About

Registered Number: 00518351
Date of Incorporation: 02/04/1953 (72 years ago)
Company Status: Active
Registered Address: 93 Heathfield, Swansea, West Glam, SA1 6EL

 

Heathcliffe Social Club Ltd was established in 1953, it has a status of "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Stephen David 25 September 2014 - 1
BIRT, Edward Charles 26 June 1995 26 June 1996 1
CARLSON, Graham Evans 07 June 1993 16 June 1997 1
CARROLL, Philip Martin 07 June 1993 05 October 1994 1
CASEY, Alan James 07 June 1993 15 June 1994 1
DAVIES, Sylvia 15 November 1995 26 June 1996 1
HORTON, Christine Emma 26 June 1995 28 September 1995 1
JONES, Thomas Glyndwr 01 March 2001 10 June 2002 1
JONES, Thomas Glyndwr 07 June 1993 05 April 1995 1
LEWIS, Andrea 26 June 1995 23 August 1995 1
LEWIS, William Aldwyn 07 June 1993 15 June 1994 1
LYNN, Peter John 14 June 1994 05 October 1994 1
LYNN, Thelma 28 June 1995 15 November 1995 1
MORGAN, William David 07 June 1993 13 March 2000 1
O'CONNOR, Stephen Patrick 14 June 1994 05 October 1994 1
OWEN, John 07 June 1993 15 June 1994 1
OWEN, Olive Joan 15 November 1995 26 June 1996 1
PLUMMER, Margaret 26 June 1995 26 June 1996 1
PRITCHARD, Christine 11 June 2002 18 June 2002 1
PRITCHARD, Christine Harriet 15 November 1995 26 June 1996 1
REES, Kenneth Cyril 18 June 1997 01 January 2006 1
REES, Pauline 11 June 2002 18 June 2002 1
ROBERTS, Anthony Mark 14 June 1994 07 September 1994 1
ROBERTS, Diane 11 June 2002 18 June 2002 1
ROBERTS, Graham George 31 July 1991 13 March 1996 1
ROBERTS, Keith 31 July 1991 15 June 1994 1
RODDA, William George 14 June 1994 18 January 1995 1
ROWE, Patricia Helena Ann 01 January 2007 25 June 2007 1
SULLIVAN, Kevin, Committee Man 22 June 1992 15 June 1994 1
SULLIVAN, William James, Finance 22 June 1992 06 May 1994 1
THOMAS, Julie 28 September 1995 13 March 2000 1
TWOMEY, Michael 26 June 1995 26 June 1996 1
VODDEN, David John 14 June 1994 02 November 1994 1
WARREN, Kevin Joseph 19 February 2008 04 September 2012 1
WHEATLEY, Raymond 07 June 1993 26 June 1995 1
WILLIAMS, Anthony John 07 June 1993 18 January 1995 1
WILLIAMS, Jeffrey Glyn 07 June 1993 18 January 1995 1
WILLIAMS, Leslie Joseph, Finance 22 June 1992 15 June 1994 1
WILLIAMS, Ronald Frank 13 March 2000 10 June 2002 1
Secretary Name Appointed Resigned Total Appointments
LYNN, Alan Henry 11 June 2002 01 January 2006 1
MORTON, Peter James 25 June 2007 01 September 2011 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 13 June 2019
DISS40 - Notice of striking-off action discontinued 27 April 2019
AA - Annual Accounts 26 April 2019
GAZ1 - First notification of strike-off action in London Gazette 23 April 2019
AA01 - Change of accounting reference date 23 November 2018
PSC08 - N/A 25 September 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 27 October 2016
DISS40 - Notice of striking-off action discontinued 10 September 2016
AR01 - Annual Return 07 September 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 17 October 2014
AP01 - Appointment of director 08 October 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 14 September 2012
TM01 - Termination of appointment of director 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
AA - Annual Accounts 08 November 2011
TM02 - Termination of appointment of secretary 01 September 2011
TM02 - Termination of appointment of secretary 01 September 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AP01 - Appointment of director 06 September 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 10 July 2008
395 - Particulars of a mortgage or charge 22 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
AA - Annual Accounts 27 December 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
363a - Annual Return 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 02 August 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 12 December 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 17 September 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 28 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
AA - Annual Accounts 30 December 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
AA - Annual Accounts 16 November 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
363s - Annual Return 18 September 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
AA - Annual Accounts 07 December 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
363s - Annual Return 15 June 1999
AA - Annual Accounts 27 July 1998
363s - Annual Return 20 July 1998
AA - Annual Accounts 31 October 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
363s - Annual Return 01 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
288 - N/A 20 August 1996
363s - Annual Return 13 August 1996
AA - Annual Accounts 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1996
395 - Particulars of a mortgage or charge 08 January 1996
288 - N/A 21 August 1995
288 - N/A 21 August 1995
288 - N/A 21 August 1995
288 - N/A 21 August 1995
288 - N/A 21 August 1995
288 - N/A 21 August 1995
288 - N/A 21 August 1995
288 - N/A 21 August 1995
288 - N/A 21 August 1995
288 - N/A 21 August 1995
288 - N/A 21 August 1995
AA - Annual Accounts 21 August 1995
363s - Annual Return 21 August 1995
363s - Annual Return 28 June 1994
AA - Annual Accounts 28 June 1994
288 - N/A 28 June 1994
288 - N/A 28 June 1994
288 - N/A 28 June 1994
288 - N/A 28 June 1994
288 - N/A 28 June 1994
288 - N/A 28 June 1994
288 - N/A 28 June 1994
288 - N/A 22 July 1993
288 - N/A 22 July 1993
288 - N/A 22 July 1993
288 - N/A 22 July 1993
288 - N/A 22 July 1993
288 - N/A 22 July 1993
288 - N/A 22 July 1993
288 - N/A 22 July 1993
288 - N/A 22 July 1993
288 - N/A 22 July 1993
363s - Annual Return 14 July 1993
AA - Annual Accounts 23 June 1993
AA - Annual Accounts 17 March 1993
363s - Annual Return 07 September 1992
288 - N/A 07 September 1992
288 - N/A 07 September 1992
288 - N/A 07 September 1992
288 - N/A 07 September 1992
AA - Annual Accounts 28 November 1991
288 - N/A 13 November 1991
288 - N/A 13 November 1991
288 - N/A 13 November 1991
288 - N/A 13 November 1991
288 - N/A 13 November 1991
288 - N/A 13 November 1991
288 - N/A 13 November 1991
363a - Annual Return 13 November 1991
395 - Particulars of a mortgage or charge 22 July 1991
288 - N/A 18 January 1991
288 - N/A 18 January 1991
363 - Annual Return 18 January 1991
AA - Annual Accounts 07 January 1991
363 - Annual Return 27 July 1989
288 - N/A 27 July 1989
288 - N/A 27 July 1989
AA - Annual Accounts 27 July 1989
AA - Annual Accounts 22 June 1989
288 - N/A 22 June 1989
288 - N/A 22 June 1989
288 - N/A 22 June 1989
288 - N/A 22 June 1989
288 - N/A 22 June 1989
288 - N/A 22 June 1989
288 - N/A 22 June 1989
363 - Annual Return 13 March 1989
395 - Particulars of a mortgage or charge 09 February 1988
288 - N/A 20 September 1987
288 - N/A 20 September 1987
363 - Annual Return 09 September 1987
288 - N/A 10 August 1987
AA - Annual Accounts 10 August 1987
363 - Annual Return 04 November 1986
287 - Change in situation or address of Registered Office 04 November 1986
AA - Annual Accounts 04 October 1986
288 - N/A 04 October 1986
395 - Particulars of a mortgage or charge 11 July 1986
NEWINC - New incorporation documents 02 April 1953
MISC - Miscellaneous document 02 April 1953

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 February 2008 Outstanding

N/A

Charge 29 December 1995 Outstanding

N/A

Legal charge 18 July 1991 Outstanding

N/A

Legal charge 04 February 1988 Outstanding

N/A

Legal charge 07 July 1986 Outstanding

N/A

Legal charge 12 September 1985 Outstanding

N/A

Mortgage 22 January 1982 Fully Satisfied

N/A

Second charge 22 January 1982 Outstanding

N/A

Mortgage 27 August 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.