Background WavePink WaveYellow Wave

THE WINCHESTER HOUSE CLUB LIMITED (00035838)

THE WINCHESTER HOUSE CLUB LIMITED (00035838) is an active UK company. incorporated on 22 February 1892. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. THE WINCHESTER HOUSE CLUB LIMITED has been registered for 134 years. Current directors include BROADHURST, Simon John, GOFF, Jane, GREEFF, Llewelynn and 4 others.

Company Number
00035838
Status
active
Type
ltd
Incorporated
22 February 1892
Age
134 years
Address
Winchester House, London, SW15 1JN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
BROADHURST, Simon John, GOFF, Jane, GREEFF, Llewelynn, SCALO, Gennaro James, STEPHENSON, Bradley James, THOMAS, Sarah Louise, TOOGOOD, David Robert
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WINCHESTER HOUSE CLUB LIMITED

THE WINCHESTER HOUSE CLUB LIMITED is an active company incorporated on 22 February 1892 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. THE WINCHESTER HOUSE CLUB LIMITED was registered 134 years ago.(SIC: 56301)

Status

active

Active since 134 years ago

Company No

00035838

LTD Company

Age

134 Years

Incorporated 22 February 1892

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

PUTNEY CONSTITUTIONAL CLUB COMPANY LIMITED(THE)
From: 22 February 1892To: 2 December 1997
Contact
Address

Winchester House 10 Lower Richmond Road London, SW15 1JN,

Timeline

46 key events • 1892 - 2026

Funding Officers Ownership
Company Founded
Feb 92
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Oct 11
Director Left
Feb 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
May 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Jul 16
Director Joined
Nov 16
Director Left
Aug 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Feb 21
Director Joined
Jul 21
Director Joined
Jan 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Apr 23
Director Left
Apr 23
Director Left
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Jun 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Mar 26
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BROADHURST, Simon John

Active
Winchester House, LondonSW15 1JN
Born September 1978
Director
Appointed 05 Apr 2021

GOFF, Jane

Active
Winchester House, LondonSW15 1JN
Born December 1952
Director
Appointed 14 Nov 2024

GREEFF, Llewelynn

Active
Winchester House, LondonSW15 1JN
Born August 1979
Director
Appointed 16 Nov 2023

SCALO, Gennaro James

Active
Winchester House, LondonSW15 1JN
Born September 1981
Director
Appointed 26 Nov 2025

STEPHENSON, Bradley James

Active
Winchester House, LondonSW15 1JN
Born February 1979
Director
Appointed 14 Nov 2024

THOMAS, Sarah Louise

Active
Winchester House, LondonSW15 1JN
Born June 1970
Director
Appointed 26 Nov 2025

TOOGOOD, David Robert

Active
Winchester House, LondonSW15 1JN
Born June 1952
Director
Appointed 11 Oct 2022

BINNIE, Frank Hugh

Resigned
Putney, LondonSW15 1EN
Secretary
Appointed 01 Sept 2009
Resigned 16 Aug 2010

FYFE, Alexander Kinsman

Resigned
Lower Richmond Road, LondonSW15 1JN
Secretary
Appointed 08 Sept 2010
Resigned 19 Sept 2011

SYRETT, Nicholas

Resigned
Winchester House 10 Lower Richmond Road, LondonSW15 1JN
Secretary
Appointed N/A
Resigned 31 Mar 2009

THOMAS, Sarah Louise

Resigned
Lower Richmond Road, LondonSW15 1JN
Secretary
Appointed 19 Sept 2011
Resigned 26 Nov 2025

BARKER, James Claude

Resigned
16 Ashlone Road, LondonSW15 1LR
Born January 1974
Director
Appointed 27 Nov 2007
Resigned 17 Jan 2022

BRADER, Christopher Burnell

Resigned
10 Lower Richmond Road, LondonSW15 1JN
Born January 1950
Director
Appointed 08 Sept 2010
Resigned 10 Jan 2012

DANDY, Peter John

Resigned
Winchester House, LondonSW15 1JN
Born August 1982
Director
Appointed 16 Nov 2023
Resigned 11 Feb 2026

ELDRIDGE, David Roy

Resigned
1 Manor Place, SuttonSM1 4BB
Born January 1953
Director
Appointed N/A
Resigned 14 Jan 2001

ESKDALE, John Knowles

Resigned
17 Gamlen Road, LondonSW15 1AB
Born October 1956
Director
Appointed 01 Sept 1993
Resigned 01 Sept 1998

EWBANK, Michael William Francis

Resigned
Hotham Lodge, LondonSW15 1PN
Born November 1946
Director
Appointed N/A
Resigned 16 Aug 2010

FOSTER, James Alexander

Resigned
Lower Richmond Road, LondonSW15 1JN
Born December 1966
Director
Appointed 08 Sept 2010
Resigned 06 Jan 2015

HOULDER, Bruce Fiddes

Resigned
9 Little Street Leonards, LondonSW14 7LT
Born September 1947
Director
Appointed N/A
Resigned 26 Sept 1995

KING, David John

Resigned
Winchester House, LondonSW15 1JN
Born December 1950
Director
Appointed 26 Jan 2022
Resigned 14 Apr 2023

LAMB (JNR), David Ried Laing Bathie

Resigned
10 Lower Richmond Road, LondonSW15 1JN
Born August 1974
Director
Appointed 08 Sept 2010
Resigned 31 Mar 2012

MACDOUGALL, Campbell James

Resigned
Winchester House, LondonSW15 1JN
Born February 1970
Director
Appointed 13 Nov 2020
Resigned 29 Mar 2022

MALIM, Nicholas Anthony Marc

Resigned
5 Wimbledon Park Road, LondonSW18 1LS
Born November 1948
Director
Appointed N/A
Resigned 07 Sept 1992

MARLOW, Keith Harold Conrad

Resigned
148 Merton Road, LondonSW18 5SP
Born September 1954
Director
Appointed 07 Sept 1992
Resigned 01 Sept 1998

NICHOLAS, Charles Vere

Resigned
Winchester House, LondonSW15 1JN
Born February 1946
Director
Appointed 17 Nov 2011
Resigned 02 Jan 2021

PICKERING, James Macquarie

Resigned
Little Grange Perch Lane, Tunbridge WellsTN3 8AU
Born September 1967
Director
Appointed 24 Sept 2002
Resigned 31 Mar 2006

PRYCE, Richard Ernest

Resigned
26 Woodborough Road, LondonSW15 6PZ
Born May 1926
Director
Appointed N/A
Resigned 03 Jul 2001

RAY, Peter Frederick

Resigned
6 Cresswell Road, TwickenhamTW1 2DT
Born March 1934
Director
Appointed 03 Jul 2001
Resigned 16 Aug 2010

ROBERTS, Anthony John

Resigned
19 Rue De Metz, Paulhan
Born June 1946
Director
Appointed 25 Nov 1991
Resigned 26 Sept 1995

SKIPPER, Timothy Peter

Resigned
Winchester House, LondonSW15 1JN
Born April 1967
Director
Appointed 06 Apr 2021
Resigned 14 Nov 2024

SMITH, Andrew Jonathan

Resigned
25 Pentlow Street, LondonSW15 1LX
Born November 1949
Director
Appointed 26 Sept 1995
Resigned 30 Sept 2008

SNELLING, Peter George

Resigned
336 Upper Richmond Road, LondonSW15 6TL
Born November 1928
Director
Appointed N/A
Resigned 28 Oct 1991

STANIFORTH, Jonathon Andrew

Resigned
8 Hunters Chase, LiphookGU30 7YA
Born May 1957
Director
Appointed 29 Sept 1998
Resigned 16 Aug 2010

STEWART-LIBERTY, Alexandra Elizabeth

Resigned
Winchester House, LondonSW15 1JN
Born September 1980
Director
Appointed 13 Nov 2024
Resigned 08 Apr 2025

STRONG, Simon David Mcgregor

Resigned
Beorth Park, Wivelsfield GreenRH17 7RG
Born March 1946
Director
Appointed N/A
Resigned 01 Sept 1993
Fundings
Financials
Latest Activities

Filing History

167

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Memorandum Articles
10 November 2025
MAMA
Resolution
10 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
23 May 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Resolution
26 March 2012
RESOLUTIONSResolutions
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Appoint Person Secretary Company With Name
18 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 October 2010
TM02Termination of Secretary
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Appoint Person Secretary Company With Name
18 August 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2008
AAAnnual Accounts
Legacy
24 July 2008
363sAnnual Return (shuttle)
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 September 2007
AAAnnual Accounts
Legacy
16 August 2007
363sAnnual Return (shuttle)
Legacy
31 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 October 2006
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Legacy
4 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 October 2005
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2004
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2003
AAAnnual Accounts
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 September 2002
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 September 2001
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Legacy
5 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
28 September 1998
288bResignation of Director or Secretary
Legacy
28 September 1998
288bResignation of Director or Secretary
Legacy
25 September 1998
288bResignation of Director or Secretary
Legacy
19 August 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 December 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Legacy
28 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1996
AAAnnual Accounts
Legacy
27 August 1996
363sAnnual Return (shuttle)
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Accounts With Accounts Type Small
28 September 1995
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1994
AAAnnual Accounts
Legacy
2 September 1994
363sAnnual Return (shuttle)
Legacy
26 October 1993
288288
Legacy
11 October 1993
363sAnnual Return (shuttle)
Legacy
7 September 1993
288288
Accounts With Accounts Type Full
7 September 1993
AAAnnual Accounts
Legacy
2 November 1992
363sAnnual Return (shuttle)
Legacy
13 October 1992
288288
Accounts With Accounts Type Full
21 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
10 September 1991
AAAnnual Accounts
Legacy
10 September 1991
363b363b
Legacy
4 June 1991
363aAnnual Return
Accounts With Accounts Type Full
21 December 1990
AAAnnual Accounts
Legacy
15 August 1989
363363
Accounts With Accounts Type Full
27 July 1989
AAAnnual Accounts
Legacy
26 June 1989
363363
Legacy
26 June 1989
363363
Accounts With Accounts Type Full
4 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 1987
AAAnnual Accounts
Legacy
12 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
22 February 1892
NEWINCIncorporation