Company NameH1 Club Limited
DirectorLaurence Peter John Milne
Company StatusActive
Company Number08372749
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Laurence Peter John Milne
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2013(same day as company formation)
RoleMarketing Consultant
Country of ResidenceThailand
Correspondence AddressFlat 2 40 King Street
Covent Garden
London
WC2E 8JS
Director NameMr Robert Frederick Binfield
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCrabtree Studios Crabtree Lane
Headley
Bordon
Hampshire
GU35 8QB

Contact

Websitewww.h1club.co.uk

Location

Registered AddressFlat 2 40 King Street
Covent Garden
London
WC2E 8JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1Laurence Peter John Milne
50.00%
Ordinary
300 at £1Robert Frederick Binfield
50.00%
Ordinary

Financials

Year2014
Net Worth£7,310
Cash£5,011
Current Liabilities£10,303

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 2 weeks from now)

Filing History

24 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
26 January 2023Notification of Twelve Thirteen Ltd as a person with significant control on 26 January 2022 (2 pages)
26 January 2023Change of details for Mr Laurence Peter John Milne as a person with significant control on 26 January 2022 (2 pages)
26 January 2023Confirmation statement made on 24 January 2023 with updates (4 pages)
19 January 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
17 January 2023Cessation of Robert Frederick Binfield as a person with significant control on 26 January 2022 (1 page)
11 July 2022Previous accounting period extended from 31 January 2022 to 31 May 2022 (1 page)
27 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
18 October 2021Registered office address changed from Crabtree Studios Crabtree Lane Headley Bordon Hampshire GU35 8QB to Flat 2 40 King Street Covent Garden London WC2E 8JS on 18 October 2021 (1 page)
29 January 2021Director's details changed for Mr Laurence Peter John Milne on 1 January 2021 (2 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
29 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
31 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
31 January 2020Change of details for Mr Laurence Peter John Milne as a person with significant control on 1 November 2019 (2 pages)
31 January 2020Director's details changed for Mr Laurence Peter John Milne on 1 November 2019 (2 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
5 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
3 September 2018Termination of appointment of Robert Frederick Binfield as a director on 3 September 2018 (1 page)
29 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
1 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
3 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 600
(4 pages)
3 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 600
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 600
(4 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 600
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 600
(4 pages)
30 January 2014Director's details changed for Mr Laurence Peter John Milne on 31 May 2013 (2 pages)
30 January 2014Director's details changed for Mr Laurence Peter John Milne on 31 May 2013 (2 pages)
30 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 600
(4 pages)
24 January 2013Incorporation (21 pages)
24 January 2013Incorporation (21 pages)