About

Registered Number: 00040876
Date of Incorporation: 06/04/1894 (130 years and 2 months ago)
Company Status: Active
Registered Address: Ivy House, Ivy Lane, Downing Street, Farnham Surrey, GU9 7PQ

 

Based in Downing Street, The Farnham Working Men's Conservative Club Company was established in 1894, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The current directors of this company are listed as Mclaren, Andrew Morgan, Hawksworth, Phillip Rawson, Lodge, Andrew John, Mclaren, Andrew Morgan, Shillito, Douglas, Collins, Michael John, Hibbard, Christopher Murray, Bowden, Richard Malcolm, German, Frank, Hack, Antony George, Hodges, Cecil at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKSWORTH, Phillip Rawson 14 October 2019 - 1
LODGE, Andrew John 06 December 1994 - 1
MCLAREN, Andrew Morgan 03 July 2015 - 1
SHILLITO, Douglas 05 December 2002 - 1
BOWDEN, Richard Malcolm N/A 11 April 2002 1
GERMAN, Frank N/A 04 September 1995 1
HACK, Antony George N/A 27 January 1993 1
HODGES, Cecil N/A 19 January 2000 1
Secretary Name Appointed Resigned Total Appointments
MCLAREN, Andrew Morgan 24 January 2018 - 1
COLLINS, Michael John N/A 30 June 2006 1
HIBBARD, Christopher Murray 01 July 2006 24 January 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 18 May 2020
MA - Memorandum and Articles 18 May 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 27 November 2019
AP01 - Appointment of director 25 October 2019
MR04 - N/A 12 April 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 04 January 2019
TM01 - Termination of appointment of director 18 December 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 29 January 2018
TM02 - Termination of appointment of secretary 29 January 2018
AP03 - Appointment of secretary 29 January 2018
AA - Annual Accounts 16 March 2017
CS01 - N/A 22 January 2017
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 04 December 2015
AP01 - Appointment of director 03 July 2015
TM01 - Termination of appointment of director 03 July 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 23 January 2011
AA - Annual Accounts 22 November 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
363a - Annual Return 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 24 March 2007
AA - Annual Accounts 29 November 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
363s - Annual Return 04 May 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 02 March 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
AA - Annual Accounts 13 December 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 26 January 2002
363s - Annual Return 08 March 2001
AA - Annual Accounts 21 November 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 23 February 2000
363s - Annual Return 22 March 1999
AA - Annual Accounts 10 November 1998
225 - Change of Accounting Reference Date 10 March 1998
AA - Annual Accounts 17 February 1998
363s - Annual Return 04 February 1998
288a - Notice of appointment of directors or secretaries 12 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
363s - Annual Return 04 March 1997
AA - Annual Accounts 17 December 1996
AA - Annual Accounts 27 March 1996
363s - Annual Return 28 February 1996
288 - N/A 13 February 1996
363s - Annual Return 14 March 1995
AA - Annual Accounts 17 January 1995
288 - N/A 12 December 1994
288 - N/A 12 December 1994
288 - N/A 12 December 1994
363s - Annual Return 14 February 1994
288 - N/A 14 February 1994
AA - Annual Accounts 20 January 1994
363s - Annual Return 28 January 1993
AA - Annual Accounts 23 November 1992
363s - Annual Return 27 January 1992
AA - Annual Accounts 28 October 1991
AA - Annual Accounts 01 March 1991
363a - Annual Return 19 February 1991
AA - Annual Accounts 27 February 1990
363 - Annual Return 27 February 1990
288 - N/A 20 January 1990
288 - N/A 20 January 1990
288 - N/A 16 March 1989
363 - Annual Return 16 March 1989
AA - Annual Accounts 16 March 1989
363 - Annual Return 19 February 1988
288 - N/A 18 February 1988
288 - N/A 18 February 1988
AA - Annual Accounts 18 February 1988
AA - Annual Accounts 21 February 1987
363 - Annual Return 21 February 1987
288 - N/A 14 May 1986
NEWINC - New incorporation documents 06 April 1894

Mortgages & Charges

Description Date Status Charge by
Mortgage 10 May 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.