Company NameCluburban Limited
DirectorGeorgina Ann Colover
Company StatusActive
Company Number01873492
CategoryPrivate Limited Company
Incorporation Date20 December 1984(39 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Georgina Ann Colover
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2009(24 years, 9 months after company formation)
Appointment Duration14 years, 8 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Offices Of Pollock Accounting, 1st Floor
3-4 Sentinel Square
London
NW4 2EL
Director NameMr Paul Horton Albrecht
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(7 years, 2 months after company formation)
Appointment Duration21 years, 8 months (resigned 01 November 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressIsland Cottage
Mill Lane
Sidlesham
West Sussex
PO20 7LU
Director NameMr Dudley James Rignell
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(7 years, 2 months after company formation)
Appointment Duration17 years, 6 months (resigned 11 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 The Spinney
Hove
East Sussex
BN3 6QT
Secretary NameMrs Sheila Margaret Miles
NationalityBritish
StatusResigned
Appointed20 February 1992(7 years, 2 months after company formation)
Appointment Duration17 years, 6 months (resigned 11 September 2009)
RoleCompany Director
Correspondence Address12 Crayford Road
Brighton
East Sussex
BN2 4DQ

Location

Registered AddressThe Offices Of Pollock Accounting, 1st Floor
3-4 Sentinel Square
London
NW4 2EL
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Shareholders

100 at £1Georgina Ann Bartlett
100.00%
Ordinary

Financials

Year2014
Net Worth£31,811
Cash£25,780
Current Liabilities£633

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return20 February 2024 (2 months, 2 weeks ago)
Next Return Due6 March 2025 (10 months from now)

Filing History

26 February 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
11 August 2023Total exemption full accounts made up to 25 March 2023 (8 pages)
28 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
21 July 2022Registered office address changed from 3-4 Sentinel Square London NW4 2EL England to The Offices of Pollock Accounting, 1st Floor 3-4 Sentinel Square London NW4 2EL on 21 July 2022 (1 page)
18 July 2022Registered office address changed from 31-41 Worship Street London EC2A 2DX England to 3-4 Sentinel Square London NW4 2EL on 18 July 2022 (1 page)
18 May 2022Total exemption full accounts made up to 25 March 2022 (8 pages)
7 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 25 March 2021 (8 pages)
4 March 2021Confirmation statement made on 20 February 2021 with updates (4 pages)
3 June 2020Total exemption full accounts made up to 25 March 2020 (8 pages)
28 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 25 March 2019 (8 pages)
17 April 2019Director's details changed for Mrs Georgina Ann Bartlett on 3 April 2019 (2 pages)
20 March 2019Registered office address changed from C/O Georgina Bartlett 11 Skyline House Dickens Yard Longfield Avenue London W5 2BJ to 31-41 Worship Street London EC2A 2DX on 20 March 2019 (1 page)
20 March 2019Change of details for Mrs Georgina Ann Bartlett as a person with significant control on 20 March 2019 (2 pages)
13 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 25 March 2018 (7 pages)
23 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 25 March 2017 (7 pages)
29 August 2017Total exemption full accounts made up to 25 March 2017 (7 pages)
21 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 25 March 2016 (7 pages)
1 July 2016Total exemption small company accounts made up to 25 March 2016 (7 pages)
29 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 September 2015Total exemption small company accounts made up to 25 March 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 25 March 2015 (7 pages)
16 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Director's details changed for Mrs Georgina Ann Bartlett on 16 October 2014 (2 pages)
16 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Director's details changed for Mrs Georgina Ann Bartlett on 16 October 2014 (2 pages)
24 October 2014Registered office address changed from C/O 12 Ranelagh Road Po Box London 12 Ranelagh Road London London W5 5RJ to C/O Georgina Bartlett 11 Skyline House Dickens Yard Longfield Avenue London W5 2BJ on 24 October 2014 (1 page)
24 October 2014Registered office address changed from C/O 12 Ranelagh Road Po Box London 12 Ranelagh Road London London W5 5RJ to C/O Georgina Bartlett 11 Skyline House Dickens Yard Longfield Avenue London W5 2BJ on 24 October 2014 (1 page)
29 August 2014Total exemption small company accounts made up to 25 March 2014 (6 pages)
29 August 2014Total exemption small company accounts made up to 25 March 2014 (6 pages)
24 March 2014Director's details changed for Mrs Georgina Ann Bartlett on 20 August 2012 (2 pages)
24 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
24 March 2014Director's details changed for Mrs Georgina Ann Bartlett on 20 August 2012 (2 pages)
24 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
7 November 2013Termination of appointment of Paul Albrecht as a director (1 page)
7 November 2013Termination of appointment of Paul Albrecht as a director (1 page)
4 June 2013Total exemption small company accounts made up to 25 March 2013 (6 pages)
4 June 2013Total exemption small company accounts made up to 25 March 2013 (6 pages)
6 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
12 November 2012Total exemption small company accounts made up to 25 March 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 25 March 2012 (6 pages)
25 October 2012Registered office address changed from 7 Birch Grove London W3 9SW on 25 October 2012 (1 page)
25 October 2012Registered office address changed from 7 Birch Grove London W3 9SW on 25 October 2012 (1 page)
5 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
8 July 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
8 July 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
22 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 25 March 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 25 March 2010 (5 pages)
8 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
29 September 2009Director appointed georgina bartlett (2 pages)
29 September 2009Director appointed georgina bartlett (2 pages)
21 September 2009Appointment terminated secretary sheila miles (1 page)
21 September 2009Appointment terminated secretary sheila miles (1 page)
18 September 2009Appointment terminated director dudley rignell (1 page)
18 September 2009Registered office changed on 18/09/2009 from 7 queen square brighton east sussex BN1 3FD (1 page)
18 September 2009Registered office changed on 18/09/2009 from 7 queen square brighton east sussex BN1 3FD (1 page)
18 September 2009Appointment terminated director dudley rignell (1 page)
6 June 2009Total exemption full accounts made up to 25 March 2009 (10 pages)
6 June 2009Total exemption full accounts made up to 25 March 2009 (10 pages)
22 May 2009Return made up to 20/02/09; full list of members; amend (6 pages)
22 May 2009Return made up to 20/02/09; full list of members; amend (6 pages)
24 February 2009Return made up to 20/02/09; full list of members (4 pages)
24 February 2009Return made up to 20/02/09; full list of members (4 pages)
28 May 2008Total exemption full accounts made up to 25 March 2008 (9 pages)
28 May 2008Total exemption full accounts made up to 25 March 2008 (9 pages)
28 February 2008Return made up to 20/02/08; change of members (7 pages)
28 February 2008Return made up to 20/02/08; change of members (7 pages)
30 May 2007Total exemption full accounts made up to 25 March 2007 (9 pages)
30 May 2007Total exemption full accounts made up to 25 March 2007 (9 pages)
2 March 2007Return made up to 20/02/07; full list of members (7 pages)
2 March 2007Return made up to 20/02/07; full list of members (7 pages)
25 May 2006Total exemption full accounts made up to 25 March 2006 (9 pages)
25 May 2006Total exemption full accounts made up to 25 March 2006 (9 pages)
23 February 2006Return made up to 20/02/06; full list of members (7 pages)
23 February 2006Return made up to 20/02/06; full list of members (7 pages)
1 August 2005Total exemption full accounts made up to 25 March 2005 (9 pages)
1 August 2005Total exemption full accounts made up to 25 March 2005 (9 pages)
28 February 2005Return made up to 20/02/05; full list of members (7 pages)
28 February 2005Return made up to 20/02/05; full list of members (7 pages)
12 May 2004Total exemption full accounts made up to 25 March 2004 (9 pages)
12 May 2004Total exemption full accounts made up to 25 March 2004 (9 pages)
27 February 2004Return made up to 20/02/04; full list of members (7 pages)
27 February 2004Return made up to 20/02/04; full list of members (7 pages)
20 July 2003Total exemption full accounts made up to 25 March 2003 (9 pages)
20 July 2003Total exemption full accounts made up to 25 March 2003 (9 pages)
2 March 2003Return made up to 20/02/03; full list of members (7 pages)
2 March 2003Return made up to 20/02/03; full list of members (7 pages)
8 May 2002Total exemption full accounts made up to 25 March 2002 (9 pages)
8 May 2002Total exemption full accounts made up to 25 March 2002 (9 pages)
25 February 2002Return made up to 20/02/02; full list of members (6 pages)
25 February 2002Return made up to 20/02/02; full list of members (6 pages)
15 June 2001Accounts made up to 25 March 2001 (9 pages)
15 June 2001Accounts made up to 25 March 2001 (9 pages)
23 February 2001Return made up to 20/02/01; full list of members (6 pages)
23 February 2001Return made up to 20/02/01; full list of members (6 pages)
1 June 2000Accounts made up to 25 March 2000 (9 pages)
1 June 2000Accounts made up to 25 March 2000 (9 pages)
22 March 2000Return made up to 20/02/00; full list of members (6 pages)
22 March 2000Return made up to 20/02/00; full list of members (6 pages)
2 July 1999Accounts made up to 25 March 1999 (9 pages)
2 July 1999Accounts made up to 25 March 1999 (9 pages)
1 March 1999Return made up to 20/02/99; full list of members (6 pages)
1 March 1999Director's particulars changed (1 page)
1 March 1999Return made up to 20/02/99; full list of members (6 pages)
1 March 1999Director's particulars changed (1 page)
21 May 1998Accounts made up to 25 March 1998 (10 pages)
21 May 1998Accounts made up to 25 March 1998 (10 pages)
11 April 1998Registered office changed on 11/04/98 from: 7 queen square brighton sussex BN1 3FD (1 page)
11 April 1998Registered office changed on 11/04/98 from: 7 queen square brighton sussex BN1 3FD (1 page)
25 February 1998Return made up to 20/02/98; no change of members (4 pages)
25 February 1998Return made up to 20/02/98; no change of members (4 pages)
6 June 1997Accounts made up to 25 March 1997 (9 pages)
6 June 1997Accounts made up to 25 March 1997 (9 pages)
17 March 1997Return made up to 20/02/97; no change of members (4 pages)
17 March 1997Return made up to 20/02/97; no change of members (4 pages)
16 June 1996Accounts made up to 25 March 1996 (9 pages)
16 June 1996Accounts made up to 25 March 1996 (9 pages)
27 February 1996Return made up to 20/02/96; full list of members (6 pages)
27 February 1996Return made up to 20/02/96; full list of members (6 pages)