BUCK'S CLUB LIMITED

Register to unlock more data on OkredoRegister

BUCK'S CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03275185

Incorporation date

07/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Clifford Street, London, W1S 3RFCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1996)
dot icon03/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon30/09/2025
Appointment of Miss Pandora Sewell as a secretary on 2025-09-30
dot icon30/09/2025
Termination of appointment of Rupert Charles Douglas Lendrum as a secretary on 2025-09-30
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/05/2024
Notification of a person with significant control statement
dot icon14/05/2024
Cessation of Simon Paul Mace as a person with significant control on 2024-05-14
dot icon07/12/2023
Termination of appointment of Anthony Dow as a director on 2023-12-07
dot icon07/12/2023
Termination of appointment of Andrew Thomas West as a director on 2023-12-07
dot icon07/12/2023
Notification of Simon Mace as a person with significant control on 2023-12-07
dot icon07/12/2023
Cessation of Andrew Thomas West as a person with significant control on 2023-12-07
dot icon08/11/2023
Appointment of Mr Christian Patrick Teroerde as a director on 2023-10-30
dot icon08/11/2023
Appointment of Mr Alexander James Bevan Phillips as a director on 2023-10-30
dot icon08/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/06/2023
Resolutions
dot icon19/06/2023
Memorandum and Articles of Association
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/07/2022
Termination of appointment of Cato Henning Stonex as a director on 2022-06-29
dot icon03/02/2022
Appointment of Mr Edward Lucas as a director on 2022-02-03
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/11/2020
Accounts for a small company made up to 2019-12-31
dot icon02/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon07/04/2020
Termination of appointment of Edward Lucas as a director on 2020-04-06
dot icon01/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon01/10/2019
Termination of appointment of Timothy Crum as a director on 2019-10-01
dot icon23/09/2019
Accounts for a small company made up to 2018-12-31
dot icon17/09/2019
Termination of appointment of Rupert Edward Odo Russell as a director on 2019-09-17
dot icon23/07/2019
Appointment of Mr James Pointon as a director on 2019-07-23
dot icon23/07/2019
Termination of appointment of Edward David John Goodchild as a director on 2019-07-23
dot icon23/07/2019
Appointment of Mr Richard Feigen as a director on 2019-07-23
dot icon15/07/2019
Termination of appointment of Charles Edward Louis Rowe as a director on 2019-07-15
dot icon15/07/2019
Termination of appointment of Christopher Westcott as a director on 2019-07-15
dot icon15/01/2019
Termination of appointment of Richard Nicholas George Pavry as a director on 2019-01-15
dot icon10/01/2019
Appointment of Mr Edward Lucas as a director on 2019-01-10
dot icon15/11/2018
Termination of appointment of Edward Douglas Collins as a director on 2018-11-15
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon17/08/2018
Accounts for a small company made up to 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon27/09/2017
Accounts for a small company made up to 2016-12-31
dot icon01/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon30/09/2016
Accounts for a small company made up to 2015-12-31
dot icon16/03/2016
Director's details changed for Mr Cato Henning Stonex on 2016-03-16
dot icon16/03/2016
Director's details changed for Rupert Edward Odo Russell on 2016-03-16
dot icon16/03/2016
Director's details changed for Mr Patrick Robert Mitchell on 2016-03-16
dot icon16/03/2016
Director's details changed for Anthony Dow on 2016-03-16
dot icon16/03/2016
Director's details changed for Mr Andrew Thomas West on 2016-03-16
dot icon03/11/2015
Annual return made up to 2015-11-01 no member list
dot icon08/10/2015
Accounts for a small company made up to 2014-12-31
dot icon24/09/2015
Termination of appointment of Rupert Tindal St George Saunders as a director on 2015-09-23
dot icon16/04/2015
Appointment of Mr Edward Douglas Collins as a director on 2015-02-18
dot icon15/04/2015
Appointment of Mr Simon Paul Mace as a director on 2015-02-18
dot icon03/11/2014
Annual return made up to 2014-11-01 no member list
dot icon03/11/2014
Secretary's details changed for Major Rupert Charles Douglas Lendrum on 2014-11-03
dot icon07/10/2014
Accounts for a small company made up to 2013-12-31
dot icon20/02/2014
Director's details changed for Mr Charles Edward Louis Rowe on 2014-02-20
dot icon19/02/2014
Appointment of Mr Charles Edward Louis Rowe as a director
dot icon01/11/2013
Annual return made up to 2013-11-01 no member list
dot icon01/11/2013
Director's details changed for Mr Richard Nicholas George Pavry on 2013-11-01
dot icon26/09/2013
Accounts for a small company made up to 2012-12-31
dot icon06/09/2013
Termination of appointment of Mark Garvin as a director
dot icon06/11/2012
Annual return made up to 2012-11-01 no member list
dot icon06/11/2012
Appointment of Mr Timothy Crum as a director
dot icon06/11/2012
Appointment of Mr Edward David John Goodchild as a director
dot icon06/11/2012
Termination of appointment of Arthur Palliser as a director
dot icon24/09/2012
Accounts for a small company made up to 2011-12-31
dot icon07/11/2011
Annual return made up to 2011-11-01 no member list
dot icon07/11/2011
Termination of appointment of Julian Wakeham as a director
dot icon07/11/2011
Termination of appointment of Graham Rhodes as a director
dot icon01/09/2011
Accounts for a small company made up to 2010-12-31
dot icon29/12/2010
Accounts for a small company made up to 2009-12-31
dot icon01/11/2010
Annual return made up to 2010-11-01 no member list
dot icon01/11/2010
Director's details changed for Mr Rupert Tindal St George Saunders on 2010-11-01
dot icon22/07/2010
Appointment of Mr Mark Stephen Garvin as a director
dot icon21/07/2010
Appointment of Mr Christopher Westcott as a director
dot icon26/01/2010
Director's details changed for Julian Murray Wakeham on 2010-01-21
dot icon26/01/2010
Annual return made up to 2009-11-07 no member list
dot icon26/01/2010
Director's details changed for Julian Murray Wakeham on 2010-01-21
dot icon21/01/2010
Termination of appointment of Andrew Whitaker as a director
dot icon21/01/2010
Director's details changed for Mr Patrick Robert Mitchell on 2010-01-21
dot icon21/01/2010
Director's details changed for Sir Arthur Michael Palliser on 2010-01-21
dot icon21/01/2010
Director's details changed for Anthony Dow on 2010-01-21
dot icon21/01/2010
Director's details changed for Rupert Edward Odo Russell on 2010-01-21
dot icon21/01/2010
Director's details changed for Andrew Burnett Rhett Whitaker on 2010-01-21
dot icon21/01/2010
Director's details changed for Dr Graham Donald John Rhodes on 2010-01-21
dot icon13/01/2010
Accounts for a small company made up to 2008-12-31
dot icon13/05/2009
Director appointed mr rupert tindal st george saunders
dot icon21/11/2008
Annual return made up to 07/11/08
dot icon21/11/2008
Director's change of particulars / andrew whitaker / 21/11/2008
dot icon31/10/2008
Accounts for a small company made up to 2007-12-31
dot icon04/12/2007
Annual return made up to 07/11/07
dot icon04/12/2007
Director's particulars changed
dot icon04/12/2007
Director's particulars changed
dot icon28/09/2007
Director resigned
dot icon22/08/2007
Accounts for a small company made up to 2006-12-31
dot icon14/08/2007
New director appointed
dot icon03/08/2007
New director appointed
dot icon02/05/2007
New director appointed
dot icon20/03/2007
New secretary appointed
dot icon17/02/2007
Secretary resigned
dot icon08/12/2006
Annual return made up to 07/11/06
dot icon08/12/2006
Director resigned
dot icon05/12/2006
Accounts for a small company made up to 2005-12-31
dot icon28/12/2005
Director resigned
dot icon28/12/2005
Director resigned
dot icon28/12/2005
Secretary's particulars changed
dot icon28/12/2005
Annual return made up to 07/11/05
dot icon19/08/2005
Accounts for a small company made up to 2004-12-31
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon04/03/2005
Director resigned
dot icon04/03/2005
Director resigned
dot icon20/12/2004
New director appointed
dot icon15/11/2004
Annual return made up to 07/11/04
dot icon09/09/2004
Accounts for a small company made up to 2003-12-31
dot icon08/09/2004
New director appointed
dot icon18/08/2004
Director resigned
dot icon18/08/2004
New director appointed
dot icon25/05/2004
Director resigned
dot icon25/05/2004
Director resigned
dot icon31/03/2004
Director's particulars changed
dot icon18/11/2003
Annual return made up to 07/11/03
dot icon18/11/2003
Director resigned
dot icon18/11/2003
Director resigned
dot icon02/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon31/05/2003
Director resigned
dot icon31/05/2003
Director resigned
dot icon13/11/2002
Annual return made up to 07/11/02
dot icon14/06/2002
Accounts for a small company made up to 2001-12-31
dot icon13/06/2002
New director appointed
dot icon13/06/2002
New director appointed
dot icon13/06/2002
New director appointed
dot icon31/05/2002
Director resigned
dot icon31/05/2002
Director resigned
dot icon31/05/2002
Director resigned
dot icon09/11/2001
Director's particulars changed
dot icon09/11/2001
New director appointed
dot icon09/11/2001
Annual return made up to 07/11/01
dot icon29/08/2001
New director appointed
dot icon29/08/2001
New director appointed
dot icon21/08/2001
Secretary resigned
dot icon21/08/2001
Director resigned
dot icon29/07/2001
New secretary appointed
dot icon04/06/2001
Accounts for a small company made up to 2000-12-31
dot icon07/12/2000
Annual return made up to 07/11/00
dot icon07/12/2000
New director appointed
dot icon30/08/2000
Particulars of mortgage/charge
dot icon12/06/2000
Accounts for a small company made up to 1999-12-31
dot icon15/11/1999
Annual return made up to 07/11/99
dot icon15/11/1999
New director appointed
dot icon15/11/1999
New director appointed
dot icon15/11/1999
New director appointed
dot icon15/11/1999
New director appointed
dot icon15/11/1999
New director appointed
dot icon21/07/1999
Accounts for a small company made up to 1998-12-31
dot icon21/12/1998
New director appointed
dot icon21/12/1998
New director appointed
dot icon21/12/1998
New director appointed
dot icon21/12/1998
New director appointed
dot icon21/12/1998
New director appointed
dot icon21/12/1998
New director appointed
dot icon21/12/1998
New director appointed
dot icon30/11/1998
Annual return made up to 07/11/98
dot icon30/11/1998
New director appointed
dot icon30/11/1998
New director appointed
dot icon30/11/1998
New director appointed
dot icon30/11/1998
New director appointed
dot icon29/09/1998
Particulars of mortgage/charge
dot icon17/09/1998
Accounts for a small company made up to 1997-12-31
dot icon26/11/1997
Annual return made up to 07/11/97
dot icon08/10/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon21/04/1997
Memorandum and Articles of Association
dot icon21/04/1997
Resolutions
dot icon07/11/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

24
2022
change arrow icon+0.20 % *

* during past year

Cash in Bank

£139,165.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
24
652.22K
-
0.00
138.88K
-
2022
24
635.03K
-
0.00
139.17K
-
2022
24
635.03K
-
0.00
139.17K
-

Employees

2022

Employees

24 Ascended0 % *

Net Assets(GBP)

635.03K £Descended-2.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

139.17K £Ascended0.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paravicini, Charles
Director
25/08/1998 - 23/05/2001
-
Sheridan, Christopher Julian
Director
06/11/1996 - 14/07/1999
19
Roche, David O'grady, Sir
Director
25/08/1998 - 24/05/2000
15
Birrell, Christopher Ros Stewart
Director
24/05/2000 - 28/04/2004
35
A'brassard, Nigel Courtenay
Director
22/05/2002 - 30/10/2003
7

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 BUCK'S CLUB LIMITED

BUCK'S CLUB LIMITED is an(a) Active company incorporated on 07/11/1996 with the registered office located at 18 Clifford Street, London, W1S 3RF. There are currently 8 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCK'S CLUB LIMITED?

toggle

BUCK'S CLUB LIMITED is currently Active. It was registered on 07/11/1996 .

Where is BUCK'S CLUB LIMITED located?

toggle

BUCK'S CLUB LIMITED is registered at 18 Clifford Street, London, W1S 3RF.

What does BUCK'S CLUB LIMITED do?

toggle

BUCK'S CLUB LIMITED operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

How many employees does BUCK'S CLUB LIMITED have?

toggle

BUCK'S CLUB LIMITED had 24 employees in 2022.

What is the latest filing for BUCK'S CLUB LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-11-01 with no updates.