UKBizDB.co.uk

CLUB 13 LIMITED

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

This company is commonly known as Club 13 Limited. The company was founded 39 years ago and was given the registration number 01890776. The firm's registered office is in LONDON. You can find them at 4th Floor, 3 More London Riverside, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CLUB 13 LIMITED
Company Number:01890776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1985
End of financial year:07 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:4th Floor, 3 More London Riverside, London, United Kingdom, SE1 2AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF

Corporate Secretary20 March 2001Active
48 Fletcher Road, Chiswick, London, W4 5AS

Director20 March 2001Active
4th Floor, 3 More London Riverside, London, United Kingdom, SE1 2AQ

Director13 May 2014Active
23 Riversdale Road, Hull, HU6 7EZ

Secretary-Active
922 Hessle High Road, Hull, HU4 7AG

Secretary06 April 1992Active
14 Bielby Drive, Beverley, HU17 0RX

Secretary28 May 1996Active
1 Connaught Way, Alton, GU34 1UB

Director01 December 2004Active
23 Riversdale Road, Hull, HU6 7EZ

Director-Active
4 Exchange Mews, Tunbridge Wells, TN4 9RQ

Director20 March 2001Active
10 The Parade, Hull, HU5 2UH

Director06 April 1992Active
922 Hessle High Road, Hull, HU4 7AG

Director06 April 1992Active
56 Howitt Road, Belsize Park, London, NW3 4LJ

Director20 March 2001Active
1 Garth Avenue, Bilton, Hull, HU11 4HN

Director28 June 1996Active
1 Garth Avenue, Bilton, Hull, HU11 4HN

Director-Active
14 Bielby Drive, Beverley, HU17 0RX

Director28 May 1996Active
10, Dacre Road, Hitchin, SG5 1QJ

Director31 January 2007Active

People with Significant Control

Quadrangle Trustee Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, 95 The Promenade, Cheltenham, England, GL50 1HH
Nature of control:
  • Significant influence or control as trust
Lj Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9, Clifford Street, London, England, W1S 2FT
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust

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
2024-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type micro entity.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Officers

Change corporate secretary company with change date.

Download
2020-11-18Address

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

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type micro entity.

Download
2019-07-19Accounts

Accounts with accounts type micro entity.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type micro entity.

Download
2018-07-26Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-25Persons with significant control

Cessation of a person with significant control.

Download
2018-07-25Persons with significant control

Cessation of a person with significant control.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Accounts

Accounts with accounts type micro entity.

Download
2017-07-18Persons with significant control

Change to a person with significant control.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Officers

Change corporate secretary company with change date.

Download
2016-05-19Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.