Background WavePink WaveYellow Wave

THE GROUCHO CLUB LIMITED (09488411)

THE GROUCHO CLUB LIMITED (09488411) is an active UK company. incorporated on 13 March 2015. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. THE GROUCHO CLUB LIMITED has been registered for 11 years. Current directors include CORNABY, Jonathon James, EMMOTT, Annabel Katharine Mckay.

Company Number
09488411
Status
active
Type
ltd
Incorporated
13 March 2015
Age
11 years
Address
45 Dean Street, London, W1D 4QB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
CORNABY, Jonathon James, EMMOTT, Annabel Katharine Mckay
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GROUCHO CLUB LIMITED

THE GROUCHO CLUB LIMITED is an active company incorporated on 13 March 2015 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. THE GROUCHO CLUB LIMITED was registered 11 years ago.(SIC: 56301)

Status

active

Active since 11 years ago

Company No

09488411

LTD Company

Age

11 Years

Incorporated 13 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026

Previous Company Names

OVAL (2288) LIMITED
From: 13 March 2015To: 19 January 2017
Contact
Address

45 Dean Street London, W1D 4QB,

Previous Addresses

6th Floor One London Wall London EC2Y 5EB United Kingdom
From: 13 March 2015To: 18 June 2015
Timeline

31 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Mar 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Share Issue
Jun 15
Funding Round
Jun 15
Director Left
Jan 19
Director Joined
Dec 19
Loan Secured
Jul 20
Loan Secured
Jun 21
Director Left
Jun 22
Loan Cleared
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Share Issue
Sept 22
Director Left
May 23
Loan Secured
Jul 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Left
Nov 23
Director Left
Feb 25
Director Joined
Feb 25
3
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CORNABY, Jonathon James

Active
Dean Street, LondonW1D 4QB
Born October 1970
Director
Appointed 10 Aug 2022

EMMOTT, Annabel Katharine Mckay

Active
Lower Clapton Road, LondonE5 0RN
Born May 1986
Director
Appointed 29 Jan 2025

CONNON, Jeffrey

Resigned
Dean Street, LondonW1D 4QB
Born March 1974
Director
Appointed 19 Dec 2019
Resigned 30 Oct 2023

HOBBS, Matthew David Newcombe

Resigned
Dean Street, LondonW1D 4QB
Born May 1975
Director
Appointed 26 May 2015
Resigned 10 Aug 2018

HURRELL, Nicholas Richard

Resigned
Old Church Street, LondonSW3 6EB
Born May 1962
Director
Appointed 05 Jun 2015
Resigned 01 May 2023

LAURIE, Adrian Paul

Resigned
New Bridge Street, LondonEC4V 6BW
Born February 1973
Director
Appointed 02 Jun 2015
Resigned 10 Aug 2022

STEVEN, Kenneth Charles

Resigned
45 Dean Street, LondonW1D 4QB
Born September 1963
Director
Appointed 26 May 2015
Resigned 03 May 2022

VARDIGANS, Simon Geoffrey

Resigned
Dean Street, LondonW1D 4QB
Born February 1960
Director
Appointed 02 Jun 2015
Resigned 10 Aug 2022

VARDIGANS, Simon Geoffrey

Resigned
One London Wall, LondonEC2Y 5EB
Born February 1960
Director
Appointed 13 Mar 2015
Resigned 26 May 2015

VENTERS, Ewan Andrew

Resigned
Dean Street, LondonW1D 4QB
Born August 1972
Director
Appointed 10 Aug 2022
Resigned 28 Jan 2025

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 13 Mar 2015
Resigned 13 Mar 2015

Persons with significant control

1

Dean Street, LondonW1D 4QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Memorandum Articles
30 June 2025
MAMA
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2024
AAAnnual Accounts
Legacy
12 October 2024
AGREEMENT2AGREEMENT2
Legacy
12 October 2024
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
20 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
16 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
28 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
2 September 2022
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
2 September 2022
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
9 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 July 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 July 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Accounts With Accounts Type Group
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Resolution
19 January 2017
RESOLUTIONSResolutions
Change Of Name Notice
19 January 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Change Of Name Notice
6 August 2015
CONNOTConfirmation Statement Notification
Capital Alter Shares Subdivision
24 June 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
18 June 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Incorporation Company
13 March 2015
NEWINCIncorporation