Company NameClub Tropicana Limited
DirectorSathnam Singh Sanghera
Company StatusActive
Company Number05702408
CategoryPrivate Limited Company
Incorporation Date8 February 2006(18 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Sathnam Singh Sanghera
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2006(same day as company formation)
RoleAuthor
Country of ResidenceEngland
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameMiss Linda Elizabeth Collins
NationalityBritish
StatusResigned
Appointed08 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7c Courthope Road
London
NW3 2LE

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Sathnam Singh Sanghera
100.00%
Ordinary

Financials

Year2014
Net Worth£19,142
Cash£54,324
Current Liabilities£36,917

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

21 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
4 April 2022Director's details changed for Mr Sathnam Singh Sanghera on 4 April 2022 (2 pages)
4 April 2022Change of details for Mr Sathnam Singh Sanghera as a person with significant control on 4 April 2022 (2 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
4 June 2021Change of details for Mr Sathnam Singh Sanghera as a person with significant control on 4 June 2021 (2 pages)
4 June 2021Director's details changed for Mr Sathnam Singh Sanghera on 4 June 2021 (2 pages)
15 April 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
6 January 2021Change of details for Mr Sathnam Singh Sanghera as a person with significant control on 6 April 2016 (2 pages)
20 April 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
11 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
8 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
8 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
6 June 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
6 June 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
25 April 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
30 June 2015Director's details changed for Mr Sathnam Singh Sanghera on 23 June 2015 (2 pages)
30 June 2015Director's details changed for Mr Sathnam Singh Sanghera on 23 June 2015 (2 pages)
11 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
11 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
13 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
9 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
9 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
18 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
18 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
20 August 2012Registered office address changed from 7C Courthope Road London NW3 2LE United Kingdom on 20 August 2012 (1 page)
20 August 2012Registered office address changed from 7C Courthope Road London NW3 2LE United Kingdom on 20 August 2012 (1 page)
1 August 2012Termination of appointment of Linda Collins as a secretary (1 page)
1 August 2012Termination of appointment of Linda Collins as a secretary (1 page)
31 July 2012Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 31 July 2012 (1 page)
31 July 2012Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 31 July 2012 (1 page)
14 February 2012Secretary's details changed for Miss Linda Elizabeth Collins on 12 February 2012 (1 page)
14 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
14 February 2012Secretary's details changed for Miss Linda Elizabeth Collins on 12 February 2012 (1 page)
14 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
12 October 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
12 October 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
3 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 August 2009Director's change of particulars / sathnam sanghera / 22/07/2009 (1 page)
19 August 2009Director's change of particulars / sathnam sanghera / 22/07/2009 (1 page)
25 February 2009Return made up to 08/02/09; full list of members (3 pages)
25 February 2009Return made up to 08/02/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
27 June 2008Director's change of particulars / sathnam sanghera / 17/06/2008 (1 page)
27 June 2008Director's change of particulars / sathnam sanghera / 17/06/2008 (1 page)
12 March 2008Return made up to 08/02/08; full list of members (6 pages)
12 March 2008Return made up to 08/02/08; full list of members (6 pages)
29 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
14 May 2007Return made up to 08/02/07; full list of members (6 pages)
14 May 2007Return made up to 08/02/07; full list of members (6 pages)
8 February 2006Incorporation (17 pages)
8 February 2006Incorporation (17 pages)