UKBizDB.co.uk

ASPINALL'S CLUB LIMITED

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

This company is commonly known as Aspinall's Club Limited. The company was founded 34 years ago and was given the registration number 02495259. The firm's registered office is in LONDON. You can find them at 4th Floor Devonshire House, Devonshire Street, London, . This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:ASPINALL'S CLUB LIMITED
Company Number:02495259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1990
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:4th Floor Devonshire House, Devonshire Street, London, W1W 5DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, The Brambles, Welwyn, England, AL6 0PG

Corporate Secretary28 September 2011Active
4th Floor, Devonshire House, Devonshire Street, London, W1W 5DR

Director02 February 2024Active
4th Floor, Devonshire House, Devonshire Street, London, W1W 5DR

Director02 February 2024Active
4th Floor, Devonshire House, Devonshire Street, London, W1W 5DR

Director13 December 2022Active
4th Floor, Devonshire House, Devonshire Street, London, W1W 5DR

Director08 August 2022Active
1, Hans Street, London, England, SW1X 0JD

Secretary09 May 2005Active
27-28 Curzon Street, London, W1J 7TJ

Secretary-Active
Aspinalls Club, 27-28 Curzon Street, London, United Kingdom, NW3 4JN

Director19 May 2011Active
64 Sloane Street, London, SW1X 9SH

Director17 March 1992Active
64 Sloane Street, London, SW1X 9SH

Director-Active
Orchard Farm, Chalk Lane, East Horsley, KT24 6TH

Director09 March 2000Active
Beeches, Franks Fields, Peaslake, GU5 9SR

Director17 March 1992Active
4th Floor, Devonshire House, Devonshire Street, London, W1W 5DR

Director23 March 2017Active
1 19 Arcadia Street, Coogee Sydney, Australia, FOREIGN

Director05 May 1999Active
53 Ballsbridge Wood, Ballsbridge, Ireland,

Director09 March 2000Active
4th Floor, Devonshire House, Devonshire Street, London, W1W 5DR

Director01 December 2020Active
Level 3 Crown Towers, 8 Whiteman Street, Southbank, Australia,

Director06 May 2011Active
4th Floor, Devonshire House, Devonshire Street, London, W1W 5DR

Director09 January 2017Active
64, Sloane Street, London, United Kingdom, SW1X 9SH

Director06 May 2011Active
27 Denning Street, South Coogee, New South Wales, Australia, 2034

Director17 July 2003Active
Trident House, Dublin Road, Naas, Ireland,

Director19 May 2011Active
64, Sloane Street, London, United Kingdom, SW1X 9SH

Director19 November 2009Active
Warren House, Savernake, Marlborough, SN8 3BQ

Director09 March 2000Active
4th Floor, Devonshire House, Devonshire Street, London, W1W 5DR

Director10 October 2001Active
64 Sloane Street, London, SW1X 9SH

Director-Active
Elbridge House, Elbridge Hill Sturry, Canterbury, CT3 4AU

Director-Active

People with Significant Control

Mr James Douglas Packer
Notified on:30 June 2016
Status:Active
Date of birth:September 1967
Nationality:Australian
Address:4th Floor, Devonshire House, London, W1W 5DR
Nature of control:
  • Significant influence or control
Crown Uk Investments Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Devonshire House, Devonshire Street, London, England, W1W 5DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type full.

Download
2024-03-26Officers

Change person director company with change date.

Download
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2023-10-20Officers

Change person director company with change date.

Download
2023-04-06Address

Move registers to sail company with new address.

Download
2023-04-05Address

Change sail address company with new address.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-26Incorporation

Memorandum articles.

Download
2022-08-26Resolution

Resolution.

Download
2022-08-23Change of constitution

Statement of companys objects.

Download
2022-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-08-04Officers

Change corporate secretary company with change date.

Download
2022-07-26Accounts

Accounts with accounts type full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type full.

Download
2021-02-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.