The Squad Club LONDON


Founded in 2001, The Squad Club, classified under reg no. 04320134 is a converted / closed company. Currently registered at 61 Kingston Road SW19 1JW, London the company has been in the business for twenty three years. Its financial year was closed on March 31 and its latest financial statement was filed on 2019/03/31.

The Squad Club Address / Contact

Office Address 61 Kingston Road
Office Address2 Wimbledon
Town London
Post code SW19 1JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04320134
Date of Incorporation Fri, 9th Nov 2001
Date of Dissolution Tue, 21st Jan 2020
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 19 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Mon, 23rd Nov 2020
Last confirmation statement dated Sat, 9th Nov 2019

Company staff

Hannah B.

Position: Director

Appointed: 08 November 2018

Tajinder S.

Position: Director

Appointed: 03 November 2018

Tracey C.

Position: Director

Appointed: 03 November 2018

Roshan O.

Position: Director

Appointed: 17 July 2018

Clare C.

Position: Director

Appointed: 17 July 2018

Nicholas M.

Position: Director

Appointed: 26 January 2017

Jessica R.

Position: Director

Appointed: 17 January 2017

Sidi S.

Position: Director

Appointed: 19 May 2016

Charlotte W.

Position: Director

Appointed: 14 September 2009

Nicholas B.

Position: Director

Appointed: 01 November 2006

Tracey C.

Position: Secretary

Appointed: 03 November 2018

Resigned: 28 November 2019

Harpreet S.

Position: Director

Appointed: 11 April 2018

Resigned: 28 November 2019

Sally S.

Position: Director

Appointed: 12 September 2017

Resigned: 23 December 2017

Susannah C.

Position: Director

Appointed: 26 January 2017

Resigned: 06 December 2017

Jessica R.

Position: Secretary

Appointed: 17 January 2017

Resigned: 03 November 2018

Chantal B.

Position: Director

Appointed: 22 September 2016

Resigned: 26 June 2018

Anshu M.

Position: Director

Appointed: 22 September 2016

Resigned: 13 January 2018

Jennifer T.

Position: Director

Appointed: 05 July 2016

Resigned: 01 March 2017

Alexander R.

Position: Director

Appointed: 30 June 2016

Resigned: 12 September 2017

Alexander R.

Position: Secretary

Appointed: 30 June 2016

Resigned: 17 January 2017

Yang Z.

Position: Director

Appointed: 22 February 2016

Resigned: 05 July 2016

Mark R.

Position: Director

Appointed: 11 January 2016

Resigned: 04 July 2017

Hazel E.

Position: Director

Appointed: 23 October 2014

Resigned: 31 July 2017

Gemma B.

Position: Director

Appointed: 28 November 2013

Resigned: 01 January 2016

David T.

Position: Secretary

Appointed: 01 February 2013

Resigned: 05 July 2016

David T.

Position: Director

Appointed: 08 November 2012

Resigned: 11 November 2016

Joanna H.

Position: Director

Appointed: 31 May 2012

Resigned: 10 January 2016

Nicholas B.

Position: Secretary

Appointed: 25 January 2010

Resigned: 01 February 2013

James C.

Position: Director

Appointed: 14 September 2009

Resigned: 10 March 2014

Othman R.

Position: Director

Appointed: 01 May 2008

Resigned: 16 February 2011

Marek C.

Position: Secretary

Appointed: 14 April 2008

Resigned: 21 January 2010

Marek C.

Position: Director

Appointed: 14 April 2008

Resigned: 21 January 2010

Samantha R.

Position: Director

Appointed: 04 June 2007

Resigned: 05 July 2016

Jo G.

Position: Director

Appointed: 31 May 2007

Resigned: 31 July 2016

Gemma R.

Position: Secretary

Appointed: 01 November 2006

Resigned: 14 April 2008

Gemma R.

Position: Director

Appointed: 01 November 2006

Resigned: 31 January 2010

Sheila W.

Position: Director

Appointed: 01 August 2005

Resigned: 05 July 2012

Robert D.

Position: Director

Appointed: 01 August 2005

Resigned: 12 May 2011

Daniel B.

Position: Director

Appointed: 07 July 2004

Resigned: 09 November 2007

Lindsey H.

Position: Director

Appointed: 20 March 2002

Resigned: 09 November 2007

Lindsey H.

Position: Secretary

Appointed: 20 March 2002

Resigned: 09 November 2007

Paul H.

Position: Director

Appointed: 20 March 2002

Resigned: 09 November 2007

Catherine O.

Position: Director

Appointed: 20 March 2002

Resigned: 01 May 2005

Peter B.

Position: Director

Appointed: 09 November 2001

Resigned: 20 March 2002

Peter E.

Position: Director

Appointed: 09 November 2001

Resigned: 01 September 2002

Nick S.

Position: Director

Appointed: 09 November 2001

Resigned: 09 November 2007

Tessa O.

Position: Secretary

Appointed: 09 November 2001

Resigned: 20 March 2002

People with significant control

The register of persons with significant control who own or have control over the company is made up of 16 names. As we found, there is Harpreet S. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Nicholas B. This PSC has significiant influence or control over the company,. The third one is Charlotte W., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Harpreet S.

Notified on 11 April 2018
Nature of control: significiant influence or control

Nicholas B.

Notified on 9 November 2016
Nature of control: significiant influence or control

Charlotte W.

Notified on 9 November 2016
Nature of control: significiant influence or control

Sidi S.

Notified on 9 November 2016
Nature of control: significiant influence or control

Roshan O.

Notified on 17 July 2018
Nature of control: significiant influence or control

Jessica R.

Notified on 26 January 2017
Nature of control: significiant influence or control

Clare C.

Notified on 17 July 2018
Nature of control: significiant influence or control

Nicholas M.

Notified on 26 January 2017
Nature of control: significiant influence or control

Chantal B.

Notified on 9 November 2016
Ceased on 26 June 2018
Nature of control: significiant influence or control

Anshu M.

Notified on 9 November 2016
Ceased on 13 January 2018
Nature of control: significiant influence or control

Sally S.

Notified on 12 September 2017
Ceased on 23 December 2017
Nature of control: significiant influence or control

Susannah C.

Notified on 26 January 2017
Ceased on 6 December 2017
Nature of control: significiant influence or control

Alexander R.

Notified on 9 November 2016
Ceased on 12 September 2017
Nature of control: significiant influence or control

Hazel E.

Notified on 9 November 2016
Ceased on 31 July 2017
Nature of control: significiant influence or control

Mark R.

Notified on 9 November 2016
Ceased on 4 July 2017
Nature of control: significiant influence or control

Jennifer T.

Notified on 9 November 2016
Ceased on 1 March 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Resolutions: Resolution
filed on: 21st, January 2020
Free Download (4 pages)

Company search

Advertisements