Company NameComment Clubs Ltd
DirectorRobert Anthony Druce
Company StatusDissolved
Company Number01672703
CategoryPrivate Limited Company
Incorporation Date20 October 1982(41 years, 6 months ago)

Business Activity

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

Directors

Director NameRobert Anthony Druce
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(9 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address4000 North Ocean Drive Apt1002
Riviera Beach Florida 33404
United States
Secretary NameMonica Andres-Druce
NationalityBritish
StatusCurrent
Appointed31 December 1998(16 years, 2 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence AddressWoodside Primrose Way
Bramley
Guildford
Surrey
GU5 0BZ
Director NameMr Raymond Copeland
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(9 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressBroadoak
Mark Way
Godalming
Surrey
GU7 2BW
Secretary NameMr Raymond Copeland
NationalityBritish
StatusResigned
Appointed29 November 1991(9 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressBroadoak
Mark Way
Godalming
Surrey
GU7 2BW

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£98,486
Gross Profit£43,348
Net Worth£64,198
Cash£10,161
Current Liabilities£276,048

Accounts

Latest Accounts29 June 1997 (26 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 March 2005Dissolved (1 page)
7 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
7 December 2004Liquidators statement of receipts and payments (5 pages)
28 October 2004Liquidators statement of receipts and payments (5 pages)
30 April 2004Liquidators statement of receipts and payments (5 pages)
28 October 2003Liquidators statement of receipts and payments (5 pages)
2 May 2003Liquidators statement of receipts and payments (5 pages)
28 October 2002Liquidators statement of receipts and payments (5 pages)
30 April 2002Liquidators statement of receipts and payments (5 pages)
29 October 2001Liquidators statement of receipts and payments (5 pages)
2 May 2001Liquidators statement of receipts and payments (5 pages)
2 November 2000Liquidators statement of receipts and payments (4 pages)
16 May 2000Liquidators statement of receipts and payments (5 pages)
23 April 1999Appointment of a voluntary liquidator (1 page)
23 April 1999Statement of affairs (6 pages)
23 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 1999Registered office changed on 10/04/99 from: 31 harley street london W1N 1DA (1 page)
20 January 1999Secretary resigned;director resigned (1 page)
20 January 1999New secretary appointed (2 pages)
21 December 1998Return made up to 29/11/98; no change of members (4 pages)
20 October 1998Declaration of satisfaction of mortgage/charge (1 page)
20 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 July 1998Full accounts made up to 29 June 1997 (13 pages)
6 January 1998Return made up to 29/11/97; full list of members (6 pages)
3 August 1997Full accounts made up to 30 June 1996 (15 pages)
5 February 1997Return made up to 29/11/96; no change of members (4 pages)
31 July 1996Auditor's resignation (4 pages)
30 April 1996Accounts for a small company made up to 2 July 1995 (9 pages)
15 November 1995Return made up to 29/11/95; no change of members (4 pages)