Company NameCommonwealth Club Limited
Company StatusDissolved
Company Number02283381
CategoryPrivate Limited Company
Incorporation Date3 August 1988(35 years, 9 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NamesIntercede 613 Limited and Commonwealth House Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Charles Michael Lake
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2013(24 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40-41 Pall Mall
London
SW1Y 5JQ
Director NameBryan Horan Cassidy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2016(28 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 06 October 2020)
RoleNone Supplied
Country of ResidenceEngland
Correspondence Address40-41 Pall Mall
London
SW1Y 5JQ
Director NameMajor General Sir David Calthrop Thorne
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(2 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 December 1997)
RoleCompany Director
Correspondence AddressLittle Lodge New Road
Framlingham
Woodbridge
Suffolk
IP13 9JE
Director NameMr Alan William Jones
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 27 June 1992)
RoleAccountant
Correspondence Address25 Stratheden Road
Blackheath
London
SE3 7TH
Director NameSir Peter Harold Reginald Marshall
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 27 June 1992)
RoleDiplomat
Correspondence Address1 Caroline Close
London
W2 4RW
Director NameMr Kevin Francis James Lee-Mahoney
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1994)
RoleCaterer
Correspondence Address18 Northumberland Avenue
London
WC2N 5BJ
Secretary NameSir Michael Douglas McWilliam
NationalityBritish
StatusResigned
Appointed27 June 1991(2 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1991)
RoleCompany Director
Correspondence Address82 Portland Place
Apart W
London
W1N 3DH
Secretary NameMr Alan William Jones
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address25 Stratheden Road
Blackheath
London
SE3 7TH
Secretary NameJuliana Murphy
NationalityBritish
StatusResigned
Appointed01 April 1997(8 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 25 October 2006)
RoleCompany Director
Correspondence Address80 Sherwood Court
Chatfield Road
London
SW11 3UY
Director NameRoger George Leith Davidson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(9 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 November 2004)
RoleConsultant
Correspondence AddressErynmount
Charterhouse Road
Godalming
Surrey
GU7 2AW
Director NameSir Michael Douglas McWilliam
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(9 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 June 2002)
RoleRetired
Correspondence Address82 Portland Place
Apart W
London
W1N 3DH
Director NameMr Peter John Roussel Luff
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(9 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParadise Farm
Paradise Road
Henley On Thames
Oxfordshire
RG9 1LW
Director NameJulian Malone-Lee
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(9 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 September 2003)
RoleClub Manager
Correspondence Address33 Crawford Street
London
W1H 1LT
Director NameDr Stuart Gordon Mole
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(12 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 16 January 2009)
RoleDirector General
Country of ResidenceEngland
Correspondence AddressWesthouse
5a Sarlsdown Road
Exmouth
Devon
EX8 2HY
Director NameBaroness Usha Kumari Prashar
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2002(13 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 July 2008)
RoleFirs Civil Service
Country of ResidenceEngland
Correspondence Address101 Salisbury Road
Worcester Park
Surrey
KT4 7BZ
Director NameShaun Whitehouse
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(15 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 21 May 2010)
RoleClub Manager
Correspondence Address73 Thurlow Park Road
Dulwich
SE21 8JP
Director NameMr Michael John Bostelmann
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(16 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 West Temple Sheen
East Sheen
London
SW14 7AP
Secretary NamePaul Raymond James Evans
NationalityBritish
StatusResigned
Appointed25 October 2006(18 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2008)
RoleCompany Director
Correspondence Address7 Hornby House
Oval
London
SE11 5DA
Secretary NameStuart Gordon Mole
NationalityBritish
StatusResigned
Appointed15 February 2008(19 years, 6 months after company formation)
Appointment Duration11 months (resigned 16 January 2009)
RoleManager
Correspondence Address36 Castle Street
Saffron Walden
Essex
CB10 1BJ
Secretary NameMrs Heather Fiona Georgina Gladman
NationalityBritish
StatusResigned
Appointed16 January 2009(20 years, 5 months after company formation)
Appointment Duration6 months (resigned 20 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45a Welcomes Road
Kenley
Surrey
CR8 5HA
Director NameAlan Dibbo
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(20 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 May 2010)
RoleConsultant
Correspondence Address24 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BG
Director NameDr Dhananjayan Sivaguru Sriskandarajah
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(20 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Montana Road
Tooting Bec
London
SW17 8SN
Secretary NameMr Timothy Drew
NationalityBritish
StatusResigned
Appointed20 July 2009(20 years, 11 months after company formation)
Appointment Duration3 years (resigned 09 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Redhill Drive
Brighton
East Sussex
BN1 5FH
Director NameDr Peter Jon Kellner
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(21 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Northumberland Avenue
London
WC2N 5AP

Contact

Websitedevere.co.uk
Telephone01793 819000
Telephone regionSwindon

Location

Registered Address40-41 Pall Mall
London
SW1Y 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Royal Commonwealth Society
100.00%
Ordinary

Financials

Year2014
Turnover£136,032
Gross Profit£26,423
Net Worth-£139,035
Cash£16,770
Current Liabilities£180,497

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

5 September 2005Delivered on: 19 September 2005
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 17-21 northumberland avenue london.
Outstanding
11 May 1999Delivered on: 14 May 1999
Persons entitled: The Royal Commonwealth Society

Classification: Debenture
Secured details: £300,000 due or to become due from the company to the chargee.
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.
Outstanding

Filing History

15 August 2017Accounts for a small company made up to 31 December 2016 (13 pages)
18 July 2017Notification of Royal Commonwealth Society as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Royal Commonwealth Society as a person with significant control on 18 July 2017 (2 pages)
17 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
25 January 2017Termination of appointment of Michael John Bostelmann as a director on 31 December 2016 (1 page)
25 January 2017Appointment of Bryan Horan Cassidy as a director on 31 December 2016 (2 pages)
24 January 2017Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to Commonwealth House 55-58 Pall Mall London SW1Y 5JH on 24 January 2017 (1 page)
1 September 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 100
(6 pages)
16 May 2016Full accounts made up to 31 December 2015 (17 pages)
15 October 2015Full accounts made up to 31 December 2014 (11 pages)
10 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
11 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
13 June 2014Full accounts made up to 31 December 2013 (12 pages)
7 October 2013Director's details changed for Mr Charles Michael Lake on 9 August 2013 (2 pages)
7 October 2013Registered office address changed from 25 Northumberland Avenue London WC2N 5AP on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 25 Northumberland Avenue London WC2N 5AP on 7 October 2013 (1 page)
7 October 2013Director's details changed for Mr Charles Michael Lake on 9 August 2013 (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
25 September 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
24 September 2013Appointment of Mr Charles Michael Lake as a director (2 pages)
24 September 2013Termination of appointment of Peter Kellner as a director (1 page)
24 September 2013Termination of appointment of Dhananjayan Sriskandarajah as a director (1 page)
9 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
9 August 2012Termination of appointment of Timothy Drew as a secretary (1 page)
6 June 2012Full accounts made up to 31 December 2011 (13 pages)
13 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
13 July 2011Director's details changed for Dr Dhananjayan Sivaguru Sriskandarajah on 13 July 2011 (2 pages)
19 May 2011Full accounts made up to 31 December 2010 (13 pages)
1 July 2010Full accounts made up to 31 December 2009 (12 pages)
28 June 2010Director's details changed for Michael John Bostelmann on 27 June 2010 (2 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Dr Dhananjayan Sivaguru Sriskandarajah on 27 June 2010 (2 pages)
24 May 2010Termination of appointment of Alan Dibbo as a director (1 page)
24 May 2010Termination of appointment of Shaun Whitehouse as a director (1 page)
15 January 2010Appointment of Dr Peter Jon Kellner as a director (2 pages)
17 August 2009Return made up to 27/06/09; full list of members (4 pages)
6 August 2009Full accounts made up to 31 December 2008 (11 pages)
31 July 2009Director appointed alan dibbo logged form (2 pages)
30 July 2009Appointment terminated secretary heather gladman (1 page)
30 July 2009Secretary appointed timothy drew (1 page)
7 February 2009Appointment terminated director usha prashar (1 page)
23 January 2009Secretary appointed heather fiona georgina gladman (2 pages)
23 January 2009Director appointed dhananjayan sriskandarajah (2 pages)
23 January 2009Appointment terminated secretary stuart mole (1 page)
2 July 2008Return made up to 27/06/08; full list of members (4 pages)
16 June 2008Full accounts made up to 31 December 2007 (12 pages)
7 March 2008Appointment terminated secretary paul evans (1 page)
7 March 2008Secretary appointed stuart mole (3 pages)
15 September 2007Full accounts made up to 31 December 2006 (12 pages)
16 August 2007Return made up to 27/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 2006Secretary resigned (1 page)
23 November 2006New secretary appointed (1 page)
7 August 2006Return made up to 27/06/06; full list of members
  • 363(287) ‐ Registered office changed on 07/08/06
(8 pages)
26 April 2006Full accounts made up to 31 December 2005 (15 pages)
19 September 2005Particulars of mortgage/charge (4 pages)
19 August 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2005Full accounts made up to 31 December 2004 (15 pages)
16 March 2005Director resigned (1 page)
16 March 2005New director appointed (2 pages)
30 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 April 2004Full accounts made up to 31 December 2003 (15 pages)
16 September 2003New director appointed (2 pages)
25 July 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 June 2003Full accounts made up to 31 December 2002 (13 pages)
31 July 2002New director appointed (2 pages)
19 July 2002Full accounts made up to 31 December 2001 (13 pages)
17 July 2002Director resigned (1 page)
17 July 2002Return made up to 27/06/02; full list of members (8 pages)
25 September 2001Full accounts made up to 31 December 2000 (10 pages)
13 September 2001Return made up to 27/06/01; full list of members (7 pages)
20 September 2000New director appointed (2 pages)
1 September 2000Return made up to 27/06/00; full list of members (7 pages)
25 August 2000Full accounts made up to 31 December 1999 (11 pages)
25 August 2000Director resigned (1 page)
13 July 1999Return made up to 27/06/99; full list of members (6 pages)
25 June 1999Full accounts made up to 31 December 1998 (11 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
28 September 1998Full accounts made up to 31 December 1997 (10 pages)
20 January 1998Director resigned (2 pages)
20 January 1998New director appointed (1 page)
20 January 1998New director appointed (1 page)
20 January 1998New director appointed (1 page)
20 January 1998New director appointed (1 page)
29 December 1997Company name changed commonwealth house LIMITED\certificate issued on 30/12/97 (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
1 August 1997New secretary appointed (2 pages)
1 August 1997Return made up to 27/06/97; no change of members (4 pages)
1 August 1997Secretary resigned (1 page)
30 October 1996Full accounts made up to 31 December 1995 (9 pages)
4 August 1996Return made up to 27/06/96; full list of members (6 pages)
27 July 1995Return made up to 27/06/95; full list of members (6 pages)
27 July 1995Full accounts made up to 31 December 1994 (8 pages)
29 December 1988Company name changed intercede 613 LIMITED\certificate issued on 29/12/88 (2 pages)
3 August 1988Incorporation (24 pages)