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(13 pages)
9 September 2005New director appointed (2 pages)
9 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
9 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
9 September 2005New director appointed (2 pages)
9 November 2004Return made up to 15/06/04; full list of members (12 pages)
9 November 2004Return made up to 15/06/04; full list of members (12 pages)
15 October 2004Return made up to 15/06/03; change of members (14 pages)
15 October 2004Return made up to 15/06/03; change of members (14 pages)
8 October 2004New secretary appointed;new director appointed (2 pages)
8 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
8 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
8 October 2004New secretary appointed;new director appointed (2 pages)
28 July 2004Particulars of mortgage/charge (6 pages)
28 July 2004Particulars of mortgage/charge (6 pages)
19 April 2004Director's particulars changed (1 page)
19 April 2004Director's particulars changed (1 page)
8 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
8 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
27 June 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
27 June 2002New director appointed (2 pages)
27 June 2002Return made up to 15/06/02; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
27 June 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
27 June 2002Return made up to 15/06/02; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
27 June 2002New director appointed (2 pages)
17 July 2001Return made up to 15/06/01; full list of members (10 pages)
17 July 2001Return made up to 15/06/01; full list of members (10 pages)
8 July 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
8 July 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
28 July 2000Accounts for a small company made up to 31 December 1999 (3 pages)
28 July 2000Accounts for a small company made up to 31 December 1999 (3 pages)
5 July 2000Return made up to 15/06/00; change of members (11 pages)
5 July 2000Return made up to 15/06/00; change of members (11 pages)
30 June 1999Return made up to 15/06/99; change of members (11 pages)
30 June 1999Return made up to 15/06/99; change of members (11 pages)
17 June 1999Full accounts made up to 31 December 1998 (7 pages)
17 June 1999Full accounts made up to 31 December 1998 (7 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Return made up to 15/06/98; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
30 June 1998Accounts for a small company made up to 31 December 1997 (3 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Accounts for a small company made up to 31 December 1997 (3 pages)
30 June 1998Return made up to 15/06/98; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
24 June 1997Full accounts made up to 31 December 1996 (7 pages)
24 June 1997Full accounts made up to 31 December 1996 (7 pages)
24 June 1997Return made up to 15/06/97; change of members (11 pages)
24 June 1997Return made up to 15/06/97; change of members (11 pages)
20 June 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
20 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 June 1996New director appointed (2 pages)
20 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 June 1996New director appointed (2 pages)
20 June 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
14 June 1995Return made up to 15/06/95; change of members (12 pages)
14 June 1995Full accounts made up to 31 December 1994 (6 pages)
14 June 1995Full accounts made up to 31 December 1994 (6 pages)
14 June 1995Return made up to 15/06/95; change of members (12 pages)
16 July 1986Return made up to 06/06/86; full list of members (4 pages)
16 July 1986Return made up to 06/06/86; full list of members (4 pages)