This company is commonly known as The Clermont Club Limited. The company was founded 17 years ago and was given the registration number 05878242. The firm's registered office is in MANCHESTER. You can find them at C/o Addleshaw Goddard (company Secretariat), One St. Peter's Square, Manchester, . This company's SIC code is 92000 - Gambling and betting activities.
Name | : | THE CLERMONT CLUB LIMITED |
---|---|---|
Company Number | : | 05878242 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Addleshaw Goddard (company Secretariat), One St. Peter's Square, Manchester, United Kingdom, M2 3DE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4AG | Corporate Secretary | 16 April 2019 | Active |
C/O Addleshaw Goddard (Company Secretariat), One St. Peter's Square, Manchester, United Kingdom, M2 3DE | Director | 01 February 2023 | Active |
C/O Addleshaw Goddard (Company Secretariat), One St. Peter's Square, Manchester, United Kingdom, M2 3DE | Director | 16 April 2019 | Active |
PO BOX 909, Bath Road, Uxbridge, UB8 9FH | Secretary | 03 September 2009 | Active |
Swallow Cottage, Main Road North, Dagnall, HP4 1QZ | Secretary | 24 October 2006 | Active |
4 Greenwood Crescent, Singapore, Singapore, | Secretary | 07 August 2006 | Active |
Stephenson House, 75 Hampstead Road, London, United Kingdom, NW1 2PL | Secretary | 01 February 2013 | Active |
110, Central Street, London, England, EC1V 8AJ | Secretary | 30 January 2012 | Active |
PO BOX 909, Bath Road, Uxbridge, UB8 9FH | Secretary | 03 September 2009 | Active |
110, Central Street, London, England, EC1V 8AJ | Secretary | 02 May 2013 | Active |
Stephenson House, 75 Hampstead Road, London, United Kingdom, NW1 2PL | Secretary | 03 January 2012 | Active |
36 Crewys Road, London, NW2 2AA | Secretary | 27 June 2008 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 17 July 2006 | Active |
Suite Flat 1 Bostock House, 97-99 Park Street, London, W1K 7HA | Director | 07 August 2006 | Active |
Woodbine Cottage, 72 Loughborough Road, Coleorton, LE67 8HG | Director | 01 November 2006 | Active |
Richwood, 7 Autumn Walk, Maidenhead, SL6 4ND | Director | 07 August 2006 | Active |
110, Central Street, London, England, EC1V 8AJ | Director | 13 November 2014 | Active |
Mahala, 1 Kiln Close, Calvert, MK18 2FD | Director | 22 June 2007 | Active |
4 Greenwood Crescent, Singapore, Singapore, | Director | 07 August 2006 | Active |
110, Central Street, London, England, EC1V 8AJ | Director | 01 April 2014 | Active |
Stephenson House, 75 Hampstead Road, London, United Kingdom, NW1 2PL | Director | 28 April 2011 | Active |
C/O Addleshaw Goddard (Company Secretariat), One St. Peter's Square, Manchester, United Kingdom, M2 3DE | Director | 16 April 2019 | Active |
Stephenson House, 75 Hampstead Road, London, United Kingdom, NW1 2PL | Director | 21 June 2013 | Active |
40, New Bond Street, 5th Floor, London, United Kingdom, W1S 2RX | Director | 01 November 2021 | Active |
PO BOX 909, Bath Road, Uxbridge, UB8 9FH | Director | 01 January 2009 | Active |
PO BOX 909, Bath Road, Uxbridge, UB8 9FH | Director | 22 June 2007 | Active |
Stephenson House, 75 Hampstead Road, London, United Kingdom, NW1 2PL | Director | 21 June 2012 | Active |
C/O Addleshaw Goddard (Company Secretariat), One St. Peter's Square, Manchester, United Kingdom, M2 3DE | Director | 23 August 2022 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 17 July 2006 | Active |
Mayfair Casino Limited | ||
Notified on | : | 16 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Gordon Dadds, 2 Leman Street, London, England, E1 8QN |
Nature of control | : |
|
Clermont Leisure (Uk) Limited | ||
Notified on | : | 16 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Addleshaw Goddard (Company Secretariat), One St. Peter's Square, Manchester, United Kingdom, M2 3DE |
Nature of control | : |
|
Clermont Leisure (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Stephenson House, 75 Hampstead Road, London, England, NW1 2PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Officers | Change person director company with change date. | Download |
2023-09-28 | Accounts | Accounts with accounts type small. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Accounts | Accounts with accounts type small. | Download |
2022-12-22 | Officers | Termination director company with name termination date. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Officers | Appoint person director company with name date. | Download |
2022-08-09 | Officers | Termination director company with name termination date. | Download |
2022-03-15 | Accounts | Accounts with accounts type small. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type full. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-14 | Address | Change sail address company with new address. | Download |
2019-11-13 | Address | Change registered office address company with date old address new address. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-25 | Accounts | Change account reference date company current extended. | Download |
2019-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-23 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.