About

Registered Number: 00114398
Date of Incorporation: 25/02/1911 (113 years and 2 months ago)
Company Status: Active
Registered Address: Broadlands Avenue, Streatham, London, SW16 1NA

 

Having been setup in 1911, The Belmont (Streatham) Club Ltd have registered office in London, it's status at Companies House is "Active". We don't know the number of employees at this company. There are 32 directors listed as Hawkins, Stephen, Ainsworth, Paul, Condon, Thomas Henry, Cummins, Stephen, Hall, Simon Philip, Lemon, Eric Stanley, Azzopardi, Sandra Mavis Marie, Dearing, Elizabeth, Watt, Thomas Mcivor, Allen, Kevin, Andrews, William Dennis, Azzopardi, Sandra Mavis Marie, Bell, Derek, Bourne, David, Bourne, Lynne, Constable, Edward Victor, Conway, Richard Alan, Dearing, Elizabeth, Dearing, Michael, Denny, Patrick James, Honeybul, James, Kerly, Leslie George, Marshall, Kenneth Douglas, Mawby, Christopher Peter, Morton, Alan, Mott, Michael George, O'flaherty, Patrick Murtagh, Oflynn, Eamon Joseph Paul, Scarrott, Adrian, Verri, Leonard, Watt, Jennie, Wright, Peter for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINSWORTH, Paul 06 May 2014 - 1
CONDON, Thomas Henry 26 April 2006 - 1
CUMMINS, Stephen 25 May 2019 - 1
HALL, Simon Philip 06 May 2014 - 1
LEMON, Eric Stanley 16 April 2008 - 1
ALLEN, Kevin 19 May 2012 31 October 2018 1
ANDREWS, William Dennis N/A 19 August 1992 1
AZZOPARDI, Sandra Mavis Marie 21 April 2010 30 May 2013 1
BELL, Derek 14 May 1997 18 May 2003 1
BOURNE, David 20 May 1998 01 April 2006 1
BOURNE, Lynne 19 August 1992 05 May 2012 1
CONSTABLE, Edward Victor 16 April 2008 09 March 2012 1
CONWAY, Richard Alan 12 May 1992 20 May 1998 1
DEARING, Elizabeth 16 May 2013 04 January 2020 1
DEARING, Michael 18 May 2003 07 January 2010 1
DENNY, Patrick James N/A 11 May 1994 1
HONEYBUL, James 15 May 1996 18 May 2003 1
KERLY, Leslie George 12 May 1992 17 May 1995 1
MARSHALL, Kenneth Douglas N/A 17 May 1995 1
MAWBY, Christopher Peter 18 May 2003 16 April 2009 1
MORTON, Alan 16 April 2008 11 March 2013 1
MOTT, Michael George N/A 12 May 1993 1
O'FLAHERTY, Patrick Murtagh 21 April 2010 31 October 2018 1
OFLYNN, Eamon Joseph Paul 12 May 1992 02 December 1996 1
SCARROTT, Adrian 16 April 2008 16 July 2011 1
VERRI, Leonard 23 May 2002 18 May 2003 1
WATT, Jennie 26 April 2006 01 October 2009 1
WRIGHT, Peter N/A 18 May 2003 1
Secretary Name Appointed Resigned Total Appointments
HAWKINS, Stephen 22 April 2020 - 1
AZZOPARDI, Sandra Mavis Marie 05 May 2012 30 May 2013 1
DEARING, Elizabeth 30 May 2013 04 January 2020 1
WATT, Thomas Mcivor N/A 06 May 2005 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 24 April 2020
PSC07 - N/A 23 April 2020
PSC07 - N/A 23 April 2020
TM01 - Termination of appointment of director 23 April 2020
TM01 - Termination of appointment of director 23 April 2020
TM01 - Termination of appointment of director 23 April 2020
TM01 - Termination of appointment of director 23 April 2020
AP01 - Appointment of director 23 April 2020
AP03 - Appointment of secretary 23 April 2020
TM02 - Termination of appointment of secretary 23 April 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 14 May 2019
AA - Annual Accounts 21 May 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 01 June 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 07 June 2016
AP01 - Appointment of director 07 June 2016
AP01 - Appointment of director 07 June 2016
AP01 - Appointment of director 07 June 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 01 June 2015
AA - Annual Accounts 09 August 2014
AR01 - Annual Return 22 May 2014
TM01 - Termination of appointment of director 22 May 2014
TM02 - Termination of appointment of secretary 22 May 2014
AP03 - Appointment of secretary 22 May 2014
AP01 - Appointment of director 22 May 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 03 June 2013
AP01 - Appointment of director 01 June 2013
TM01 - Termination of appointment of director 01 June 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 06 June 2012
AP03 - Appointment of secretary 02 June 2012
TM01 - Termination of appointment of director 02 June 2012
TM02 - Termination of appointment of secretary 02 June 2012
TM01 - Termination of appointment of director 02 June 2012
TM01 - Termination of appointment of director 02 June 2012
AA - Annual Accounts 31 July 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 12 July 2010
AP01 - Appointment of director 06 July 2010
AP01 - Appointment of director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
TM01 - Termination of appointment of director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
TM01 - Termination of appointment of director 05 July 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 21 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
AA - Annual Accounts 22 June 2007
363s - Annual Return 20 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
AA - Annual Accounts 16 May 2006
363s - Annual Return 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 05 May 2004
363s - Annual Return 13 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
AA - Annual Accounts 09 June 2003
AA - Annual Accounts 05 November 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 28 June 2001
363s - Annual Return 07 June 2001
AA - Annual Accounts 30 June 2000
363s - Annual Return 02 June 2000
AA - Annual Accounts 06 June 1999
363s - Annual Return 06 June 1999
AA - Annual Accounts 06 August 1998
363s - Annual Return 29 May 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
AA - Annual Accounts 05 June 1997
363s - Annual Return 27 May 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
288b - Notice of resignation of directors or secretaries 10 December 1996
363s - Annual Return 02 June 1996
AA - Annual Accounts 02 June 1996
288 - N/A 02 June 1996
AA - Annual Accounts 25 May 1995
288 - N/A 25 May 1995
288 - N/A 25 May 1995
363s - Annual Return 25 May 1995
363s - Annual Return 31 May 1994
AA - Annual Accounts 31 May 1994
288 - N/A 31 May 1994
363s - Annual Return 27 May 1993
288 - N/A 27 May 1993
AA - Annual Accounts 27 May 1993
288 - N/A 07 October 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
363s - Annual Return 27 May 1992
AA - Annual Accounts 27 May 1992
AA - Annual Accounts 21 May 1991
363b - Annual Return 21 May 1991
AA - Annual Accounts 05 June 1990
363 - Annual Return 05 June 1990
288 - N/A 07 June 1989
AA - Annual Accounts 16 May 1989
363 - Annual Return 16 May 1989
AA - Annual Accounts 13 October 1988
288 - N/A 24 June 1988
288 - N/A 24 June 1988
363 - Annual Return 18 May 1988
397 - Particulars for the registration of a charge to secure a series of debentures 03 May 1988
363 - Annual Return 11 March 1988
AA - Annual Accounts 05 August 1987
363 - Annual Return 30 June 1987
AA - Annual Accounts 30 January 1987
288 - N/A 30 January 1987
363 - Annual Return 16 December 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 1988 Outstanding

N/A

Inst of charge 09 November 1960 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.