COUNTY CONSTITUTIONAL CLUB(ST.ALBANS)LIMITED(THE)

COUNTY CONSTITUTIONAL CLUB(ST.ALBANS)LIMITED(THE)

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

    Company NameCOUNTY CONSTITUTIONAL CLUB(ST.ALBANS)LIMITED(THE)
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00268844
    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 COUNTY CONSTITUTIONAL CLUB(ST.ALBANS)LIMITED(THE)?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is COUNTY CONSTITUTIONAL CLUB(ST.ALBANS)LIMITED(THE) located?

    Registered Office Address
    29 Ridgmont Road
    AL1 3AG St Albans
    Herts
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COUNTY CONSTITUTIONAL CLUB(ST.ALBANS)LIMITED(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for COUNTY CONSTITUTIONAL CLUB(ST.ALBANS)LIMITED(THE)?

    Last Confirmation Statement Made Up ToMay 20, 2026
    Next Confirmation Statement DueJun 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2025
    OverdueNo

    What are the latest filings for COUNTY CONSTITUTIONAL CLUB(ST.ALBANS)LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    9 pagesAA

    Confirmation statement made on May 20, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Neil Robert Tagg as a director on May 23, 2024

    1 pagesTM01

    Termination of appointment of Christopher Andrew Fennessy as a director on May 15, 2025

    1 pagesTM01

    Termination of appointment of David Philip John Palmer as a director on May 15, 2025

    1 pagesTM01

    Termination of appointment of Dax Edward Goose as a director on May 15, 2025

    1 pagesTM01

    Termination of appointment of Martin Alan Pitt as a director on May 15, 2025

    1 pagesTM01

    Director's details changed for Mr Stuart Kennedy Sinclair on Dec 20, 2024

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on May 20, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on May 20, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Barry Tony Breed as a director on Feb 12, 2023

    1 pagesTM01

    Appointment of Mr Peter Nicholas Wastell as a director on May 24, 2022

    2 pagesAP01

    Appointment of Mr Neil Robert Tagg as a director on May 24, 2022

    2 pagesAP01

    Termination of appointment of Christopher Frederick Fisher as a director on May 24, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Confirmation statement made on May 20, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on May 20, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Termination of appointment of Dylan Emyr Rees as a director on Jul 10, 2020

    1 pagesTM01

    Appointment of Mr Dax Edward Goose as a director on Jul 10, 2020

    2 pagesAP01

    Termination of appointment of Peter Wastell as a director on Jul 10, 2020

    1 pagesTM01

    Appointment of Mr Martin Alan Pitt as a director on Jul 10, 2020

    2 pagesAP01

    Who are the officers of COUNTY CONSTITUTIONAL CLUB(ST.ALBANS)LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SINCLAIR, Stuart Kennedy
    Ridgmont Rd
    AL1 3AG St. Albans
    29
    Herts.
    United Kingdom
    Secretary
    Ridgmont Rd
    AL1 3AG St. Albans
    29
    Herts.
    United Kingdom
    263320050001
    HALL, Terry David
    Ridgmont Rd
    AL1 3AG St. Albans
    29
    Herts.
    United Kingdom
    Director
    Ridgmont Rd
    AL1 3AG St. Albans
    29
    Herts.
    United Kingdom
    United KingdomBritishFinancial Advisor191383830001
    SINCLAIR, Stuart Kennedy
    Ridgmont Road
    AL1 3AG St Albans
    29
    Herts
    Director
    Ridgmont Road
    AL1 3AG St Albans
    29
    Herts
    United KingdomBritishCompany Director161197630003
    WASTELL, Peter Nicholas
    Victoria Street
    AL1 3SE St Albans
    Faulkner House
    Herts
    United Kingdom
    Director
    Victoria Street
    AL1 3SE St Albans
    Faulkner House
    Herts
    United Kingdom
    United KingdomBritishInsolvency Practitioner274093950001
    CHESTER, Peter Alan
    King Harry Lane
    AL3 4AS St. Albans
    29
    Hertfordshire
    United Kingdom
    Secretary
    King Harry Lane
    AL3 4AS St. Albans
    29
    Hertfordshire
    United Kingdom
    191383880001
    CHESTER, Peter Alan
    King Harry Lane
    AL3 4AS St Albans
    29
    Hertfordshire
    England
    Secretary
    King Harry Lane
    AL3 4AS St Albans
    29
    Hertfordshire
    England
    BritishRetired48375430001
    DE VILLIERS, Gerald Stafford
    Valley Green
    HP2 7RQ Hemel Hempsted
    111
    Herts
    United Kingdom
    Secretary
    Valley Green
    HP2 7RQ Hemel Hempsted
    111
    Herts
    United Kingdom
    199011010002
    HALL, Terry David
    Ridgmont Rd
    AL1 3AG St. Albans
    29
    Herts.
    United Kingdom
    Secretary
    Ridgmont Rd
    AL1 3AG St. Albans
    29
    Herts.
    United Kingdom
    188074540001
    JONES, Donald Samuel
    48 Charmouth Road
    AL1 4SL St Albans
    Hertfordshire
    Secretary
    48 Charmouth Road
    AL1 4SL St Albans
    Hertfordshire
    British12145600001
    LEES, Ian
    29 Ridgmont Rd.
    St. Albans
    AL1 3AG Herts
    Secretary
    29 Ridgmont Rd.
    St. Albans
    AL1 3AG Herts
    160912590001
    O'DONOGHUE, Christopher
    29 Ridgmont Rd.
    St. Albans
    AL1 3AG Herts
    Secretary
    29 Ridgmont Rd.
    St. Albans
    AL1 3AG Herts
    166189180001
    STOCKER, John Francis
    51 Sandpit Lane
    AL1 4EY St Albans
    Hertfordshire
    Secretary
    51 Sandpit Lane
    AL1 4EY St Albans
    Hertfordshire
    British4794390001
    TAYLOR, John
    Grafton Close
    AL4 0EX St. Albans
    18
    Hertfordshire
    United Kingdom
    Secretary
    Grafton Close
    AL4 0EX St. Albans
    18
    Hertfordshire
    United Kingdom
    BritishFinancial Consultant138835610001
    BARKHAM, John James
    3 Cardy Road
    Boxmoor
    HP1 1RL Hemel Hempstead
    Hertfordshire
    Director
    3 Cardy Road
    Boxmoor
    HP1 1RL Hemel Hempstead
    Hertfordshire
    BritishBusiness Training12145640001
    BARRY, Peter Campbell
    Beech Lodge Park View
    Leyton Road
    AL5 2JB Harpenden
    Hertfordshire
    Director
    Beech Lodge Park View
    Leyton Road
    AL5 2JB Harpenden
    Hertfordshire
    BritishManaging Director8291660002
    BARRY, Peter Campbell
    Beech Lodge Park View
    Leyton Road
    AL5 2JB Harpenden
    Hertfordshire
    Director
    Beech Lodge Park View
    Leyton Road
    AL5 2JB Harpenden
    Hertfordshire
    BritishCompany Director8291660002
    BASSIL, John Edward
    Thatchers
    13 Dunstable Road
    LU6 2QG Dunstable
    Bedfordshire
    Director
    Thatchers
    13 Dunstable Road
    LU6 2QG Dunstable
    Bedfordshire
    BritishChartered Accountant43274040001
    BEDFORD, Geoffrey Kenneth
    Ridgmont Road
    AL1 3AG St Albans
    29
    Herts
    Director
    Ridgmont Road
    AL1 3AG St Albans
    29
    Herts
    EnglandBritishRetired Roofing Contractor34746350001
    BEERE, Alan Philip
    27 The Croft
    AL2 3AR St Albans
    Hertfordshire
    Director
    27 The Croft
    AL2 3AR St Albans
    Hertfordshire
    BritishManaging Director Contractors17413320001
    BODEN, Christopher John
    2 Alma Cut
    AL1 1QB St Albans
    Herfordshire
    Director
    2 Alma Cut
    AL1 1QB St Albans
    Herfordshire
    United KingdomBritishRetired Farmer121645580001
    BOND, William Heddon
    42 Cunningham Hill Road
    AL1 5BY St Albans
    Hertfordshire
    Director
    42 Cunningham Hill Road
    AL1 5BY St Albans
    Hertfordshire
    BritishSelf Employed39832420001
    BREED, Barry Tony
    North Orbital Road
    AL2 2DS St Albans
    Burston Manor
    Herts
    United Kingdom
    Director
    North Orbital Road
    AL2 2DS St Albans
    Burston Manor
    Herts
    United Kingdom
    United KingdomBritishDirector235844040001
    BROOKS, Alan Gilbert
    Four Winds
    Bedmond Road
    WD5 0RP Abbots Langley
    Hertfordshire
    Director
    Four Winds
    Bedmond Road
    WD5 0RP Abbots Langley
    Hertfordshire
    United KingdomBritishDirector49400760002
    BROOKS, Alan Gilbert
    Four Winds
    Bedmond Road
    WD5 0RP Abbots Langley
    Hertfordshire
    Director
    Four Winds
    Bedmond Road
    WD5 0RP Abbots Langley
    Hertfordshire
    United KingdomBritishDirector49400760002
    BURGESS, Michael Leslie
    146 Harpenden Road
    AL3 6BZ St Albans
    Hertfordshire
    Director
    146 Harpenden Road
    AL3 6BZ St Albans
    Hertfordshire
    BritishSystems Manager53571420001
    CHARLTON, Andrew Nicolos
    27 Hall Gardens Colney Heath
    AL4 0QF St Albans
    Hertfordshire
    Director
    27 Hall Gardens Colney Heath
    AL4 0QF St Albans
    Hertfordshire
    CypriotRetired School Teacher121835870001
    CHESTER, Peter Alan
    King Harry Lane
    AL3 4AS St Albans
    29
    Hertfordshire
    England
    Director
    King Harry Lane
    AL3 4AS St Albans
    29
    Hertfordshire
    England
    United KingdomBritishRetired48375430001
    COOPER, Peter Stanley Parkhurst
    33a Lancaster Road
    AL1 4EP St Albans
    Hertfordshire
    Director
    33a Lancaster Road
    AL1 4EP St Albans
    Hertfordshire
    BritishRetired43274250001
    COOPER, Peter Stanley Parkhurst
    33a Lancaster Road
    AL1 4EP St Albans
    Hertfordshire
    Director
    33a Lancaster Road
    AL1 4EP St Albans
    Hertfordshire
    BritishRetired43274250001
    CROWTHER, David Robert
    49 Sun Hill
    Cowes
    Isle Of Wight
    Director
    49 Sun Hill
    Cowes
    Isle Of Wight
    British27167690001
    CULLINGFORD, Philip Norman
    5 Cunningham Avenue
    AL1 1JJ St Albans
    Hertfordshire
    Director
    5 Cunningham Avenue
    AL1 1JJ St Albans
    Hertfordshire
    BritishRetired113479670001
    DE VILLIERS, Gerald Stafford
    Valley Green
    HP2 7RQ Hemel Hempsted
    111
    Herts
    United Kingdom
    Director
    Valley Green
    HP2 7RQ Hemel Hempsted
    111
    Herts
    United Kingdom
    United KingdomBritishConsultant191383870002
    DENNHARDT, Darrell Watson
    36 Lomond Way
    SG1 6AJ Stevenage
    Hertfordshire
    Director
    36 Lomond Way
    SG1 6AJ Stevenage
    Hertfordshire
    EnglandBritishIfa121645560001
    DRAPER, Paul
    Hollybush Avenue
    AL2 3AD St Albans
    38
    Herts
    United Kingdom
    Director
    Hollybush Avenue
    AL2 3AD St Albans
    38
    Herts
    United Kingdom
    United KingdomBritishSales Director191383860001
    EAST, John Robert
    81 Ox Lane
    AL5 4PH Harpenden
    Hertfordshire
    Director
    81 Ox Lane
    AL5 4PH Harpenden
    Hertfordshire
    BritishTraining Consultant43274110001

    What are the latest statements on persons with significant control for COUNTY CONSTITUTIONAL CLUB(ST.ALBANS)LIMITED(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 20, 2017The 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