OXFORD & CAMBRIDGE CLUB HOSTEL LIMITED -
Company Profile | Company Filings |
Overview
OXFORD & CAMBRIDGE CLUB HOSTEL LIMITED is a Private Limited Company from and has the status: Active.
OXFORD & CAMBRIDGE CLUB HOSTEL LIMITED was incorporated 23 years ago on 14/12/2000 and has the registered number: 04125319. The accounts status is DORMANT and accounts are next due on 30/09/2024.
OXFORD & CAMBRIDGE CLUB HOSTEL LIMITED was incorporated 23 years ago on 14/12/2000 and has the registered number: 04125319. The accounts status is DORMANT and accounts are next due on 30/09/2024.
OXFORD & CAMBRIDGE CLUB HOSTEL LIMITED -
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
71 PALL MALL
SW1Y 5HD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/12/2023 | 19/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS JOANNA ELIZABETH TUDOR-BLAKEWAY | Oct 1981 | British | Director | 2021-09-14 | CURRENT |
MR DAVID MCKAY BLAIR | Dec 1961 | British | Director | 2021-09-20 | CURRENT |
MR CHRISTOPHER IAN KIRKER | May 1950 | British | Director | 2011-06-06 | CURRENT |
SIR JOHN ROBIN IBBS | Apr 1926 | British | Director | 2001-02-23 UNTIL 2002-06-10 | RESIGNED |
GORDON ROBERTSON BUCHANAN | Dec 1951 | British | Secretary | 2001-02-23 UNTIL 2006-08-29 | RESIGNED |
MR STEVEN JOHN DROZDIAK | Secretary | 2016-01-11 UNTIL 2018-02-10 | RESIGNED | ||
TERENCE DAVID EDWARDS | Jun 1949 | Secretary | 2006-08-30 UNTIL 2014-02-28 | RESIGNED | |
PETER JOHN FARTHING | Jan 1949 | British | Director | 2009-06-15 UNTIL 2012-04-30 | RESIGNED |
LORD WRIGHT OF RICHMOND PATRICK RICHARD HENRY WRIGHT | Jun 1931 | British | Director | 2001-02-23 UNTIL 2005-06-13 | RESIGNED |
BRUCE OSWALD BERNARD WILLIAMS | Dec 1932 | British | Director | 2002-06-10 UNTIL 2007-10-01 | RESIGNED |
SIR HAROLD BERNERS WALKER | Oct 1932 | British | Director | 2001-02-23 UNTIL 2007-10-01 | RESIGNED |
JEFFREY WILLIAM PRESTON | Jan 1940 | British | Director | 2007-06-11 UNTIL 2015-06-08 | RESIGNED |
MR. CHRISTOPHER NIGEL JORDAN | Feb 1955 | British | Director | 2012-06-11 UNTIL 2022-08-10 | RESIGNED |
TYROLESE (SECRETARIAL) LIMITED | Corporate Nominee Director | 2000-12-14 UNTIL 2001-02-23 | RESIGNED | ||
MR ANTHONY JAMES EADY | Jul 1939 | British | Director | 2009-06-15 UNTIL 2013-05-29 | RESIGNED |
MR CHARLES ADRIAN EVERS | Apr 1945 | British | Director | 2011-06-06 UNTIL 2021-09-14 | RESIGNED |
SIR BRIAN CROSSLAND CUBBON | Apr 1928 | British | Director | 2001-02-23 UNTIL 2005-06-13 | RESIGNED |
GERALD FRANCIS BOWDEN | Aug 1935 | British | Director | 2002-06-10 UNTIL 2010-08-26 | RESIGNED |
SIR THOMAS DAVID GUY ARCULUS | Jun 1946 | British | Director | 2011-06-06 UNTIL 2017-12-14 | RESIGNED |
TYROLESE (SECRETARIAL) LIMITED | Corporate Nominee Secretary | 2000-12-14 UNTIL 2001-02-23 | RESIGNED | ||
TYROLESE (DIRECTORS) LIMITED | Corporate Nominee Director | 2000-12-14 UNTIL 2001-02-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Steven John Drozdiak | 2016-12-14 - 2018-02-10 | 6/1963 |
Significant influence or control Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - OXFORD & CAMBRIDGE CLUB HOSTEL LIMITED | 2023-09-23 | 31-12-2022 | £6 equity |
Dormant Company Accounts - OXFORD & CAMBRIDGE CLUB HOSTEL LIMITED | 2022-09-17 | 31-12-2021 | £6 equity |
Dormant Company Accounts - OXFORD & CAMBRIDGE CLUB HOSTEL LIMITED | 2021-10-01 | 31-12-2020 | £6 equity |
Dormant Company Accounts - OXFORD & CAMBRIDGE CLUB HOSTEL LIMITED | 2020-12-11 | 31-12-2019 | £6 equity |
Dormant Company Accounts - OXFORD & CAMBRIDGE CLUB HOSTEL LIMITED | 2019-09-28 | 31-12-2018 | £6 equity |
Dormant Company Accounts - OXFORD & CAMBRIDGE CLUB HOSTEL LIMITED | 2018-09-19 | 31-12-2017 | £6 equity |
Dormant Company Accounts - OXFORD & CAMBRIDGE CLUB HOSTEL LIMITED | 2017-09-16 | 31-12-2016 | £6 equity |
Dormant Company Accounts - OXFORD & CAMBRIDGE CLUB HOSTEL LIMITED | 2016-10-01 | 31-12-2015 | £6 equity |
Dormant Company Accounts - OXFORD & CAMBRIDGE CLUB HOSTEL LIMITED | 2014-10-01 | 31-12-2013 | £6 equity |