Company NameThe Private Banks'Sports Club
Company StatusDissolved
Company Number00095670
CategoryPrivate Unlimited Company
Incorporation Date14 November 1907(116 years, 6 months ago)
Dissolution Date3 November 2009 (14 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Stephen John Lent
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1992(84 years, 5 months after company formation)
Appointment Duration17 years, 6 months (closed 03 November 2009)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPine Cottage
Clanville
Andover
Hampshire
SP11 9HZ
Secretary NameColin Guy Ferris
NationalityBritish
StatusClosed
Appointed10 March 1996(88 years, 4 months after company formation)
Appointment Duration13 years, 8 months (closed 03 November 2009)
RoleCompany Director
Correspondence AddressRivendell Pear Tree Lane
Hempstead
Gillengham
Kent
ME7 3PU
Director NamePaul Geoffrey Kilby
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1997(89 years, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 03 November 2009)
RoleBank Manager
Correspondence Address26 Faulkners Way
Linslade
Leighton Buzzard
Bedfordshire
LU7 7SS
Director NameMiss Carolyn Jean Whittaker
Date of BirthJanuary 1973 (Born 51 years ago)
StatusClosed
Appointed06 November 2007(100 years after company formation)
Appointment Duration1 year, 12 months (closed 03 November 2009)
RoleSenior Co Sec Assistant
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Director NameRoger Geoffrey Davies
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(84 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 July 1992)
RoleBanker
Correspondence Address6 Kendal Drive
Tonbridge
Kent
TN9 1LZ
Director NameDavid Peter Tilley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(84 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 September 1994)
RolePersonnel Manager
Correspondence AddressWillow Cottage 10 Barfield Road
Bickley
Bromley
Kent
BR1 2HS
Director NameRonald Paterson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(84 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 November 1992)
RoleAdministration Manager
Correspondence Address20 Paddocks Mead
Goldsworth Park
Woking
Surrey
GU21 3QW
Director NameDavid McDermott
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(84 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 1993)
RoleBank Officer
Correspondence Address15 Gumbrells Close
Guildford
Surrey
GU3 3NG
Director NameChristopher Malcolm Horne
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(84 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 January 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches
151 Maidstone Road
Chatham
Kent
ME4 6JE
Director NameFrederick John Dickson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed18 April 1992(84 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleBank Executive
Correspondence Address6 Dilston
Danbury
Chelmsford
Essex
CM3 4RN
Director NameMr Nicholas Chapman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(84 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 1993)
RoleBanker
Country of ResidenceEngland
Correspondence AddressLangton House Milnthorpe Lane
Winchester
Hampshire
SO22 4NP
Secretary NameErnest Edwin Harris
NationalityBritish
StatusResigned
Appointed18 April 1992(84 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 March 1996)
RoleCompany Director
Correspondence Address59 Manton Road
Abbey Wood
London
SE2 0JE
Director NameDavid Bruce Valentine
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(84 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 1993)
RoleBanker
Correspondence Address35 Ashley Gardens
Ambrosden Avenue
London
SW1P 1QE
Director NameRoland David Cornish
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(85 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 December 1996)
RoleMerchant Banker
Correspondence Address38 Speldhurst Road
Chiswick
London
W4 1BU
Director NameBerbard Douglas Hampton
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(85 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1994)
RoleBank Officer
Correspondence Address1 Ronaldstone Road
Sidcup
Kent
DA15 8QX
Director NameDavid Michael Cockerton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(89 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 May 2005)
RoleChartered Surveyor
Correspondence AddressSquirrels 23 The Ness
Dollar
Clackmannanshire
FK14 7EB
Scotland
Director NameMaureen Barbara Chambers
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(89 years, 2 months after company formation)
Appointment Duration3 years (resigned 26 January 2000)
RolePersonnel Manager
Correspondence Address35 Wellington Way
Horley
Surrey
RH6 8JH
Director NameDavid William Smith
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(92 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 March 2002)
RoleBank Officer
Correspondence Address5 Lime Grove
Orpington
Kent
BR6 8LF
Director NameKeith Roger Wilkins
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(94 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 November 2007)
RolePrivate Banker
Correspondence Address2 Ashford Road
London
E18 1JZ

Location

Registered Address6 New Street Square
London
EC4A 3LX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
10 July 2009Application for striking-off (1 page)
13 May 2009Return made up to 18/04/09; full list of members (4 pages)
16 May 2008Return made up to 18/04/08; no change of members (7 pages)
12 May 2008Registered office changed on 12/05/2008 from 6 saint andrew street london EC4A 3LX (1 page)
20 November 2007Director resigned (1 page)
13 November 2007New director appointed (2 pages)
21 September 2007Full accounts made up to 30 September 2006 (14 pages)
22 May 2007Return made up to 18/04/07; full list of members (7 pages)
8 March 2007Application for reregistration from LTD to UNLTD (3 pages)
8 March 2007Re-registration of Memorandum and Articles (54 pages)
8 March 2007Certificate of re-registration from Limited to Unlimited (1 page)
8 March 2007Declaration of assent for reregistration to UNLTD (2 pages)
8 March 2007Members' assent for rereg from LTD to UNLTD (2 pages)
3 February 2007Full accounts made up to 30 September 2005 (17 pages)
23 May 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 October 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
2 June 2005Director resigned (1 page)
18 May 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2005Full accounts made up to 31 March 2004 (16 pages)
15 May 2004Return made up to 18/04/04; full list of members (8 pages)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
17 May 2003Return made up to 18/04/03; full list of members (8 pages)
7 February 2003Full accounts made up to 31 March 2002 (17 pages)
5 May 2002Return made up to 18/04/02; full list of members (7 pages)
5 May 2002Director resigned (1 page)
25 March 2002New director appointed (2 pages)
18 January 2002Full accounts made up to 31 March 2001 (14 pages)
3 May 2001Return made up to 18/04/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
9 May 2000Return made up to 18/04/00; full list of members
  • 363(287) ‐ Registered office changed on 09/05/00
(7 pages)
6 February 2000New director appointed (2 pages)
6 February 2000Director resigned (1 page)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
2 December 1999Registered office changed on 02/12/99 from: bouverie house 154 fleet street london EC4A 2HX (1 page)
18 May 1999Return made up to 18/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/05/99
(4 pages)
2 February 1999Full accounts made up to 31 March 1998 (15 pages)
14 May 1998Return made up to 18/04/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (15 pages)
14 May 1997Return made up to 18/04/97; no change of members (4 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997Director resigned (1 page)
5 March 1997New director appointed (2 pages)
27 January 1997Director resigned (1 page)
25 January 1997Full accounts made up to 31 March 1996 (13 pages)
17 May 1996Return made up to 18/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
9 February 1996Full accounts made up to 31 March 1995 (13 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Return made up to 18/04/95; no change of members (6 pages)