Warning: file_put_contents(c/1daeca4ec4d9f1504dcbfc276c359859.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Commonwealth Business Club Limited, EC1N 8LE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE COMMONWEALTH BUSINESS CLUB LIMITED

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

This company is commonly known as The Commonwealth Business Club Limited. The company was founded 5 years ago and was given the registration number 11752035. The firm's registered office is in LONDON. You can find them at 63-66 63-66 Hatton Garden, , London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:THE COMMONWEALTH BUSINESS CLUB LIMITED
Company Number:11752035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2019
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:63-66 63-66 Hatton Garden, London, England, EC1N 8LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63-66, 63-66 Hatton Garden, London, England, EC1N 8LE

Director07 January 2019Active
34, Long Lane, Essington, England,

Secretary21 January 2019Active
14, Cleves Crescent, Cheslyn Hay, England,

Director21 January 2019Active
63-66, 63-66 Hatton Garden, London, England, EC1N 8LE

Director16 January 2020Active

People with Significant Control

Mr Anthony David Jones
Notified on:07 January 2019
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:14, Cleves Crescent, Walsall, United Kingdom, WS6 7LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Taylor
Notified on:07 January 2019
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:34, Long Lane, Cheslyn Hay, England, WS6 6AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael William Sloyan
Notified on:07 January 2019
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:63-66, 63-66 Hatton Garden, London, England, EC1N 8LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-08-16Persons with significant control

Cessation of a person with significant control.

Download
2021-08-16Persons with significant control

Cessation of a person with significant control.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-05-21Officers

Termination secretary company with name termination date.

Download
2021-01-19Accounts

Accounts with accounts type dormant.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Address

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

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2019-01-22Officers

Appoint person secretary company with name date.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2019-01-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.