CHESHIRE SPORTING CLUB LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU

Company number 04283699
Status Active
Incorporation Date 7 September 2001
Company Type Private Limited Company
Address BDO LLP, 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Total exemption full accounts made up to 30 November 2015; Annual return made up to 7 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 1,100 . The most likely internet sites of CHESHIRE SPORTING CLUB LIMITED are www.cheshiresportingclub.co.uk, and www.cheshire-sporting-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Cheshire Sporting Club Limited is a Private Limited Company. The company registration number is 04283699. Cheshire Sporting Club Limited has been working since 07 September 2001. The present status of the company is Active. The registered address of Cheshire Sporting Club Limited is Bdo Llp 55 Baker Street London W1u 7eu. . AHCAD, Avraham is a Director of the company. AKAD, Szaul is a Director of the company. Secretary LORD, Philip has been resigned. Secretary YAFFE, Marc Simon has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FIRKIN FLOOD, Ian Douglas has been resigned. Director FORSYTHE, George has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director YAFFE, Marc Simon has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Director
AHCAD, Avraham
Appointed Date: 15 February 2013
77 years old

Director
AKAD, Szaul
Appointed Date: 20 February 2013
55 years old

Resigned Directors

Secretary
LORD, Philip
Resigned: 14 July 2011
Appointed Date: 07 September 2001

Secretary
YAFFE, Marc Simon
Resigned: 15 February 2013
Appointed Date: 14 July 2011

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 September 2001
Appointed Date: 07 September 2001

Director
FIRKIN FLOOD, Ian Douglas
Resigned: 14 July 2011
Appointed Date: 07 September 2001
61 years old

Director
FORSYTHE, George
Resigned: 28 July 2008
Appointed Date: 30 May 2002
71 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 September 2001
Appointed Date: 07 September 2001

Director
YAFFE, Marc Simon
Resigned: 15 February 2013
Appointed Date: 14 July 2011
46 years old

Persons With Significant Control

Shoo 526 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHESHIRE SPORTING CLUB LIMITED Events

21 Sep 2016
Confirmation statement made on 7 September 2016 with updates
08 Sep 2016
Total exemption full accounts made up to 30 November 2015
24 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,100

24 Sep 2015
Register(s) moved to registered office address C/O Bdo Llp 55 Baker Street London W1U 7EU
08 Sep 2015
Total exemption full accounts made up to 30 November 2014
...
... and 59 more events
10 Oct 2001
Director resigned
10 Oct 2001
Secretary resigned
10 Oct 2001
New secretary appointed
10 Oct 2001
New director appointed
07 Sep 2001
Incorporation

CHESHIRE SPORTING CLUB LIMITED Charges

15 July 2005
Legal mortgage
Delivered: 19 July 2005
Status: Satisfied on 19 August 2008
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 36-38 st petersgate stockport. With the…
23 June 2004
Debenture
Delivered: 25 June 2004
Status: Satisfied on 19 August 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 July 2003
Debenture
Delivered: 19 July 2003
Status: Satisfied on 19 August 2008
Persons entitled: Quaffers Limited
Description: Fixed and floating charges over the undertaking and all…