ASSOCIATION OF CONSERVATIVE CLUBS LIMITED(THE)

Register to unlock more data on OkredoRegister

ASSOCIATION OF CONSERVATIVE CLUBS LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00457188

Incorporation date

30/06/1948

Size

Small

Contacts

Registered address

Registered address

1 Norfolk Row, London SE1 7JPCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1948)
dot icon28/03/2026
Registration of charge 004571880034, created on 2026-03-24
dot icon19/02/2026
Registration of charge 004571880033, created on 2026-02-10
dot icon11/02/2026
Registration of charge 004571880032, created on 2026-02-09
dot icon26/01/2026
Registration of charge 004571880031, created on 2026-01-22
dot icon22/12/2025
Registration of charge 004571880029, created on 2025-12-16
dot icon22/12/2025
Registration of charge 004571880030, created on 2025-12-18
dot icon06/12/2025
Registration of charge 004571880028, created on 2025-12-04
dot icon21/11/2025
Registration of charge 004571880027, created on 2025-11-11
dot icon19/11/2025
Registration of charge 004571880026, created on 2025-11-18
dot icon04/11/2025
Appointment of Mr Leon Charles Tamcken as a director on 2025-11-04
dot icon18/10/2025
Satisfaction of charge 004571880025 in full
dot icon17/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon28/06/2025
Satisfaction of charge 004571880022 in full
dot icon18/06/2025
Accounts for a small company made up to 2024-12-31
dot icon04/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon31/03/2025
Cessation of Alistair James Hendrie Burt as a person with significant control on 2025-03-31
dot icon31/03/2025
Termination of appointment of Alistair James Hendrie Burt as a director on 2025-03-31
dot icon31/03/2025
Appointment of Lord Philip Smith of Hindhead as a director on 2025-03-31
dot icon31/03/2025
Termination of appointment of Philip Roland Smith as a secretary on 2025-03-31
dot icon31/03/2025
Appointment of Mr Charles Littlewood as a secretary on 2025-03-31
dot icon31/03/2025
Notification of Philip Smith of Hindhead as a person with significant control on 2025-03-31
dot icon08/02/2025
Registration of charge 004571880025, created on 2025-02-05
dot icon27/11/2024
Registration of charge 004571880024, created on 2024-11-18
dot icon19/11/2024
Registration of charge 004571880023, created on 2024-11-13
dot icon05/09/2024
Registration of charge 004571880022, created on 2024-08-27
dot icon23/08/2024
Accounts for a small company made up to 2023-12-31
dot icon26/06/2024
Director's details changed for Rt Hon Alistair James Hendrie Burt on 2024-06-25
dot icon17/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon06/01/2024
Registration of charge 004571880021, created on 2024-01-04
dot icon13/09/2023
Registration of charge 004571880018, created on 2023-09-07
dot icon13/09/2023
Registration of charge 004571880019, created on 2023-09-07
dot icon13/09/2023
Registration of charge 004571880020, created on 2023-09-05
dot icon14/07/2023
Termination of appointment of John Hudson as a director on 2023-07-14
dot icon14/07/2023
Termination of appointment of Brian Tottle as a director on 2023-07-14
dot icon14/07/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon14/07/2023
Registration of charge 004571880017, created on 2023-07-11
dot icon14/06/2023
Registration of charge 004571880016, created on 2023-06-07
dot icon08/06/2023
Accounts for a small company made up to 2022-12-31
dot icon23/05/2023
Registration of charge 004571880015, created on 2023-05-11
dot icon12/04/2023
Termination of appointment of Charles Albert White as a director on 2023-04-04
dot icon14/07/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon14/07/2022
Termination of appointment of Philip Andrew Davies as a director on 2022-07-14
dot icon14/07/2022
Appointment of Mr Jeff Springford as a director on 2022-07-14
dot icon11/05/2022
Accounts for a small company made up to 2021-12-31
dot icon24/02/2022
Satisfaction of charge 004571880013 in full
dot icon24/02/2022
Satisfaction of charge 11 in full
dot icon09/02/2022
Termination of appointment of Raymond Vance Johnson as a director on 2022-02-09
dot icon15/07/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon18/06/2021
Appointment of Mr James Jacob Prescott as a director on 2021-06-18
dot icon08/06/2021
Termination of appointment of William Finkle Newall as a director on 2021-06-03
dot icon16/04/2021
Termination of appointment of Noel George Herbert Manns as a director on 2021-04-16
dot icon02/04/2021
Accounts for a small company made up to 2020-12-31
dot icon18/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon18/06/2020
Registered office address changed from 24 Old Queen Street London SW1H 9HP to 1 Norfolk Row London SE1 7JP on 2020-06-18
dot icon27/03/2020
Accounts for a small company made up to 2019-12-31
dot icon16/03/2020
Termination of appointment of Derek Rain as a director on 2020-03-11
dot icon14/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon14/06/2019
Appointment of Mr Tom Leeming as a director on 2019-06-14
dot icon12/06/2019
Full accounts made up to 2018-12-31
dot icon05/06/2019
All of the property or undertaking has been released from charge 004571880014
dot icon07/03/2019
Termination of appointment of Gareth Johnson as a director on 2019-03-06
dot icon26/11/2018
Registration of charge 004571880014, created on 2018-11-15
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon08/06/2018
Appointment of Mr Derek Rain as a director on 2018-06-02
dot icon08/06/2018
Termination of appointment of Jeff Springford as a director on 2018-06-02
dot icon14/03/2018
Accounts for a small company made up to 2017-12-31
dot icon12/02/2018
Termination of appointment of Robert Arthur Denton as a director on 2017-11-06
dot icon18/08/2017
Appointment of Mr Geoffrey Knowles as a director on 2017-08-18
dot icon25/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon23/06/2017
Appointment of Mr Robert Arthur Denton as a director on 2017-06-10
dot icon23/06/2017
Termination of appointment of Frederick Charles Moore as a director on 2017-06-10
dot icon23/06/2017
Termination of appointment of Colin Hustler as a director on 2017-06-10
dot icon23/06/2017
Termination of appointment of Karen Elizabeth Lumley as a director on 2017-06-10
dot icon24/03/2017
Full accounts made up to 2016-12-31
dot icon02/03/2017
Termination of appointment of Robert Brian Hamill as a director on 2017-03-02
dot icon21/02/2017
Termination of appointment of David Eric Buckley as a director on 2017-02-20
dot icon23/06/2016
Annual return made up to 2016-06-23 no member list
dot icon23/06/2016
Appointment of Mr Brian Tottle as a director on 2016-06-04
dot icon23/06/2016
Director's details changed for Mr Eddie Ward on 2016-06-04
dot icon23/06/2016
Appointment of Mr David John Thomas as a director on 2016-06-04
dot icon23/06/2016
Termination of appointment of Henry Thomas Drake as a director on 2016-06-04
dot icon23/06/2016
Termination of appointment of Paul Doughton as a director on 2016-06-04
dot icon22/03/2016
Full accounts made up to 2015-12-31
dot icon27/10/2015
Secretary's details changed for Mr. Philip Roland Smith on 2015-10-26
dot icon26/10/2015
Secretary's details changed for Mr. Philip Roland Smith on 2015-10-26
dot icon10/07/2015
Annual return made up to 2015-06-23 no member list
dot icon10/07/2015
Appointment of Mrs Karen Elizabeth Lumley as a director on 2015-06-20
dot icon10/07/2015
Termination of appointment of Brian Arthur Roland Binley as a director on 2015-06-20
dot icon10/07/2015
Termination of appointment of John Lord Eden of Winton as a director on 2015-06-20
dot icon10/07/2015
Appointment of Mr Gareth Johnson as a director on 2015-06-20
dot icon10/07/2015
Appointment of Mr Eddie Ward as a director on 2015-06-20
dot icon10/07/2015
Appointment of Mr Mike Robinson as a director on 2015-06-20
dot icon10/07/2015
Termination of appointment of Jonathan Peter Evans as a director on 2015-06-20
dot icon02/04/2015
Full accounts made up to 2014-12-31
dot icon12/11/2014
Termination of appointment of David Derek Emsley Gamble as a director on 2014-10-05
dot icon03/10/2014
Secretary's details changed for Mr. Philip Roland Smith on 2014-07-25
dot icon03/10/2014
Director's details changed for Mr William Finkle Newall on 2014-09-08
dot icon17/09/2014
Registration of charge 004571880013, created on 2014-09-15
dot icon24/06/2014
Annual return made up to 2014-06-23 no member list
dot icon24/06/2014
Termination of appointment of Andrew Hansard as a director
dot icon23/06/2014
Termination of appointment of Ronald Alcock as a director
dot icon23/06/2014
Termination of appointment of Andrew Hansard as a director
dot icon23/06/2014
Termination of appointment of Ronald Alcock as a director
dot icon23/06/2014
Appointment of Mr Jeff Springford as a director
dot icon23/06/2014
Appointment of Mr Chris Smith as a director
dot icon23/06/2014
Appointment of Mr Alan Bonniface as a director
dot icon18/02/2014
Full accounts made up to 2013-12-31
dot icon22/11/2013
Satisfaction of charge 8 in full
dot icon09/07/2013
Resolutions
dot icon02/07/2013
Annual return made up to 2013-06-23 no member list
dot icon01/07/2013
Appointment of Mr Paul Doughton as a director
dot icon01/07/2013
Termination of appointment of David Thomas as a director
dot icon18/04/2013
Registration of charge 004571880012
dot icon26/03/2013
Full accounts made up to 2012-12-31
dot icon24/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon24/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/01/2013
Termination of appointment of Irvine Patnick as a director
dot icon06/07/2012
Annual return made up to 2012-06-23 no member list
dot icon05/07/2012
Director's details changed for Mr Fred Charles Moore on 2012-07-05
dot icon05/07/2012
Termination of appointment of Raymond Boyd as a director
dot icon05/07/2012
Appointment of Mr Fred Charles Moore as a director
dot icon14/06/2012
Resolutions
dot icon30/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/03/2012
Full accounts made up to 2011-12-31
dot icon24/02/2012
Particulars of a mortgage or charge / charge no: 11
dot icon21/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon10/02/2012
Particulars of a mortgage or charge / charge no: 10
dot icon05/12/2011
Registered office address changed from 24 Old Queen Street London SW1H 3HP on 2011-12-05
dot icon02/11/2011
Termination of appointment of David Hunt as a director
dot icon10/09/2011
Particulars of a mortgage or charge / charge no: 9
dot icon07/07/2011
Annual return made up to 2011-06-23 no member list
dot icon07/07/2011
Termination of appointment of Frederick Moore as a director
dot icon07/07/2011
Termination of appointment of Anthony Hannay as a director
dot icon07/07/2011
Termination of appointment of Norman Baker as a director
dot icon07/07/2011
Appointment of Councillor Ronald Alfred Alcock as a director
dot icon08/06/2011
Particulars of a mortgage or charge / charge no: 8
dot icon01/04/2011
Appointment of David John Thomas as a director
dot icon24/03/2011
Full accounts made up to 2010-12-31
dot icon11/01/2011
Particulars of a mortgage or charge / charge no: 7
dot icon08/07/2010
Annual return made up to 2010-06-23 no member list
dot icon08/07/2010
Director's details changed for Councillor John Hudson on 2010-06-20
dot icon08/07/2010
Director's details changed for Andrew Hansard on 2010-06-20
dot icon08/07/2010
Director's details changed for David Eric Buckley on 2010-06-20
dot icon08/07/2010
Director's details changed for The Rt Hon Lord Eden of Winton on 2010-06-20
dot icon07/07/2010
Director's details changed for Mr Robert Brian Hamill on 2010-06-20
dot icon07/07/2010
Director's details changed for Sir Irvine Patnick on 2010-06-20
dot icon07/07/2010
Director's details changed for Charles Albert White on 2010-06-20
dot icon07/07/2010
Director's details changed for James Alexander Gauld on 2010-06-20
dot icon07/07/2010
Director's details changed for Noel George Herbert Manns on 2010-06-20
dot icon07/07/2010
Director's details changed for Jeffrey Simpson on 2010-06-20
dot icon07/07/2010
Director's details changed for Norman Howard Baker on 2010-06-20
dot icon07/07/2010
Director's details changed for Raymond Vance Johnson on 2010-06-20
dot icon07/07/2010
Director's details changed for Frederick Charles Moore on 2010-06-20
dot icon07/07/2010
Termination of appointment of John Tierney as a director
dot icon07/07/2010
Director's details changed for William Finkle Newall on 2010-06-20
dot icon07/07/2010
Director's details changed for Mr Brian Arthur Roland Binley on 2010-06-20
dot icon07/07/2010
Director's details changed for Colin Hustler on 2010-06-20
dot icon07/07/2010
Director's details changed for David Derek Emsley Gamble on 2010-06-20
dot icon07/07/2010
Director's details changed for Alistair James Hendrie Burt on 2010-06-20
dot icon07/07/2010
Director's details changed for Anthony Hannay on 2010-06-20
dot icon07/07/2010
Director's details changed for Jonathan Peter Evans on 2010-06-20
dot icon07/07/2010
Director's details changed for Raymond Matthew Boyd on 2010-06-20
dot icon07/07/2010
Director's details changed for Henry Thomas Drake on 2010-06-20
dot icon07/07/2010
Director's details changed for Mr Philip Andrew Davies on 2010-06-20
dot icon07/07/2010
Secretary's details changed for Philip Roland Smith on 2010-06-20
dot icon29/05/2010
Particulars of a mortgage or charge / charge no: 6
dot icon23/03/2010
Full accounts made up to 2009-12-31
dot icon07/11/2009
Annual return made up to 2009-06-23
dot icon08/09/2009
Director's change of particulars / henry drake / 23/06/2009
dot icon08/09/2009
Director's change of particulars / irvine patnick / 23/06/2009
dot icon08/09/2009
Director's change of particulars / jonathan evans / 04/06/2009
dot icon08/08/2009
Director appointed raymond vance johnson
dot icon08/08/2009
Appointment terminated director hugh rees
dot icon08/08/2009
Appointment terminated director john walsh
dot icon28/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon23/03/2009
Full accounts made up to 2008-12-31
dot icon25/02/2009
Appointment terminated director malcolm henderson
dot icon20/02/2009
Particulars of a mortgage or charge / charge no: 4
dot icon29/01/2009
Director appointed brian arthur ronald binley
dot icon29/01/2009
Director appointed robert brian hamill
dot icon12/08/2008
Director appointed john walsh
dot icon12/08/2008
Director appointed john stephen tierney
dot icon12/08/2008
Director appointed colin hustler
dot icon12/08/2008
Director appointed malcolm alexander henderson
dot icon12/08/2008
Director appointed alistair james hendrie burt
dot icon12/08/2008
Director appointed norman howard baker
dot icon12/08/2008
Annual return made up to 23/06/08
dot icon04/04/2008
Full accounts made up to 2007-12-31
dot icon07/09/2007
Annual return made up to 23/06/07
dot icon07/08/2007
New director appointed
dot icon26/07/2007
New director appointed
dot icon26/07/2007
New director appointed
dot icon26/07/2007
New director appointed
dot icon26/07/2007
New director appointed
dot icon23/03/2007
Full accounts made up to 2006-12-31
dot icon25/07/2006
Director resigned
dot icon25/07/2006
New director appointed
dot icon25/07/2006
New director appointed
dot icon25/07/2006
New director appointed
dot icon25/07/2006
New director appointed
dot icon25/07/2006
New director appointed
dot icon25/07/2006
New director appointed
dot icon25/07/2006
Annual return made up to 23/06/06
dot icon26/05/2006
Particulars of mortgage/charge
dot icon23/03/2006
Director's particulars changed
dot icon17/03/2006
Full accounts made up to 2005-12-31
dot icon29/11/2005
Director resigned
dot icon20/07/2005
New director appointed
dot icon20/07/2005
New director appointed
dot icon20/07/2005
New director appointed
dot icon20/07/2005
Annual return made up to 23/06/05
dot icon21/03/2005
Full accounts made up to 2004-12-31
dot icon23/07/2004
Director resigned
dot icon15/07/2004
New director appointed
dot icon15/07/2004
New director appointed
dot icon15/07/2004
New director appointed
dot icon15/07/2004
Annual return made up to 23/06/04
dot icon15/04/2004
Full accounts made up to 2003-12-31
dot icon21/11/2003
Full accounts made up to 2002-12-31
dot icon25/07/2003
Annual return made up to 23/06/03
dot icon25/07/2003
New director appointed
dot icon25/07/2003
New director appointed
dot icon25/07/2003
New director appointed
dot icon25/07/2003
New director appointed
dot icon25/07/2003
New director appointed
dot icon29/11/2002
Director resigned
dot icon31/07/2002
New director appointed
dot icon22/07/2002
Annual return made up to 23/06/02
dot icon22/07/2002
New director appointed
dot icon22/07/2002
New director appointed
dot icon22/07/2002
New director appointed
dot icon22/07/2002
New director appointed
dot icon22/07/2002
New director appointed
dot icon22/07/2002
New director appointed
dot icon22/07/2002
New director appointed
dot icon27/03/2002
Full accounts made up to 2001-12-31
dot icon31/07/2001
Annual return made up to 23/06/01
dot icon31/07/2001
New director appointed
dot icon31/07/2001
New director appointed
dot icon23/07/2001
New director appointed
dot icon23/07/2001
New director appointed
dot icon23/07/2001
New director appointed
dot icon23/07/2001
New director appointed
dot icon23/05/2001
Director resigned
dot icon03/04/2001
Full accounts made up to 2000-12-31
dot icon21/07/2000
New director appointed
dot icon21/07/2000
New director appointed
dot icon21/07/2000
New director appointed
dot icon21/07/2000
New director appointed
dot icon21/07/2000
New director appointed
dot icon21/07/2000
Annual return made up to 23/06/00
dot icon21/07/2000
New director appointed
dot icon23/03/2000
Full accounts made up to 1999-12-31
dot icon25/08/1999
New director appointed
dot icon25/08/1999
New director appointed
dot icon25/08/1999
New director appointed
dot icon20/07/1999
Annual return made up to 23/06/99
dot icon20/07/1999
New director appointed
dot icon20/07/1999
New director appointed
dot icon20/07/1999
New director appointed
dot icon20/07/1999
New director appointed
dot icon20/07/1999
New director appointed
dot icon12/04/1999
New secretary appointed
dot icon12/04/1999
Secretary resigned
dot icon10/04/1999
Full accounts made up to 1998-12-31
dot icon30/07/1998
Annual return made up to 23/06/98
dot icon30/07/1998
Director resigned
dot icon20/07/1998
Full accounts made up to 1997-12-31
dot icon20/07/1998
New director appointed
dot icon20/07/1998
New director appointed
dot icon20/07/1998
New director appointed
dot icon20/07/1998
New director appointed
dot icon20/07/1998
Director resigned
dot icon20/07/1998
Director resigned
dot icon20/07/1998
Director resigned
dot icon20/07/1998
Director resigned
dot icon20/07/1998
Director resigned
dot icon20/07/1998
New director appointed
dot icon20/07/1998
Director resigned
dot icon17/11/1997
Auditor's resignation
dot icon29/07/1997
New director appointed
dot icon25/07/1997
New director appointed
dot icon22/07/1997
Director resigned
dot icon22/07/1997
Director resigned
dot icon22/07/1997
Director resigned
dot icon22/07/1997
New director appointed
dot icon22/07/1997
New director appointed
dot icon22/07/1997
New director appointed
dot icon22/07/1997
New director appointed
dot icon22/07/1997
New director appointed
dot icon22/07/1997
New director appointed
dot icon22/07/1997
New director appointed
dot icon22/07/1997
Annual return made up to 23/06/97
dot icon22/07/1997
Full accounts made up to 1996-12-31
dot icon02/08/1996
Full accounts made up to 1995-12-31
dot icon23/07/1996
Director resigned
dot icon23/07/1996
Director resigned
dot icon23/07/1996
New director appointed
dot icon23/07/1996
New director appointed
dot icon23/07/1996
New director appointed
dot icon23/07/1996
New director appointed
dot icon23/07/1996
New director appointed
dot icon23/07/1996
New director appointed
dot icon23/07/1996
Director resigned
dot icon23/07/1996
Director resigned
dot icon23/07/1996
Director resigned
dot icon23/07/1996
Director resigned
dot icon23/07/1996
Director resigned
dot icon23/07/1996
Director resigned
dot icon23/07/1996
Director resigned
dot icon23/07/1996
Annual return made up to 23/06/96
dot icon16/08/1995
New director appointed
dot icon16/08/1995
Director resigned
dot icon16/08/1995
New director appointed
dot icon15/08/1995
New director appointed
dot icon15/08/1995
Secretary resigned
dot icon15/08/1995
New director appointed
dot icon09/08/1995
New director appointed
dot icon09/08/1995
New secretary appointed
dot icon09/08/1995
New director appointed
dot icon09/08/1995
New director appointed
dot icon09/08/1995
New director appointed
dot icon09/08/1995
Director resigned
dot icon09/08/1995
Director resigned
dot icon09/08/1995
Director resigned
dot icon09/08/1995
Director resigned
dot icon09/08/1995
Director resigned
dot icon09/08/1995
Full accounts made up to 1994-12-31
dot icon09/08/1995
Annual return made up to 23/06/95
dot icon09/08/1995
Director resigned
dot icon09/08/1995
New director appointed
dot icon09/08/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
New director appointed
dot icon24/10/1994
New director appointed
dot icon24/10/1994
New director appointed
dot icon24/10/1994
Director resigned
dot icon24/10/1994
Director resigned
dot icon24/10/1994
Director resigned
dot icon24/10/1994
Director resigned
dot icon24/10/1994
Director resigned
dot icon24/10/1994
Director's particulars changed
dot icon24/10/1994
Full accounts made up to 1993-12-31
dot icon24/10/1994
Annual return made up to 23/06/94
dot icon14/01/1994
New director appointed
dot icon14/01/1994
New director appointed
dot icon14/01/1994
New director appointed
dot icon14/01/1994
New director appointed
dot icon14/01/1994
New director appointed
dot icon14/01/1994
New director appointed
dot icon14/01/1994
New director appointed
dot icon14/01/1994
New director appointed
dot icon14/01/1994
Director resigned
dot icon14/01/1994
Director resigned
dot icon14/01/1994
Director resigned
dot icon14/01/1994
Director resigned
dot icon14/01/1994
Director resigned
dot icon14/01/1994
Director resigned
dot icon14/01/1994
Director resigned
dot icon14/01/1994
Director resigned
dot icon14/01/1994
Director resigned
dot icon14/01/1994
Director's particulars changed
dot icon26/07/1993
Full accounts made up to 1992-12-31
dot icon26/07/1993
Annual return made up to 23/06/93
dot icon20/07/1992
Full accounts made up to 1991-12-31
dot icon20/07/1992
Director's particulars changed;director resigned;new director appointed
dot icon20/07/1992
Annual return made up to 23/06/92
dot icon04/11/1991
Full accounts made up to 1990-12-31
dot icon18/10/1991
Annual return made up to 23/06/91
dot icon14/08/1990
Annual return made up to 23/06/90
dot icon06/08/1990
Full accounts made up to 1989-12-31
dot icon25/07/1990
Declaration of satisfaction of mortgage/charge
dot icon19/05/1990
Particulars of mortgage/charge
dot icon07/08/1989
Full accounts made up to 1988-12-31
dot icon07/08/1989
Annual return made up to 02/07/89
dot icon19/06/1989
Secretary resigned;new secretary appointed
dot icon04/02/1989
Full accounts made up to 1987-12-31
dot icon04/02/1989
Annual return made up to 02/07/88
dot icon13/05/1988
Secretary resigned;new secretary appointed
dot icon18/01/1988
New secretary appointed
dot icon19/10/1987
Full accounts made up to 1986-12-31
dot icon19/10/1987
Annual return made up to 04/07/87
dot icon14/01/1987
Secretary resigned;new secretary appointed
dot icon05/11/1986
Return made up to 06/07/86; full list of members
dot icon28/10/1986
Registered office changed on 28/10/86 from: 56 buckingham gate london SW1E 6AH
dot icon09/09/1986
Full accounts made up to 1985-12-31
dot icon18/10/1977
Memorandum and Articles of Association
dot icon30/06/1948
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Edward Christopher
Director
20/06/2015 - Present
2
Tottle, Brian
Director
04/06/2016 - 14/07/2023
-
Hudson, John, Cllr.
Director
12/06/1999 - 14/07/2023
1
Walsh, John
Director
14/06/2008 - 20/06/2009
10
Burt, Alistair James Hendrie
Director
14/06/2008 - 31/03/2025
5

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 ASSOCIATION OF CONSERVATIVE CLUBS LIMITED(THE)

ASSOCIATION OF CONSERVATIVE CLUBS LIMITED(THE) is an(a) Active company incorporated on 30/06/1948 with the registered office located at 1 Norfolk Row, London SE1 7JP. There are currently 14 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 ASSOCIATION OF CONSERVATIVE CLUBS LIMITED(THE)?

toggle

ASSOCIATION OF CONSERVATIVE CLUBS LIMITED(THE) is currently Active. It was registered on 30/06/1948 .

Where is ASSOCIATION OF CONSERVATIVE CLUBS LIMITED(THE) located?

toggle

ASSOCIATION OF CONSERVATIVE CLUBS LIMITED(THE) is registered at 1 Norfolk Row, London SE1 7JP.

What does ASSOCIATION OF CONSERVATIVE CLUBS LIMITED(THE) do?

toggle

ASSOCIATION OF CONSERVATIVE CLUBS LIMITED(THE) operates in the Activities of political organisations (94.92 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF CONSERVATIVE CLUBS LIMITED(THE)?

toggle

The latest filing was on 28/03/2026: Registration of charge 004571880034, created on 2026-03-24.