Clerkenwell
London
EC1R 0EQ
Director Name | Blake Wooster |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 17-18 Hayward's Place Clerkenwell London EC1R 0EQ |
Director Name | Mr Compton Graham Hellyer |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 17-18 Hayward's Place Clerkenwell London EC1R 0EQ |
Secretary Name | St James's Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2013(2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 November 2019) |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Website | www.21stclub.com/ |
---|---|
Telephone | 020 34329923 |
Telephone region | London |
Registered Address | 1st Floor 17-18 Hayward's Place Clerkenwell London EC1R 0EQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
50 at £1 | Eirean Kelly 4.26% Ordinary B |
---|---|
350 at £1.12 | Blake Wooster 33.36% Ordinary A |
350 at £1.12 | Rasmus Ankersen 33.36% Ordinary A |
40 at £1 | Mike Strong 3.40% Ordinary C |
125 at £1.34 | Compton Hellyer 14.26% Ordinary D |
125 at £1 | Aidan Cooney 10.64% Ordinary C |
10 at £1 | David Sheepshanks 0.85% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £12,397 |
Cash | £133,656 |
Current Liabilities | £149,566 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (1 month from now) |
30 May 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
---|---|
1 February 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
1 July 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
9 February 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
27 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
8 February 2021 | Resolutions
|
8 February 2021 | Change of name notice (2 pages) |
16 November 2020 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
29 May 2020 | Confirmation statement made on 29 May 2020 with updates (9 pages) |
18 February 2020 | Notification of a person with significant control statement (2 pages) |
11 February 2020 | Cessation of Rasmus Ankersen as a person with significant control on 12 September 2018 (1 page) |
19 December 2019 | Termination of appointment of St James's Services Limited as a secretary on 26 November 2019 (1 page) |
19 December 2019 | Appointment of Mr Compton Graham Hellyer as a director on 26 November 2019 (2 pages) |
18 November 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
18 July 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
24 June 2019 | Cessation of Compton Graham Hellyer as a person with significant control on 3 September 2018 (1 page) |
24 June 2019 | Cessation of Blake Wooster as a person with significant control on 3 September 2018 (1 page) |
24 June 2019 | Cessation of Aidan Cooney as a person with significant control on 3 September 2018 (1 page) |
7 March 2019 | Registered office address changed from Colonial Buildings (Ground Floor) 59-61 Hatton Garden London EC1N 8LS to 1st Floor 17-18 Hayward’S Place Clerkenwell EC1R 0EQ on 7 March 2019 (1 page) |
27 November 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
19 October 2018 | Statement of capital following an allotment of shares on 12 September 2018
|
13 June 2018 | Confirmation statement made on 29 May 2018 with updates (5 pages) |
19 September 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (10 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (10 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
14 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
15 June 2016 | Director's details changed for Rasmus Ankersen on 28 May 2016 (2 pages) |
15 June 2016 | Director's details changed for Blake Wooster on 28 May 2016 (2 pages) |
15 June 2016 | Director's details changed for Rasmus Ankersen on 28 May 2016 (2 pages) |
15 June 2016 | Director's details changed for Blake Wooster on 28 May 2016 (2 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
5 February 2016 | Registered office address changed from Lower Ground Floor Victoria House 64 Paul Street London EC2A 4NG to Colonial Buildings (Ground Floor) 59-61 Hatton Garden London EC1N 8LS on 5 February 2016 (2 pages) |
5 February 2016 | Registered office address changed from Lower Ground Floor Victoria House 64 Paul Street London EC2A 4NG to Colonial Buildings (Ground Floor) 59-61 Hatton Garden London EC1N 8LS on 5 February 2016 (2 pages) |
14 January 2016 | Statement of capital following an allotment of shares on 11 September 2015
|
14 January 2016 | Statement of capital following an allotment of shares on 11 September 2015
|
27 October 2015 | Resolutions
|
27 October 2015 | Resolutions
|
26 October 2015 | Sub-division of shares on 14 August 2015 (6 pages) |
26 October 2015 | Sub-division of shares on 14 August 2015 (6 pages) |
23 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
23 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
12 October 2015 | Resolutions
|
2 July 2015 | Resolutions
|
2 July 2015 | Resolutions
|
25 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
24 June 2015 | Statement of capital following an allotment of shares on 14 May 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 14 May 2015
|
24 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
24 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
22 April 2015 | Change of share class name or designation (2 pages) |
22 April 2015 | Consolidation of shares on 1 April 2015 (5 pages) |
22 April 2015 | Change of share class name or designation (2 pages) |
22 April 2015 | Consolidation of shares on 1 April 2015 (5 pages) |
22 April 2015 | Resolutions
|
27 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
26 January 2015 | Statement of capital following an allotment of shares on 5 December 2014
|
26 January 2015 | Statement of capital following an allotment of shares on 5 December 2014
|
26 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Current accounting period shortened from 31 August 2014 to 31 July 2014 (1 page) |
26 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Current accounting period shortened from 31 August 2014 to 31 July 2014 (1 page) |
17 June 2014 | Director's details changed for Blake Wooster on 28 May 2014 (2 pages) |
17 June 2014 | Director's details changed for Blake Wooster on 28 May 2014 (2 pages) |
21 January 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
21 January 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
21 January 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
27 November 2013 | Statement of capital following an allotment of shares on 21 October 2013
|
27 November 2013 | Resolutions
|
27 November 2013 | Change of share class name or designation (2 pages) |
27 November 2013 | Statement of capital following an allotment of shares on 21 October 2013
|
27 November 2013 | Change of share class name or designation (2 pages) |
27 November 2013 | Resolutions
|
29 October 2013 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
29 October 2013 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
2 August 2013 | Appointment of St James's Services Limited as a secretary (2 pages) |
2 August 2013 | Appointment of St James's Services Limited as a secretary (2 pages) |
1 August 2013 | Registered office address changed from Flat J 47 Queen's Gate London SW7 5JN United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from Flat J 47 Queen's Gate London SW7 5JN United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from Flat J 47 Queen's Gate London SW7 5JN United Kingdom on 1 August 2013 (1 page) |
29 May 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
29 May 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
29 May 2013 | Incorporation (36 pages) |
29 May 2013 | Incorporation (36 pages) |