Company NameH2 Clubs Ltd
DirectorsPiers Alexander Slater and Edward Quentin Slater
Company StatusActive
Company Number07137268
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Piers Alexander Slater
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressUpton Lodge Reading Road
Upton
Didcot
Oxon
OX11 9HP
Director NameMr Edward Quentin Slater
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Welbeck Street
London
W1G 9HL
Secretary NameMr Edward Quentin Slater
StatusCurrent
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address51 Welbeck Street
London
W1G 9HL

Contact

Websiteh2bikerun.co.uk

Location

Registered Address51 Welbeck Street
London
W1G 9HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

118.8k at £1Guy Haining Slater
6.98%
Ordinary A
118.8k at £1Hannah Alexandra Slater
6.98%
Ordinary A
811.9k at £1Piers Alexander Slater
47.73%
Ordinary A
75k at £1Philip Jemmett
4.41%
Ordinary A
316k at £1Edward Quentin Slater
18.58%
Ordinary A
250k at £1Opal Ventures LTD
14.70%
Ordinary A
684.8k at £0.01Piers Alexander Slater
0.40%
Ordinary B
273.9k at £0.01Edward Quentin Slater
0.16%
Ordinary B
45k at £0.01Jason Lindsay Russell
0.03%
Ordinary B
45k at £0.01Stewart Alastair Deering
0.03%
Ordinary B

Financials

Year2014
Net Worth£298,122
Cash£69,045
Current Liabilities£151,367

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

30 June 2017Delivered on: 18 July 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

6 January 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
24 February 2023Confirmation statement made on 26 January 2023 with updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
23 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
9 November 2021Director's details changed for Mr Edward Quentin Slater on 9 November 2021 (2 pages)
20 August 2021Change of details for Mr Piers Alexander Slater as a person with significant control on 6 April 2016 (2 pages)
26 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
4 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
14 May 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
8 May 2018Registered office address changed from C/O Reef Estates Limited 14 Little Portland Street London W1W 8BN to 51 Welbeck Street London W1G 9HL on 8 May 2018 (1 page)
6 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 July 2017Registration of charge 071372680001, created on 30 June 2017 (23 pages)
18 July 2017Registration of charge 071372680001, created on 30 June 2017 (23 pages)
24 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
28 April 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,700,899.84
(5 pages)
28 April 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,700,899.84
(5 pages)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,700,899.84
(5 pages)
13 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,700,899.84
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,700,899.84
(5 pages)
7 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,700,899.84
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
20 February 2013Director's details changed for Mr Edward Quentin Slater on 18 September 2012 (2 pages)
20 February 2013Secretary's details changed for Mr Edward Quentin Slater on 18 September 2012 (1 page)
20 February 2013Secretary's details changed for Mr Edward Quentin Slater on 18 September 2012 (1 page)
20 February 2013Director's details changed for Mr Edward Quentin Slater on 18 September 2012 (2 pages)
25 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Minutes of meeting- section 177 quoted company business 18/03/2011
(51 pages)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Minutes of meeting- section 177 quoted company business 18/03/2011
(51 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 November 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 1,700,899.84
(4 pages)
1 November 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 1,700,899.84
(4 pages)
9 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
1 April 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
1 April 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
26 January 2010Incorporation (24 pages)
26 January 2010Incorporation (24 pages)