This company is commonly known as Ritz Social Club Limited. The company was founded 15 years ago and was given the registration number 06721404. The firm's registered office is in BURNHAM ON SEA. You can find them at 24 Victoria Street, , Burnham On Sea, Somerset. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | RITZ SOCIAL CLUB LIMITED |
---|---|---|
Company Number | : | 06721404 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 2008 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Victoria Street, Burnham On Sea, Somerset, TA8 1AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakwood, 21 The Chantry, Rooksbridge, Axbridge, BS26 2TR | Secretary | 13 October 2008 | Active |
24, Victoria Street, Burnham On Sea, TA8 1AN | Director | 18 February 2019 | Active |
1, Woodfield Close, Burnham-On-Sea, England, TA8 1QL | Director | 17 April 2012 | Active |
24, Victoria Street, Burnham On Sea, TA8 1AN | Director | 11 September 2017 | Active |
Applegarth, Oakridge Lane, Sidcot, Winscombe, BS25 1LZ | Secretary | 13 October 2008 | Active |
27, St Pauls Road, Burnham On Sea, TA8 2BH | Director | 13 October 2008 | Active |
3, Braithwaite Place, Burnham On Sea, TA8 2PJ | Director | 20 November 2008 | Active |
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ | Nominee Director | 13 October 2008 | Active |
The Setts, Stoddens Lane, Burnham On Sea, TA8 2DF | Director | 13 October 2008 | Active |
Mr Michael Barsby | ||
Notified on | : | 11 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Address | : | 24, Victoria Street, Burnham On Sea, TA8 1AN |
Nature of control | : |
|
Mr Henry Charles Spong | ||
Notified on | : | 25 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1942 |
Nationality | : | British |
Address | : | 24, Victoria Street, Burnham On Sea, TA8 1AN |
Nature of control | : |
|
Mr David John Coles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1933 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Victoria Street, Burnham-On-Sea, England, TA8 1AL |
Nature of control | : |
|
Mr Stephen Elliot Lamb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Victoria Street, Burnham-On-Sea, England, TA8 1AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-18 | Officers | Appoint person director company with name date. | Download |
2019-02-18 | Officers | Termination director company with name termination date. | Download |
2019-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-11 | Officers | Appoint person director company with name date. | Download |
2016-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-08 | Officers | Termination director company with name termination date. | Download |
2015-10-15 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.