Company NameYWCA Central Club (Trading) Limited
Company StatusDissolved
Company Number07796098
CategoryPrivate Limited Company
Incorporation Date4 October 2011(12 years, 6 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameJoy Grimshaw
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2011(same day as company formation)
RoleC.E.O.
Country of ResidenceUnited Kingdom
Correspondence Address20a Cardozo Road
London
N7 9RL
Director NameSarah Aylward
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2012(9 months, 3 weeks after company formation)
Appointment Duration7 years (closed 06 August 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address73-81 Southwark Bridge Road
London
SE1 0NQ
Director NameCecilie Ann Bingham
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2012(9 months, 3 weeks after company formation)
Appointment Duration7 years (closed 06 August 2019)
RolePrincipal Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address73-81 Southwark Bridge Road
London
SE1 0NQ
Director NameJanice Louise Woolley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed04 October 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address139b Eglinton Hill
London
SE18 2DU
Director NameMrs Esther Elizabeth O'Halloran
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(1 year, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 August 2018)
RoleHr & Business Director
Country of ResidenceEngland
Correspondence Address38 Woodland Road
London
SE19 1NT

Contact

Website44portlandplace.org.uk

Location

Registered Address73-81 Southwark Bridge Road
London
SE1 0NQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Young Women's Christian Association Central Club
100.00%
Ordinary

Financials

Year2014
Turnover£79,896
Gross Profit-£23,168
Net Worth-£274,345
Cash£10,977
Current Liabilities£35,067

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2019Voluntary strike-off action has been suspended (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
25 January 2019Application to strike the company off the register (4 pages)
26 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (13 pages)
28 August 2018Termination of appointment of Esther Elizabeth O'halloran as a director on 22 August 2018 (1 page)
12 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
19 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (12 pages)
12 October 2016Full accounts made up to 31 December 2015 (12 pages)
29 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(5 pages)
29 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (11 pages)
13 October 2015Full accounts made up to 31 December 2014 (11 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(5 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(5 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (11 pages)
7 October 2014Full accounts made up to 31 December 2013 (11 pages)
2 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 1
(5 pages)
2 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 1
(5 pages)
2 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 1
(5 pages)
1 November 2013Termination of appointment of Janice Woolley as a director (1 page)
1 November 2013Termination of appointment of Janice Woolley as a director (1 page)
4 September 2013Director's details changed for Mrs Esther Elizabeth O'hallaron on 4 September 2013 (2 pages)
4 September 2013Appointment of Mrs Esther Elizabeth O'hallaron as a director (2 pages)
4 September 2013Director's details changed for Mrs Esther Elizabeth O'hallaron on 4 September 2013 (2 pages)
4 September 2013Director's details changed for Mrs Esther Elizabeth O'hallaron on 4 September 2013 (2 pages)
4 September 2013Appointment of Mrs Esther Elizabeth O'hallaron as a director (2 pages)
11 July 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
11 July 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
30 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
14 August 2012Appointment of Cecilie Ann Bingham as a director (2 pages)
14 August 2012Appointment of Sarah Aylward as a director (2 pages)
14 August 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
14 August 2012Appointment of Cecilie Ann Bingham as a director (2 pages)
14 August 2012Appointment of Sarah Aylward as a director (2 pages)
14 August 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
4 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)