THE SQUAD CLUB
Overview
Company Name | THE SQUAD CLUB |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | 04320134 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
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 SQUAD CLUB?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is THE SQUAD CLUB located?
Registered Office Address | 61 Kingston Road Wimbledon SW19 1JW London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE SQUAD CLUB?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2020 |
Next Accounts Due On | Dec 31, 2020 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for THE SQUAD CLUB?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 15 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Harpreet Kaur Sidki as a director on Nov 28, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tracey Louise Cunningham as a secretary on Nov 28, 2019 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Hannah Burton as a director on Nov 08, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Ms Tajinder Singh as a director on Nov 03, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Ms Tracey Louise Cunningham as a secretary on Nov 03, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jessica Jane Raza as a secretary on Nov 03, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Ms Tracey Louise Cunningham as a director on Nov 03, 2018 | 2 pages | AP01 | ||||||||||
Notification of Roshan Claire Osborne as a person with significant control on Jul 17, 2018 | 2 pages | PSC01 | ||||||||||
Appointment of Ms Roshan Claire Osborne as a director on Jul 17, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Miss Clare Sefton Conroy as a director on Jul 17, 2018 | 2 pages | AP01 | ||||||||||
Notification of Clare Sefton Conroy as a person with significant control on Jul 17, 2018 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Chantal Bradford as a director on Jun 26, 2018 | 1 pages | TM01 | ||||||||||
Cessation of Chantal Bradford as a person with significant control on Jun 26, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Harpreet Kaur Sidki as a person with significant control on Apr 11, 2018 | 2 pages | PSC01 | ||||||||||
Appointment of Miss Harpreet Kaur Sidki as a director on Apr 11, 2018 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 18 pages | AA | ||||||||||
Termination of appointment of Sally Joanne Spode as a director on Dec 23, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anshu Mandal as a director on Jan 13, 2018 | 1 pages | TM01 | ||||||||||
Cessation of Anshu Mandal as a person with significant control on Jan 13, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Sally Joanne Spode as a person with significant control on Dec 23, 2017 | 1 pages | PSC07 | ||||||||||
Who are the officers of THE SQUAD CLUB?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEAUGIE, Nicholas Donald | Director | 61 Kingston Road Wimbledon SW19 1JW London | United Kingdom | British | Software Engineer | 128864250003 | ||||
BURTON, Hannah | Director | 61 Kingston Road Wimbledon SW19 1JW London | England | British | Trustee | 252616110001 | ||||
CONROY, Clare Sefton | Director | 61 Kingston Road Wimbledon SW19 1JW London | England | British | Fundraiser | 177108530001 | ||||
CUNNINGHAM, Tracey Louise | Director | 61 Kingston Road Wimbledon SW19 1JW London | England | Australian | Head Of Hr | 252563470001 | ||||
MORRIS, Nicholas Edmund | Director | 61 Kingston Road Wimbledon SW19 1JW London | United Kingdom | British | Consultant | 162238710002 | ||||
OSBORNE, Roshan Claire | Director | 61 Kingston Road Wimbledon SW19 1JW London | England | British | Marketing | 249567930001 | ||||
RAZA, Jessica Jane | Director | 61 Kingston Road Wimbledon SW19 1JW London | England | British | Lawyer | 223843060001 | ||||
SHATKU, Sidi | Director | 61 Kingston Road Wimbledon SW19 1JW London | England | Italian | Investment Banker | 214887150001 | ||||
SINGH, Tajinder | Director | 61 Kingston Road Wimbledon SW19 1JW London | England | British | Trustee | 252564130001 | ||||
WALKER, Charlotte Elizabeth | Director | 61 Kingston Road Wimbledon SW19 1JW London | England | British | Advertising Manager | 148030540002 | ||||
BEAUGIE, Nicholas Donald | Secretary | 61 Kingston Road Wimbledon SW19 1JW London | 156482080001 | |||||||
CUNNINGHAM, Tracey Louise | Secretary | 61 Kingston Road Wimbledon SW19 1JW London | 252563580001 | |||||||
CZOSKE, Marek Leslaw | Secretary | Circle Gardens Merton Park SW19 3JT London 49 Uk | British | Unemployed | 138930680001 | |||||
HERMON, Lindsey Kate | Secretary | 8 River Walk BA11 5HU Frome Somerset | British | Teacher | 81037070004 | |||||
ORAM, Tessa | Secretary | 64 The Crescent KT3 3LH New Malden Surrey | British | 78847050001 | ||||||
RAZA, Jessica Jane | Secretary | 61 Kingston Road Wimbledon SW19 1JW London | 225116130001 | |||||||
REILLY-COOPER, Alexander | Secretary | 61 Kingston Road Wimbledon SW19 1JW London | 213442660001 | |||||||
RICHARDSON, Gemma Louise | Secretary | Garth Road SM4 4LF Morden 93 Surrey | British | Social Worker | 128864150001 | |||||
TURNER, David Anthony Wells | Secretary | 61 Kingston Road Wimbledon SW19 1JW London | 183432790001 | |||||||
BONNY, Peter Ian | Director | 15 Norman Road Wimbledon SW19 1BW London | British | Solicitor | 78847040001 | |||||
BRADFORD, Chantal | Director | 61 Kingston Road Wimbledon SW19 1JW London | England | British | Business Development Director | 215076770001 | ||||
BRADFORD, Daniel John | Director | 108 Dorset Road SW19 3HD London | British | Trustee | 102586630001 | |||||
BULL, Gemma Charlotte | Director | 61 Kingston Road Wimbledon SW19 1JW London | England | British | Head Of Innovation | 167874990001 | ||||
CHRISTIAN, James Anthony | Director | 61 Kingston Road Wimbledon SW19 1JW London | United Kingdom | British | Environmental, Safety And Health Manager | 148030550001 | ||||
CHRISTIAN, James Anthony | Director | Fieldhouse Road SW12 0HJ London 12a | United Kingdom | British | Health And Safety Manager | 148030550001 | ||||
COLLIER, Susannah Adrienne | Director | 61 Kingston Road Wimbledon SW19 1JW London | England | British | Head Of Community, Corporate And Events | 223916290001 | ||||
CZOSKE, Marek Leslaw | Director | Circle Gardens Merton Park SW19 3JT London 49 Uk | United Kingdom | British | Unemployed | 138930680001 | ||||
DEVCIC, Robert | Director | Graham Road SW19 3SP London 91 | United Kingdom | British | Director | 67468100003 | ||||
EAST, Hazel Marie | Director | 61 Kingston Road Wimbledon SW19 1JW London | England | British | Fundraiser | 180206840001 | ||||
EDWARDS, Peter Emrys | Director | 13 Brisbane Avenue South Wimbledon SW19 3AF London | British | It Manager | 45169440001 | |||||
GREENHOUSE, Jo | Director | 61 Kingston Road Wimbledon SW19 1JW London | United Kingdom | British | Employment Development Worker | 127822530002 | ||||
HERMON, Lindsey Kate | Director | 8 River Walk BA11 5HU Frome Somerset | British | Teacher | 81037070004 | |||||
HERMON, Paul Ian | Director | 8 River Walk BA11 5HU Frome Somerset | British | Gardener | 112294680002 | |||||
HOWARD, Joanna Claire | Director | 61 Kingston Road Wimbledon SW19 1JW London | United Kingdom | British | Paralegal | 172284360001 | ||||
MANDAL, Anshu | Director | 61 Kingston Road Wimbledon SW19 1JW London | United Kingdom | British | Investment-Loans | 121096260001 |
Who are the persons with significant control of THE SQUAD CLUB?
Name | Notified On | Address | Ceased |
---|---|---|---|
Miss Clare Sefton Conroy | Jul 17, 2018 | 61 Kingston Road Wimbledon SW19 1JW London | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Roshan Claire Osborne | Jul 17, 2018 | 61 Kingston Road Wimbledon SW19 1JW London | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Miss Harpreet Kaur Sidki | Apr 11, 2018 | 61 Kingston Road Wimbledon SW19 1JW London | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Sally Joanne Spode | Sep 12, 2017 | 61 Kingston Road Wimbledon SW19 1JW London | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Susannah Adrienne Collier | Jan 26, 2017 | 61 Kingston Road Wimbledon SW19 1JW London | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Jessica Jane Raza | Jan 26, 2017 | 61 Kingston Road Wimbledon SW19 1JW London | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Nicholas Edmund Morris | Jan 26, 2017 | 61 Kingston Road Wimbledon SW19 1JW London | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Ms Chantal Bradford | Nov 09, 2016 | 61 Kingston Road Wimbledon SW19 1JW London | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Anshu Mandal | Nov 09, 2016 | 61 Kingston Road Wimbledon SW19 1JW London | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Alexander Reilly-Cooper | Nov 09, 2016 | 61 Kingston Road Wimbledon SW19 1JW London | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Miss Hazel Marie East | Nov 09, 2016 | 61 Kingston Road Wimbledon SW19 1JW London | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Mark Stephen Roe | Nov 09, 2016 | 61 Kingston Road Wimbledon SW19 1JW London | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Ms Jennifer Tyler | Nov 09, 2016 | 61 Kingston Road Wimbledon SW19 1JW London | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Sidi Shatku | Nov 09, 2016 | 61 Kingston Road Wimbledon SW19 1JW London | No |
Nationality: Italian Country of Residence: England | |||
Natures of Control
| |||
Mr Nicholas Beaugie | Nov 09, 2016 | 61 Kingston Road Wimbledon SW19 1JW London | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Charlotte Elizabeth Walker | Nov 09, 2016 | 61 Kingston Road Wimbledon SW19 1JW London | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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