1989 Clubhouse Ltd

General information

Name:

1989 Clubhouse Limited

Office Address:

46 Suit 105 Eversholt Street NW1 1DA London

Number: 13343433

Incorporation date: 2021-04-19

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

1989 Clubhouse came into being in 2021 as a company enlisted under no 13343433, located at NW1 1DA London at 46 Suit 105. The company has been in business for three years and its last known state is active. The firm currently known as 1989 Clubhouse Ltd was known as New Date up till 2021-08-05 at which point the name got changed. This enterprise's SIC code is 96090 - Other service activities not elsewhere classified. 1989 Clubhouse Limited filed its latest accounts for the financial period up to 2022/07/31. The most recent confirmation statement was released on 2022/12/20.

At the moment, there seems to be a single managing director in the company: David F. (since 2024-01-05). That limited company had been controlled by Kavita C. until 2023. In addition a different director, specifically Olawale O. gave up the position on 2022-10-03.

David F. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • 1989 Clubhouse Ltd 2021-08-05
  • New Date Limited 2021-04-19

Financial data based on annual report

Company staff

David F.

Role: Director

Appointed: 05 January 2024

Latest update: 21 March 2024

People with significant control

David F.
Notified on 5 January 2024
Nature of control:
over 3/4 of shares
Kavita C.
Notified on 4 October 2022
Ceased on 10 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Olawale O.
Notified on 19 April 2022
Ceased on 4 October 2022
Nature of control:
over 3/4 of shares
Maurice L.
Notified on 20 December 2021
Ceased on 19 April 2022
Nature of control:
over 3/4 of shares
Olawale O.
Notified on 4 August 2021
Ceased on 20 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Darren S.
Notified on 19 April 2021
Ceased on 4 August 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 03 January 2024
Confirmation statement last made up date 20 December 2022
Annual Accounts
Start Date For Period Covered By Report 19 April 2021
End Date For Period Covered By Report 31 July 2022

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
New registered office address Rodney Chambers 40 Rodney Street Liverpool L1 9AA. Change occurred on January 19, 2024. Company's previous address: 14 Coronation Gardens Radcliffe Manchester M26 3XS England. (AD01)
filed on: 19th, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
3
Company Age

Closest Companies - by postcode