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.
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 | : |
|
Registered Address | : | 4th Floor Devonshire House, Devonshire Street, London, W1W 5DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, The Brambles, Welwyn, England, AL6 0PG | Corporate Secretary | 28 September 2011 | Active |
4th Floor, Devonshire House, Devonshire Street, London, W1W 5DR | Director | 02 February 2024 | Active |
4th Floor, Devonshire House, Devonshire Street, London, W1W 5DR | Director | 02 February 2024 | Active |
4th Floor, Devonshire House, Devonshire Street, London, W1W 5DR | Director | 13 December 2022 | Active |
4th Floor, Devonshire House, Devonshire Street, London, W1W 5DR | Director | 08 August 2022 | Active |
1, Hans Street, London, England, SW1X 0JD | Secretary | 09 May 2005 | Active |
27-28 Curzon Street, London, W1J 7TJ | Secretary | - | Active |
Aspinalls Club, 27-28 Curzon Street, London, United Kingdom, NW3 4JN | Director | 19 May 2011 | Active |
64 Sloane Street, London, SW1X 9SH | Director | 17 March 1992 | Active |
64 Sloane Street, London, SW1X 9SH | Director | - | Active |
Orchard Farm, Chalk Lane, East Horsley, KT24 6TH | Director | 09 March 2000 | Active |
Beeches, Franks Fields, Peaslake, GU5 9SR | Director | 17 March 1992 | Active |
4th Floor, Devonshire House, Devonshire Street, London, W1W 5DR | Director | 23 March 2017 | Active |
1 19 Arcadia Street, Coogee Sydney, Australia, FOREIGN | Director | 05 May 1999 | Active |
53 Ballsbridge Wood, Ballsbridge, Ireland, | Director | 09 March 2000 | Active |
4th Floor, Devonshire House, Devonshire Street, London, W1W 5DR | Director | 01 December 2020 | Active |
Level 3 Crown Towers, 8 Whiteman Street, Southbank, Australia, | Director | 06 May 2011 | Active |
4th Floor, Devonshire House, Devonshire Street, London, W1W 5DR | Director | 09 January 2017 | Active |
64, Sloane Street, London, United Kingdom, SW1X 9SH | Director | 06 May 2011 | Active |
27 Denning Street, South Coogee, New South Wales, Australia, 2034 | Director | 17 July 2003 | Active |
Trident House, Dublin Road, Naas, Ireland, | Director | 19 May 2011 | Active |
64, Sloane Street, London, United Kingdom, SW1X 9SH | Director | 19 November 2009 | Active |
Warren House, Savernake, Marlborough, SN8 3BQ | Director | 09 March 2000 | Active |
4th Floor, Devonshire House, Devonshire Street, London, W1W 5DR | Director | 10 October 2001 | Active |
64 Sloane Street, London, SW1X 9SH | Director | - | Active |
Elbridge House, Elbridge Hill Sturry, Canterbury, CT3 4AU | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type full. | Download |
2024-03-26 | Officers | Change person director company with change date. | Download |
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-06 | Officers | Appoint person director company with name date. | Download |
2024-02-06 | Officers | Appoint person director company with name date. | Download |
2024-02-05 | Officers | Termination director company with name termination date. | Download |
2023-10-20 | Officers | Change person director company with change date. | Download |
2023-04-06 | Address | Move registers to sail company with new address. | Download |
2023-04-05 | Address | Change sail address company with new address. | Download |
2023-03-31 | Accounts | Accounts with accounts type full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Officers | Appoint person director company with name date. | Download |
2022-11-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-26 | Incorporation | Memorandum articles. | Download |
2022-08-26 | Resolution | Resolution. | Download |
2022-08-23 | Change of constitution | Statement of companys objects. | Download |
2022-08-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-08 | Officers | Appoint person director company with name date. | Download |
2022-08-04 | Officers | Change corporate secretary company with change date. | Download |
2022-07-26 | Accounts | Accounts with accounts type full. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type full. | Download |
2021-02-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.