THE GROUCHO CLUB LONDON LIMITED
KAPITAL VENTURES LIMITED. PROJECT QUAKER CLUB PLC SUNLOT PLC

Hellopages » Greater London » Westminster » W1D 4QB

Company number 04140970
Status Active
Incorporation Date 15 January 2001
Company Type Private Limited Company
Address 45 DEAN STREET, LONDON, W1D 4QB
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Resolutions RES15 ‐ Change company name resolution on 2016-12-21 ; Change of name notice. The most likely internet sites of THE GROUCHO CLUB LONDON LIMITED are www.thegrouchoclublondon.co.uk, and www.the-groucho-club-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The Groucho Club London Limited is a Private Limited Company. The company registration number is 04140970. The Groucho Club London Limited has been working since 15 January 2001. The present status of the company is Active. The registered address of The Groucho Club London Limited is 45 Dean Street London W1d 4qb. . STEVEN, Kenneth Charles is a Secretary of the company. HOBBS, Matthew David Newcombe is a Director of the company. STEVEN, Kenneth Charles is a Director of the company. Secretary DUNMORE, Eric Maurice has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Secretary RALPH, Michael has been resigned. Secretary SELZER, Elizabeth Margaret has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CADBURY, Joel Michael has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DUNMORE, Eric Maurice has been resigned. Director FREUD, Matthew Rupert has been resigned. Director GEGEN BAUER, Willy Benedict has been resigned. Director HAMBRO, Rupert Nicholas has been resigned. Director JONAS, Marc Nicholas has been resigned. Director LEVIN, Margaret Ann has been resigned. Director RALPH, Michael has been resigned. Director RALPH, Michael has been resigned. Director SELZER, Elizabeth Margaret has been resigned. Director VIGORS, Oliver Richard has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Licensed clubs".


Current Directors

Secretary
STEVEN, Kenneth Charles
Appointed Date: 18 May 2010

Director
HOBBS, Matthew David Newcombe
Appointed Date: 08 July 2010
50 years old

Director
STEVEN, Kenneth Charles
Appointed Date: 04 May 2010
62 years old

Resigned Directors

Secretary
DUNMORE, Eric Maurice
Resigned: 30 June 2006
Appointed Date: 30 March 2001

Secretary
OLSWANG COSEC LIMITED
Resigned: 16 July 2007
Appointed Date: 30 June 2006

Secretary
RALPH, Michael
Resigned: 18 May 2010
Appointed Date: 06 February 2008

Secretary
SELZER, Elizabeth Margaret
Resigned: 06 February 2008
Appointed Date: 16 July 2007

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 March 2001
Appointed Date: 15 January 2001

Director
CADBURY, Joel Michael
Resigned: 30 June 2006
Appointed Date: 30 March 2001
54 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 30 March 2001
Appointed Date: 15 January 2001
35 years old

Director
DUNMORE, Eric Maurice
Resigned: 30 June 2006
Appointed Date: 30 March 2001
62 years old

Director
FREUD, Matthew Rupert
Resigned: 11 July 2002
Appointed Date: 19 April 2001
61 years old

Director
GEGEN BAUER, Willy Benedict
Resigned: 19 September 2001
Appointed Date: 19 April 2001
87 years old

Director
HAMBRO, Rupert Nicholas
Resigned: 30 June 2006
Appointed Date: 30 March 2001
82 years old

Director
JONAS, Marc Nicholas
Resigned: 30 September 2002
Appointed Date: 19 April 2001
56 years old

Director
LEVIN, Margaret Ann
Resigned: 08 July 2010
Appointed Date: 24 April 2007
81 years old

Director
RALPH, Michael
Resigned: 18 May 2010
Appointed Date: 06 February 2008
73 years old

Director
RALPH, Michael
Resigned: 24 April 2007
Appointed Date: 30 June 2006
73 years old

Director
SELZER, Elizabeth Margaret
Resigned: 06 February 2008
Appointed Date: 01 May 2007
66 years old

Director
VIGORS, Oliver Richard
Resigned: 30 June 2006
Appointed Date: 08 July 2004
54 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 March 2001
Appointed Date: 15 January 2001

THE GROUCHO CLUB LONDON LIMITED Events

27 Jan 2017
Confirmation statement made on 15 January 2017 with updates
19 Jan 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-21

19 Jan 2017
Change of name notice
09 Oct 2016
Full accounts made up to 3 January 2016
19 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 499,999.8

...
... and 126 more events
12 Apr 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

04 Apr 2001
Company name changed project quaker club PLC\certificate issued on 04/04/01
03 Apr 2001
S-div 28/03/01
30 Mar 2001
Company name changed sunlot PLC\certificate issued on 30/03/01
15 Jan 2001
Incorporation

THE GROUCHO CLUB LONDON LIMITED Charges

9 June 2015
Charge code 0414 0970 0012
Delivered: 15 June 2015
Status: Outstanding
Persons entitled: Alcuin Gp Limited as Security Agent
Description: The freehold property known as 44/45 dean street, london…
27 June 2013
Charge code 0414 0970 0011
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 44/45 dean street t/no ngl 499907. notification of…
21 May 2004
Insurance assignment
Delivered: 5 June 2004
Status: Satisfied on 5 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Allied dunbar p/no 1186-42L-das (joel cadbury £500,000)…
21 May 2004
Debenture
Delivered: 5 June 2004
Status: Satisfied on 5 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a the groucho club 44-45 dean street london…
5 December 2003
Legal mortgage
Delivered: 23 December 2003
Status: Satisfied on 11 June 2004
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 44-45 dean street london. With the…
5 December 2003
Debenture
Delivered: 23 December 2003
Status: Satisfied on 11 June 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 2001
Legal charge
Delivered: 4 September 2001
Status: Satisfied on 17 July 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property known as 190 kensington park road, notting…
24 August 2001
Legal charge
Delivered: 4 September 2001
Status: Satisfied on 11 June 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property known as 44/45 dean street, london W1V 5AP…
24 August 2001
Legal charge
Delivered: 4 September 2001
Status: Satisfied on 17 July 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property known as 192 kensington park road, notting…
11 June 2001
Charge of deposit
Delivered: 21 June 2001
Status: Satisfied on 11 June 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Initial deposit of £150,000 credited to account no 21593934…
20 April 2001
Charge of deposit
Delivered: 1 May 2001
Status: Satisfied on 11 June 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Initial deposit of £1.00 credited to account no 21592814…
20 April 2001
Debenture
Delivered: 1 May 2001
Status: Satisfied on 11 June 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…