Background WavePink WaveYellow Wave

THIRTY CLUB OF LONDON,LIMITED(THE) (00167635)

THIRTY CLUB OF LONDON,LIMITED(THE) (00167635) is an active UK company. incorporated on 20 May 1920. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THIRTY CLUB OF LONDON,LIMITED(THE) has been registered for 105 years. Current directors include CALCRAFT, Helen Victoria, CLIFTON, Rita Ann, KERSHAW, David Andrew and 2 others.

Company Number
00167635
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 May 1920
Age
105 years
Address
The Charlotte Building, London, W1T 1QL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CALCRAFT, Helen Victoria, CLIFTON, Rita Ann, KERSHAW, David Andrew, LAURENCE, Jonathan Guy, TIMURAY, Serpil
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THIRTY CLUB OF LONDON,LIMITED(THE)

THIRTY CLUB OF LONDON,LIMITED(THE) is an active company incorporated on 20 May 1920 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THIRTY CLUB OF LONDON,LIMITED(THE) was registered 105 years ago.(SIC: 94990)

Status

active

Active since 105 years ago

Company No

00167635

PRIVATE-LIMITED-GUARANT-NSC Company

Age

105 Years

Incorporated 20 May 1920

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

The Charlotte Building 17 Gresse Street London, W1T 1QL,

Previous Addresses

7 Rathbone Street London W1T 1LY
From: 20 May 1920To: 12 July 2023
Timeline

38 key events • 1920 - 2025

Funding Officers Ownership
Company Founded
May 20
Director Joined
Dec 09
Director Joined
Mar 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Nov 15
Director Left
Nov 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Nov 17
Director Joined
Oct 18
Director Left
Sept 19
Director Left
Oct 19
Director Joined
May 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Oct 21
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Owner Exit
Dec 23
Director Joined
May 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

DUNCAN, Grant Stuart

Active
Connaught Place, LondonW2 2ED
Secretary
Appointed 11 Sept 2012

CALCRAFT, Helen Victoria

Active
17 Gresse Street, LondonW1T 1QL
Born November 1966
Director
Appointed 15 May 2025

CLIFTON, Rita Ann

Active
17 Gresse Street, LondonW1T 1QL
Born January 1958
Director
Appointed 13 Sept 2025

KERSHAW, David Andrew

Active
17 Gresse Street, LondonW1T 1QL
Born February 1954
Director
Appointed 13 Sept 2025

LAURENCE, Jonathan Guy

Active
17 Gresse Street, LondonW1T 1QL
Born November 1961
Director
Appointed 16 Nov 2023

TIMURAY, Serpil

Active
Kingdom Street, LondonW2 6BY
Born July 1969
Director
Appointed 12 Sept 2023

ALLEN, David Michael Richard Cecil

Resigned
22 Laxford House, LondonSW1W 9JU
Secretary
Appointed 01 Oct 1999
Resigned 25 Jun 2003

BROWN, Andrew William

Resigned
Flat 5, LondonW2 6QS
Secretary
Appointed 09 Sept 2003
Resigned 01 Jan 2007

DE SELINCOURT, Charles Martin

Resigned
40 Lowndes Street, LondonSW1X 9HX
Secretary
Appointed 12 Sept 1995
Resigned 01 Oct 1999

LEFROY, Timothy Paterson

Resigned
Castelnau, LondonSW13 9RT
Secretary
Appointed 01 Dec 2008
Resigned 01 Sept 2012

MACKENZIE, Amanda Felicity

Resigned
Rathbone Street, LondonW1T 1LY
Secretary
Appointed 01 Jan 2007
Resigned 01 Dec 2008

MATTHEWS, Bruce

Resigned
60 Ebury Street, LondonSW1W 9QD
Secretary
Appointed 18 Sept 1990
Resigned 10 Sept 1992

PHILLIS, Robert Weston, Sir

Resigned
The Old Vicarage, WargraveRG10 8DH
Secretary
Appointed 10 Sept 1991
Resigned 12 Sept 1995

ALEXANDER, Helen, Dame

Resigned
Maidenhead Road, WindsorSL4 5GD
Born February 1957
Director
Appointed 12 Sept 2006
Resigned 14 Sept 2010

ALLEN, David Michael Richard Cecil

Resigned
22 Laxford House, LondonSW1W 9JU
Born May 1938
Director
Appointed 24 Sept 1999
Resigned 25 Jun 2003

BLACKETT, Karen Tracey

Resigned
Red Lion Square, LondonWC1X 8RX
Born August 1971
Director
Appointed 14 Sept 2021
Resigned 16 Nov 2023

BOASE, Martin

Resigned
27 St Leonards Terrace, LondonSW3 4QG
Born July 1932
Director
Appointed N/A
Resigned 13 Sept 1994

BOGLE, Nigel Peter Cranston

Resigned
6 Scarth Road, LondonSW13 0ND
Born April 1947
Director
Appointed 29 Feb 2000
Resigned 08 Sept 2015

BRITTIN, Matthew John

Resigned
1 St. Giles High Street, LondonWC2H 8AG
Born September 1968
Director
Appointed 08 Sept 2020
Resigned 12 Sept 2023

CADBURY, Dominic, Sir

Resigned
183 Euston Road, LondonNW1 2BE
Born May 1940
Director
Appointed 29 Feb 2000
Resigned 10 Sept 2002

CLIFTON, Rita Ann

Resigned
Woodend Farmhouse, MedmenhamSL7 2HW
Born January 1958
Director
Appointed 09 Sept 2008
Resigned 14 Sept 2010

DAVIS, Peter John, Sir

Resigned
20 Chester Row, LondonSW1W 9JH
Born December 1941
Director
Appointed 13 Sept 1994
Resigned 22 Jul 1997

ECCLESHARE, William

Resigned
Number 33 Golden Square, LondonW1F 9JT
Born October 1955
Director
Appointed 12 Sept 2017
Resigned 08 Sept 2020

EYRE, Richard Anthony

Resigned
The Copper Beech, PeaslakeGU5 9RR
Born May 1954
Director
Appointed 13 Sept 2005
Resigned 09 Sept 2008

FLETCHER, Winston

Resigned
15 Montpelier Square, LondonSW7 1JU
Born July 1937
Director
Appointed 23 Jul 1999
Resigned 11 Sept 2001

FOX, Paul Leonard, Sir

Resigned
20 The Rose Walk, RadlettWD7 7JS
Born October 1925
Director
Appointed N/A
Resigned 14 Sept 1993

GORDON, David Sorrell

Resigned
Greenwood 56 Dukes Avenue, LondonW4 2AF
Born September 1941
Director
Appointed N/A
Resigned 12 Sept 1995

GRADE, Michael Ian

Resigned
Flat 18 Bevedere House, LondonSW1V 3JY
Born March 1943
Director
Appointed N/A
Resigned 31 Jul 2000

GRANT, Alistair

Resigned
6 Millington Road, HayesUB3 4AY
Born March 1937
Director
Appointed 12 Sept 1995
Resigned 31 Jul 2000

HOWELL, Rupert Cortlandt Spencer

Resigned
Alfold Road, GodalmingGU8 4NP
Born February 1957
Director
Appointed 08 Sept 2009
Resigned 11 Sept 2012

JUDGE, Paul Rupert, Sir

Resigned
88 The Panoramic, LondonSW1V 3JL
Born April 1949
Director
Appointed 31 Jul 2000
Resigned 10 Sept 2003

KERSHAW, David Andrew

Resigned
West Side Common, LondonSW19 4UD
Born February 1954
Director
Appointed 10 Sept 2019
Resigned 13 Sept 2022

KLEIN, Debbie

Resigned
Grant Way, IsleworthTW7 5QD
Born August 1968
Director
Appointed 01 Oct 2018
Resigned 16 Nov 2023

MACKENZIE, Amanda Felicity

Resigned
1 Undershaft, LondonEC3P 3DQ
Born December 1963
Director
Appointed 10 Sept 2013
Resigned 12 Sept 2016

MALTBY, John Newcombe

Resigned
Broadford House, BasingstokeRG27 0AS
Born July 1928
Director
Appointed N/A
Resigned 14 Sept 1993

Persons with significant control

1

0 Active
1 Ceased

Mr Keith Charles Frederick Weed

Ceased
100 Victoria Embankment, LondonEC4Y 0DY
Born April 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Nov 2023
Fundings
Financials
Latest Activities

Filing History

188

Memorandum Articles
30 September 2025
MAMA
Resolution
30 September 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
13 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Auditors Resignation Company
28 November 2018
AUDAUD
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2015
AR01AR01
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
28 October 2014
AR01AR01
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
15 November 2013
AR01AR01
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2012
AR01AR01
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
22 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
22 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
3 November 2011
AR01AR01
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date
15 October 2010
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
29 December 2009
AR01AR01
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 November 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
23 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
2 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 June 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Legacy
12 November 2007
287Change of Registered Office
Legacy
2 July 2007
363aAnnual Return
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 January 2007
AAAnnual Accounts
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
363aAnnual Return
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
31 May 2005
AAAnnual Accounts
Legacy
2 February 2005
363aAnnual Return
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
287Change of Registered Office
Legacy
11 February 2004
363aAnnual Return
Legacy
11 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 November 2003
AAAnnual Accounts
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
25 November 2002
363aAnnual Return
Legacy
25 November 2002
288cChange of Particulars
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 2002
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 2002
AAAnnual Accounts
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2001
AAAnnual Accounts
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
363aAnnual Return
Legacy
19 December 2000
288cChange of Particulars
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 April 2000
AAAnnual Accounts
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
363aAnnual Return
Legacy
23 December 1999
288cChange of Particulars
Legacy
23 December 1999
288cChange of Particulars
Legacy
23 December 1999
288cChange of Particulars
Legacy
1 October 1998
363aAnnual Return
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Legacy
1 October 1996
363aAnnual Return
Legacy
1 October 1996
363(353)363(353)
Accounts With Accounts Type Full
9 September 1996
AAAnnual Accounts
Legacy
17 February 1996
363sAnnual Return (shuttle)
Legacy
17 February 1996
288288
Legacy
17 February 1996
288288
Legacy
17 February 1996
288288
Legacy
17 February 1996
288288
Legacy
17 February 1996
287Change of Registered Office
Accounts With Accounts Type Full
22 September 1995
AAAnnual Accounts
Accounts With Accounts Type Full
10 August 1995
AAAnnual Accounts
Legacy
30 October 1994
288288
Legacy
30 October 1994
288288
Legacy
30 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1994
AAAnnual Accounts
Legacy
29 March 1994
288288
Legacy
29 March 1994
288288
Legacy
29 March 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
363sAnnual Return (shuttle)
Legacy
18 November 1992
288288
Legacy
18 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1992
AAAnnual Accounts
Legacy
7 November 1991
288288
Legacy
7 November 1991
363b363b
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Legacy
16 October 1991
288288
Legacy
22 April 1991
288288
Legacy
22 April 1991
363aAnnual Return
Accounts With Accounts Type Full
8 April 1991
AAAnnual Accounts
Legacy
26 April 1990
363363
Accounts With Accounts Type Full
25 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 1989
AAAnnual Accounts
Legacy
7 June 1989
288288
Legacy
7 June 1989
363363
Legacy
7 March 1988
288288
Legacy
5 January 1988
288288
Accounts With Accounts Type Full
8 December 1987
AAAnnual Accounts
Legacy
8 December 1987
363363
Accounts With Accounts Type Full
11 March 1987
AAAnnual Accounts
Legacy
11 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
22 June 1921
RESOLUTIONSResolutions
Miscellaneous
22 June 1921
MISCMISC
Incorporation Company
20 May 1920
NEWINCIncorporation