UKBizDB.co.uk

SBCC SOCIAL CLUB LIMITED

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

This company is commonly known as Sbcc Social Club Limited. The company was founded 20 years ago and was given the registration number 04826019. The firm's registered office is in LONDON. You can find them at 20 Castellain Road, , London, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:SBCC SOCIAL CLUB LIMITED
Company Number:04826019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:20 Castellain Road, London, England, W9 1EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78b, Catford Hill, London, England, SE6 4PU

Director06 February 2006Active
38, Bromyard Avenue, London, England, W3 7BP

Director01 December 2014Active
20 Castellain Road, London, W9 1EZ

Director06 February 2006Active
Shepherds Bush Cricket Club, 38 Bromyard Avenue, London, England, W3 7BP

Director22 November 2022Active
156 Cavendish Avenue, London, W13 0JW

Secretary09 July 2003Active
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB

Nominee Secretary09 July 2003Active
110 Princedale Road, London, W11 4NH

Director06 February 2006Active
Batchworth House, Batchworth Place, Church Street, Rickmansworth, WD3 1JE

Director31 October 2011Active
32 Dorville Crescent, London, W6 0HJ

Director16 February 2006Active
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB

Nominee Director09 July 2003Active
21, Water's Reach, Rusilip, United Kingdom, HA4 7TU

Director06 February 2006Active
17 Boileau Road, London, W5 3AL

Director09 July 2003Active
3 Fishponds Road, London, SW17 7LH

Director06 February 2006Active
57 Westwick Gardens, London, W14 0BS

Director06 February 2004Active

People with Significant Control

Mr Jason Jaspal
Notified on:01 July 2017
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:C/O Shepherds Bush Cricket Club, 38 Bromyard Avenue, London, England, W3 7BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Paul Dandridge
Notified on:06 April 2016
Status:Active
Date of birth:January 1939
Nationality:British
Country of residence:United Kingdom
Address:156 Cavendish Avenue, London, United Kingdom, W13 0JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian John Macpherson Partridge
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:United Kingdom
Address:20 Castellain Road, London, United Kingdom, W9 1EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-09Address

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

Download
2019-09-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Persons with significant control

Cessation of a person with significant control.

Download
2017-07-24Address

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

Download
2017-07-24Address

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

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2015-09-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.