London
W1U 8EW
Director Name | Mr Michael John Silberling |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 October 2022(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Michael Derrick Braham |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(3 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 May 1992) |
Role | Company Director |
Correspondence Address | Mayfield Middle Way Kinston Gorse East Preston West Sussex BN16 1RY |
Director Name | James Brawley |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(3 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 3 Sydcote Rosendale Road West Dulwich London SE21 8LH |
Director Name | Mr George John Robert Pannett |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(3 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 1992) |
Role | Company Director & Company Secretary |
Correspondence Address | Maytime 9 Woodlands Way Ashtead Surrey KT21 1LH |
Director Name | Peter Byrne |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(3 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | Timbers 6 Upper Park Road Camberley Surrey GU15 2ES |
Director Name | Max Myer Kingsley |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(3 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 13 Hocroft Road London NW2 2BP |
Director Name | Mr Simon Raymond Freed |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(3 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | Rose Court Woodland Lane Chorleywood Rickmansworth Hertfordshire WD3 5LS |
Director Name | Mr Philip Leonard Isaacs |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(3 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 16 Imperial Court London NW8 7PT |
Director Name | Mr David Anthony Hartley |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(3 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Holland Park London W11 3SJ |
Director Name | George Barry Conyers Hardy |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 21 Fallows Green Harpenden Hertfordshire AL5 4DH |
Secretary Name | Mr George John Robert Pannett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(3 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | Maytime 9 Woodlands Way Ashtead Surrey KT21 1LH |
Secretary Name | Richard Ian Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 11 December 2002) |
Role | Company Director |
Correspondence Address | Oakwood House Woodlands Court Filton Road Hambrook Bristol BS16 1QG |
Director Name | Tom Hodgson |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 June 1997) |
Role | Compliance Director |
Correspondence Address | 54 Plymouth Wharf Saundersness Road Isle Of Dogs London E14 9EL |
Director Name | Sir Gordon Booth |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 1994) |
Role | Adviser On Overseas Trade And |
Correspondence Address | Penthouse B Forsyte Shades 82 Lilliput Road Poole Dorset BH14 8LA |
Director Name | Mr George Barry Conyers Hardy |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 March 2007) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 6 The Bourne Townsend Lane Harpenden Hertfordshire AL5 2PW |
Director Name | Alan Leslie Goodenough |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 July 2001) |
Role | Chairman |
Correspondence Address | Redwood House Hatton Hill Windlesham Surrey GU20 6AD |
Director Name | Marilyn Diane Eden |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 October 2002) |
Role | Company Director |
Correspondence Address | 37a Carlton Hill London NW8 0JX |
Director Name | Kevin Augustine Lawler |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 January 2002) |
Role | Overseas Projects Director |
Correspondence Address | Springfields Shalford Braintree Essex CM7 5HH |
Director Name | Mr William Grimes |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 December 2002) |
Role | Company Director |
Correspondence Address | Apartment 3 Le Quattrocento 10 Quai Jean Charles Rey Monaco Mc 98000 Monaco |
Director Name | Linda Mary Lillis |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 April 2006) |
Role | Finance Director |
Correspondence Address | 19 Capital Wharf 50 Wapping High Street London E1W 1LY |
Director Name | Roy Alfred Charles Ramm |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(7 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brick Street London W1J 7HQ |
Director Name | Mr Patrick Henry Hayward |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Kingfishers 120 Harpenden Road St Albans Hertfordshire AL3 6BZ |
Secretary Name | Jeremy Philip Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 May 2007) |
Role | Company Director |
Correspondence Address | 19 Connaught Square London W2 2HJ |
Director Name | John Anthony Galvani |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2008) |
Role | Casino Manager |
Correspondence Address | Jasmine Cottage 16 West Avenue Penn Buckinghamshire HP10 8AE |
Director Name | Mr Michael Rothwell |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(17 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 21 March 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 43, Vicentia Court Bridges Court Road London SW11 3GY |
Director Name | Mr Gary William Loveman |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2007(18 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 July 2015) |
Role | Chairman, President And Ceo |
Country of Residence | United States |
Correspondence Address | 5 Sabrina Farm Road Wellesley Ma 02482 Ma02482 |
Director Name | Charles Lafayette Atwood |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2007(18 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 December 2008) |
Role | Vice Chairman |
Correspondence Address | One Hughes Centre Drive Las Vegas Nevada Nv89109 United States |
Secretary Name | Mr Michael Daniel Cohen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 May 2007(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 April 2014) |
Role | Corporate Secretary |
Country of Residence | United States |
Correspondence Address | 10722 Gray Havens Court Las Vegas Nevada 89135 Nv89135 |
Director Name | John Frederic Bruns Ii |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2007(18 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 31 January 2008) |
Role | Chief Operating Officer |
Correspondence Address | 9e Thorney Court Palace Gate London W8 5NJ |
Director Name | Mr Michael John Silberling |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2008(19 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 October 2014) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Portman Close London W1H 6BR |
Secretary Name | Mr Krishan Kaushal |
---|---|
Status | Resigned |
Appointed | 01 November 2017(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 June 2022) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Mr Thomas Michael Jenkin |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2019(30 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 July 2020) |
Role | Global President |
Country of Residence | United States |
Correspondence Address | 1 Caesars Palace Dr Las Vegas Nv 89109 |
Director Name | Mr Karim Alnasir Moolani |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2022(33 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 December 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Mr Joshua Benjamin Milgrom |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2022(33 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 55 Baker Street London W1U 8EW |
Website | lciclubs.com |
---|
Registered Address | 55 Baker Street London W1U 8EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | London Clubs International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £781,000 |
Net Worth | -£4,951,000 |
Cash | £9,000 |
Current Liabilities | £20,345,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
7 April 1993 | Delivered on: 24 April 1993 Satisfied on: 11 November 1994 Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Banks Classification: Junior/senior mortgage debenture Secured details: All indebtedness monies obligations and liabilities now or hereafter due owing or incurred by the borrower (as defined) and each company (as defined)to the banks under clause 2 of the deed. Particulars: See form 395 for full details. 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 |
---|---|
7 April 1993 | Delivered on: 24 April 1993 Satisfied on: 11 November 1994 Persons entitled: The Governor and the Company of the Bank of Scotlandas Agent and Trustee for Each of the Beneficiaries Classification: Senior mortgage debenture Secured details: All indebtedness,monies,obligations and liabilities now or hereafter due,owing or incurred by each borrower (as defined therein) and each company (as defined therein) to the beneficiaries (as defined therein) under or in connection with clause 2 of the senior mortgage debenture dated 7.4.93. 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 |
7 April 1993 | Delivered on: 24 April 1993 Satisfied on: 11 November 1994 Persons entitled: London Clubs Management Limited Classification: Debenture Secured details: All monies,obligations and liabilities now or hereafter due,owing or incurred by each company (as defined therein) to the lender (as defined therein) under or in connection with clause 2 of the lcm mortgage debenture dated 7.4.93. 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 |
7 September 1992 | Delivered on: 15 September 1992 Satisfied on: 11 November 1994 Persons entitled: The Governor and the Company of the Bank of Scotlandas Agent and Trustee for the Overdraft Bank Andthe Overdraft Guarantors Classification: Guarantee and debenture Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargees under the terms of the charge. Particulars: See form 395 ref M81. 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 |
30 March 1992 | Delivered on: 7 April 1992 Satisfied on: 11 November 1994 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee Thereunder and to Thebanks and the Overdraft Bank Classification: Supplemental senior guarantee and debenture Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargees under the terms of the facilities agreement dated 5TH may 1989 (as amended). Particulars: See form 395 ref M178. 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 |
8 August 1989 | Delivered on: 18 August 1989 Satisfied on: 11 November 1994 Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Royal Bank of Scotland PLC. and It's Seccessors, Assigners and Transferees. Classification: Trust deed & supplemental charge 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 under the terms of the charge. Particulars: (See form 395 - ref M278 for full details). 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 |
11 May 1989 | Delivered on: 23 May 1989 Satisfied on: 11 November 1994 Persons entitled: Standarad Chartered Bankas Agent and Trustee for the Lenders Classification: Mezzanine 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 |
11 May 1989 | Delivered on: 23 May 1989 Satisfied on: 11 November 1994 Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Banks and the Overdraft Bank Classification: Senior 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 |
31 March 2006 | Delivered on: 7 April 2006 Satisfied on: 2 January 2008 Persons entitled: Barclays Bank PLC (The Security Agent) as Security Agent for the Benefit of the Finance Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from the company or any other chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Oasis casino promenade blackpool, part of ground floor and whole of first and second floors block g clarence house leeds and the grosvenor hotel park lane london for details of further properties charged please refer to form 395 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 September 2003 | Delivered on: 29 September 2003 Satisfied on: 18 April 2006 Persons entitled: The Bank of Nova Scotia as Security Trustee for Itself and the Other Finance Parties Classification: Debenture Secured details: All monies due or to become due from each of the companies (including the chargor) to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
6 June 1994 | Delivered on: 17 June 1994 Satisfied on: 21 October 1997 Persons entitled: The Governor and the Company of the Bank of Scotlandas Agent and Trustee for the Beneficiaries (As Defined) Classification: Mortgage 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 chargees under thew terms of the facilities agreement and overdraft letter both dated 24TH may 1994 and this charge. 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 |
7 April 1993 | Delivered on: 24 April 1993 Satisfied on: 11 November 1994 Persons entitled: Standard Chartered Bankas Agent and Trustee for the Mezzanine Lenders Classification: Mezzanine mortgage debenture Secured details: All indebtness monies obligations and liabilities now or hereafter due owing or incurred by the borrower (as defined) and each company (as defined) to the mezzanine lenders (as defined) under or in connection with clause 2 of the deed. Particulars: See form 395 for full details. 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 |
11 May 1989 | Delivered on: 23 May 1989 Satisfied on: 11 November 1994 Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Banks Classification: Junior senior 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 |
13 October 2023 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
4 April 2023 | Termination of appointment of Joshua Benjamin Milgrom as a director on 31 March 2023 (1 page) |
9 March 2023 | Full accounts made up to 31 December 2021 (20 pages) |
15 February 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
17 January 2023 | Director's details changed for Mr Josh Milgrom on 13 January 2023 (2 pages) |
19 December 2022 | Termination of appointment of Karim Alnasir Moolani as a director on 17 December 2022 (1 page) |
19 December 2022 | Appointment of Mr Josh Milgrom as a director on 17 December 2022 (2 pages) |
2 November 2022 | Appointment of Mr Karim Alnasir Moolani as a director on 21 October 2022 (2 pages) |
2 November 2022 | Appointment of Mr Michael John Silberling as a director on 21 October 2022 (2 pages) |
24 June 2022 | Termination of appointment of Krishan Kaushal as a secretary on 23 June 2022 (1 page) |
10 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
4 January 2022 | Full accounts made up to 31 December 2020 (20 pages) |
15 July 2021 | Director's details changed for Mr Alexis George Oswald on 25 June 2021 (2 pages) |
15 July 2021 | Director's details changed for Mr Alexis George Oswald on 10 July 2021 (2 pages) |
15 July 2021 | Director's details changed for Mr Alexis George Oswald on 10 July 2021 (2 pages) |
15 July 2021 | Director's details changed for Mr Alexis George Oswald on 10 July 2021 (2 pages) |
18 March 2021 | Full accounts made up to 31 December 2019 (19 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
5 August 2020 | Termination of appointment of Thomas Michael Jenkin as a director on 15 July 2020 (1 page) |
14 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
2 January 2020 | Full accounts made up to 31 December 2018 (17 pages) |
6 December 2019 | Termination of appointment of Gerald Reed Tuthill as a director on 4 December 2019 (1 page) |
18 April 2019 | Appointment of Mr Gerald Reed Tuthill as a director on 10 April 2019 (2 pages) |
18 April 2019 | Appointment of Mr Thomas Michael Jenkin as a director on 10 April 2019 (2 pages) |
4 April 2019 | Termination of appointment of Michael Rothwell as a director on 21 March 2019 (1 page) |
11 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
1 February 2018 | Change of details for London Clubs Holdings Limited as a person with significant control on 1 February 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
7 December 2017 | Appointment of Mr Krishan Kaushal as a secretary on 1 November 2017 (2 pages) |
7 December 2017 | Appointment of Mr Krishan Kaushal as a secretary on 1 November 2017 (2 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
1 February 2016 | Termination of appointment of Michael Daniel Cohen as a secretary on 4 April 2014 (1 page) |
1 February 2016 | Termination of appointment of Michael Daniel Cohen as a secretary on 4 April 2014 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
10 August 2015 | Termination of appointment of Gary William Loveman as a director on 1 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Gary William Loveman as a director on 1 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Gary William Loveman as a director on 1 July 2015 (1 page) |
1 May 2015 | Termination of appointment of Roy Alfred Charles Ramm as a director on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Roy Alfred Charles Ramm as a director on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Roy Alfred Charles Ramm as a director on 1 May 2015 (1 page) |
24 March 2015 | Registered office address changed from 10 Brick Street London London W1J 7HQ to 55 Baker Street London W1U 8EW on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from 10 Brick Street London London W1J 7HQ to 55 Baker Street London W1U 8EW on 24 March 2015 (1 page) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
8 January 2015 | Director's details changed for Alexis George Oswald on 29 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Alexis George Oswald on 29 December 2014 (2 pages) |
12 November 2014 | Appointment of Alexis George Oswald as a director on 27 October 2014 (2 pages) |
12 November 2014 | Appointment of Alexis George Oswald as a director on 27 October 2014 (2 pages) |
3 November 2014 | Termination of appointment of Michael John Silberling as a director on 27 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Michael John Silberling as a director on 27 October 2014 (1 page) |
3 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
6 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
6 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
21 March 2013 | Director's details changed for Mr Michael Rothwell on 11 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Mr Michael Rothwell on 11 March 2013 (2 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 February 2012 | Director's details changed for Mr Michael John Silberling on 1 September 2011 (2 pages) |
2 February 2012 | Director's details changed for Mr Michael John Silberling on 1 September 2011 (2 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Director's details changed for Mr Michael John Silberling on 1 September 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr Michael John Silberling on 1 September 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr Michael John Silberling on 1 September 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr Michael John Silberling on 1 September 2011 (2 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
20 July 2009 | Director's change of particulars / michael rothwell / 20/07/2009 (1 page) |
20 July 2009 | Director's change of particulars / michael rothwell / 20/07/2009 (1 page) |
15 April 2009 | Director's change of particulars / michael silberling / 04/04/2009 (1 page) |
15 April 2009 | Director's change of particulars / michael silberling / 04/04/2009 (1 page) |
12 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
9 January 2009 | Appointment terminated director charles atwood (1 page) |
9 January 2009 | Appointment terminated director charles atwood (1 page) |
11 December 2008 | Director's change of particulars / michael rothwell / 11/12/2008 (2 pages) |
11 December 2008 | Director's change of particulars / michael rothwell / 11/12/2008 (2 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
31 July 2008 | Appointment terminated director john galvani (1 page) |
31 July 2008 | Appointment terminated director john galvani (1 page) |
29 April 2008 | Director appointed mr michael john silberling (1 page) |
29 April 2008 | Director appointed mr michael john silberling (1 page) |
24 February 2008 | Appointment terminated director john bruns ii (1 page) |
24 February 2008 | Appointment terminated director john bruns ii (1 page) |
21 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
21 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2008 | Director resigned (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | New secretary appointed (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | New secretary appointed (1 page) |
18 May 2007 | Auditor's resignation (1 page) |
18 May 2007 | Auditor's resignation (1 page) |
18 May 2007 | Auditor's resignation (1 page) |
18 May 2007 | Auditor's resignation (1 page) |
23 April 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
23 April 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | Director resigned (1 page) |
16 April 2007 | Full accounts made up to 31 March 2006 (13 pages) |
16 April 2007 | Full accounts made up to 31 March 2006 (13 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2006 | Particulars of mortgage/charge (10 pages) |
7 April 2006 | Particulars of mortgage/charge (10 pages) |
9 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
9 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
30 January 2006 | Full accounts made up to 27 March 2005 (11 pages) |
30 January 2006 | Full accounts made up to 27 March 2005 (11 pages) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
13 May 2005 | Director's particulars changed (1 page) |
13 May 2005 | Director's particulars changed (1 page) |
23 February 2005 | Return made up to 31/01/05; full list of members
|
23 February 2005 | Return made up to 31/01/05; full list of members
|
4 February 2005 | Full accounts made up to 28 March 2004 (12 pages) |
4 February 2005 | Full accounts made up to 28 March 2004 (12 pages) |
14 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | Director's particulars changed (1 page) |
21 September 2004 | Director's particulars changed (1 page) |
21 September 2004 | Director's particulars changed (1 page) |
3 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
3 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
3 February 2004 | Full accounts made up to 30 March 2003 (12 pages) |
3 February 2004 | Full accounts made up to 30 March 2003 (12 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
29 September 2003 | Particulars of mortgage/charge (12 pages) |
29 September 2003 | Particulars of mortgage/charge (12 pages) |
28 June 2003 | Director's particulars changed (1 page) |
28 June 2003 | Director's particulars changed (1 page) |
6 May 2003 | Auditor's resignation (1 page) |
6 May 2003 | Auditor's resignation (1 page) |
4 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
4 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
4 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
9 January 2003 | New secretary appointed (2 pages) |
9 January 2003 | Secretary resigned;director resigned (1 page) |
9 January 2003 | Secretary resigned;director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New secretary appointed (2 pages) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
28 February 2002 | Return made up to 31/01/02; full list of members (9 pages) |
28 February 2002 | Return made up to 31/01/02; full list of members (9 pages) |
2 February 2002 | Full accounts made up to 1 April 2001 (11 pages) |
2 February 2002 | Full accounts made up to 1 April 2001 (11 pages) |
2 February 2002 | Full accounts made up to 1 April 2001 (11 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
12 June 2001 | Director's particulars changed (1 page) |
12 June 2001 | Director's particulars changed (1 page) |
22 February 2001 | Return made up to 31/01/01; full list of members (10 pages) |
22 February 2001 | Return made up to 31/01/01; full list of members (10 pages) |
30 January 2001 | Full accounts made up to 2 April 2000 (11 pages) |
30 January 2001 | Full accounts made up to 2 April 2000 (11 pages) |
30 January 2001 | Full accounts made up to 2 April 2000 (11 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: 10 brick street london W1Y 8HQ (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: 10 brick street london W1Y 8HQ (1 page) |
2 March 2000 | Return made up to 31/01/00; full list of members (16 pages) |
2 March 2000 | Return made up to 31/01/00; full list of members (16 pages) |
26 January 2000 | Full accounts made up to 28 March 1999 (12 pages) |
26 January 2000 | Full accounts made up to 28 March 1999 (12 pages) |
29 July 1999 | Director's particulars changed (1 page) |
29 July 1999 | Director's particulars changed (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
7 June 1999 | Director's particulars changed (1 page) |
7 June 1999 | Director's particulars changed (1 page) |
23 February 1999 | Return made up to 31/01/99; full list of members (15 pages) |
23 February 1999 | Return made up to 31/01/99; full list of members (15 pages) |
17 February 1999 | Director's particulars changed (1 page) |
17 February 1999 | Director's particulars changed (1 page) |
2 February 1999 | Full accounts made up to 29 March 1998 (12 pages) |
2 February 1999 | Full accounts made up to 29 March 1998 (12 pages) |
13 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 1998 | Auditor's resignation (2 pages) |
13 August 1998 | Auditor's resignation (2 pages) |
2 March 1998 | Return made up to 31/01/98; full list of members (12 pages) |
2 March 1998 | Return made up to 31/01/98; full list of members (12 pages) |
27 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 1998 | Director's particulars changed (1 page) |
27 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 1998 | Director's particulars changed (1 page) |
26 January 1998 | Full accounts made up to 30 March 1997 (11 pages) |
26 January 1998 | Full accounts made up to 30 March 1997 (11 pages) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1997 | Director's particulars changed (1 page) |
14 October 1997 | Director's particulars changed (1 page) |
8 July 1997 | Resolutions
|
8 July 1997 | Resolutions
|
7 July 1997 | Registered office changed on 07/07/97 from: 30 old burlington street london W1X 2LN (1 page) |
7 July 1997 | Registered office changed on 07/07/97 from: 30 old burlington street london W1X 2LN (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
27 April 1997 | Director's particulars changed (1 page) |
27 April 1997 | Director's particulars changed (1 page) |
23 April 1997 | Memorandum and Articles of Association (14 pages) |
23 April 1997 | Memorandum and Articles of Association (14 pages) |
24 March 1997 | New director appointed (3 pages) |
24 March 1997 | New director appointed (3 pages) |
3 March 1997 | Return made up to 31/01/97; full list of members (12 pages) |
3 March 1997 | Return made up to 31/01/97; full list of members (12 pages) |
5 February 1997 | Full accounts made up to 24 March 1996 (65 pages) |
5 February 1997 | Full accounts made up to 24 March 1996 (65 pages) |
6 January 1997 | Director's particulars changed (1 page) |
6 January 1997 | Director's particulars changed (1 page) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
6 November 1996 | Director's particulars changed (1 page) |
6 November 1996 | Director's particulars changed (1 page) |
12 September 1996 | Director's particulars changed (1 page) |
12 September 1996 | Director's particulars changed (1 page) |
7 August 1996 | Director's particulars changed (1 page) |
7 August 1996 | Director's particulars changed (1 page) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
4 March 1996 | Return made up to 31/01/96; full list of members (12 pages) |
4 March 1996 | Return made up to 31/01/96; full list of members (12 pages) |
28 November 1995 | Full accounts made up to 26 March 1995 (61 pages) |
28 November 1995 | Full accounts made up to 26 March 1995 (61 pages) |
9 May 1995 | Director's particulars changed (2 pages) |
9 May 1995 | Director's particulars changed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
30 January 1995 | Full group accounts made up to 27 March 1994 (24 pages) |
30 January 1995 | Full accounts made up to 27 March 1994 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (196 pages) |
13 February 1994 | Full accounts made up to 6 April 1993 (7 pages) |
4 February 1993 | Full group accounts made up to 29 March 1992 (29 pages) |
28 April 1992 | Full accounts made up to 31 March 1991 (7 pages) |
24 January 1991 | Full accounts made up to 1 April 1990 (5 pages) |
14 February 1990 | Full accounts made up to 2 April 1989 (5 pages) |
9 November 1989 | Company name changed gamedyne LIMITED\certificate issued on 10/11/89 (2 pages) |
9 November 1989 | Company name changed gamedyne LIMITED\certificate issued on 10/11/89 (2 pages) |
22 March 1989 | Incorporation (15 pages) |
22 March 1989 | Incorporation (15 pages) |