UKBizDB.co.uk

NO. 1 CIGAR CLUB LIMITED

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

This company is commonly known as No. 1 Cigar Club Limited. The company was founded 27 years ago and was given the registration number 03299018. The firm's registered office is in MILTON KEYNES. You can find them at Corus House, 1 Auckland Park, Milton Keynes, Buckinghamshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NO. 1 CIGAR CLUB LIMITED
Company Number:03299018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1997
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Corus House, 1 Auckland Park, Milton Keynes, Buckinghamshire, United Kingdom, MK1 1BU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Corus House, 1 Auckland Park, Milton Keynes, United Kingdom, MK1 1BU

Secretary04 June 2013Active
Corus House, 1 Auckland Park, Milton Keynes, United Kingdom, MK1 1BU

Director28 August 2018Active
Corus House, 1 Auckland Park, Milton Keynes, United Kingdom, MK1 1BU

Director28 August 2018Active
The Old Farmhouse Rossway Park Estate, Berkhamsted, United Kingdom, HP4 3TZ

Director18 February 2020Active
The Old Farmhouse, Rossway Park Estate, Berkhamsted, HP4 3TZ

Secretary15 March 2007Active
67 Stadium Street, London, SW10 0PX

Secretary12 March 1997Active
21 Four Wents, Cobham, KT11 2NE

Secretary15 September 2000Active
69 Lilleshall Avenue, Monkston, Milton Keynes, MK10 9HU

Secretary02 October 2000Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary06 January 1997Active
Ashvine, Westridge Highclere, Newbury, RG20 9RY

Secretary26 November 1999Active
9 Skeats Wharf, Pennyland, Milton Keynes, MK15 8AY

Secretary06 March 2006Active
6 Evelyn Mansions, Carlisle Place, London, SW1P 1NH

Director12 March 1997Active
35 Tadema Road, London, SW10 0PZ

Director15 January 1997Active
Rms Stanhope House 47 Park Lane, London, W1Y 3LB

Director09 July 1997Active
205 Westbourne Grove, London, W11 2SB

Director04 July 1997Active
67 Stadium Street, London, SW10 0PX

Director12 March 1997Active
1 Wentworth Cottages, Thorndown Lane, Windlesham, GU20 6DJ

Director26 November 1999Active
The Old Farmhouse, Rossway Park Estate, Berkhamsted, HP4 3TZ

Director04 June 2013Active
15 South Audley Street, London, W1K 1HW

Director26 March 1997Active
5 Morris Drive, Marlborough, SN8 1TT

Director01 February 2001Active
100 Blanchland Circle, Monkston, Milton Keynes, MK10 9FL

Director12 April 2002Active
Corus House, 1 Auckland Park, Milton Keynes, United Kingdom, MK1 1BU

Director28 August 2018Active
The Old Farmhouse Rossway, Berkhamsted, United Kingdom, HP4 3TZ

Director03 August 2016Active
The Old Farmhouse, Rossway Park Estate, Berkhamsted, HP4 3TZ

Director11 September 2012Active
69 Lilleshall Avenue, Monkston, Milton Keynes, MK10 9HU

Director01 February 2001Active
New Mill House New Mill Road, Eversley, RG27 0RB

Director15 January 1997Active
Ashvine, Westridge Highclere, Newbury, RG20 9RY

Director26 November 1999Active
9 Skeats Wharf, Pennyland, Milton Keynes, MK15 8AY

Director06 March 2006Active
The Old Farmhouse, Rossway Park Estate, Berkhamsted, HP4 3TZ

Director02 March 2007Active
The Old Farmhouse, Rossway Park Estate, Berkhamsted, HP4 3TZ

Director01 February 2009Active
Corus House, 1 Auckland Park, Milton Keynes, United Kingdom, MK1 1BU

Director03 September 2013Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director06 January 1997Active

People with Significant Control

Corus Hotels Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Corus House, Rossway Park, Berkhamsted, United Kingdom, HP4 3TZ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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
2021-03-30Gazette

Gazette dissolved voluntary.

Download
2021-01-12Gazette

Gazette notice voluntary.

Download
2020-12-30Dissolution

Dissolution application strike off company.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-06-08Accounts

Accounts with accounts type micro entity.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Accounts

Accounts with accounts type micro entity.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-15Officers

Termination director company with name termination date.

Download
2018-09-15Officers

Termination director company with name termination date.

Download
2018-09-15Officers

Appoint person director company with name date.

Download
2018-09-15Officers

Appoint person director company with name date.

Download
2018-09-15Officers

Appoint person director company with name date.

Download
2018-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Address

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

Download
2017-04-06Accounts

Accounts with accounts type micro entity.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Officers

Appoint person director company with name date.

Download
2016-08-22Officers

Termination director company with name termination date.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-12-07Accounts

Change account reference date company current extended.

Download
2015-03-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.