Company NameThe Old Hellfire Club Limited
DirectorPeter Crosby
Company StatusActive
Company Number09563129
CategoryPrivate Limited Company
Incorporation Date27 April 2015(8 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NamePeter Crosby
Date of BirthJuly 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed27 April 2015(same day as company formation)
RoleClub Owner
Country of ResidenceUnited Kingdom
Correspondence Address25 Rectory Place
Andover
Hampshire
SP11 0PZ
Secretary NameJanet Margret Shields
StatusResigned
Appointed27 April 2015(same day as company formation)
RoleCompany Director
Correspondence Address46 Barnstable Road
Thorpe Bay, Southend On Sea
Essex
SS1 3PA

Location

Registered AddressGartside House Harris Way
Sunbury-On-Thames
London
Surrey
TW16 7EL
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return15 April 2024 (4 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

5 June 2023Micro company accounts made up to 30 April 2022 (8 pages)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
6 July 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
10 June 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
4 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
13 July 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
20 June 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
2 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
23 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
23 January 2017Termination of appointment of Janet Margret Shields as a secretary on 1 January 2017 (1 page)
23 January 2017Termination of appointment of Janet Margret Shields as a secretary on 1 January 2017 (1 page)
23 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
23 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
19 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
27 April 2015Incorporation
Statement of capital on 2015-04-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
27 April 2015Incorporation
Statement of capital on 2015-04-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)