STREATHAM CONSTITUTIONAL CLUB LIMITED(THE)
LONDON

Hellopages » Greater London » Lambeth » SW16 2NF

Company number 00236480
Status Active
Incorporation Date 17 January 1929
Company Type Private Limited Company
Address 49, LEIGHAM COURT RD,, STREATHAM,, LONDON, SW16 2NF
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 1,895.5 ; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of STREATHAM CONSTITUTIONAL CLUB LIMITED(THE) are www.streathamconstitutionalclub.co.uk, and www.streatham-constitutional-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and nine months. The distance to to Beckenham Hill Rail Station is 4.8 miles; to Barbican Rail Station is 5.8 miles; to Barnes Bridge Rail Station is 6 miles; to Brondesbury Park Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Streatham Constitutional Club Limited The is a Private Limited Company. The company registration number is 00236480. Streatham Constitutional Club Limited The has been working since 17 January 1929. The present status of the company is Active. The registered address of Streatham Constitutional Club Limited The is 49 Leigham Court Rd Streatham London Sw16 2nf. . BROWNLESS, Harold William is a Director of the company. CORK, Leonard Edward is a Director of the company. Secretary CUDDY, Gerald has been resigned. Secretary HILBORN, Vanessa has been resigned. Secretary RICHARDSON, William Alfred has been resigned. Director CAREY, Patrick David has been resigned. Director CREESE, Albert Terence has been resigned. Director CUDDY, Gerald has been resigned. Director DONNITHORNE, Edward George has been resigned. Director HILBORN, Vanessa has been resigned. Director HUNTER, Gary has been resigned. Director KINNERLEY, Roger has been resigned. Director LYNCH, Michael has been resigned. Director MITCHELL, Alan has been resigned. Director MITCHELL, Allan Michael has been resigned. Director NOONE, Desi has been resigned. Director POTTINGER, Ralph has been resigned. Director RICHARDSON, William Alfred has been resigned. The company operates in "Licensed clubs".


Current Directors

Director
BROWNLESS, Harold William
Appointed Date: 14 July 2006
83 years old

Director
CORK, Leonard Edward

87 years old

Resigned Directors

Secretary
CUDDY, Gerald
Resigned: 06 October 2011
Appointed Date: 22 January 2006

Secretary
HILBORN, Vanessa
Resigned: 22 January 2006
Appointed Date: 04 June 2004

Secretary
RICHARDSON, William Alfred
Resigned: 27 April 2005

Director
CAREY, Patrick David
Resigned: 12 June 2009
Appointed Date: 03 June 2005
81 years old

Director
CREESE, Albert Terence
Resigned: 30 May 1998
Appointed Date: 07 June 1996
89 years old

Director
CUDDY, Gerald
Resigned: 06 October 2011
Appointed Date: 31 May 1998
76 years old

Director
DONNITHORNE, Edward George
Resigned: 02 June 2004
Appointed Date: 31 May 1998
87 years old

Director
HILBORN, Vanessa
Resigned: 22 January 2006
Appointed Date: 04 June 2004
68 years old

Director
HUNTER, Gary
Resigned: 07 June 1996
69 years old

Director
KINNERLEY, Roger
Resigned: 14 July 2006
80 years old

Director
LYNCH, Michael
Resigned: 31 December 2001
Appointed Date: 31 May 1998
73 years old

Director
MITCHELL, Alan
Resigned: 14 July 2004
Appointed Date: 31 May 2002
78 years old

Director
MITCHELL, Allan Michael
Resigned: 13 December 2010
Appointed Date: 14 July 2006
78 years old

Director
NOONE, Desi
Resigned: 31 August 1993
86 years old

Director
POTTINGER, Ralph
Resigned: 30 September 1997
Appointed Date: 27 May 1994
80 years old

Director
RICHARDSON, William Alfred
Resigned: 30 May 1998
100 years old

STREATHAM CONSTITUTIONAL CLUB LIMITED(THE) Events

12 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,895.5

29 Mar 2016
Total exemption small company accounts made up to 31 December 2015
09 Mar 2016
Total exemption small company accounts made up to 31 December 2014
10 Feb 2016
Compulsory strike-off action has been discontinued
05 Jan 2016
First Gazette notice for compulsory strike-off
...
... and 88 more events
09 Dec 1987
Director resigned;new director appointed

29 Jul 1987
Full accounts made up to 31 December 1986

16 Jul 1986
Full accounts made up to 31 December 1985

16 Jul 1986
Return made up to 06/06/86; full list of members
16 Jul 1986
Director resigned;new director appointed

STREATHAM CONSTITUTIONAL CLUB LIMITED(THE) Charges

19 July 2004
Legal mortgage
Delivered: 28 July 2004
Status: Outstanding
Persons entitled: Walpole Developments Limited
Description: 49 leigham court road, streatham, london, t/no SGL170865.
12 March 1929
Instrument of charge under land registration act 1925
Delivered: 12 March 1929
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: No 13 leighton court rd, streatham, london. Title no 366991.
12 March 1929
Series of debentures
Delivered: 12 March 1929
Status: Satisfied
Persons entitled: J. Cronk E S Howard