Company NameClub Twenty-Two Limited
Company StatusDissolved
Company Number07087149
CategoryPrivate Limited Company
Incorporation Date25 November 2009(14 years, 4 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMrs Tracey Burnette
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2009(same day as company formation)
RolePersonal Training Therapies
Country of ResidenceEngland
Correspondence Address30 Oakbark House
High Street
Brentford
Middlesex
TW8 8LF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameAnthony Mayatt
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(same day as company formation)
RolePersonal Traing Therapies
Country of ResidenceUnited Kingdom
Correspondence Address22a Station Approach
Hayes
Bromley
Kent
BR2 7EH

Contact

Websiteclubtwentytwo.info
Email address[email protected]
Telephone020 79353099
Telephone regionLondon

Location

Registered AddressC/O Nicholas Peters & Co 2nd Floor
10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

15 at £0.01Mr Giles Hargreaves
7.50%
Ordinary A
1 at £1Ms Tracey Burnette
50.00%
Ordinary B
85 at £0.01Ms Tracey Burnette
42.50%
Ordinary A

Financials

Year2014
Net Worth£139
Current Liabilities£14,292

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

30 November 2017Director's details changed for Mrs Tracey Burnette on 28 November 2017 (2 pages)
29 November 2017Director's details changed for Mrs Tracey Burnette on 28 November 2017 (2 pages)
27 November 2017Change of details for Mrs Tracey Burnette as a person with significant control on 27 November 2017 (2 pages)
23 January 2017Micro company accounts made up to 30 November 2016 (1 page)
21 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
5 February 2016Micro company accounts made up to 30 November 2015 (1 page)
7 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 101
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
5 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
5 February 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
13 December 2013Director's details changed for Tracey Burnette on 28 January 2013 (2 pages)
13 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
21 March 2013Annual return made up to 25 November 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 15/01/2013 as it was not properly delivered.
(16 pages)
11 March 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
11 March 2013Statement of capital following an allotment of shares on 21 February 2013
  • GBP 101
(4 pages)
15 January 2013Annual return made up to 25 November 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 21/03/2013.
(4 pages)
15 January 2013Registered office address changed from , 1St Floor North Devonshire House, 1 Devonshire Street, London, W1W 5DS on 15 January 2013 (1 page)
8 January 2013Registered office address changed from , 18-22 Wigmore Street, London, W1U 2RG, United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from , 18-22 Wigmore Street, London, W1U 2RG, United Kingdom on 8 January 2013 (1 page)
17 August 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
14 March 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 100
(4 pages)
24 February 2012Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
8 February 2012Registered office address changed from , 32 Seymour Road, East Molesey, Surrey, KT8 0PB, United Kingdom on 8 February 2012 (1 page)
8 February 2012Registered office address changed from , 32 Seymour Road, East Molesey, Surrey, KT8 0PB, United Kingdom on 8 February 2012 (1 page)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
16 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
23 January 2010Termination of appointment of Anthony Mayatt as a director (1 page)
21 January 2010Registered office address changed from , 100 Barbirolli Square, Manchester, M2 3AB on 21 January 2010 (1 page)
11 December 2009Statement of capital following an allotment of shares on 2 December 2009
  • GBP 2
(4 pages)
11 December 2009Statement of capital following an allotment of shares on 2 December 2009
  • GBP 2
(4 pages)
11 December 2009Appointment of Tracey Burnette as a director (3 pages)
11 December 2009Appointment of Anthony Mayatt as a director (3 pages)
4 December 2009Termination of appointment of Barbara Kahan as a director (2 pages)
25 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
25 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)