UKBizDB.co.uk

THE IMP CLUB LIMITED

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

This company is commonly known as The Imp Club Limited. The company was founded 26 years ago and was given the registration number 03452604. The firm's registered office is in LONDON. You can find them at Kemp House, 152-160 City Road, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE IMP CLUB LIMITED
Company Number:03452604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1997
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Kemp House, 152-160 City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Apollo Park, Ironstone Lane, Wroxton, Banbury, England, OX15 6AY

Secretary21 February 2024Active
15 Apollo Park, Ironstone Lane, Wroxton, Banbury, England, OX15 6AY

Director25 February 2024Active
15 Apollo Park, Ironstone Lane, Wroxton, Banbury, England, OX15 6AY

Director24 September 2023Active
40, Plynlimon Avenue, Croespenmaen, Newport, Wales, NP11 3GR

Director29 September 2019Active
Stonecroft, Glebe Close, Barton, Richmond, England, DL10 6JZ

Director01 October 2018Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary20 October 1997Active
15 Apollo Park, Ironstone Lane, Wroxton, Banbury, England, OX15 6AY

Secretary25 June 2022Active
31, Selsey Road, Crawley, England, RH11 9HP

Secretary08 October 2017Active
76 Star Lane, Folkestone, CT19 4QQ

Secretary20 October 2002Active
31 Okus Road, Swindon, SN1 4LE

Secretary20 October 1997Active
85, Warrenside, Deighton, Huddersfield, England, HD2 1LG

Secretary29 September 2019Active
130, Swanley Lane, Swanley, England, BR8 7LH

Director11 October 2009Active
215 Greenmoor Road, Nuneaton, CV10 7EL

Director20 October 1997Active
63 Lonsdale Road, Stevenage, SG1 5DD

Director01 July 2000Active
Kemp House, 152-160 City Road, London, England, EC1V 2NX

Director03 October 2021Active
Ebbtide Lodge, Amersham Road, Chalfont St. Giles, England, HP8 4RS

Director23 February 2020Active
12 Highfields, Sutton Common Road, Sutton, England, SM1 3HW

Director01 October 2018Active
130, Swanley Lane, Swanley, England, BR8 7LH

Director11 October 2009Active
34 Mcgrigor Road, Rosyth, KY11 2AF

Director24 September 2006Active
76 Star Lane, Folkestone, CT19 4QQ

Director24 July 2001Active
31 Selsey Road, Selsey Road, Broadfield, Crawley, England, RH11 9HP

Director11 October 2015Active
26, Woolborough Road, Crawley, England, RH10 8HE

Director08 October 2017Active
Farthings, Brookside Road, East Preston, Littlehampton, England, BN16 1SE

Director18 November 2018Active
31 Okus Road, Swindon, SN1 4LE

Director20 October 1997Active
25 Elizabeth Drive, Church Crookham, Fleet, GU52 6HR

Director28 June 2003Active
82, Kings Road, Berkhamsted, England, HP4 3BP

Director18 November 2018Active
The Heathers, The Heathers, The Street, Caston, Attleborough, NR17 1DD

Director20 October 1997Active

People with Significant Control

Mr John Arthur Ross
Notified on:24 September 2023
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:15 Apollo Park, Ironstone Lane, Banbury, England, OX15 6AY
Nature of control:
  • Significant influence or control as firm
Mr Roy Trevor Blunt
Notified on:14 October 2021
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:England
Address:15 Apollo Park, Ironstone Lane, Banbury, England, OX15 6AY
Nature of control:
  • Significant influence or control
Mr Graham Michael Townsend
Notified on:01 October 2018
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:Stonecroft, Glebe Close, Richmond, England, DL10 6JZ
Nature of control:
  • Significant influence or control
Mrs Karen Barbara Fitzgerald
Notified on:01 October 2018
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:12 Highfields, Sutton Common Road, Sutton, England, SM1 3HW
Nature of control:
  • Significant influence or control
Mrs Gillian Edith Brenton Hill
Notified on:08 October 2017
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:United Kingdom
Address:Stonecroft, Glebe Close, Richmond, United Kingdom, DL10 6JZ
Nature of control:
  • Significant influence or control
Mr Ian Martyn Goodwin-Reeves
Notified on:08 September 2017
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:26, Woolborough Road, Crawley, United Kingdom, RH10 8HE
Nature of control:
  • Significant influence or control
Mr James Paul Henderson
Notified on:09 October 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:26, Woolborough Road, Crawley, United Kingdom, RH10 8HE
Nature of control:
  • Significant influence or control
Mr Colin Foster
Notified on:09 October 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:130, Swanley Lane, Swanley, BR8 7LH
Nature of control:
  • Significant influence or control
Mr Simon James Benoy
Notified on:09 October 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:130, Swanley Lane, Swanley, BR8 7LH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Appoint person secretary company with name date.

Download
2024-04-08Officers

Termination secretary company with name termination date.

Download
2024-04-08Officers

Appoint person director company with name date.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-15Persons with significant control

Notification of a person with significant control.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-31Persons with significant control

Cessation of a person with significant control.

Download
2023-08-04Accounts

Accounts with accounts type micro entity.

Download
2022-12-08Address

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

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type micro entity.

Download
2022-07-06Address

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

Download
2022-07-06Officers

Termination secretary company with name termination date.

Download
2022-07-06Officers

Appoint person secretary company with name date.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Persons with significant control

Notification of a person with significant control.

Download
2021-10-14Persons with significant control

Cessation of a person with significant control.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-08-02Accounts

Accounts with accounts type micro entity.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type micro entity.

Download
2020-02-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.