The Clermont Club Limited MANCHESTER


The Clermont Club started in year 2006 as Private Limited Company with registration number 05878242. The The Clermont Club company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Manchester at C/o Addleshaw Goddard (company Secretariat). Postal code: M2 3DE. Since Tue, 12th Dec 2006 The Clermont Club Limited is no longer carrying the name Invisible Light.

The firm has 2 directors, namely Jeremy C., Vanthan H.. Of them, Vanthan H. has been with the company the longest, being appointed on 16 April 2019 and Jeremy C. has been with the company for the least time - from 1 February 2023. At present 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.

The Clermont Club Limited Address / Contact

Office Address C/o Addleshaw Goddard (company Secretariat)
Office Address2 One St. Peter's Square
Town Manchester
Post code M2 3DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05878242
Date of Incorporation Mon, 17th Jul 2006
Industry Gambling and betting activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Jeremy C.

Position: Director

Appointed: 01 February 2023

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 16 April 2019

Vanthan H.

Position: Director

Appointed: 16 April 2019

Rupert W.

Position: Director

Appointed: 23 August 2022

Resigned: 20 December 2022

Owain L.

Position: Director

Appointed: 01 November 2021

Resigned: 09 August 2022

Christian H.

Position: Director

Appointed: 16 April 2019

Resigned: 01 November 2021

Neil G.

Position: Director

Appointed: 13 November 2014

Resigned: 16 April 2019

Kah H.

Position: Director

Appointed: 01 April 2014

Resigned: 16 April 2019

Fiona K.

Position: Director

Appointed: 21 June 2013

Resigned: 13 November 2014

Susan M.

Position: Secretary

Appointed: 02 May 2013

Resigned: 16 April 2019

Jeanette H.

Position: Secretary

Appointed: 01 February 2013

Resigned: 02 May 2013

Premod T.

Position: Director

Appointed: 21 June 2012

Resigned: 01 August 2014

Fiona K.

Position: Secretary

Appointed: 30 January 2012

Resigned: 01 March 2019

Jocelyn N.

Position: Secretary

Appointed: 03 January 2012

Resigned: 01 February 2013

Andy H.

Position: Director

Appointed: 28 April 2011

Resigned: 21 June 2013

Julie M.

Position: Secretary

Appointed: 03 September 2009

Resigned: 28 October 2011

Seok B.

Position: Secretary

Appointed: 03 September 2009

Resigned: 30 December 2011

Timothy S.

Position: Director

Appointed: 01 January 2009

Resigned: 30 April 2012

Michael S.

Position: Secretary

Appointed: 27 June 2008

Resigned: 03 September 2009

Michael S.

Position: Director

Appointed: 22 June 2007

Resigned: 28 April 2011

Mark G.

Position: Director

Appointed: 22 June 2007

Resigned: 31 January 2008

Stephen C.

Position: Director

Appointed: 01 November 2006

Resigned: 30 May 2008

Ian C.

Position: Secretary

Appointed: 24 October 2006

Resigned: 27 June 2008

Paul C.

Position: Director

Appointed: 07 August 2006

Resigned: 27 February 2009

Philip G.

Position: Director

Appointed: 07 August 2006

Resigned: 30 November 2006

Philip G.

Position: Secretary

Appointed: 07 August 2006

Resigned: 24 October 2006

Arun A.

Position: Director

Appointed: 07 August 2006

Resigned: 31 May 2007

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 2006

Resigned: 07 August 2006

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 July 2006

Resigned: 07 August 2006

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats identified, there is Clermont Leisure (Uk) Limited from Manchester, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Clermont Leisure (Uk) Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mayfair Casino Limited, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Clermont Leisure (Uk) Limited

C/O Addleshaw Goddard (Company Secretariat) One St. Peter's Square, Manchester, United Kingdom, M2 3DE, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05443555
Notified on 16 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Clermont Leisure (Uk) Limited

Stephenson House 75 Hampstead Road, London, NW1 2PL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 5443555
Notified on 6 April 2016
Ceased on 16 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Mayfair Casino Limited

C/O Gordon Dadds 2 Leman Street, London, E1 8QN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House Uk
Registration number 08364851
Notified on 16 April 2019
Ceased on 16 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Invisible Light December 12, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand24 1142 655
Current Assets708 834459 461
Debtors684 720456 806
Other Debtors150 000126 806
Other
Amounts Owed To Group Undertakings3 318 0824 488 039
Creditors4 191 5515 564 460
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 000 2781 150 000
Net Current Assets Liabilities-3 482 717-5 104 999
Other Creditors863 4691 016 546
Other Taxation Social Security Payable10 00045 037
Total Assets Less Current Liabilities-3 482 717-5 104 999
Trade Creditors Trade Payables 14 838
Trade Debtors Trade Receivables204 720 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
On Fri, 15th Dec 2023 director's details were changed
filed on: 15th, December 2023
Free Download (2 pages)

Company search