ALL NATIONS SOCIAL CLUB LTD

Register to unlock more data on OkredoRegister

ALL NATIONS SOCIAL CLUB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11934492

Incorporation date

09/04/2019

Size

Micro Entity

Contacts

Registered address

Registered address

All Nations Social Club C/O: All Nation Centre Chase Lane Estate, Chase Lane, Off 61 - 63 Eastern Avenue, Gloucester, Gloucestershire GL4 6PHCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2019)
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon22/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon02/12/2024
Appointment of Mr Paul White as a director on 2024-03-01
dot icon02/12/2024
Registered office address changed from 61 - 63 Chase Lane Estate, Chase Lane Off 61 - 63 Eastern Avenue Gloucester Gloucestershire GL4 6PH England to All Nations Social Club C/O: All Nation Centre Chase Lane Estate, Chase Lane Off 61 - 63 Eastern Avenue Gloucester Gloucestershire GL4 6PH on 2024-12-02
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon22/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon22/04/2024
Termination of appointment of Jennifer Shirley Batchelor as a director on 2024-03-31
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon11/04/2023
Director's details changed for Ms Jennifer Shirley Batchelor on 2023-04-11
dot icon09/04/2023
Termination of appointment of Mark Taylor as a director on 2023-03-31
dot icon09/04/2023
Appointment of Ms Jennifer Shirley Batchelor as a director on 2023-04-01
dot icon09/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon12/01/2022
Appointment of Mrs Cleopatra Pearson as a director on 2022-01-04
dot icon31/12/2021
Notification of All Nations Community Centre as a person with significant control on 2021-10-03
dot icon31/12/2021
Appointment of Mr Joseph Riley as a director on 2021-10-03
dot icon31/12/2021
Termination of appointment of Romel Eastwood as a director on 2021-10-03
dot icon31/12/2021
Director's details changed for Mr Albert Mark Gardiner on 2021-12-31
dot icon30/12/2021
Appointment of Mr Romel Eastwood as a director on 2019-04-09
dot icon29/12/2021
Appointment of Mr Albert Mark Gardiner as a director on 2021-10-03
dot icon29/12/2021
Appointment of Mr Mark Taylor as a director on 2021-10-03
dot icon29/12/2021
Termination of appointment of Joseph Riley as a director on 2021-10-05
dot icon29/12/2021
Termination of appointment of Mark Taylor as a director on 2021-10-05
dot icon22/12/2021
Termination of appointment of Nick Dare as a director on 2021-10-03
dot icon22/12/2021
Termination of appointment of Donovan Jones as a director on 2021-10-03
dot icon21/12/2021
Appointment of Mr Nick Dare as a director on 2021-07-28
dot icon21/12/2021
Appointment of Mr Donovan Jones as a director on 2021-07-28
dot icon20/12/2021
Registered office address changed from 61-63 Eastern Avenue Gloucester GL4 6PH England to 61 - 63 Chase Lane Estate, Chase Lane Off 61 - 63 Eastern Avenue Gloucester Gloucestershire GL4 6PH on 2021-12-20
dot icon20/12/2021
Appointment of Mr Albert Gardiner as a secretary on 2021-10-05
dot icon20/12/2021
Appointment of Mr Joseph Riley as a director on 2021-10-03
dot icon20/12/2021
Appointment of Mr Mark Taylor as a director on 2021-10-03
dot icon20/12/2021
Termination of appointment of Tavia Robertha Richards as a director on 2021-10-03
dot icon20/12/2021
Cessation of Paul White as a person with significant control on 2021-10-03
dot icon20/12/2021
Termination of appointment of Romel Eastwood as a director on 2021-10-03
dot icon20/12/2021
Cessation of Romel Eastwood as a person with significant control on 2021-10-03
dot icon09/12/2021
Appointment of Mr Romel Eastwood as a director on 2019-04-09
dot icon09/12/2021
Appointment of Miss Tavia Robertha Richards as a director on 2021-07-28
dot icon09/12/2021
Termination of appointment of Albert Gardiner as a director on 2021-10-05
dot icon09/12/2021
Termination of appointment of Joseph Riley as a director on 2021-10-05
dot icon09/12/2021
Termination of appointment of Mark Taylor as a director on 2021-10-05
dot icon02/12/2021
Appointment of Joseph Riley as a director on 2021-10-05
dot icon02/12/2021
Appointment of Albert Gardiner as a director on 2021-10-05
dot icon02/12/2021
Appointment of Mr Mark Taylor as a director on 2021-10-05
dot icon01/12/2021
Termination of appointment of Tavia Robertha Richards as a director on 2021-10-03
dot icon01/12/2021
Termination of appointment of Donovan Jones as a director on 2021-10-03
dot icon01/12/2021
Termination of appointment of Esther Hetherington as a director on 2021-10-03
dot icon01/12/2021
Termination of appointment of Romel Eastwood as a director on 2021-10-03
dot icon01/12/2021
Termination of appointment of Paul White as a director on 2021-10-03
dot icon06/11/2021
Termination of appointment of Nick Dare as a director on 2021-10-03
dot icon28/07/2021
Appointment of Mr Nick Dare as a director on 2021-07-28
dot icon28/07/2021
Appointment of Miss Tavia Robertha Richards as a director on 2021-07-28
dot icon28/07/2021
Appointment of Mr Donovan Jones as a director on 2021-07-28
dot icon14/06/2021
Micro company accounts made up to 2020-09-30
dot icon28/05/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon07/04/2021
Previous accounting period extended from 2020-04-30 to 2020-09-30
dot icon23/11/2020
Termination of appointment of Julia Eastwood as a director on 2020-11-23
dot icon10/11/2020
Appointment of Miss Julia Eastwood as a director on 2020-11-10
dot icon15/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon26/10/2019
Memorandum and Articles of Association
dot icon03/10/2019
Appointment of Mrs Esther Hetherington as a director on 2019-10-01
dot icon09/04/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
396.00
-
0.00
6.10K
-
2022
-
1.32K
-
0.00
-
-
2022
-
1.32K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.32K £Ascended232.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Romel Eastwood
Director
09/04/2019 - 03/10/2021
2
Mr Paul White
Director
09/04/2019 - 03/10/2021
1
Gardiner, Albert
Director
05/10/2021 - 05/10/2021
5
Gardiner, Albert
Director
03/10/2021 - Present
5
Mr Mark Robert Taylor
Director
05/10/2021 - 05/10/2021
29

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALL NATIONS SOCIAL CLUB LTD

ALL NATIONS SOCIAL CLUB LTD is an(a) Active company incorporated on 09/04/2019 with the registered office located at All Nations Social Club C/O: All Nation Centre Chase Lane Estate, Chase Lane, Off 61 - 63 Eastern Avenue, Gloucester, Gloucestershire GL4 6PH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALL NATIONS SOCIAL CLUB LTD?

toggle

ALL NATIONS SOCIAL CLUB LTD is currently Active. It was registered on 09/04/2019 .

Where is ALL NATIONS SOCIAL CLUB LTD located?

toggle

ALL NATIONS SOCIAL CLUB LTD is registered at All Nations Social Club C/O: All Nation Centre Chase Lane Estate, Chase Lane, Off 61 - 63 Eastern Avenue, Gloucester, Gloucestershire GL4 6PH.

What does ALL NATIONS SOCIAL CLUB LTD do?

toggle

ALL NATIONS SOCIAL CLUB LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for ALL NATIONS SOCIAL CLUB LTD?

toggle

The latest filing was on 30/06/2025: Micro company accounts made up to 2024-09-30.