Company NameSutton(Surrey)Sports Company,Limited
Company StatusActive
Company Number00072064
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NamePeter Edwards
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2003(102 years after company formation)
Appointment Duration20 years, 4 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address24 Oakley Avenue
Croydon
Surrey
CR0 4QP
Director NameRoger Martin Elliott
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2003(102 years after company formation)
Appointment Duration20 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Burdon Lane
Cheam
Surrey
SM2 7BY
Director NameMr Ian Dudley Philippe
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2017(115 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address4 Woodgavil
Banstead
SM7 1AA
Director NameMr Ronald Keith Lambe
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2017(115 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1a Park Hill Close
Carshalton
SM5 3QW
Director NameMr Christopher James Moore
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(118 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressC/O Sutton Cricket Club Gander Green Lane
Sutton
Surrey
SM1 2EH
Secretary NameMr Christopher James Moore
StatusCurrent
Appointed21 November 2023(122 years after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Correspondence AddressC/O Sutton Cricket Club Gander Green Lane
Sutton
Surrey
SM1 2EH
Director NameMr Robert Steven Iorworth Foster
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(122 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks
RoleIT Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Blenheim Court
Wellesley Road
Sutton
Surrey
SM2 5BW
Director NameMr Simon David Clarkson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(122 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks
RoleCounter Fraud Specialist
Country of ResidenceUnited Kingdom
Correspondence Address3 Scotby Village
Scotby
Carlisle
Cumbria
CA4 8BW
Director NameHis Honour John Edward Bishop
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(89 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 24 November 2003)
RoleCounty Court Judge
Correspondence AddressHigh Down
1 Woodgavil The Drive
Banstead
Surrey
SM7 1AA
Director NameMr Philip Joseph Holliday
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(89 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 24 November 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 The Warren
Sutton
Surrey
Director NameJohn Mackie Hitchen
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(89 years, 2 months after company formation)
Appointment Duration26 years, 3 months (resigned 24 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Arundel Avenue
Epsom
Surrey
KT17 2RF
Director NameKenneth Banes Ohlson
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(89 years, 2 months after company formation)
Appointment Duration26 years, 3 months (resigned 24 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSilverdale 3 Russell Close
Walton On The Hill
Surrey
KT20 7QH
Director NameDavid Hylton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(89 years, 2 months after company formation)
Appointment Duration29 years, 5 months (resigned 15 July 2020)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Burdon Park
Cheam
Surrey
SM2 7PS
Director NameCharles Caffarate
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(89 years, 2 months after company formation)
Appointment Duration32 years, 10 months (resigned 20 November 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address13 Addison Avenue
London
W11 4QS
Director NameMr John Michael Fordham
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(89 years, 2 months after company formation)
Appointment Duration32 years, 10 months (resigned 20 November 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 6 7 St George's Square
London
SW1V 2HX
Secretary NameJohn Michael Fordham
NationalityBritish
StatusResigned
Appointed28 January 1991(89 years, 2 months after company formation)
Appointment Duration32 years, 10 months (resigned 20 November 2023)
RoleCompany Director
Correspondence AddressFlat 6 7 St George's Square
London
SW1V 2HX

Location

Registered AddressC/O Sutton Cricket Club
Gander Green Lane
Sutton
Surrey
SM1 2EH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Financials

Year2013
Net Worth£380
Current Liabilities£2,120

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return28 January 2024 (2 months ago)
Next Return Due11 February 2025 (10 months, 2 weeks from now)

Charges

15 January 1912Delivered on: 15 January 1912
Classification: Series of debentures
Outstanding

Filing History

9 February 2024Confirmation statement made on 28 January 2024 with updates (4 pages)
9 January 2024Appointment of Mr Simon David Clarkson as a director on 1 January 2024 (2 pages)
9 January 2024Appointment of Mr Robert Steven Iorworth Foster as a director on 1 January 2024 (2 pages)
21 November 2023Termination of appointment of John Michael Fordham as a secretary on 20 November 2023 (1 page)
21 November 2023Termination of appointment of John Michael Fordham as a director on 20 November 2023 (1 page)
21 November 2023Appointment of Mr Christopher James Moore as a secretary on 21 November 2023 (2 pages)
21 November 2023Termination of appointment of Charles Caffarate as a director on 20 November 2023 (1 page)
22 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
22 June 2023Registered office address changed from Flat 6 7 st. Georges Square London SW1V 2HX to C/O Sutton Cricket Club Gander Green Lane Sutton Surrey SM1 2EH on 22 June 2023 (1 page)
4 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
22 July 2022Micro company accounts made up to 30 September 2021 (3 pages)
30 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
21 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
21 February 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
20 July 2020Termination of appointment of David Hylton as a director on 15 July 2020 (1 page)
22 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
11 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
11 February 2020Appointment of Mr Christopher James Moore as a director on 11 February 2020 (2 pages)
18 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
10 March 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
25 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
14 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
6 June 2017Appointment of Mr Ronald Keith Lambe as a director on 5 June 2017 (2 pages)
6 June 2017Appointment of Mr Ronald Keith Lambe as a director on 5 June 2017 (2 pages)
19 May 2017Appointment of Mr Ian Dudley Philippe as a director on 26 April 2017 (2 pages)
19 May 2017Appointment of Mr Ian Dudley Philippe as a director on 26 April 2017 (2 pages)
17 May 2017Termination of appointment of John Mackie Hitchen as a director on 24 April 2017 (1 page)
17 May 2017Termination of appointment of Kenneth Banes Ohlson as a director on 24 April 2017 (1 page)
17 May 2017Termination of appointment of Kenneth Banes Ohlson as a director on 24 April 2017 (1 page)
17 May 2017Termination of appointment of John Mackie Hitchen as a director on 24 April 2017 (1 page)
17 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
17 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
5 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
5 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
1 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
4 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 7
(11 pages)
4 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 7
(11 pages)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 7
(11 pages)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 7
(11 pages)
31 October 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 7
(11 pages)
13 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 7
(11 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (11 pages)
17 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (11 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (11 pages)
12 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (11 pages)
3 November 2011Director's details changed for Kenneth Banes Ohlson on 26 September 2011 (3 pages)
3 November 2011Director's details changed for Kenneth Banes Ohlson on 26 September 2011 (3 pages)
13 April 2011Registered office address changed from One St. Paul's Churchyard London EC4M 8SH on 13 April 2011 (2 pages)
13 April 2011Registered office address changed from One St. Paul's Churchyard London EC4M 8SH on 13 April 2011 (2 pages)
23 March 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
23 March 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
9 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (11 pages)
9 February 2011Director's details changed for John Michael Fordham on 8 January 2011 (2 pages)
9 February 2011Secretary's details changed for John Michael Fordham on 8 January 2011 (2 pages)
9 February 2011Secretary's details changed for John Michael Fordham on 8 January 2011 (2 pages)
9 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (11 pages)
9 February 2011Director's details changed for John Michael Fordham on 8 January 2011 (2 pages)
9 February 2011Secretary's details changed for John Michael Fordham on 8 January 2011 (2 pages)
9 February 2011Director's details changed for John Michael Fordham on 8 January 2011 (2 pages)
8 February 2011Director's details changed for Charles Caffarate on 8 February 2011 (2 pages)
8 February 2011Director's details changed for David Hylton on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Kenneth Banes Ohlson on 8 February 2011 (2 pages)
8 February 2011Director's details changed for John Mackie Hitchen on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Charles Caffarate on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Peter Edwards on 8 February 2011 (2 pages)
8 February 2011Director's details changed for David Hylton on 8 February 2011 (2 pages)
8 February 2011Director's details changed for David Hylton on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Charles Caffarate on 8 February 2011 (2 pages)
8 February 2011Director's details changed for John Mackie Hitchen on 8 February 2011 (2 pages)
8 February 2011Director's details changed for John Mackie Hitchen on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Peter Edwards on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Kenneth Banes Ohlson on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Peter Edwards on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Kenneth Banes Ohlson on 8 February 2011 (2 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (19 pages)
8 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (19 pages)
8 February 2010Registered office address changed from 142 Woodwarde Road Dulwich London LE22 8UR on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from 142 Woodwarde Road Dulwich London LE22 8UR on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from 142 Woodwarde Road Dulwich London LE22 8UR on 8 February 2010 (2 pages)
27 October 2009Registered office address changed from 31 Shirley Avenue Cheam Surrey SM2 7QS on 27 October 2009 (2 pages)
27 October 2009Registered office address changed from 31 Shirley Avenue Cheam Surrey SM2 7QS on 27 October 2009 (2 pages)
13 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 March 2009Return made up to 28/01/09; full list of members (7 pages)
2 March 2009Return made up to 28/01/09; full list of members (7 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
15 February 2008Return made up to 28/01/08; full list of members (4 pages)
15 February 2008Return made up to 28/01/08; full list of members (4 pages)
26 March 2007Total exemption small company accounts made up to 30 September 2006 (11 pages)
26 March 2007Total exemption small company accounts made up to 30 September 2006 (11 pages)
21 February 2007Return made up to 28/01/07; full list of members (4 pages)
21 February 2007Return made up to 28/01/07; full list of members (4 pages)
7 April 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
7 April 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
22 February 2006Return made up to 28/01/06; full list of members (4 pages)
22 February 2006Return made up to 28/01/06; full list of members (4 pages)
9 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 February 2005Return made up to 28/01/05; full list of members (11 pages)
14 February 2005Return made up to 28/01/05; full list of members (11 pages)
2 March 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
2 March 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
5 February 2004Return made up to 28/01/04; full list of members (11 pages)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004Return made up to 28/01/04; full list of members (11 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
13 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
13 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
7 February 2003Return made up to 28/01/03; full list of members (11 pages)
7 February 2003Return made up to 28/01/03; full list of members (11 pages)
8 February 2002Return made up to 28/01/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
(10 pages)
8 February 2002Return made up to 28/01/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
(10 pages)
5 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
5 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 February 2002Registered office changed on 02/02/02 from: 36 grove road sutton SM1 1BS (1 page)
2 February 2002Registered office changed on 02/02/02 from: 36 grove road sutton SM1 1BS (1 page)
12 September 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
12 September 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
9 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 April 2000Full accounts made up to 30 September 1999 (11 pages)
15 April 2000Full accounts made up to 30 September 1999 (11 pages)
6 March 2000Return made up to 28/01/00; full list of members (10 pages)
6 March 2000Return made up to 28/01/00; full list of members (10 pages)
11 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
11 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
4 March 1999Return made up to 28/01/99; no change of members (6 pages)
4 March 1999Return made up to 28/01/99; no change of members (6 pages)
3 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
3 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
18 February 1998Return made up to 28/01/98; no change of members (6 pages)
18 February 1998Return made up to 28/01/98; no change of members (6 pages)
28 February 1997Accounts for a small company made up to 30 September 1996 (4 pages)
28 February 1997Return made up to 28/01/97; full list of members (8 pages)
28 February 1997Return made up to 28/01/97; full list of members (8 pages)
28 February 1997Accounts for a small company made up to 30 September 1996 (4 pages)
28 June 1996Accounts for a small company made up to 30 September 1995 (4 pages)
28 June 1996Accounts for a small company made up to 30 September 1995 (4 pages)
13 February 1996Return made up to 28/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 1996Return made up to 28/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 1995Full accounts made up to 30 September 1994 (10 pages)
5 April 1995Full accounts made up to 30 September 1994 (10 pages)
23 March 1995Return made up to 28/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 1995Return made up to 28/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1912Particulars of mortgage/charge (6 pages)