THE LONDON DOUGLAS MOTOR CYCLE CLUB LTD

THE LONDON DOUGLAS MOTOR CYCLE CLUB LTD

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

    Company NameTHE LONDON DOUGLAS MOTOR CYCLE CLUB LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03285946
    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 THE LONDON DOUGLAS MOTOR CYCLE CLUB LTD?

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

    Where is THE LONDON DOUGLAS MOTOR CYCLE CLUB LTD located?

    Registered Office Address
    Arlington House West Station Business Park
    Spital Road
    CM9 6FF Maldon
    Essex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE LONDON DOUGLAS MOTOR CYCLE CLUB LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE LONDON DOUGLAS MOTOR CYCLE CLUB LTD?

    Last Confirmation Statement Made Up ToDec 01, 2025
    Next Confirmation Statement DueDec 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2024
    OverdueNo

    What are the latest filings for THE LONDON DOUGLAS MOTOR CYCLE CLUB LTD?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Dec 01, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Dec 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Alan Frederick Coombes as a director on Nov 30, 2022

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Dec 01, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    4 pagesAA

    Micro company accounts made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Dec 01, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Maynard Heady 40-42 High Street Maldon Essex CM9 5PN England to Arlington House West Station Business Park Spital Road Maldon Essex CM9 6FF on Sep 23, 2020

    1 pagesAD01

    Confirmation statement made on Dec 01, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Arlington House West Station Business Park Spital Road Maldon Essex CM9 6FF United Kingdom to Maynard Heady 40-42 High Street Maldon Essex CM9 5PN on Dec 10, 2019

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2018

    4 pagesAA

    Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN to Arlington House West Station Business Park Spital Road Maldon Essex CM9 6FF on Sep 19, 2019

    1 pagesAD01

    Confirmation statement made on Dec 01, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Dec 01, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Dec 02, 2016 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Second filing of AP03 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Mar 11, 2016Clarification A second filed AP03 for Roy Reginald Staunton

    Annual return made up to Dec 02, 2015 no member list

    5 pagesAR01

    Who are the officers of THE LONDON DOUGLAS MOTOR CYCLE CLUB LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STAUNTON, Roy Reginald
    Kings Orchard
    Oakley
    RG23 7AX Basingstoke
    12a
    Hants
    England
    Secretary
    Kings Orchard
    Oakley
    RG23 7AX Basingstoke
    12a
    Hants
    England
    203287520001
    LAWRENCE, David Frederick
    Cannons Lane
    Fyfield
    CM5 0TG Ongar
    33
    Essex
    England
    Director
    Cannons Lane
    Fyfield
    CM5 0TG Ongar
    33
    Essex
    England
    EnglandEnglish203287320001
    MILLA, Peter John
    Church Road
    Shedfield
    SO32 2HY Southampton
    Glebe Lodge
    England
    Director
    Church Road
    Shedfield
    SO32 2HY Southampton
    Glebe Lodge
    England
    EnglandEnglish203286900001
    COOMBES, Alan Frederick
    Mousehill Marley Lane
    GU27 3PZ Haslemere
    Surrey
    Secretary
    Mousehill Marley Lane
    GU27 3PZ Haslemere
    Surrey
    British10701300001
    GIBBARD, Roger William
    Victoria Road
    Chingford
    E4 6BZ London
    12
    Secretary
    Victoria Road
    Chingford
    E4 6BZ London
    12
    British128546010001
    HARRINGTON, Michael
    28 Arlington Avenue
    N1 7AX London
    Secretary
    28 Arlington Avenue
    N1 7AX London
    British42936520001
    PHILLIPPS, Janine Marie
    1 Hay Place Cottages
    Hay Place Lane Binsted
    GU34 4PE Alton
    Hampshire
    Secretary
    1 Hay Place Cottages
    Hay Place Lane Binsted
    GU34 4PE Alton
    Hampshire
    British50520440001
    TURNER, Margaret Olive
    Butts Road
    SO19 1BN Southampton
    223
    Hants
    England
    Secretary
    Butts Road
    SO19 1BN Southampton
    223
    Hants
    England
    170920280001
    COOMBES, Alan Frederick
    Marley Lane
    GU27 3PZ Haslemere
    Mousehill
    Surrey
    England
    Director
    Marley Lane
    GU27 3PZ Haslemere
    Mousehill
    Surrey
    England
    EnglandBritishRetired Architect10701300001
    DENMAN, Brian Colin
    Hamilton Drive
    Rustington
    BN16 3TQ Littlehampton
    25
    West Sussex
    England
    Director
    Hamilton Drive
    Rustington
    BN16 3TQ Littlehampton
    25
    West Sussex
    England
    EnglandBritishRetired134742960001
    MEINERTZHAGEN, Malcolm
    The Mill House Church Road
    ME9 9AP Tonge
    Kent
    Director
    The Mill House Church Road
    ME9 9AP Tonge
    Kent
    BritishDirector56908820001
    WRIGHT, Christopher John
    Sydney Road
    DA14 6RB Sidcup
    4
    Kent
    England
    Director
    Sydney Road
    DA14 6RB Sidcup
    4
    Kent
    England
    EnglandBritishRetired Engineer134509820001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003950001

    Who are the persons with significant control of THE LONDON DOUGLAS MOTOR CYCLE CLUB LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Roy Reginald Staunton
    Kings Orchard
    Oakley
    RG23 7AX Basingstoke
    12a
    England
    Apr 17, 2016
    Kings Orchard
    Oakley
    RG23 7AX Basingstoke
    12a
    England
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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