LANSDOWNE CLUB LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5JD
Company number 00358247
Status Active
Incorporation Date 15 December 1939
Company Type Private Limited Company
Address 9 FITZMAURICE PLACE, BERKELEY SQUARE, LONDON, W1J 5JD
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 8 August 2016 with updates; Appointment of Roger Anthony Hepher as a director on 1 July 2016. The most likely internet sites of LANSDOWNE CLUB LIMITED are www.lansdowneclub.co.uk, and www.lansdowne-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and two months. Lansdowne Club Limited is a Private Limited Company. The company registration number is 00358247. Lansdowne Club Limited has been working since 15 December 1939. The present status of the company is Active. The registered address of Lansdowne Club Limited is 9 Fitzmaurice Place Berkeley Square London W1j 5jd. . CAGNEY, Timothy is a Secretary of the company. CAGNEY, Timothy Christopher is a Director of the company. COONEY, Stephen Eric is a Director of the company. DOOLEY, Geraldine is a Director of the company. HEPHER, Roger Anthony is a Director of the company. WHITEHOUSE, David Henry is a Director of the company. Secretary ANDERSON, Mark has been resigned. Secretary CRESTON TRUST LTD has been resigned. Secretary HAVERS, Timothy Patrick, Cdr has been resigned. Director BIRCHALL, Richard has been resigned. Director BIRCHALL, Richard has been resigned. Director CLARK HUTCHISON, George Alexander has been resigned. Director CLOWES, John Jeremy Hubert has been resigned. Director COONEY, Stephen Eric has been resigned. Director DE TUERK, Mary has been resigned. Director DUSSEK, Penny has been resigned. Director FINDLAY, Charles George has been resigned. Director FLORMAN, Mark has been resigned. Director GRAVATT, Christopher John has been resigned. Director JOHNSTON, James Alexander has been resigned. Director KEATLEY, John Rankin Macdonald has been resigned. Director MOORE, Janet Eileen has been resigned. Director NEWBERRY, Ronald Alfred has been resigned. Director PARRY, Richard James has been resigned. Director PICK, Frederick Michael has been resigned. Director POWELL, Christopher Lewis has been resigned. Director PRINCE, Deborah Josephine, Dr has been resigned. Director ROBINSON, Andrew Peter Lyles has been resigned. Director ROBINSON, Fred David Philip has been resigned. Director STEPHENS, Rupert St John has been resigned. Director STUDHOLME, Ross has been resigned. Director TENNANT, Fraser has been resigned. Director WHITEHOUSE, David Henry has been resigned. Director WHITEHOUSE, David Henry has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
CAGNEY, Timothy
Appointed Date: 12 May 2014

Director
CAGNEY, Timothy Christopher
Appointed Date: 01 July 2016
60 years old

Director
COONEY, Stephen Eric
Appointed Date: 20 August 2015
56 years old

Director
DOOLEY, Geraldine
Appointed Date: 26 August 2015
57 years old

Director
HEPHER, Roger Anthony
Appointed Date: 01 July 2016
70 years old

Director
WHITEHOUSE, David Henry
Appointed Date: 29 September 2015
86 years old

Resigned Directors

Secretary
ANDERSON, Mark
Resigned: 31 October 2013
Appointed Date: 31 March 2000

Secretary
CRESTON TRUST LTD
Resigned: 24 February 1998

Secretary
HAVERS, Timothy Patrick, Cdr
Resigned: 31 March 2000
Appointed Date: 24 February 1998

Director
BIRCHALL, Richard
Resigned: 26 June 2008
Appointed Date: 12 June 2002
74 years old

Director
BIRCHALL, Richard
Resigned: 12 June 2002
Appointed Date: 28 May 1997
74 years old

Director
CLARK HUTCHISON, George Alexander
Resigned: 26 January 1999
86 years old

Director
CLOWES, John Jeremy Hubert
Resigned: 09 July 1995
87 years old

Director
COONEY, Stephen Eric
Resigned: 20 August 2015
Appointed Date: 20 August 2015
56 years old

Director
DE TUERK, Mary
Resigned: 25 November 2003
Appointed Date: 04 June 2003
79 years old

Director
DUSSEK, Penny
Resigned: 22 July 2016
Appointed Date: 26 June 2008
78 years old

Director
FINDLAY, Charles George
Resigned: 26 June 1997
96 years old

Director
FLORMAN, Mark
Resigned: 28 October 2003
Appointed Date: 04 June 2003
67 years old

Director
GRAVATT, Christopher John
Resigned: 28 June 2007
Appointed Date: 24 April 1996
94 years old

Director
JOHNSTON, James Alexander
Resigned: 12 June 2002
88 years old

Director
KEATLEY, John Rankin Macdonald
Resigned: 26 June 1997
92 years old

Director
MOORE, Janet Eileen
Resigned: 28 June 2007
83 years old

Director
NEWBERRY, Ronald Alfred
Resigned: 12 May 2002
Appointed Date: 12 May 2002
81 years old

Director
PARRY, Richard James
Resigned: 26 June 2014
Appointed Date: 26 June 2014
85 years old

Director
PICK, Frederick Michael
Resigned: 27 June 1997
Appointed Date: 30 October 1991
76 years old

Director
POWELL, Christopher Lewis
Resigned: 28 April 2015
Appointed Date: 26 June 2008
64 years old

Director
PRINCE, Deborah Josephine, Dr
Resigned: 29 September 2015
Appointed Date: 28 April 2015
66 years old

Director
ROBINSON, Andrew Peter Lyles
Resigned: 17 August 2015
Appointed Date: 25 June 2013
44 years old

Director
ROBINSON, Fred David Philip
Resigned: 09 September 2015
Appointed Date: 04 April 2012
64 years old

Director
STEPHENS, Rupert St John
Resigned: 28 November 1991
108 years old

Director
STUDHOLME, Ross
Resigned: 12 June 2002
Appointed Date: 12 June 2002
56 years old

Director
TENNANT, Fraser
Resigned: 25 June 2013
Appointed Date: 28 June 2007
60 years old

Director
WHITEHOUSE, David Henry
Resigned: 28 June 2012
Appointed Date: 28 June 2012
86 years old

Director
WHITEHOUSE, David Henry
Resigned: 01 July 2010
Appointed Date: 26 January 1999
86 years old

LANSDOWNE CLUB LIMITED Events

17 Sep 2016
Full accounts made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 8 August 2016 with updates
04 Aug 2016
Appointment of Roger Anthony Hepher as a director on 1 July 2016
04 Aug 2016
Appointment of Mr Timothy Christopher Cagney as a director on 1 July 2016
04 Aug 2016
Termination of appointment of Penny Dussek as a director on 22 July 2016
...
... and 120 more events
16 Sep 1987
Return made up to 22/07/87; full list of members

14 Feb 1987
Full accounts made up to 31 December 1985

30 Sep 1986
Return made up to 14/08/86; full list of members

19 Dec 1974
Accounts made up to 31 December 2073
15 Dec 1939
Certificate of incorporation

LANSDOWNE CLUB LIMITED Charges

11 July 2008
Legal mortgage
Delivered: 23 July 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Property k/a lansdowne house club fitzmaurice place mayfair…
11 July 2008
Mortgage debenture
Delivered: 16 July 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
8 September 1978
Legal charge
Delivered: 14 September 1978
Status: Satisfied on 16 July 2008
Persons entitled: The British Linen Bank Limited
Description: Lansdowne club, fitzmaurice place, berkeley square, london…
8 September 1978
Legal charge
Delivered: 14 September 1978
Status: Satisfied on 16 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lansdowne club, fitzmaurice place, berkeley square. London…
4 April 1975
Legal charge
Delivered: 4 April 1975
Status: Satisfied on 16 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lansdown club, 9 fitzmaurice place, berkeley square, london…
18 February 1972
Deed of further security
Delivered: 24 February 1972
Status: Satisfied on 16 July 2008
Persons entitled: Leicester Permanent Building Society
Description: L/H land & residential club premises known as the lansdowne…
19 May 1971
Mortgage
Delivered: 20 May 1971
Status: Satisfied on 16 July 2008
Persons entitled: Leicester Permanent Building Society
Description: L/H land & residential club premises known as the lansdowne…