Warning: file_put_contents(c/a26c06ca5174631eec39b623b6d50acd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Club Comerce Neno Ltd, N18 2LB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLUB COMERCE NENO LTD

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

This company is commonly known as Club Comerce Neno Ltd. The company was founded 5 years ago and was given the registration number 11654685. The firm's registered office is in LONDON. You can find them at 12 Alston Road, , London, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:CLUB COMERCE NENO LTD
Company Number:11654685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:12 Alston Road, London, United Kingdom, N18 2LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beauchamp Place, Beauchamp Place, London, England, SW3 1NQ

Director01 March 2022Active
53, Avenons Road, London, England, E13 8HU

Director01 July 2019Active
28, Saltram Close, London, England, N15 4DY

Director15 January 2020Active
12, Alston Road, London, United Kingdom, N18 2LB

Director01 November 2018Active
Beauchamp Place, Beauchamp Place, London, England, SW3 1NQ

Director19 September 2021Active

People with Significant Control

Mr Jose Alejandro Gil
Notified on:01 October 2021
Status:Active
Date of birth:May 1967
Nationality:Spanish
Country of residence:England
Address:Beauchamp Place, Beauchamp Place, London, England, SW3 1NQ
Nature of control:
  • Significant influence or control
Doctor Oleg Romanov Georgiev
Notified on:02 July 2020
Status:Active
Date of birth:June 1976
Nationality:Bulgarian
Country of residence:England
Address:53, Avenons Road, London, England, E13 8HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Neno Georgiev Nyagolov
Notified on:01 November 2018
Status:Active
Date of birth:December 1970
Nationality:Bulgarian
Country of residence:United Kingdom
Address:12, Alston Road, London, United Kingdom, N18 2LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-06-22Address

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

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-22Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Address

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

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-11-12Persons with significant control

Notification of a person with significant control.

Download
2021-11-12Address

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

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-01-06Officers

Change person director company with change date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Persons with significant control

Change to a person with significant control.

Download
2020-09-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.