THE NOTTING HILL ARTS CLUB LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN25 4NT

Company number 03228885
Status Active
Incorporation Date 24 July 1996
Company Type Private Limited Company
Address LITTLE ORCHARDS, SANDYHURST LANE, ASHFORD, KENT, TN25 4NT
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 100 . The most likely internet sites of THE NOTTING HILL ARTS CLUB LIMITED are www.thenottinghillartsclub.co.uk, and www.the-notting-hill-arts-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Wye Rail Station is 3.3 miles; to Charing (Kent) Rail Station is 3.8 miles; to Ham Street Rail Station is 7.2 miles; to Faversham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Notting Hill Arts Club Limited is a Private Limited Company. The company registration number is 03228885. The Notting Hill Arts Club Limited has been working since 24 July 1996. The present status of the company is Active. The registered address of The Notting Hill Arts Club Limited is Little Orchards Sandyhurst Lane Ashford Kent Tn25 4nt. . JOBANPUTRA, Shabir is a Director of the company. Secretary CLIFTON, Lance Anthony has been resigned. Secretary EVANS, Laura has been resigned. Secretary GRANT, Alan Gerald has been resigned. Secretary MCHUGH, Bryan has been resigned. Secretary MCHUGH, David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRANT, Alan Gerald has been resigned. Director MANKTELOW, Sonya Lee has been resigned. Director MCHUGH, David Nicholas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Licensed clubs".


Current Directors

Director
JOBANPUTRA, Shabir
Appointed Date: 06 February 2014
58 years old

Resigned Directors

Secretary
CLIFTON, Lance Anthony
Resigned: 01 August 2002
Appointed Date: 01 June 2001

Secretary
EVANS, Laura
Resigned: 01 October 1997
Appointed Date: 13 August 1996

Secretary
GRANT, Alan Gerald
Resigned: 30 May 2001
Appointed Date: 01 October 1997

Secretary
MCHUGH, Bryan
Resigned: 06 February 2014
Appointed Date: 28 November 2012

Secretary
MCHUGH, David
Resigned: 06 February 2014
Appointed Date: 25 June 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 August 1996
Appointed Date: 24 July 1996

Director
GRANT, Alan Gerald
Resigned: 30 May 2001
Appointed Date: 01 October 1997
59 years old

Director
MANKTELOW, Sonya Lee
Resigned: 15 August 2014
Appointed Date: 01 February 1998
56 years old

Director
MCHUGH, David Nicholas
Resigned: 06 February 2014
Appointed Date: 13 August 1996
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 August 1996
Appointed Date: 24 July 1996

Persons With Significant Control

Mr Shabir Jobanputra
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

THE NOTTING HILL ARTS CLUB LIMITED Events

26 Sep 2016
Confirmation statement made on 10 September 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100

08 Jul 2015
Total exemption small company accounts made up to 31 December 2014
02 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 64 more events
05 Sep 1996
New secretary appointed
05 Sep 1996
Director resigned
05 Sep 1996
New director appointed
05 Sep 1996
Registered office changed on 05/09/96 from: 1 mitchell lane bristol BS1 6BU
24 Jul 1996
Incorporation

THE NOTTING HILL ARTS CLUB LIMITED Charges

4 July 2012
Mortgage
Delivered: 7 July 2012
Status: Satisfied on 8 February 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 59 chatsworth road london t/no 185119…
21 July 1997
Debenture deed
Delivered: 22 July 1997
Status: Satisfied on 7 February 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…