THE GROUCHO CLUB LONDON LIMITED

45 Dean Street 45 Dean Street, W1D 4QB
StatusACTIVE
Company No.04140970
CategoryPrivate Limited Company
Incorporated15 Jan 2001
Age23 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

THE GROUCHO CLUB LONDON LIMITED is an active private limited company with number 04140970. It was incorporated 23 years, 5 months, 23 days ago, on 15 January 2001. The company address is 45 Dean Street 45 Dean Street, W1D 4QB.



Company Fillings

Termination director company with name termination date

Date: 07 Nov 2023

Action Date: 30 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Connon

Termination date: 2023-10-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041409700011

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041409700013

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041409700014

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2023

Action Date: 27 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041409700016

Charge creation date: 2023-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2023

Action Date: 01 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2023

Action Date: 27 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041409700015

Charge creation date: 2023-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Richard Hurrell

Termination date: 2023-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ewan Andrew Venters

Appointment date: 2022-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathon James Cornaby

Appointment date: 2022-11-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041409700012

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2022

Action Date: 26 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-26

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Charles Steven

Termination date: 2022-05-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jun 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenneth Charles Steven

Termination date: 2022-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2022

Action Date: 27 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2021

Action Date: 17 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041409700014

Charge creation date: 2021-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2021

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2020

Action Date: 06 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041409700013

Charge creation date: 2020-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Groucho Club Limited

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Connon

Appointment date: 2019-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2019

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew David Newcombe Hobbs

Termination date: 2018-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Richard Hurrell

Appointment date: 2018-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2017

Action Date: 01 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Resolution

Date: 19 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 19 Jan 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2016

Action Date: 03 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jun 2015

Action Date: 09 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041409700012

Charge creation date: 2015-06-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2014

Action Date: 29 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-01-01

Officer name: Mr Kenneth Charles Steven

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr Kenneth Charles Steven

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-12-31

Documents

View document PDF

Statement of companys objects

Date: 11 Jul 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 11 Jul 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041409700011

Documents

View document PDF

Second filing of form with form type made up date

Date: 12 Jun 2013

Action Date: 15 Jan 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-01-15

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 15 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 30 May 2012

Action Date: 19 Jan 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-01-19

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2011

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-01

Officer name: Mr Kenneth Charles Steven

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jan 2011

Action Date: 11 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-11

Officer name: Mr Kenneth Charles Steven

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2011

Action Date: 11 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-11

Officer name: Mr Kenneth Charles Steven

Documents

View document PDF

Auditors resignation company

Date: 25 Nov 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew David Newcombe Hobbs

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Levin

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Termination director company with name

Date: 25 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ralph

Documents

View document PDF

Termination secretary company with name

Date: 25 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Ralph

Documents

View document PDF

Appoint person secretary company with name

Date: 25 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kenneth Charles Steven

Documents

View document PDF

Appoint person director company with name

Date: 05 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Charles Steven

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/08; no change of members

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 22 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Resolution

Date: 23 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 10 Aug 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 04 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ARDEN CONTRACTING SERVICES LIMITED

FAREHAM HOUSE,FAREHAM,PO16 7BB

Number:04917087
Status:ACTIVE
Category:Private Limited Company

FRESHSOCKS MEDIA LTD

2 HILLIARDS COURT,CHESTER,CH4 9PX

Number:10536050
Status:ACTIVE
Category:Private Limited Company

GOLFTEE LP 6 LIMITED

1A DUKESWAY COURT,GATESHEAD,NE11 0PJ

Number:04890558
Status:ACTIVE
Category:Private Limited Company

MARGARET FRASER LIMITED

22 CONNAUGHT PLACE,EDINBURGH,EH6 4RQ

Number:SC513339
Status:ACTIVE
Category:Private Limited Company

MOVABILITY AND MORE LTD

27 GILLIES STREET,ACCRINGTON,BB5 6RR

Number:09460726
Status:ACTIVE
Category:Private Limited Company

RUNNER FOODS LTD.

SUITE 1, 596,LONDON,N13 5RY

Number:10725326
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source