Company NameThe Executive Club International Limited
Company StatusDissolved
Company Number01455887
CategoryPrivate Limited Company
Incorporation Date22 October 1979(44 years, 6 months ago)
Dissolution Date25 July 2022 (1 year, 9 months ago)
Previous NameLondon Executive Club Limited(The)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Mark Richard Hampton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2019(39 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 25 July 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCutlers Exchange 123 Houndsditch
London
EC3A 7BU
Secretary NameSusan Elizabeth Hayward
StatusClosed
Appointed16 January 2020(40 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 25 July 2022)
RoleCompany Director
Correspondence AddressCutlers Exchange 123 Houndsditch
London
EC3A 7BU
Director NameMr Christopher James Evans
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2021(41 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 25 July 2022)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMaxars Llp Tower Bridge House
St. Katharines Way
London
E1W 1DD
Director NameMs Susan Burns
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(12 years, 8 months after company formation)
Appointment Duration27 years, 10 months (resigned 14 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCutlers Exchange 123 Houndsditch
London
EC3A 7BU
Director NameMr Colin Robert Evans
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(12 years, 8 months after company formation)
Appointment Duration28 years, 7 months (resigned 04 February 2021)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCutlers Exchange 123 Houndsditch
London
EC3A 7BU
Secretary NameMr Stuart James Russell
NationalityBritish
StatusResigned
Appointed14 July 1992(12 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Cheviot Road
London
SE27 0LG
Director NameAnthony Ralph Clarke
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(13 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 February 2003)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressWest Stables
Marden Park Farm
Woldingham
Surrey
CR8 7JB
Secretary NameMark George Tatham
NationalityBritish
StatusResigned
Appointed07 October 1994(14 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 May 1998)
RoleCompany Director
Correspondence Address63b Bennerley Road
London
SW11 6DR
Secretary NameIain Thomas Weston
NationalityBritish
StatusResigned
Appointed21 May 1998(18 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 July 2000)
RoleCompany Director
Correspondence Address48 Eastview Avenue
Plumstead
London
SE18 2HT
Secretary NameMr Stephen John Pinches
NationalityBritish
StatusResigned
Appointed28 July 2000(20 years, 9 months after company formation)
Appointment Duration6 months (resigned 26 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Gothic Road
Twickenham
Middlesex
TW2 5EH
Secretary NameMr Geoffrey Roland Lee
NationalityBritish
StatusResigned
Appointed26 January 2001(21 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCutlers Exchange 123 Houndsditch
London
EC3A 7BU
Director NameMr Guy Deslandes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(24 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Westbourne Gardens
Hove
East Sussex
BN3 5PP
Director NameMr Stephen John Pinches
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(27 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCutlers Exchange 123 Houndsditch
London
EC3A 7BU
Secretary NameMr Mark Richard Hampton
StatusResigned
Appointed30 May 2014(34 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 January 2020)
RoleCompany Director
Correspondence AddressCutlers Exchange 123 Houndsditch
London
EC3A 7BU

Contact

Websiteprioritytraveller.com
Email address[email protected]
Telephone020 88653277
Telephone regionLondon

Location

Registered AddressMaxars Llp Tower Bridge House
St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Financials

Year2013
Turnover£441,057
Gross Profit£240,132
Net Worth£369,565
Cash£149,235
Current Liabilities£2,211,694

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

3 May 2013Delivered on: 22 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 June 2002Delivered on: 17 June 2002
Satisfied on: 13 August 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 October 1997Delivered on: 20 October 1997
Satisfied on: 11 November 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 July 2022Final Gazette dissolved following liquidation (1 page)
25 April 2022Return of final meeting in a members' voluntary winding up (11 pages)
18 May 2021Register inspection address has been changed from Cutlers Exchange 123 Houndsditch London EC3A 7BU to Cutlers Exchange 123 Houndsditch London EC3A 7BU (2 pages)
17 May 2021Register inspection address has been changed to Cutlers Exchange 123 Houndsditch London EC3A 7BU (2 pages)
13 May 2021Registered office address changed from Cutlers Exchange 123 Houndsditch London EC3A 7BU to Maxars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 13 May 2021 (2 pages)
12 May 2021Appointment of a voluntary liquidator (3 pages)
12 May 2021Declaration of solvency (7 pages)
12 May 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-04-27
(1 page)
12 April 2021Appointment of Mr Christopher James Evans as a director on 12 April 2021 (2 pages)
19 February 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 February 2021Statement by Directors (1 page)
19 February 2021Statement of capital on 19 February 2021
  • GBP 1
(3 pages)
19 February 2021Solvency Statement dated 15/02/21 (1 page)
8 February 2021Termination of appointment of Colin Robert Evans as a director on 4 February 2021 (1 page)
15 January 2021Satisfaction of charge 014558870003 in full (1 page)
10 August 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
15 May 2020Termination of appointment of Susan Burns as a director on 14 May 2020 (1 page)
15 April 2020Termination of appointment of Stephen John Pinches as a director on 15 April 2020 (1 page)
27 January 2020Accounts for a small company made up to 30 April 2019 (20 pages)
24 January 2020Termination of appointment of Mark Richard Hampton as a secretary on 16 January 2020 (1 page)
24 January 2020Appointment of Susan Elizabeth Hayward as a secretary on 16 January 2020 (2 pages)
9 October 2019Appointment of Mr Mark Richard Hampton as a director on 1 October 2019 (2 pages)
26 July 2019Change of details for Iapa (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
17 July 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
5 February 2019Accounts for a small company made up to 30 April 2018 (22 pages)
24 August 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
2 February 2018Full accounts made up to 30 April 2017 (18 pages)
18 August 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
27 January 2017Full accounts made up to 30 April 2016 (19 pages)
27 January 2017Full accounts made up to 30 April 2016 (19 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
26 January 2016Full accounts made up to 30 April 2015 (14 pages)
26 January 2016Full accounts made up to 30 April 2015 (14 pages)
5 November 2015All of the property or undertaking has been released from charge 014558870003 (5 pages)
5 November 2015All of the property or undertaking has been released from charge 014558870003 (5 pages)
13 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2,000,000
(6 pages)
13 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2,000,000
(6 pages)
9 February 2015Full accounts made up to 30 April 2014 (14 pages)
9 February 2015Full accounts made up to 30 April 2014 (14 pages)
13 August 2014Satisfaction of charge 2 in full (1 page)
13 August 2014Satisfaction of charge 2 in full (1 page)
16 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2,000,000
(5 pages)
16 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2,000,000
(5 pages)
12 June 2014Termination of appointment of Geoffrey Lee as a secretary (1 page)
12 June 2014Termination of appointment of Geoffrey Lee as a secretary (1 page)
12 June 2014Appointment of Mr Mark Richard Hampton as a secretary (2 pages)
12 June 2014Appointment of Mr Mark Richard Hampton as a secretary (2 pages)
8 May 2014Register(s) moved to registered office address (1 page)
8 May 2014Register(s) moved to registered office address (1 page)
5 February 2014Full accounts made up to 30 April 2013 (13 pages)
5 February 2014Full accounts made up to 30 April 2013 (13 pages)
16 December 2013Registered office address changed from 520 Fulham Road London SW6 5NJ on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 520 Fulham Road London SW6 5NJ on 16 December 2013 (1 page)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
22 May 2013Registration of charge 014558870003 (34 pages)
22 May 2013Registration of charge 014558870003 (34 pages)
31 January 2013Full accounts made up to 30 April 2012 (16 pages)
31 January 2013Full accounts made up to 30 April 2012 (16 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
3 February 2012Full accounts made up to 30 April 2011 (19 pages)
3 February 2012Full accounts made up to 30 April 2011 (19 pages)
25 August 2011Secretary's details changed for Geoffrey Roland Lee on 25 August 2011 (1 page)
25 August 2011Director's details changed for Susan Burns on 25 August 2011 (2 pages)
25 August 2011Secretary's details changed for Geoffrey Roland Lee on 25 August 2011 (1 page)
25 August 2011Director's details changed for Mr Stephen John Pinches on 25 August 2011 (2 pages)
25 August 2011Director's details changed for Mr Colin Robert Evans on 25 August 2011 (2 pages)
25 August 2011Director's details changed for Mr Colin Robert Evans on 25 August 2011 (2 pages)
25 August 2011Director's details changed for Mr Stephen John Pinches on 25 August 2011 (2 pages)
25 August 2011Director's details changed for Susan Burns on 25 August 2011 (2 pages)
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
23 March 2011Section 519 of companies act 2006 (1 page)
23 March 2011Resignation of an auditor (2 pages)
23 March 2011Section 519 of companies act 2006 (1 page)
23 March 2011Resignation of an auditor (2 pages)
31 January 2011Full accounts made up to 30 April 2010 (18 pages)
31 January 2011Full accounts made up to 30 April 2010 (18 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
27 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
26 July 2010Register(s) moved to registered inspection location (1 page)
26 July 2010Register inspection address has been changed (1 page)
26 July 2010Register(s) moved to registered inspection location (1 page)
26 July 2010Register inspection address has been changed (1 page)
23 June 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 2,000,000.00
(4 pages)
23 June 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 2,000,000.00
(4 pages)
17 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 January 2010Full accounts made up to 30 April 2009 (19 pages)
28 January 2010Full accounts made up to 30 April 2009 (19 pages)
20 July 2009Location of register of members (1 page)
20 July 2009Return made up to 14/07/09; full list of members (4 pages)
20 July 2009Return made up to 14/07/09; full list of members (4 pages)
20 July 2009Location of register of members (1 page)
14 January 2009Full accounts made up to 30 April 2008 (18 pages)
14 January 2009Full accounts made up to 30 April 2008 (18 pages)
15 July 2008Return made up to 14/07/08; full list of members (4 pages)
15 July 2008Return made up to 14/07/08; full list of members (4 pages)
7 January 2008Full accounts made up to 30 April 2007 (18 pages)
7 January 2008Full accounts made up to 30 April 2007 (18 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
16 July 2007Secretary's particulars changed (1 page)
16 July 2007Secretary's particulars changed (1 page)
16 July 2007Return made up to 14/07/07; full list of members (2 pages)
16 July 2007Return made up to 14/07/07; full list of members (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
15 January 2007Full accounts made up to 30 April 2006 (18 pages)
15 January 2007Full accounts made up to 30 April 2006 (18 pages)
7 August 2006Return made up to 14/07/06; full list of members (7 pages)
7 August 2006Return made up to 14/07/06; full list of members (7 pages)
10 March 2006Full accounts made up to 30 April 2005 (16 pages)
10 March 2006Full accounts made up to 30 April 2005 (16 pages)
8 August 2005Auditor's resignation (1 page)
8 August 2005Auditor's resignation (1 page)
26 July 2005Return made up to 14/07/05; full list of members (7 pages)
26 July 2005Return made up to 14/07/05; full list of members (7 pages)
3 March 2005Full accounts made up to 30 April 2004 (18 pages)
3 March 2005Full accounts made up to 30 April 2004 (18 pages)
26 January 2005Delivery ext'd 3 mth 30/04/04 (1 page)
26 January 2005Delivery ext'd 3 mth 30/04/04 (1 page)
22 July 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2004Director's particulars changed (1 page)
2 July 2004Director's particulars changed (1 page)
8 April 2004Full accounts made up to 30 April 2003 (14 pages)
8 April 2004Full accounts made up to 30 April 2003 (14 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
3 March 2004Delivery ext'd 3 mth 30/04/03 (1 page)
3 March 2004Delivery ext'd 3 mth 30/04/03 (1 page)
28 February 2004Director resigned (1 page)
28 February 2004Director resigned (1 page)
17 February 2004Resolutions
  • RES13 ‐ Revoke elres 22/12/03
(1 page)
6 February 2004Auditor's resignation (1 page)
6 February 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
13 August 2003Return made up to 14/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 August 2003Return made up to 14/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 January 2003Full accounts made up to 30 April 2002 (14 pages)
30 January 2003Full accounts made up to 30 April 2002 (14 pages)
6 August 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2002Particulars of mortgage/charge (4 pages)
17 June 2002Particulars of mortgage/charge (4 pages)
18 February 2002Full accounts made up to 30 April 2001 (14 pages)
18 February 2002Full accounts made up to 30 April 2001 (14 pages)
3 August 2001Return made up to 14/07/01; full list of members (7 pages)
3 August 2001Return made up to 14/07/01; full list of members (7 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001Secretary resigned (1 page)
17 January 2001Full accounts made up to 30 April 2000 (13 pages)
17 January 2001Full accounts made up to 30 April 2000 (13 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned (1 page)
27 July 2000Return made up to 14/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 July 2000Return made up to 14/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 February 2000Location of register of members (1 page)
24 February 2000Location of register of members (1 page)
11 February 2000Full accounts made up to 30 April 1999 (13 pages)
11 February 2000Full accounts made up to 30 April 1999 (13 pages)
20 July 1999Return made up to 14/07/99; full list of members (8 pages)
20 July 1999Return made up to 14/07/99; full list of members (8 pages)
30 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/03/99
(1 page)
30 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/03/99
(1 page)
30 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 December 1998Full accounts made up to 30 April 1998 (10 pages)
16 December 1998Full accounts made up to 30 April 1998 (10 pages)
24 July 1998Return made up to 14/07/98; full list of members (8 pages)
24 July 1998Return made up to 14/07/98; full list of members (8 pages)
21 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 1998Full accounts made up to 30 April 1997 (10 pages)
18 May 1998Full accounts made up to 30 April 1997 (10 pages)
26 February 1998Delivery ext'd 3 mth 30/04/97 (1 page)
26 February 1998Delivery ext'd 3 mth 30/04/97 (1 page)
20 October 1997Particulars of mortgage/charge (3 pages)
20 October 1997Particulars of mortgage/charge (3 pages)
23 July 1997Return made up to 14/07/97; full list of members (8 pages)
23 July 1997Return made up to 14/07/97; full list of members (8 pages)
4 March 1997Full accounts made up to 30 April 1996 (12 pages)
4 March 1997Full accounts made up to 30 April 1996 (12 pages)
12 December 1996Return made up to 14/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 December 1996Return made up to 14/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 March 1996Full accounts made up to 30 April 1995 (11 pages)
4 March 1996Full accounts made up to 30 April 1995 (11 pages)
14 August 1995Return made up to 14/07/95; full list of members (20 pages)
14 August 1995Return made up to 14/07/95; full list of members (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
2 September 1991Company name changed london executive club LIMITED(th e)\certificate issued on 03/09/91 (2 pages)
2 September 1991Company name changed london executive club LIMITED(th e)\certificate issued on 03/09/91 (2 pages)
14 November 1986Return made up to 07/10/86; full list of members (4 pages)
22 October 1979Incorporation (13 pages)
22 October 1979Incorporation (13 pages)