UKBizDB.co.uk

ST.PAUL'S CLUB LIMITED(THE)

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

This company is commonly known as St.paul's Club Limited(the). The company was founded 130 years ago and was given the registration number 00040179. The firm's registered office is in BIRMINGHAM. You can find them at 13 Portland Road, , Birmingham, . This company's SIC code is 56301 - Licensed clubs.

Company Information

Name:ST.PAUL'S CLUB LIMITED(THE)
Company Number:00040179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1893
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56301 - Licensed clubs

Office Address & Contact

Registered Address:13 Portland Road, Birmingham, England, B16 9HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX

Secretary17 October 2007Active
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX

Director17 October 2007Active
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX

Director11 December 2018Active
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX

Director26 April 2007Active
79 Bedford Road, Sutton Coldfield, B75 6BG

Secretary15 July 1992Active
Lodge Cottage, Chaddesley Corbett, Kidderminster, DY10 4SD

Secretary-Active
2 Hall Meadow, Hagley, Stourbridge, DY9 9LE

Director-Active
115 Sharmans Cross Road, Solihull, B91 1PH

Director11 April 2003Active
34 St.Pauls Square, Birmingham, B3 1QZ

Director08 May 2009Active
4 Malcolmson Close, Edgbaston, Birmingham, B15 3LS

Director21 July 1993Active
20 Hermitage Road, Edgbaston, Birmingham, B15 3UR

Director21 May 1997Active
21 Gilchrist Drive, Edgbaston, Birmingham, B15 3NG

Director29 April 2005Active
79 Bedford Road, Sutton Coldfield, B75 6BG

Director15 July 1992Active
53 Birmingham Road, Hagley, Stourbridge, DY9 9JY

Director20 May 1998Active
Lodge Cottage, Chaddesley Corbett, Kidderminster, DY10 4SD

Director-Active
622 Streetsbrook Road, Solihull, B91 1LB

Director29 April 2005Active
Carroway Head House, Canwell, Sutton Coldfield,

Director-Active
The Homestead, Woodlands Road, Dodford, Bromsgrove, B61 9BN

Director24 May 2006Active

People with Significant Control

Mr Anthony Villiers Blakemore
Notified on:22 May 2018
Status:Active
Date of birth:October 1938
Nationality:British
Address:34 St.Pauls Square, B3 1QZ
Nature of control:
  • Significant influence or control
Mr Philip Anthony Barnett
Notified on:30 April 2017
Status:Active
Date of birth:July 1943
Nationality:British
Address:34 St.Pauls Square, B3 1QZ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Resolution

Resolution.

Download
2022-05-24Incorporation

Memorandum articles.

Download
2022-05-06Address

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

Download
2022-05-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-06Resolution

Resolution.

Download
2022-05-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Mortgage

Mortgage satisfy charge full.

Download
2022-01-06Mortgage

Mortgage satisfy charge full.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-12Address

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

Download
2018-08-08Persons with significant control

Notification of a person with significant control statement.

Download
2018-08-08Persons with significant control

Cessation of a person with significant control.

Download
2018-08-03Persons with significant control

Notification of a person with significant control.

Download
2018-08-03Persons with significant control

Cessation of a person with significant control.

Download
2018-08-03Officers

Termination director company with name termination date.

Download
2018-07-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.