Company NameThe Athenaeum Club Limited
DirectorsNigel Baylis and Margaret Maria Jones
Company StatusActive
Company Number04616381
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Nigel Baylis
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Colbert Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3BH
Secretary NameMargaret Maria Jones
NationalityBritish
StatusCurrent
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address124 Churchfields
Shoeburyness
Essex
SS3 8TW
Director NameMargaret Maria Jones
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2009(6 years, 11 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Churchfields
Shoeburyness
Essex
SS3 8TW
Director NameLloyd Baylis
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(3 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 18 November 2009)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Colbert Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3BH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.athenaeum-club.com

Location

Registered Address203 London Road London Road
Hadleigh
Benfleet
Essex
SS7 2RD
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£857,253
Cash£1,844
Current Liabilities£137,923

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due27 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 June

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

23 January 2008Delivered on: 29 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

22 January 2024Confirmation statement made on 12 December 2023 with no updates (3 pages)
22 June 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
26 March 2023Previous accounting period shortened from 28 June 2022 to 27 June 2022 (1 page)
26 January 2023Confirmation statement made on 12 December 2022 with no updates (3 pages)
14 July 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
6 June 2022Previous accounting period shortened from 29 June 2021 to 28 June 2021 (1 page)
16 March 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
25 January 2022Confirmation statement made on 12 December 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
13 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
20 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
7 November 2019Withdrawal of a person with significant control statement on 7 November 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
19 February 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
16 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
16 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
12 January 2018Amended total exemption small company accounts made up to 30 June 2016 (5 pages)
12 January 2018Amended total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB to 203 London Road London Road Hadleigh Benfleet Essex SS7 2rd on 30 March 2017 (1 page)
30 March 2017Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB to 203 London Road London Road Hadleigh Benfleet Essex SS7 2rd on 30 March 2017 (1 page)
31 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
31 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(5 pages)
6 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(5 pages)
16 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(5 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(5 pages)
15 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 January 2010Appointment of Margaret Maria Jones as a director (3 pages)
13 January 2010Termination of appointment of Lloyd Baylis as a director (1 page)
13 January 2010Appointment of Margaret Maria Jones as a director (3 pages)
13 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
13 January 2010Termination of appointment of Lloyd Baylis as a director (1 page)
13 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 February 2009Secretary's change of particulars / margaret jones / 23/12/2008 (1 page)
9 February 2009Secretary's change of particulars / margaret jones / 23/12/2008 (1 page)
5 January 2009Return made up to 12/12/08; full list of members (3 pages)
5 January 2009Return made up to 12/12/08; full list of members (3 pages)
5 August 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
5 August 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
18 June 2008Registered office changed on 18/06/2008 from 9 nelson street southend-on-sea essex SS1 1EH (1 page)
18 June 2008Registered office changed on 18/06/2008 from 9 nelson street southend-on-sea essex SS1 1EH (1 page)
29 May 2008Return made up to 12/12/07; full list of members (3 pages)
29 May 2008Return made up to 12/12/07; full list of members (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 May 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 April 2007Return made up to 12/12/06; full list of members (2 pages)
23 April 2007Return made up to 12/12/06; full list of members (2 pages)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
9 January 2006Return made up to 12/12/05; full list of members (2 pages)
9 January 2006Return made up to 12/12/05; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 January 2005Return made up to 12/12/04; full list of members (7 pages)
13 January 2005Return made up to 12/12/04; full list of members (7 pages)
13 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 January 2004Return made up to 12/12/03; full list of members (7 pages)
26 January 2004Return made up to 12/12/03; full list of members (7 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
13 December 2002Secretary resigned (1 page)
13 December 2002Secretary resigned (1 page)
12 December 2002Incorporation (17 pages)
12 December 2002Incorporation (17 pages)