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.
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 |
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 |
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 |