BUSINESS CLUBS LIMITED

Register to unlock more data on OkredoRegister

BUSINESS CLUBS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05650129

Incorporation date

09/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 14-15 Berners Street, London W1T 3LJCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2005)
dot icon08/01/2026
Confirmation statement made on 2025-12-09 with updates
dot icon10/10/2025
Voluntary strike-off action has been suspended
dot icon16/09/2025
First Gazette notice for voluntary strike-off
dot icon04/09/2025
Application to strike the company off the register
dot icon28/04/2025
Change of details for Morntane Limited as a person with significant control on 2025-04-24
dot icon28/04/2025
Registered office address changed from C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England to First Floor, 14-15 Berners Street London W1T 3LJ on 2025-04-28
dot icon13/12/2024
Confirmation statement made on 2024-12-09 with updates
dot icon11/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/12/2023
Confirmation statement made on 2023-12-09 with updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon19/12/2022
Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 2022-12-19
dot icon14/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon21/01/2022
Confirmation statement made on 2021-12-09 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon22/06/2021
Satisfaction of charge 1 in full
dot icon06/01/2021
Confirmation statement made on 2020-12-09 with no updates
dot icon05/08/2020
Total exemption full accounts made up to 2020-06-30
dot icon29/07/2020
Previous accounting period extended from 2020-03-31 to 2020-06-30
dot icon02/01/2020
Confirmation statement made on 2019-12-09 with no updates
dot icon02/01/2020
Director's details changed for Mr Nicholas Berkeley Mason on 2020-01-02
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/10/2019
Satisfaction of charge 8 in full
dot icon13/06/2019
Cessation of Nicholas Berkeley Mason as a person with significant control on 2018-12-10
dot icon05/04/2019
Cessation of Sharon Brittan as a person with significant control on 2018-12-10
dot icon05/04/2019
Notification of Morntane Limited as a person with significant control on 2018-12-10
dot icon12/03/2019
Change of details for Ms Sharon Brittan as a person with significant control on 2019-03-12
dot icon07/03/2019
Director's details changed for Mrs Sharon Brittan on 2019-03-07
dot icon25/02/2019
Registered office address changed from 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 2019-02-25
dot icon30/01/2019
Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ on 2019-01-30
dot icon27/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/07/2018
Registered office address changed from 180 Great Portland Street London W1W 5QZ England to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 2018-07-24
dot icon18/07/2018
Registered office address changed from 19 Portland Place London W1B 1PX England to 180 Great Portland Street London W1W 5QZ on 2018-07-18
dot icon02/03/2018
Withdrawal of a person with significant control statement on 2018-03-02
dot icon26/02/2018
Termination of appointment of Hal Management Limited as a secretary on 2018-02-26
dot icon15/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon15/12/2017
Notification of Sharon Brittan as a person with significant control on 2016-04-06
dot icon15/12/2017
Notification of Nicholas Berkeley Mason as a person with significant control on 2016-04-06
dot icon15/12/2017
Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 19 Portland Place London W1B 1PX on 2017-12-15
dot icon21/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon14/12/2015
Director's details changed for Nicholas Berkeley Mason on 2015-12-08
dot icon06/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/09/2015
Satisfaction of charge 5 in full
dot icon29/09/2015
Satisfaction of charge 6 in full
dot icon29/09/2015
Satisfaction of charge 3 in full
dot icon29/09/2015
Satisfaction of charge 4 in full
dot icon29/09/2015
Satisfaction of charge 7 in full
dot icon22/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon22/12/2014
Director's details changed for Nicholas Berkeley Mason on 2014-12-09
dot icon13/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/01/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon24/01/2014
Statement of capital following an allotment of shares on 2013-04-05
dot icon24/01/2014
Statement of capital following an allotment of shares on 2013-04-05
dot icon24/01/2014
Statement of capital following an allotment of shares on 2013-04-05
dot icon24/01/2014
Statement of capital following an allotment of shares on 2013-04-05
dot icon10/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/07/2013
Resolutions
dot icon19/07/2013
Change of share class name or designation
dot icon07/06/2013
Termination of appointment of John Smith as a director
dot icon07/06/2013
Appointment of Nicholas Berkeley Mason as a director
dot icon20/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon06/12/2012
Director's details changed for John Anthony Smith on 2012-03-13
dot icon03/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon12/03/2012
Statement of capital following an allotment of shares on 2012-03-02
dot icon12/03/2012
Statement of capital following an allotment of shares on 2011-11-24
dot icon12/03/2012
Statement of capital following an allotment of shares on 2011-10-03
dot icon12/03/2012
Statement of capital following an allotment of shares on 2011-12-13
dot icon12/03/2012
Statement of capital following an allotment of shares on 2011-12-13
dot icon12/03/2012
Statement of capital following an allotment of shares on 2011-09-21
dot icon12/03/2012
Statement of capital following an allotment of shares on 2011-12-15
dot icon12/03/2012
Statement of capital following an allotment of shares on 2011-09-21
dot icon12/03/2012
Statement of capital following an allotment of shares on 2011-12-13
dot icon12/03/2012
Statement of capital following an allotment of shares on 2011-12-13
dot icon12/03/2012
Statement of capital following an allotment of shares on 2012-01-09
dot icon12/03/2012
Statement of capital following an allotment of shares on 2011-09-21
dot icon12/03/2012
Statement of capital following an allotment of shares on 2011-09-21
dot icon12/03/2012
Statement of capital following an allotment of shares on 2012-02-16
dot icon12/03/2012
Statement of capital following an allotment of shares on 2011-12-13
dot icon12/03/2012
Statement of capital following an allotment of shares on 2012-01-23
dot icon12/03/2012
Statement of capital following an allotment of shares on 2012-02-06
dot icon12/03/2012
Statement of capital following an allotment of shares on 2011-11-15
dot icon12/03/2012
Statement of capital following an allotment of shares on 2012-03-02
dot icon09/03/2012
Resolutions
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/08/2011
Statement of capital following an allotment of shares on 2011-05-31
dot icon28/07/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-12-09
dot icon28/07/2011
Second filing of SH01 previously delivered to Companies House
dot icon18/05/2011
Statement of capital following an allotment of shares on 2010-11-07
dot icon12/05/2011
Resolutions
dot icon09/05/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon07/05/2011
Compulsory strike-off action has been discontinued
dot icon12/04/2011
First Gazette notice for compulsory strike-off
dot icon08/12/2010
Accounts for a small company made up to 2010-03-31
dot icon14/06/2010
Termination of appointment of Robert Devereux as a director
dot icon14/06/2010
Termination of appointment of Robert Shreeve as a director
dot icon02/02/2010
Accounts for a small company made up to 2009-03-31
dot icon28/01/2010
Particulars of a mortgage or charge / charge no: 8
dot icon14/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon13/01/2010
Statement of capital following an allotment of shares on 2009-05-21
dot icon13/01/2010
Statement of capital following an allotment of shares on 2009-08-11
dot icon13/01/2010
Statement of capital following an allotment of shares on 2009-06-23
dot icon13/01/2010
Statement of capital following an allotment of shares on 2009-06-12
dot icon13/01/2010
Statement of capital following an allotment of shares on 2009-06-04
dot icon20/04/2009
Capitals not rolled up
dot icon09/04/2009
Capitals not rolled up
dot icon09/04/2009
Capitals not rolled up
dot icon09/04/2009
Capitals not rolled up
dot icon09/04/2009
Return made up to 09/12/08; full list of members
dot icon11/11/2008
Accounts for a small company made up to 2008-03-31
dot icon15/10/2008
Ad 11/07/08\gbp si [email protected]=204\gbp ic 4962.32/5166.32\
dot icon15/10/2008
Ad 27/02/08\gbp si [email protected]=245.49\gbp ic 4716.83/4962.32\
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 7
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 5
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 6
dot icon16/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/04/2008
Ad 04/04/08\gbp si [email protected]=231.83\gbp ic 4485/4716.83\
dot icon24/01/2008
Particulars of mortgage/charge
dot icon20/12/2007
Return made up to 09/12/07; full list of members
dot icon21/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/09/2007
Particulars of mortgage/charge
dot icon14/06/2007
Ad 01/06/07--------- £ si [email protected]=122 £ ic 5957/6079
dot icon04/06/2007
Ad 04/04/07--------- £ si [email protected]=1607 £ ic 4350/5957
dot icon21/05/2007
Ad 11/04/07--------- £ si [email protected]=12 £ ic 4338/4350
dot icon18/04/2007
Ad 04/04/07--------- £ si [email protected]=1595 £ ic 2743/4338
dot icon29/03/2007
Accounts for a dormant company made up to 2006-03-31
dot icon10/03/2007
Accounting reference date shortened from 31/12/06 to 31/03/06
dot icon29/01/2007
Return made up to 09/12/06; full list of members
dot icon29/01/2007
Director's particulars changed
dot icon19/10/2006
New director appointed
dot icon09/10/2006
New director appointed
dot icon29/09/2006
New director appointed
dot icon29/09/2006
Ad 07/09/06--------- £ si [email protected]=1743 £ ic 1000/2743
dot icon29/09/2006
S-div 07/09/06
dot icon29/09/2006
Nc inc already adjusted 07/09/06
dot icon29/09/2006
Resolutions
dot icon29/09/2006
Resolutions
dot icon29/09/2006
Resolutions
dot icon21/12/2005
New director appointed
dot icon21/12/2005
Director resigned
dot icon09/12/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
6
2.19M
-
0.00
2.90K
-
2022
2
1.91M
-
0.00
14.71K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brittan, Sharon
Director
07/09/2006 - Present
52
HAL MANAGEMENT LIMITED
Corporate Secretary
09/12/2005 - 26/02/2018
496
HAL DIRECTORS LIMITED
Corporate Director
09/12/2005 - 09/12/2005
219
Mason, Nicholas Berkeley
Director
21/02/2013 - Present
52
Smith, John Anthony
Director
07/09/2006 - 21/02/2013
33

Persons with Significant Control

4
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 BUSINESS CLUBS LIMITED

BUSINESS CLUBS LIMITED is an(a) Active company incorporated on 09/12/2005 with the registered office located at First Floor, 14-15 Berners Street, London W1T 3LJ. There are currently 2 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 BUSINESS CLUBS LIMITED?

toggle

BUSINESS CLUBS LIMITED is currently Active. It was registered on 09/12/2005 .

Where is BUSINESS CLUBS LIMITED located?

toggle

BUSINESS CLUBS LIMITED is registered at First Floor, 14-15 Berners Street, London W1T 3LJ.

What does BUSINESS CLUBS LIMITED do?

toggle

BUSINESS CLUBS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BUSINESS CLUBS LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-09 with updates.