Company NameClub Retail Limited
DirectorTaranjit Singh Sohel
Company StatusActive
Company Number05465339
CategoryPrivate Limited Company
Incorporation Date27 May 2005(18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Taranjit Singh Sohel
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2006(1 year, 1 month after company formation)
Appointment Duration17 years, 9 months
RoleSourcing
Country of ResidenceEngland
Correspondence AddressC/O Jds Accounting 1a Smithy Mills Lane
Leeds
LS16 8HF
Director NameMrs Angela Caroline Bhanvra
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address10 Northfield Avenue
York
North Yorkshire
YO23 7EB
Secretary NameTaranjit Singh Sohal
NationalityBritish
StatusResigned
Appointed27 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Stickland Avenue
Leeds
LS17 8JU
Secretary NameNirmal Singh Bhanvra
NationalityBritish
StatusResigned
Appointed20 July 2006(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 13 March 2009)
RoleCompany Director
Correspondence Address10 Northfield Avenue
Appleton Roebuck
York
North Yorkshire
YO23 7EB
Secretary NameRaj Bir Sohel
NationalityIndian
StatusResigned
Appointed13 March 2009(3 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 05 July 2019)
RoleCompany Director
Correspondence Address49 Primley Park Road
Alwoodley
Leeds
West Yorkshire
LS17 7HR

Contact

Websitewww.club-retail.com

Location

Registered AddressC/O Jds Accounting 1a
Smithy Mills Lane
Leeds
LS16 8HF
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardAdel and Wharfedale
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Taranjit Singh Sohel
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,707
Current Liabilities£8,843

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return27 May 2023 (11 months, 1 week ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Filing History

24 July 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
24 May 2023Micro company accounts made up to 31 May 2022 (3 pages)
5 July 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
21 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
18 August 2021Compulsory strike-off action has been discontinued (1 page)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
16 August 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
2 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
15 October 2020Registered office address changed from C/O Jds Accounting 49 Primley Park Road Alwoodley Leeds West Yorkshire LS17 7HR to C/O Jds Accounting 1a Smithy Mills Lane Leeds LS16 8HF on 15 October 2020 (1 page)
11 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
5 July 2019Termination of appointment of Raj Bir Sohel as a secretary on 5 July 2019 (1 page)
27 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
13 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
15 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
15 June 2018Notification of Taranjit Singh Sohel as a person with significant control on 1 June 2018 (2 pages)
21 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
30 June 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 August 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1
(6 pages)
1 August 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1
(6 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
14 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
29 July 2014Secretary's details changed for Raj Bir Sohel on 1 June 2014 (1 page)
29 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Director's details changed for Taranjit Sohel on 1 June 2014 (2 pages)
29 July 2014Secretary's details changed for Raj Bir Sohel on 1 June 2014 (1 page)
29 July 2014Director's details changed for Taranjit Sohel on 1 June 2014 (2 pages)
29 July 2014Secretary's details changed for Raj Bir Sohel on 1 June 2014 (1 page)
29 July 2014Director's details changed for Taranjit Sohel on 1 June 2014 (2 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 July 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 September 2012Registered office address changed from European House 93 Wellington Road Leeds LS12 1DZ on 26 September 2012 (1 page)
26 September 2012Registered office address changed from , European House, 93 Wellington Road, Leeds, LS12 1DZ on 26 September 2012 (1 page)
13 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Taranjit Sohel on 27 May 2010 (2 pages)
10 June 2010Secretary's details changed for Rajbir Sohel on 27 May 2010 (1 page)
10 June 2010Secretary's details changed for Rajbir Sohel on 27 May 2010 (1 page)
10 June 2010Director's details changed for Taranjit Sohel on 27 May 2010 (2 pages)
10 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
11 June 2009Return made up to 27/05/09; full list of members (3 pages)
11 June 2009Return made up to 27/05/09; full list of members (3 pages)
21 April 2009Appointment terminated secretary nirmal bhanvra (1 page)
21 April 2009Secretary appointed rajbir sohel (2 pages)
21 April 2009Appointment terminated secretary nirmal bhanvra (1 page)
21 April 2009Secretary appointed rajbir sohel (2 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 August 2008Return made up to 27/05/08; full list of members (3 pages)
1 August 2008Return made up to 27/05/08; full list of members (3 pages)
9 November 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
9 November 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 September 2007Return made up to 27/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2007Return made up to 27/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006New secretary appointed (2 pages)
7 December 2006New secretary appointed (2 pages)
7 December 2006Secretary resigned (1 page)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006Secretary resigned (1 page)
1 September 2006Return made up to 27/05/06; full list of members (6 pages)
1 September 2006Return made up to 27/05/06; full list of members (6 pages)
27 May 2005Incorporation (14 pages)
27 May 2005Incorporation (14 pages)