Company NameClub Lease Llp
Company StatusActive
Company NumberOC356542
CategoryLimited Liability Partnership
Incorporation Date19 July 2010(13 years, 8 months ago)

Directors

LLP Designated Member NameMr Piers Benedict Adam
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
LLP Designated Member NameMr David Simon Phelps
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
LLP Designated Member NameNicholas Martin House
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS

Location

Registered Address19 Berkeley Street
Fifth Floor
London
W1J 8ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£23,158
Current Liabilities£422,658

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 July 2023 (8 months, 1 week ago)
Next Return Due2 August 2024 (4 months from now)

Charges

8 July 2013Delivered on: 9 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 February 2011Delivered on: 8 February 2011
Satisfied on: 23 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the limited liability partnerships and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
4 February 2011Delivered on: 8 February 2011
Satisfied on: 23 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

3 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
16 September 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
11 September 2019Satisfaction of charge OC3565420003 in full (1 page)
5 February 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
21 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
23 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
3 June 2016Termination of appointment of Nicholas Martin House as a member on 21 April 2016 (2 pages)
3 June 2016Termination of appointment of Nicholas Martin House as a member on 21 April 2016 (2 pages)
13 January 2016Member's details changed for Mr David Simon Phelps on 13 January 2016 (2 pages)
13 January 2016Member's details changed for Mr David Simon Phelps on 13 January 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 August 2015Annual return made up to 19 July 2015 (3 pages)
6 August 2015Annual return made up to 19 July 2015 (3 pages)
13 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 July 2014Annual return made up to 19 July 2014 (3 pages)
28 July 2014Annual return made up to 19 July 2014 (3 pages)
10 June 2014Member's details changed for Mr Nicholas Martin House on 21 May 2014 (2 pages)
10 June 2014Member's details changed for Mr Nicholas Martin House on 21 May 2014 (2 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 August 2013Satisfaction of charge 2 in full (4 pages)
23 August 2013Satisfaction of charge 2 in full (4 pages)
23 August 2013Satisfaction of charge 1 in full (4 pages)
23 August 2013Satisfaction of charge 1 in full (4 pages)
9 August 2013Annual return made up to 19 July 2013 (3 pages)
9 August 2013Annual return made up to 19 July 2013 (3 pages)
9 July 2013Registration of charge 3565420003 (26 pages)
9 July 2013Registration of charge 3565420003 (26 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 September 2012Member's details changed for Mr Nicholas Martin House on 26 September 2012 (2 pages)
26 September 2012Member's details changed for Mr Nicholas Martin House on 26 September 2012 (2 pages)
26 July 2012Annual return made up to 19 July 2012 (4 pages)
26 July 2012Annual return made up to 19 July 2012 (4 pages)
7 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 February 2012Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
1 February 2012Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
14 September 2011Member's details changed for Mr Piers Benedict Adam on 14 September 2011 (2 pages)
14 September 2011Member's details changed for Mr Piers Benedict Adam on 14 September 2011 (2 pages)
22 July 2011Annual return made up to 19 July 2011 (4 pages)
22 July 2011Annual return made up to 19 July 2011 (4 pages)
8 February 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages)
8 February 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
8 February 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages)
8 February 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
19 July 2010Incorporation of a limited liability partnership (10 pages)
19 July 2010Incorporation of a limited liability partnership (10 pages)