About

Registered Number: 07438012
Date of Incorporation: 12/11/2010 (13 years and 5 months ago)
Company Status: Active
Registered Address: 29 Sclater Street, London, E1 6LB,

 

Founded in 2010, The London Cocktail Club Ltd are based in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The companies directors are Roberts, Andrew, Hopkins, James, Prosser, Pauline.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPKINS, James 18 November 2010 - 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Andrew 18 November 2010 - 1
PROSSER, Pauline 12 November 2010 18 November 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 August 2020
AA - Annual Accounts 05 March 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 26 February 2018
AAMD - Amended Accounts 17 January 2018
AD01 - Change of registered office address 06 December 2017
CS01 - N/A 17 November 2017
MR04 - N/A 07 April 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 21 November 2016
MR01 - N/A 30 August 2016
SH01 - Return of Allotment of shares 18 August 2016
RESOLUTIONS - N/A 25 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 April 2016
SH08 - Notice of name or other designation of class of shares 25 April 2016
AA - Annual Accounts 22 February 2016
AP01 - Appointment of director 15 February 2016
AR01 - Annual Return 20 November 2015
CH01 - Change of particulars for director 18 June 2015
AD01 - Change of registered office address 21 April 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 13 November 2014
AD01 - Change of registered office address 12 November 2014
MR01 - N/A 15 July 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 23 November 2012
TM01 - Termination of appointment of director 25 October 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 11 January 2012
AD01 - Change of registered office address 10 January 2012
MG01 - Particulars of a mortgage or charge 03 December 2011
CERTNM - Change of name certificate 04 October 2011
CONNOT - N/A 04 October 2011
AA01 - Change of accounting reference date 28 July 2011
RESOLUTIONS - N/A 08 December 2010
AD01 - Change of registered office address 08 December 2010
AP01 - Appointment of director 08 December 2010
AP01 - Appointment of director 08 December 2010
AP01 - Appointment of director 08 December 2010
SH01 - Return of Allotment of shares 08 December 2010
AP03 - Appointment of secretary 25 November 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 November 2010
SH01 - Return of Allotment of shares 25 November 2010
TM02 - Termination of appointment of secretary 24 November 2010
TM01 - Termination of appointment of director 24 November 2010
AP01 - Appointment of director 24 November 2010
AP01 - Appointment of director 24 November 2010
NEWINC - New incorporation documents 12 November 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 August 2016 Outstanding

N/A

A registered charge 10 July 2014 Fully Satisfied

N/A

Rent deposit deed 28 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.