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

HEARTS CLUB LIMITED

PEEL HOUSE, UPPER SOUTH VIEW, FARNHAM, SURREY, GU9 7JN,
Company Registration Number
05069789
Private Limited Company
Active

Company Overview

About Hearts Club Ltd
HEARTS CLUB LIMITED was founded on 2004-03-10 and has its registered office in Farnham. The organisation's status is listed as "Active". Hearts Club Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HEARTS CLUB LIMITED
 
Legal Registered Office
PEEL HOUSE
UPPER SOUTH VIEW
FARNHAM
SURREY
GU9 7JN
Other companies in L23
 
Previous Names
JEAN GRAHAM SALONS HOLDINGS LIMITED01/05/2008
Filing Information
Company Number 05069789
Company ID Number 05069789
Date formed 2004-03-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB164633951  
Last Datalog update: 2024-05-05 11:12:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEARTS CLUB LIMITED
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.
Companies with same name HEARTS CLUB LIMITED
The following companies were found which have the same name as HEARTS CLUB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEARTS CLUB'THE Tennessee Unknown

Company Officers of HEARTS CLUB LIMITED

Current Directors
Officer Role Date Appointed
ANDREW SPENCER DEERE
Company Secretary 2015-06-01
MARK IAN BREMNER
Director 2015-06-01
ANDREW SPENCER DEERE
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD THOMAS BIRCHALL
Company Secretary 2004-11-02 2015-06-01
RICHARD THOMAS BIRCHALL
Director 2011-08-18 2015-06-01
ROBERT CHARLES BIRCHALL
Director 2004-03-10 2012-03-01
BRIAN WHITFIELD
Company Secretary 2004-03-10 2004-11-02
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-03-10 2004-03-10
WATERLOW NOMINEES LIMITED
Nominated Director 2004-03-10 2004-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK IAN BREMNER 3D LEISURE MANAGEMENT LIMITED Director 2016-03-04 CURRENT 2016-03-04 Dissolved 2017-07-04
MARK IAN BREMNER JEAN GRAHAM SALONS LIMITED Director 2015-06-01 CURRENT 1981-02-23 Active
MARK IAN BREMNER MARKAND DEVELOPMENTS LIMITED Director 2010-09-28 CURRENT 2010-09-28 Active
MARK IAN BREMNER YATELEY LEISURE LIMITED Director 2007-02-27 CURRENT 1997-09-15 Dissolved 2015-01-20
MARK IAN BREMNER MBODY LTD Director 2002-05-28 CURRENT 2001-10-24 Dissolved 2017-02-14
MARK IAN BREMNER MARINE PUBLICATIONS INTERNATIONAL LIMITED Director 2000-03-14 CURRENT 1981-01-12 Active
MARK IAN BREMNER 3D LEISURE LIMITED Director 1991-09-07 CURRENT 1990-09-07 Active
ANDREW SPENCER DEERE JEAN GRAHAM SALONS LIMITED Director 2015-06-01 CURRENT 1981-02-23 Active
ANDREW SPENCER DEERE I PROMISE TO LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active - Proposal to Strike off
ANDREW SPENCER DEERE MBODY LTD Director 2002-05-28 CURRENT 2001-10-24 Dissolved 2017-02-14
ANDREW SPENCER DEERE 3D LEISURE LIMITED Director 2000-03-14 CURRENT 1990-09-07 Active
ANDREW SPENCER DEERE MARINE PUBLICATIONS INTERNATIONAL LIMITED Director 1992-12-29 CURRENT 1981-01-12 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
2024-04-11CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2024-04-1030/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-05Director's details changed for Mr Mark Ian Bremner on 2023-03-01
2023-04-12CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2023-04-0630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2022-04-01AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2020-02-11AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES
2019-03-05AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-12AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 1.06
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 1.06
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-03-07AD02Register inspection address changed from C/O C/O De Longa & Company O Ffordd Celyn Lon Parcwr Business Park Ruthin Denbighshire LL15 1NJ United Kingdom to C/O C/O De Longa & Company Peel House Upper South View Farnham GU9 7JN
2017-03-07AD04Register(s) moved to registered office address Peel House Upper South View Farnham Surrey GU9 7JN
2016-10-31AA01Previous accounting period extended from 30/04/16 TO 30/09/16
2016-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 050697890001
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 1.06
2016-05-05AR0110/03/16 ANNUAL RETURN FULL LIST
2015-10-07AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS BIRCHALL
2015-07-08TM02Termination of appointment of Richard Thomas Birchall on 2015-06-01
2015-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/15 FROM 5-11 Little Crosby Road Crosby Liverpool Merseyside L23 2TE
2015-07-08AP03Appointment of Mr Andrew Spencer Deere as company secretary on 2015-06-01
2015-07-08AP01DIRECTOR APPOINTED MR MARK IAN BREMNER
2015-07-08AP01DIRECTOR APPOINTED MR ANDREW SPENCER DEERE
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 1.06
2015-03-12AR0110/03/15 ANNUAL RETURN FULL LIST
2014-11-05AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS BIRCHALL / 07/03/2014
2014-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS BIRCHALL / 07/03/2014
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 1.06
2014-03-10AR0110/03/14 ANNUAL RETURN FULL LIST
2014-01-06AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-02AR0110/03/13 ANNUAL RETURN FULL LIST
2012-09-17AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-16AR0110/03/12 FULL LIST
2012-04-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-04-16AD02SAIL ADDRESS CREATED
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BIRCHALL
2011-08-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-18AP01DIRECTOR APPOINTED MR RICHARD THOMAS BIRCHALL
2011-06-13AR0110/03/11 FULL LIST
2011-01-27AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES BIRCHALL / 13/10/2010
2010-03-12AR0110/03/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES BIRCHALL / 10/03/2010
2010-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD THOMAS BIRCHALL / 10/03/2010
2009-10-17AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-13363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT BIRCHALL / 31/12/2008
2009-02-05AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-26CERTNMCOMPANY NAME CHANGED JEAN GRAHAM SALONS HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/05/08
2008-04-23363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-04-09122S-DIV
2008-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-09RES13SUB DIVIDED 02/04/2008
2008-04-0988(2)AD 02/04/08 GBP SI 6@1=6 GBP IC 1/7
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-15363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-03-15190LOCATION OF DEBENTURE REGISTER
2007-03-15353LOCATION OF REGISTER OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-16363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-26363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-12-15288aNEW SECRETARY APPOINTED
2004-12-15288bSECRETARY RESIGNED
2004-10-15225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05
2004-10-15287REGISTERED OFFICE CHANGED ON 15/10/04 FROM: C/O WHITFIELDS, BOX 3, MARION HOUSE, 23-25 ELBOW LANE, FORMBY LIVERPOOL MERSEYSIDE L37 4AB
2004-03-17288aNEW DIRECTOR APPOINTED
2004-03-17288aNEW SECRETARY APPOINTED
2004-03-17288bDIRECTOR RESIGNED
2004-03-17288bSECRETARY RESIGNED
2004-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93130 - Fitness facilities



Licences & Regulatory approval
We could not find any licences issued to HEARTS CLUB LIMITED 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 HEARTS CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HEARTS CLUB LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 HEARTS CLUB LIMITED

Intangible Assets
Patents
We have not found any records of HEARTS CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEARTS CLUB LIMITED
Trademarks
We have not found any records of HEARTS CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEARTS CLUB LIMITED. 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 (70100 - Activities of head offices) as HEARTS CLUB LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HEARTS CLUB LIMITED 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 HEARTS CLUB LIMITED 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 HEARTS CLUB LIMITED 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.