Company NameMansion Nightclub Ltd
DirectorAndrew George Whitney
Company StatusActive - Proposal to Strike off
Company Number08235320
CategoryPrivate Limited Company
Incorporation Date1 October 2012(11 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Andrew George Whitney
Date of BirthJune 1975 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed01 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Eddlethorpe
Malton
North Yorkshire
YO17 9QT
Director NameMr Adam Franks
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 January 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMansion 53-55 Micklegate
York
North Yorkshire
YO1 6LJ

Contact

Telephone01904 620602
Telephone regionYork

Location

Registered Address53-55 Micklegate
York
North Yorkshire
YO1 6LJ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Shareholders

100 at £1Andrew George Whitney
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,351
Cash£20,411
Current Liabilities£90,499

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due27 December 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

1 July 2023Compulsory strike-off action has been discontinued (1 page)
30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
12 October 2022Compulsory strike-off action has been suspended (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
1 July 2022Compulsory strike-off action has been discontinued (1 page)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
8 January 2022Compulsory strike-off action has been suspended (1 page)
14 December 2021First Gazette notice for compulsory strike-off (1 page)
13 July 2021Compulsory strike-off action has been discontinued (1 page)
12 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
12 January 2021Compulsory strike-off action has been suspended (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
2 July 2020Compulsory strike-off action has been discontinued (1 page)
1 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
27 September 2019Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page)
12 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 31 December 2017 (9 pages)
21 December 2018Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page)
28 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
6 August 2018Change of details for Mr Andrew George Whitney as a person with significant control on 3 August 2018 (2 pages)
6 August 2018Change of details for Mr Andrew George Whitney as a person with significant control on 3 August 2018 (2 pages)
3 August 2018Director's details changed for Mr Andrew George Whitney on 3 August 2018 (2 pages)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
31 May 2018Cessation of Andrew George Whitney as a person with significant control on 1 July 2017 (1 page)
23 December 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 December 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
20 September 2017Compulsory strike-off action has been discontinued (1 page)
20 September 2017Compulsory strike-off action has been discontinued (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
15 September 2017Change of details for Mr Andrew George Whitney as a person with significant control on 1 January 2017 (2 pages)
15 September 2017Change of details for Mr Andrew George Whitney as a person with significant control on 1 January 2017 (2 pages)
14 September 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
14 September 2017Director's details changed for Mr Andrew George Whitney on 1 January 2017 (2 pages)
14 September 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
14 September 2017Director's details changed for Mr Andrew George Whitney on 1 January 2017 (2 pages)
6 July 2017Notification of Andrew George Whitney as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Andrew George Whitney as a person with significant control on 6 April 2016 (2 pages)
3 October 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 April 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
25 April 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
20 January 2014Termination of appointment of Adam Franks as a director (2 pages)
20 January 2014Termination of appointment of Adam Franks as a director (2 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
16 April 2013Appointment of Mr Adam Franks as a director (3 pages)
16 April 2013Appointment of Mr Adam Franks as a director (3 pages)
1 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
1 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
1 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)