LES AMBASSADEURS CLUB LIMITED

Hellopages » Greater London » Westminster » W1J 7ED

Company number 02708889
Status Active
Incorporation Date 23 April 1992
Company Type Private Limited Company
Address 5 HAMILTON PLACE, LONDON, W1J 7ED
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 December 2015; Second filing of AP01 previously delivered to Companies House ANNOTATION Clarification second filed AP01 for kevin mcgowen . The most likely internet sites of LES AMBASSADEURS CLUB LIMITED are www.lesambassadeursclub.co.uk, and www.les-ambassadeurs-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Les Ambassadeurs Club Limited is a Private Limited Company. The company registration number is 02708889. Les Ambassadeurs Club Limited has been working since 23 April 1992. The present status of the company is Active. The registered address of Les Ambassadeurs Club Limited is 5 Hamilton Place London W1j 7ed. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. CAIRNS, Robert Alan is a Director of the company. GOOD, Robert John is a Director of the company. MCGOWEN, Kevin Sea is a Director of the company. NG, Wai Kei is a Director of the company. Secretary GORMAN, Jeremy Philip has been resigned. Secretary TALBOT, Richard Ian has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDREWS, Gareth Lewis has been resigned. Director BLOCK, Christain Karl has been resigned. Director BOOTH, Gordon, Sir has been resigned. Director BROWN, Leif Eric has been resigned. Director BYRNE, Peter has been resigned. Director GOODENOUGH, Alan Leslie has been resigned. Director GOODENOUGH, Alan Leslie has been resigned. Director HARDY, George Barry Conyers has been resigned. Director HAYWARD, Patrick Henry has been resigned. Director HODGSON, Tom has been resigned. Director JACKSON, Anthony Grahame has been resigned. Director KING, Matthew has been resigned. Director LILLIS, Linda Mary has been resigned. Director MILLER, Colin David has been resigned. Director NEWELL, James has been resigned. Director PRESS, Michael John has been resigned. Director PRESS, Michael John has been resigned. Director RAHA, Maryse has been resigned. Director RAHR, Peter Nicholas has been resigned. Director RAMM, Roy Alfred Charles has been resigned. Director SCHUTTE, Lorinda has been resigned. Director SHERRY, William Robert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 28 April 2016

Director
CAIRNS, Robert Alan
Appointed Date: 09 December 2010
54 years old

Director
GOOD, Robert John
Appointed Date: 31 March 2013
80 years old

Director
MCGOWEN, Kevin Sea
Appointed Date: 01 January 2015
50 years old

Director
NG, Wai Kei
Appointed Date: 28 April 2016
50 years old

Resigned Directors

Secretary
GORMAN, Jeremy Philip
Resigned: 31 March 2006
Appointed Date: 11 December 2002

Secretary
TALBOT, Richard Ian
Resigned: 11 December 2002
Appointed Date: 28 May 1992

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 28 April 2016
Appointed Date: 31 March 2006

Nominee Secretary
SISEC LIMITED
Resigned: 28 May 1992
Appointed Date: 14 May 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 May 1992
Appointed Date: 23 April 1992

Director
ANDREWS, Gareth Lewis
Resigned: 29 July 2002
Appointed Date: 21 June 1999
74 years old

Director
BLOCK, Christain Karl
Resigned: 01 January 2015
Appointed Date: 02 October 2010
59 years old

Director
BOOTH, Gordon, Sir
Resigned: 01 February 1994
Appointed Date: 27 May 1992
103 years old

Director
BROWN, Leif Eric
Resigned: 05 October 1998
Appointed Date: 07 September 1992
78 years old

Director
BYRNE, Peter
Resigned: 25 June 1999
Appointed Date: 27 May 1992
80 years old

Director
GOODENOUGH, Alan Leslie
Resigned: 02 October 2010
Appointed Date: 01 April 2006
81 years old

Director
GOODENOUGH, Alan Leslie
Resigned: 01 September 1999
Appointed Date: 01 February 1994
81 years old

Director
HARDY, George Barry Conyers
Resigned: 31 March 2006
Appointed Date: 27 May 1992
78 years old

Director
HAYWARD, Patrick Henry
Resigned: 31 March 2006
Appointed Date: 14 March 1997
77 years old

Director
HODGSON, Tom
Resigned: 06 June 1997
Appointed Date: 27 May 1992
95 years old

Director
JACKSON, Anthony Grahame
Resigned: 27 September 2007
Appointed Date: 01 April 2006
87 years old

Director
KING, Matthew
Resigned: 09 December 2010
Appointed Date: 27 September 2007
64 years old

Director
LILLIS, Linda Mary
Resigned: 31 March 2006
Appointed Date: 03 August 1999
68 years old

Director
MILLER, Colin David
Resigned: 31 March 2006
Appointed Date: 29 July 2002
78 years old

Director
NEWELL, James
Resigned: 09 December 2010
Appointed Date: 01 April 2006
67 years old

Director
PRESS, Michael John
Resigned: 31 March 2013
Appointed Date: 23 June 2011
79 years old

Director
PRESS, Michael John
Resigned: 23 June 2011
Appointed Date: 23 June 2011
79 years old

Director
RAHA, Maryse
Resigned: 18 June 1999
Appointed Date: 18 October 1992
79 years old

Director
RAHR, Peter Nicholas
Resigned: 31 August 2008
Appointed Date: 05 October 1998
72 years old

Director
RAMM, Roy Alfred Charles
Resigned: 31 March 2006
Appointed Date: 05 October 1998
74 years old

Director
SCHUTTE, Lorinda
Resigned: 28 February 2015
Appointed Date: 09 December 2010
65 years old

Director
SHERRY, William Robert
Resigned: 21 June 2011
Appointed Date: 01 May 2006
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 May 1992
Appointed Date: 23 April 1992

Nominee Director
LOVITING LIMITED
Resigned: 27 May 1992
Appointed Date: 14 May 1992

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 27 May 1992
Appointed Date: 14 May 1992

LES AMBASSADEURS CLUB LIMITED Events

14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
09 Sep 2016
Full accounts made up to 31 December 2015
22 Jun 2016
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for kevin mcgowen

25 May 2016
Appointment of Wai Kei Ng as a director on 28 April 2016
18 May 2016
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 28 April 2016
...
... and 158 more events
21 May 1992
Registered office changed on 21/05/92 from: 2 baches street london N1 6UB

21 May 1992
Secretary resigned;new secretary appointed

21 May 1992
Secretary resigned;new director appointed

21 May 1992
Director resigned;new director appointed

23 Apr 1992
Incorporation

LES AMBASSADEURS CLUB LIMITED Charges

1 April 2015
Charge code 0270 8889 0010
Delivered: 8 April 2015
Status: Satisfied on 26 April 2016
Persons entitled: Raiffeisen Bank International Ag, Singapore Branch
Description: L/H 5 & 6 hamilton place, london and ground floor east and…
26 November 2012
A debenture
Delivered: 8 December 2012
Status: Satisfied on 4 August 2015
Persons entitled: Raiffeisen Bank International Ag Labuan Branch
Description: Fixed and floating charge over the undertaking and all…
9 November 2009
Debenture
Delivered: 24 November 2009
Status: Satisfied on 2 September 2015
Persons entitled: Raiffeisen Zentralbank Osterreich Ag (Rzb-Austria) Singapore Branch
Description: Fixed and floating charge over the undertaking and all…
23 April 2004
Legal mortgage
Delivered: 4 May 2004
Status: Satisfied on 18 May 2006
Persons entitled: The Bank of Novia Scotia, London Branch as Security Trustee for Itself and the Other Financeparties (The Security Trustee)
Description: Premises at les ambassadeurs club, 5 hamilton place, london…
12 September 2003
Debenture
Delivered: 29 September 2003
Status: Satisfied on 18 May 2006
Persons entitled: The Bank of Nova Scotia as Security Trustee for Itself and the Other Finance Parties
Description: Fixed and floating charges over the undertaking and all…
12 September 2003
Legal mortgage
Delivered: 29 September 2003
Status: Satisfied on 18 May 2006
Persons entitled: The Bank of Nova Scotia, London Branch as Security Trustee for Itself and the Other Financeparties
Description: The lease of premises at les ambassadeurs club, 5 hamilton…
6 June 1994
Mortgage debenture
Delivered: 17 June 1994
Status: Satisfied on 21 October 1997
Persons entitled: The Governor and the Company of the Bank of Scotlandas Agent and Trustee for the Beneficiaries (As Defined)
Description: Fixed and floating charges over the undertaking and all…
7 April 1993
Mezzanine mortgage debenture
Delivered: 24 April 1993
Status: Satisfied on 11 November 1994
Persons entitled: Standard Chartered Bankas Agent and Trustee for Each of the Mezzanine Lenders
Description: Fixed and floating charges over the undertaking and all…
7 April 1993
Junior/senior mortgage debenture
Delivered: 24 April 1993
Status: Satisfied on 11 November 1994
Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Banks
Description: See form 395 for full details. Fixed and floating charges…
7 April 1993
Senior mortgage debenture
Delivered: 24 April 1993
Status: Satisfied on 11 November 1994
Persons entitled: The Governor and the Company of the Bank of Scotlandas Agent and Trustee for Each of the Beneficiaries
Description: Fixed and floating charges over the undertaking and all…