CLUB ROW WAREHOUSES LIMITED

Register to unlock more data on OkredoRegister

CLUB ROW WAREHOUSES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01167613

Incorporation date

23/04/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, 314 Regents Park Road, Finchley, London N3 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon15/04/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon30/07/2025
Total exemption full accounts made up to 2024-07-31
dot icon27/03/2025
Confirmation statement made on 2025-03-22 with updates
dot icon31/01/2025
Total exemption full accounts made up to 2023-07-31
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with updates
dot icon03/05/2023
Confirmation statement made on 2023-03-22 with updates
dot icon30/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon28/10/2022
Total exemption full accounts made up to 2021-07-31
dot icon29/07/2022
Previous accounting period shortened from 2021-07-31 to 2021-07-30
dot icon01/07/2022
Change of details for Mr Raman Anand as a person with significant control on 2022-07-01
dot icon28/04/2022
Unaudited abridged accounts made up to 2020-07-31
dot icon24/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon20/07/2021
Unaudited abridged accounts made up to 2019-07-31
dot icon28/05/2021
Registered office address changed from Unit 6 Bessemer Drive Stevenage SG1 2DL England to Unit 6 Bowmans Trading Estate Bessemer Drive Stevenage Herts SG1 2DL on 2021-05-28
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon16/01/2021
Compulsory strike-off action has been discontinued
dot icon10/12/2020
Compulsory strike-off action has been suspended
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon09/07/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon09/07/2020
Registered office address changed from 168 Commercial Road London E1 2JY to Unit 6 Bessemer Drive Stevenage SG1 2DL on 2020-07-09
dot icon30/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon25/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon30/11/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with updates
dot icon09/11/2017
Previous accounting period extended from 2017-06-30 to 2017-07-31
dot icon06/10/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/10/2017
Statement of capital following an allotment of shares on 2017-07-31
dot icon24/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon24/07/2017
Notification of Raman Anand as a person with significant control on 2017-07-19
dot icon25/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon31/05/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/01/2015
Termination of appointment of Swaran Lata Anand as a director on 2014-07-14
dot icon25/09/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon25/09/2014
Termination of appointment of Harish Chander Anand as a director on 2014-06-18
dot icon11/06/2014
Total exemption small company accounts made up to 2013-06-30
dot icon29/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/09/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/09/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon09/09/2010
Director's details changed for Harish Chander Anand on 2009-10-02
dot icon09/09/2010
Director's details changed for Mr Rohit Kumar Anand on 2009-10-02
dot icon29/06/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/05/2010
Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG on 2010-05-18
dot icon24/07/2009
Accounts for a small company made up to 2008-06-30
dot icon23/07/2009
Return made up to 19/07/09; full list of members
dot icon01/11/2008
Accounts for a small company made up to 2007-06-30
dot icon23/07/2008
Return made up to 19/07/08; full list of members
dot icon22/08/2007
Return made up to 19/07/07; full list of members
dot icon18/07/2007
Accounts for a small company made up to 2006-06-30
dot icon20/01/2007
Secretary's particulars changed;director's particulars changed
dot icon18/10/2006
Return made up to 19/07/06; full list of members
dot icon18/10/2006
Registered office changed on 18/10/06 from: carradine house 237 regents park road london N3 3LF
dot icon04/05/2006
Accounts for a small company made up to 2005-06-30
dot icon01/08/2005
Director's particulars changed
dot icon01/08/2005
Director's particulars changed
dot icon01/08/2005
Director's particulars changed
dot icon01/08/2005
Return made up to 19/07/05; full list of members
dot icon05/05/2005
Accounts for a small company made up to 2004-06-30
dot icon27/10/2004
Return made up to 19/07/04; full list of members
dot icon06/05/2004
Accounts for a small company made up to 2003-06-30
dot icon12/08/2003
Return made up to 19/07/03; full list of members
dot icon22/07/2003
Accounts for a small company made up to 2002-06-30
dot icon21/01/2003
Declaration of satisfaction of mortgage/charge
dot icon01/08/2002
Return made up to 19/07/02; full list of members
dot icon01/05/2002
Accounts for a small company made up to 2001-06-30
dot icon29/08/2001
Return made up to 19/07/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon07/09/2000
Return made up to 19/07/00; full list of members
dot icon07/09/2000
Secretary's particulars changed;director's particulars changed
dot icon03/07/2000
Accounts for a small company made up to 1999-06-30
dot icon21/07/1999
Return made up to 19/07/99; no change of members
dot icon05/05/1999
Accounts for a small company made up to 1998-03-31
dot icon09/03/1999
Accounting reference date extended from 31/03/99 to 30/06/99
dot icon18/09/1998
Return made up to 19/07/98; no change of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon18/07/1997
Return made up to 19/07/97; full list of members
dot icon06/02/1997
New director appointed
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon06/10/1996
Return made up to 19/07/96; no change of members
dot icon21/08/1996
Particulars of mortgage/charge
dot icon03/05/1996
Accounts for a small company made up to 1995-03-31
dot icon25/08/1995
Return made up to 19/07/95; no change of members
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Return made up to 19/07/94; full list of members
dot icon26/04/1994
Accounts for a small company made up to 1993-03-31
dot icon07/11/1993
Return made up to 19/07/93; no change of members
dot icon06/05/1993
Accounts for a small company made up to 1992-03-31
dot icon16/09/1992
Return made up to 19/07/92; no change of members
dot icon08/06/1992
Accounts for a small company made up to 1991-03-31
dot icon29/11/1991
Return made up to 19/07/91; full list of members
dot icon23/08/1991
Registered office changed on 23/08/91 from: alhambra house 27 charing cross road london WC2H 0AU
dot icon06/02/1991
Full accounts made up to 1990-03-31
dot icon08/08/1990
Full accounts made up to 1989-03-31
dot icon08/08/1990
Return made up to 19/07/90; full list of members
dot icon20/02/1990
Full accounts made up to 1988-03-31
dot icon20/02/1990
Return made up to 21/07/89; full list of members
dot icon05/09/1989
Director resigned
dot icon22/08/1988
Secretary resigned;new secretary appointed
dot icon24/06/1988
Full accounts made up to 1987-03-31
dot icon24/06/1988
Return made up to 25/04/88; full list of members
dot icon22/07/1987
Return made up to 31/12/86; full list of members
dot icon22/07/1987
Full accounts made up to 1986-03-31
dot icon22/07/1987
Return made up to 06/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-29.15 % *

* during past year

Cash in Bank

£13,832.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
117.28K
-
0.00
19.52K
-
2022
7
13.10K
-
0.00
13.83K
-
2022
7
13.10K
-
0.00
13.83K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

13.10K £Descended-88.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.83K £Descended-29.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Rohit Kumar Anand
Director
01/02/1997 - Present
4

Persons with Significant Control

2
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 CLUB ROW WAREHOUSES LIMITED

CLUB ROW WAREHOUSES LIMITED is an(a) Active company incorporated on 23/04/1974 with the registered office located at 2nd Floor, 314 Regents Park Road, Finchley, London N3 2JX. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CLUB ROW WAREHOUSES LIMITED?

toggle

CLUB ROW WAREHOUSES LIMITED is currently Active. It was registered on 23/04/1974 .

Where is CLUB ROW WAREHOUSES LIMITED located?

toggle

CLUB ROW WAREHOUSES LIMITED is registered at 2nd Floor, 314 Regents Park Road, Finchley, London N3 2JX.

What does CLUB ROW WAREHOUSES LIMITED do?

toggle

CLUB ROW WAREHOUSES LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

How many employees does CLUB ROW WAREHOUSES LIMITED have?

toggle

CLUB ROW WAREHOUSES LIMITED had 7 employees in 2022.

What is the latest filing for CLUB ROW WAREHOUSES LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-22 with no updates.