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

THE WINCHESTER HOUSE CLUB LIMITED

WINCHESTER HOUSE, 10 LOWER RICHMOND ROAD, LONDON, SW15 1JN,
Company Registration Number
00035838
Private Limited Company
Active

Company Overview

About The Winchester House Club Ltd
THE WINCHESTER HOUSE CLUB LIMITED was founded on 1892-02-22 and has its registered office in London. The organisation's status is listed as "Active". The Winchester House Club Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE WINCHESTER HOUSE CLUB LIMITED
 
Legal Registered Office
WINCHESTER HOUSE
10 LOWER RICHMOND ROAD
LONDON
SW15 1JN
Other companies in SW15
 
Filing Information
Company Number 00035838
Company ID Number 00035838
Date formed 1892-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB216204114  
Last Datalog update: 2023-10-05 19:50:45
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.

Company Officers of THE WINCHESTER HOUSE CLUB LIMITED

Current Directors
Officer Role Date Appointed
SARAH LOUISE THOMAS
Company Secretary 2011-09-19
JAMES CLAUDE BARKER
Director 2007-11-27
CHARLES VERE NICHOLAS
Director 2011-11-17
STEWART TAMSETT
Director 2015-09-01
FRANK JOLYON ST JOHN TIBBITTS
Director 1991-07-12
MICHAEL VIGORS WARD
Director 2010-09-08
NICHOLAS JOHN WARE
Director 2008-03-25
PAUL ANDREW WEATHERBY
Director 2007-11-27
WARWICK KEITH WOODHOUSE
Director 2016-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD MAURICE WAINRIGHT TIMMS
Director 2015-09-01 2016-07-01
JAMES ALEXANDER FOSTER
Director 2010-09-08 2015-01-06
DAVID RIED LAING BATHIE LAMB (JNR)
Director 2010-09-08 2012-03-31
CHRISTOPHER BURNELL BRADER
Director 2010-09-08 2012-01-10
ALEXANDER KINSMAN FYFE
Company Secretary 2010-09-08 2011-09-19
ROBERT MILES SCOTT WORMAL
Director 1995-09-26 2011-02-08
FRANK HUGH BINNIE
Company Secretary 2009-09-01 2010-08-16
MICHAEL WILLIAM FRANCIS EWBANK
Director 1991-07-12 2010-08-16
PETER FREDERICK RAY
Director 2001-07-03 2010-08-16
JONATHON ANDREW STANIFORTH
Director 1998-09-29 2010-08-16
NICHOLAS SYRETT
Company Secretary 1991-07-12 2009-03-31
ANDREW JONATHAN SMITH
Director 1995-09-26 2008-09-30
WARWICK KEITH WOODHOUSE
Director 2002-09-24 2007-04-30
JAMES MACQUARIE PICKERING
Director 2002-09-24 2006-03-31
RICHARD ERNEST PRYCE
Director 1991-07-12 2001-07-03
DAVID ROY ELDRIDGE
Director 1991-07-12 2001-01-14
JOHN KNOWLES ESKDALE
Director 1993-09-01 1998-09-01
KEITH HAROLD CONRAD MARLOW
Director 1992-09-07 1998-09-01
BRUCE FIDDES HOULDER
Director 1991-07-12 1995-09-26
ANTHONY JOHN ROBERTS
Director 1991-11-25 1995-09-26
SIMON DAVID MCGREGOR STRONG
Director 1991-07-12 1993-09-01
NICHOLAS ANTHONY MARC MALIM
Director 1991-07-12 1992-09-07
PETER GEORGE SNELLING
Director 1991-07-12 1991-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES VERE NICHOLAS ALADDIN BOOKS LIMITED Director 2015-03-31 CURRENT 1979-06-01 Active - Proposal to Strike off
CHARLES VERE NICHOLAS DEODAR HOUSE LTD Director 2010-02-16 CURRENT 2010-02-16 Active - Proposal to Strike off
CHARLES VERE NICHOLAS ALADDIN VIDEOS LIMITED Director 1992-03-31 CURRENT 1988-08-17 Active - Proposal to Strike off
FRANK JOLYON ST JOHN TIBBITTS HUGO RUSSELL & CO. LIMITED Director 2008-06-10 CURRENT 2008-06-03 Active
NICHOLAS JOHN WARE MINICLOUDS LTD Director 2012-08-24 CURRENT 2012-08-24 Dissolved 2014-12-09
NICHOLAS JOHN WARE SHERBORNE IN THE COMMUNITY Director 2009-12-01 CURRENT 1993-06-04 Active
NICHOLAS JOHN WARE UNION LAND LIMITED Director 2001-12-24 CURRENT 2001-12-24 Active
NICHOLAS JOHN WARE UNION LAND & PROPERTY LIMITED Director 2001-12-13 CURRENT 2001-12-13 Active
PAUL ANDREW WEATHERBY HOMESTEAD TOTAL FOOD SOLUTIONS LIMITED Director 2001-03-15 CURRENT 1983-11-10 Active - Proposal to Strike off
PAUL ANDREW WEATHERBY HOMESTEAD FOODS LIMITED Director 1999-07-08 CURRENT 1983-07-05 Active
WARWICK KEITH WOODHOUSE CHELSEA ARTS CLUB LIMITED Director 2017-08-01 CURRENT 1987-04-21 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
2023-09-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-17CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
2023-08-17CS01CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
2023-05-23Second filing of director appointment of Mr Simon John Broadhurst
2023-05-23RP04AP01Second filing of director appointment of Mr Simon John Broadhurst
2023-04-25APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN KING
2023-04-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN KING
2023-04-12APPOINTMENT TERMINATED, DIRECTOR HOWARD MAURICE WAINWRIGHT TIMMS
2023-04-12TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD MAURICE WAINWRIGHT TIMMS
2023-03-07Director's details changed for Mr Tim Skipper on 2023-03-07
2023-03-07CH01Director's details changed for Mr Tim Skipper on 2023-03-07
2023-03-06Director's details changed for Mr Stewart Tamsett on 2023-03-06
2023-03-06CH01Director's details changed for Mr Stewart Tamsett on 2023-03-06
2022-10-20AP01DIRECTOR APPOINTED MR DAVID ROBERT TOOGOOD
2022-10-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN WARE
2022-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CLAUDE BARKER
2022-01-27DIRECTOR APPOINTED MR DAVID JOHN KING
2022-01-27AP01DIRECTOR APPOINTED MR DAVID JOHN KING
2021-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES
2021-07-15AP01DIRECTOR APPOINTED MR TIM SKIPPER
2021-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES VERE NICHOLAS
2020-11-16AP01DIRECTOR APPOINTED MR CAMPBELL JAMES MACDOUGALL
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR WARWICK KEITH WOODHOUSE
2020-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES
2020-02-05AP01DIRECTOR APPOINTED MR HOWARD MAURICE WAINRIGHT TIMMS
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL VIGORS WARD
2020-02-05DIRECTOR APPOINTED MR SIMON JOHN BROADHURST
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW WEATHERBY
2018-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-20LATEST SOC20/07/18 STATEMENT OF CAPITAL;GBP 558.5
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2017-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 558.5
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2016-11-17AP01DIRECTOR APPOINTED MR WARWICK KEITH WOODHOUSE
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD MAURICE WAINRIGHT TIMMS
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 558.5
2015-10-01AR0112/07/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08AP01DIRECTOR APPOINTED MR HOWARD MAURICE WAINRIGHT TIMMS
2015-09-02AP01DIRECTOR APPOINTED MR STEWART TAMSETT
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER FOSTER
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 558.5
2014-08-21AR0112/07/14 ANNUAL RETURN FULL LIST
2014-07-17CH01Director's details changed for Mr Paul Andrew Weatherby on 2014-06-01
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-12AR0112/07/13 ANNUAL RETURN FULL LIST
2012-08-29AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-24AR0112/07/12 ANNUAL RETURN FULL LIST
2012-08-01CH01Director's details changed for Michael Vicors Ward on 2012-01-01
2012-08-01AP01DIRECTOR APPOINTED MR CHARLES VERE NICHOLAS
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAMB (JNR)
2012-03-26RES01ADOPT ARTICLES 17/11/2011
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRADER
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK JOLYON ST JOHN TIBBITTS / 18/04/2011
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WORMAL
2011-10-18AR0112/07/11 FULL LIST
2011-10-18AP03SECRETARY APPOINTED SARAH LOUISE THOMAS
2011-10-10TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER KINSMAN FYFE
2011-08-22AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-12AP01DIRECTOR APPOINTED CHRISTOPHER BURNELL BRADER
2010-11-12AP01DIRECTOR APPOINTED DAVID REID LAMB
2010-10-28AP01DIRECTOR APPOINTED MICHAEL VICORS WARD
2010-10-28AP01DIRECTOR APPOINTED JAMES ALEXANDER FOSTER
2010-10-28AP03SECRETARY APPOINTED ALEXANDER KINSMAN FYFE
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EWBANK
2010-10-21TM02APPOINTMENT TERMINATED, SECRETARY FRANK BINNIE
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON STANIFORTH
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER RAY
2010-10-19AA31/12/09 TOTAL EXEMPTION FULL
2010-09-15AR0112/08/10 FULL LIST
2010-08-18AP03SECRETARY APPOINTED FRANK HUGH BINNIE
2009-10-01AA31/12/08 TOTAL EXEMPTION FULL
2009-08-06363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-04-20288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS SYRETT
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR ANDREW SMITH
2008-09-29AA31/12/07 TOTAL EXEMPTION FULL
2008-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2008-07-24363sRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-04-17288aDIRECTOR APPOINTED NICHOLAS JOHN WARE
2007-12-10288aNEW DIRECTOR APPOINTED
2007-12-10288aNEW DIRECTOR APPOINTED
2007-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-16363sRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-05-31288bDIRECTOR RESIGNED
2006-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-25363sRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-05-04288bDIRECTOR RESIGNED
2005-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-03363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2004-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-09363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2003-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-08-01363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-08-01288aNEW DIRECTOR APPOINTED
2003-08-01288aNEW DIRECTOR APPOINTED
2003-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-02363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2001-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-23363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-07-18288aNEW DIRECTOR APPOINTED
2001-07-18288bDIRECTOR RESIGNED
2001-02-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56301 - Licensed clubs




Licences & Regulatory approval
We could not find any licences issued to THE WINCHESTER HOUSE 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 THE WINCHESTER HOUSE CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE WINCHESTER HOUSE CLUB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.0798
MortgagesNumMortOutstanding0.689
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.399

This shows the max and average number of mortgages for companies with the same SIC code of 56301 - Licensed clubs

Creditors
Creditors Due Within One Year 2012-12-31 £ 28,347
Creditors Due Within One Year 2011-12-31 £ 20,599

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THE WINCHESTER HOUSE CLUB LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 18,085
Cash Bank In Hand 2011-12-31 £ 4,646
Current Assets 2012-12-31 £ 27,425
Current Assets 2011-12-31 £ 10,833
Debtors 2012-12-31 £ 3,517
Debtors 2011-12-31 £ 5,034
Shareholder Funds 2012-12-31 £ 13,528
Shareholder Funds 2011-12-31 £ 4,545
Stocks Inventory 2012-12-31 £ 5,823
Stocks Inventory 2011-12-31 £ 1,153
Tangible Fixed Assets 2012-12-31 £ 14,450
Tangible Fixed Assets 2011-12-31 £ 14,311

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE WINCHESTER HOUSE CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE WINCHESTER HOUSE CLUB LIMITED
Trademarks
We have not found any records of THE WINCHESTER HOUSE CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WINCHESTER HOUSE CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56301 - Licensed clubs) as THE WINCHESTER HOUSE CLUB LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where THE WINCHESTER HOUSE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE WINCHESTER HOUSE 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 THE WINCHESTER HOUSE 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.