COLINDALE SNOOKER CLUB LIMITED

Register to unlock more data on OkredoRegister

COLINDALE SNOOKER CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01978957

Incorporation date

17/01/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Bonhill Street, London EC2A 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1986)
dot icon12/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon18/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/09/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon02/09/2024
Cessation of Christina Mccague as a person with significant control on 2024-08-02
dot icon02/09/2024
Notification of Estate of Paul Bisset as a person with significant control on 2024-08-02
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/09/2023
Termination of appointment of Christina Mccague as a director on 2023-08-12
dot icon30/08/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/08/2019
Confirmation statement made on 2019-08-29 with updates
dot icon29/08/2019
Notification of Christina Mccague as a person with significant control on 2019-08-29
dot icon29/08/2019
Appointment of Mrs Christina Mccague as a director on 2019-08-29
dot icon29/08/2019
Termination of appointment of Christina Mccague as a director on 2019-08-29
dot icon29/08/2019
Cessation of Christina Mccague as a person with significant control on 2019-08-29
dot icon29/08/2019
Change of details for Christine Mccague as a person with significant control on 2019-08-29
dot icon29/08/2019
Director's details changed for Christine Mccague on 2019-08-29
dot icon09/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon21/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon13/05/2015
Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 2015-05-13
dot icon10/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/07/2014
Termination of appointment of Gavin Paul Bissett as a secretary on 2014-06-15
dot icon10/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/11/2012
Appointment of Mr Ryan Kevin Bissett as a director
dot icon23/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon23/12/2011
Director's details changed for Christine Mccague on 2011-12-23
dot icon23/12/2011
Secretary's details changed for Gavin Paul Bissett on 2011-12-23
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/01/2011
Annual return made up to 2010-11-29 with full list of shareholders
dot icon19/01/2011
Register inspection address has been changed from Marriot Harrison Bloom & Norris 12 Great James Street London WC1N 3DR
dot icon19/01/2011
Register inspection address has been changed
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/01/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/12/2009
Auditor's resignation
dot icon27/08/2009
Director appointed christine mccague
dot icon19/08/2009
Appointment terminated director paul bissett
dot icon28/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/12/2008
Return made up to 29/11/08; full list of members
dot icon19/12/2008
Accounts for a small company made up to 2008-03-31
dot icon30/07/2008
Appointment terminated director charles mccague
dot icon22/01/2008
Return made up to 29/11/07; full list of members
dot icon28/11/2007
Accounts for a small company made up to 2007-03-31
dot icon21/12/2006
Return made up to 29/11/06; full list of members
dot icon19/12/2006
Accounts for a small company made up to 2006-03-31
dot icon21/12/2005
Accounts for a small company made up to 2005-03-31
dot icon07/12/2005
Return made up to 29/11/05; full list of members
dot icon13/12/2004
Return made up to 29/11/04; full list of members
dot icon09/11/2004
Accounts for a small company made up to 2004-03-31
dot icon20/01/2004
Accounts for a small company made up to 2003-03-31
dot icon30/12/2003
Return made up to 29/11/03; full list of members
dot icon03/01/2003
Secretary's particulars changed
dot icon17/12/2002
Accounts for a small company made up to 2002-03-31
dot icon06/12/2002
Return made up to 29/11/02; full list of members
dot icon08/01/2002
Accounts for a small company made up to 2001-03-31
dot icon05/12/2001
Return made up to 29/11/01; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-03-31
dot icon12/01/2001
New secretary appointed
dot icon12/01/2001
Secretary resigned
dot icon06/12/2000
Return made up to 29/11/00; full list of members
dot icon16/11/2000
Accounts for a small company made up to 1999-03-31
dot icon06/12/1999
Return made up to 29/11/99; full list of members
dot icon03/08/1999
Accounts for a small company made up to 1998-03-31
dot icon24/03/1999
Accounts for a small company made up to 1997-03-31
dot icon23/12/1998
Return made up to 29/11/98; full list of members
dot icon09/12/1997
Return made up to 29/11/97; no change of members
dot icon03/12/1996
Return made up to 29/11/96; no change of members
dot icon03/12/1996
Full accounts made up to 1996-03-31
dot icon26/03/1996
Full accounts made up to 1995-03-31
dot icon28/12/1995
Return made up to 29/11/95; full list of members
dot icon04/02/1995
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 icon09/12/1994
Return made up to 29/11/94; no change of members
dot icon17/06/1994
Accounts for a small company made up to 1993-03-31
dot icon30/03/1994
Registered office changed on 30/03/94 from: prince consort house ground floor albert embankment london SE1 7TJ
dot icon20/03/1994
Secretary resigned;new secretary appointed
dot icon20/03/1994
Return made up to 15/12/93; full list of members
dot icon27/02/1994
Auditor's resignation
dot icon29/04/1993
Accounts for a small company made up to 1992-03-31
dot icon01/03/1993
Return made up to 15/12/92; no change of members
dot icon07/04/1992
Resolutions
dot icon07/04/1992
Resolutions
dot icon06/03/1992
Return made up to 15/12/91; no change of members
dot icon06/03/1992
Accounts for a small company made up to 1991-03-31
dot icon28/01/1991
Return made up to 19/11/90; full list of members
dot icon28/01/1991
Return made up to 18/10/89; full list of members
dot icon04/12/1990
Full group accounts made up to 1990-03-31
dot icon29/06/1990
Accounts for a small company made up to 1989-03-31
dot icon14/06/1989
Accounts for a small company made up to 1988-03-31
dot icon21/10/1988
Accounts for a small company made up to 1987-03-31
dot icon21/10/1988
Return made up to 15/12/87; full list of members
dot icon21/10/1988
Registered office changed on 21/10/88 from: tennyson house 159-163 great portland st london win 5FD
dot icon20/07/1988
Registered office changed on 20/07/88 from: 185 great portland london W1N 5FD
dot icon19/09/1987
Registered office changed on 19/09/87 from: 7 southampton place london WC1A 2DR
dot icon16/07/1987
Particulars of mortgage/charge
dot icon19/04/1986
Director resigned;new director appointed
dot icon31/01/1986
Memorandum and Articles of Association
dot icon17/01/1986
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
31/03/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
60.15K
-
0.00
535.48K
-
2022
8
400.85K
-
0.00
577.02K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Christina Mccague
Director
29/08/2019 - 12/08/2023
-
Bissett, Ryan Kevin
Director
19/11/2012 - Present
4
Bissett, Gavin Paul
Secretary
03/01/2001 - 15/06/2014
2
Mccague, Charles Patrick
Secretary
25/11/1993 - 03/01/2001
-
Christina Mccague
Director
06/08/2009 - 29/08/2019
-

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 COLINDALE SNOOKER CLUB LIMITED

COLINDALE SNOOKER CLUB LIMITED is an(a) Active company incorporated on 17/01/1986 with the registered office located at 9 Bonhill Street, London EC2A 4DJ. 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 COLINDALE SNOOKER CLUB LIMITED?

toggle

COLINDALE SNOOKER CLUB LIMITED is currently Active. It was registered on 17/01/1986 .

Where is COLINDALE SNOOKER CLUB LIMITED located?

toggle

COLINDALE SNOOKER CLUB LIMITED is registered at 9 Bonhill Street, London EC2A 4DJ.

What does COLINDALE SNOOKER CLUB LIMITED do?

toggle

COLINDALE SNOOKER CLUB LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for COLINDALE SNOOKER CLUB LIMITED?

toggle

The latest filing was on 12/11/2025: Total exemption full accounts made up to 2025-03-31.