CB HOUNSLOW SPORTS & SOCIAL CLUB LIMITED

Register to unlock more data on OkredoRegister

CB HOUNSLOW SPORTS & SOCIAL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07880300

Incorporation date

13/12/2011

Size

Dormant

Contacts

Registered address

Registered address

2 Bakers Yard, Uxbridge UB8 1JZCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2011)
dot icon07/04/2026
First Gazette notice for compulsory strike-off
dot icon25/10/2025
Compulsory strike-off action has been discontinued
dot icon24/10/2025
Confirmation statement made on 2024-12-13 with no updates
dot icon15/10/2024
Compulsory strike-off action has been suspended
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon20/02/2024
Compulsory strike-off action has been discontinued
dot icon19/02/2024
Confirmation statement made on 2023-12-13 with no updates
dot icon16/01/2024
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon27/01/2023
Confirmation statement made on 2022-12-13 with no updates
dot icon21/12/2022
Compulsory strike-off action has been discontinued
dot icon20/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon10/01/2022
Registered office address changed from Winslow House Church Lane Ascot SL5 7DD England to 2 Bakers Yard Uxbridge UB8 1JZ on 2022-01-10
dot icon06/01/2022
Confirmation statement made on 2021-12-13 with no updates
dot icon18/11/2021
Registered office address changed from 2 Bakers Yard Uxbridge UB8 1JZ to Winslow House Church Lane Ascot SL5 7DD on 2021-11-18
dot icon28/10/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon27/10/2021
Appointment of Mr John Macee as a director on 2021-10-05
dot icon28/09/2021
First Gazette notice for compulsory strike-off
dot icon05/08/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon26/01/2021
Compulsory strike-off action has been discontinued
dot icon25/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon15/12/2020
Registered office address changed from 21 Sherborne Road Bedfont Feltham Middlesex TW14 8ES to 2 Bakers Yard Uxbridge UB8 1JZ on 2020-12-15
dot icon03/11/2020
First Gazette notice for compulsory strike-off
dot icon02/05/2020
Compulsory strike-off action has been discontinued
dot icon29/04/2020
Confirmation statement made on 2019-12-13 with no updates
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon30/10/2019
Termination of appointment of Stephen Charles Hosmer as a director on 2019-10-29
dot icon01/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/02/2019
Confirmation statement made on 2018-12-13 with no updates
dot icon14/12/2018
Termination of appointment of Francis Lesley James as a director on 2018-12-14
dot icon14/12/2018
Termination of appointment of David Brown as a director on 2018-12-14
dot icon29/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/08/2018
Satisfaction of charge 078803000001 in full
dot icon12/04/2018
Registration of charge 078803000001, created on 2018-03-22
dot icon26/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/03/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/02/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon11/09/2013
Appointment of David Brown as a director
dot icon10/09/2013
Appointment of Stephen Charles Hosmer as a director
dot icon29/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/05/2013
Compulsory strike-off action has been discontinued
dot icon22/05/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon16/04/2013
First Gazette notice for compulsory strike-off
dot icon30/12/2011
Certificate of change of name
dot icon30/12/2011
Change of name notice
dot icon13/12/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
13/12/2025
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2021
-
1.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hosmer, Stephen Charles
Director
30/08/2013 - 29/10/2019
14
Brown, David
Director
30/08/2013 - 14/12/2018
15
James, Francis Lesley
Director
13/12/2011 - 14/12/2018
12
Macee, John
Director
05/10/2021 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CB HOUNSLOW SPORTS & SOCIAL CLUB LIMITED

CB HOUNSLOW SPORTS & SOCIAL CLUB LIMITED is an(a) Active company incorporated on 13/12/2011 with the registered office located at 2 Bakers Yard, Uxbridge UB8 1JZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CB HOUNSLOW SPORTS & SOCIAL CLUB LIMITED?

toggle

CB HOUNSLOW SPORTS & SOCIAL CLUB LIMITED is currently Active. It was registered on 13/12/2011 .

Where is CB HOUNSLOW SPORTS & SOCIAL CLUB LIMITED located?

toggle

CB HOUNSLOW SPORTS & SOCIAL CLUB LIMITED is registered at 2 Bakers Yard, Uxbridge UB8 1JZ.

What does CB HOUNSLOW SPORTS & SOCIAL CLUB LIMITED do?

toggle

CB HOUNSLOW SPORTS & SOCIAL CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CB HOUNSLOW SPORTS & SOCIAL CLUB LIMITED?

toggle

The latest filing was on 07/04/2026: First Gazette notice for compulsory strike-off.