London
W1T 6BQ
Director Name | Mr Christopher John Robinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2019(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Mr Christopher Robinson |
---|---|
Status | Current |
Appointed | 04 October 2019(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mrs Patricia Caring |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Ms Humera Afzal |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2022(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Ms Humera Afzal |
---|---|
Status | Current |
Appointed | 16 August 2022(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Lisa Maria Copperthwaite |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Chapel House Street Isle Of Dogs London E14 3AS |
Director Name | Mr James Wyndham Stuart Lawrence |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 4 months (resigned 04 October 2019) |
Role | Accountant Director |
Country of Residence | England |
Correspondence Address | 169 Oatland Drive Weybridge Surrey KT13 9JY |
Secretary Name | Mr James Wyndham Stuart Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 May 2013) |
Role | Accountant Director |
Country of Residence | England |
Correspondence Address | 169 Oatland Drive Weybridge Surrey KT13 9JY |
Director Name | Ms Jane Susan Holbrook |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(4 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 30 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr James David Sherrington |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(5 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 08 August 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Ms Lilly Newell |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(5 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 23 September 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Scott Little |
---|---|
Status | Resigned |
Appointed | 08 May 2013(6 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2014) |
Role | Company Director |
Correspondence Address | Royalty House 72-74 Dean Street London W1D 3SG |
Director Name | Mr Ian James Alan Maceachern |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2016) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Mr James Wyndham Stuart Lawrence |
---|---|
Status | Resigned |
Appointed | 01 September 2014(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 October 2019) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Nicholas Robert John Cowley |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | bathandracquetsclub.co.uk |
---|---|
Telephone | 020 74999044 |
Telephone region | London |
Registered Address | 26-28 Conway Street London W1T 6BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
20m at £1 | Makino LTD 47.06% Preference |
---|---|
12m at £1 | Makino LTD 28.24% Ordinary |
10.5m at £1 | Mbh Putco LTD 24.71% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,832,912 |
Gross Profit | £17,460,528 |
Net Worth | -£48,832,245 |
Cash | £159,091 |
Current Liabilities | £21,943,390 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
16 December 2022 | Delivered on: 21 December 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
29 April 2022 | Delivered on: 4 May 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
30 April 2021 | Delivered on: 10 May 2021 Persons entitled: Hsbc UK Bank PLC as Security Trustee Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
4 September 2019 | Delivered on: 13 September 2019 Persons entitled: Hsbc UK Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
21 January 2019 | Delivered on: 1 February 2019 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
19 December 2014 | Delivered on: 22 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the asset and undertakings (present and future) of mbh group (UK) limited including without limitation 406,071 ordinary shares of £1 held by mbh group (UK) limited in mark birley holdings limited and 2,027,500 ordinary shares of £1 held by mbh group (UK) limited in the bath and racquets club limited. Outstanding |
8 November 2012 | Delivered on: 14 November 2012 Satisfied on: 29 May 2015 Persons entitled: Bank of Scotland PLC Classification: A composite debenture Secured details: All monies due or to become due from any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
7 June 2007 | Delivered on: 18 June 2007 Satisfied on: 16 November 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its entire right title and interest in and to the shares and to any securities. See the mortgage charge document for full details. Fully Satisfied |
7 June 2007 | Delivered on: 18 June 2007 Satisfied on: 16 November 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
28 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2017 | Group of companies' accounts made up to 27 December 2015 (31 pages) |
12 December 2016 | Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016 (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
21 June 2016 | Termination of appointment of Ian James Alan Maceachern as a director on 31 May 2016 (1 page) |
21 June 2016 | Appointment of Mr Nicholas Robert John Cowley as a director on 31 May 2016 (2 pages) |
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
6 July 2015 | Group of companies' accounts made up to 28 December 2014 (32 pages) |
30 June 2015 | Group of companies' accounts made up to 29 December 2013 (29 pages) |
29 May 2015 | Satisfaction of charge 3 in full (1 page) |
22 December 2014 | Registration of charge 062271480004, created on 19 December 2014 (55 pages) |
20 October 2014 | Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages) |
20 October 2014 | Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages) |
20 October 2014 | Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages) |
20 October 2014 | Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages) |
17 October 2014 | Termination of appointment of James David Sherrington as a director on 8 August 2014 (1 page) |
17 October 2014 | Registered office address changed from 26-28 Conway Street London W1T 6BQ England to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 17 October 2014 (1 page) |
17 October 2014 | Registered office address changed from C/O Icd - Birley Group 26-28 Conway Street London W1T 6BQ to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 17 October 2014 (1 page) |
17 October 2014 | Termination of appointment of James David Sherrington as a director on 8 August 2014 (1 page) |
17 October 2014 | Termination of appointment of Scott Little as a secretary on 31 August 2014 (1 page) |
6 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
7 October 2013 | Group of companies' accounts made up to 30 December 2012 (27 pages) |
8 May 2013 | Registered office address changed from C/O Caprice Holdings Ltd Royalty House 72-74 Dean Street London W1D 3SG United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Registered office address changed from C/O Caprice Holdings Ltd Royalty House 72-74 Dean Street London W1D 3SG United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Termination of appointment of James Lawrence as a secretary (1 page) |
8 May 2013 | Appointment of Scott Little as a secretary (1 page) |
30 November 2012 | Group of companies' accounts made up to 1 January 2012 (26 pages) |
30 November 2012 | Group of companies' accounts made up to 1 January 2012 (26 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
17 September 2012 | Termination of appointment of Lisa Copperthwaite as a director (1 page) |
12 September 2012 | Appointment of Ms Lilly Newell as a director (2 pages) |
27 July 2012 | Appointment of Mr James David Sherrington as a director (2 pages) |
25 May 2012 | Registered office address changed from 26-28 Conway Street London W1T 6BQ on 25 May 2012 (1 page) |
25 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (8 pages) |
25 May 2012 | Termination of appointment of Jane Holbrook as a director (1 page) |
19 December 2011 | Appointment of Mrs Jane Susan Holbrook as a director (2 pages) |
30 September 2011 | Group of companies' accounts made up to 2 January 2011 (25 pages) |
30 September 2011 | Group of companies' accounts made up to 2 January 2011 (25 pages) |
26 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
6 October 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
26 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Group of companies' accounts made up to 28 June 2009 (24 pages) |
18 June 2009 | Resolutions
|
16 June 2009 | Resolutions
|
3 June 2009 | Return made up to 25/04/09; full list of members (4 pages) |
28 December 2008 | Group of companies' accounts made up to 29 June 2008 (25 pages) |
21 December 2008 | Return made up to 25/04/08; full list of members; amend (8 pages) |
15 December 2008 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
5 September 2008 | Return made up to 25/04/08; full list of members (4 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page) |
18 October 2007 | Resolutions
|
1 August 2007 | Ad 07/06/07--------- £ si 42500000@1=42500000 £ ic 1/42500001 (2 pages) |
12 July 2007 | Resolutions
|
12 July 2007 | Nc inc already adjusted 18/05/07 (22 pages) |
12 July 2007 | Nc inc already adjusted 05/06/07 (2 pages) |
18 June 2007 | Particulars of mortgage/charge (6 pages) |
18 June 2007 | Particulars of mortgage/charge (4 pages) |
5 June 2007 | New director appointed (7 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New secretary appointed;new director appointed (14 pages) |
5 June 2007 | New director appointed (7 pages) |
18 May 2007 | Company name changed newincco 700 LIMITED\certificate issued on 18/05/07 (2 pages) |
25 April 2007 | Incorporation (20 pages) |