Background WavePink WaveYellow Wave

SULGRAVE CLUB LIMITED (07929633)

SULGRAVE CLUB LIMITED (07929633) is an active UK company. incorporated on 31 January 2012. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c. and 1 other business activities. SULGRAVE CLUB LIMITED has been registered for 14 years. Current directors include BENCH, Patricia Anne, CAMPBELL-WHITE, Edward George, CLARKE, Angela Frances and 6 others.

Company Number
07929633
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 January 2012
Age
14 years
Address
287 Goldhawk Road London 287 Goldhawk Road, London, W12 8EU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BENCH, Patricia Anne, CAMPBELL-WHITE, Edward George, CLARKE, Angela Frances, GODWIN, Stuart Thomas Russell, GRANT, Sarah, HAMMOND, Christopher Ian, HEDGES, Matthew Paul, NEEDHAM, Caroline Frances, WILSON, John Bland
SIC Codes
88990, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SULGRAVE CLUB LIMITED

SULGRAVE CLUB LIMITED is an active company incorporated on 31 January 2012 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c. and 1 other business activity. SULGRAVE CLUB LIMITED was registered 14 years ago.(SIC: 88990, 93199)

Status

active

Active since 14 years ago

Company No

07929633

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 31 January 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 2 February 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 16 February 2026
For period ending 2 February 2026
Contact
Address

287 Goldhawk Road London 287 Goldhawk Road London, W12 8EU,

Previous Addresses

16 Edensor Road Chiswick London W4 2RG
From: 24 March 2014To: 4 June 2021
287 Goldhawk Road Hammersmith London W12 8EU United Kingdom
From: 31 January 2012To: 24 March 2014
Timeline

17 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 15
Director Left
Feb 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Aug 21
Director Joined
Nov 23
Director Left
Jan 24
Director Joined
Jan 25
Director Joined
Mar 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

9 Active
4 Resigned

BENCH, Patricia Anne

Active
287 Goldhawk Road, LondonW12 8EU
Born December 1958
Director
Appointed 14 Apr 2024

CAMPBELL-WHITE, Edward George

Active
287 Goldhawk Road, LondonW12 8EU
Born May 1980
Director
Appointed 24 Jan 2022

CLARKE, Angela Frances

Active
Goldhawk Road, LondonW12 8EU
Born February 1943
Director
Appointed 01 Feb 2012

GODWIN, Stuart Thomas Russell

Active
287 Goldhawk Road, LondonW12 8EU
Born May 1990
Director
Appointed 04 Apr 2024

GRANT, Sarah

Active
Goldhawk Road, LondonW12 8EU
Born March 1973
Director
Appointed 01 Feb 2012

HAMMOND, Christopher Ian

Active
Goldhawk Road, LondonW12 8EU
Born May 1942
Director
Appointed 01 Feb 2012

HEDGES, Matthew Paul

Active
Goldhawk Road, LondonW12 8EU
Born June 1972
Director
Appointed 08 Jul 2021

NEEDHAM, Caroline Frances

Active
287 Goldhawk Road, LondonW12 8EU
Born March 1948
Director
Appointed 08 Jul 2021

WILSON, John Bland

Active
287 Goldhawk Road, LondonW12 8EU
Born June 1953
Director
Appointed 31 Jan 2012

FERGUSON, Rosie

Resigned
Edensor Road, LondonW4 2RG
Born September 1981
Director
Appointed 30 Oct 2014
Resigned 26 May 2015

HOWARD, John

Resigned
287 Goldhawk Road, LondonW12 8EU
Born April 1965
Director
Appointed 30 Oct 2014
Resigned 06 Jul 2020

KOLACZYNSKI, Robert

Resigned
Edensor Road, LondonW4 2RG
Born April 1964
Director
Appointed 30 Oct 2014
Resigned 11 Jan 2024

RUSSELL, Victoria Elizabeth

Resigned
Goldhawk Road, LondonW12 8EU
Born October 1956
Director
Appointed 01 Feb 2012
Resigned 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 April 2015
AR01AR01
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2014
AR01AR01
Change Sail Address Company With Old Address
24 March 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Move Registers To Sail Company
30 August 2013
AD03Change of Location of Company Records
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date
16 July 2013
AR01AR01
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Change Sail Address Company
16 July 2013
AD02Notification of Single Alternative Inspection Location
Gazette Filings Brought Up To Date
2 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
25 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
31 January 2012
NEWINCIncorporation