The Nineteen Fifty Five Club Limited

General information

Name:

The Nineteen Fifty Five Club Ltd

Office Address:

Leonard Curtis House Elms Square, Bury New Road Whitefield M45 7TA Greater Manchester

Number: 04537959

Incorporation date: 2002-09-18

End of financial year: 30 September

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Registered at Leonard Curtis House Elms Square, Bury New Road, Greater Manchester M45 7TA The Nineteen Fifty Five Club Limited is classified as a Private Limited Company issued a 04537959 registration number. The company was established on Wednesday 18th September 2002. This company has a history in registered name changes. In the past, the company had two different names. Up till 2015 the company was prospering under the name of Cousin Paul and up to that point its registered company name was Baron's Property Development. The company's declared SIC number is 56102 which stands for Unlicensed restaurants and cafes. The Nineteen Fifty Five Club Ltd reported its account information for the period that ended on 2021/09/30. Its latest annual confirmation statement was released on 2021/09/14.

  • Previous company's names
  • The Nineteen Fifty Five Club Limited 2015-03-17
  • Cousin Paul Ltd 2014-03-06
  • Baron's Property Development Limited 2002-09-18

Financial data based on annual reports

Company staff

Lesley B.

Role: Director

Appointed: 17 March 2004

Latest update: 30 March 2024

Lesley B.

Role: Secretary

Appointed: 18 September 2002

Latest update: 30 March 2024

Paul B.

Role: Director

Appointed: 18 September 2002

Latest update: 30 March 2024

People with significant control

Paul B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lesley B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 28 September 2022
Confirmation statement last made up date 14 September 2021
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 11 December 2014
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 4 December 2015
Annual Accounts 18 January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 18 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts 22 November 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 22 November 2012
Annual Accounts 14 January 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 14 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2021/09/30 (AA)
filed on: 22nd, December 2021
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

3 Durrant Road

Post code:

BH2 6NE

City / Town:

Bournemouth

HQ address,
2013

Address:

3 Durrant Road

Post code:

BH2 6NE

City / Town:

Bournemouth

HQ address,
2014

Address:

3 Durrant Road

Post code:

BH2 6NE

City / Town:

Bournemouth

HQ address,
2015

Address:

3 Durrant Road

Post code:

BH2 6NE

City / Town:

Bournemouth

HQ address,
2016

Address:

3 Durrant Road

Post code:

BH2 6NE

City / Town:

Bournemouth

Search other companies

Services (by SIC Code)

  • 56102 : Unlicensed restaurants and cafes
21
Company Age

Closest Companies - by postcode