About

Registered Number: 04350427
Date of Incorporation: 09/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: No 1 High Street, Ascot, Berkshire, SL5 7JF

 

Club One (Ascot) Ltd was founded on 09 January 2002 with its registered office in Berkshire, it's status is listed as "Active". We don't know the number of employees at this organisation. Thompson, Rohan Dave, Clifton, Andrew are listed as the directors of Club One (Ascot) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Rohan Dave 09 January 2002 - 1
Secretary Name Appointed Resigned Total Appointments
CLIFTON, Andrew 09 January 2002 10 January 2014 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 05 May 2020
CS01 - N/A 04 May 2020
DISS16(SOAS) - N/A 10 April 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
AA - Annual Accounts 24 January 2020
AA01 - Change of accounting reference date 24 October 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 06 November 2017
AA01 - Change of accounting reference date 17 October 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 08 November 2016
AD01 - Change of registered office address 10 March 2016
CH01 - Change of particulars for director 10 March 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 07 November 2014
TM02 - Termination of appointment of secretary 09 May 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 20 January 2012
CH01 - Change of particulars for director 20 January 2012
AA - Annual Accounts 28 October 2011
DISS40 - Notice of striking-off action discontinued 28 May 2011
AR01 - Annual Return 27 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 02 December 2008
AAMD - Amended Accounts 12 February 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 31 January 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 26 May 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 10 February 2003
288b - Notice of resignation of directors or secretaries 20 March 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
287 - Change in situation or address of Registered Office 15 March 2002
NEWINC - New incorporation documents 09 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.