Background WavePink WaveYellow Wave

JUBILEE HALL 2000 LIMITED (03832172)

JUBILEE HALL 2000 LIMITED (03832172) is an active UK company. incorporated on 26 August 1999. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. JUBILEE HALL 2000 LIMITED has been registered for 26 years. Current directors include BULL, Sebastian Matthew, CHUNG, Linda, MARTIN, Carol.

Company Number
03832172
Status
active
Type
ltd
Incorporated
26 August 1999
Age
26 years
Address
The Armoury 25 Pond Street, London, NW3 2PN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BULL, Sebastian Matthew, CHUNG, Linda, MARTIN, Carol
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUBILEE HALL 2000 LIMITED

JUBILEE HALL 2000 LIMITED is an active company incorporated on 26 August 1999 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. JUBILEE HALL 2000 LIMITED was registered 26 years ago.(SIC: 93120)

Status

active

Active since 26 years ago

Company No

03832172

LTD Company

Age

26 Years

Incorporated 26 August 1999

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

The Armoury 25 Pond Street Hampstead London, NW3 2PN,

Previous Addresses

30 the Piazza Covent Garden London WC2E 8BE
From: 26 August 1999To: 18 March 2026
Timeline

22 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Oct 10
Director Left
Sept 11
Director Joined
Oct 12
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jun 16
Director Joined
Nov 16
Director Left
Nov 16
Loan Cleared
Jul 17
Director Left
Aug 17
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Feb 19
Director Joined
Nov 19
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Nov 23
Director Left
Mar 25
Director Left
Mar 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

GILES, Jon

Active
25 Pond Street, LondonNW3 2PN
Secretary
Appointed 14 Nov 2022

BULL, Sebastian Matthew

Active
25 Pond Street, LondonNW3 2PN
Born October 1960
Director
Appointed 14 Nov 2022

CHUNG, Linda

Active
25 Pond Street, LondonNW3 2PN
Born June 1947
Director
Appointed 06 Nov 2017

MARTIN, Carol

Active
25 Pond Street, LondonNW3 2PN
Born November 1960
Director
Appointed 15 Nov 2021

CRONIN, Barry John

Resigned
63 Green Dragon Lane, LondonN21 2LB
Secretary
Appointed 26 Aug 1999
Resigned 11 Mar 2002

RUMBELOW, Philip John

Resigned
Donnington Road, Worcester ParkKT4 8EL
Secretary
Appointed 11 Mar 2002
Resigned 10 May 2021

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 26 Aug 1999
Resigned 26 Aug 1999

ALCOCK, David Simon

Resigned
30 The Piazza, LondonWC2E 8BE
Born April 1967
Director
Appointed 21 Oct 2013
Resigned 23 Aug 2017

BARRETT, Diana

Resigned
30 The Piazza, LondonWC2E 8BE
Born November 1963
Director
Appointed 06 Nov 2017
Resigned 15 Nov 2021

CABRERA, Steven Patrick

Resigned
31 Bective Road, LondonSW15 2QA
Born March 1966
Director
Appointed 29 Oct 2007
Resigned 01 Nov 2016

CAIRNS, Simon Thomas

Resigned
30 The Piazza, LondonWC2E 8BE
Born January 1967
Director
Appointed 09 Sept 2011
Resigned 07 Jun 2016

CAIRNS, Simon Thomas

Resigned
507 Redwood Housing Co Op Oxo Tower, LondonSE1 9GY
Born January 1967
Director
Appointed 26 Aug 1999
Resigned 14 Jun 2004

DAVIES, Gareth, Dr

Resigned
125 Harbut Road, LondonSW11 2RD
Born February 1970
Director
Appointed 23 Oct 2006
Resigned 18 Oct 2010

HAVELOK HADFIELD, Patricia Mary Rachael

Resigned
Flat No 2 215/217 Bedford Hill, LondonSW12 9HQ
Born April 1966
Director
Appointed 26 Aug 1999
Resigned 03 Dec 2007

HILL, Allan

Resigned
Denton Road, LondonN8 9NT
Born January 1965
Director
Appointed 31 Oct 2016
Resigned 18 Jan 2019

MCQUILLAN, John

Resigned
30 The Piazza, LondonWC2E 8BE
Born October 1944
Director
Appointed 21 Oct 2013
Resigned 04 Jun 2018

MORRIS, John

Resigned
6 Glebe Avenue, RuislipHA4 6QZ
Born April 1943
Director
Appointed 26 Aug 1999
Resigned 12 Nov 2009

SHARP, Jacqui Belinda

Resigned
1a Dempster Road, LondonSW18 1AS
Born September 1968
Director
Appointed 18 Oct 2004
Resigned 11 Aug 2006

SIMPSON, Jeremy

Resigned
30 The Piazza, LondonWC2E 8BE
Born May 1971
Director
Appointed 15 Nov 2021
Resigned 04 Mar 2025

WEIR, Josephine

Resigned
30 The Piazza, LondonWC2E 8BE
Born September 1939
Director
Appointed 11 Nov 2019
Resigned 23 Nov 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 26 Aug 1999
Resigned 26 Aug 1999

Persons with significant control

1

The Piazza, LondonWC2E 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 November 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
11 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Auditors Resignation Company
16 September 2016
AUDAUD
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Accounts With Accounts Type Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Accounts With Accounts Type Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Accounts With Accounts Type Small
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Accounts With Accounts Type Small
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Small
24 September 2008
AAAnnual Accounts
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
363sAnnual Return (shuttle)
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 October 2007
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
8 December 2005
363sAnnual Return (shuttle)
Miscellaneous
14 November 2005
MISCMISC
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
9 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
15 July 2003
AUDAUD
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
10 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
14 December 1999
395Particulars of Mortgage or Charge
Legacy
28 October 1999
225Change of Accounting Reference Date
Legacy
18 October 1999
88(2)R88(2)R
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Incorporation Company
26 August 1999
NEWINCIncorporation