CLUBHOUSE INN LIMITED

Register to unlock more data on OkredoRegister

CLUBHOUSE INN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04463783

Incorporation date

18/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

60 Wensleydale Road, Hampton, Middlesex TW12 2LXCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2002)
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon06/10/2025
Notification of Amyna Manji as a person with significant control on 2025-10-04
dot icon06/10/2025
Cessation of Nazim Manji as a person with significant control on 2025-10-04
dot icon29/09/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon26/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/08/2021
Micro company accounts made up to 2019-12-31
dot icon07/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon16/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon05/02/2020
Compulsory strike-off action has been discontinued
dot icon04/02/2020
Micro company accounts made up to 2018-12-31
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon29/03/2019
Previous accounting period extended from 2018-06-30 to 2018-12-31
dot icon29/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon19/04/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon28/04/2017
Confirmation statement made on 2017-03-01 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon25/03/2015
Termination of appointment of Philip Henning Grobien as a director on 2014-11-20
dot icon25/03/2015
Termination of appointment of Philip Henning Grobien as a director on 2014-11-20
dot icon14/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon09/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon31/08/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/02/2012
Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 2012-02-09
dot icon13/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon28/06/2010
Director's details changed for Mr Nazim Manji on 2010-06-01
dot icon28/06/2010
Director's details changed for Mr Philip Henning Grobien on 2010-06-01
dot icon25/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/12/2009
Appointment of Mrs Amyna Manji as a secretary
dot icon01/12/2009
Termination of appointment of Nazim Manji as a secretary
dot icon30/11/2009
Appointment of Mr Nazim Manji as a secretary
dot icon30/11/2009
Termination of appointment of Aston House Nominees Limited as a secretary
dot icon30/06/2009
Return made up to 18/06/09; full list of members
dot icon30/06/2009
Director's change of particulars / philip grobien / 01/06/2009
dot icon23/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon06/11/2008
Secretary appointed aston house nominees LIMITED
dot icon06/11/2008
Registered office changed on 06/11/2008 from finsgate 5-7 cranwood street london EC1V 9EE
dot icon06/11/2008
Appointment terminated secretary international registrars LIMITED
dot icon23/06/2008
Return made up to 18/06/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/07/2007
Return made up to 18/06/07; full list of members
dot icon11/06/2007
Ad 30/06/06--------- £ si 49998@1=49998 £ ic 2/50000
dot icon11/06/2007
Nc inc already adjusted 30/06/06
dot icon11/06/2007
Resolutions
dot icon11/06/2007
Resolutions
dot icon22/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon20/06/2006
Return made up to 18/06/06; full list of members
dot icon15/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon20/06/2005
Return made up to 18/06/05; full list of members
dot icon04/05/2005
Accounts for a dormant company made up to 2004-06-30
dot icon13/07/2004
Director's particulars changed
dot icon02/07/2004
Return made up to 18/06/04; full list of members
dot icon10/03/2004
Accounts for a dormant company made up to 2003-06-30
dot icon09/09/2003
Return made up to 18/06/03; full list of members
dot icon10/06/2003
New secretary appointed
dot icon09/06/2003
Registered office changed on 09/06/03 from: 5 green lane blackwater camberley surrey GU17 9DG
dot icon18/03/2003
Secretary resigned
dot icon22/01/2003
Memorandum and Articles of Association
dot icon22/01/2003
Registered office changed on 22/01/03 from: cedar house 78 portsmouth road cobham surrey KT11 1AN
dot icon11/11/2002
New director appointed
dot icon23/10/2002
Registered office changed on 23/10/02 from: crown house church road, claygate esher surrey KT10 0LP
dot icon01/10/2002
New director appointed
dot icon01/10/2002
Director resigned
dot icon10/07/2002
Certificate of change of name
dot icon18/06/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
47.38K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manji, Nazim
Director
04/11/2002 - Present
23

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 CLUBHOUSE INN LIMITED

CLUBHOUSE INN LIMITED is an(a) Active company incorporated on 18/06/2002 with the registered office located at 60 Wensleydale Road, Hampton, Middlesex TW12 2LX. 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 CLUBHOUSE INN LIMITED?

toggle

CLUBHOUSE INN LIMITED is currently Active. It was registered on 18/06/2002 .

Where is CLUBHOUSE INN LIMITED located?

toggle

CLUBHOUSE INN LIMITED is registered at 60 Wensleydale Road, Hampton, Middlesex TW12 2LX.

What does CLUBHOUSE INN LIMITED do?

toggle

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

What is the latest filing for CLUBHOUSE INN LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-10-06 with no updates.