Company NameFifty Nine Club Limited (The)
Company StatusActive
Company Number00854846
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 July 1965(58 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Richard James Anthony Bennett
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1992(26 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleAirport Engineer
Country of ResidenceEngland
Correspondence Address90 Shelvers Way
Tadworth
Surrey
KT20 5QF
Director NameMr Gary Sidney Hall
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1992(26 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleBricklayer
Country of ResidenceUnited Kingdom
Correspondence Address79 Dallin Road
London
SE18 3NX
Director NameYvonne Bennett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1993(27 years, 8 months after company formation)
Appointment Duration31 years, 1 month
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence Address90 Shelvers Way
Tadworth
Surrey
KT20 5QF
Director NameMichael Frederick Cook
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1993(27 years, 8 months after company formation)
Appointment Duration31 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressArchallagan
14 Stanley Green Road
Poole
Dorset
BH15 3AF
Secretary NameMrs Sandra Thomson
NationalityBritish
StatusCurrent
Appointed17 March 1993(27 years, 8 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24n The Drive
Mayland
Chelmsford
CM3 6AA
Secretary NameMrs Sandra Rowe
NationalityBritish
StatusCurrent
Appointed17 March 1993(27 years, 8 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Albany Road
Romford
RM6 6BS
Director NameSandra Patricia Hall
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1997(31 years, 8 months after company formation)
Appointment Duration27 years, 1 month
RoleTeachers Assistant
Country of ResidenceUnited Kingdom
Correspondence Address79 Dallin Road
Shooters Hill
London
SE18 3NA
Director NameThe Rev'D Sergiy Diduk
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityUkrainian
StatusCurrent
Appointed30 January 2019(53 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAll Saints Vicarage Uxbridge Road
Hanworth
Middlesex
TW13 5EE
Director NameMr Mark Edward Wilsmore
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2019(53 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Raffles House
Brampton Grove
Hendon
NW4 4BX
Director NameMr Angelo Lebrato
Date of BirthOctober 1974 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed03 October 2023(58 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Holland Close Holland Close
Stanmore
HA7 3AN
Director NameMr William Frank Shergold
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(26 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 17 May 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address78 Southover
Wells
Somerset
BA5 1UH
Director NameMr Sean Hayes
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(26 years, 6 months after company formation)
Appointment Duration30 years, 2 months (resigned 06 April 2022)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address64 Dallin Road
Shooters Hill
London
SE18 3NU
Director NamePeter Scott Anderson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(26 years, 6 months after company formation)
Appointment Duration30 years, 1 month (resigned 23 February 2022)
RoleClerk In The Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clergy House St Andrews Road
Willesden
London
NW10 2QS
Director NameMr Ernest Aldred Woods
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(26 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 April 1992)
RoleRetired
Correspondence Address1 The Green
Nash
Milton Keynes
Buckinghamshire
MK17 0EN
Director NameMichael Murray Evans
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(26 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 1993)
RoleP R Consultant
Correspondence Address19 Thames Crescent
London
W4 2RU
Director NameMr Graham Bridge
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(26 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 March 1997)
RoleBiritish Telecom Engineer
Correspondence Address7 Chaffinch Way
Paddock Wood
Tonbridge
Kent
TN12 6XL
Secretary NameMr Graham Bridge
NationalityBritish
StatusResigned
Appointed30 January 1992(26 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 1993)
RoleCompany Director
Correspondence Address33 Westerham Road
Sittingbourne
Kent
ME10 1XB
Director NameMrs Sandra Rowe
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(30 years, 7 months after company formation)
Appointment Duration27 years, 7 months (resigned 28 September 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Albany Road
Romford
RM6 6BS
Director NameDerrick John Rowe
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(40 years, 8 months after company formation)
Appointment Duration17 years, 6 months (resigned 28 September 2023)
RoleTechnical Clerk
Country of ResidenceUnited Kingdom
Correspondence Address153 Lawrence Avenue
Manor Park
London
E12 5QR

Location

Registered Address387a Barking Road
Plaistow
London
E13 8AL
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,766
Cash£9,318
Current Liabilities£555

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Filing History

22 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
16 November 2023Appointment of Mr Angelo Lebrato as a director on 3 October 2023 (2 pages)
3 October 2023Secretary's details changed for Mrs Sandra Rowe on 28 September 2023 (1 page)
3 October 2023Termination of appointment of Sandra Rowe as a director on 28 September 2023 (1 page)
3 October 2023Termination of appointment of Derrick John Rowe as a director on 28 September 2023 (1 page)
25 April 2023Total exemption full accounts made up to 31 July 2022 (4 pages)
22 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
28 April 2022Termination of appointment of Sean Hayes as a director on 6 April 2022 (1 page)
28 April 2022Total exemption full accounts made up to 31 July 2021 (4 pages)
1 March 2022Termination of appointment of Peter Scott Anderson as a director on 23 February 2022 (1 page)
17 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 31 July 2020 (4 pages)
15 March 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 31 July 2019 (4 pages)
12 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
4 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
1 February 2019Appointment of The Rev'd Sergiy Diduk as a director on 30 January 2019 (2 pages)
31 January 2019Appointment of Mr Mark Edward Wilsmore as a director on 30 January 2019 (2 pages)
20 March 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
12 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
24 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
17 February 2016Annual return made up to 30 January 2016 no member list (11 pages)
17 February 2016Annual return made up to 30 January 2016 no member list (11 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 March 2015Annual return made up to 30 January 2015 no member list (11 pages)
12 March 2015Annual return made up to 30 January 2015 no member list (11 pages)
7 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
7 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 February 2014Annual return made up to 30 January 2014 no member list (11 pages)
20 February 2014Annual return made up to 30 January 2014 no member list (11 pages)
2 May 2013Annual return made up to 30 January 2013 no member list (11 pages)
2 May 2013Annual return made up to 30 January 2013 no member list (11 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 April 2012Annual return made up to 30 January 2012 no member list (11 pages)
2 April 2012Annual return made up to 30 January 2012 no member list (11 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 March 2011Annual return made up to 30 January 2011 no member list (11 pages)
21 March 2011Annual return made up to 30 January 2011 no member list (11 pages)
14 September 2010Annual return made up to 30 January 2010 no member list (11 pages)
14 September 2010Annual return made up to 30 January 2010 no member list (11 pages)
16 June 2010Director's details changed for Mr William Frank Shergold on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Mr William Frank Shergold on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Mr William Frank Shergold on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Derrick John Rowe on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Mr Richard James Anthony Bennett on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Peter Scott Anderson on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Peter Scott Anderson on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Mr Gary Sidney Hall on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Yvonne Bennett on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Mr Richard James Anthony Bennett on 1 January 2010 (2 pages)
15 June 2010Termination of appointment of William Shergold as a director (1 page)
15 June 2010Director's details changed for Mrs Sandra Rowe on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Michael Frederick Cook on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Sandra Patricia Hall on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Mr Gary Sidney Hall on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Derrick John Rowe on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Mr Sean Hayes on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Mrs Sandra Rowe on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Yvonne Bennett on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Peter Scott Anderson on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Sandra Patricia Hall on 1 January 2010 (2 pages)
15 June 2010Termination of appointment of William Shergold as a director (1 page)
15 June 2010Director's details changed for Mr Sean Hayes on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Mrs Sandra Rowe on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Mr Gary Sidney Hall on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Mr Sean Hayes on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Derrick John Rowe on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Michael Frederick Cook on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Mr Richard James Anthony Bennett on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Yvonne Bennett on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Michael Frederick Cook on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Sandra Patricia Hall on 1 January 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
20 March 2009Annual return made up to 30/01/09 (5 pages)
20 March 2009Location of register of members (1 page)
20 March 2009Annual return made up to 30/01/09 (5 pages)
20 March 2009Location of register of members (1 page)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
29 February 2008Annual return made up to 30/01/08 (5 pages)
29 February 2008Annual return made up to 30/01/08 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
9 February 2007Annual return made up to 30/01/07 (8 pages)
9 February 2007Annual return made up to 30/01/07 (8 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
17 March 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
17 March 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
27 January 2006Annual return made up to 30/01/06 (7 pages)
27 January 2006Annual return made up to 30/01/06 (7 pages)
11 July 2005Annual return made up to 30/01/05 (7 pages)
11 July 2005Annual return made up to 30/01/05 (7 pages)
9 May 2005Total exemption full accounts made up to 31 July 2004 (4 pages)
9 May 2005Total exemption full accounts made up to 31 July 2004 (4 pages)
27 April 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
27 April 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
7 February 2004Annual return made up to 30/01/04 (7 pages)
7 February 2004Annual return made up to 30/01/04 (7 pages)
10 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
10 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
15 April 2003Annual return made up to 30/01/03 (7 pages)
15 April 2003Annual return made up to 30/01/03 (7 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
9 March 2002Annual return made up to 30/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2002Annual return made up to 30/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2001Full accounts made up to 31 July 2000 (8 pages)
23 April 2001Full accounts made up to 31 July 2000 (8 pages)
9 February 2001Annual return made up to 30/01/01 (6 pages)
9 February 2001Annual return made up to 30/01/01 (6 pages)
6 June 2000Full accounts made up to 31 July 1999 (8 pages)
6 June 2000Full accounts made up to 31 July 1999 (8 pages)
10 February 2000Annual return made up to 30/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2000Annual return made up to 30/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 1999Full accounts made up to 31 July 1998 (7 pages)
13 April 1999Full accounts made up to 31 July 1998 (7 pages)
11 February 1999Annual return made up to 30/01/99 (6 pages)
11 February 1999Annual return made up to 30/01/99 (6 pages)
7 April 1998Full accounts made up to 31 July 1997 (7 pages)
7 April 1998Full accounts made up to 31 July 1997 (7 pages)
24 February 1998Annual return made up to 30/01/98
  • 363(288) ‐ Director resigned
(6 pages)
24 February 1998Annual return made up to 30/01/98
  • 363(288) ‐ Director resigned
(6 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
22 April 1997Annual return made up to 30/01/97 (6 pages)
22 April 1997Annual return made up to 30/01/97 (6 pages)
24 March 1997Full accounts made up to 31 July 1996 (9 pages)
24 March 1997Full accounts made up to 31 July 1996 (9 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
7 June 1996Full accounts made up to 31 July 1995 (9 pages)
7 June 1996Full accounts made up to 31 July 1995 (9 pages)
18 February 1996Annual return made up to 30/01/96 (6 pages)
18 February 1996Annual return made up to 30/01/96 (6 pages)