Company NameThe Clubhouse Exhibition Company Limited
Company StatusDissolved
Company Number03416257
CategoryPrivate Limited Company
Incorporation Date7 August 1997(26 years, 8 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Greatrex Hawser
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(5 years, 5 months after company formation)
Appointment Duration18 years, 9 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 40 Hyde Park Gate
London
SW7 7DT
Secretary NameMr Anthony Greatrex Hawser
NationalityBritish
StatusClosed
Appointed31 December 2007(10 years, 4 months after company formation)
Appointment Duration13 years, 10 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 40 Hyde Park Gate
London
SW7 7DT
Director NameAlan David Chalmers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address39 Drayton Gardens
London
W13 0LG
Secretary NamePaul Samuel Bennett
NationalityBritish
StatusResigned
Appointed07 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Longmead Drive
Sidcup
Kent
DA14 4NU
Director NameMr David Joseph Hennelly
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 07 August 2000)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Ascot Court
Clapham Park Road
London
SW4 7EZ
Director NameMr Philip Stuart McInley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed21 October 1997(2 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 27 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree 35 Gatton Road
Reigate
Surrey
RH2 0HF
Director NameMr Colin James Crawford
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(3 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 July 2001)
RoleCompany Director
Correspondence AddressTree Tops Bowers Place
Crawley Down
Crawley
West Sussex
RH10 4HY
Secretary NameMr David Joseph Hennelly
NationalityBritish
StatusResigned
Appointed01 January 1998(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 07 August 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ascot Court
Clapham Park Road
London
SW4 7EZ
Secretary NameJohn Avelino Mendes
NationalityBritish
StatusResigned
Appointed07 August 2000(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 24 May 2002)
RoleCompany Director
Correspondence Address21 Wilbury Avenue
Cheam
Surrey
SM2 7DU
Secretary NameAlan David Chalmers
NationalityBritish
StatusResigned
Appointed24 May 2002(4 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address39 Drayton Gardens
London
W13 0LG
Director NameMr David Henry Norman Rose
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(5 years, 5 months after company formation)
Appointment Duration14 years, 12 months (resigned 19 January 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Holden Road
London
N12 7DF
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitethedrinksbusiness.com

Location

Registered Address69 Southwark Bridge Road
4th Floor Wigglesworth House
London
SE1 9HH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

5k at £1Union Press LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,113

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

13 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
2 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
18 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 September 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
22 January 2018Termination of appointment of David Henry Norman Rose as a director on 19 January 2018 (1 page)
22 January 2018Termination of appointment of David Henry Norman Rose as a director on 19 January 2018 (1 page)
15 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
17 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 July 2017Registered office address changed from Unit 122 30 Great Guildford Street London SE1 0HS to 69 Southwark Bridge Road 4th Floor Wigglesworth House London SE1 9HH on 5 July 2017 (1 page)
5 July 2017Registered office address changed from Unit 122 30 Great Guildford Street London SE1 0HS to 69 Southwark Bridge Road 4th Floor Wigglesworth House London SE1 9HH on 5 July 2017 (1 page)
15 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 5,000
(5 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 5,000
(5 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 5,000
(5 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 5,000
(5 pages)
8 August 2014Director's details changed for Mr David Henry Norman Rose on 15 December 2013 (2 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 5,000
(5 pages)
8 August 2014Director's details changed for Mr David Henry Norman Rose on 15 December 2013 (2 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 5,000
(5 pages)
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 July 2012Registered office address changed from Units 222-223 30 Great Guildford Street London SE1 0HS on 16 July 2012 (1 page)
16 July 2012Registered office address changed from Units 222-223 30 Great Guildford Street London SE1 0HS on 16 July 2012 (1 page)
24 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 August 2010Director's details changed for Mr Anthony Greatrex Hawser on 7 August 2010 (2 pages)
20 August 2010Secretary's details changed for Mr Anthony Greatrex Hawser on 7 August 2010 (2 pages)
20 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Mr Anthony Greatrex Hawser on 7 August 2010 (2 pages)
20 August 2010Secretary's details changed for Mr Anthony Greatrex Hawser on 7 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Anthony Greatrex Hawser on 7 August 2010 (2 pages)
20 August 2010Secretary's details changed for Mr Anthony Greatrex Hawser on 7 August 2010 (2 pages)
20 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
12 August 2009Return made up to 07/08/09; full list of members (3 pages)
12 August 2009Return made up to 07/08/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
27 February 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
12 August 2008Return made up to 07/08/08; full list of members (3 pages)
12 August 2008Return made up to 07/08/08; full list of members (3 pages)
17 December 2007New secretary appointed (2 pages)
17 December 2007New secretary appointed (2 pages)
17 December 2007Secretary resigned;director resigned (1 page)
17 December 2007Secretary resigned;director resigned (1 page)
13 August 2007Return made up to 07/08/07; full list of members (2 pages)
13 August 2007Return made up to 07/08/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
11 August 2006Return made up to 07/08/06; full list of members (2 pages)
11 August 2006Return made up to 07/08/06; full list of members (2 pages)
22 February 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
22 February 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
10 August 2005Return made up to 07/08/05; full list of members (2 pages)
10 August 2005Return made up to 07/08/05; full list of members (2 pages)
21 February 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
21 February 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
19 August 2004Return made up to 07/08/04; full list of members
  • 363(287) ‐ Registered office changed on 19/08/04
(7 pages)
19 August 2004Return made up to 07/08/04; full list of members
  • 363(287) ‐ Registered office changed on 19/08/04
(7 pages)
2 August 2004Registered office changed on 02/08/04 from: lower ground floor 5 jubilee place london SW3 3TD (1 page)
2 August 2004Registered office changed on 02/08/04 from: lower ground floor 5 jubilee place london SW3 3TD (1 page)
21 January 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
21 January 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
1 September 2003Return made up to 07/08/03; full list of members (7 pages)
1 September 2003Return made up to 07/08/03; full list of members (7 pages)
23 May 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
23 May 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
23 May 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
23 May 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003Director resigned (1 page)
9 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
9 February 2003Director resigned (1 page)
9 February 2003New director appointed (2 pages)
9 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
18 September 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
18 September 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
18 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 August 2002Return made up to 07/08/02; full list of members (7 pages)
21 August 2002Return made up to 07/08/02; full list of members (7 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002New secretary appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002Secretary resigned (1 page)
21 May 2002Registered office changed on 21/05/02 from: 100 city road london EC1Y 2BJ (1 page)
21 May 2002Registered office changed on 21/05/02 from: 100 city road london EC1Y 2BJ (1 page)
6 September 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 September 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 July 2001Registered office changed on 27/07/01 from: 117 charterhouse street london EC1M 6AA (1 page)
27 July 2001Registered office changed on 27/07/01 from: 117 charterhouse street london EC1M 6AA (1 page)
7 July 2001Accounts for a small company made up to 30 April 2000 (5 pages)
7 July 2001Accounts for a small company made up to 30 April 2000 (5 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001Return made up to 07/08/00; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
26 April 2001Return made up to 07/08/00; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
4 March 2000Full accounts made up to 30 April 1999 (10 pages)
4 March 2000Full accounts made up to 30 April 1999 (10 pages)
4 October 1999Return made up to 07/08/99; no change of members (7 pages)
4 October 1999Return made up to 07/08/99; no change of members (7 pages)
15 March 1999Full accounts made up to 30 April 1998 (9 pages)
15 March 1999Full accounts made up to 30 April 1998 (9 pages)
15 March 1999Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page)
15 March 1999Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page)
26 November 1998Return made up to 07/08/98; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 November 1998Return made up to 07/08/98; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998New secretary appointed (2 pages)
15 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 October 1998Ad 16/10/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
15 October 1998Ad 16/10/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997Registered office changed on 10/09/97 from: 372 old street london EC1V 9LT (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Registered office changed on 10/09/97 from: 372 old street london EC1V 9LT (1 page)
10 September 1997New secretary appointed (2 pages)
10 September 1997Director resigned (1 page)
10 September 1997Secretary resigned (1 page)
7 August 1997Incorporation (12 pages)
7 August 1997Incorporation (12 pages)