This company is commonly known as The Bath And Racquets Club Limited. The company was founded 36 years ago and was given the registration number 02143261. The firm's registered office is in LONDON. You can find them at 26-28 Conway Street, , London, . This company's SIC code is 93120 - Activities of sport clubs.
Name | : | THE BATH AND RACQUETS CLUB LIMITED |
---|---|---|
Company Number | : | 02143261 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1987 |
End of financial year | : | 01 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26-28 Conway Street, London, England, W1T 6BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26-28, Conway Street, London, England, W1T 6BQ | Secretary | 15 December 2022 | Active |
26-28, Conway Street, London, England, W1T 6BQ | Director | 04 July 2022 | Active |
26-28, Conway Street, London, England, W1T 6BQ | Director | 07 June 2007 | Active |
26-28, Conway Street, London, England, W1T 6BQ | Director | 15 December 2022 | Active |
26-28, Conway Street, London, England, W1T 6BQ | Secretary | 16 August 2022 | Active |
154 Headstone Lane, North Harrow, HA2 6JT | Secretary | 23 July 2001 | Active |
17 Chapel House Street, Isle Of Dogs, London, E14 3AS | Secretary | 07 June 2007 | Active |
26-28, Conway Street, London, England, W1T 6BQ | Secretary | 01 September 2014 | Active |
26-28, Conway Street, London, England, W1T 6BQ | Secretary | 30 November 2012 | Active |
26-28, Conway Street, London, England, W1T 6BQ | Secretary | 04 October 2019 | Active |
The Paddocks 1 Ashburnham Drive, Walters Ash, High Wycombe, HP14 4UD | Secretary | - | Active |
26-28, Conway Street, London, England, W1T 6BQ | Director | 16 August 2022 | Active |
154 Headstone Lane, North Harrow, HA2 6JT | Director | 28 June 2007 | Active |
Thurloe Lodge 17 Thurloe Place, London, SW7 2SA | Director | - | Active |
40, Cabul Road, London, United Kingdom, SW11 2PN | Director | 03 December 2007 | Active |
26-28, Conway Street, London, England, W1T 6BQ | Director | 31 May 2016 | Active |
43 Pall Mall, London, SW1Y 5JG | Director | - | Active |
44 Hays Mews, London, W1J 5QB | Director | 01 August 2011 | Active |
26-28, Conway Street, London, England, W1T 6BQ | Director | 07 August 2014 | Active |
169 Oatland Drive, Weybridge, KT13 9JY | Director | 07 June 2007 | Active |
26-28, Conway Street, London, England, W1T 6BQ | Director | 01 September 2014 | Active |
26-28, Conway Street, London, England, W1T 6BQ | Director | 31 August 2012 | Active |
26-28, Conway Street, London, England, W1T 6BQ | Director | 04 October 2019 | Active |
Fifth Floor 49 Park Lane, London, W1Y 4EQ | Director | - | Active |
26-28, Conway Street, London, England, W1T 6BQ | Director | 23 July 2012 | Active |
Mbh Group (Uk) Limited | ||
Notified on | : | 05 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 26-28, Conway Street, London, England, W1T 6BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Officers | Change person director company with change date. | Download |
2024-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-09 | Accounts | Legacy. | Download |
2023-10-09 | Other | Legacy. | Download |
2023-10-09 | Other | Legacy. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Officers | Change person director company. | Download |
2023-01-20 | Officers | Appoint person secretary company with name date. | Download |
2023-01-19 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Officers | Termination secretary company with name termination date. | Download |
2022-12-16 | Officers | Change person director company with change date. | Download |
2022-10-18 | Officers | Appoint person secretary company with name date. | Download |
2022-10-18 | Officers | Termination secretary company with name termination date. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Accounts | Accounts with accounts type small. | Download |
2022-08-19 | Officers | Appoint person director company with name date. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type small. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Officers | Termination director company with name termination date. | Download |
2020-08-27 | Officers | Termination director company with name termination date. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.