LAND ROVER SERIES 2 CLUB LTD. - LONDON


Company Profile Company Filings

Overview

LAND ROVER SERIES 2 CLUB LTD. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
LAND ROVER SERIES 2 CLUB LTD. was incorporated 34 years ago on 11/12/1989 and has the registered number: 02451020. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.

LAND ROVER SERIES 2 CLUB LTD. - LONDON

This company is listed in the following categories:
93290 - Other amusement and recreation activities n.e.c.
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 31/01/2023 31/10/2024

Registered Office

483 GREEN LANES
LONDON
N13 4BS

This Company Originates in : United Kingdom
Previous trading names include:
SERIES 2 CLUB LIMITED (until 29/11/2023)

Confirmation Statements

Last Statement Next Statement Due
29/11/2023 13/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID ALAN JONES Secretary 2015-08-06 CURRENT
MR PETER HOLDEN Jun 1950 British Director 2023-02-27 CURRENT
MR RICHARD HYWEL JONES May 1971 British Director 2023-06-28 CURRENT
MRS WENDY ANN LOWE Oct 1965 British Director 2022-08-07 CURRENT
MR ANDREW PHILLIPOU Aug 1964 British Director 2022-11-20 CURRENT
MR CRAIG THEOBALD Mar 1977 British Director 2022-08-03 CURRENT
MARK JAMES WILSON Jan 1968 British Director 2023-02-27 CURRENT
MR JAMIE IAN COSSMANN Oct 1971 Australian Director 2023-02-27 CURRENT
MR ROGER ANTHONY HORNE Feb 1947 British Director 1993-04-24 UNTIL 2014-10-18 RESIGNED
MRS HELEN LIPPITT Oct 1966 British Director 1998-04-25 UNTIL 2015-08-06 RESIGNED
DAVID ALAN JONES Dec 1951 British Director 2022-05-21 UNTIL 2022-12-31 RESIGNED
MR. ANTHONY CLIVE LAND Jan 1949 British Director 1996-04-20 UNTIL 1999-09-02 RESIGNED
MR PETER HOLDEN Jun 1950 British Director 2017-10-05 UNTIL 2023-01-05 RESIGNED
MR CHRISTOPHER GREGSON Aug 1959 British Director 2014-08-07 UNTIL 2015-05-15 RESIGNED
MR GARY ROBERT GOSNEY Oct 1983 British Director 2019-10-13 UNTIL 2022-01-09 RESIGNED
MR RICHARD MICHAEL GOSLING Apr 1973 British Director 2019-10-13 UNTIL 2022-01-09 RESIGNED
MR IAN MICHAEL GARNER Aug 1971 English Director 2022-04-29 UNTIL 2022-11-06 RESIGNED
MR MARTIN BERNARD FARVIS FLOYD Dec 1957 British Director RESIGNED
MR DYLAN FEATHERSTONE Jun 1998 British Director 2017-07-01 UNTIL 2022-01-09 RESIGNED
WENDY KEMPSTER May 1970 Secretary 2007-07-29 UNTIL 2008-12-06 RESIGNED
DAVID ALAN JONES Dec 1951 British Director 2009-08-09 UNTIL 2015-05-15 RESIGNED
MR ROGER ANTHONY HORNE Secretary 2011-12-14 UNTIL 2014-10-18 RESIGNED
MRS KARIN ELIZABETH QUARRIE Secretary 2015-05-11 UNTIL 2015-08-06 RESIGNED
MICHAEL ROBERT OUTHWAITE Oct 1964 British Secretary 2005-05-07 UNTIL 2007-07-29 RESIGNED
LAURENCE MITCHELL Oct 1949 Secretary 1999-12-24 UNTIL 2002-04-20 RESIGNED
MR MICHAEL JONATHAN BUSS Jan 1963 Secretary 2009-08-09 UNTIL 2011-08-21 RESIGNED
MR FRANK GERRARD MYATT May 1920 Secretary RESIGNED
STEPHEN HOWARD Secretary 2002-04-20 UNTIL 2005-05-07 RESIGNED
MR DAVID ALAN JONES Secretary 2014-10-18 UNTIL 2015-05-11 RESIGNED
MR RICHARD ALLIN May 1979 British Director 2015-08-06 UNTIL 2022-01-09 RESIGNED
JOANNA CAROLINE COTTON Jul 1969 British Director 1993-04-24 UNTIL 1996-04-20 RESIGNED
MR DANIEL JOHN WESTON CLEMENTS Feb 1974 British Director 2014-08-07 UNTIL 2014-10-19 RESIGNED
MR BRIAN MALCOLM WESTON CLEMENTS May 1945 British Director 2015-08-06 UNTIL 2017-06-30 RESIGNED
MR ALEXANDER WILLIAM BYWATERS Sep 1957 British Director 2015-08-06 UNTIL 2023-02-08 RESIGNED
MR DAVID WILLIAM BRODIE May 1957 British Director 2015-08-06 UNTIL 2017-03-01 RESIGNED
MR JEREMY JOHN BRIGHT Aug 1944 British Director RESIGNED
MR MARK LAWRENCE BARNES May 1957 British Director 2015-08-06 UNTIL 2016-03-07 RESIGNED
BRIAN CRELLING Jun 1969 British Director 2007-07-29 UNTIL 2009-03-01 RESIGNED
MRS AVRIL SPIERS ARBUCKLE May 1971 British Director 2014-08-07 UNTIL 2015-08-06 RESIGNED
MR STUART PAUL ABRAM Jan 1971 British Director 2014-08-07 UNTIL 2014-10-19 RESIGNED
MR DAVID DUTTON Sep 1956 British Director RESIGNED
CATRIONA ANNE CRELLING Apr 1971 British Director 2007-07-29 UNTIL 2009-03-01 RESIGNED
MR DANIEL JOHN WESTON CLEMENTS Feb 1974 British Director 2015-08-06 UNTIL 2017-01-20 RESIGNED
MR TIMOTHY GEORGE FREDERICK EVE Dec 1954 British Director 2016-08-04 UNTIL 2017-09-20 RESIGNED
MR ERIC CHARLES WILBORG LEUZINGER Apr 1964 British Director 2015-08-06 UNTIL 2018-02-14 RESIGNED
MS SUZANNE JANE LINDSEY Aug 1958 British Director 2017-01-16 UNTIL 2022-04-28 RESIGNED
DAVID ALAN JONES Dec 1951 British Director 2017-07-01 UNTIL 2019-10-13 RESIGNED
MR EUGENE PATRICK MAXWELL Jan 1957 Scottish Director 2014-08-07 UNTIL 2015-05-15 RESIGNED
MR EUGENE PATRICK MAXWELL Jan 1957 Scottish Director 2015-08-06 UNTIL 2023-02-09 RESIGNED
GORDON LORD Oct 1945 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GEOFFREY FURBER SERVICES LIMITED LEIGHTON BUZZARD Active TOTAL EXEMPTION FULL 81299 - Other cleaning services
PRESSIES4PETS LIMITED MILTON KEYNES Dissolved... TOTAL EXEMPTION SMALL 47910 - Retail sale via mail order houses or via Internet
EQUIAMI LIMITED WORCESTER ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
KVSA LIMITED BEDFORD Active DORMANT 70221 - Financial management
ARMSTRONG UEN LIMITED STOKE-ON-TRENT Dissolved... TOTAL EXEMPTION SMALL 28490 - Manufacture of other machine tools
ENTERPRISE EDUCATORS UK NOTTINGHAM ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
SALEM ENERGY LIMITED LLANFAIR CAEREINION Dissolved... TOTAL EXEMPTION SMALL 63990 - Other information service activities n.e.c.
SALEM RENEWABLE ENERGY LIMITED LLANFAIR CAEREINION Dissolved... DORMANT 74990 - Non-trading company
OBX SYSTEMS LIMITED LLANFAIR CAEREINION Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
FWD FLEET LTD HASLEMERE Dissolved... 70229 - Management consultancy activities other than financial management
ADITUS ARCHITECTURAL SERVICES LIMITED CARLISLE ENGLAND Active MICRO ENTITY 71111 - Architectural activities
FWD TECHNICAL SERVICES LIMITED LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
RHJ SUPPORT SERVICES LIMITED CAERPHILLY WALES Active TOTAL EXEMPTION FULL 81100 - Combined facilities support activities
AUTOMOCO LIMITED FARNBOROUGH ENGLAND Active NO ACCOUNTS FILED 45310 - Wholesale trade of motor vehicle parts and accessories
SCOTTISH LAND ROVER OWNERS CLUB LIMITED GLASGOW Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
SSERC LIMITED EDINBURGH Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
TROSSACHS COMMUNITY TRUST CALLANDER SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
LOCH LOMOND & THE TROSSACHS NATIONAL PARK COMMUNITY PARTNERSHIP BALLOCH Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WESTON CLEMENTS LIMITED MUIR OF ORD Active DORMANT 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
Series 2 Club Limited - Period Ending 2023-01-31 2023-10-03 31-01-2023 £76,335 Cash £79,443 equity
Series 2 Club Limited - Period Ending 2022-01-31 2022-10-12 31-01-2022 £67,724 Cash £70,896 equity
Series 2 Club Limited - Period Ending 2021-01-31 2021-10-06 31-01-2021 £66,195 Cash £68,113 equity
Series 2 Club Limited - Period Ending 2020-01-31 2020-09-24 31-01-2020 £57,657 Cash £59,647 equity
Series 2 Club Limited - Period Ending 2019-01-31 2019-09-25 31-01-2019 £56,087 Cash £58,925 equity
Abbreviated Company Accounts - SERIES 2 CLUB LIMITED 2016-11-30 31-01-2016 £30,479 Cash £47,554 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KENTISH INVESTMENTS LIMITED LONDON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
KAYLEIGH PLANT HIRE LIMITED LONDON Active UNAUDITED ABRIDGED 43999 - Other specialised construction activities n.e.c.
L R L PROPERTY SERVICES LIMITED PALMERS GREEN Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
KING & HENRY LIMITED PALMERS GREEN Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
KUUTIO LIMITED LONDON ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
LAKESIDE NURSERY LIMITED PALMERS GREEN Active TOTAL EXEMPTION FULL 01130 - Growing of vegetables and melons, roots and tubers
KONTOR ONE LTD. LONDON Active DORMANT 74990 - Non-trading company
KLIKJAM LTD LONDON UNITED KINGDOM Active MICRO ENTITY 62012 - Business and domestic software development
KAY FLAWLESS LIMITED LONDON ENGLAND Active MICRO ENTITY 70210 - Public relations and communications activities
L&K LOGISTICS LTD LONDON ENGLAND Active MICRO ENTITY 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si