ARTS CLUB(LONDON),LIMITED(THE)

ARTS CLUB(LONDON),LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameARTS CLUB(LONDON),LIMITED(THE)
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00047802
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARTS CLUB(LONDON),LIMITED(THE)?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is ARTS CLUB(LONDON),LIMITED(THE) located?

    Registered Office Address
    40 Dover Street
    Piccadilly
    W1S 4NP London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ARTS CLUB(LONDON),LIMITED(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 29, 2024
    Next Accounts Due OnSep 29, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ARTS CLUB(LONDON),LIMITED(THE)?

    Last Confirmation Statement Made Up ToOct 03, 2025
    Next Confirmation Statement DueOct 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 03, 2024
    OverdueNo

    What are the latest filings for ARTS CLUB(LONDON),LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Appointment of Laurent Michel Bernard Sola as a director on Aug 18, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Termination of appointment of Devika Mokhtarzadeh as a director on Oct 18, 2024

    1 pagesTM01

    Appointment of Meher Samara Waney as a director on Oct 03, 2024

    2 pagesAP01

    Confirmation statement made on Oct 03, 2024 with updates

    5 pagesCS01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 000478020010 in full

    1 pagesMR04

    Director's details changed for Mr Jai Sunder Waney on Mar 28, 2024

    2 pagesCH01

    Notification of Jai Sunder Waney as a person with significant control on Mar 28, 2024

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Apr 16, 2024

    2 pagesPSC09

    Termination of appointment of Leonard Sebastian as a director on Mar 28, 2024

    1 pagesTM01

    Termination of appointment of Arjun Chainrai Waney as a director on Feb 14, 2024

    1 pagesTM01

    Appointment of Ajaz Sheikh as a director on Feb 14, 2024

    2 pagesAP01

    Termination of appointment of Remy Rene Lyse as a secretary on Jan 16, 2024

    1 pagesTM02

    Termination of appointment of Remy Rene Lyse as a director on Jan 16, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Confirmation statement made on Oct 03, 2023 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 30, 2022 to Dec 29, 2022

    1 pagesAA01

    Registration of charge 000478020011, created on Apr 11, 2023

    16 pagesMR01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021

    1 pagesAA01

    Appointment of Leonard Sebastian as a director on Oct 04, 2022

    2 pagesAP01

    Termination of appointment of Gary Mitchell Landesberg as a director on Oct 04, 2022

    1 pagesTM01

    Confirmation statement made on Oct 03, 2022 with updates

    6 pagesCS01

    Who are the officers of ARTS CLUB(LONDON),LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORNHILL SECRETARIES LIMITED
    194-204 Bermondsey Street
    SE1 3TQ London
    5 Market Yard Mews
    United Kingdom
    Secretary
    194-204 Bermondsey Street
    SE1 3TQ London
    5 Market Yard Mews
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number00461605
    130754810001
    SHEIKH, Ajaz
    Brookfield Place
    506741
    Difc
    The Arts Club
    Dubai
    United Arab Emirates
    Director
    Brookfield Place
    506741
    Difc
    The Arts Club
    Dubai
    United Arab Emirates
    United Arab EmiratesBritishGroup Ceo319414460001
    SOLA, Laurent Michel Bernard
    40 Dover Street
    Piccadilly
    W1S 4NP London
    Director
    40 Dover Street
    Piccadilly
    W1S 4NP London
    EnglandFrenchCompany Director339311770001
    WANEY, Jai Sunder
    40 Dover Street
    Piccadilly
    W1S 4NP London
    Director
    40 Dover Street
    Piccadilly
    W1S 4NP London
    United Arab EmiratesHong KongerDirector155565950002
    WANEY, Judith Diane
    Dover Street
    Piccadilly
    W1S 4NP London
    40
    United Kingdom
    Director
    Dover Street
    Piccadilly
    W1S 4NP London
    40
    United Kingdom
    United KingdomAmericanCompany Director192235390001
    WANEY, Meher Samara
    40 Dover Street
    Piccadilly
    W1S 4NP London
    Director
    40 Dover Street
    Piccadilly
    W1S 4NP London
    United KingdomHong KongerCompany Director327937660001
    WANEY, Pritam Chanrai
    Dover Street
    Piccadilly
    W1S 4NP London
    40
    United Kingdom
    Director
    Dover Street
    Piccadilly
    W1S 4NP London
    40
    United Kingdom
    EnglandBritishBusinessman137106290002
    CAMPBELL, Ian Charles
    88 Harrowgate Road
    E9 5ED London
    Secretary
    88 Harrowgate Road
    E9 5ED London
    BritishClub Secretary67721510001
    CLIVAZ, Brian Melville Winrow-Campbell
    162 Brixton Road
    SW9 6AU London
    Secretary
    162 Brixton Road
    SW9 6AU London
    BritishRestaurateur45151590002
    DERRETT, Anthony Lewis
    75 Toyse Lane
    CB5 0DF Burwell
    Cambridgeshire
    Secretary
    75 Toyse Lane
    CB5 0DF Burwell
    Cambridgeshire
    British76841800002
    KERRUISH, Gilbert Peter
    Barnhaven
    Apethorpe
    PE8 5DP Peterborough
    Cambridgeshire
    Secretary
    Barnhaven
    Apethorpe
    PE8 5DP Peterborough
    Cambridgeshire
    British88268220001
    LYSE, Remy Rene
    Bradstock Road
    KT17 2LD Stoneleigh
    43
    Surrey
    United Kingdom
    Secretary
    Bradstock Road
    KT17 2LD Stoneleigh
    43
    Surrey
    United Kingdom
    174583990001
    MACMILLAN, Jane Margaret
    233 Hitchin Road
    LU2 7SL Luton
    Bedfordshire
    Secretary
    233 Hitchin Road
    LU2 7SL Luton
    Bedfordshire
    British42231320001
    PITKIN, Anthony John
    8 Palmerston Court
    Barnes Close
    SO23 9TS Winchester
    Hampshire
    Secretary
    8 Palmerston Court
    Barnes Close
    SO23 9TS Winchester
    Hampshire
    BritishSecretary82418380001
    CORNHILL SECRETARIES LIMITED
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    Nominee Secretary
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    900023430001
    ATKINSON, Irene
    Flat 4 Willow Court
    31 Willow Place
    SW1P 1JJ London
    Director
    Flat 4 Willow Court
    31 Willow Place
    SW1P 1JJ London
    BritishRetired71011300001
    ATKINSON, William Silver
    1 Eton College Road
    NW3 2BS London
    Director
    1 Eton College Road
    NW3 2BS London
    BritishOil Co Executive2042170001
    BORG SCOTT, Inge, Lady
    8 Colinswood
    Collinswood Road
    SL2 3LN Farnham Common
    Berkshire
    Director
    8 Colinswood
    Collinswood Road
    SL2 3LN Farnham Common
    Berkshire
    BritishArtist76765380001
    BROW, Richard James
    Defoe Avenue
    TW9 4DS Kew Gardens
    41a
    Surrey
    Director
    Defoe Avenue
    TW9 4DS Kew Gardens
    41a
    Surrey
    CanadianUniversity Management131949280001
    CAMPBELL, Ian Charles
    88 Harrowgate Road
    E9 5ED London
    Director
    88 Harrowgate Road
    E9 5ED London
    United KingdomBritishCeo67721510001
    CARTWRIGHT, David Alexander Cochrane
    49 Clanricarde Gardens
    W2 4JN London
    Director
    49 Clanricarde Gardens
    W2 4JN London
    BritishRetired71011090001
    CHADWICK, John Andrew Hulme
    83 Clifton Hill
    NW8 0JN London
    Director
    83 Clifton Hill
    NW8 0JN London
    BritishArchitect33488490001
    CHANDLER, Esme Katherine
    Flat 6 Cholmeley Court
    Southwood Lane
    N6 5TD London
    Director
    Flat 6 Cholmeley Court
    Southwood Lane
    N6 5TD London
    United KingdomBritishLecturer51465380001
    CHANDLER, Esme Katherine
    Flat 6 Cholmeley Court
    Southwood Lane
    N6 5TD London
    Director
    Flat 6 Cholmeley Court
    Southwood Lane
    N6 5TD London
    United KingdomBritishLawyer51465380001
    CLIVAZ, Brian Melville Winrow-Campbell
    162 Brixton Road
    SW9 6AU London
    Director
    162 Brixton Road
    SW9 6AU London
    EnglandBritishRestaurateur45151590002
    DOLMAN, William Frederick Gerrit, Dr
    8 Hollingsworth Road
    CR0 5RP Croydon
    Surrey
    Director
    8 Hollingsworth Road
    CR0 5RP Croydon
    Surrey
    BritishHm Coroner76765570001
    DOR, Jean-Frangois Marie Alfred
    28 Studley Avenue
    Highams Park
    E4 9PS London
    Director
    28 Studley Avenue
    Highams Park
    E4 9PS London
    BelgianRestaurateur54094830001
    DRURY, Jolyon Victor Paul
    Woodside
    Potters Corner
    TN26 1AE Ashford
    Kent
    Director
    Woodside
    Potters Corner
    TN26 1AE Ashford
    Kent
    EnglandBritishConsultant10199490001
    EMERSON, Edmund Andrew
    Albany Lodge 219 Albany Street
    NW1 4AB London
    Director
    Albany Lodge 219 Albany Street
    NW1 4AB London
    BritishRetired Banker8369030001
    FISHER, James Lowell, Dr
    33 Albion Street
    W2 London
    Director
    33 Albion Street
    W2 London
    AmericanCompany Director78488600001
    FISHER, James Lowell, Dr
    33 Albion Street
    W2 London
    Director
    33 Albion Street
    W2 London
    AmericanCompany Director78488600001
    FITZPATRICK, Mary
    10 Donnington Square
    RG14 1PJ Newbury
    Berkshire
    Director
    10 Donnington Square
    RG14 1PJ Newbury
    Berkshire
    United KingdomBritishTelevision Exec118145940001
    FULLERTON, Jennifer Clair
    11a Fulham Park Road
    SW6 4LH London
    Director
    11a Fulham Park Road
    SW6 4LH London
    BritishResearcher61993000001
    GAMBERONI, Denis Charles Pasquale
    The Old Vicarage
    South Wraxall
    BA15 2SB Bradford On Avon
    Wiltshire
    Director
    The Old Vicarage
    South Wraxall
    BA15 2SB Bradford On Avon
    Wiltshire
    BritishCompany Director6400810001
    GODBEE, Michael Ian
    99 The Avenue
    Ealing
    W13 8JT London
    Director
    99 The Avenue
    Ealing
    W13 8JT London
    United KingdomBritishRetired106671580001

    Who are the persons with significant control of ARTS CLUB(LONDON),LIMITED(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jai Sunder Waney
    40 Dover Street
    Piccadilly
    W1S 4NP London
    Mar 28, 2024
    40 Dover Street
    Piccadilly
    W1S 4NP London
    No
    Nationality: Hong Konger
    Country of Residence: United Arab Emirates
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for ARTS CLUB(LONDON),LIMITED(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016Mar 28, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0