XIX MANAGEMENT UK LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewMemorandum and Articles of Association

View Document

01/09/251 September 2025 NewTermination of appointment of Robert Cecil Gifford Dodds as a director on 2025-08-30

View Document

01/09/251 September 2025 NewResolutions

View Document

01/09/251 September 2025 NewAppointment of Simon Robert Fuller as a director on 2025-08-30

View Document

28/08/2528 August 2025 NewStatement of company's objects

View Document

09/07/259 July 2025 NewAccounts for a small company made up to 2023-12-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

09/01/259 January 2025 Auditor's resignation

View Document

09/03/249 March 2024 Accounts for a small company made up to 2022-12-31

View Document

26/02/2426 February 2024 Part of the property or undertaking has been released and no longer forms part of charge 036277690015

View Document

26/02/2426 February 2024 Part of the property or undertaking has been released and no longer forms part of charge 036277690016

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

11/10/2311 October 2023 Registration of charge 036277690016, created on 2023-10-10

View Document

29/09/2329 September 2023 Satisfaction of charge 036277690013 in full

View Document

29/09/2329 September 2023 Part of the property or undertaking has been released and no longer forms part of charge 036277690015

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

04/01/234 January 2023 Accounts for a small company made up to 2021-12-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

06/01/226 January 2022 Accounts for a small company made up to 2020-12-31

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2019-12-31

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM UNIT 5B THE ALBION BUSINESS CENTRE 8 HESTER ROAD LONDON SW11 4AX

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / XIX MANAGEMENT LIMITED / 17/04/2019

View Document

23/01/1923 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

02/07/182 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036277690011

View Document

02/07/182 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036277690012

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / XIX MANAGEMENT LIMITED / 07/06/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CECIL GIFFORD DODDS / 07/06/2018

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 33 RANSOME'S DOCK 35-37 PARKGATE ROAD LONDON SW11 4NP

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM UNIT 5B 8 HESTER ROAD LONDON SW11 4AX

View Document

31/05/1831 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036277690013

View Document

12/02/1812 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

01/03/171 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

01/02/161 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036277690011

View Document

20/01/1620 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036277690012

View Document

16/01/1616 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036277690010

View Document

09/11/159 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036277690010

View Document

09/04/159 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

09/04/159 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

09/04/159 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

09/04/159 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

24/02/1524 February 2015 AUDITOR'S RESIGNATION

View Document

02/02/152 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/02/1420 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARK BLACKFORD

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR ROBERT CECIL GIFFORD DODDS

View Document

11/02/1311 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/01/1228 January 2012 DISS40 (DISS40(SOAD))

View Document

26/01/1226 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON FULLER

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MARK ANTHONY BLACKFORD

View Document

09/02/119 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR SIMON ROBERT FULLER

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT DODDS

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, SECRETARY DAVID STEAD

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS BENSON

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR HOWARD TYTEL

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM, 100 NEW BRIDGE STREET, LONDON, EC4V 6JA

View Document

28/01/1128 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/01/1128 January 2011 SAIL ADDRESS CREATED

View Document

25/10/1025 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/08/1027 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/08/1027 August 2010 COMPANY NAME CHANGED S CLUB LIMITED CERTIFICATE ISSUED ON 27/08/10

View Document

30/07/1030 July 2010 RE SECT 175(5)(A) 11/03/2010

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED ROBERT CECIL GIFFORD DODDS

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR MITCHELL SLATER

View Document

24/02/1024 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PAUL BENSON / 16/01/2010

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY PETER HARRIS

View Document

23/02/1023 February 2010 SECRETARY APPOINTED DAVID STEAD

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL JOSEPH SLATER / 16/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JAMES TYTEL / 16/01/2010

View Document

23/02/1023 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 16/01/2010

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON FULLER

View Document

07/08/097 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/02/0913 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/08/0811 August 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/068 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/068 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/068 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/068 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

08/08/058 August 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

06/04/056 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/054 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM: 33 RANSOMES DOCK, 35-37 PARKGATE ROAD, LONDON, SW11 4NP

View Document

21/02/0521 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

31/03/0431 March 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

02/02/042 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0424 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0424 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0424 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/038 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/02/0218 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: HANOVER HOUSE 14 HANOVER SQUARE, LONDON, W1R 0BE

View Document

06/08/016 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0120 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0130 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/08/008 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/008 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 30/06/99

View Document

29/01/9929 January 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/08/99

View Document

03/12/983 December 1998 NEW SECRETARY APPOINTED

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 SECRETARY RESIGNED

View Document

07/09/987 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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