UKBizDB.co.uk

OXFORD AND BERMONDSEY CLUB(THE)

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

This company is commonly known as Oxford And Bermondsey Club(the). The company was founded 87 years ago and was given the registration number 00327716. The firm's registered office is in LONDON. You can find them at 3 Webb Street, , London, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:OXFORD AND BERMONDSEY CLUB(THE)
Company Number:00327716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1937
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:3 Webb Street, London, SE1 4RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Webb Street, Tower Bridge Road, London, SE1 4RP

Director22 May 1991Active
3, Webb Street, London, SE1 4RP

Director22 May 2018Active
3, Webb Street, Tower Bridge Road, London, SE1 4RP

Director09 March 1976Active
62 Watling Street, Bexleyheath, DA6 7QQ

Secretary06 September 2004Active
94 Mead Way, Hayes, BR2 9EU

Secretary06 May 1985Active
3, Webb Street, Tower Bridge Road, London, SE1 4RP

Secretary05 September 2005Active
11 Stave Yard Road, Rotherhithe, London, SE16 6NU

Secretary20 May 2002Active
3, Webb Street, London, United Kingdom, SE1 4RP

Director13 November 2012Active
3, Webb Street, Tower Bridge Road, London, SE1 4RP

Director14 May 1987Active
3, Webb Street, Tower Bridge Road, London, SE1 4RP

Director16 April 1965Active
4 Wessex Close, Kettering, NN16 9UG

Director16 May 1994Active
3, Webb Street, Tower Bridge Road, London, SE1 4RP

Director22 May 1991Active
68 Edgebury, Chislehurst, BR7 6JW

Director17 May 1995Active
3, Webb Street, Tower Bridge Road, London, SE1 4RP

Director24 February 2005Active
3, Webb Street, Tower Bridge Road, London, SE1 4RP

Director09 March 1976Active
3, Webb Street, London, United Kingdom, SE1 4RP

Director19 January 2010Active
The Close, Church Street, Great Chesterford, Saffron Walden, CB10 1NP

Director09 March 1976Active
The Old Saxon House Queen Street, Dorchester On Thames, Wallingford, OX10 7HR

Director09 March 1976Active
3, Webb Street, Tower Bridge Road, London, SE1 4RP

Director16 May 1994Active
3, Webb Street, London, SE1 4RP

Director22 May 2018Active
202 Duncan House, Dolphin Square, London, SW1V 3PW

Director09 March 1976Active
47 Stowe Road, Orpington, BR6 9HG

Director14 May 1987Active
47 Stowe Road, Orpington, BR6 9HG

Director19 May 1997Active
2 Ramsfort House, Manor Estate, London, SE16 3NZ

Director18 May 1998Active
7 Kipling House, Elmington Estate, London, SE5 7JB

Director16 April 1965Active
14 Longlands Court, Longlands Road, Sidcup, DA15 7LD

Director14 May 1987Active
11 Stave Yard Road, Rotherhithe, London, SE16 6NU

Director20 May 2002Active
3, Webb Street, London, United Kingdom, SE1 4RP

Director13 November 2012Active
39 Oakham Drive, Bromley, BR2 0XE

Director22 May 1991Active
Quinton Green Farm, Quinton Green,

Director18 May 1992Active
3, Webb Street, Tower Bridge Road, London, SE1 4RP

Director25 May 2005Active
9 Larch House, Albion Street, London, SE161DH

Director16 April 1965Active
3, Webb Street, Tower Bridge Road, London, SE1 4RP

Director25 May 2005Active

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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-04-15Incorporation

Memorandum articles.

Download
2023-04-15Resolution

Resolution.

Download
2023-04-05Change of constitution

Statement of companys objects.

Download
2023-03-21Incorporation

Memorandum articles.

Download
2023-03-21Resolution

Resolution.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2018-05-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.