London
W1U 8EW
Director Name | Richard Ian Talbot |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(2 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 December 2002) |
Role | Secretary |
Correspondence Address | Oakwood House Woodlands Court Filton Road Hambrook Bristol BS16 1QG |
Director Name | George Barry Conyers Hardy |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(2 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 August 1999) |
Role | Finance Director |
Correspondence Address | 21 Fallows Green Harpenden Hertfordshire AL5 4DH |
Director Name | Mr William Grimes |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(2 days after company formation) |
Appointment Duration | 7 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 |
Secretary Name | Richard Ian Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(2 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 December 2002) |
Role | CS |
Correspondence Address | Oakwood House Woodlands Court Filton Road Hambrook Bristol BS16 1QG |
Director Name | Linda Mary Lillis |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 April 2006) |
Role | Finance Director |
Correspondence Address | 19 Capital Wharf 50 Wapping High Street London E1W 1LY |
Director Name | Mr George Barry Conyers Hardy |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 March 2007) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 6 The Bourne Townsend Lane Harpenden Hertfordshire AL5 2PW |
Secretary Name | Jeremy Philip Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(7 years, 10 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 | Mr Patrick Henry Hayward |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Kingfishers 120 Harpenden Road St Albans Hertfordshire AL3 6BZ |
Director Name | Roy Alfred Charles Ramm |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brick Street London W1J 7HQ |
Director Name | Martin Nicholas Crabtree |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | Triggles House Hole Street Ashington Pulborough West Sussex RH20 3DE |
Director Name | Charles Lafayette Atwood |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2007(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 December 2008) |
Role | Chairman President And Ceo |
Correspondence Address | One Hughes Center Drive No604 Las Vegas Nevada 89119 Nv 89109 |
Director Name | William Timmins |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(12 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2007) |
Role | Chief Executive Officer |
Correspondence Address | Apartment 8 2-4 Hyde Park Gate London SW7 5EW |
Director Name | Mr Gary William Loveman |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2007(12 years, 2 months 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 | Mr Michael Rothwell |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 21 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 43, Vicentia Court Bridges Court Road London SW11 3GY |
Secretary Name | Mr Michael Daniel Cohen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 May 2007(12 years, 3 months 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 | 31 December 2007(12 years, 11 months after company formation) |
Appointment Duration | 1 month (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(13 years, 2 months 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(22 years, 9 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 | Thomas Michael Jenkin |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2019(24 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 July 2020) |
Role | Global President Of Destination Markets |
Country of Residence | United States |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Mr Gerald Reed Tuthill |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2019(24 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 04 December 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 |
1 at £1 | London Clubs Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,815,000 |
Net Worth | -£18,840,000 |
Cash | £585,000 |
Current Liabilities | £21,480,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
14 June 2007 | Delivered on: 23 June 2007 Persons entitled: Broadmarsh Retail (Nominee No 1) Limited and Broadmarsh Retail (Nominee No 2) Limited Classification: Rent deposit deed 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: Its interest in the account and the deposit fund. Outstanding |
---|---|
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 |
14 October 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
9 March 2023 | Full accounts made up to 31 December 2021 (24 pages) |
15 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 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 (23 pages) |
15 July 2021 | Director's details changed for Mr Alexis George Oswald on 10 July 2021 (2 pages) |
8 July 2021 | Satisfaction of charge 2 in full (1 page) |
24 June 2021 | All of the property or undertaking has been released from charge 2 (1 page) |
18 March 2021 | Full accounts made up to 31 December 2019 (22 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 (21 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) |
4 April 2019 | Termination of appointment of Michael Rothwell as a director on 21 March 2019 (1 page) |
26 February 2019 | Resolutions
|
13 February 2019 | Appointment of Thomas Michael Jenkin as a director on 8 February 2019 (2 pages) |
13 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 (19 pages) |
1 February 2018 | Change of details for London Clubs Management Limited as a person with significant control on 1 February 2018 (2 pages) |
1 February 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) |
3 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (21 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 (17 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 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) |
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 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 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) |
18 November 2014 | Appointment of Alexis George Oswald as a director on 27 October 2014 (2 pages) |
18 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 (17 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (17 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 (17 pages) |
6 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
22 March 2013 | Director's details changed for Mr Michael Rothwell on 11 March 2013 (2 pages) |
22 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) |
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) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 February 2012 | Director's details changed for Mr Michael John Silberling on 1 September 2011 (2 pages) |
3 February 2012 | Director's details changed for Mr Michael John Silberling on 1 September 2011 (2 pages) |
3 February 2012 | Director's details changed for Mr Michael John Silberling on 1 September 2011 (2 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
3 December 2011 | Director's details changed for Mr Michael John Silberling on 1 September 2011 (2 pages) |
3 December 2011 | Director's details changed for Mr Michael John Silberling on 1 September 2011 (2 pages) |
3 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 (17 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
8 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 (17 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
24 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 (19 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (19 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) |
12 December 2008 | Director's change of particulars / michael rothwell / 11/12/2008 (1 page) |
12 December 2008 | Director's change of particulars / michael rothwell / 11/12/2008 (1 page) |
21 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
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 | Director resigned (1 page) |
21 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
21 February 2008 | Director resigned (1 page) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New director appointed (1 page) |
2 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | New secretary appointed (1 page) |
6 June 2007 | New secretary appointed (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Secretary resigned (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) |
8 May 2007 | Full accounts made up to 31 March 2006 (12 pages) |
8 May 2007 | Full accounts made up to 31 March 2006 (12 pages) |
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) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | New director appointed (1 page) |
6 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
7 June 2006 | New director appointed (1 page) |
7 June 2006 | New director appointed (1 page) |
19 May 2006 | New director appointed (1 page) |
19 May 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) |
19 April 2006 | Resolutions
|
19 April 2006 | Resolutions
|
19 April 2006 | Memorandum and Articles of Association (3 pages) |
19 April 2006 | Memorandum and Articles of Association (3 pages) |
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 (2 pages) |
9 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
30 January 2006 | Accounts for a dormant company made up to 27 March 2005 (5 pages) |
30 January 2006 | Accounts for a dormant company made up to 27 March 2005 (5 pages) |
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 | Accounts for a dormant company made up to 28 March 2004 (4 pages) |
4 February 2005 | Accounts for a dormant company made up to 28 March 2004 (4 pages) |
21 September 2004 | Director's particulars changed (1 page) |
21 September 2004 | Director's particulars changed (1 page) |
2 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
2 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
3 February 2004 | Accounts for a dormant company made up to 30 March 2003 (4 pages) |
3 February 2004 | Accounts for a dormant company made up to 30 March 2003 (4 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
26 November 2003 | Company name changed london clubs (benelux) LIMITED\certificate issued on 26/11/03 (2 pages) |
26 November 2003 | Company name changed london clubs (benelux) LIMITED\certificate issued on 26/11/03 (2 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 (5 pages) |
4 March 2003 | Return made up to 31/01/03; full list of members (5 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
9 January 2003 | New secretary appointed (2 pages) |
9 January 2003 | Secretary resigned;director resigned (1 page) |
9 January 2003 | New secretary appointed (2 pages) |
9 January 2003 | Secretary resigned;director resigned (1 page) |
15 November 2002 | New director appointed (3 pages) |
15 November 2002 | New director appointed (3 pages) |
28 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
28 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
2 February 2002 | Accounts for a dormant company made up to 1 April 2001 (4 pages) |
2 February 2002 | Accounts for a dormant company made up to 1 April 2001 (4 pages) |
2 February 2002 | Accounts for a dormant company made up to 1 April 2001 (4 pages) |
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 (6 pages) |
22 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 2 April 2000 (6 pages) |
30 January 2001 | Full accounts made up to 2 April 2000 (6 pages) |
30 January 2001 | Full accounts made up to 2 April 2000 (6 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 (7 pages) |
2 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
26 January 2000 | Full accounts made up to 28 March 1999 (6 pages) |
26 January 2000 | Full accounts made up to 28 March 1999 (6 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
29 July 1999 | Director's particulars changed (1 page) |
29 July 1999 | Director's particulars changed (1 page) |
23 February 1999 | Return made up to 31/01/99; full list of members (7 pages) |
23 February 1999 | Return made up to 31/01/99; full list of members (7 pages) |
2 February 1999 | Full accounts made up to 29 March 1998 (7 pages) |
2 February 1999 | Full accounts made up to 29 March 1998 (7 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 (7 pages) |
2 March 1998 | Return made up to 31/01/98; full list of members (7 pages) |
27 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 1998 | Full accounts made up to 30 March 1997 (7 pages) |
26 January 1998 | Full accounts made up to 30 March 1997 (7 pages) |
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) |
3 March 1997 | Return made up to 31/01/97; full list of members (7 pages) |
3 March 1997 | Return made up to 31/01/97; full list of members (7 pages) |
3 December 1996 | Full accounts made up to 24 March 1996 (6 pages) |
3 December 1996 | Full accounts made up to 24 March 1996 (6 pages) |
4 March 1996 | Return made up to 31/01/96; full list of members (9 pages) |
4 March 1996 | Return made up to 31/01/96; full list of members (9 pages) |
28 September 1995 | Accounting reference date notified as 31/03 (1 page) |
28 September 1995 | Accounting reference date notified as 31/03 (1 page) |
1 February 1995 | Incorporation (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |