About

Registered Number: 00040179
Date of Incorporation: 22/12/1893 (130 years and 6 months ago)
Company Status: Active
Registered Address: 13 Portland Road, Birmingham, B16 9HN,

 

Based in Birmingham, The St.Paul's Club Ltd was registered on 22 December 1893, it has a status of "Active". There are 8 directors listed as Kilminster, Kenneth Henri, Alford, Alan Clifford, Austen, Richard John, Conroy, Kevin Joseph, Fellowes, Ellis Ashley, Scott, John Seymour, Stanford, Alan John, Strowger, Dennis Albert for this business at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILMINSTER, Kenneth Henri 26 April 2007 - 1
ALFORD, Alan Clifford N/A 15 July 1992 1
AUSTEN, Richard John 11 April 2003 29 April 2005 1
CONROY, Kevin Joseph 29 April 2005 19 January 2006 1
FELLOWES, Ellis Ashley 15 July 1992 01 September 2007 1
SCOTT, John Seymour N/A 11 April 2003 1
STANFORD, Alan John 29 April 2005 08 May 2009 1
STROWGER, Dennis Albert N/A 21 July 1993 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 27 April 2020
AA - Annual Accounts 09 May 2019
CS01 - N/A 02 May 2019
AP01 - Appointment of director 18 December 2018
AD01 - Change of registered office address 12 December 2018
PSC08 - N/A 08 August 2018
PSC07 - N/A 08 August 2018
PSC01 - N/A 03 August 2018
PSC07 - N/A 03 August 2018
TM01 - Termination of appointment of director 03 August 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 05 May 2016
CH01 - Change of particulars for director 05 May 2016
AD04 - Change of location of company records to the registered office 05 May 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 05 May 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 May 2015
CH01 - Change of particulars for director 05 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 May 2015
CH01 - Change of particulars for director 05 May 2015
CH01 - Change of particulars for director 05 May 2015
CH03 - Change of particulars for secretary 05 May 2015
AR01 - Annual Return 30 May 2014
AD04 - Change of location of company records to the registered office 30 May 2014
AA - Annual Accounts 07 May 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 02 May 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 28 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 21 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2010
CH01 - Change of particulars for director 20 May 2010
288a - Notice of appointment of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 07 May 2009
363a - Annual Return 29 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
AA - Annual Accounts 05 June 2008
288a - Notice of appointment of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
AA - Annual Accounts 26 September 2007
395 - Particulars of a mortgage or charge 31 August 2007
395 - Particulars of a mortgage or charge 25 August 2007
363s - Annual Return 16 July 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
AA - Annual Accounts 22 September 2006
363s - Annual Return 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
395 - Particulars of a mortgage or charge 21 February 2006
AA - Annual Accounts 06 October 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
363s - Annual Return 02 June 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 25 October 2004
AA - Annual Accounts 12 August 2003
363s - Annual Return 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
395 - Particulars of a mortgage or charge 15 November 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 11 July 2002
395 - Particulars of a mortgage or charge 01 December 2001
395 - Particulars of a mortgage or charge 14 November 2001
AA - Annual Accounts 18 September 2001
363s - Annual Return 12 June 2001
363s - Annual Return 03 August 2000
AA - Annual Accounts 22 June 2000
AA - Annual Accounts 02 June 1999
363s - Annual Return 19 May 1999
AA - Annual Accounts 06 October 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
363s - Annual Return 29 June 1998
AA - Annual Accounts 09 October 1997
363s - Annual Return 11 July 1997
288a - Notice of appointment of directors or secretaries 11 July 1997
AA - Annual Accounts 09 October 1996
RESOLUTIONS - N/A 25 April 1996
363s - Annual Return 25 April 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 16 May 1995
363s - Annual Return 12 June 1994
AA - Annual Accounts 12 June 1994
AA - Annual Accounts 29 October 1993
288 - N/A 24 September 1993
363s - Annual Return 24 September 1993
AA - Annual Accounts 28 October 1992
288 - N/A 11 September 1992
288 - N/A 19 August 1992
363b - Annual Return 19 August 1992
AA - Annual Accounts 07 January 1992
363a - Annual Return 07 January 1992
AA - Annual Accounts 10 September 1990
363 - Annual Return 10 September 1990
AA - Annual Accounts 01 June 1989
AA - Annual Accounts 01 June 1989
363 - Annual Return 15 May 1989
363 - Annual Return 31 January 1989
AA - Annual Accounts 20 November 1987
363 - Annual Return 28 October 1987
AA - Annual Accounts 24 October 1986
363 - Annual Return 24 October 1986
NEWINC - New incorporation documents 22 December 1893

Mortgages & Charges

Description Date Status Charge by
Debenture 24 August 2007 Outstanding

N/A

Legal mortgage 24 August 2007 Outstanding

N/A

Legal charge 07 February 2006 Fully Satisfied

N/A

Legal charge 08 November 2002 Fully Satisfied

N/A

Legal charge 12 November 2001 Fully Satisfied

N/A

Debenture 12 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.