About

Registered Number: 00087227
Date of Incorporation: 16/01/1906 (119 years and 3 months ago)
Company Status: Active
Registered Address: 85-89 Hatfield Road, St. Albans, AL1 4JL,

 

Based in St. Albans, The Camp Liberal Club & Public Hall Company Ltd was registered on 16 January 1906, it has a status of "Active". We don't know the number of employees at the organisation. There are 7 directors listed for The Camp Liberal Club & Public Hall Company Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YPEY, Ian 26 October 1993 - 1
BROOKS, Frederick Francis N/A 01 April 1997 1
HAMILTON, Lynda Sarah 01 June 1999 14 December 2001 1
HENDERSON, George N/A 26 October 1993 1
HENDERSON, Thomas 26 October 1993 01 June 1999 1
MILTON, Phillip James N/A 07 November 2011 1
SCOTT, Anthony Kerrison N/A 19 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
AD01 - Change of registered office address 08 September 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 29 September 2016
AD01 - Change of registered office address 19 August 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 08 April 2014
CH01 - Change of particulars for director 07 April 2014
AA - Annual Accounts 17 September 2013
AD01 - Change of registered office address 29 April 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 22 May 2012
TM02 - Termination of appointment of secretary 22 May 2012
TM01 - Termination of appointment of director 22 May 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 12 April 2011
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 29 April 2009
AA - Annual Accounts 18 April 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
AA - Annual Accounts 04 May 2006
363a - Annual Return 18 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 10 April 2003
363s - Annual Return 05 April 2003
AA - Annual Accounts 16 April 2002
363s - Annual Return 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
AA - Annual Accounts 19 April 2001
363s - Annual Return 30 March 2001
363s - Annual Return 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
AA - Annual Accounts 21 February 2000
AA - Annual Accounts 25 April 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 07 September 1998
363s - Annual Return 30 March 1998
AA - Annual Accounts 30 October 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
363s - Annual Return 27 March 1997
AA - Annual Accounts 03 September 1996
363s - Annual Return 13 March 1996
RESOLUTIONS - N/A 06 November 1995
AA - Annual Accounts 06 November 1995
RESOLUTIONS - N/A 26 October 1995
RESOLUTIONS - N/A 26 October 1995
RESOLUTIONS - N/A 26 October 1995
363s - Annual Return 27 March 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 07 April 1994
288 - N/A 04 January 1994
288 - N/A 04 January 1994
288 - N/A 04 January 1994
AA - Annual Accounts 02 November 1993
363s - Annual Return 02 April 1993
AA - Annual Accounts 04 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 1992
363s - Annual Return 10 April 1992
AA - Annual Accounts 17 April 1991
363a - Annual Return 17 April 1991
AA - Annual Accounts 20 March 1990
363 - Annual Return 20 March 1990
287 - Change in situation or address of Registered Office 04 October 1989
363 - Annual Return 04 October 1989
AA - Annual Accounts 19 September 1989
288 - N/A 27 April 1988
AA - Annual Accounts 27 April 1988
AA - Annual Accounts 21 December 1987
AA - Annual Accounts 21 December 1987
288 - N/A 13 November 1987
363 - Annual Return 11 June 1987
363 - Annual Return 11 June 1987
363 - Annual Return 11 June 1987
AC05 - N/A 12 May 1987
NEWINC - New incorporation documents 15 January 1906

Mortgages & Charges

Description Date Status Charge by
Further charge 05 April 1984 Outstanding

N/A

Further charge 21 August 1981 Outstanding

N/A

Legal charge 11 February 1977 Fully Satisfied

N/A

Mortgage 16 May 1974 Outstanding

N/A

Mortgage 03 March 1969 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.