Company NameClub 171 Limited
DirectorPatrick John O'Connor
Company StatusActive
Company Number09136473
CategoryPrivate Limited Company
Incorporation Date17 July 2014(9 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Patrick John O'Connor
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2014(same day as company formation)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address2 Cinnamon Row
London
SW11 3TW
Director NameMrs Lei Yang
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(same day as company formation)
RoleSenior Vice President - Business Development
Country of ResidenceUnited Kingdom
Correspondence Address2 Cinnamon Row
London
SW11 3TW

Location

Registered Address2 Cinnamon Row
London
SW11 3TW
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Shareholders

66 at £1Patrick O'connar
66.00%
Ordinary
34 at £1Lei Yang
34.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

25 November 2022Delivered on: 2 December 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Floating charge covers all the property (royal standard, 59 queens road, BN1 3XD) and assets of the company.
Outstanding
25 November 2022Delivered on: 29 November 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Freehold property known as 59 queens road, brighton BN1 3XD. Registered under title numbers SX75311 and ESX138855.
Outstanding
22 June 2017Delivered on: 26 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The bedford hotel. 296-300 north promenade. Blackpool. FY1 2EY.
Outstanding
26 April 2017Delivered on: 4 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 August 2016Delivered on: 2 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The properties known as 298-300 north promenade blackpool FY1 2EY registered at hm land registry under title number LA880039 and 296 north promenade blackpool FY1 2EY registered at hm land registry under title number LA436738.
Outstanding
10 August 2016Delivered on: 10 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
26 September 2014Delivered on: 8 October 2014
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 171 the vale, acton W3 7RD and registered at the land registry with title absolute under title number NGL213203. All that the leasehold interest in the property known as flat 1, 171 the vale, london W3 7RD and comprised in the lease dated 11 july 2006 and made between lauretz limited (1) and cellit limited (2) as the same is registered at the land registry with title absolute under title number AGL158158. All that the leasehold interest in the property known as flat 2, 171 the vale, london W3 7RD and comprised in the lease dated 11 july 2006 and made between lauretz limited (1) and cellit limited (2) as the same is registered at the land registry with title absolute under title number AGL156542. All that the leasehold interest in the property known as flat 3, 171 the vale, london W3 7RD and comprised in the lease dated 11 july 2006 and made between lauretz limited (1) and cellit limited (2) as the same is registered at the land registry with title absolute under title number AGL156204. All that the leasehold interest in the property known as flat 4, 171 the vale, london W3 7RD and comprised in the lease dated 11 july 2006 and made between lauretz limited (1) and cellit limited (2) as the same is registered at the land registry with title absolute under title number AGL156205. All that the leasehold interest in the property known as flat 5, 171 the vale, london W3 7RD and comprised in the lease dated 11 july 2006 and made between lauretz limited (1) and cellit limited (2) as the same is registered at the land registry with title absolute under title number AGL156544. All that the leasehold interest in the property known as flat 6, 171 the vale, london W3 7RD and comprised in the lease dated 11 july 2006 and made between lauretz limited (1) and cellit limited (2) as the same is registered at the land registry with title absolute under title number AGL158157. All that the leasehold interest in the property known as flat 7, 171 the vale, london W3 7RD and comprised in the lease dated 11 july 2007 and made between lauretz limited (1) and cellit limited (2) as the same is registered at the land registry with title absolute under title number AGL156541. All that the leasehold interest in the property known as flat 8, 171 the vale, london W3 7RD and comprised in the lease dated 11 july 2006 and made between lauretz limited (1) and cellit limited (2) as the same is registered at the land registry with title absolute under title number AGL156206. All that the leasehold interest in the property known as flat 9, 171 the vale, london W3 7RD and comprised in the lease dated 11 july 2006 and made between lauretz limited (1) and cellit limited (2) as the same is registered at the land registry with title absolute under title number AGL156543.
Outstanding
26 September 2014Delivered on: 8 October 2014
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 171 the vale, acton W3 7RD and registered at the land registry with title absolute under title number NGL213203. All that the leasehold interest in the property known as flat 1, 171 the vale, london W3 7RD and comprised in the lease dated 11 july 2006 and made between lauretz limited (1) and cellit limited (2) as the same is registered at the land registry with title absolute under title number AGL158158. All that the leasehold interest in the property known as flat 2, 171 the vale, london W3 7RD and comprised in the lease dated 11 july 2006 and made between lauretz limited (1) and cellit limited (2) as the same is registered at the land registry with title absolute under title number AGL156542. All that the leasehold interest in the property known as flat 3, 171 the vale, london W3 7RD and comprised in the lease dated 11 july 2006 and made between lauretz limited (1) and cellit limited (2) as the same is registered at the land registry with title absolute under title number AGL156204. All that the leasehold interest in the property known as flat 4, 171 the vale, london W3 7RD and comprised in the lease dated 11 july 2006 and made between lauretz limited (1) and cellit limited (2) as the same is registered at the land registry with title absolute under title number AGL156205. All that the leasehold interest in the property known as flat 5, 171 the vale, london W3 7RD and comprised in the lease dated 11 july 2006 and made between lauretz limited (1) and cellit limited (2) as the same is registered at the land registry with title absolute under title number AGL156544. All that the leasehold interest in the property known as flat 6, 171 the vale, london W3 7RD and comprised in the lease dated 11 july 2006 and made between lauretz limited (1) and cellit limited (2) as the same is registered at the land registry with title absolute under title number AGL158157. All that the leasehold interest in the property known as flat 7, 171 the vale, london W3 7RD and comprised in the lease dated 11 july 2007 and made between lauretz limited (1) and cellit limited (2) as the same is registered at the land registry with title absolute under title number AGL156541. All that the leasehold interest in the property known as flat 8, 171 the vale, london W3 7RD and comprised in the lease dated 11 july 2006 and made between lauretz limited (1) and cellit limited (2) as the same is registered at the land registry with title absolute under title number AGL156206. All that the leasehold interest in the property known as flat 9, 171 the vale, london W3 7RD and comprised in the lease dated 11 july 2006 and made between lauretz limited (1) and cellit limited (2) as the same is registered at the land registry with title absolute under title number AGL156543.
Outstanding

Filing History

3 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (6 pages)
22 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (6 pages)
30 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
23 April 2018Satisfaction of charge 091364730004 in full (1 page)
23 April 2018Satisfaction of charge 091364730003 in part (1 page)
23 August 2017Notification of Lei Yang as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Confirmation statement made on 17 July 2017 with updates (3 pages)
23 August 2017Notification of Lei Yang as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Confirmation statement made on 17 July 2017 with updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
26 June 2017Registration of charge 091364730006, created on 22 June 2017 (10 pages)
26 June 2017Registration of charge 091364730006, created on 22 June 2017 (10 pages)
4 May 2017Registration of charge 091364730005, created on 26 April 2017 (18 pages)
4 May 2017Registration of charge 091364730005, created on 26 April 2017 (18 pages)
2 September 2016Registration of charge 091364730004, created on 23 August 2016 (40 pages)
2 September 2016Registration of charge 091364730004, created on 23 August 2016 (40 pages)
10 August 2016Registration of charge 091364730003, created on 10 August 2016 (42 pages)
10 August 2016Registration of charge 091364730003, created on 10 August 2016 (42 pages)
20 July 2016Satisfaction of charge 091364730001 in full (4 pages)
20 July 2016Satisfaction of charge 091364730002 in full (4 pages)
20 July 2016Satisfaction of charge 091364730002 in full (4 pages)
20 July 2016Satisfaction of charge 091364730001 in full (4 pages)
19 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
2 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
2 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
1 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015Compulsory strike-off action has been discontinued (1 page)
30 November 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
30 November 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
10 December 2014Registered office address changed from 2 Cinnamon Row Cinnamon Row London SW11 3TW England to 2 Cinnamon Row London SW11 3TW on 10 December 2014 (2 pages)
10 December 2014Registered office address changed from 2 Cinnamon Row Cinnamon Row London SW11 3TW England to 2 Cinnamon Row London SW11 3TW on 10 December 2014 (2 pages)
8 October 2014Registration of charge 091364730002, created on 26 September 2014 (29 pages)
8 October 2014Registration of charge 091364730001, created on 26 September 2014 (30 pages)
8 October 2014Registration of charge 091364730001, created on 26 September 2014 (30 pages)
8 October 2014Registration of charge 091364730002, created on 26 September 2014 (29 pages)
9 September 2014Registered office address changed from 5 Balfour Place Mount Street London W1K 2AU United Kingdom to 2 Cinnamon Row Cinnamon Row London SW11 3TW on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 5 Balfour Place Mount Street London W1K 2AU United Kingdom to 2 Cinnamon Row Cinnamon Row London SW11 3TW on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 5 Balfour Place Mount Street London W1K 2AU United Kingdom to 2 Cinnamon Row Cinnamon Row London SW11 3TW on 9 September 2014 (1 page)
11 August 2014Director's details changed for Patrick O'connar on 8 August 2014 (2 pages)
11 August 2014Director's details changed for Patrick O'connar on 8 August 2014 (2 pages)
11 August 2014Director's details changed for Patrick O'connar on 8 August 2014 (2 pages)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 100
(47 pages)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 100
(47 pages)