THE CLUB LIMITED
LONDON FRESHNAME NO. 393 LIMITED

Hellopages » Greater London » Westminster » SW1P 2AL

Company number 06725906
Status Active
Incorporation Date 16 October 2008
Company Type Private Limited Company
Address 5TH FLOOR, ERGON HOUSE, HORSEFERRY ROAD, LONDON, SW1P 2AL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 16 October 2016 with updates; Termination of appointment of Richard Simon Matthews-Williams as a director on 24 December 2015. The most likely internet sites of THE CLUB LIMITED are www.theclub.co.uk, and www.the-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Club Limited is a Private Limited Company. The company registration number is 06725906. The Club Limited has been working since 16 October 2008. The present status of the company is Active. The registered address of The Club Limited is 5th Floor Ergon House Horseferry Road London Sw1p 2al. . WHITEHOUSE, Grant Leslie is a Secretary of the company. CORBALLY, Colin George Eric is a Director of the company. TAPLIN, Nicholas James is a Director of the company. WILCE, Caroline Jayne is a Director of the company. Director MATTHEWS-WILLIAMS, Richard Simon has been resigned. Director TAPLIN, Nicholas James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WHITEHOUSE, Grant Leslie
Appointed Date: 17 November 2009

Director
CORBALLY, Colin George Eric
Appointed Date: 17 November 2009
56 years old

Director
TAPLIN, Nicholas James
Appointed Date: 27 October 2009
53 years old

Director
WILCE, Caroline Jayne
Appointed Date: 17 November 2009
58 years old

Resigned Directors

Director
MATTHEWS-WILLIAMS, Richard Simon
Resigned: 24 December 2015
Appointed Date: 16 October 2008
66 years old

Director
TAPLIN, Nicholas James
Resigned: 17 November 2009
Appointed Date: 17 November 2009
53 years old

Persons With Significant Control

Cadbury House Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

THE CLUB LIMITED Events

04 Apr 2017
Full accounts made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 16 October 2016 with updates
27 Jan 2016
Termination of appointment of Richard Simon Matthews-Williams as a director on 24 December 2015
03 Jan 2016
Full accounts made up to 31 March 2015
21 Dec 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1

...
... and 28 more events
28 Oct 2009
Director's details changed for Mr Richard Simon Matthews-Williams on 28 October 2009
02 Oct 2009
Accounting reference date extended from 31/10/2009 to 31/03/2010
04 Sep 2009
Particulars of a mortgage or charge / charge no: 1
21 Oct 2008
Company name changed freshname no. 393 LIMITED\certificate issued on 22/10/08
16 Oct 2008
Incorporation

THE CLUB LIMITED Charges

30 November 2009
An omnibus guarantee and set-off agreement
Delivered: 5 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
30 November 2009
Mortgage
Delivered: 5 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H cadbury house hotel, frost hill, congresbury, bristol…
30 November 2009
Debenture
Delivered: 5 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 November 2009
Debenture
Delivered: 3 December 2009
Status: Outstanding
Persons entitled: Downing Corporate Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 September 2009
Debenture
Delivered: 4 September 2009
Status: Satisfied on 3 December 2009
Persons entitled: Cadbury House Limited
Description: The health club at cadbury house hotel cadbury house…