BUSINESS CLUBS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1HP

Company number 05650129
Status Active
Incorporation Date 9 December 2005
Company Type Private Limited Company
Address HANOVER HOUSE, 14 HANOVER SQUARE, LONDON, W1S 1HP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 203,568.18 . The most likely internet sites of BUSINESS CLUBS LIMITED are www.businessclubs.co.uk, and www.business-clubs.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Business Clubs Limited is a Private Limited Company. The company registration number is 05650129. Business Clubs Limited has been working since 09 December 2005. The present status of the company is Active. The registered address of Business Clubs Limited is Hanover House 14 Hanover Square London W1s 1hp. . HAL MANAGEMENT LIMITED is a Secretary of the company. BRITTAN, Sharon is a Director of the company. MASON, Nicholas Berkeley is a Director of the company. Director DEVEREUX, Robert Harold Ferrers has been resigned. Director SHREEVE, Robert Alan has been resigned. Director SMITH, John Anthony has been resigned. Director HAL DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HAL MANAGEMENT LIMITED
Appointed Date: 09 December 2005

Director
BRITTAN, Sharon
Appointed Date: 07 September 2006
58 years old

Director
MASON, Nicholas Berkeley
Appointed Date: 21 February 2013
81 years old

Resigned Directors

Director
DEVEREUX, Robert Harold Ferrers
Resigned: 30 April 2010
Appointed Date: 27 September 2006
70 years old

Director
SHREEVE, Robert Alan
Resigned: 16 March 2010
Appointed Date: 09 December 2005
75 years old

Director
SMITH, John Anthony
Resigned: 21 February 2013
Appointed Date: 07 September 2006
80 years old

Director
HAL DIRECTORS LIMITED
Resigned: 09 December 2005
Appointed Date: 09 December 2005

BUSINESS CLUBS LIMITED Events

13 Dec 2016
Confirmation statement made on 9 December 2016 with updates
20 Oct 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 203,568.18

14 Dec 2015
Director's details changed for Nicholas Berkeley Mason on 8 December 2015
06 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 96 more events
29 Sep 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

29 Sep 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Dec 2005
New director appointed
21 Dec 2005
Director resigned
09 Dec 2005
Incorporation

BUSINESS CLUBS LIMITED Charges

15 January 2010
Debenture
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
12 September 2008
Debenture
Delivered: 25 September 2008
Status: Satisfied on 29 September 2015
Persons entitled: Elmdown Consulting Limited
Description: Fixed and floating charge over the undertaking and all…
12 September 2008
Debenture
Delivered: 25 September 2008
Status: Satisfied on 29 September 2015
Persons entitled: J.A. Smith C/O Tony Smith Personal Management
Description: Fixed and floating charge over the undertaking and all…
12 September 2008
Debenture
Delivered: 25 September 2008
Status: Satisfied on 29 September 2015
Persons entitled: Michael Rutherford C/O Tony Smith Personal Management
Description: Fixed and floating charge over the undertaking and all…
12 September 2008
Debenture
Delivered: 25 September 2008
Status: Satisfied on 29 September 2015
Persons entitled: Anthony Banks C/O Tony Smith Personal Management
Description: Fixed and floating charge over the undertaking and all…
12 September 2008
Debenture
Delivered: 25 September 2008
Status: Satisfied on 29 September 2015
Persons entitled: Morntane Limited
Description: Fixed and floating charge over the undertaking and all…
15 January 2008
Debenture
Delivered: 24 January 2008
Status: Satisfied on 13 September 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 September 2007
Rent deposit deed
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £505,955.00. see the mortgage charge document for full…