UKBizDB.co.uk

NATIONAL LIBERAL CLUB LIMITED(THE)

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

This company is commonly known as National Liberal Club Limited(the). The company was founded 46 years ago and was given the registration number 01355034. The firm's registered office is in . You can find them at 1 Whitehall Place, London, , . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:NATIONAL LIBERAL CLUB LIMITED(THE)
Company Number:01355034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Whitehall Place, London, SW1A 2HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Whitehall Place, London, SW1A 2HE

Secretary10 May 2022Active
1 Whitehall Place, London, SW1A 2HE

Director14 November 2023Active
1 Whitehall Place, London, SW1A 2HE

Director14 November 2023Active
1 Whitehall Place, London, SW1A 2HE

Director14 November 2023Active
National Liberal Club, Whitehall Place, London, England, SW1A 2HE

Director26 January 2021Active
42, Halifax Road, Briercliffe, Burnley, United Kingdom, BB10 3QN

Director27 March 2018Active
National Liberal Club, Whitehall Place, London, England, SW1A 2HE

Director26 January 2021Active
1 Whitehall Place, London, SW1A 2HE

Director26 July 2022Active
1 Whitehall Place, London, SW1A 2HE

Director27 March 2018Active
1 Whitehall Place, London, SW1A 2HE

Director11 July 2023Active
1 Whitehall Place, London, SW1A 2HE

Director01 August 2021Active
1 Whitehall Place, London, SW1A 2HE

Director11 July 2023Active
1, Whitehall Place, London, SW1A 2HE

Secretary27 November 2007Active
Flat 4, 54 Vallance Road, London, N22 7UB

Secretary25 October 1988Active
1 Rosemont Road, Richmond, TW10 6QN

Director22 February 2005Active
Flat 3 Blyth Wood Park, 20 Blyth Road, Bromley, United Kingdom, BR1 3TN

Director23 July 2013Active
National Liberal Club, Whitehall Place, London, England, SW1A 2HE

Director24 November 2021Active
95 Marsham Court, London, SW1P 4LA

Director-Active
1 Whitehall Place, London, SW1A 2HE

Director15 May 2018Active
Flat 3 Cardinal Mansions, Carlisle Place, London, England, SW1P 1EY

Director27 March 2018Active
44 Wertheim Way, Huntingdon, PE29 6UX

Director26 June 2007Active
National Liberal Club, 1 Whitehall Place, London, United Kingdom, SW1A 2HE

Director12 October 2017Active
14 Alvanley Court, 250 Finchley Road, London, NW3 6DL

Director11 May 2004Active
297, Westferry Road, London, E14 3RS

Director21 September 2010Active
Flat 5, 18 Wandsworth Common, North Side, London, SW18 2SL

Director27 June 2006Active
Ranscombe, Spout Lane Crockham Hill, Edenbridge, TN8 6RS

Director15 November 1994Active
29 Peartree Lane, London, E1W 3SR

Director24 October 2000Active
Flat 76, Whitehall Court, London, SW1A 2EL

Director-Active
2, Sherwood Gardens, London, United Kingdom, SE16 3JA

Director03 July 2018Active
14 The Milliner's House, Bermondsey Street, London, United Kingdom, SE1 3UW

Director19 July 2016Active
1 Whitehall Place, London, SW1A 2HE

Director08 March 2022Active
Flat 5, 24-26 Marlborough Road, Chiswick, United Kingdom, W4 4ET

Director17 July 2012Active
Tyler Hall, Summer Lane, Tyler Hill, Canterbury, United Kingdom, CT2 9NJ

Director27 February 2018Active
1 Whitehall Place, London, SW1A 2HE

Director08 July 2021Active
23 Wallgrave Road, London, SW5 0RF

Director16 July 1995Active

People with Significant Control

Miss Maureen Patricia Nolan
Notified on:25 January 2023
Status:Active
Date of birth:March 1955
Nationality:British,Irish
Address:1 Whitehall Place, SW1A 2HE
Nature of control:
  • Significant influence or control
Ms Karin Ann Rehacek
Notified on:08 July 2021
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:4, Haven Lane, London, United Kingdom, W5 2HN
Nature of control:
  • Significant influence or control
Mr Simon Jon Roberts
Notified on:18 January 2021
Status:Active
Date of birth:August 1959
Nationality:British
Address:1 Whitehall Place, SW1A 2HE
Nature of control:
  • Significant influence or control
Mr Tim Mcnally
Notified on:02 March 2020
Status:Active
Date of birth:January 1963
Nationality:British
Address:1 Whitehall Place, SW1A 2HE
Nature of control:
  • Significant influence or control
Mr Rupert Alexander Carnac Morris
Notified on:02 March 2020
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:France
Address:3, Rue Du Chemin Neuf, Bassan, France,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Philip Julian George Reeves
Notified on:02 March 2020
Status:Active
Date of birth:August 1962
Nationality:British
Address:1 Whitehall Place, SW1A 2HE
Nature of control:
  • Significant influence or control
Dr Vanessa Jane Potter
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:United Kingdom
Address:National Liberal Club, Whitehall Place, London, United Kingdom, SW1A 2HE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Kristina Elizabeth Byng
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:United Kingdom
Address:National Liberal Club, Whitehall Place, London, United Kingdom, SW1A 2HE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
The Hon Erik Maurice William Robson
Notified on:06 April 2016
Status:Active
Date of birth:December 1943
Nationality:British
Country of residence:United Kingdom
Address:National Liberal Club, Whitehall Place, London, United Kingdom, SW1A 2HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Termination director company with name termination date.

Download
2024-01-08Accounts

Accounts with accounts type small.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-06-18Officers

Change person director company with change date.

Download
2023-06-18Officers

Change person director company with change date.

Download
2023-06-12Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Persons with significant control

Notification of a person with significant control.

Download
2023-05-15Address

Move registers to registered office company with new address.

Download
2023-05-15Address

Move registers to registered office company with new address.

Download
2023-05-15Persons with significant control

Cessation of a person with significant control.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-08-16Accounts

Accounts with accounts type small.

Download
2022-08-04Incorporation

Memorandum articles.

Download
2022-08-04Resolution

Resolution.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.