GOLDEN NUGGET CLUB LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewFull accounts made up to 2024-12-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

07/01/257 January 2025 Registered office address changed from 55 Baker Street London W1U 8EW England to Fourth Floor 265 Tottenham Court Road London W1T 7RQ on 2025-01-07

View Document

24/08/2424 August 2024 Full accounts made up to 2023-12-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Full accounts made up to 2021-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

04/01/224 January 2022 Full accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Director's details changed for Mr Alexis George Oswald on 2021-07-10

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM
10 BRICK STREET
LONDON
W1J 7HQ

View Document

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS GEORGE OSWALD / 29/12/2014

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED ALEXIS GEORGE OSWALD

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED ALEXIS GEORGE OSWALD

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SILBERLING

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/02/143 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

06/09/136 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROTHWELL / 11/03/2013

View Document

05/02/135 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/02/126 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SILBERLING / 01/09/2011

View Document

03/12/113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SILBERLING / 01/09/2011

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/02/118 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK COYLE

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/07/0920 July 2009 DIRECTOR'S PARTICULARS MICHAEL ROTHWELL

View Document

15/04/0915 April 2009 DIRECTOR'S PARTICULARS MICHAEL SILBERLING

View Document

16/03/0916 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 DIRECTOR RESIGNED CHARLES ATWOOD

View Document

12/12/0812 December 2008 DIRECTOR'S PARTICULARS MICHAEL ROTHWELL

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/07/0831 July 2008 DIRECTOR RESIGNED COLIN MILLER

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED MR MICHAEL JOHN SILBERLING

View Document

28/02/0828 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR'S PARTICULARS ROY RAMM

View Document

21/02/0821 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/082 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

18/05/0718 May 2007 AUDITOR'S RESIGNATION

View Document

23/04/0723 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/076 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 27/03/05

View Document

10/01/0610 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/02/05;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 28/03/04

View Document

21/09/0421 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/042 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 30/03/03

View Document

29/09/0329 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0328 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/036 May 2003 AUDITOR'S RESIGNATION

View Document

04/03/034 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/01/039 January 2003 NEW SECRETARY APPOINTED

View Document

09/01/039 January 2003 SECRETARY RESIGNED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 01/04/01

View Document

12/06/0112 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0122 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 02/04/00

View Document

28/11/0028 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: G OFFICE CHANGED 13/07/00 10 BRICK STREET LONDON W1Y 8HQ

View Document

02/03/002 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 28/03/99

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9923 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 29/03/98

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9813 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/9813 August 1998 AUDITOR'S RESIGNATION

View Document

16/03/9816 March 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9827 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 30/03/97

View Document

21/10/9721 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9714 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9717 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/977 July 1997 CO ACT 85 SECT381A 23/06/97

View Document

07/07/977 July 1997 REGISTERED OFFICE CHANGED ON 07/07/97 FROM: G OFFICE CHANGED 07/07/97 30 OLD BURLINGTON STREET LONDON W1X 2LN

View Document

25/06/9725 June 1997 DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

03/03/973 March 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 24/03/96

View Document

04/03/964 March 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 26/03/95

View Document

08/06/958 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/02/9520 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

04/02/954 February 1995 S386 DISP APP AUDS 30/01/95

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 27/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/11/9411 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/9417 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/947 March 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 REGISTERED OFFICE CHANGED ON 07/03/94 FROM: G OFFICE CHANGED 07/03/94 3 TOTTENHAM COURT ROAD LONDON WIP OAD

View Document

25/02/9425 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 FULL ACCOUNTS MADE UP TO 06/04/93

View Document

25/11/9325 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9329 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9324 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9324 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9324 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9326 March 1993 RETURN MADE UP TO 24/02/93; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

19/11/9219 November 1992 ALTER MEM AND ARTS 14/10/92

View Document

08/11/928 November 1992 NEW DIRECTOR APPOINTED

View Document

02/10/922 October 1992 NEW DIRECTOR APPOINTED

View Document

03/07/923 July 1992 COMPANY NAME CHANGED BANDINDEX LIMITED CERTIFICATE ISSUED ON 06/07/92

View Document

02/06/922 June 1992 NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/06/922 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 REGISTERED OFFICE CHANGED ON 02/06/92 FROM: G OFFICE CHANGED 02/06/92 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

02/06/922 June 1992 NEW SECRETARY APPOINTED

View Document

02/06/922 June 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/926 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/926 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/926 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/926 March 1992 REGISTERED OFFICE CHANGED ON 06/03/92 FROM: G OFFICE CHANGED 06/03/92 2 BACHES STREET LONDON N1 6UB

View Document

24/02/9224 February 1992 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