About

Registered Number: 03575588
Date of Incorporation: 04/06/1998 (26 years ago)
Company Status: Active
Registered Address: 55 Baker Street, London, W1U 8EW,

 

Founded in 1998, London Clubs Southend Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONNELLY, Tony Kevin 20 November 2006 28 March 2013 1
TUTHILL, Gerald Reed 10 April 2019 04 December 2019 1
Secretary Name Appointed Resigned Total Appointments
KAUSHAL, Krishan 01 November 2017 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 August 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 02 January 2020
TM01 - Termination of appointment of director 06 December 2019
AP01 - Appointment of director 18 April 2019
TM01 - Termination of appointment of director 04 April 2019
RESOLUTIONS - N/A 26 February 2019
CS01 - N/A 13 February 2019
AP01 - Appointment of director 13 February 2019
AA - Annual Accounts 05 October 2018
PSC05 - N/A 01 February 2018
CS01 - N/A 01 February 2018
AP03 - Appointment of secretary 07 December 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 03 February 2016
TM02 - Termination of appointment of secretary 01 February 2016
AA - Annual Accounts 12 October 2015
TM01 - Termination of appointment of director 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
TM01 - Termination of appointment of director 01 May 2015
AD01 - Change of registered office address 24 March 2015
AR01 - Annual Return 03 February 2015
CH01 - Change of particulars for director 08 January 2015
AP01 - Appointment of director 17 November 2014
TM01 - Termination of appointment of director 03 November 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 06 September 2013
TM01 - Termination of appointment of director 02 May 2013
CH01 - Change of particulars for director 21 March 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 06 February 2012
CH01 - Change of particulars for director 03 February 2012
CH01 - Change of particulars for director 03 December 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 04 November 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
363a - Annual Return 12 February 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
AA - Annual Accounts 21 October 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 24 February 2008
363a - Annual Return 21 February 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 January 2008
AA - Annual Accounts 01 November 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
AUD - Auditor's letter of resignation 18 May 2007
225 - Change of Accounting Reference Date 23 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 06 February 2007
288a - Notice of appointment of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
395 - Particulars of a mortgage or charge 16 October 2006
395 - Particulars of a mortgage or charge 09 June 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
RESOLUTIONS - N/A 19 April 2006
MEM/ARTS - N/A 19 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2006
395 - Particulars of a mortgage or charge 07 April 2006
363a - Annual Return 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
AA - Annual Accounts 30 January 2006
CERTNM - Change of name certificate 05 September 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 04 February 2005
288b - Notice of resignation of directors or secretaries 07 October 2004
288c - Notice of change of directors or secretaries or in their particulars 21 September 2004
395 - Particulars of a mortgage or charge 04 May 2004
363a - Annual Return 02 March 2004
AA - Annual Accounts 03 February 2004
395 - Particulars of a mortgage or charge 22 December 2003
395 - Particulars of a mortgage or charge 29 September 2003
395 - Particulars of a mortgage or charge 29 September 2003
288c - Notice of change of directors or secretaries or in their particulars 28 June 2003
AUD - Auditor's letter of resignation 06 May 2003
363a - Annual Return 04 March 2003
AA - Annual Accounts 04 February 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
363a - Annual Return 28 February 2002
AA - Annual Accounts 02 February 2002
288c - Notice of change of directors or secretaries or in their particulars 12 June 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
363a - Annual Return 22 February 2001
AA - Annual Accounts 30 January 2001
287 - Change in situation or address of Registered Office 13 July 2000
363a - Annual Return 10 March 2000
AA - Annual Accounts 02 February 2000
288a - Notice of appointment of directors or secretaries 16 August 1999
363a - Annual Return 23 February 1999
CERTNM - Change of name certificate 28 January 1999
288c - Notice of change of directors or secretaries or in their particulars 13 October 1998
225 - Change of Accounting Reference Date 11 September 1998
287 - Change in situation or address of Registered Office 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
287 - Change in situation or address of Registered Office 09 July 1998
NEWINC - New incorporation documents 04 June 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage 29 September 2006 Fully Satisfied

N/A

Mortgage 26 May 2006 Fully Satisfied

N/A

Fixed and floating security document 31 March 2006 Fully Satisfied

N/A

Legal mortgage 23 April 2004 Fully Satisfied

N/A

Legal mortgage 19 December 2003 Fully Satisfied

N/A

Legal mortgage 12 September 2003 Fully Satisfied

N/A

Debenture 12 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.