Company NameIWG Clubhouse Management Limited
DirectorRichard Morris
Company StatusActive
Company Number11229604
CategoryPrivate Limited Company
Incorporation Date28 February 2018(6 years, 1 month ago)
Previous NamesExpress 165 Limited and Basildon Eastgate Business Centre Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Morris
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 2 Kingdom Street
London
W2 6BD
Director NameMr Peter David Edward Gibson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address1 Burwood Place
London
W2 2UT
Director NameMr Neil McIntyre
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2019(1 year, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 20 January 2020)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Burwood Place
London
W2 2UT
Director NameMr Simon Oliver Loh
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2020(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 May 2023)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Burwood Place
London
W2 2UT

Location

Registered Address6th Floor, 2 Kingdom Street
London
W2 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Charges

11 September 2020Delivered on: 17 September 2020
Persons entitled: Pathway Finance Sarl

Classification: A registered charge
Outstanding

Filing History

10 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
7 August 2023Registered office address changed from 1 Burwood Place London W2 2UT United Kingdom to 6th Floor, 2 Kingdom Street London W2 6BD on 7 August 2023 (1 page)
18 May 2023Full accounts made up to 31 December 2021 (18 pages)
16 May 2023Termination of appointment of Simon Oliver Loh as a director on 12 May 2023 (1 page)
22 December 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
17 June 2022Full accounts made up to 31 December 2020 (17 pages)
19 May 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
12 December 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
12 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
17 September 2020Registration of charge 112296040001, created on 11 September 2020 (4 pages)
30 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 February 2020Appointment of Mr Simon Oliver Loh as a director on 10 February 2020 (2 pages)
6 February 2020Termination of appointment of Neil Mcintyre as a director on 20 January 2020 (1 page)
8 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
27 September 2019Appointment of Mr Neil Mcintyre as a director on 23 September 2019 (2 pages)
23 September 2019Termination of appointment of Peter David Edward Gibson as a director on 23 September 2019 (1 page)
19 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-19
(3 pages)
23 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
7 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
20 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-19
(3 pages)
28 February 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
28 February 2018Incorporation
Statement of capital on 2018-02-28
  • GBP 1
(35 pages)