Company NameClub 13 Limited
DirectorsPhilip Michael Broomhead and Declan Thomas Kenny
Company StatusActive
Company Number01890776
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 February 1985(39 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Philip Michael Broomhead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2001(16 years after company formation)
Appointment Duration23 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Fletcher Road
Chiswick
London
W4 5AS
Director NameMr Declan Thomas Kenny
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed13 May 2014(29 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 3 More London Riverside
London
SE1 2AQ
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusCurrent
Appointed20 March 2001(16 years after company formation)
Appointment Duration23 years, 1 month
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Director NameGeorge Brian Drury
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(7 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 28 May 1996)
RoleCompany Director
Correspondence Address10 The Parade
Hull
North Humberside
HU5 2UH
Director NameMrs Janet Mary Drury
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(7 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 28 May 1996)
RoleCompany Director
Correspondence Address922 Hessle High Road
Hull
N Humberside
HU4 7AG
Secretary NameMrs Janet Mary Drury
NationalityBritish
StatusResigned
Appointed06 April 1992(7 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 28 May 1996)
RoleCompany Director
Correspondence Address922 Hessle High Road
Hull
N Humberside
HU4 7AG
Director NameMr Geoffrey Stuart Buckley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 2 months after company formation)
Appointment Duration-1 years, 11 months (resigned 06 April 1992)
RoleCompany Director
Correspondence Address23 Riversdale Road
Hull
North Humberside
HU6 7EZ
Director NameMr Stephen Holmes
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 2 months after company formation)
Appointment Duration-1 years, 11 months (resigned 06 April 1992)
RoleCompany Director
Correspondence Address1 Garth Avenue
Bilton
Hull
North Humberside
HU11 4HN
Secretary NameMr Geoffrey Stuart Buckley
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 2 months after company formation)
Appointment Duration-1 years, 11 months (resigned 06 April 1992)
RoleCompany Director
Correspondence Address23 Riversdale Road
Hull
North Humberside
HU6 7EZ
Director NameSusan Patricia Holmes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(11 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 March 2001)
RoleAdministrator
Correspondence Address14 Bielby Drive
Beverley
North Humberside
HU17 0RX
Secretary NameSusan Patricia Holmes
NationalityBritish
StatusResigned
Appointed28 May 1996(11 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 March 2001)
RoleAdministrator
Correspondence Address14 Bielby Drive
Beverley
North Humberside
HU17 0RX
Director NameJulie Holmes
NationalityBritish
StatusResigned
Appointed28 June 1996(11 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 March 2001)
RoleClerical Officer
Correspondence Address1 Garth Avenue
Bilton
Hull
East Yorkshire
HU11 4HN
Director NameMr David Jonathan Cox
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(16 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2007)
RoleNew Business Director
Country of ResidenceEngland
Correspondence Address4 Exchange Mews
Tunbridge Wells
Kent
TN4 9RQ
Director NamePaul Frederick Francis Gardner Bougaard
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(16 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2004)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address56 Howitt Road
Belsize Park
London
NW3 4LJ
Director NameMr Julian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(19 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 August 2005)
RoleBusiness Development Officer
Country of ResidenceEngland
Correspondence Address1 Connaught Way
Alton
Hampshire
GU34 1UB
Director NameMs Amanda Joanne McDonald
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(21 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 May 2014)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Dacre Road
Hitchin
Hertfordshire
SG5 1QJ

Location

Registered Address4th Floor 3 More London Riverside
London
SE1 2AQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£69,000

Accounts

Latest Accounts7 December 2023 (4 months, 3 weeks ago)
Next Accounts Due7 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End07 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Filing History

21 December 2023Micro company accounts made up to 7 December 2023 (1 page)
9 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
4 January 2023Micro company accounts made up to 7 December 2022 (1 page)
23 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
8 February 2022Micro company accounts made up to 7 December 2021 (1 page)
12 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
15 April 2021Micro company accounts made up to 7 December 2020 (1 page)
22 March 2021Secretary's details changed for Fntc (Secretaries) Limited on 22 March 2021 (1 page)
18 November 2020Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to 4th Floor 3 More London Riverside London SE1 2AQ on 18 November 2020 (1 page)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 7 December 2019 (2 pages)
19 July 2019Micro company accounts made up to 7 December 2018 (1 page)
2 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
23 August 2018Micro company accounts made up to 7 December 2017 (1 page)
26 July 2018Notification of a person with significant control statement (2 pages)
25 July 2018Cessation of Quadrangle Trustee Services Limited as a person with significant control on 18 July 2018 (1 page)
25 July 2018Cessation of Lj Capital Limited as a person with significant control on 18 July 2018 (1 page)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
10 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
15 August 2017Micro company accounts made up to 7 December 2016 (1 page)
15 August 2017Micro company accounts made up to 7 December 2016 (1 page)
18 July 2017Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages)
18 July 2017Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
9 August 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
9 August 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
19 May 2016Annual return made up to 1 May 2016 no member list (4 pages)
19 May 2016Annual return made up to 1 May 2016 no member list (4 pages)
29 February 2016Total exemption full accounts made up to 7 December 2015 (3 pages)
29 February 2016Total exemption full accounts made up to 7 December 2015 (3 pages)
20 August 2015Total exemption full accounts made up to 7 December 2014 (3 pages)
20 August 2015Total exemption full accounts made up to 7 December 2014 (3 pages)
20 August 2015Total exemption full accounts made up to 7 December 2014 (3 pages)
1 May 2015Annual return made up to 1 May 2015 no member list (4 pages)
1 May 2015Annual return made up to 1 May 2015 no member list (4 pages)
1 May 2015Annual return made up to 1 May 2015 no member list (4 pages)
21 May 2014Appointment of Mr Declan Thomas Kenny as a director (2 pages)
21 May 2014Termination of appointment of Amanda Mcdonald as a director (1 page)
21 May 2014Termination of appointment of Amanda Mcdonald as a director (1 page)
21 May 2014Appointment of Mr Declan Thomas Kenny as a director (2 pages)
1 May 2014Annual return made up to 1 May 2014 no member list (4 pages)
1 May 2014Annual return made up to 1 May 2014 no member list (4 pages)
1 May 2014Annual return made up to 1 May 2014 no member list (4 pages)
5 March 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages)
31 January 2014Total exemption full accounts made up to 7 December 2013 (3 pages)
31 January 2014Total exemption full accounts made up to 7 December 2013 (3 pages)
31 January 2014Total exemption full accounts made up to 7 December 2013 (3 pages)
1 May 2013Annual return made up to 1 May 2013 no member list (4 pages)
1 May 2013Annual return made up to 1 May 2013 no member list (4 pages)
1 May 2013Annual return made up to 1 May 2013 no member list (4 pages)
23 January 2013Total exemption full accounts made up to 7 December 2012 (3 pages)
23 January 2013Total exemption full accounts made up to 7 December 2012 (3 pages)
23 January 2013Total exemption full accounts made up to 7 December 2012 (3 pages)
1 May 2012Annual return made up to 1 May 2012 no member list (4 pages)
1 May 2012Annual return made up to 1 May 2012 no member list (4 pages)
1 May 2012Annual return made up to 1 May 2012 no member list (4 pages)
23 March 2012Total exemption full accounts made up to 7 December 2011 (3 pages)
23 March 2012Total exemption full accounts made up to 7 December 2011 (3 pages)
23 March 2012Total exemption full accounts made up to 7 December 2011 (3 pages)
3 May 2011Annual return made up to 1 May 2011 no member list (4 pages)
3 May 2011Annual return made up to 1 May 2011 no member list (4 pages)
3 May 2011Annual return made up to 1 May 2011 no member list (4 pages)
15 March 2011Total exemption full accounts made up to 7 December 2010 (3 pages)
15 March 2011Total exemption full accounts made up to 7 December 2010 (3 pages)
15 March 2011Total exemption full accounts made up to 7 December 2010 (3 pages)
25 June 2010Total exemption full accounts made up to 7 December 2009 (3 pages)
25 June 2010Total exemption full accounts made up to 7 December 2009 (3 pages)
25 June 2010Total exemption full accounts made up to 7 December 2009 (3 pages)
5 May 2010Annual return made up to 1 May 2010 no member list (4 pages)
5 May 2010Annual return made up to 1 May 2010 no member list (4 pages)
5 May 2010Annual return made up to 1 May 2010 no member list (4 pages)
4 May 2010Secretary's details changed for Fntc (Secretaries) Limited on 1 May 2010 (2 pages)
4 May 2010Secretary's details changed for Fntc (Secretaries) Limited on 1 May 2010 (2 pages)
4 May 2010Secretary's details changed for Fntc (Secretaries) Limited on 1 May 2010 (2 pages)
11 August 2009Director's change of particulars / amanda mcdonald / 07/08/2009 (1 page)
11 August 2009Director's change of particulars / amanda mcdonald / 07/08/2009 (1 page)
1 May 2009Annual return made up to 01/05/09 (2 pages)
1 May 2009Annual return made up to 01/05/09 (2 pages)
13 February 2009Total exemption full accounts made up to 7 December 2008 (2 pages)
13 February 2009Total exemption full accounts made up to 7 December 2008 (2 pages)
13 February 2009Total exemption full accounts made up to 7 December 2008 (2 pages)
12 May 2008Annual return made up to 01/05/08 (2 pages)
12 May 2008Annual return made up to 01/05/08 (2 pages)
4 March 2008Total exemption small company accounts made up to 7 December 2007 (2 pages)
4 March 2008Total exemption small company accounts made up to 7 December 2007 (2 pages)
4 March 2008Total exemption small company accounts made up to 7 December 2007 (2 pages)
24 July 2007Registered office changed on 24/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page)
24 July 2007Registered office changed on 24/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page)
22 May 2007Annual return made up to 01/05/07 (4 pages)
22 May 2007Annual return made up to 01/05/07 (4 pages)
9 March 2007New director appointed (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007New director appointed (2 pages)
29 January 2007Total exemption small company accounts made up to 7 December 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 7 December 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 7 December 2006 (3 pages)
31 July 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
24 May 2006Annual return made up to 01/05/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 May 2006Annual return made up to 01/05/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 February 2006Total exemption full accounts made up to 7 December 2005 (3 pages)
15 February 2006Total exemption full accounts made up to 7 December 2005 (3 pages)
15 February 2006Total exemption full accounts made up to 7 December 2005 (3 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
15 July 2005Total exemption full accounts made up to 7 December 2004 (3 pages)
15 July 2005Total exemption full accounts made up to 7 December 2004 (3 pages)
15 July 2005Total exemption full accounts made up to 7 December 2004 (3 pages)
16 May 2005Annual return made up to 01/05/05 (4 pages)
16 May 2005Annual return made up to 01/05/05 (4 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (1 page)
4 January 2005New director appointed (1 page)
4 August 2004Total exemption small company accounts made up to 7 December 2003 (3 pages)
4 August 2004Total exemption small company accounts made up to 7 December 2003 (3 pages)
4 August 2004Total exemption small company accounts made up to 7 December 2003 (3 pages)
18 May 2004Annual return made up to 01/05/04 (4 pages)
18 May 2004Annual return made up to 01/05/04 (4 pages)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
18 May 2003Annual return made up to 01/05/03
  • 363(287) ‐ Registered office changed on 18/05/03
(4 pages)
18 May 2003Annual return made up to 01/05/03
  • 363(287) ‐ Registered office changed on 18/05/03
(4 pages)
21 March 2003Director's particulars changed (1 page)
21 March 2003Director's particulars changed (1 page)
12 March 2003Total exemption full accounts made up to 7 December 2002 (3 pages)
12 March 2003Total exemption full accounts made up to 7 December 2002 (3 pages)
12 March 2003Total exemption full accounts made up to 7 December 2002 (3 pages)
27 May 2002Annual return made up to 01/05/02
  • 363(287) ‐ Registered office changed on 27/05/02
(4 pages)
27 May 2002Annual return made up to 01/05/02
  • 363(287) ‐ Registered office changed on 27/05/02
(4 pages)
30 April 2002Registered office changed on 30/04/02 from: 54 queen anne street london W1M 9LA (1 page)
30 April 2002Registered office changed on 30/04/02 from: 54 queen anne street london W1M 9LA (1 page)
5 February 2002Total exemption full accounts made up to 7 December 2001 (2 pages)
5 February 2002Total exemption full accounts made up to 7 December 2001 (2 pages)
5 February 2002Total exemption full accounts made up to 7 December 2001 (2 pages)
22 October 2001Total exemption full accounts made up to 7 December 2000 (2 pages)
22 October 2001Total exemption full accounts made up to 7 December 2000 (2 pages)
22 October 2001Total exemption full accounts made up to 7 December 2000 (2 pages)
21 May 2001Annual return made up to 01/05/01 (4 pages)
21 May 2001Annual return made up to 01/05/01 (4 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001Secretary resigned;director resigned (1 page)
17 April 2001Registered office changed on 17/04/01 from: 1 garth avenue bilton hull east riding of yorks HU11 4HN (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001Registered office changed on 17/04/01 from: 1 garth avenue bilton hull east riding of yorks HU11 4HN (1 page)
17 April 2001Director resigned (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001Secretary resigned;director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001New secretary appointed (2 pages)
8 June 2000Accounts for a dormant company made up to 7 December 1999 (1 page)
8 June 2000Accounts for a dormant company made up to 7 December 1999 (1 page)
8 June 2000Accounts for a dormant company made up to 7 December 1999 (1 page)
30 May 2000Annual return made up to 01/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
30 May 2000Annual return made up to 01/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
1 July 1999Accounts for a dormant company made up to 7 December 1998 (1 page)
1 July 1999Accounts for a dormant company made up to 7 December 1998 (1 page)
1 July 1999Accounts for a dormant company made up to 7 December 1998 (1 page)
27 April 1999Annual return made up to 01/05/99 (4 pages)
27 April 1999Annual return made up to 01/05/99 (4 pages)
20 July 1998Accounts for a dormant company made up to 7 December 1997 (1 page)
20 July 1998Accounts for a dormant company made up to 7 December 1997 (1 page)
20 July 1998Accounts for a dormant company made up to 7 December 1997 (1 page)
28 April 1998Annual return made up to 01/05/98 (4 pages)
28 April 1998Annual return made up to 01/05/98 (4 pages)
18 June 1997Accounts for a dormant company made up to 7 December 1996 (1 page)
18 June 1997Accounts for a dormant company made up to 7 December 1996 (1 page)
18 June 1997Accounts for a dormant company made up to 7 December 1996 (1 page)
6 May 1997Secretary resigned;director resigned (1 page)
6 May 1997Secretary resigned;director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
1 May 1997Annual return made up to 01/05/97 (6 pages)
1 May 1997Annual return made up to 01/05/97 (6 pages)
29 July 1996Registered office changed on 29/07/96 from: 922 hessle high road hull north humberside HU14 7AG (1 page)
29 July 1996Registered office changed on 29/07/96 from: 922 hessle high road hull north humberside HU14 7AG (1 page)
18 July 1996Accounts for a dormant company made up to 7 December 1995 (1 page)
18 July 1996New director appointed (2 pages)
18 July 1996Accounts for a dormant company made up to 7 December 1995 (1 page)
18 July 1996Accounts for a dormant company made up to 7 December 1995 (1 page)
18 July 1996New director appointed (2 pages)
14 June 1996New secretary appointed;new director appointed (2 pages)
14 June 1996New secretary appointed;new director appointed (2 pages)
14 July 1995Accounts for a dormant company made up to 7 December 1994 (2 pages)
14 July 1995Accounts for a dormant company made up to 7 December 1994 (2 pages)
14 July 1995Accounts for a dormant company made up to 7 December 1994 (2 pages)
3 May 1995Annual return made up to 01/05/95 (4 pages)
3 May 1995Annual return made up to 01/05/95 (4 pages)