THE GROUCHO CLUB LONDON LIMITED

THE GROUCHO CLUB LONDON LIMITED

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

    Company NameTHE GROUCHO CLUB LONDON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04140970
    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 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 AddressNo

    What were the previous names of THE GROUCHO CLUB LONDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    KAPITAL VENTURES LIMITED.Aug 23, 2002Aug 23, 2002
    KAPITAL VENTURES PLCApr 04, 2001Apr 04, 2001
    PROJECT QUAKER CLUB PLCMar 30, 2001Mar 30, 2001
    SUNLOT PLCJan 15, 2001Jan 15, 2001

    What are the latest accounts for THE GROUCHO CLUB LONDON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THE GROUCHO CLUB LONDON LIMITED?

    Last Confirmation Statement Made Up ToJan 15, 2026
    Next Confirmation Statement DueJan 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2025
    OverdueNo

    What are the latest filings for THE GROUCHO CLUB LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Annabel Katharine Mckay Emmott as a director on Jan 29, 2025

    2 pagesAP01

    Termination of appointment of Ewan Andrew Venters as a director on Jan 28, 2025

    1 pagesTM01

    Confirmation statement made on Jan 15, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Jan 15, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jeffrey Connon as a director on Oct 30, 2023

    1 pagesTM01

    Satisfaction of charge 041409700011 in full

    1 pagesMR04

    Satisfaction of charge 041409700013 in full

    1 pagesMR04

    Satisfaction of charge 041409700014 in full

    1 pagesMR04

    Registration of charge 041409700016, created on Sep 27, 2023

    52 pagesMR01

    Full accounts made up to Jan 01, 2023

    32 pagesAA

    Registration of charge 041409700015, created on Jun 27, 2023

    51 pagesMR01

    Termination of appointment of Nicholas Richard Hurrell as a director on May 01, 2023

    1 pagesTM01

    Confirmation statement made on Jan 15, 2023 with updates

    5 pagesCS01

    Appointment of Mr Ewan Andrew Venters as a director on Nov 28, 2022

    2 pagesAP01

    Appointment of Mr Jonathon James Cornaby as a director on Nov 28, 2022

    2 pagesAP01

    Satisfaction of charge 041409700012 in full

    1 pagesMR04

    Full accounts made up to Dec 26, 2021

    37 pagesAA

    Termination of appointment of Kenneth Charles Steven as a director on May 03, 2022

    1 pagesTM01

    Termination of appointment of Kenneth Charles Steven as a secretary on May 03, 2022

    1 pagesTM02

    Confirmation statement made on Jan 15, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 27, 2020

    36 pagesAA

    Registration of charge 041409700014, created on Jun 17, 2021

    61 pagesMR01

    Confirmation statement made on Jan 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 29, 2019

    34 pagesAA

    Who are the officers of THE GROUCHO CLUB LONDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORNABY, Jonathon James
    45 Dean Street
    London
    W1D 4QB
    Director
    45 Dean Street
    London
    W1D 4QB
    EnglandBritishAccountant265307860001
    EMMOTT, Annabel Katharine Mckay
    Grosvenor Street
    W1K 4PZ London
    6 Grosvenor Street
    England
    Director
    Grosvenor Street
    W1K 4PZ London
    6 Grosvenor Street
    England
    EnglandBritishCeo199976050002
    DUNMORE, Eric Maurice
    21 Golden Square
    W1F 9JN London
    Secretary
    21 Golden Square
    W1F 9JN London
    BritishAccountant65297300003
    RALPH, Michael
    31 Baldock Road
    SG6 3JX Letchworth
    Hertfordshire
    Secretary
    31 Baldock Road
    SG6 3JX Letchworth
    Hertfordshire
    BritishAccountant25007810004
    SELZER, Elizabeth Margaret
    20 Danes Court St Edmunds Terrace
    St Johns Wood
    NW8 7QR London
    Secretary
    20 Danes Court St Edmunds Terrace
    St Johns Wood
    NW8 7QR London
    BritishFinance Director122453900001
    STEVEN, Kenneth Charles
    45 Dean Street
    London
    W1D 4QB
    Secretary
    45 Dean Street
    London
    W1D 4QB
    United Kingdom150998010004
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    OLSWANG COSEC LIMITED
    90 High Holborn
    WC1V 6XX London
    Secretary
    90 High Holborn
    WC1V 6XX London
    114739780001
    CADBURY, Joel Michael
    16a Wilton Street
    SW1X 7AG London
    Director
    16a Wilton Street
    SW1X 7AG London
    BritishDirector21253350004
    CONNON, Jeffrey
    45 Dean Street
    London
    W1D 4QB
    Director
    45 Dean Street
    London
    W1D 4QB
    EnglandAustralianDirector265480310001
    DUNMORE, Eric Maurice
    21 Golden Square
    W1F 9JN London
    Director
    21 Golden Square
    W1F 9JN London
    BritishAccountant65297300003
    FREUD, Matthew Rupert
    China Corner
    Blenheim Park
    OX20 1PR Woodstock
    Oxfordshire
    Director
    China Corner
    Blenheim Park
    OX20 1PR Woodstock
    Oxfordshire
    EnglandBritishCompany Chairman64960840001
    GEGEN BAUER, Willy Benedict
    6 Hitherwood Drive
    Dulwich
    SE19 1XB London
    Director
    6 Hitherwood Drive
    Dulwich
    SE19 1XB London
    British & GermanChief Executive47894810001
    HAMBRO, Rupert Nicholas
    186 Ebury Street
    SW1W 8UP London
    Director
    186 Ebury Street
    SW1W 8UP London
    EnglandBritishBanker74481160001
    HOBBS, Matthew David Newcombe
    45 Dean Street
    London
    W1D 4QB
    Director
    45 Dean Street
    London
    W1D 4QB
    United KingdomBritishChief Executive151536430001
    HURRELL, Nicholas Richard
    45 Dean Street
    London
    W1D 4QB
    Director
    45 Dean Street
    London
    W1D 4QB
    EnglandBritishCompany Director249730680001
    JONAS, Marc Nicholas
    48 Oxford Gardens
    W10 5UN London
    Director
    48 Oxford Gardens
    W10 5UN London
    United KingdomBritishCompany Director55841850003
    LEVIN, Margaret Ann
    Flat 24
    34 Courtfield Gardens
    SW5 0PJ London
    Director
    Flat 24
    34 Courtfield Gardens
    SW5 0PJ London
    United KingdomBritishDirector77384340001
    RALPH, Michael
    31 Baldock Road
    SG6 3JX Letchworth
    Hertfordshire
    Director
    31 Baldock Road
    SG6 3JX Letchworth
    Hertfordshire
    EnglandBritishAccountant25007810004
    RALPH, Michael
    31 Baldock Road
    SG6 3JX Letchworth
    Hertfordshire
    Director
    31 Baldock Road
    SG6 3JX Letchworth
    Hertfordshire
    EnglandBritishAccountant25007810004
    SELZER, Elizabeth Margaret
    20 Danes Court St Edmunds Terrace
    St Johns Wood
    NW8 7QR London
    Director
    20 Danes Court St Edmunds Terrace
    St Johns Wood
    NW8 7QR London
    United KingdomBritishFinance Director122453900001
    STEVEN, Kenneth Charles
    45 Dean Street
    London
    W1D 4QB
    Director
    45 Dean Street
    London
    W1D 4QB
    United KingdomUnited KingdomAccountant150998010004
    VENTERS, Ewan Andrew
    45 Dean Street
    London
    W1D 4QB
    Director
    45 Dean Street
    London
    W1D 4QB
    United KingdomBritishDirector171163650002
    VIGORS, Oliver Richard
    20 Cranley Place
    SW7 3NH London
    Director
    20 Cranley Place
    SW7 3NH London
    BritishDirector21902980005
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of THE GROUCHO CLUB LONDON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dean Street
    W1D 4QB London
    45
    England
    Apr 06, 2016
    Dean Street
    W1D 4QB London
    45
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09488411
    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.

    What are the latest statements on persons with significant control for THE GROUCHO CLUB LONDON LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 15, 2017Jan 15, 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