London
SW1H 9AA
Secretary Name | Ms Paula Mary Ward |
---|---|
Status | Current |
Appointed | 30 July 2020(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 2 Queen Annes Gate London SW1H 9AA |
Director Name | Mr Andrew John Cooper |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2017(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Queen Annes Gate London SW1H 9AA |
Registered Address | 2 Queen Annes Gate London SW1H 9AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
16 June 2021 | Delivered on: 18 June 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Parsons green club LTD, broomhouse lane, london SW6 3DP and registered at hm land registry under title number BGL149619. Outstanding |
---|---|
16 June 2021 | Delivered on: 18 June 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The leasehold land known as parsons green club LTD, broomhouse lane, london SW6 3DP and registered at hm land registry under title number BGL149619. Outstanding |
21 February 2018 | Delivered on: 26 February 2018 Persons entitled: Clive Adam Cowdery Classification: A registered charge Particulars: All freehold and leasehold property and intellectual property now vested in the company. Outstanding |
21 February 2018 | Delivered on: 26 February 2018 Persons entitled: Clive Adam Cowdery Classification: A registered charge Particulars: Basement, ground, first, second and third floors of the building known as the parsons green sports and social club, broomhouse lane, london, SW6 3DP (title number bgl-106067). Land on the east side of the parsons green clubhouse and sports ground (title number bgl-91027). Land on the north side of sulivan road, london, SW6 (title number bgl-106068). Land on the south-west side of 22 daisy lane, london. SW6 3DD (title number bgl-108402). Outstanding |
16 February 2024 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
23 November 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
1 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
23 November 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
9 February 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
6 December 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
18 June 2021 | Registration of charge 110814950004, created on 16 June 2021 (14 pages) |
18 June 2021 | Registration of charge 110814950003, created on 16 June 2021 (29 pages) |
6 April 2021 | Termination of appointment of Andrew John Cooper as a director on 26 March 2021 (1 page) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
23 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
30 July 2020 | Appointment of Ms Paula Mary Ward as a secretary on 30 July 2020 (2 pages) |
3 December 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
8 August 2019 | Previous accounting period extended from 30 November 2018 to 31 March 2019 (1 page) |
28 November 2018 | Confirmation statement made on 23 November 2018 with updates (4 pages) |
26 February 2018 | Registration of charge 110814950002, created on 21 February 2018 (23 pages) |
26 February 2018 | Registration of charge 110814950001, created on 21 February 2018 (24 pages) |
16 February 2018 | Statement of capital following an allotment of shares on 30 January 2018
|
8 February 2018 | Resolutions
|
4 January 2018 | Appointment of Sir Clive Adam Cowdery as a director on 4 January 2018 (2 pages) |
24 November 2017 | Incorporation Statement of capital on 2017-11-24
|
24 November 2017 | Incorporation Statement of capital on 2017-11-24
|