Buck's Club Limited


Founded in 1996, Buck's Club, classified under reg no. 03275185 is an active company. Currently registered at 18 Clifford Street W1S 3RF, the company has been in the business for twenty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 7 directors in the the firm, namely Alexander P., Christian T. and Edward L. and others. In addition one secretary - Rupert L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Buck's Club Limited Address / Contact

Office Address 18 Clifford Street
Office Address2 London
Town
Post code W1S 3RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03275185
Date of Incorporation Thu, 7th Nov 1996
Industry Licensed clubs
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Alexander P.

Position: Director

Appointed: 30 October 2023

Christian T.

Position: Director

Appointed: 30 October 2023

Edward L.

Position: Director

Appointed: 03 February 2022

Richard F.

Position: Director

Appointed: 23 July 2019

James P.

Position: Director

Appointed: 23 July 2019

Simon M.

Position: Director

Appointed: 18 February 2015

Rupert L.

Position: Secretary

Appointed: 02 March 2007

Patrick M.

Position: Director

Appointed: 15 July 1999

Edward L.

Position: Director

Appointed: 10 January 2019

Resigned: 06 April 2020

Edward C.

Position: Director

Appointed: 18 February 2015

Resigned: 15 November 2018

Charles R.

Position: Director

Appointed: 10 February 2014

Resigned: 15 July 2019

Timothy C.

Position: Director

Appointed: 27 February 2012

Resigned: 01 October 2019

Edward G.

Position: Director

Appointed: 27 February 2012

Resigned: 23 July 2019

Christopher W.

Position: Director

Appointed: 26 April 2010

Resigned: 15 July 2019

Mark G.

Position: Director

Appointed: 26 April 2010

Resigned: 06 September 2013

Rupert S.

Position: Director

Appointed: 12 May 2009

Resigned: 23 September 2015

Cato S.

Position: Director

Appointed: 07 August 2007

Resigned: 29 June 2022

Richard P.

Position: Director

Appointed: 23 July 2007

Resigned: 15 January 2019

Andrew W.

Position: Director

Appointed: 24 April 2007

Resigned: 25 December 2009

David H.

Position: Director

Appointed: 01 April 2005

Resigned: 27 September 2007

Julian W.

Position: Director

Appointed: 01 April 2005

Resigned: 19 September 2011

Anthony D.

Position: Director

Appointed: 21 October 2004

Resigned: 07 December 2023

Graham R.

Position: Director

Appointed: 15 July 2004

Resigned: 19 September 2011

John B.

Position: Director

Appointed: 15 July 2004

Resigned: 14 July 2005

Simon B.

Position: Director

Appointed: 23 May 2002

Resigned: 17 October 2003

Adrian M.

Position: Director

Appointed: 23 May 2002

Resigned: 28 June 2004

Nigel A.

Position: Director

Appointed: 23 May 2002

Resigned: 31 October 2003

Gillian T.

Position: Secretary

Appointed: 20 July 2001

Resigned: 31 January 2007

Peter H.

Position: Director

Appointed: 24 May 2001

Resigned: 24 February 2005

Tobias R.

Position: Director

Appointed: 24 May 2001

Resigned: 24 February 2005

Charles N.

Position: Director

Appointed: 25 May 2000

Resigned: 29 April 2004

Christopher B.

Position: Director

Appointed: 25 May 2000

Resigned: 29 April 2004

James R.

Position: Director

Appointed: 15 July 1999

Resigned: 22 May 2003

Arthur M.

Position: Director

Appointed: 15 July 1999

Resigned: 23 May 2002

Andrew W.

Position: Director

Appointed: 15 July 1999

Resigned: 07 December 2023

Roland S.

Position: Director

Appointed: 15 July 1999

Resigned: 22 May 2003

Peter H.

Position: Director

Appointed: 26 August 1998

Resigned: 14 July 2005

Peter H.

Position: Director

Appointed: 26 August 1998

Resigned: 15 July 1999

Charles P.

Position: Director

Appointed: 26 August 1998

Resigned: 24 May 2001

David R.

Position: Director

Appointed: 26 August 1998

Resigned: 25 May 2000

Gareth R.

Position: Director

Appointed: 26 August 1998

Resigned: 24 February 2000

Simon M.

Position: Director

Appointed: 26 August 1998

Resigned: 15 July 1999

Bruce W.

Position: Director

Appointed: 26 August 1998

Resigned: 23 May 2002

Hugh H.

Position: Director

Appointed: 26 August 1998

Resigned: 25 May 2000

John L.

Position: Director

Appointed: 26 August 1998

Resigned: 15 July 1999

John W.

Position: Director

Appointed: 26 August 1998

Resigned: 23 May 2002

John H.

Position: Director

Appointed: 26 August 1998

Resigned: 25 May 2000

Christopher P.

Position: Director

Appointed: 07 November 1996

Resigned: 01 March 1998

Christopher S.

Position: Director

Appointed: 07 November 1996

Resigned: 15 July 1999

Peter M.

Position: Secretary

Appointed: 07 November 1996

Resigned: 20 July 2001

Arthur P.

Position: Director

Appointed: 07 November 1996

Resigned: 19 June 2012

Robert L.

Position: Director

Appointed: 07 November 1996

Resigned: 28 May 1998

Edward W.

Position: Director

Appointed: 07 November 1996

Resigned: 13 July 2006

Rupert R.

Position: Director

Appointed: 07 November 1996

Resigned: 17 September 2019

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we researched, there is Simon M. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Andrew W. This PSC has significiant influence or control over the company,.

Simon M.

Notified on 7 December 2023
Nature of control: significiant influence or control

Andrew W.

Notified on 1 June 2016
Ceased on 7 December 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand8 239187 505138 883139 165
Current Assets218 116387 360736 641799 086
Debtors163 923134 050546 151616 933
Net Assets Liabilities196 472510 408652 220635 032
Other Debtors  4 2797 155
Property Plant Equipment1 377 1281 353 0221 320 2541 301 099
Total Inventories45 95465 80551 60742 988
Other
Accrued Liabilities Deferred Income43 74740 854330 520370 702
Accumulated Depreciation Impairment Property Plant Equipment422 838460 464495 118525 909
Average Number Employees During Period27262424
Bank Borrowings Overdrafts123 30010 8337 87014 507
Bank Overdrafts 153 062135 012121 561
Corporation Tax Payable3 7033 9139 2963 759
Corporation Tax Recoverable  8789
Creditors877 020863 472698 721694 259
Increase From Depreciation Charge For Year Property Plant Equipment 37 62634 65430 791
Net Current Assets Liabilities-303 63620 85839 24628 192
Other Creditors72 12747 99033 51860 731
Other Taxation Social Security Payable62 08248 1145 29921 416
Prepayments Accrued Income32 62134 53215 49114 632
Property Plant Equipment Gross Cost1 799 9661 813 4861 815 3721 827 008
Provisions For Liabilities Balance Sheet Subtotal  8 559 
Total Additions Including From Business Combinations Property Plant Equipment 13 5201 88611 636
Total Assets Less Current Liabilities1 073 4921 373 8801 359 5001 329 291
Trade Creditors Trade Payables37 98815 32811 83552 103
Trade Debtors Trade Receivables131 30299 518526 294595 057

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 15th, September 2023
Free Download (13 pages)

Company search

Advertisements