Company NameLondon Clubs Kensington Limited
Company StatusDissolved
Company Number02833500
CategoryPrivate Limited Company
Incorporation Date6 July 1993(30 years, 10 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameLondon Clubs (Greece) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRoy Alfred Charles Ramm
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2006(12 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brick Street
London
W1J 7HQ
Director NameMichael Rothwell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(13 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address297e Queenstown Road
London
SW8 4LN
Secretary NameMr Michael Daniel Cohen
NationalityAmerican
StatusClosed
Appointed17 May 2007(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 13 August 2008)
RoleCorporate Secretary
Country of ResidenceUnited States
Correspondence Address10722 Gray Havens Court
Las Vegas
Nevada 89135
Nv89135
Director NameGeorge Barry Conyers Hardy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(2 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 August 1999)
RoleFinance Director
Correspondence Address21 Fallows Green
Harpenden
Hertfordshire
AL5 4DH
Secretary NameRichard Ian Talbot
NationalityBritish
StatusResigned
Appointed09 September 1993(2 months after company formation)
Appointment Duration9 years, 3 months (resigned 11 December 2002)
RoleSecretary
Correspondence AddressOakwood House Woodlands Court
Filton Road Hambrook
Bristol
BS16 1QG
Director NamePeter Byrne
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 25 June 1999)
RoleCompany Director
Correspondence AddressTimbers 6 Upper Park Road
Camberley
Surrey
GU15 2ES
Director NameTom Hodgson
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 06 June 1997)
RoleCompliance Director
Correspondence Address54 Plymouth Wharf
Saundersness Road Isle Of Dogs
London
E14 9EL
Director NameKevin Augustine Lawler
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 21 January 2002)
RoleCompany Director
Correspondence AddressSpringfields
Shalford
Braintree
Essex
CM7 5HH
Director NameLinda Mary Lillis
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 2001)
RoleFinance Director
Correspondence Address132 Berkeley Tower
48 Westferry Circus
London
E14 8RP
Director NameMr William Grimes
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(8 years, 5 months after company formation)
Appointment Duration12 months (resigned 17 December 2002)
RoleCompany Director
Correspondence AddressApartment 3 Le Quattrocento
10 Quai Jean Charles Rey
Monaco Mc 98000
Monaco
Director NameRichard Ian Talbot
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(8 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 December 2002)
RoleSecretary
Correspondence AddressOakwood House Woodlands Court
Filton Road Hambrook
Bristol
BS16 1QG
Director NameMr George Barry Conyers Hardy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(9 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 March 2007)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address6 The Bourne
Townsend Lane
Harpenden
Hertfordshire
AL5 2PW
Director NameLinda Mary Lillis
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(9 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 April 2006)
RoleFinance Director
Correspondence Address19 Capital Wharf
50 Wapping High Street
London
E1W 1LY
Secretary NameJeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed11 December 2002(9 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 May 2007)
RoleCompany Director
Correspondence Address19 Connaught Square
London
W2 2HJ
Director NameCharles Lafayette Atwood
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(13 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 December 2007)
RoleVice Chairman
Correspondence AddressOne
Hughes Centre Drive
Las Vegas Nevada
Nv89109
United States
Director NameMr Gary William Loveman
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(13 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 December 2007)
RoleChairman, President And Ceo
Country of ResidenceUnited States
Correspondence Address5 Sabrina Farm Road
Wellesley
Ma 02482
Ma02482
Director NameWilliam Timmins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(13 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 December 2007)
RoleCEO
Correspondence AddressApartment 8
2-4 Hyde Park Gate
London
SW7 5EW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address10 Brick Street
London
W1J 7HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
24 February 2008Return made up to 31/01/08; full list of members (3 pages)
21 December 2007Application for striking-off (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (1 page)
23 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (1 page)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
19 May 2006New director appointed (1 page)
24 April 2006Director resigned (1 page)
17 March 2006Return made up to 31/01/06; full list of members (2 pages)
30 January 2006Accounts for a dormant company made up to 27 March 2005 (4 pages)
23 February 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 23/02/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 February 2005Accounts for a dormant company made up to 28 March 2004 (4 pages)
21 September 2004Director's particulars changed (1 page)
3 March 2004Return made up to 31/01/04; full list of members (5 pages)
6 February 2004Company name changed london clubs (greece) LIMITED\certificate issued on 06/02/04 (2 pages)
3 February 2004Accounts for a dormant company made up to 30 March 2003 (4 pages)
28 June 2003Director's particulars changed (1 page)
6 May 2003Auditor's resignation (1 page)
4 March 2003Return made up to 31/01/03; full list of members (5 pages)
2 March 2003Director resigned (1 page)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
9 January 2003Secretary resigned;director resigned (1 page)
9 January 2003New secretary appointed (2 pages)
15 November 2002New director appointed (3 pages)
15 November 2002New director appointed (2 pages)
8 March 2002Return made up to 31/01/02; full list of members (5 pages)
27 February 2002New director appointed (3 pages)
2 February 2002Accounts for a dormant company made up to 1 April 2001 (4 pages)
29 January 2002Director resigned (1 page)
22 January 2002New director appointed (1 page)
7 January 2002Director resigned (1 page)
12 June 2001Director's particulars changed (1 page)
22 February 2001Return made up to 31/01/01; full list of members (5 pages)
30 January 2001Full accounts made up to 2 April 2000 (6 pages)
13 July 2000Registered office changed on 13/07/00 from: 10 brick street london W1Y 8HQ (1 page)
2 March 2000Return made up to 31/01/00; full list of members (6 pages)
26 January 2000Full accounts made up to 28 March 1999 (6 pages)
16 August 1999New director appointed (2 pages)
12 August 1999Director resigned (1 page)
11 August 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
23 February 1999Return made up to 31/01/99; full list of members (7 pages)
2 February 1999Full accounts made up to 29 March 1998 (6 pages)
13 October 1998Secretary's particulars changed (1 page)
13 August 1998Auditor's resignation (2 pages)
2 March 1998Return made up to 31/01/98; full list of members (6 pages)
27 January 1998Secretary's particulars changed (1 page)
26 January 1998Full accounts made up to 30 March 1997 (6 pages)
7 July 1997Registered office changed on 07/07/97 from: 30 old burlington street london W1X 2LN (1 page)
25 June 1997Director resigned (1 page)
3 March 1997Return made up to 31/01/97; full list of members (7 pages)
31 January 1997Full accounts made up to 24 March 1996 (6 pages)
4 March 1996Return made up to 31/01/96; full list of members (8 pages)
28 November 1995Full accounts made up to 26 March 1995 (6 pages)