Company NameThe London Sportsman's Club Limited
DirectorGraham Harris
Company StatusDissolved
Company Number03331912
CategoryPrivate Limited Company
Incorporation Date12 March 1997(27 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameGraham Harris
Date of BirthApril 1959 (Born 65 years ago)
NationalitySouth African
StatusCurrent
Appointed01 April 1999(2 years after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address25 Pooles Lane
London
SW10 0RH
Secretary NameCSQ (Services) Limited (Corporation)
StatusCurrent
Appointed12 March 1997(same day as company formation)
Correspondence Address25 Harley Street
London
W1N 2BR
Director NamePatrick Francis Cannon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 5
4 Roland Gardens
London
SW7 3PH
Director NameMalcolm Frank Evans
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(8 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 21 January 1999)
RoleCompany Director
Correspondence Address5 Penny Croft
Harpenden
Hertfordshire
AL5 2PD
Director NameEdward Lim
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(2 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 January 2000)
RoleCompany Director
Correspondence Address26 Scarsdale Villas
London
W8 6PR

Location

Registered AddressUnit 51
90 Lots Road
Chelsea
London
SW10 0QD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£245,926
Gross Profit£144,660
Net Worth-£351,412
Cash£1,654
Current Liabilities£934,814

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 September 2005Dissolved (1 page)
19 December 2001Order of court to wind up (2 pages)
26 June 2001Appointment of receiver/manager (2 pages)
26 June 2001Compulsory strike-off action has been discontinued (1 page)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
25 January 2000Director resigned (1 page)
2 November 1999Director resigned (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999Registered office changed on 30/06/99 from: 25 harley street london W1N 1DA (1 page)
29 June 1999Return made up to 12/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 April 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
23 November 1998Full accounts made up to 31 March 1998 (13 pages)
10 November 1998Ad 28/04/97--------- £ si 98@1 (2 pages)
2 September 1998Particulars of mortgage/charge (4 pages)
14 April 1998Return made up to 12/03/98; full list of members (4 pages)
14 January 1998New director appointed (2 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
19 May 1997Particulars of mortgage/charge (3 pages)
12 March 1997Incorporation (13 pages)