This company is commonly known as The Notting Hill Arts Club Limited. The company was founded 27 years ago and was given the registration number 03228885. The firm's registered office is in ASHFORD. You can find them at Little Orchards, Sandyhurst Lane, Ashford, Kent. This company's SIC code is 56301 - Licensed clubs.
Name | : | THE NOTTING HILL ARTS CLUB LIMITED |
---|---|---|
Company Number | : | 03228885 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Little Orchards, Sandyhurst Lane, Ashford, Kent, TN25 4NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Park Road, Park Road, Richmond, England, TW10 6NS | Director | 06 February 2014 | Active |
15 Stonehall, Lydden, Dover, CT15 7JT | Secretary | 01 June 2001 | Active |
32 Albert Road, Teddington, TW11 0BD | Secretary | 13 August 1996 | Active |
81c Oxford Gardens, London, W10 5UL | Secretary | 01 October 1997 | Active |
10, Rookery Close, Fetcham, United Kingdom, KT22 9BG | Secretary | 28 November 2012 | Active |
63a, Wilton Way, London, United Kingdom, E8 1BG | Secretary | 25 June 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 July 1996 | Active |
81c Oxford Gardens, London, W10 5UL | Director | 01 October 1997 | Active |
38 Fallodon House, 20 Tavistock Crescent, London, W11 1AX | Director | 01 February 1998 | Active |
63a, Wilton Way, London, United Kingdom, E8 1BG | Director | 13 August 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 24 July 1996 | Active |
Mr Shabir Shivlal Jobanputra | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Little Orchards, Sandyhurst Lane, Ashford, England, TN25 4NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Officers | Change person director company with change date. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-22 | Accounts | Change account reference date company previous shortened. | Download |
2014-10-31 | Address | Change registered office address company with date old address new address. | Download |
2014-09-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.