Company NameClubhouse Inn Limited
DirectorNazim Manji
Company StatusActive
Company Number04463783
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nazim Manji
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2002(4 months, 2 weeks after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Wensleydale Road
Hampton
Middlesex
TW12 2LX
Secretary NameMrs Amyna Manji
StatusCurrent
Appointed30 November 2009(7 years, 5 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address60 Wensleydale Road
Hampton
Middlesex
TW12 2LX
Director NameLorna Catherine Palmer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(same day as company formation)
RoleLegal Executive
Correspondence AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NameMr Philip Henning Grobien
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(3 months, 1 week after company formation)
Appointment Duration12 years, 2 months (resigned 20 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Wensleydale Road
Hampton
Middlesex
TW12 2LX
Secretary NameMr Nazim Manji
StatusResigned
Appointed30 November 2009(7 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 30 November 2009)
RoleCompany Director
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Secretary NameMundays Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence AddressCrown House
Church Road Claygate
Esher
Surrey
KT10 0LP
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed11 March 2003(8 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 29 October 2008)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
Secretary NameAston House Nominees Limited (Corporation)
StatusResigned
Appointed29 October 2008(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2009)
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Location

Registered Address60 Wensleydale Road
Hampton
Middlesex
TW12 2LX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Amyna Manji
100.00%
Ordinary
1 at £1Nazim Manji
0.00%
Ordinary

Financials

Year2014
Net Worth-£21,903
Cash£372
Current Liabilities£608,199

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

28 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
26 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 August 2021Micro company accounts made up to 31 December 2019 (3 pages)
7 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
16 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
5 February 2020Compulsory strike-off action has been discontinued (1 page)
4 February 2020Micro company accounts made up to 31 December 2018 (2 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
29 March 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
29 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
19 April 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
28 April 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 50,000
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 50,000
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 March 2015Termination of appointment of Philip Henning Grobien as a director on 20 November 2014 (1 page)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 50,000
(3 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 50,000
(3 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 50,000
(3 pages)
25 March 2015Termination of appointment of Philip Henning Grobien as a director on 20 November 2014 (1 page)
25 March 2015Termination of appointment of Philip Henning Grobien as a director on 20 November 2014 (1 page)
25 March 2015Termination of appointment of Philip Henning Grobien as a director on 20 November 2014 (1 page)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 50,000
(4 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 50,000
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 50,000
(4 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 50,000
(4 pages)
9 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 February 2012Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 9 February 2012 (1 page)
13 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 June 2010Director's details changed for Mr Nazim Manji on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Philip Henning Grobien on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Mr Philip Henning Grobien on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Mr Nazim Manji on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Nazim Manji on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Philip Henning Grobien on 1 June 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 December 2009Termination of appointment of Nazim Manji as a secretary (1 page)
1 December 2009Termination of appointment of Nazim Manji as a secretary (1 page)
1 December 2009Appointment of Mrs Amyna Manji as a secretary (1 page)
1 December 2009Appointment of Mrs Amyna Manji as a secretary (1 page)
30 November 2009Appointment of Mr Nazim Manji as a secretary (1 page)
30 November 2009Termination of appointment of Aston House Nominees Limited as a secretary (1 page)
30 November 2009Appointment of Mr Nazim Manji as a secretary (1 page)
30 November 2009Termination of appointment of Aston House Nominees Limited as a secretary (1 page)
30 June 2009Director's change of particulars / philip grobien / 01/06/2009 (1 page)
30 June 2009Return made up to 18/06/09; full list of members (4 pages)
30 June 2009Director's change of particulars / philip grobien / 01/06/2009 (1 page)
30 June 2009Return made up to 18/06/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 November 2008Appointment terminated secretary international registrars LIMITED (1 page)
6 November 2008Secretary appointed aston house nominees LIMITED (1 page)
6 November 2008Registered office changed on 06/11/2008 from finsgate 5-7 cranwood street london EC1V 9EE (1 page)
6 November 2008Appointment terminated secretary international registrars LIMITED (1 page)
6 November 2008Registered office changed on 06/11/2008 from finsgate 5-7 cranwood street london EC1V 9EE (1 page)
6 November 2008Secretary appointed aston house nominees LIMITED (1 page)
23 June 2008Return made up to 18/06/08; full list of members (4 pages)
23 June 2008Return made up to 18/06/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 July 2007Return made up to 18/06/07; full list of members (3 pages)
23 July 2007Return made up to 18/06/07; full list of members (3 pages)
11 June 2007Ad 30/06/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
11 June 2007Ad 30/06/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
11 June 2007Nc inc already adjusted 30/06/06 (1 page)
11 June 2007Nc inc already adjusted 30/06/06 (1 page)
11 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 June 2006Return made up to 18/06/06; full list of members (2 pages)
20 June 2006Return made up to 18/06/06; full list of members (2 pages)
15 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
15 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
20 June 2005Return made up to 18/06/05; full list of members (3 pages)
20 June 2005Return made up to 18/06/05; full list of members (3 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
13 July 2004Director's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
2 July 2004Return made up to 18/06/04; full list of members (5 pages)
2 July 2004Return made up to 18/06/04; full list of members (5 pages)
10 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
10 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
9 September 2003Return made up to 18/06/03; full list of members (5 pages)
9 September 2003Return made up to 18/06/03; full list of members (5 pages)
10 June 2003New secretary appointed (2 pages)
10 June 2003New secretary appointed (2 pages)
9 June 2003Registered office changed on 09/06/03 from: 5 green lane blackwater camberley surrey GU17 9DG (1 page)
9 June 2003Registered office changed on 09/06/03 from: 5 green lane blackwater camberley surrey GU17 9DG (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003Secretary resigned (1 page)
22 January 2003Memorandum and Articles of Association (15 pages)
22 January 2003Registered office changed on 22/01/03 from: cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page)
22 January 2003Registered office changed on 22/01/03 from: cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page)
22 January 2003Memorandum and Articles of Association (15 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
23 October 2002Registered office changed on 23/10/02 from: crown house church road, claygate esher surrey KT10 0LP (1 page)
23 October 2002Registered office changed on 23/10/02 from: crown house church road, claygate esher surrey KT10 0LP (1 page)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (2 pages)
10 July 2002Company name changed mundays (727) LIMITED\certificate issued on 10/07/02 (2 pages)
10 July 2002Company name changed mundays (727) LIMITED\certificate issued on 10/07/02 (2 pages)
18 June 2002Incorporation (21 pages)
18 June 2002Incorporation (21 pages)