THE GROUCHO CLUB LONDON LIMITED
Overview
Company Name | THE GROUCHO CLUB LONDON LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04140970 |
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 THE GROUCHO CLUB LONDON LIMITED?
- Licenced clubs (56301) / Accommodation and food service activities
Where is THE GROUCHO CLUB LONDON LIMITED located?
Registered Office Address | 45 Dean Street London W1D 4QB |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE GROUCHO CLUB LONDON LIMITED?
Company Name | From | Until |
---|---|---|
KAPITAL VENTURES LIMITED. | Aug 23, 2002 | Aug 23, 2002 |
KAPITAL VENTURES PLC | Apr 04, 2001 | Apr 04, 2001 |
PROJECT QUAKER CLUB PLC | Mar 30, 2001 | Mar 30, 2001 |
SUNLOT PLC | Jan 15, 2001 | Jan 15, 2001 |
What are the latest accounts for THE GROUCHO CLUB LONDON LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE GROUCHO CLUB LONDON LIMITED?
Last Confirmation Statement Made Up To | Jan 15, 2026 |
---|---|
Next Confirmation Statement Due | Jan 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 15, 2025 |
Overdue | No |
What are the latest filings for THE GROUCHO CLUB LONDON LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Ms Annabel Katharine Mckay Emmott as a director on Jan 29, 2025 | 2 pages | AP01 | ||
Termination of appointment of Ewan Andrew Venters as a director on Jan 28, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 15, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Confirmation statement made on Jan 15, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jeffrey Connon as a director on Oct 30, 2023 | 1 pages | TM01 | ||
Satisfaction of charge 041409700011 in full | 1 pages | MR04 | ||
Satisfaction of charge 041409700013 in full | 1 pages | MR04 | ||
Satisfaction of charge 041409700014 in full | 1 pages | MR04 | ||
Registration of charge 041409700016, created on Sep 27, 2023 | 52 pages | MR01 | ||
Full accounts made up to Jan 01, 2023 | 32 pages | AA | ||
Registration of charge 041409700015, created on Jun 27, 2023 | 51 pages | MR01 | ||
Termination of appointment of Nicholas Richard Hurrell as a director on May 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 15, 2023 with updates | 5 pages | CS01 | ||
Appointment of Mr Ewan Andrew Venters as a director on Nov 28, 2022 | 2 pages | AP01 | ||
Appointment of Mr Jonathon James Cornaby as a director on Nov 28, 2022 | 2 pages | AP01 | ||
Satisfaction of charge 041409700012 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 26, 2021 | 37 pages | AA | ||
Termination of appointment of Kenneth Charles Steven as a director on May 03, 2022 | 1 pages | TM01 | ||
Termination of appointment of Kenneth Charles Steven as a secretary on May 03, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Jan 15, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 27, 2020 | 36 pages | AA | ||
Registration of charge 041409700014, created on Jun 17, 2021 | 61 pages | MR01 | ||
Confirmation statement made on Jan 15, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 29, 2019 | 34 pages | AA | ||
Who are the officers of THE GROUCHO CLUB LONDON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CORNABY, Jonathon James | Director | 45 Dean Street London W1D 4QB | England | British | Accountant | 265307860001 | ||||
EMMOTT, Annabel Katharine Mckay | Director | Grosvenor Street W1K 4PZ London 6 Grosvenor Street England | England | British | Ceo | 199976050002 | ||||
DUNMORE, Eric Maurice | Secretary | 21 Golden Square W1F 9JN London | British | Accountant | 65297300003 | |||||
RALPH, Michael | Secretary | 31 Baldock Road SG6 3JX Letchworth Hertfordshire | British | Accountant | 25007810004 | |||||
SELZER, Elizabeth Margaret | Secretary | 20 Danes Court St Edmunds Terrace St Johns Wood NW8 7QR London | British | Finance Director | 122453900001 | |||||
STEVEN, Kenneth Charles | Secretary | 45 Dean Street London W1D 4QB | United Kingdom | 150998010004 | ||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
OLSWANG COSEC LIMITED | Secretary | 90 High Holborn WC1V 6XX London | 114739780001 | |||||||
CADBURY, Joel Michael | Director | 16a Wilton Street SW1X 7AG London | British | Director | 21253350004 | |||||
CONNON, Jeffrey | Director | 45 Dean Street London W1D 4QB | England | Australian | Director | 265480310001 | ||||
DUNMORE, Eric Maurice | Director | 21 Golden Square W1F 9JN London | British | Accountant | 65297300003 | |||||
FREUD, Matthew Rupert | Director | China Corner Blenheim Park OX20 1PR Woodstock Oxfordshire | England | British | Company Chairman | 64960840001 | ||||
GEGEN BAUER, Willy Benedict | Director | 6 Hitherwood Drive Dulwich SE19 1XB London | British & German | Chief Executive | 47894810001 | |||||
HAMBRO, Rupert Nicholas | Director | 186 Ebury Street SW1W 8UP London | England | British | Banker | 74481160001 | ||||
HOBBS, Matthew David Newcombe | Director | 45 Dean Street London W1D 4QB | United Kingdom | British | Chief Executive | 151536430001 | ||||
HURRELL, Nicholas Richard | Director | 45 Dean Street London W1D 4QB | England | British | Company Director | 249730680001 | ||||
JONAS, Marc Nicholas | Director | 48 Oxford Gardens W10 5UN London | United Kingdom | British | Company Director | 55841850003 | ||||
LEVIN, Margaret Ann | Director | Flat 24 34 Courtfield Gardens SW5 0PJ London | United Kingdom | British | Director | 77384340001 | ||||
RALPH, Michael | Director | 31 Baldock Road SG6 3JX Letchworth Hertfordshire | England | British | Accountant | 25007810004 | ||||
RALPH, Michael | Director | 31 Baldock Road SG6 3JX Letchworth Hertfordshire | England | British | Accountant | 25007810004 | ||||
SELZER, Elizabeth Margaret | Director | 20 Danes Court St Edmunds Terrace St Johns Wood NW8 7QR London | United Kingdom | British | Finance Director | 122453900001 | ||||
STEVEN, Kenneth Charles | Director | 45 Dean Street London W1D 4QB | United Kingdom | United Kingdom | Accountant | 150998010004 | ||||
VENTERS, Ewan Andrew | Director | 45 Dean Street London W1D 4QB | United Kingdom | British | Director | 171163650002 | ||||
VIGORS, Oliver Richard | Director | 20 Cranley Place SW7 3NH London | British | Director | 21902980005 | |||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of THE GROUCHO CLUB LONDON LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Groucho Club Limited | Apr 06, 2016 | Dean Street W1D 4QB London 45 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for THE GROUCHO CLUB LONDON LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 15, 2017 | Jan 15, 2017 | 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