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.
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 | : |
|
Registered Address | : | 3 Webb Street, London, SE1 4RP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Webb Street, Tower Bridge Road, London, SE1 4RP | Director | 22 May 1991 | Active |
3, Webb Street, London, SE1 4RP | Director | 22 May 2018 | Active |
3, Webb Street, Tower Bridge Road, London, SE1 4RP | Director | 09 March 1976 | Active |
62 Watling Street, Bexleyheath, DA6 7QQ | Secretary | 06 September 2004 | Active |
94 Mead Way, Hayes, BR2 9EU | Secretary | 06 May 1985 | Active |
3, Webb Street, Tower Bridge Road, London, SE1 4RP | Secretary | 05 September 2005 | Active |
11 Stave Yard Road, Rotherhithe, London, SE16 6NU | Secretary | 20 May 2002 | Active |
3, Webb Street, London, United Kingdom, SE1 4RP | Director | 13 November 2012 | Active |
3, Webb Street, Tower Bridge Road, London, SE1 4RP | Director | 14 May 1987 | Active |
3, Webb Street, Tower Bridge Road, London, SE1 4RP | Director | 16 April 1965 | Active |
4 Wessex Close, Kettering, NN16 9UG | Director | 16 May 1994 | Active |
3, Webb Street, Tower Bridge Road, London, SE1 4RP | Director | 22 May 1991 | Active |
68 Edgebury, Chislehurst, BR7 6JW | Director | 17 May 1995 | Active |
3, Webb Street, Tower Bridge Road, London, SE1 4RP | Director | 24 February 2005 | Active |
3, Webb Street, Tower Bridge Road, London, SE1 4RP | Director | 09 March 1976 | Active |
3, Webb Street, London, United Kingdom, SE1 4RP | Director | 19 January 2010 | Active |
The Close, Church Street, Great Chesterford, Saffron Walden, CB10 1NP | Director | 09 March 1976 | Active |
The Old Saxon House Queen Street, Dorchester On Thames, Wallingford, OX10 7HR | Director | 09 March 1976 | Active |
3, Webb Street, Tower Bridge Road, London, SE1 4RP | Director | 16 May 1994 | Active |
3, Webb Street, London, SE1 4RP | Director | 22 May 2018 | Active |
202 Duncan House, Dolphin Square, London, SW1V 3PW | Director | 09 March 1976 | Active |
47 Stowe Road, Orpington, BR6 9HG | Director | 14 May 1987 | Active |
47 Stowe Road, Orpington, BR6 9HG | Director | 19 May 1997 | Active |
2 Ramsfort House, Manor Estate, London, SE16 3NZ | Director | 18 May 1998 | Active |
7 Kipling House, Elmington Estate, London, SE5 7JB | Director | 16 April 1965 | Active |
14 Longlands Court, Longlands Road, Sidcup, DA15 7LD | Director | 14 May 1987 | Active |
11 Stave Yard Road, Rotherhithe, London, SE16 6NU | Director | 20 May 2002 | Active |
3, Webb Street, London, United Kingdom, SE1 4RP | Director | 13 November 2012 | Active |
39 Oakham Drive, Bromley, BR2 0XE | Director | 22 May 1991 | Active |
Quinton Green Farm, Quinton Green, | Director | 18 May 1992 | Active |
3, Webb Street, Tower Bridge Road, London, SE1 4RP | Director | 25 May 2005 | Active |
9 Larch House, Albion Street, London, SE161DH | Director | 16 April 1965 | Active |
3, Webb Street, Tower Bridge Road, London, SE1 4RP | Director | 25 May 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2023-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-31 | Officers | Change person director company with change date. | Download |
2023-04-15 | Incorporation | Memorandum articles. | Download |
2023-04-15 | Resolution | Resolution. | Download |
2023-04-05 | Change of constitution | Statement of companys objects. | Download |
2023-03-21 | Incorporation | Memorandum articles. | Download |
2023-03-21 | Resolution | Resolution. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-08 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Officers | Termination director company with name termination date. | Download |
2018-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-30 | Officers | Termination director company with name termination date. | Download |
2018-05-24 | Officers | Appoint person director company with name date. | Download |
2018-05-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.