Warning: file_put_contents(c/c23fe75955b5982358a70e430082fc37.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Clubhouse Exhibition Company Limited, SE1 9HH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE CLUBHOUSE EXHIBITION COMPANY LIMITED

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

This company is commonly known as The Clubhouse Exhibition Company Limited. The company was founded 26 years ago and was given the registration number 03416257. The firm's registered office is in LONDON. You can find them at 69 Southwark Bridge Road, 4th Floor Wigglesworth House, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE CLUBHOUSE EXHIBITION COMPANY LIMITED
Company Number:03416257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1997
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:69 Southwark Bridge Road, 4th Floor Wigglesworth House, London, England, SE1 9HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 12, 40 Hyde Park Gate, London, SW7 7DT

Secretary31 December 2007Active
Flat 12, 40 Hyde Park Gate, London, SW7 7DT

Director24 January 2003Active
52 Longmead Drive, Sidcup, DA14 4NU

Secretary07 August 1997Active
39 Drayton Gardens, London, W13 0LG

Secretary24 May 2002Active
7 Ascot Court, Clapham Park Road, London, SW4 7EZ

Secretary01 January 1998Active
21 Wilbury Avenue, Cheam, SM2 7DU

Secretary07 August 2000Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary07 August 1997Active
39 Drayton Gardens, London, W13 0LG

Director07 August 1997Active
Tree Tops Bowers Place, Crawley Down, Crawley, RH10 4HY

Director05 November 1997Active
7 Ascot Court, Clapham Park Road, London, SW4 7EZ

Director21 October 1997Active
Yew Tree 35 Gatton Road, Reigate, RH2 0HF

Director21 October 1997Active
113, Holden Road, London, England, N12 7DF

Director24 January 2003Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director07 August 1997Active

People with Significant Control

Union Press Ltd
Notified on:04 August 2016
Status:Active
Country of residence:England
Address:Units 122-123, 30 Great Guildford Street, London, England, SE1 0HS
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-09Gazette

Gazette dissolved voluntary.

Download
2021-08-24Gazette

Gazette notice voluntary.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Dissolution

Dissolution application strike off company.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type micro entity.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Accounts

Accounts with accounts type micro entity.

Download
2018-09-05Accounts

Accounts with accounts type micro entity.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Officers

Termination director company with name termination date.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Accounts

Accounts with accounts type micro entity.

Download
2017-07-05Address

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

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Accounts

Accounts with accounts type total exemption small.

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-02Accounts

Accounts with accounts type total exemption small.

Download
2014-08-29Accounts

Accounts with accounts type total exemption small.

Download
2014-08-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-08Officers

Change person director company with change date.

Download
2013-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-19Accounts

Accounts with accounts type total exemption small.

Download
2012-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.