Company NameThe Clubhouse Corporation Limited
Company StatusDissolved
Company Number04455660
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 11 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Francis Grindrod
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address37 Ailsa Road
Twickenham
Middlesex
TW1 1QJ
Director NameMr Stephen Andrew Roy
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address6 Cheltenham Avenue
Twickenham
Middlesex
TW1 3HD
Secretary NameMr Paul Francis Grindrod
NationalityBritish
StatusClosed
Appointed06 June 2002(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address37 Ailsa Road
Twickenham
Middlesex
TW1 1QJ
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered Address2a Tudor Road
Hampton
Middlesex
TW12 2NQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Financials

Year2014
Turnover£765,297
Gross Profit£369,451
Net Worth-£61,451
Current Liabilities£137,639

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
31 December 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
31 December 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
11 June 2008Return made up to 06/06/08; full list of members (4 pages)
11 June 2008Return made up to 06/06/08; full list of members (4 pages)
10 June 2008Registered office changed on 10/06/2008 from 2 tudor road hampton middlesex TW12 2NQ (1 page)
10 June 2008Registered office changed on 10/06/2008 from 2 tudor road hampton middlesex TW12 2NQ (1 page)
8 November 2007Return made up to 06/06/07; no change of members (7 pages)
8 November 2007Return made up to 06/06/07; no change of members (7 pages)
17 September 2007Return made up to 06/06/06; no change of members (7 pages)
17 September 2007Return made up to 06/06/06; no change of members (7 pages)
12 August 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
12 August 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
2 May 2007Registered office changed on 02/05/07 from: 6 cheltenham avenue twickenham middlesex TW1 3HD (1 page)
2 May 2007Registered office changed on 02/05/07 from: 6 cheltenham avenue twickenham middlesex TW1 3HD (1 page)
2 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
4 July 2006Registered office changed on 04/07/06 from: 1 the green richmond surrey TW9 1PL (1 page)
4 July 2006Registered office changed on 04/07/06 from: 1 the green richmond surrey TW9 1PL (1 page)
3 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
10 August 2005Return made up to 06/06/05; full list of members (2 pages)
10 August 2005Return made up to 06/06/05; full list of members (2 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
16 August 2004Registered office changed on 16/08/04 from: 7TH queens house 2 holly road twickenham middlesex TW1 4EG (1 page)
16 August 2004Registered office changed on 16/08/04 from: 7TH queens house 2 holly road twickenham middlesex TW1 4EG (1 page)
2 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
2 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
14 June 2004Return made up to 06/06/04; full list of members (7 pages)
14 June 2004Return made up to 06/06/04; full list of members (7 pages)
30 June 2003Return made up to 06/06/03; full list of members (7 pages)
30 June 2003Return made up to 06/06/03; full list of members (7 pages)
19 May 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
19 May 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
26 June 2002Ad 14/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 June 2002Ad 14/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002Registered office changed on 15/06/02 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
15 June 2002Registered office changed on 15/06/02 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
15 June 2002New secretary appointed;new director appointed (2 pages)
15 June 2002Director resigned (1 page)
15 June 2002Secretary resigned (1 page)
15 June 2002New secretary appointed;new director appointed (2 pages)
15 June 2002New director appointed (2 pages)
6 June 2002Incorporation (17 pages)