Company NameLondon Explorers Club Limited
Company StatusDissolved
Company Number03723519
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Dissolution Date1 February 2022 (2 years, 3 months ago)
Previous NameHopetime Limited

Business Activity

Section IAccommodation and food service activities
SIC 5521Youth hostels and mountain refuges
SIC 55202Youth hostels

Directors

Director NameMr Brian Francis Levy
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1999(6 days after company formation)
Appointment Duration22 years, 11 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Blue House
Pauletts Lane
Calmore
Hampshire
SO40 2RS
Director NameMr Peter Michael Lowy
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1999(6 days after company formation)
Appointment Duration22 years, 11 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Richbell Place
London
WC1N 3LA
Secretary NameMr Brian Francis Levy
NationalityBritish
StatusClosed
Appointed03 March 1999(6 days after company formation)
Appointment Duration22 years, 11 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Blue House
Pauletts Lane
Calmore
Hampshire
SO40 2RS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address5 Richbell Place
London
WC1N 3LA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Peter Michael Lowy
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(5 pages)
15 March 2016Director's details changed for Mr Peter Michael Lowy on 5 August 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 November 2015Registered office address changed from Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN to 1st Floor 134 Wigmore Street London W1U 3SE on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN to 1st Floor 134 Wigmore Street London W1U 3SE on 5 November 2015 (1 page)
10 March 2015Director's details changed for Mr Peter Michael Lowy on 1 December 2014 (2 pages)
10 March 2015Director's details changed for Mr Peter Michael Lowy on 1 December 2014 (2 pages)
10 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(5 pages)
10 March 2015Register inspection address has been changed from 16 Leinster Square London W2 4PR United Kingdom to Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN (1 page)
2 February 2015Registered office address changed from 19a Harcourt House Suite 10 Cavendish Square London W1G 0PN England to Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 19a Harcourt House Suite 10 Cavendish Square London W1G 0PN England to Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN on 2 February 2015 (1 page)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 May 2014Registered office address changed from 16 Leinster Square Bayswater London W2 4PR on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 16 Leinster Square Bayswater London W2 4PR on 9 May 2014 (1 page)
3 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(5 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
14 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
10 March 2010Register inspection address has been changed (1 page)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 March 2009Return made up to 25/02/09; full list of members (3 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 March 2008Return made up to 25/02/08; full list of members (3 pages)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 April 2007Return made up to 25/02/07; full list of members (2 pages)
12 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
28 October 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
28 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
4 May 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2005Registered office changed on 21/04/05 from: lanmor house 370 -386 high road wembley middlesex HA9 6AX (1 page)
31 March 2004Return made up to 25/02/04; full list of members (7 pages)
31 March 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
9 October 2003Return made up to 25/02/03; full list of members (7 pages)
5 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
15 April 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
15 April 2002Return made up to 25/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/04/02
(6 pages)
14 March 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
14 March 2001Return made up to 25/02/01; full list of members (6 pages)
11 May 2000Return made up to 25/02/00; full list of members (6 pages)
11 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 May 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
21 September 1999Ad 03/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 September 1999Accounting reference date shortened from 28/02/00 to 31/10/99 (1 page)
8 September 1999New secretary appointed;new director appointed (3 pages)
8 September 1999New director appointed (3 pages)
8 September 1999Director resigned (1 page)
8 September 1999Secretary resigned (1 page)
15 March 1999Company name changed hopetime LIMITED\certificate issued on 16/03/99 (2 pages)
9 March 1999Registered office changed on 09/03/99 from: 120 east road london N1 6AA (1 page)
9 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1999Incorporation (15 pages)