CLUB GLAM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCLUB GLAM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03006906
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CLUB GLAM LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CLUB GLAM LIMITED located?

    Registered Office Address
    256-260 Old Street
    EC1V 9DD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CLUB GLAM LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE AQUARIUM LIMITEDMar 07, 1995Mar 07, 1995
    GOLFA LIMITEDJan 06, 1995Jan 06, 1995

    What are the latest accounts for CLUB GLAM LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2023

    What are the latest filings for CLUB GLAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Jan 31, 2023

    2 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Cessation of Absomad Allali as a person with significant control on Aug 04, 2023

    1 pagesPSC07

    Registered office address changed from 50 Bullescroft Road Edgware Middlesex HA8 8RW to 256-260 Old Street London EC1V 9DD on Aug 07, 2023

    1 pagesAD01

    Termination of appointment of Absomad Allali as a director on Aug 04, 2023

    1 pagesTM01

    Appointment of Mr Antony Ruber as a director on Aug 04, 2023

    2 pagesAP01

    Appointment of Mr Paul Nelson as a director on Aug 04, 2023

    2 pagesAP01

    Registered office address changed from 256-260 Old Street London EC1V 9DD England to 50 Bullescroft Road Edgware Middlesex HA8 8RW on Jul 27, 2023

    2 pagesAD01

    Accounts for a dormant company made up to Jan 31, 2022

    3 pagesAA

    Confirmation statement made on Jan 28, 2023 with no updates

    2 pagesCS01

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 50 Bullescroft Road Edgware Middlesex HA8 8RW to 256-260 Old Street London EC1V 9DD on Sep 26, 2022

    1 pagesAD01

    Notification of Absomad Allali as a person with significant control on Jan 20, 2022

    2 pagesPSC01

    Confirmation statement made on Jan 28, 2022 with updates

    4 pagesCS01

    Cessation of Paul Nelson as a person with significant control on Jan 19, 2022

    1 pagesPSC07

    Termination of appointment of Paul Nelson as a director on Jan 19, 2022

    1 pagesTM01

    Appointment of Mr Absomad Allali as a director on Jan 19, 2022

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Jan 31, 2021

    2 pagesAA

    Confirmation statement made on Oct 26, 2021 with no updates

    3 pagesCS01

    Who are the officers of CLUB GLAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NELSON, Paul
    84 Church Hill
    IG10 1LB Loughton
    5 Almond House
    England
    Director
    84 Church Hill
    IG10 1LB Loughton
    5 Almond House
    England
    EnglandBritishConsultant275198500001
    RUBER, Antony
    Croydon Road
    BR2 6EJ Keston
    28
    England
    Director
    Croydon Road
    BR2 6EJ Keston
    28
    England
    EnglandBritishBusinessman312160320001
    ANIBABA, Rotimi
    28 Lion Road
    DA6 8NR Bexley Heath
    Kent
    Secretary
    28 Lion Road
    DA6 8NR Bexley Heath
    Kent
    BritishPromoter66366690001
    HAWKINS, Natalie
    54 Waddington Close
    Burleigh Road
    EN1 1NB Enfield
    Middlesex
    Secretary
    54 Waddington Close
    Burleigh Road
    EN1 1NB Enfield
    Middlesex
    British42288680001
    NELSON, Paul
    84 Church Hill
    IG10 1LB Loughton
    3 Almond House
    Essex
    England
    Secretary
    84 Church Hill
    IG10 1LB Loughton
    3 Almond House
    Essex
    England
    274982580001
    SHAH, Nitesh
    Seafields
    50 Bullescroft Road
    HA8 8RW Edgware
    Middlesex
    Secretary
    Seafields
    50 Bullescroft Road
    HA8 8RW Edgware
    Middlesex
    British67313820001
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    ALLALI, Absomad
    Old Street
    EC1V 9DD London
    256-260
    England
    Director
    Old Street
    EC1V 9DD London
    256-260
    England
    EnglandBritishSalesman291432070001
    ANIBABA, Rotimi
    28 Lion Road
    DA6 8NR Bexley Heath
    Kent
    Director
    28 Lion Road
    DA6 8NR Bexley Heath
    Kent
    BritishPromoter66366690001
    CAVIEZEL, Fulvia
    8 Wraysbury Road
    TW19 6HE Staines
    Middlesex
    Director
    8 Wraysbury Road
    TW19 6HE Staines
    Middlesex
    EnglandBritishHealth Club Manager80884690001
    NELSON, Paul
    84 Church Hill
    IG10 1LB Loughton
    3 Almond House
    Essex
    England
    Director
    84 Church Hill
    IG10 1LB Loughton
    3 Almond House
    Essex
    England
    EnglandBritishBusinessman275198500001
    NELSON, Paul
    94 Grosvenor Drive
    IG10 2LE Loughton
    Essex
    Director
    94 Grosvenor Drive
    IG10 2LE Loughton
    Essex
    BritishPromoter62785880001
    RUBER, Antony Dominic
    50 Bullescroft Road
    Edgware
    HA8 8RW Middlesex
    Director
    50 Bullescroft Road
    Edgware
    HA8 8RW Middlesex
    United KingdomBritishVehicle Retailer31620820007
    WEBB, James Nicholas
    Betterton Drive
    DA14 4PS Sidcup
    2
    Kent
    England
    Director
    Betterton Drive
    DA14 4PS Sidcup
    2
    Kent
    England
    EnglandBritishElectrician243938890001
    BUYVIEW LTD
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    Nominee Director
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    900002620001

    Who are the persons with significant control of CLUB GLAM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Absomad Allali
    Old Street
    EC1V 9DD London
    256-260
    England
    Jan 20, 2022
    Old Street
    EC1V 9DD London
    256-260
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Paul Nelson
    84 Church Hill
    IG10 1LB Loughton
    3 Almound House
    Essex
    England
    Oct 09, 2020
    84 Church Hill
    IG10 1LB Loughton
    3 Almound House
    Essex
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr James Nicho;As Webb
    Betterton Drive
    DA14 4PS Sidcup
    2
    Kent
    England
    Oct 02, 2020
    Betterton Drive
    DA14 4PS Sidcup
    2
    Kent
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Antony Dominic Ruber
    50 Bullescroft Road
    Edgware
    HA8 8RW Middlesex
    Dec 05, 2016
    50 Bullescroft Road
    Edgware
    HA8 8RW Middlesex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does CLUB GLAM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 09, 1999
    Delivered On Aug 12, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 12, 1999Registration of a charge (395)
    • May 24, 2018Satisfaction of a charge (MR04)

    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