Company NameClublease Properties Limited
DirectorTan Tanwir
Company StatusActive - Proposal to Strike off
Company Number08912517
CategoryPrivate Limited Company
Incorporation Date26 February 2014(10 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Tan Tanwir
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address264a Abbeydale Road South
Sheffield
South Yorkshire
S17 3LN
Director NameMohammed Jangir
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address58 Lyndhurst Road
Sheffield
South Yorkshire
S11 9BJ

Location

Registered Address58 Lyndhurst Road
Sheffield
South Yorkshire
S11 9BJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Mohammed Jangir
50.00%
Ordinary
50 at £1Thomas Anil Cameron
50.00%
Ordinary

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return26 February 2023 (1 year, 1 month ago)
Next Return Due11 March 2024 (overdue)

Charges

26 September 2018Delivered on: 27 September 2018
Persons entitled: Tan Tanwir

Classification: A registered charge
Outstanding

Filing History

26 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
11 February 2020Accounts for a dormant company made up to 28 February 2019 (3 pages)
5 February 2020Compulsory strike-off action has been discontinued (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
8 April 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
22 January 2019Accounts for a dormant company made up to 28 February 2018 (3 pages)
19 November 2018Registered office address changed from 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ to 58 Lyndhurst Road Sheffield South Yorkshire S11 9BJ on 19 November 2018 (1 page)
27 September 2018Notification of Tan Tanwir as a person with significant control on 27 September 2018 (2 pages)
27 September 2018Registration of charge 089125170001, created on 26 September 2018 (5 pages)
12 April 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
15 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
15 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
12 September 2017Accounts for a dormant company made up to 28 February 2016 (3 pages)
12 September 2017Accounts for a dormant company made up to 28 February 2016 (3 pages)
12 September 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
12 September 2017Annual return made up to 26 February 2016. List of shareholders has changed
Statement of capital on 2017-09-12
  • GBP 100
(19 pages)
12 September 2017Annual return made up to 26 February 2016. List of shareholders has changed
Statement of capital on 2017-09-12
  • GBP 100
(19 pages)
12 September 2017Accounts for a dormant company made up to 28 February 2015 (3 pages)
12 September 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
12 September 2017Administrative restoration application (2 pages)
12 September 2017Accounts for a dormant company made up to 28 February 2015 (3 pages)
12 September 2017Administrative restoration application (2 pages)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
7 July 2015Second filing of AR01 previously delivered to Companies House made up to 26 February 2015 (16 pages)
7 July 2015Second filing of AR01 previously delivered to Companies House made up to 26 February 2015 (16 pages)
25 June 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 07/07/2015
(4 pages)
25 June 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 07/07/2015
(4 pages)
23 June 2015Termination of appointment of Mohammed Jangir as a director on 23 June 2015 (1 page)
23 June 2015Termination of appointment of Mohammed Jangir as a director on 23 June 2015 (1 page)
19 June 2015Appointment of Mohammed Jangir as a director on 30 April 2014 (2 pages)
19 June 2015Appointment of Mohammed Jangir as a director on 30 April 2014 (2 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 100
(46 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 100
(46 pages)