About

Registered Number: 01270039
Date of Incorporation: 22/07/1976 (47 years and 9 months ago)
Company Status: Administration
Registered Address: Duff & Phelps Ltd The Shard, 32 London Bridge Street, London, SE1 9SG

 

The West Middlesex Club Ltd was registered on 22 July 1976 and has its registered office in London, it's status at Companies House is "Administration". The current directors of The West Middlesex Club Ltd are listed as Kane, Deborah Michaela, Reynolds, Peter, Buckland, Peter Arthur, Gaskell, Michael, Holledge, Robert, Lawlor, Thomas Gerald, Miller, Eric, Toner, Francis Joeph in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNOLDS, Peter 17 October 2012 - 1
BUCKLAND, Peter Arthur 23 April 1993 29 April 2005 1
GASKELL, Michael N/A 24 April 1992 1
HOLLEDGE, Robert 23 April 1993 28 April 1995 1
LAWLOR, Thomas Gerald 28 April 1995 26 April 1996 1
MILLER, Eric N/A 28 April 1995 1
TONER, Francis Joeph 26 April 1996 25 April 1997 1
Secretary Name Appointed Resigned Total Appointments
KANE, Deborah Michaela 01 February 2014 - 1

Filing History

Document Type Date
AM03 - N/A 04 February 2020
AM02 - N/A 04 February 2020
AD01 - Change of registered office address 20 December 2019
AM01 - N/A 20 December 2019
AA - Annual Accounts 05 November 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 05 May 2017
RESOLUTIONS - N/A 15 March 2017
MA - Memorandum and Articles 15 March 2017
CC04 - Statement of companies objects 15 March 2017
CC04 - Statement of companies objects 03 March 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 03 May 2016
AA - Annual Accounts 04 October 2015
AP01 - Appointment of director 26 May 2015
TM01 - Termination of appointment of director 22 May 2015
AR01 - Annual Return 12 May 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 21 May 2014
AP03 - Appointment of secretary 27 February 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 24 May 2013
TM02 - Termination of appointment of secretary 27 March 2013
CH03 - Change of particulars for secretary 25 October 2012
AP01 - Appointment of director 25 October 2012
TM01 - Termination of appointment of director 25 October 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 17 May 2012
AP01 - Appointment of director 26 March 2012
TM01 - Termination of appointment of director 26 March 2012
TM01 - Termination of appointment of director 26 March 2012
TM01 - Termination of appointment of director 26 March 2012
AR01 - Annual Return 05 May 2011
AP01 - Appointment of director 05 May 2011
AP01 - Appointment of director 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 12 May 2010
AP01 - Appointment of director 12 May 2010
TM01 - Termination of appointment of director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2010
AA - Annual Accounts 15 April 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
RESOLUTIONS - N/A 05 January 2007
363s - Annual Return 30 May 2006
AA - Annual Accounts 16 May 2006
288b - Notice of resignation of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 17 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 10 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
AA - Annual Accounts 18 June 2003
363s - Annual Return 05 June 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
AA - Annual Accounts 27 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
395 - Particulars of a mortgage or charge 06 April 2001
363s - Annual Return 14 September 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
AA - Annual Accounts 20 June 1999
363s - Annual Return 24 June 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
AA - Annual Accounts 14 May 1998
AA - Annual Accounts 05 September 1997
363s - Annual Return 10 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
AA - Annual Accounts 28 June 1996
363s - Annual Return 17 June 1996
288 - N/A 17 June 1996
288 - N/A 17 June 1996
288 - N/A 17 June 1996
288 - N/A 17 June 1996
AA - Annual Accounts 12 June 1995
363s - Annual Return 12 June 1995
288 - N/A 12 June 1995
288 - N/A 12 June 1995
288 - N/A 12 June 1995
363s - Annual Return 26 May 1994
288 - N/A 26 May 1994
AA - Annual Accounts 18 April 1994
AA - Annual Accounts 03 October 1993
363s - Annual Return 22 July 1993
288 - N/A 22 July 1993
288 - N/A 22 July 1993
288 - N/A 22 July 1993
AA - Annual Accounts 16 July 1992
363s - Annual Return 19 June 1992
288 - N/A 19 June 1992
AA - Annual Accounts 14 August 1991
363b - Annual Return 31 May 1991
AA - Annual Accounts 17 August 1990
363 - Annual Return 17 August 1990
AA - Annual Accounts 21 July 1989
363 - Annual Return 21 July 1989
AA - Annual Accounts 27 July 1988
363 - Annual Return 27 July 1988
363 - Annual Return 07 December 1987
AA - Annual Accounts 03 November 1987
AA - Annual Accounts 21 June 1986
363 - Annual Return 21 June 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 04 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.