THE GROUCHO CLUB LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

11/02/2511 February 2025 Appointment of Ms Annabel Katharine Mckay Emmott as a director on 2025-01-29

View Document

06/02/256 February 2025 Termination of appointment of Ewan Andrew Venters as a director on 2025-01-28

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/07/2420 July 2024 Compulsory strike-off action has been discontinued

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 Termination of appointment of Jeffrey Connon as a director on 2023-10-30

View Document

28/09/2328 September 2023 Satisfaction of charge 094884110002 in full

View Document

28/09/2328 September 2023 Satisfaction of charge 094884110004 in full

View Document

28/09/2328 September 2023 Satisfaction of charge 094884110003 in full

View Document

27/09/2327 September 2023 Full accounts made up to 2023-01-01

View Document

03/07/233 July 2023 Registration of charge 094884110005, created on 2023-06-27

View Document

16/05/2316 May 2023 Termination of appointment of Nicholas Richard Hurrell as a director on 2023-05-01

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

11/01/2211 January 2022 Group of companies' accounts made up to 2020-12-27

View Document

26/12/2126 December 2021 Annual accounts for year ending 26 Dec 2021

View Accounts

21/06/2121 June 2021 Registration of charge 094884110004, created on 2021-06-17

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR JEFFREY CONNON

View Document

04/11/194 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HOBBS

View Document

24/09/1824 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

30/09/1730 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/17

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

19/01/1719 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1719 January 2017 COMPANY NAME CHANGED OVAL (2288) LIMITED CERTIFICATE ISSUED ON 19/01/17

View Document

09/10/169 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/16

View Document

16/03/1616 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

06/08/156 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/06/1524 June 2015 SUB-DIVISION 09/06/15

View Document

24/06/1524 June 2015 09/06/15 STATEMENT OF CAPITAL GBP 1000.00

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 6TH FLOOR ONE LONDON WALL LONDON EC2Y 5EB UNITED KINGDOM

View Document

18/06/1518 June 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

15/06/1515 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094884110001

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094884110002

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR NICHOLAS RICHARD HURRELL

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR ADRIAN PAUL LAURIE

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR SIMON GEOFFREY VARDIGANS

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR MATTHEW DAVID NEWCOMBE HOBBS

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON VARDIGANS

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR KENNETH CHARLES STEVEN

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED

View Document

13/03/1513 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company