Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROEHAMPTON CLUB LIMITED
Company Information for

ROEHAMPTON CLUB LIMITED

ROEHAMPTON LANE,, PUTNEY,, LONDON, SW15 5LR,
Company Registration Number
00240679
Private Limited Company
Active

Company Overview

About Roehampton Club Ltd
ROEHAMPTON CLUB LIMITED was founded on 1929-06-28 and has its registered office in London. The organisation's status is listed as "Active". Roehampton Club Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROEHAMPTON CLUB LIMITED
 
Legal Registered Office
ROEHAMPTON LANE,
PUTNEY,
LONDON
SW15 5LR
Other companies in SW15
 
Filing Information
Company Number 00240679
Company ID Number 00240679
Date formed 1929-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB603176567  
Last Datalog update: 2023-10-07 19:13:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ROEHAMPTON CLUB LIMITED
The following companies were found which have the same name as ROEHAMPTON CLUB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROEHAMPTON CLUB MEMBERS LIMITED ROEHAMPTON LANE PUTNEY LONDON SW15 5LR Active Company formed on the 1989-05-26

Company Officers of ROEHAMPTON CLUB LIMITED

Current Directors
Officer Role Date Appointed
ALAN PATTEN
Company Secretary 2018-05-21
CHRISTOPHER LAURENCE BRAY
Director 2016-05-23
DAVID WILLIAM BURDITT
Director 2018-05-21
MOHAMED EL GUINDI
Director 2018-05-21
RICHARD ANDREW FORD
Director 2016-05-23
VIVIEN MARYKE HARRIS
Director 2017-05-22
KAREN HUNNEYBALL
Director 2015-02-11
GRAHAM ANTHONY HUNTINGFORD
Director 2018-05-21
ALAN DOMINIQUE JENKINS
Director 2016-05-23
MARTIN LOCK
Director 2017-05-22
PATRICIA MORGAN
Director 2018-05-21
MARC TAUNTON NEWEY
Director 2009-05-20
ALAN JOHN PATTEN
Director 2017-05-22
CHARLES RUSHTON SHIPLEE
Director 2017-05-22
JUSTIN PAUL WARD
Director 2016-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT STORER
Company Secretary 2016-05-23 2018-05-21
PETER BERRYMAN
Director 2015-05-18 2018-05-21
JEREMY WILLIAM BAILEY
Director 2011-06-06 2017-05-22
CHRISTOPHER CHARLES BLACKHURST
Director 2014-05-19 2017-05-22
ELIZABETH DAND
Director 2011-06-06 2017-05-22
JAMES MAY
Company Secretary 2010-01-27 2016-05-23
PATRICIA DAWES
Director 2002-05-20 2012-05-21
CHRISTOPHER BLACKHURST
Director 2010-06-23 2011-09-28
ROBERT JOHN BAKER
Director 2007-05-21 2010-05-17
MARC TAUNTON NEWEY
Company Secretary 2008-11-26 2010-01-27
PIERS JAMES HAMPDEN INSKIP CALDECOTE
Director 2006-08-07 2009-10-28
MARTIN STUART FARRINGTON JUBB
Company Secretary 2006-09-01 2008-11-24
MARK DAMIAN BOVAIRD
Director 2007-05-23 2008-02-29
JOYCE TUOMEY
Company Secretary 2002-01-01 2006-08-31
STEWART JOHN BINNIE
Director 1998-05-18 2005-05-24
MARTIN YATES
Company Secretary 1992-07-28 2001-12-31
ROBERT JOHN BAKER
Director 1994-05-23 2001-05-21
STEPHEN ROY BLUNDELL
Director 1996-05-20 2000-05-15
NIGEL ALLAN CANDELOT
Director 1992-07-28 1996-05-20
RICHARD C WHEELER BENNETT
Director 1992-07-28 1992-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER LAURENCE BRAY ROEHAMPTON CLUB MEMBERS LIMITED Director 2016-05-23 CURRENT 1989-05-26 Active
CHRISTOPHER LAURENCE BRAY CUBE CONSULTANTS LTD Director 2012-11-05 CURRENT 2012-11-05 Dissolved 2016-05-31
DAVID WILLIAM BURDITT ROEHAMPTON CLUB MEMBERS LIMITED Director 2018-05-21 CURRENT 1989-05-26 Active
DAVID WILLIAM BURDITT FOOTSTEPS FOR AFRICA Director 2018-04-01 CURRENT 2010-05-20 Active
DAVID WILLIAM BURDITT PENDRAGON CONSTRUCTION LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active - Proposal to Strike off
DAVID WILLIAM BURDITT PENDRAGON RESIDENTIAL LIMITED Director 2011-09-28 CURRENT 2011-09-28 Active
DAVID WILLIAM BURDITT BRIGHT SKIES DEVELOPMENTS LTD Director 2010-03-23 CURRENT 2010-03-23 Dissolved 2016-04-26
DAVID WILLIAM BURDITT TAKE TWO LIMITED Director 2003-01-23 CURRENT 2003-01-23 Dissolved 2018-01-30
MOHAMED EL GUINDI ROEHAMPTON CLUB MEMBERS LIMITED Director 2018-05-21 CURRENT 1989-05-26 Active
RICHARD ANDREW FORD ROEHAMPTON CLUB MEMBERS LIMITED Director 2016-05-23 CURRENT 1989-05-26 Active
VIVIEN MARYKE HARRIS ROEHAMPTON CLUB MEMBERS LIMITED Director 2017-05-22 CURRENT 1989-05-26 Active
VIVIEN MARYKE HARRIS HARLAND COMPONENTS LTD Director 2010-06-09 CURRENT 2010-06-09 Active
GRAHAM ANTHONY HUNTINGFORD ROEHAMPTON CLUB MEMBERS LIMITED Director 2018-05-21 CURRENT 1989-05-26 Active
ALAN DOMINIQUE JENKINS ROEHAMPTON CLUB MEMBERS LIMITED Director 2016-05-23 CURRENT 1989-05-26 Active
ALAN DOMINIQUE JENKINS KIDS FOR KIDS Director 2015-06-12 CURRENT 2002-12-03 Active
ALAN DOMINIQUE JENKINS WADE & YOUNG (UK) LIMITED Director 2012-12-18 CURRENT 2002-08-19 Active - Proposal to Strike off
ALAN DOMINIQUE JENKINS GPS ASSOCIATES LIMITED Director 2012-12-18 CURRENT 2010-05-27 Liquidation
ALAN DOMINIQUE JENKINS FINANCIAL OMBUDSMAN SERVICE LIMITED Director 2011-02-23 CURRENT 1999-02-26 Active
ALAN DOMINIQUE JENKINS SYDNEY & LONDON PROPERTIES LIMITED Director 2011-02-01 CURRENT 1987-04-22 Active
ALAN DOMINIQUE JENKINS GROSS-HILL PROPERTIES LIMITED Director 2011-02-01 CURRENT 1983-10-17 Active
MARTIN LOCK ROEHAMPTON CLUB MEMBERS LIMITED Director 2017-05-22 CURRENT 1989-05-26 Active
PATRICIA MORGAN ROEHAMPTON CLUB MEMBERS LIMITED Director 2018-05-21 CURRENT 1989-05-26 Active
MARC TAUNTON NEWEY THE INSTITUTE FOR THE MANAGEMENT OF SPORT AND PHYSICAL ACTIVITY Director 2011-02-15 CURRENT 2011-02-15 Dissolved 2015-06-16
MARC TAUNTON NEWEY ROEHAMPTON CLUB MEMBERS LIMITED Director 2009-05-20 CURRENT 1989-05-26 Active
ALAN JOHN PATTEN ROEHAMPTON CLUB MEMBERS LIMITED Director 2017-05-22 CURRENT 1989-05-26 Active
ALAN JOHN PATTEN HOUSE OF BRUNSWICK INVESTMENTS LIMITED Director 2007-08-08 CURRENT 2007-04-24 Active
ALAN JOHN PATTEN HOUSE OF CAVENDISH INVESTMENTS LIMITED Director 2004-10-29 CURRENT 2004-10-29 Active - Proposal to Strike off
ALAN JOHN PATTEN HOUSE OF GROSVENOR INVESTMENTS LIMITED Director 2002-05-15 CURRENT 2002-05-15 Liquidation
ALAN JOHN PATTEN HOUSE OF FLEET INVESTMENTS LIMITED Director 1999-02-24 CURRENT 1999-02-24 Dissolved 2016-05-24
ALAN JOHN PATTEN HOUSE OF PORTLAND INVESTMENTS LIMITED Director 1997-10-20 CURRENT 1997-10-20 Dissolved 2015-12-15
ALAN JOHN PATTEN HOUSE OF KINGSWAY INVESTMENTS LIMITED Director 1993-06-18 CURRENT 1993-06-15 Dissolved 2017-06-28
ALAN JOHN PATTEN HOUSE OF HANOVER INVESTMENTS LIMITED Director 1992-08-06 CURRENT 1990-08-06 Dissolved 2016-01-30
ALAN JOHN PATTEN SANDMORE LIMITED Director 1992-04-14 CURRENT 1989-04-14 Active
CHARLES RUSHTON SHIPLEE ROEHAMPTON CLUB MEMBERS LIMITED Director 2017-05-22 CURRENT 1989-05-26 Active
CHARLES RUSHTON SHIPLEE BRAND GP LTD Director 2010-02-12 CURRENT 2010-02-12 Active
JUSTIN PAUL WARD ROEHAMPTON CLUB MEMBERS LIMITED Director 2016-05-23 CURRENT 1989-05-26 Active
JUSTIN PAUL WARD SCHOOL EXPLAINED LIMITED Director 2014-09-26 CURRENT 2013-02-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-01FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-01AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-07-18CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-07-18CS01CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-06-29APPOINTMENT TERMINATED, DIRECTOR VIVIEN MARYKE HARRIS
2023-06-29APPOINTMENT TERMINATED, DIRECTOR MARTIN LOCK
2023-06-29APPOINTMENT TERMINATED, DIRECTOR CHARLES RUSHTON SHIPLEE
2023-06-29DIRECTOR APPOINTED MRS EMMA JANE NEATE
2023-06-29DIRECTOR APPOINTED MR OLIVER MILTON
2023-06-29DIRECTOR APPOINTED MS ANNE ELIZABETH WILKINSON
2023-06-29AP01DIRECTOR APPOINTED MRS EMMA JANE NEATE
2023-06-29TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN MARYKE HARRIS
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-06-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-24AP01DIRECTOR APPOINTED MR MICHAEL IAN HILL
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DOMINIQUE JENKINS
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2020-10-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 002406790007
2020-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-01-28CH01Director's details changed for Mr Marc Taunton Newey on 2020-01-15
2019-08-08AP01DIRECTOR APPOINTED MRS HENRIETTA O'SHEA
2019-07-20CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-07-11AP03Appointment of Mrs Patricia Morgan as company secretary on 2019-07-04
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN PATTEN
2019-07-11TM02Termination of appointment of Alan Patten on 2019-07-04
2019-06-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-17AP01DIRECTOR APPOINTED MRS JOY MELISSA STEVENS
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW FORD
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SALLY HARPER
2018-06-11AP01DIRECTOR APPOINTED MR MOHAMED EL GUINDI
2018-06-11TM02Termination of appointment of Robert Storer on 2018-05-21
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER BERRYMAN
2018-06-11AP01DIRECTOR APPOINTED MRS PATRICIA MORGAN
2018-06-11AP01DIRECTOR APPOINTED MR GRAHAM ANTHONY HUNTINGFORD
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STORER
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA WALKER
2018-06-11AP03Appointment of Mr Alan Patten as company secretary on 2018-05-21
2018-06-11AP01DIRECTOR APPOINTED MR DAVID WILLIAM BURDITT
2018-06-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-08-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-06-06AP01DIRECTOR APPOINTED MR ALAN JOHN PATTEN
2017-06-06AP01DIRECTOR APPOINTED MR MARTIN LOCK
2017-06-06AP01DIRECTOR APPOINTED MRS VIVIEN MARYKE HARRIS
2017-06-06AP01DIRECTOR APPOINTED MR CHARLES RUSHTON SHIPLEE
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROE
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAND
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLACKHURST
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BAILEY
2016-08-06LATEST SOC06/08/16 STATEMENT OF CAPITAL;GBP 2738
2016-08-06CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-07-07AP01DIRECTOR APPOINTED MR JUSTIN PAUL WARD
2016-07-07AP01DIRECTOR APPOINTED MR RICHARD ANDREW FORD
2016-07-07AP01DIRECTOR APPOINTED MR CHRISTOPHER LAURENCE BRAY
2016-07-07AP01DIRECTOR APPOINTED MR ALAN DOMINIQUE JENKINS
2016-07-07AP03SECRETARY APPOINTED MR ROBERT STORER
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SCALLON
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MAY
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GIDDINS
2016-07-07TM02APPOINTMENT TERMINATED, SECRETARY JAMES MAY
2016-07-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LUCAS
2016-02-02AP01DIRECTOR APPOINTED MRS SALLY MAY HARPER
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLE WAXER
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 2738
2015-07-30AR0105/07/15 FULL LIST
2015-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HGH LUCAS / 30/07/2015
2015-07-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-02AP01DIRECTOR APPOINTED MS KAREN HUNNEYBALL
2015-06-02AP01DIRECTOR APPOINTED MR SIMON LUCAS
2015-06-02AP01DIRECTOR APPOINTED MR PETER BERRYMAN
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR HUGH THORNEYCROFT
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MAJOR
2015-02-27CC04STATEMENT OF COMPANY'S OBJECTS
2015-02-27RES01ADOPT ARTICLES 11/02/2015
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 2738
2014-07-09AR0105/07/14 FULL LIST
2014-05-22AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES BLACKHURST
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOTLA
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-25AUDAUDITOR'S RESIGNATION
2013-07-17AR0105/07/13 FULL LIST
2013-07-10AUDAUDITOR'S RESIGNATION
2013-05-22AP01DIRECTOR APPOINTED MRS CAMILLE WAXER
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LUCAS
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-17AR0105/07/12 FULL LIST
2012-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-06-08AP01DIRECTOR APPOINTED MS PHILIPPA WALKER
2012-06-08AP01DIRECTOR APPOINTED MR ROBERT STORER
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA DAWES
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLACKHURST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-19AR0105/07/11 FULL LIST
2011-06-27AP01DIRECTOR APPOINTED MR RICHARD EDWARD JOHN MAJOR
2011-06-21AP01DIRECTOR APPOINTED MR JEREMY WILLIAMS BAILEY
2011-06-21AP01DIRECTOR APPOINTED MR JONATHAN CALDWELL ROE
2011-06-21AP01DIRECTOR APPOINTED MRS ELIZABETH DAND
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR WENDY MOSS
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR EMILE FERNANDES
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER SIDDALL
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR EMILE FERNANDES
2010-08-09RES01ALTER ARTICLES 23/06/2010
2010-08-03AR0105/07/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY MOSS / 05/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMILE FERNANDES / 05/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA DAWES / 05/07/2010
2010-07-05AP01DIRECTOR APPOINTED MR PETER JOHN SIDDALL
2010-07-05AP01DIRECTOR APPOINTED MR CHRIS BLACKHURST
2010-07-05AP01DIRECTOR APPOINTED MR ALAN CLIFFORD BENCE GIDDINS
2010-07-05AP01DIRECTOR APPOINTED MR JAMES NICHOLAS WELBY MAY
2010-07-05AP01DIRECTOR APPOINTED MR HUGH THORNEYCROFT
2010-07-05AP01DIRECTOR APPOINTED MR ROBERT ANGUS KEITH SCALLON
2010-07-05AP01DIRECTOR APPOINTED MR SIMON HUGH LUCAS
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR EMMA NEATE
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DICKSON
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BAKER
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-18AP03SECRETARY APPOINTED MR JAMES MAY
2010-02-18TM02APPOINTMENT TERMINATED, SECRETARY MARC NEWEY
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PIERS CALDECOTE
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL OWENS
2009-07-30363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-07-01288aDIRECTOR APPOINTED MR MARC NEWEY
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR GUY LIDDALL
2009-05-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-18363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-12-05288aSECRETARY APPOINTED MR MARC NEWEY
2008-11-24288bAPPOINTMENT TERMINATED SECRETARY MARTIN JUBB
2008-06-30288aDIRECTOR APPOINTED MR EMILE FERNANDES
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY SALEM
2008-04-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR MARK BOVAIRD
2007-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-28363sRETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to ROEHAMPTON CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROEHAMPTON CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-07-07 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-11-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-11-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-11-04 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 1989-06-15 Outstanding BARCLAYS BANK PLC
1929-09-26 Outstanding A. SPURIER
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROEHAMPTON CLUB LIMITED

Intangible Assets
Patents
We have not found any records of ROEHAMPTON CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROEHAMPTON CLUB LIMITED
Trademarks
We have not found any records of ROEHAMPTON CLUB LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ROEHAMPTON CLUB LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wandsworth Council 2014-05-14 GBP £1,868
London Borough of Wandsworth 2014-05-14 GBP £1,868 VENUE HIRE - EXTERNAL

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ROEHAMPTON CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ROEHAMPTON CLUB LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-04-0076012080Unwrought aluminium alloys (excl. slabs and billets)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROEHAMPTON CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROEHAMPTON CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SW15 5LR