Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATIONAL LIBERAL CLUB LIMITED(THE)
Company Information for

NATIONAL LIBERAL CLUB LIMITED(THE)

1 WHITEHALL PLACE, LONDON, SW1A 2HE,
Company Registration Number
01355034
Private Limited Company
Active

Company Overview

About National Liberal Club Limited(the)
NATIONAL LIBERAL CLUB LIMITED(THE) was founded on 1978-02-28 and has its registered office in . The organisation's status is listed as "Active". National Liberal Club Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NATIONAL LIBERAL CLUB LIMITED(THE)
 
Legal Registered Office
1 WHITEHALL PLACE
LONDON
SW1A 2HE
Other companies in SW1A
 
Filing Information
Company Number 01355034
Company ID Number 01355034
Date formed 1978-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB261192420  
Last Datalog update: 2024-06-05 09:20:40
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NATIONAL LIBERAL CLUB LIMITED(THE)

Current Directors
Officer Role Date Appointed
SIMON JON ROBERTS
Company Secretary 2007-11-27
JANET MARY BERRIDGE
Director 2013-07-23
MARK LOWRIE BURCH
Director 2018-05-15
GLENDA BURKHART
Director 2018-03-27
KRISTINA ELIZABETH BYNG
Director 2017-10-12
PAUL MICHAEL HUNT
Director 2006-06-27
ARTHUR GORDON LISHMAN
Director 2018-03-27
RUPERT ALEXANDER CARNAC MORRIS
Director 2016-07-19
VANESSA JANE POTTER
Director 2018-02-27
PHILIP JULIAN GEORGE REEVES
Director 2018-03-27
JAMIE ANDREW SHARPLEY
Director 2018-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID TERENCE GLEED RICHARDS
Director 1991-07-16 2018-01-01
ERIK MAURICE WILLIAM ROBSON
Director 1995-05-10 2017-06-30
MICHAEL ALAN PICKERSGILL
Director 2012-07-17 2016-07-19
MICHAEL PHILIP BURRELL
Director 2007-06-26 2013-07-23
PETER EDMUND BOYLE HARRIS
Director 2010-09-21 2012-07-17
DAVID ROSS WATT
Company Secretary 1988-10-25 2007-11-27
JOHN ARNOLD BAKER
Director 2005-02-22 2007-06-26
NIGEL NORMAN KIRKUP
Director 2000-10-24 2006-06-27
TIMOTHY GARDEN
Director 2004-05-11 2005-02-22
BASIL THOMAS LORD WIGODER
Director 1995-05-10 2004-08-12
ALAN NEALE SHERWELL
Director 1997-10-21 2004-01-19
DAVID HUNTER
Director 1994-11-15 2000-10-24
INGA STINA ROBSON
Director 1995-05-10 1999-02-09
STEPHEN WILSON BONARJEE
Director 1995-05-10 1997-10-21
DAVID TERENCE GLEED RICHARDS
Director 1991-07-16 1996-05-10
DAVID TERENCE GLEED RICHARDS
Director 1995-07-16 1996-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK LOWRIE BURCH THEATRE INVESTMENT FUND LIMITED Director 2017-03-16 CURRENT 1976-03-31 Active
MARK LOWRIE BURCH THE CHARLESTON TRUST (BLOOMSBURY IN SUSSEX) Director 2017-01-03 CURRENT 2004-08-23 Active
MARK LOWRIE BURCH FE LOAN MANAGEMENT LIMITED Director 2016-03-31 CURRENT 2009-05-15 Active
MARK LOWRIE BURCH EM3 SME FINANCE LIMITED Director 2016-03-31 CURRENT 2014-01-15 Active
MARK LOWRIE BURCH FSE SOCIAL IMPACT ACCELERATOR LIMITED Director 2016-03-31 CURRENT 2014-01-15 Active - Proposal to Strike off
MARK LOWRIE BURCH C TO C SME FINANCE LIMITED Director 2016-03-31 CURRENT 2014-01-15 Active
MARK LOWRIE BURCH SEFM GENERAL PARTNER LIMITED Director 2016-03-31 CURRENT 2007-07-25 Active
MARK LOWRIE BURCH TVB LOAN MANAGEMENT LIMITED Director 2016-03-31 CURRENT 2012-12-20 Active
MARK LOWRIE BURCH SEED FUND (CARRY PARTNER) GENERAL PARTNER LIMITED Director 2016-03-31 CURRENT 2007-03-14 Active
MARK LOWRIE BURCH FSE LOAN MANAGEMENT LIMITED Director 2016-03-31 CURRENT 2004-02-11 Active
MARK LOWRIE BURCH FINANCE EAST LIMITED Director 2016-03-31 CURRENT 2009-05-15 Active
MARK LOWRIE BURCH FINANCE SOUTH EAST LIMITED Director 2016-03-31 CURRENT 2009-05-15 Active
MARK LOWRIE BURCH EM3 SME FINANCE II LIMITED Director 2016-03-31 CURRENT 2015-02-10 Active
MARK LOWRIE BURCH CIOSF GENERAL PARTNER LIMITED Director 2016-03-31 CURRENT 2015-03-20 Active
MARK LOWRIE BURCH FSE FUND MANAGERS LIMITED Director 2016-03-31 CURRENT 2005-12-05 Active
MARK LOWRIE BURCH FSE C.I.C. Director 2016-02-10 CURRENT 2002-06-18 Active
MARK LOWRIE BURCH ARTS EDUCATIONAL SCHOOLS(THE) Director 2010-06-24 CURRENT 1962-01-08 Active
MARK LOWRIE BURCH ARCIS CAPITAL LIMITED Director 2006-01-01 CURRENT 1997-04-22 Active
ARTHUR GORDON LISHMAN CITIZENS ADVICE EAST LANCASHIRE Director 2011-04-01 CURRENT 2005-08-18 Active
RUPERT ALEXANDER CARNAC MORRIS CLARITY THE WRITING EXPERTS LTD Director 1997-12-12 CURRENT 1997-12-12 Active - Proposal to Strike off
VANESSA JANE POTTER KIDDINGTON SECURITIES LIMITED Director 1998-01-21 CURRENT 1946-04-16 Dissolved 2015-03-03
VANESSA JANE POTTER GRILLDROVE LIMITED Director 1991-02-15 CURRENT 1973-07-13 Liquidation
PHILIP JULIAN GEORGE REEVES CRICKET SOCIETY LIMITED (THE) Director 2009-07-21 CURRENT 1967-11-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23CONFIRMATION STATEMENT MADE ON 10/05/24, WITH NO UPDATES
2024-03-27APPOINTMENT TERMINATED, DIRECTOR KARIN ANN REHACEK
2024-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-11-23DIRECTOR APPOINTED MS LYNDSEY JONES
2023-11-23DIRECTOR APPOINTED MR DINESH DHAMIJA
2023-11-23DIRECTOR APPOINTED MR NICHOLAS ALEXANDER HANNES DA COSTA
2023-07-25DIRECTOR APPOINTED MR RAHUL PRASAD NARAIN SINHA
2023-07-25DIRECTOR APPOINTED MR ROBERT ANDREW YOUNG
2023-06-18Director's details changed for Mr Philip Julian George Reeves on 2023-05-10
2023-06-18Director's details changed for Mr Philip Julian George Reeves on 2023-05-10
2023-06-18Director's details changed for Ms Karin Ann Rehacek on 2023-05-10
2023-06-18Director's details changed for Ms Karin Ann Rehacek on 2023-05-10
2023-06-12CESSATION OF TIM MCNALLY AS A PERSON OF SIGNIFICANT CONTROL
2023-05-23CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-04-04APPOINTMENT TERMINATED, DIRECTOR TOMASZ BILAKIEWICZ
2022-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-04MEM/ARTSARTICLES OF ASSOCIATION
2022-08-04RES01ADOPT ARTICLES 04/08/22
2022-08-01AP01DIRECTOR APPOINTED MS EMMA KATHERINE MOORE
2022-07-18CH01Director's details changed for Ms Nadia Montasser on 2022-07-18
2022-05-18AP03Appointment of Miss Maureen Patricia Nolan as company secretary on 2022-05-10
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-04-06CH01Director's details changed for Mr Derek Ronald West on 2022-04-06
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JON ROBERTS
2022-04-05TM02Termination of appointment of Simon Jon Roberts on 2022-03-31
2022-03-16AP01DIRECTOR APPOINTED MR MALCOLM JAMES NORTH
2022-03-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARIN ANN REHACEK
2022-03-02PSC07CESSATION OF RUPERT ALEXANDER CARNAC MORRIS AS A PERSON OF SIGNIFICANT CONTROL
2021-11-30SH02Consolidation of shares on 2021-01-28
2021-11-29AP01DIRECTOR APPOINTED MR TOMASZ BILAKIEWICZ
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR GLENDA KAY BURKHART
2021-11-22RES13Resolutions passed:
  • Consolidation 18/01/2021
2021-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-11AP01DIRECTOR APPOINTED MR DEREK RONALD WEST
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK LOWRIE BURCH
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT ALEXANDER CARNAC MORRIS
2021-07-13AP01DIRECTOR APPOINTED MS KARIN ANN REHACEK
2021-05-25PSC04Change of details for Mr Rupert Alexander Carnac Morris as a person with significant control on 2021-01-18
2021-05-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JON ROBERTS
2021-05-21PSC04Change of details for Mr Tim Mcnally as a person with significant control on 2021-01-18
2021-05-21PSC07CESSATION OF VANESSA JANE POTTER AS A PERSON OF SIGNIFICANT CONTROL
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES
2021-02-24AP01DIRECTOR APPOINTED MR TIM LAYTON
2021-02-23PSC04Change of details for Mr Rupert Alexander Carnac Morris as a person with significant control on 2021-02-22
2020-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-22CH01Director's details changed for Mr Jamie Andrew Sharpley on 2020-07-20
2020-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JULIAN GEORGE REEVES
2020-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT ALEXANDER CARNAC MORRIS
2020-06-26PSC07CESSATION OF KRISTINA ELIZABETH BYNG AS A PERSON OF SIGNIFICANT CONTROL
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-06-23CH01Director's details changed for Ms Glenda Burkhart on 2020-06-20
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL HUNT
2019-07-30PSC07CESSATION OF ERIK MAURICE WILLIAM ROBSON AS A PERSON OF SIGNIFICANT CONTROL
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-07-22MEM/ARTSARTICLES OF ASSOCIATION
2019-07-22RES01ADOPT ARTICLES 22/07/19
2019-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-13AP01DIRECTOR APPOINTED MR TIM MCNALLY
2018-12-11AP01DIRECTOR APPOINTED MR SIMON JON ROBERTS
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JANET MARY BERRIDGE
2018-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-25AD03Registers moved to registered inspection location of Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS
2018-05-25AD02Register inspection address changed to Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-05-24AP01DIRECTOR APPOINTED MR PHILIP JULIAN GEORGE REEVES
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TERENCE GLEED RICHARDS
2018-05-24AP01DIRECTOR APPOINTED MR ARTHUR GORDON LISHMAN
2018-05-22AP01DIRECTOR APPOINTED MS GLENDA BURKHART
2018-05-18AP01DIRECTOR APPOINTED MR MARK LOWRIE BURCH
2018-05-18AP01DIRECTOR APPOINTED MR JAMIE ANDREW SHARPLEY
2018-05-18AP01DIRECTOR APPOINTED MRS KRISTINA ELIZABETH BYNG
2018-05-18AP01DIRECTOR APPOINTED DR VANESSA JANE POTTER
2017-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ERIK ROBSON
2017-08-01AP01DIRECTOR APPOINTED MR RUPERT ALEXANDER CARNAC MORRIS
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PICKERSGILL
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 150000
2016-07-19AR0110/05/16 ANNUAL RETURN FULL LIST
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 150000
2015-06-01AR0110/05/15 ANNUAL RETURN FULL LIST
2015-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 150000
2014-05-21AR0110/05/14 FULL LIST
2014-05-20AP01DIRECTOR APPOINTED MRS JANET MARY BERRIDGE
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURRELL
2013-07-29AR0110/05/13 FULL LIST
2013-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK MAURICE WILLIAM ROBSON / 24/07/2013
2013-06-13RES01ADOPT ARTICLES 14/05/2013
2013-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-27AP01DIRECTOR APPOINTED MR MICHAEL ALAN PICKERSGILL
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS
2012-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-28AR0110/05/12 FULL LIST
2011-06-02AR0110/05/11 FULL LIST
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / FATH PETER EDMUND BOYLE HARRIS / 21/09/2010
2011-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-18AP01DIRECTOR APPOINTED REV PETER EDMUND BOYLE HARRIS
2010-07-07AR0110/05/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND PAUL MICHAEL HUNT / 01/05/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILIP BURRELL / 01/05/2010
2010-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-06-03363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-06-03363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL HUNT / 03/05/2008
2008-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-30288aSECRETARY APPOINTED SIMON JON ROBERTS
2008-04-28288bAPPOINTMENT TERMINATED SECRETARY DAVID ROSS WATT
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-16288bDIRECTOR RESIGNED
2007-07-02363sRETURN MADE UP TO 10/05/07; CHANGE OF MEMBERS
2007-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-28288aNEW DIRECTOR APPOINTED
2007-04-28288bDIRECTOR RESIGNED
2006-11-13AUDAUDITOR'S RESIGNATION
2006-06-30363(288)SECRETARY'S PARTICULARS CHANGED
2006-06-30363sRETURN MADE UP TO 10/05/06; CHANGE OF MEMBERS
2006-04-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-27363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-04-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-22288bDIRECTOR RESIGNED
2005-04-22288aNEW DIRECTOR APPOINTED
2005-04-22288bDIRECTOR RESIGNED
2004-11-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-27363(288)DIRECTOR RESIGNED
2004-07-27363sRETURN MADE UP TO 10/05/04; CHANGE OF MEMBERS
2004-01-07AUDAUDITOR'S RESIGNATION
2003-07-16363sRETURN MADE UP TO 10/05/03; CHANGE OF MEMBERS
2003-05-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-06-05363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-04-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-06-11363(287)REGISTERED OFFICE CHANGED ON 11/06/01
2001-06-11363sRETURN MADE UP TO 10/05/01; NO CHANGE OF MEMBERS
2001-04-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-28288aNEW DIRECTOR APPOINTED
2000-07-31363sRETURN MADE UP TO 10/05/00; CHANGE OF MEMBERS
2000-05-08AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-06-17288aNEW DIRECTOR APPOINTED
1999-06-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-06-10363sRETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS
1999-05-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-20363sRETURN MADE UP TO 10/05/98; CHANGE OF MEMBERS
1998-07-16363sRETURN MADE UP TO 10/05/97; CHANGE OF MEMBERS
1998-05-06AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to NATIONAL LIBERAL CLUB LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NATIONAL LIBERAL CLUB LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1980-02-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NATIONAL LIBERAL CLUB LIMITED(THE)

Intangible Assets
Patents
We have not found any records of NATIONAL LIBERAL CLUB LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONAL LIBERAL CLUB LIMITED(THE)
Trademarks
We have not found any records of NATIONAL LIBERAL CLUB LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIONAL LIBERAL CLUB LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as NATIONAL LIBERAL CLUB LIMITED(THE) are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where NATIONAL LIBERAL CLUB LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATIONAL LIBERAL CLUB LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NATIONAL LIBERAL CLUB LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.