LORD'S TAVERNERS LIMITED(THE)

LORD'S TAVERNERS LIMITED(THE)

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

    Company NameLORD'S TAVERNERS LIMITED(THE)
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00582579
    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 LORD'S TAVERNERS LIMITED(THE)?

    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is LORD'S TAVERNERS LIMITED(THE) located?

    Registered Office Address
    8-10 Grosvenor Gardens
    SW1W 0DH London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LORD'S TAVERNERS LIMITED(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for LORD'S TAVERNERS LIMITED(THE)?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for LORD'S TAVERNERS LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Suzanne Davina Christopher on Nov 22, 2020

    2 pagesCH01

    Termination of appointment of Timothy Luckhurst as a director on May 15, 2025

    1 pagesTM01

    Appointment of Ms Lucy Charlotte Pearson as a director on May 15, 2025

    2 pagesAP01

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Michael William Gatting as a director on Feb 20, 2025

    1 pagesTM01

    Group of companies' accounts made up to Sep 30, 2024

    50 pagesAA

    Appointment of Mr Sukhjit Singh Grewal as a director on Apr 22, 2023

    2 pagesAP01

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Rachel Louise Kirby-Rider as a director on Apr 22, 2023

    2 pagesAP01

    Appointment of Jennifer Barnett as a director on May 22, 2023

    2 pagesAP01

    Termination of appointment of Caj Sohal as a director on Apr 24, 2024

    1 pagesTM01

    Group of companies' accounts made up to Sep 30, 2023

    48 pagesAA

    Registered office address changed from 8-10 Fivefields Grosvenor Gardens London SW1W 0DH England to 8-10 Grosvenor Gardens London SW1W 0DH on Jan 16, 2024

    1 pagesAD01

    Registered office address changed from 90 Chancery Lane London WC2A 1EU England to 8-10 Fivefields Grosvenor Gardens London SW1W 0DH on Jan 16, 2024

    1 pagesAD01

    Termination of appointment of Richard White as a director on May 18, 2023

    1 pagesTM01

    Termination of appointment of Richard White as a secretary on May 18, 2023

    1 pagesTM02

    Appointment of Mr Francis Savio D'souza as a secretary on May 18, 2023

    2 pagesAP03

    Appointment of Mr Francis Savio D'souza as a director on May 18, 2023

    2 pagesAP01

    Termination of appointment of Alistair Patrick Subba Row as a director on Aug 21, 2023

    1 pagesTM01

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2022

    51 pagesAA

    Termination of appointment of Julie Norris as a director on Sep 23, 2022

    1 pagesTM01

    Termination of appointment of Ian Martin as a director on Sep 26, 2022

    1 pagesTM01

    Termination of appointment of Sandra Anne Verkuyten as a director on Sep 19, 2022

    1 pagesTM01

    Appointment of Mr Paul Martin Walker as a director on Sep 20, 2022

    2 pagesAP01

    Who are the officers of LORD'S TAVERNERS LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    D'SOUZA, Francis Savio
    Highclere Road
    KT3 3HJ New Malden
    17
    England
    Secretary
    Highclere Road
    KT3 3HJ New Malden
    17
    England
    313754420001
    BARNETT, Jennifer
    Grosvenor Gardens
    SW1W 0DH London
    8-10
    England
    Director
    Grosvenor Gardens
    SW1W 0DH London
    8-10
    England
    EnglandBritish322953290001
    D'SOUZA, Francis Savio
    Grosvenor Gardens
    SW1W 0DH London
    8-10
    England
    Director
    Grosvenor Gardens
    SW1W 0DH London
    8-10
    England
    EnglandBritish280302130001
    FARTHING, Suzanne Davina
    Grosvenor Gardens
    SW1W 0DH London
    8-10
    England
    Director
    Grosvenor Gardens
    SW1W 0DH London
    8-10
    England
    EnglandBritish275973610002
    GREWAL, Sukhjit Singh
    Grosvenor Gardens
    SW1W 0DH London
    8-10
    England
    Director
    Grosvenor Gardens
    SW1W 0DH London
    8-10
    England
    EnglandBritish249301290001
    JANMOHAMED, Abeed Mahmud
    Grosvenor Gardens
    SW1W 0DH London
    8-10
    England
    Director
    Grosvenor Gardens
    SW1W 0DH London
    8-10
    England
    EnglandBritish103676850003
    KENNEDY, Gordon Gilbert
    Grosvenor Gardens
    SW1W 0DH London
    8-10
    England
    Director
    Grosvenor Gardens
    SW1W 0DH London
    8-10
    England
    EnglandBritish41085540002
    KIRBY-RIDER, Rachel Louise
    Grosvenor Gardens
    SW1W 0DH London
    8-10
    England
    Director
    Grosvenor Gardens
    SW1W 0DH London
    8-10
    England
    EnglandBritish154511020002
    PEARSON, Lucy Charlotte
    Grosvenor Gardens
    SW1W 0DH London
    8-10
    England
    Director
    Grosvenor Gardens
    SW1W 0DH London
    8-10
    England
    EnglandBritish337444940001
    WALKER, Paul Martin
    Grosvenor Gardens
    SW1W 0DH London
    8-10
    England
    Director
    Grosvenor Gardens
    SW1W 0DH London
    8-10
    England
    EnglandBritish136467320003
    BAKER, Paul Kenneth Hay
    Flat 18 Stonehaven
    37 Wickham Road
    BR3 6LZ Beckenham
    Kent
    Secretary
    Flat 18 Stonehaven
    37 Wickham Road
    BR3 6LZ Beckenham
    Kent
    British55766010001
    BARNES, John Terry
    2 Bloomsbury Street
    WC1B 3ST London
    Secretary
    2 Bloomsbury Street
    WC1B 3ST London
    British105016710002
    HOFFMAN, Jonathan Hugo
    16 Dalkeith Grove
    HA7 4SG Stanmore
    Middlesex
    Secretary
    16 Dalkeith Grove
    HA7 4SG Stanmore
    Middlesex
    British6054120001
    SHERVINGTON MBE, Patrick Frank
    Church Cottage
    North Wraxall
    SN14 7AD Chippenham
    Wiltshire
    Secretary
    Church Cottage
    North Wraxall
    SN14 7AD Chippenham
    Wiltshire
    British30481290004
    SMITH, Roger John
    Gilvers
    AL3 8AD Markyate
    Hertfordshire
    Secretary
    Gilvers
    AL3 8AD Markyate
    Hertfordshire
    British14247350001
    STICKELS, David
    Kellaway House
    Kells House
    GL16 7AB Coleford
    Gloucestershire
    Secretary
    Kellaway House
    Kells House
    GL16 7AB Coleford
    Gloucestershire
    British33695650001
    WHITE, Richard
    Chancery Lane
    WC2A 1EU London
    90
    England
    Secretary
    Chancery Lane
    WC2A 1EU London
    90
    England
    192819150001
    ALLEN, Gary James
    Green Farm,
    Back Lane
    B46 2AP Shustoke
    Warwickshire
    Director
    Green Farm,
    Back Lane
    B46 2AP Shustoke
    Warwickshire
    British7274290004
    ALLEN-GERARD, Sally Patricia
    Chancery Lane
    London
    90
    United Kingdom
    Director
    Chancery Lane
    London
    90
    United Kingdom
    United KingdomBritish188145170001
    AYLING, John Vernon
    5 Chiswick Square
    W4 2QG London
    Director
    5 Chiswick Square
    W4 2QG London
    United KingdomBritish8249000001
    AYLING, John Vernon
    5 Chiswick Square
    W4 2QG London
    Director
    5 Chiswick Square
    W4 2QG London
    United KingdomBritish8249000001
    BARNES, John Terry
    2 Bloomsbury Street
    WC1B 3ST London
    Director
    2 Bloomsbury Street
    WC1B 3ST London
    EnglandBritish105016710002
    BEVAN, Bob
    Chancery Lane
    WC2A 1EU London
    90
    England
    Director
    Chancery Lane
    WC2A 1EU London
    90
    England
    EnglandBritish196908620001
    BEVAN, Bob
    c/o Lord's Taverners
    Chancery Lane
    WC2A 1EU London
    90
    England
    Director
    c/o Lord's Taverners
    Chancery Lane
    WC2A 1EU London
    90
    England
    EnglandBritish196908620001
    BEVAN, Robert, Mr.
    Barelands Oast
    TN3 9BD Bells Yew Green
    Kent
    Director
    Barelands Oast
    TN3 9BD Bells Yew Green
    Kent
    United KingdomBritish12195580002
    BEVAN, Robert, Mr.
    Barelands Oast
    TN3 9BD Bells Yew Green
    Kent
    Director
    Barelands Oast
    TN3 9BD Bells Yew Green
    Kent
    United KingdomBritish12195580002
    BROMLEY, John
    20 Hillcrest Road
    GU15 1LG Camberley
    Surrey
    Director
    20 Hillcrest Road
    GU15 1LG Camberley
    Surrey
    British4898450001
    CALLOW, Leo Joseph David
    Springhill 17 Ballynacoy Road
    Stoneford
    BT28 3XW Lisburn
    County Antrim
    Director
    Springhill 17 Ballynacoy Road
    Stoneford
    BT28 3XW Lisburn
    County Antrim
    Northern IrelandIrish143840360001
    CHRISTOPHER, Suzanne Davina
    Chancery Lane
    WC2A 1EU London
    90
    England
    Director
    Chancery Lane
    WC2A 1EU London
    90
    England
    EnglandBritish230758880001
    CLEAVER, Geoffrey
    4 Hale House
    Bessborough Gardens
    SW1V 2HS London
    Director
    4 Hale House
    Bessborough Gardens
    SW1V 2HS London
    British113275350001
    CLEOBURY, Simon
    Kennington Road
    SE1 7BC London
    Flat 2 York House 50-52
    Director
    Kennington Road
    SE1 7BC London
    Flat 2 York House 50-52
    United KingdomBritish131343200001
    CLINCH, Michael Scott
    70 Hazlewell Road
    Putney
    SW15 6UR London
    Director
    70 Hazlewell Road
    Putney
    SW15 6UR London
    UkBritish141679610001
    COLBECK, Christine Joan
    Chancery Lane
    WC2A 1EU London
    90
    England
    Director
    Chancery Lane
    WC2A 1EU London
    90
    England
    United KingdomBritish27985900001
    COLLIER, David Gordon
    Chancery Lane
    WC2A 1EU London
    90
    England
    Director
    Chancery Lane
    WC2A 1EU London
    90
    England
    United KingdomBritish105824440002
    COWDREY, Christopher Stuart
    Chancery Lane
    WC2A 1EU London
    90
    England
    Director
    Chancery Lane
    WC2A 1EU London
    90
    England
    EnglandBritish196909070001

    What are the latest statements on persons with significant control for LORD'S TAVERNERS LIMITED(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 30, 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