FIFTY NINE CLUB LIMITED (THE)

Register to unlock more data on OkredoRegister

FIFTY NINE CLUB LIMITED (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00854846

Incorporation date

21/07/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

387a Barking Road, Plaistow, London E13 8ALCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1987)
dot icon21/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon02/03/2026
Secretary's details changed for Mrs Sandra Thomson on 2026-03-02
dot icon02/03/2026
Termination of appointment of Michael Frederick Cook as a director on 2026-01-01
dot icon02/03/2026
Termination of appointment of Sergiy Diduk as a director on 2026-01-01
dot icon02/03/2026
Appointment of Mr Paul Terrey as a director on 2026-01-01
dot icon02/03/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon14/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon22/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon16/11/2023
Appointment of Mr Angelo Lebrato as a director on 2023-10-03
dot icon03/10/2023
Secretary's details changed for Mrs Sandra Rowe on 2023-09-28
dot icon03/10/2023
Termination of appointment of Derrick John Rowe as a director on 2023-09-28
dot icon03/10/2023
Termination of appointment of Sandra Rowe as a director on 2023-09-28
dot icon25/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon22/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon28/04/2022
Termination of appointment of Sean Hayes as a director on 2022-04-06
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon01/03/2022
Termination of appointment of Peter Scott Anderson as a director on 2022-02-23
dot icon17/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon08/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon15/03/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon11/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon12/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon05/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon04/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon01/02/2019
Appointment of The Rev'd Sergiy Diduk as a director on 2019-01-30
dot icon31/01/2019
Appointment of Mr Mark Edward Wilsmore as a director on 2019-01-30
dot icon20/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon12/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon17/02/2016
Annual return made up to 2016-01-30 no member list
dot icon17/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon12/03/2015
Annual return made up to 2015-01-30 no member list
dot icon07/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon20/02/2014
Annual return made up to 2014-01-30 no member list
dot icon02/05/2013
Annual return made up to 2013-01-30 no member list
dot icon11/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon26/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon02/04/2012
Annual return made up to 2012-01-30 no member list
dot icon30/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon21/03/2011
Annual return made up to 2011-01-30 no member list
dot icon14/09/2010
Annual return made up to 2010-01-30 no member list
dot icon16/06/2010
Director's details changed for Mr William Frank Shergold on 2010-01-01
dot icon15/06/2010
Director's details changed for Sandra Patricia Hall on 2010-01-01
dot icon15/06/2010
Director's details changed for Yvonne Bennett on 2010-01-01
dot icon15/06/2010
Director's details changed for Derrick John Rowe on 2010-01-01
dot icon15/06/2010
Director's details changed for Mrs Sandra Rowe on 2010-01-01
dot icon15/06/2010
Director's details changed for Mr Gary Sidney Hall on 2010-01-01
dot icon15/06/2010
Director's details changed for Michael Frederick Cook on 2010-01-01
dot icon15/06/2010
Director's details changed for Mr Sean Hayes on 2010-01-01
dot icon15/06/2010
Director's details changed for Peter Scott Anderson on 2010-01-01
dot icon15/06/2010
Director's details changed for Mr Richard James Anthony Bennett on 2010-01-01
dot icon15/06/2010
Termination of appointment of William Shergold as a director
dot icon23/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon30/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon20/03/2009
Annual return made up to 30/01/09
dot icon20/03/2009
Location of register of members
dot icon30/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon29/02/2008
Annual return made up to 30/01/08
dot icon11/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon09/02/2007
Annual return made up to 30/01/07
dot icon26/04/2006
New director appointed
dot icon17/03/2006
Total exemption full accounts made up to 2005-07-31
dot icon27/01/2006
Annual return made up to 30/01/06
dot icon11/07/2005
Annual return made up to 30/01/05
dot icon09/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon27/04/2004
Total exemption full accounts made up to 2003-07-31
dot icon07/02/2004
Annual return made up to 30/01/04
dot icon10/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon15/04/2003
Annual return made up to 30/01/03
dot icon30/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon09/03/2002
Annual return made up to 30/01/02
dot icon23/04/2001
Full accounts made up to 2000-07-31
dot icon09/02/2001
Annual return made up to 30/01/01
dot icon06/06/2000
Full accounts made up to 1999-07-31
dot icon10/02/2000
Annual return made up to 30/01/00
dot icon13/04/1999
Full accounts made up to 1998-07-31
dot icon11/02/1999
Annual return made up to 30/01/99
dot icon07/04/1998
Full accounts made up to 1997-07-31
dot icon24/02/1998
Annual return made up to 30/01/98
dot icon05/08/1997
New director appointed
dot icon22/04/1997
Annual return made up to 30/01/97
dot icon24/03/1997
Full accounts made up to 1996-07-31
dot icon19/09/1996
New director appointed
dot icon07/06/1996
Full accounts made up to 1995-07-31
dot icon18/02/1996
Annual return made up to 30/01/96
dot icon24/02/1995
Accounts for a small company made up to 1994-07-31
dot icon24/02/1995
Annual return made up to 30/01/95
dot icon16/01/1995
Registered office changed on 16/01/95 from: the rectory 19 abbey street plaistow london E13 8DT
dot icon08/01/1995
Director's particulars changed
dot icon21/03/1994
Accounts for a small company made up to 1993-07-31
dot icon21/03/1994
New director appointed
dot icon21/03/1994
Annual return made up to 30/01/94
dot icon01/06/1993
Secretary resigned;new secretary appointed
dot icon06/05/1993
Director resigned;new director appointed
dot icon07/04/1993
Full accounts made up to 1992-07-31
dot icon05/03/1993
Registered office changed on 05/03/93 from: yorkton street hackney road london E2 8NH
dot icon05/03/1993
Annual return made up to 30/01/93
dot icon05/05/1992
Annual return made up to 30/01/92
dot icon13/04/1992
Full accounts made up to 1991-07-31
dot icon03/05/1991
Annual return made up to 29/01/91
dot icon05/03/1991
Full accounts made up to 1990-07-31
dot icon16/03/1990
New director appointed
dot icon15/02/1990
New director appointed
dot icon15/02/1990
Full accounts made up to 1989-07-31
dot icon15/02/1990
Annual return made up to 30/01/90
dot icon21/03/1989
Full accounts made up to 1988-07-31
dot icon21/03/1989
Director resigned
dot icon21/03/1989
Annual return made up to 07/03/89
dot icon14/03/1988
Full accounts made up to 1987-07-31
dot icon14/03/1988
Annual return made up to 15/03/88
dot icon13/11/1987
Annual return made up to 24/03/87
dot icon06/10/1987
Full accounts made up to 1986-07-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon+68.62 % *

* during past year

Cash in Bank

£13,957.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
30/01/2027
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
31/07/2025
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
11
4.75K
-
0.00
4.17K
-
2022
11
8.22K
-
0.00
8.28K
-
2023
11
13.79K
-
0.00
13.96K
-
2023
11
13.79K
-
0.00
13.96K
-

Employees

2023

Employees

11 Ascended0 % *

Net Assets(GBP)

13.79K £Ascended67.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.96K £Ascended68.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Yvonne
Director
17/03/1993 - Present
-
Hall, Sandra Patricia
Director
12/03/1997 - Present
-
Diduk, Sergiy, The Rev'd
Director
30/01/2019 - 01/01/2026
-
Cook, Michael Frederick
Director
17/03/1993 - 01/01/2026
-
Rowe, Sandra
Director
06/03/1996 - 28/09/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIFTY NINE CLUB LIMITED (THE)

FIFTY NINE CLUB LIMITED (THE) is an(a) Active company incorporated on 21/07/1965 with the registered office located at 387a Barking Road, Plaistow, London E13 8AL. There are currently 6 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of FIFTY NINE CLUB LIMITED (THE)?

toggle

FIFTY NINE CLUB LIMITED (THE) is currently Active. It was registered on 21/07/1965 .

Where is FIFTY NINE CLUB LIMITED (THE) located?

toggle

FIFTY NINE CLUB LIMITED (THE) is registered at 387a Barking Road, Plaistow, London E13 8AL.

What does FIFTY NINE CLUB LIMITED (THE) do?

toggle

FIFTY NINE CLUB LIMITED (THE) operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does FIFTY NINE CLUB LIMITED (THE) have?

toggle

FIFTY NINE CLUB LIMITED (THE) had 11 employees in 2023.

What is the latest filing for FIFTY NINE CLUB LIMITED (THE)?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2025-07-31.