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

BUCK'S CLUB LIMITED

18 CLIFFORD STREET, LONDON, W1S 3RF,
Company Registration Number
03275185
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Buck's Club Ltd
BUCK'S CLUB LIMITED was founded on 1996-11-07 and has its registered office in . The organisation's status is listed as "Active". Buck's Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BUCK'S CLUB LIMITED
 
Legal Registered Office
18 CLIFFORD STREET
LONDON
W1S 3RF
Other companies in W1S
 
Filing Information
Company Number 03275185
Company ID Number 03275185
Date formed 1996-11-07
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 22:17:02
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 BUCK'S CLUB LIMITED

Current Directors
Officer Role Date Appointed
RUPERT CHARLES DOUGLAS LENDRUM
Company Secretary 2007-03-02
EDWARD DOUGLAS COLLINS
Director 2015-02-18
TIMOTHY CRUM
Director 2012-02-27
ANTHONY DOW
Director 2004-10-21
EDWARD DAVID JOHN GOODCHILD
Director 2012-02-27
SIMON PAUL MACE
Director 2015-02-18
PATRICK ROBERT MITCHELL
Director 1999-07-15
RICHARD NICHOLAS GEORGE PAVRY
Director 2007-07-23
CHARLES EDWARD LOUIS ROWE
Director 2014-02-10
RUPERT EDWARD ODO RUSSELL
Director 1996-11-07
CATO HENNING STONEX
Director 2007-08-07
ANDREW THOMAS WEST
Director 1999-07-15
CHRISTOPHER WESTCOTT
Director 2010-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARK STEPHEN GARVIN
Director 2010-04-26 2013-09-06
ARTHUR MICHAEL PALLISER
Director 1996-11-07 2012-06-19
DAVID MILTON HICKS
Director 2005-04-01 2007-09-27
GILLIAN ELIZABETH THOMSON
Company Secretary 2001-07-20 2007-01-31
JOHN BRILL
Director 2004-07-15 2005-07-14
PETER ANDREW HETHERINGTON
Director 1998-08-26 2005-07-14
PETER JOHN HORSBURGH
Director 2001-05-24 2005-02-24
ADRIAN HOWARD MUNDY
Director 2002-05-23 2004-06-28
CHRISTOPHER ROS STEWART BIRRELL
Director 2000-05-25 2004-04-29
CHARLES ANQUETIL NORMAN
Director 2000-05-25 2004-04-29
NIGEL COURTENAY A'BRASSARD
Director 2002-05-23 2003-10-31
SIMON EDWARD BROCKLEBANK-FOWLER
Director 2002-05-23 2003-10-17
ARTHUR DAVID MORSE
Director 1999-07-15 2002-05-23
PETER GRAHAM JOHN MURISON
Company Secretary 1996-11-07 2001-07-20
CHARLES PARAVICINI
Director 1998-08-26 2001-05-24
JOHN WILLIAM HAYTER
Director 1998-08-26 2000-05-25
HUGH DAVID ALLEYNE HUGHES
Director 1998-08-26 2000-05-25
PETER JOHN HORSBURGH
Director 1998-08-26 1999-07-15
JOHN BLAGDON LEWIS
Director 1998-08-26 1999-07-15
SIMON CHRISTOPHER GERVIS MELLUISH
Director 1998-08-26 1999-07-15
ROBERT LUSH
Director 1996-11-07 1998-05-28
CHRISTOPHER PENN
Director 1996-11-07 1998-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD DOUGLAS COLLINS ALDBOURNE ENERGY LTD Director 2017-03-02 CURRENT 2017-03-02 Dissolved 2017-08-22
EDWARD DOUGLAS COLLINS ALDBOURNE SERVICES LTD Director 2016-03-25 CURRENT 2016-03-25 Dissolved 2017-08-22
EDWARD DOUGLAS COLLINS ALDBOURNE PARTNERS LTD Director 2016-02-22 CURRENT 2015-03-10 Dissolved 2018-05-15
EDWARD DAVID JOHN GOODCHILD THE FORCES PENSION SOCIETY INVESTMENT COMPANY LIMITED Director 2014-01-16 CURRENT 1966-11-16 Active
SIMON PAUL MACE COLEFORD INVESTMENTS LTD Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2014-03-11
SIMON PAUL MACE COLEFORD MANAGEMENT LTD Director 2012-11-06 CURRENT 2012-11-06 Liquidation
SIMON PAUL MACE MICHAELCHURCH MANAGEMENT LIMITED Director 2011-06-13 CURRENT 2011-06-13 Liquidation
SIMON PAUL MACE BERGEN CAPITAL MANAGEMENT LIMITED Director 2011-03-07 CURRENT 2011-03-07 Active
SIMON PAUL MACE DORSTONE INVESTMENTS LIMITED Director 2010-12-10 CURRENT 2010-12-10 Dissolved 2016-03-23
SIMON PAUL MACE DORSTONE MANAGEMENT LIMITED Director 2010-12-10 CURRENT 2010-12-10 Dissolved 2016-03-10
SIMON PAUL MACE ROWLESTONE MANAGEMENT LIMITED Director 2010-12-01 CURRENT 2010-12-01 Liquidation
SIMON PAUL MACE WALTERSTONE CAPITAL LIMITED Director 2010-09-02 CURRENT 2010-09-02 Active - Proposal to Strike off
SIMON PAUL MACE ROWLESTONE INVESTMENTS LIMITED Director 2010-04-14 CURRENT 2010-04-14 Liquidation
SIMON PAUL MACE CRASWALL PROPERTIES LIMITED Director 2010-02-12 CURRENT 2010-02-12 Dissolved 2015-02-07
SIMON PAUL MACE VOWCHURCH LIMITED Director 2006-12-20 CURRENT 2006-12-20 Dissolved 2017-05-23
PATRICK ROBERT MITCHELL GASLINK BROKERS LIMITED Director 2004-10-01 CURRENT 1999-08-03 Active
PATRICK ROBERT MITCHELL GALATEA SHIPPING (UK) LIMITED Director 1992-07-05 CURRENT 1990-07-05 Dissolved 2015-05-19
RICHARD NICHOLAS GEORGE PAVRY JSST SECURITIES LIMITED Director 2011-03-07 CURRENT 2004-11-17 Dissolved 2014-03-24
RICHARD NICHOLAS GEORGE PAVRY FOUR WETHERBY PLACE MANAGEMENT LIMITED Director 2007-07-04 CURRENT 1975-03-21 Active
ANDREW THOMAS WEST PROGRESSION CAPITAL PROPERTY SERVICES LIMITED Director 2013-09-10 CURRENT 2013-09-10 Dissolved 2016-05-10
ANDREW THOMAS WEST GREENS 2013 LIMITED Director 2013-05-29 CURRENT 2013-02-27 Dissolved 2014-06-03
ANDREW THOMAS WEST HEADWINDS INVESTMENTS PLC Director 2012-05-08 CURRENT 2010-03-23 Dissolved 2015-01-20
ANDREW THOMAS WEST IRTYSH PETROLEUM LIMITED Director 2010-06-10 CURRENT 2010-04-12 Liquidation
ANDREW THOMAS WEST GANYMEDE LIMITED Director 2007-08-28 CURRENT 2007-04-27 Active
ANDREW THOMAS WEST GREEN'S (ST JAMES'S) LIMITED Director 2007-05-14 CURRENT 1998-06-15 Dissolved 2016-02-09
ANDREW THOMAS WEST PLOTHIRE LTD Director 2007-04-30 CURRENT 2006-03-06 Dissolved 2015-06-16
ANDREW THOMAS WEST FIRSTCITY PARTNERSHIP LIMITED Director 2006-10-19 CURRENT 1948-03-01 Dissolved 2014-12-18
ANDREW THOMAS WEST GRASSROOTS CAPITAL LIMITED Director 2006-03-01 CURRENT 2006-01-12 Dissolved 2016-10-18
ANDREW THOMAS WEST BELLAMY'S OF BRUTON PLACE LIMITED Director 2004-06-16 CURRENT 2004-06-15 Active
ANDREW THOMAS WEST ARBUTUS RENEWABLES LIMITED Director 2003-04-11 CURRENT 2003-04-11 Active
ANDREW THOMAS WEST GREENWICH INSURANCE HOLDINGS LIMITED Director 2000-12-13 CURRENT 1997-07-02 Dissolved 2015-10-24

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
2023-12-07APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOW
2023-12-07APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS WEST
2023-12-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MACE
2023-12-07CESSATION OF ANDREW THOMAS WEST AS A PERSON OF SIGNIFICANT CONTROL
2023-09-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-19Memorandum articles filed
2022-09-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CATO HENNING STONEX
2022-02-03DIRECTOR APPOINTED MR EDWARD LUCAS
2022-02-03AP01DIRECTOR APPOINTED MR EDWARD LUCAS
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-09-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD LUCAS
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CRUM
2019-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT EDWARD ODO RUSSELL
2019-07-23AP01DIRECTOR APPOINTED MR RICHARD FEIGEN
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVID JOHN GOODCHILD
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WESTCOTT
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NICHOLAS GEORGE PAVRY
2019-01-10AP01DIRECTOR APPOINTED MR EDWARD LUCAS
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DOUGLAS COLLINS
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CATO HENNING STONEX / 16/03/2016
2016-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT EDWARD ODO RUSSELL / 16/03/2016
2016-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ROBERT MITCHELL / 16/03/2016
2016-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DOW / 16/03/2016
2016-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS WEST / 16/03/2016
2015-11-03AR0101/11/15 ANNUAL RETURN FULL LIST
2015-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT TINDAL ST GEORGE SAUNDERS
2015-04-16AP01DIRECTOR APPOINTED MR EDWARD DOUGLAS COLLINS
2015-04-15AP01DIRECTOR APPOINTED MR SIMON PAUL MACE
2014-11-03AR0101/11/14 ANNUAL RETURN FULL LIST
2014-11-03CH03SECRETARY'S DETAILS CHNAGED FOR MAJOR RUPERT CHARLES DOUGLAS LENDRUM on 2014-11-03
2014-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-20CH01Director's details changed for Mr Charles Edward Louis Rowe on 2014-02-20
2014-02-19AP01DIRECTOR APPOINTED MR CHARLES EDWARD LOUIS ROWE
2013-11-01AR0101/11/13 ANNUAL RETURN FULL LIST
2013-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NICHOLAS GEORGE PAVRY / 01/11/2013
2013-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK GARVIN
2012-11-06AR0101/11/12 NO MEMBER LIST
2012-11-06AP01DIRECTOR APPOINTED MR TIMOTHY CRUM
2012-11-06AP01DIRECTOR APPOINTED MR EDWARD DAVID JOHN GOODCHILD
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR PALLISER
2012-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-07AR0101/11/11 NO MEMBER LIST
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WAKEHAM
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RHODES
2011-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-11-01AR0101/11/10 NO MEMBER LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT TINDAL ST GEORGE SAUNDERS / 01/11/2010
2010-07-22AP01DIRECTOR APPOINTED MR MARK STEPHEN GARVIN
2010-07-21AP01DIRECTOR APPOINTED MR CHRISTOPHER WESTCOTT
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MURRAY WAKEHAM / 21/01/2010
2010-01-26AR0107/11/09 NO MEMBER LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MURRAY WAKEHAM / 21/01/2010
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITAKER
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ROBERT MITCHELL / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT EDWARD ODO RUSSELL / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ARTHUR MICHAEL PALLISER / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DOW / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BURNETT RHETT WHITAKER / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM DONALD JOHN RHODES / 21/01/2010
2010-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-13288aDIRECTOR APPOINTED MR RUPERT TINDAL ST GEORGE SAUNDERS
2008-11-21363aANNUAL RETURN MADE UP TO 07/11/08
2008-11-21288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW WHITAKER / 21/11/2008
2008-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-04363aANNUAL RETURN MADE UP TO 07/11/07
2007-12-04288cDIRECTOR'S PARTICULARS CHANGED
2007-12-04288cDIRECTOR'S PARTICULARS CHANGED
2007-09-28288bDIRECTOR RESIGNED
2007-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-14288aNEW DIRECTOR APPOINTED
2007-08-03288aNEW DIRECTOR APPOINTED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-03-20288aNEW SECRETARY APPOINTED
2007-02-17288bSECRETARY RESIGNED
2006-12-08363sANNUAL RETURN MADE UP TO 07/11/06
2006-12-08288bDIRECTOR RESIGNED
2006-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-28288bDIRECTOR RESIGNED
2005-12-28288cSECRETARY'S PARTICULARS CHANGED
2005-12-28288bDIRECTOR RESIGNED
2005-12-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-12-28363sANNUAL RETURN MADE UP TO 07/11/05
2005-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-04288aNEW DIRECTOR APPOINTED
2005-07-04288aNEW DIRECTOR APPOINTED
2005-03-04288bDIRECTOR RESIGNED
2005-03-04288bDIRECTOR RESIGNED
2004-12-20288aNEW DIRECTOR APPOINTED
2004-11-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-15363sANNUAL RETURN MADE UP TO 07/11/04
2004-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
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 BUCK'S 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 BUCK'S CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE OF LICENSED PREMISES 2000-08-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-09-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
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 BUCK'S CLUB LIMITED

Intangible Assets
Patents
We have not found any records of BUCK'S CLUB LIMITED registering or being granted any patents
Domain Names

BUCK'S CLUB LIMITED owns 1 domain names.

bucksclub.co.uk  

Trademarks
We have not found any records of BUCK'S CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUCK'S 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 BUCK'S CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BUCK'S 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 BUCK'S 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 BUCK'S 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.