UKBizDB.co.uk

ALL NATIONS SOCIAL CLUB LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as All Nations Social Club Ltd. The company was founded 5 years ago and was given the registration number 11934492. The firm's registered office is in GLOUCESTER. You can find them at 61-63 Eastern Avenue, , Gloucester, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:ALL NATIONS SOCIAL CLUB LTD
Company Number:11934492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:61-63 Eastern Avenue, Gloucester, England, GL4 6PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61 - 63, Chase Lane Estate, Chase Lane, Off 61 - 63 Eastern Avenue, Gloucester, England, GL4 6PH

Secretary05 October 2021Active
61 - 63, Chase Lane Estate, Chase Lane, Off 61 - 63 Eastern Avenue, Gloucester, England, GL4 6PH

Director01 April 2023Active
61 - 63, Chase Lane Estate, Chase Lane, Off 61 - 63 Eastern Avenue, Gloucester, England, GL4 6PH

Director03 October 2021Active
61 - 63, Chase Lane Estate, Chase Lane, Off 61 - 63 Eastern Avenue, Gloucester, England, GL4 6PH

Director04 January 2022Active
61 - 63, Chase Lane Estate, Chase Lane, Off 61 - 63 Eastern Avenue, Gloucester, England, GL4 6PH

Director03 October 2021Active
61-63, Eastern Avenue, Gloucester, England, GL4 6PH

Director28 July 2021Active
61,63 Chase Lane, Eastern Avenue, Gloucester, England, GL4 6PH

Director28 July 2021Active
8, Evergreen Walk, Longlevens, Gloucester, England, GL2 0RD

Director10 November 2020Active
61-63, Eastern Avenue, Gloucester, England, GL4 6PH

Director09 April 2019Active
61-63, Chase Lane, Eastern Avenue, Gloucester, England, GL4 6PH

Director09 April 2019Active
61-63, Chase Lane, Eastern Avenue, Gloucester, England, GL4 6PH

Director09 April 2019Active
C/O All Nations Community Centre, Chase Lane Estate, Chase Lane, Off 61-63 Eastern, Avenue, Gloucester, United Kingdom, GL4 6PH

Director05 October 2021Active
60 - 63 Chase Lane, Eastern Avenue, Gloucester, England, GL4 6PH

Director01 October 2019Active
61-63, Eastern Avenue, Gloucester, England, GL4 6PH

Director28 July 2021Active
61, 63 Chase Lane, Eastern Avenue, Gloucester, England, GL4 6PH

Director28 July 2021Active
61-63, Eastern Avenue, Gloucester, England, GL4 6PH

Director28 July 2021Active
61-63, Chase Lane, Eastern Avenue, Gloucester, England, GL4 6PH

Director28 July 2021Active
C/O All Nations Community Centre, Chase Lane Estate, Chase Lane, Off 61-63 Eastern, Avenue, Gloucester, United Kingdom, GL4 6PH

Director05 October 2021Active
61 - 63, Chase Lane Estate, Chase Lane, Off 61 - 63 Eastern Avenue, Gloucester, England, GL4 6PH

Director03 October 2021Active
C/O All Nations Community Centre, Chase Lane Estate, Chase Lane, Off 61-63 Eastern, Avenue, Gloucester, United Kingdom, GL4 6PH

Director05 October 2021Active
61 - 63, Chase Lane Estate, Chase Lane, Off 61 - 63 Eastern Avenue, Gloucester, England, GL4 6PH

Director03 October 2021Active
61 - 63, Chase Lane Estate, Chase Lane, Off 61 - 63 Eastern Avenue, Gloucester, England, GL4 6PH

Director03 October 2021Active
61-63, Eastern Avenue, Gloucester, England, GL4 6PH

Director09 April 2019Active

People with Significant Control

All Nations Community Centre
Notified on:03 October 2021
Status:Active
Country of residence:England
Address:Chase Lane Estate, Chase Lane, Gloucester, England, GL4 6PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Romel Eastwood
Notified on:09 April 2019
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:61-63, Eastern Avenue, Gloucester, England, GL4 6PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul White
Notified on:09 April 2019
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:61-63, Eastern Avenue, Gloucester, England, GL4 6PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Officers

Termination director company with name termination date.

Download
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-09Officers

Appoint person director company with name date.

Download
2023-04-09Officers

Termination director company with name termination date.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2021-12-31Persons with significant control

Notification of a person with significant control.

Download
2021-12-31Officers

Appoint person director company with name date.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-12-31Officers

Change person director company with change date.

Download
2021-12-30Officers

Appoint person director company with name date.

Download
2021-12-29Officers

Appoint person director company with name date.

Download
2021-12-29Officers

Appoint person director company with name date.

Download
2021-12-29Officers

Termination director company with name termination date.

Download
2021-12-29Officers

Termination director company with name termination date.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-20Address

Change registered office address company with date old address new address.

Download
2021-12-20Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.