Background WavePink WaveYellow Wave

THE OLD BOYS CLUB LTD (09512043)

THE OLD BOYS CLUB LTD (09512043) is an active UK company. incorporated on 26 March 2015. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. THE OLD BOYS CLUB LTD has been registered for 11 years. Current directors include AKHTAR, Jawaid Aleem, SYKES, David John.

Company Number
09512043
Status
active
Type
ltd
Incorporated
26 March 2015
Age
11 years
Address
75-79 Dulwich Village, London, SE21 7BJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
AKHTAR, Jawaid Aleem, SYKES, David John
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLD BOYS CLUB LTD

THE OLD BOYS CLUB LTD is an active company incorporated on 26 March 2015 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. THE OLD BOYS CLUB LTD was registered 11 years ago.(SIC: 56101)

Status

active

Active since 11 years ago

Company No

09512043

LTD Company

Age

11 Years

Incorporated 26 March 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

75-79 Dulwich Village London, SE21 7BJ,

Previous Addresses

1st Floor, 50-51 Berwick Street London W1F 8SJ England
From: 14 April 2016To: 17 April 2025
307 Linton House 164-168 Union Street London SE1 0LH United Kingdom
From: 26 March 2015To: 14 April 2016
Timeline

16 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Apr 15
Director Joined
May 15
Director Joined
May 15
Capital Update
Feb 16
Director Left
May 18
Capital Reduction
Nov 22
Share Buyback
Nov 22
Director Left
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Oct 25
Share Buyback
Dec 25
Capital Reduction
Jan 26
Capital Reduction
Mar 26
Share Buyback
Mar 26
8
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

AKHTAR, Jawaid Aleem

Active
Dulwich Village, LondonSE21 7BJ
Born April 1972
Director
Appointed 01 Jul 2024

SYKES, David John

Active
Dulwich Village, LondonSE21 7BJ
Born June 1960
Director
Appointed 26 Mar 2015

MANKARIOUS, Nabil Aiad Gerges

Resigned
Dulwich Village, LondonSE21 7BJ
Born March 1967
Director
Appointed 29 Jul 2024
Resigned 30 Oct 2025

MANKARIOUS, Nabil

Resigned
Berwick Street, LondonW1F 8SJ
Born March 1967
Director
Appointed 05 May 2015
Resigned 28 Mar 2018

PAGE, David Michael

Resigned
Berwick Street, LondonW1F 8SJ
Born June 1952
Director
Appointed 05 May 2015
Resigned 10 Jun 2024

Persons with significant control

1

Lloyds Way, BeckenhamBR3 3QS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Nov 2022
Fundings
Financials
Latest Activities

Filing History

52

Capital Return Purchase Own Shares
23 March 2026
SH03Return of Purchase of Own Shares
Resolution
21 March 2026
RESOLUTIONSResolutions
Capital Cancellation Shares
18 March 2026
SH06Cancellation of Shares
Resolution
18 February 2026
RESOLUTIONSResolutions
Memorandum Articles
15 February 2026
MAMA
Resolution
15 February 2026
RESOLUTIONSResolutions
Resolution
29 January 2026
RESOLUTIONSResolutions
Capital Cancellation Shares
21 January 2026
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Capital Return Purchase Own Shares
10 December 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 April 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
28 January 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
24 November 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 November 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Legacy
4 February 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 February 2016
SH19Statement of Capital
Legacy
4 February 2016
CAP-SSCAP-SS
Resolution
4 February 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
24 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2015
AP01Appointment of Director
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Resolution
22 April 2015
RESOLUTIONSResolutions
Incorporation Company
26 March 2015
NEWINCIncorporation