AMERICAN WOMEN'S CLUB LIMITED

Register to unlock more data on OkredoRegister

AMERICAN WOMEN'S CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00552731

Incorporation date

29/07/1955

Size

Micro Entity

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2022)
dot icon21/04/2026
Micro company accounts made up to 2025-12-31
dot icon28/03/2026
Appointment of Ms Emily Louise Leigh-Pemberton as a director on 2026-03-28
dot icon26/03/2026
Appointment of Ms Amy Elizabeth Mcbride as a director on 2026-03-26
dot icon25/03/2026
Termination of appointment of Karen Lerner Jiron as a director on 2026-03-25
dot icon25/03/2026
Termination of appointment of Erin Marie Ellin as a director on 2026-03-25
dot icon25/03/2026
Appointment of Ms Erin Patterson Abelon as a director on 2026-03-25
dot icon25/01/2026
Director's details changed for Ms Michele Elizabeth Williams on 2026-01-23
dot icon23/01/2026
Director's details changed for Ms Erin Marie Ellin on 2026-01-23
dot icon23/01/2026
Director's details changed for Ms Heidi Haykyung Kim on 2026-01-23
dot icon23/01/2026
Secretary's details changed for Ms Linda Marie Hearne on 2026-01-23
dot icon23/01/2026
Director's details changed for Ms Kelly Ann Hodge on 2026-01-23
dot icon23/01/2026
Director's details changed for Ms Taryn Rose Mani on 2026-01-23
dot icon23/01/2026
Director's details changed for Mrs Linda Marie Hearne on 2026-01-23
dot icon23/01/2026
Director's details changed for Katherine Florence Mcnamara on 2026-01-23
dot icon23/01/2026
Director's details changed for Ms Yvonne Galloway on 2026-01-23
dot icon23/01/2026
Director's details changed for Ms Izabela Maria Bohulevych on 2026-01-23
dot icon23/01/2026
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2026-01-23
dot icon23/01/2026
Director's details changed for Mrs. Karen Lerner Jiron on 2026-01-23
dot icon23/01/2026
Director's details changed for Ms Olivia Eckfeld on 2026-01-23
dot icon23/01/2026
Director's details changed for Ms Michelle Elizabeth Everett on 2026-01-23
dot icon23/01/2026
Director's details changed for Ms Elizabeth Lindley Elrefai on 2026-01-23
dot icon23/01/2026
Director's details changed for Ms Tricia Rose Stone on 2026-01-23
dot icon23/01/2026
Director's details changed for Ms Tammie Latosha Marshall on 2026-01-23
dot icon01/09/2025
Termination of appointment of Anne Rose Finstuen as a director on 2025-09-01
dot icon01/09/2025
Appointment of Ms Michele Elizabeth Williams as a director on 2025-09-01
dot icon02/07/2025
Appointment of Ms Tricia Rose Stone as a director on 2025-06-18
dot icon17/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon25/04/2025
Micro company accounts made up to 2024-12-31
dot icon17/04/2025
Termination of appointment of Paula Brandenburg as a director on 2025-04-16
dot icon17/04/2025
Termination of appointment of Danielle Marie Betancourt as a director on 2025-04-16
dot icon17/04/2025
Termination of appointment of Benedicte Eleonore Beaugeois as a director on 2025-04-17
dot icon17/04/2025
Termination of appointment of Saira Qureshi-Dayal as a director on 2025-04-16
dot icon17/04/2025
Termination of appointment of Jeanie Costa Torchio as a director on 2025-04-16
dot icon17/04/2025
Termination of appointment of Yvonne Maria Veger as a director on 2025-04-16
dot icon17/04/2025
Termination of appointment of Chitra Shanbhogue as a director on 2025-04-16
dot icon17/04/2025
Appointment of Ms Izabela Maria Bohulevych as a director on 2025-04-16
dot icon17/04/2025
Appointment of Ms Heidi Haykyung Kim as a director on 2025-04-16
dot icon17/04/2025
Appointment of Ms Elizabeth Lindley Elrefai as a director on 2025-04-16
dot icon17/04/2025
Appointment of Ms Taryn Rose Mani as a director on 2025-04-16
dot icon17/10/2024
Appointment of Ms Anne Rose Finstuen as a director on 2024-10-16
dot icon17/10/2024
Appointment of Ms Olivia Eckfeld as a director on 2024-09-30
dot icon17/10/2024
Appointment of Ms Tammie Latosha Marshall as a director on 2024-10-03
dot icon16/10/2024
Termination of appointment of Christina Nelson as a director on 2024-10-16
dot icon16/10/2024
Termination of appointment of Cynthia Marie Thompson as a director on 2024-09-01
dot icon30/08/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon26/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon07/05/2024
Appointment of Ms Danielle Marie Betancourt as a director on 2024-04-16
dot icon02/05/2024
Appointment of Ms Michelle Elizabeth Everett as a director on 2024-04-16
dot icon02/05/2024
Appointment of Ms Christina Nelson as a director on 2024-04-16
dot icon02/05/2024
Appointment of Ms Kelly Ann Hodge as a director on 2024-04-26
dot icon02/05/2024
Appointment of Ms Yvonne Galloway as a director on 2024-04-16
dot icon02/05/2024
Appointment of Ms Jeanie Costa Torchio as a director on 2024-04-16
dot icon02/05/2024
Appointment of Ms Erin Marie Ellin as a director on 2024-04-24
dot icon01/05/2024
Termination of appointment of Patricia Marie Cermignano as a director on 2024-04-16
dot icon01/05/2024
Termination of appointment of Debora Dawn Taylor as a director on 2024-04-16
dot icon01/05/2024
Termination of appointment of Amy Elizabeth Repp as a director on 2024-04-16
dot icon01/05/2024
Termination of appointment of Heather Marie Robinson as a director on 2024-04-10
dot icon01/05/2024
Director's details changed for Ms Linda Marie Hearne on 2023-11-22
dot icon17/01/2024
Termination of appointment of Kristi Lynn Thornton as a secretary on 2024-01-17
dot icon17/01/2024
Appointment of Ms Linda Marie Hearne as a secretary on 2024-01-17
dot icon17/01/2024
Termination of appointment of Kristi Lynn Thornton as a director on 2024-01-17
dot icon07/12/2023
Termination of appointment of Kerri Lynn Glover as a director on 2023-11-29
dot icon25/10/2023
Appointment of Ms Benedicte Eleonore Beaugeois as a director on 2023-10-17
dot icon23/10/2023
Appointment of Mrs Kerri Lynn Glover as a director on 2023-10-17
dot icon23/10/2023
Appointment of Ms Cynthia Marie Thompson as a director on 2023-10-17
dot icon18/10/2023
Termination of appointment of Geertruida Wilhelmina Schurer as a director on 2023-10-10
dot icon09/10/2023
Termination of appointment of Caitlyn Oenbrink Rainey as a director on 2023-10-01
dot icon19/09/2023
Termination of appointment of Denise Ausley as a director on 2023-09-19
dot icon12/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon16/06/2023
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2023-06-16
dot icon15/06/2023
Director's details changed for Katherine Florence Mcnamara on 2023-06-15
dot icon15/06/2023
Director's details changed for Mrs. Paula Brandenburg on 2023-06-15
dot icon03/05/2023
Appointment of Mrs. Karen Lerner Jiron as a director on 2023-04-25
dot icon03/05/2023
Director's details changed for Ms Linda Hearne on 2023-05-03
dot icon03/05/2023
Appointment of Ms. Yvonne Maria Veger as a director on 2023-04-25
dot icon03/05/2023
Appointment of Mrs. Geertruida Wilhelmina Schurer as a director on 2023-04-25
dot icon27/04/2023
Termination of appointment of Whitney Anne Edwards as a director on 2023-04-25
dot icon27/04/2023
Termination of appointment of Elizabeth Serafine Donnelly as a director on 2023-04-25
dot icon27/04/2023
Termination of appointment of Sanya Alter Jeffereis as a director on 2023-04-25
dot icon27/04/2023
Appointment of Ms Linda Hearne as a director on 2023-04-25
dot icon24/03/2023
Appointment of Mrs Heather Marie Robinson as a director on 2023-03-14
dot icon12/12/2022
Appointment of Director Denise Ausley as a director on 2022-11-29
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
153.68K
-
0.00
160.47K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

269
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mistry, Naina
Director
28/02/2012 - 31/01/2016
2
Duffy, Kristin
Director
24/03/2011 - 07/05/2012
-
Lin, Wei-Chun, Dr.
Director
21/04/2020 - 15/11/2021
2
Hamilton, Lonnee Eileen
Director
30/04/2019 - 13/09/2021
9
Stotzky, Anna Georgette
Director
27/04/2004 - 24/04/2007
2

Persons with Significant Control

1
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 AMERICAN WOMEN'S CLUB LIMITED

AMERICAN WOMEN'S CLUB LIMITED is an(a) Active company incorporated on 29/07/1955 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There are currently 17 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 AMERICAN WOMEN'S CLUB LIMITED?

toggle

AMERICAN WOMEN'S CLUB LIMITED is currently Active. It was registered on 29/07/1955 .

Where is AMERICAN WOMEN'S CLUB LIMITED located?

toggle

AMERICAN WOMEN'S CLUB LIMITED is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does AMERICAN WOMEN'S CLUB LIMITED do?

toggle

AMERICAN WOMEN'S CLUB LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for AMERICAN WOMEN'S CLUB LIMITED?

toggle

The latest filing was on 21/04/2026: Micro company accounts made up to 2025-12-31.