OXFORD & CAMBRIDGE CLUB HOSTEL LIMITED
Overview
| Company Name | OXFORD & CAMBRIDGE CLUB HOSTEL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04125319 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OXFORD & CAMBRIDGE CLUB HOSTEL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is OXFORD & CAMBRIDGE CLUB HOSTEL LIMITED located?
| Registered Office Address | 71 Pall Mall London SW1Y 5HD |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OXFORD & CAMBRIDGE CLUB HOSTEL LIMITED?
| Company Name | From | Until |
|---|---|---|
| TYROLESE (484) LIMITED | Dec 14, 2000 | Dec 14, 2000 |
What are the latest accounts for OXFORD & CAMBRIDGE CLUB HOSTEL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OXFORD & CAMBRIDGE CLUB HOSTEL LIMITED?
| Last Confirmation Statement Made Up To | Dec 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 05, 2025 |
| Overdue | No |
What are the latest filings for OXFORD & CAMBRIDGE CLUB HOSTEL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Robert Davidson on Feb 19, 2026 | 2 pages | CH01 | ||
Confirmation statement made on Dec 05, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Christopher Ian Kirker as a director on Dec 12, 2025 | 1 pages | TM01 | ||
Appointment of Mr Robert Davidson as a director on Dec 12, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Dec 05, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Dec 05, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Dec 05, 2022 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Termination of appointment of Christopher Nigel Jordan as a director on Aug 10, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 17, 2021 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Appointment of Mr David Mckay Blair as a director on Sep 20, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Joanna Elizabeth Tudor-Blakeway as a director on Sep 14, 2021 | 2 pages | AP01 | ||
Termination of appointment of Charles Adrian Evers as a director on Sep 14, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 17, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Dec 17, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Dec 13, 2018 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Cessation of Steven John Drozdiak as a person with significant control on Feb 10, 2018 | 1 pages | PSC07 | ||
Who are the officers of OXFORD & CAMBRIDGE CLUB HOSTEL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLAIR, David Mckay | Director | 71 Pall Mall London SW1Y 5HD | England | British | 98332390001 | |||||
| DAVIDSON, Robert | Director | Pall Mall SW1Y 5HD London 71-77 England | England | British | 188266490001 | |||||
| TUDOR-BLAKEWAY, Joanna Elizabeth | Director | 71 Pall Mall London SW1Y 5HD | England | British | 214437070001 | |||||
| BUCHANAN, Gordon Robertson | Secretary | 45 Badgers CM23 4ET Bishops Stortford Hertfordshire | British | 75351630001 | ||||||
| DROZDIAK, Steven John | Secretary | 71 Pall Mall London SW1Y 5HD | 204079400001 | |||||||
| EDWARDS, Terence David | Secretary | 29 Morley Road SM3 9LN Sutton Surrey | British | 15898850001 | ||||||
| TYROLESE (SECRETARIAL) LIMITED | Nominee Secretary | 66 Lincoln's Inn Fields WC2A 3LH London | 900002460001 | |||||||
| ARCULUS, Thomas David Guy, Sir | Director | 71 Pall Mall London SW1Y 5HD | United Kingdom | British | 161720820001 | |||||
| BOWDEN, Gerald Francis | Director | 130 Kennington Park Road SE11 4DJ London | United Kingdom | British | 60567110001 | |||||
| CUBBON, Brian Crossland, Sir | Director | Brook Farm House Sychem Lane Five Oak Green Capel TN12 6TT Tonbridge Kent | British | 43044750002 | ||||||
| EADY, Anthony James | Director | 10 Evelyn Close Egley Road GU22 0DG Woking Surrey | United Kingdom | British | 4769300001 | |||||
| EVERS, Charles Adrian | Director | 71 Pall Mall London SW1Y 5HD | United Kingdom | British | 65181760003 | |||||
| FARTHING, Peter John | Director | Hendre Tregeiriog LL20 7HT Llangollen | Wales | British | 16878510002 | |||||
| IBBS, John Robin, Sir | Director | Flat 21 Royal Court House 162 Sloane Street SW1X 9BS London | British | 8940580001 | ||||||
| JORDAN, Christopher Nigel | Director | Marder Road W13 9EN London 3 England | United Kingdom | British | 22689520001 | |||||
| KIRKER, Christopher Ian | Director | 71 Pall Mall London SW1Y 5HD | England | British | 4734490001 | |||||
| PRESTON, Jeffrey William | Director | 7 Blenheim Court Stanmore Road TW9 2DA Richmond Surrey | United Kingdom | British | 123244470001 | |||||
| WALKER, Harold Berners, Sir | Director | 39 Charlwood Street SW1V 2DU London | England | British | 32063240003 | |||||
| WILLIAMS, Bruce Oswald Bernard | Director | 3 Brynmaer Road SW11 4EN London | British | 36372170002 | ||||||
| WRIGHT, Patrick Richard Henry, Lord Wright Of Richmond | Director | 1 Well Lane East Sheen SW14 7AJ London | British | 16225140001 | ||||||
| TYROLESE (DIRECTORS) LIMITED | Nominee Director | 66 Lincoln's Inn Fields WC2A 3LH London | 900002470001 | |||||||
| TYROLESE (SECRETARIAL) LIMITED | Nominee Director | 66 Lincoln's Inn Fields WC2A 3LH London | 900002460001 |
Who are the persons with significant control of OXFORD & CAMBRIDGE CLUB HOSTEL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Steven John Drozdiak | Dec 14, 2016 | 71 Pall Mall London SW1Y 5HD | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for OXFORD & CAMBRIDGE CLUB HOSTEL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 10, 2018 | The 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