THE CLERMONT CLUB LIMITED

THE CLERMONT CLUB LIMITED

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

    Company NameTHE CLERMONT CLUB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05878242
    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 CLERMONT CLUB LIMITED?

    • Gambling and betting activities (92000) / Arts, entertainment and recreation

    Where is THE CLERMONT CLUB LIMITED located?

    Registered Office Address
    C/O Addleshaw Goddard (Company Secretariat)
    One St. Peter's Square
    M2 3DE Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE CLERMONT CLUB LIMITED?

    Previous Company Names
    Company NameFromUntil
    INVISIBLE LIGHT LIMITEDJul 17, 2006Jul 17, 2006

    What are the latest accounts for THE CLERMONT CLUB LIMITED?

    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 CLERMONT CLUB LIMITED?

    Last Confirmation Statement Made Up ToAug 25, 2026
    Next Confirmation Statement DueSep 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 25, 2025
    OverdueNo

    What are the latest filings for THE CLERMONT CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for A G Secretarial Limited on Dec 08, 2025

    1 pagesCH04

    Confirmation statement made on Aug 25, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    11 pagesAA

    Appointment of Mr Christian Huot as a director on Nov 10, 2024

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Aug 25, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Vanthan Huot on Dec 15, 2023

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Aug 25, 2023 with no updates

    3 pagesCS01

    Appointment of Jeremy Paul Cummins as a director on Feb 01, 2023

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2021

    8 pagesAA

    Termination of appointment of Rupert George Watson as a director on Dec 20, 2022

    1 pagesTM01

    Confirmation statement made on Aug 25, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Rupert George Watson as a director on Aug 23, 2022

    2 pagesAP01

    Termination of appointment of Owain James Loft as a director on Aug 09, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    10 pagesAA

    Appointment of Mr Owain James Loft as a director on Nov 01, 2021

    2 pagesAP01

    Termination of appointment of Christian Huot as a director on Nov 01, 2021

    1 pagesTM01

    Confirmation statement made on Aug 25, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Confirmation statement made on Aug 25, 2020 with updates

    4 pagesCS01

    Change of details for Clermont Leisure (Uk) Limited as a person with significant control on Nov 13, 2019

    2 pagesPSC05

    Register inspection address has been changed to One St Peter's Square Manchester M2 3DE

    1 pagesAD02

    Registered office address changed from Milton Gate C/O a G Secretarial Limited 60 Chiswell Street London EC1Y 4AG England to C/O Addleshaw Goddard (Company Secretariat) One St. Peter's Square Manchester M2 3DE on Nov 13, 2019

    1 pagesAD01

    Confirmation statement made on Aug 25, 2019 with no updates

    3 pagesCS01

    Who are the officers of THE CLERMONT CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    A G SECRETARIAL LIMITED
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Secretary
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02598128
    90084920001
    CUMMINS, Jeremy Paul
    One St. Peter's Square
    M2 3DE Manchester
    C/O Addleshaw Goddard (Company Secretariat)
    United Kingdom
    Director
    One St. Peter's Square
    M2 3DE Manchester
    C/O Addleshaw Goddard (Company Secretariat)
    United Kingdom
    United KingdomBritish305415980001
    HUOT, Christian
    One St. Peter's Square
    M2 3DE Manchester
    C/O Addleshaw Goddard (Company Secretariat)
    United Kingdom
    Director
    One St. Peter's Square
    M2 3DE Manchester
    C/O Addleshaw Goddard (Company Secretariat)
    United Kingdom
    United KingdomFrench168594000003
    HUOT, Vanthan
    One St. Peter's Square
    M2 3DE Manchester
    C/O Addleshaw Goddard (Company Secretariat)
    United Kingdom
    Director
    One St. Peter's Square
    M2 3DE Manchester
    C/O Addleshaw Goddard (Company Secretariat)
    United Kingdom
    United KingdomFrench257718970004
    BLACKWELL, Seok Hui, Ms.
    PO BOX 909
    Bath Road
    UB8 9FH Uxbridge
    Middlesex
    Secretary
    PO BOX 909
    Bath Road
    UB8 9FH Uxbridge
    Middlesex
    Singaporean140636810001
    CATTERMOLE, Ian Kendall
    Swallow Cottage
    Main Road North
    HP4 1QZ Dagnall
    Herts
    Secretary
    Swallow Cottage
    Main Road North
    HP4 1QZ Dagnall
    Herts
    British82666030004
    GUNN, Philip James
    4 Greenwood Crescent
    Singapore
    286970
    Singapore
    Secretary
    4 Greenwood Crescent
    Singapore
    286970
    Singapore
    British100469520002
    HSIEH-LIN, Jeanette Ling
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    Secretary
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    175618330001
    KEDDIE, Fiona
    Central Street
    EC1V 8AJ London
    110
    England
    Secretary
    Central Street
    EC1V 8AJ London
    110
    England
    166646030001
    MCGUIRK, Julie
    PO BOX 909
    Bath Road
    UB8 9FH Uxbridge
    Middlesex
    Secretary
    PO BOX 909
    Bath Road
    UB8 9FH Uxbridge
    Middlesex
    Other140811890001
    MUI, Susan Lim Geok
    Central Street
    EC1V 8AJ London
    110
    England
    Secretary
    Central Street
    EC1V 8AJ London
    110
    England
    178168040001
    NG, Jocelyn
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    Secretary
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    165862360001
    SMITH, Michael John
    36 Crewys Road
    NW2 2AA London
    Secretary
    36 Crewys Road
    NW2 2AA London
    British122985860001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    AMARSI, Arun
    Suite Flat 1 Bostock House
    97-99 Park Street
    W1K 7HA London
    Director
    Suite Flat 1 Bostock House
    97-99 Park Street
    W1K 7HA London
    United KingdomNew Zealand79964960003
    CARRINGTON, Stephen
    Woodbine Cottage
    72 Loughborough Road
    LE67 8HG Coleorton
    Leicestershire
    Director
    Woodbine Cottage
    72 Loughborough Road
    LE67 8HG Coleorton
    Leicestershire
    British117006680001
    COLLIS, Paul James, Mr.
    Richwood
    7 Autumn Walk
    SL6 4ND Maidenhead
    Berkshire
    Director
    Richwood
    7 Autumn Walk
    SL6 4ND Maidenhead
    Berkshire
    British100979790001
    GALLAGHER, Neil
    Central Street
    EC1V 8AJ London
    110
    England
    Director
    Central Street
    EC1V 8AJ London
    110
    England
    EnglandBritish192634310024
    GREGORY, Mark Thomas
    Mahala
    1 Kiln Close
    MK18 2FD Calvert
    Buckinghamshire
    Director
    Mahala
    1 Kiln Close
    MK18 2FD Calvert
    Buckinghamshire
    British122985830001
    GUNN, Philip James
    4 Greenwood Crescent
    Singapore
    286970
    Singapore
    Director
    4 Greenwood Crescent
    Singapore
    286970
    Singapore
    British100469520002
    HO, Kah Meng
    Central Street
    EC1V 8AJ London
    110
    England
    Director
    Central Street
    EC1V 8AJ London
    110
    England
    SingaporeMalaysian190005810001
    HUGHES, Andy
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    Director
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    United KingdomBritish158531230001
    HUOT, Christian
    One St. Peter's Square
    M2 3DE Manchester
    C/O Addleshaw Goddard (Company Secretariat)
    United Kingdom
    Director
    One St. Peter's Square
    M2 3DE Manchester
    C/O Addleshaw Goddard (Company Secretariat)
    United Kingdom
    EnglandFrench257718960001
    KEDDIE, Fiona
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    Director
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    EnglandBritish158288750001
    LOFT, Owain James
    New Bond Street
    5th Floor
    W1S 2RX London
    40
    United Kingdom
    Director
    New Bond Street
    5th Floor
    W1S 2RX London
    40
    United Kingdom
    United KingdomBritish288949080001
    SCOBLE, Timothy James
    PO BOX 909
    Bath Road
    UB8 9FH Uxbridge
    Middlesex
    Director
    PO BOX 909
    Bath Road
    UB8 9FH Uxbridge
    Middlesex
    United KingdomBritish83743120001
    SMITH, Michael John
    PO BOX 909
    Bath Road
    UB8 9FH Uxbridge
    Middlesex
    Director
    PO BOX 909
    Bath Road
    UB8 9FH Uxbridge
    Middlesex
    EnglandBritish122985860001
    THOMAS, Premod Paul
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    Director
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    SingaporeSingaporean169055260001
    WATSON, Rupert George
    One St. Peter's Square
    M2 3DE Manchester
    C/O Addleshaw Goddard (Company Secretariat)
    United Kingdom
    Director
    One St. Peter's Square
    M2 3DE Manchester
    C/O Addleshaw Goddard (Company Secretariat)
    United Kingdom
    United KingdomBritish248209680001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mayfair Casino Limited
    2 Leman Street
    E1 8QN London
    C/O Gordon Dadds
    England
    Apr 16, 2019
    2 Leman Street
    E1 8QN London
    C/O Gordon Dadds
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number08364851
    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.
    One St. Peter's Square
    M2 3DE Manchester
    C/O Addleshaw Goddard (Company Secretariat)
    United Kingdom
    Apr 16, 2019
    One St. Peter's Square
    M2 3DE Manchester
    C/O Addleshaw Goddard (Company Secretariat)
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05443555
    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.
    Clermont Leisure (Uk) Limited
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    England
    Apr 06, 2016
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number5443555
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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