About

Registered Number: 03581287
Date of Incorporation: 09/06/1998 (26 years and 10 months ago)
Company Status: Active
Registered Address: 4th Floor, 239 Kensington High Street, London, W8 6SA

 

Based in London, Club 21 (UK) Ltd was registered on 09 June 1998, it has a status of "Active". Chegne, Howe, Kinsley, David Jeremy are the current directors of Club 21 (UK) Ltd. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEGNE, Howe 12 October 1998 22 April 2011 1
KINSLEY, David Jeremy 12 October 1998 19 May 1999 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 17 June 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 25 June 2019
PSC08 - N/A 29 April 2019
PSC09 - N/A 26 April 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 16 July 2018
AA01 - Change of accounting reference date 11 April 2018
AA - Annual Accounts 03 April 2018
AA01 - Change of accounting reference date 07 September 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 30 January 2017
DISS40 - Notice of striking-off action discontinued 10 December 2016
MR04 - N/A 08 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 20 July 2015
TM01 - Termination of appointment of director 07 January 2015
AD01 - Change of registered office address 07 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 28 July 2014
AD04 - Change of location of company records to the registered office 28 July 2014
AP01 - Appointment of director 06 June 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 04 October 2013
MR01 - N/A 29 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2013
SH01 - Return of Allotment of shares 08 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 19 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 June 2012
CERTNM - Change of name certificate 21 March 2012
CONNOT - N/A 21 March 2012
AA - Annual Accounts 03 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 September 2011
AR01 - Annual Return 05 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 September 2011
TM01 - Termination of appointment of director 13 May 2011
MG01 - Particulars of a mortgage or charge 18 March 2011
AA - Annual Accounts 24 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 July 2010
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 01 November 2008
363s - Annual Return 30 July 2008
395 - Particulars of a mortgage or charge 22 December 2007
AA - Annual Accounts 02 November 2007
363s - Annual Return 17 July 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 05 November 2006
MEM/ARTS - N/A 18 September 2006
CERTNM - Change of name certificate 13 September 2006
287 - Change in situation or address of Registered Office 06 September 2006
AA - Annual Accounts 07 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 November 2005
287 - Change in situation or address of Registered Office 05 October 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 29 June 2003
AUD - Auditor's letter of resignation 31 May 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 15 June 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 11 July 2001
288c - Notice of change of directors or secretaries or in their particulars 20 April 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 20 October 2000
353 - Register of members 20 September 2000
RESOLUTIONS - N/A 24 January 2000
RESOLUTIONS - N/A 24 January 2000
RESOLUTIONS - N/A 24 January 2000
AA - Annual Accounts 01 November 1999
363a - Annual Return 04 August 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1999
288c - Notice of change of directors or secretaries or in their particulars 05 February 1999
225 - Change of Accounting Reference Date 15 December 1998
353 - Register of members 08 December 1998
288a - Notice of appointment of directors or secretaries 03 December 1998
288a - Notice of appointment of directors or secretaries 03 December 1998
NEWINC - New incorporation documents 09 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 August 2013 Fully Satisfied

N/A

Charge of deposit 14 March 2011 Fully Satisfied

N/A

Debenture 20 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.