LONDON CLUBS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 8EW

Company number 00860214
Status Active
Incorporation Date 29 September 1965
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, ENGLAND, W1U 8EW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 25,000 . The most likely internet sites of LONDON CLUBS LIMITED are www.londonclubs.co.uk, and www.london-clubs.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and twelve months. London Clubs Limited is a Private Limited Company. The company registration number is 00860214. London Clubs Limited has been working since 29 September 1965. The present status of the company is Active. The registered address of London Clubs Limited is 55 Baker Street London England W1u 8ew. . OSWALD, Alexis George is a Director of the company. ROTHWELL, Michael is a Director of the company. Secretary COHEN, Michael Daniel has been resigned. Secretary GORMAN, Jeremy Philip has been resigned. Secretary PANNETT, George John Robert has been resigned. Secretary TALBOT, Richard Ian has been resigned. Director ATTIAS, Isaac Samuel has been resigned. Director ATWOOD, Charles Lafayette has been resigned. Director BRAHAM, Michael Derrick has been resigned. Director BRAWLEY, James has been resigned. Director BRUNS II, John Frederic has been resigned. Director DRIVEMADE LIMITED has been resigned. Director FREED, Simon Raymond has been resigned. Director HARDY, George Barry Conyers has been resigned. Director ISAACS, Philip Leonard has been resigned. Director KATZ, Stuart Brian has been resigned. Director KINGSLEY, Max Myer has been resigned. Director LOVEMAN, Gary William has been resigned. Director PACKER, David has been resigned. Director PANNETT, George John Robert has been resigned. Director RAMM, Roy Alfred Charles has been resigned. Director SILBERLING, Michael John has been resigned. Director TIMMINS, William has been resigned. Director WOOD, Peter John Henry has been resigned. The company operates in "Non-trading company".


Current Directors

Director
OSWALD, Alexis George
Appointed Date: 27 October 2014
44 years old

Director
ROTHWELL, Michael
Appointed Date: 02 April 2007
56 years old

Resigned Directors

Secretary
COHEN, Michael Daniel
Resigned: 04 April 2014
Appointed Date: 17 May 2007

Secretary
GORMAN, Jeremy Philip
Resigned: 16 May 2007
Appointed Date: 11 December 2002

Secretary
PANNETT, George John Robert
Resigned: 30 June 1992

Secretary
TALBOT, Richard Ian
Resigned: 11 December 2002
Appointed Date: 01 July 1992

Director
ATTIAS, Isaac Samuel
Resigned: 30 April 1992
86 years old

Director
ATWOOD, Charles Lafayette
Resigned: 19 December 2008
Appointed Date: 02 April 2007
76 years old

Director
BRAHAM, Michael Derrick
Resigned: 15 May 1992
96 years old

Director
BRAWLEY, James
Resigned: 30 April 1992
83 years old

Director
BRUNS II, John Frederic
Resigned: 28 January 2008
Appointed Date: 31 December 2007
75 years old

Director
DRIVEMADE LIMITED
Resigned: 02 April 2007
Appointed Date: 12 August 1992

Director
FREED, Simon Raymond
Resigned: 30 June 1992
83 years old

Director
HARDY, George Barry Conyers
Resigned: 30 March 2007
78 years old

Director
ISAACS, Philip Leonard
Resigned: 31 August 1992
102 years old

Director
KATZ, Stuart Brian
Resigned: 30 April 1992
85 years old

Director
KINGSLEY, Max Myer
Resigned: 30 April 1992
92 years old

Director
LOVEMAN, Gary William
Resigned: 01 July 2015
Appointed Date: 02 April 2007
65 years old

Director
PACKER, David
Resigned: 30 April 1992
83 years old

Director
PANNETT, George John Robert
Resigned: 30 June 1992
104 years old

Director
RAMM, Roy Alfred Charles
Resigned: 01 May 2015
Appointed Date: 02 April 2007
74 years old

Director
SILBERLING, Michael John
Resigned: 27 October 2014
Appointed Date: 14 April 2008
59 years old

Director
TIMMINS, William
Resigned: 31 December 2007
Appointed Date: 02 April 2007
78 years old

Director
WOOD, Peter John Henry
Resigned: 30 April 1992
83 years old

Persons With Significant Control

Lci Plc
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

LONDON CLUBS LIMITED Events

02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
16 Mar 2016
Accounts for a dormant company made up to 31 December 2015
03 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 25,000

01 Feb 2016
Termination of appointment of Michael Daniel Cohen as a secretary on 4 April 2014
10 Aug 2015
Termination of appointment of Gary William Loveman as a director on 1 July 2015
...
... and 145 more events
03 Apr 1987
Annual return made up to 18/03/87

29 Jan 1987
Memorandum and Articles of Association
30 Dec 1986
New director appointed

26 Sep 1986
New director appointed

29 Sep 1965
Certificate of incorporation

LONDON CLUBS LIMITED Charges

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 the Mezzanine Lenders
Description: See form 395 for full details. Fixed and floating charges…
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…
7 April 1993
Lcm mortgage debenture
Delivered: 24 April 1993
Status: Satisfied on 11 November 1994
Persons entitled: London Clubs Management Limited
Description: See form 395 for full details. Fixed and floating charges…
7 September 1992
Guarantee and debenture
Delivered: 15 September 1992
Status: Satisfied on 11 November 1994
Persons entitled: The Governor and the Company of the Bank of Scotlandas Agent and Trustee for the Overdraft Bank Andthe Overdraft Guarantors
Description: See form 395 ref M80. Fixed and floating charges over the…
30 March 1992
Supplemental senior guarantee and debenture
Delivered: 7 April 1992
Status: Satisfied on 11 November 1994
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee Thereunder and to Thebanks and the Overdraft Bank
Description: See form 395 ref M173. Fixed and floating charges over the…
8 August 1989
Trust deed & supplemental charge
Delivered: 18 August 1989
Status: Satisfied on 11 November 1994
Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Royal Bank of Scotland PLC and Its Successors Assigners and Transferers
Description: (See form 395 - ref m 277 for full details). Fixed and…
11 May 1989
Mezzonie guarantee & debenture
Delivered: 23 May 1989
Status: Satisfied on 11 November 1994
Persons entitled: Standard Chartered Bankas Agent and Trustee for the Lenders
Description: Fixed and floating charges over the undertaking and all…
11 May 1989
Senior guarantee & debenture
Delivered: 23 May 1989
Status: Satisfied on 11 November 1994
Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Banks and the Overdraft Bank
Description: Fixed and floating charges over the undertaking and all…
11 May 1989
Junior senior guarantee & debenture
Delivered: 23 May 1989
Status: Satisfied on 11 November 1994
Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Banks
Description: Fixed and floating charges over the undertaking and all…