Company NameStreatham And District Sports Club,Limited
Company StatusActive
Company Number00169055
CategoryPrivate Limited Company
Incorporation Date15 July 1920(103 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Neil Anthony Hughes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(71 years after company formation)
Appointment Duration32 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Fieldhouse Villas
Banstead
Surrey
SM7 3ND
Secretary NameMr Neil Anthony Hughes
NationalityBritish
StatusCurrent
Appointed17 July 1991(71 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Fieldhouse Villas
Banstead
Surrey
SM7 3ND
Director NameMiss Alix Bushnell
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2022(102 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleSales Executive
Country of ResidenceEngland
Correspondence Address159 Brigstock Road
Thornton Heath
Surrey
CR4 7JP
Director NameMr Rolstone David Alexander Langmead
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2022(102 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleLogistics And Warehouse Manager
Country of ResidenceEngland
Correspondence Address159 Brigstock Road
Thornton Heath
Surrey
CR4 7JP
Director NameMs Amelia Eleanor Ross
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(102 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address159 Brigstock Road
Thornton Heath
Surrey
CR4 7JP
Director NameJeffrey Roger Howard Gertz
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(71 years after company formation)
Appointment Duration11 years, 5 months (resigned 09 January 2003)
RoleQuantity Surveyor
Correspondence Address136 West Street
Carshalton
Surrey
SM5 2NR
Director NameJohn Stuart Llewelyn Leach
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(71 years after company formation)
Appointment Duration5 years (resigned 08 August 1996)
RoleBanker
Correspondence Address10 Somerton Road
London
SE15 3UG
Director NameMr Martyn Alan Shaw
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(71 years after company formation)
Appointment Duration5 years (resigned 08 August 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Chapel Road
Redhill
Surrey
RH1 1HH
Director NamePaul Noel Winter
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(71 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 January 1993)
RoleChartered Surveyor
Correspondence Address56 Sandy Lane
Petersham
Richmond
Surrey
TW10 7EL
Director NameMr David Bawden Yandell
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(71 years after company formation)
Appointment Duration11 years, 5 months (resigned 09 January 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPippins
Crabtree Lane
Great Bookham
Surrey
KT23 4PF
Director NamePatrick Michael Bermingham
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(76 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 2000)
RoleAccountant
Correspondence Address6 Harrington Court
Altyre Road
Croydon
Surrey
CR0 5LE
Director NameMr Michael Ralph Walden
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(76 years after company formation)
Appointment Duration26 years, 4 months (resigned 25 October 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Overhill Road
Purley
Surrey
CR8 2JD
Director NameChristopher Peyman
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1996(76 years, 3 months after company formation)
Appointment Duration22 years, 5 months (resigned 10 March 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Barrow Green Road
Oxted
Surrey
RH8 0NL
Director NameDavid Garnett Wiiliams
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(84 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 July 2013)
RoleInsurance Manager
Correspondence AddressTythe Barn Snow Lane
Willington
Warwickshire
CV36 5AS
Director NameMr Stephen Lynch
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2019(98 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 Brigstock Road
Thornton Heath
Surrey
CR4 7JP

Contact

Websitescrfc.co.uk

Location

Registered Address159 Brigstock Road
Thornton Heath
Surrey
CR4 7JP
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London

Shareholders

32.7k at £1John Philip Brookes & Oscar Del Fabbro
60.91%
Ordinary
2.4k at £1David Bawden Yandell
4.49%
Ordinary
2.4k at £1John Ross Macneill
4.39%
Ordinary
15.3k at £1John Philip Brookes & Gareth David Edwards
28.49%
Ordinary
15.3k at £1John Philip Brookes & Ian Fenn
28.49%
Ordinary
100 at £1Anthony James Foulsham
0.19%
Ordinary
100 at £1Herbert Bamford
0.19%
Ordinary
100 at £1J.e. Preston
0.19%
Ordinary
100 at £1Truelove & Bray LTD
0.19%
Ordinary
50 at £1Davies Darryl Warnford
0.09%
Ordinary
50 at £1Executors Of William H. Truelove
0.09%
Ordinary
50 at £1Roderick Anthony Savage
0.09%
Ordinary
50 at £1Surrey Rugby Football Union LTD
0.09%
Ordinary

Financials

Year2014
Net Worth£37,912
Cash£1,056
Current Liabilities£3,530

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return10 July 2023 (9 months, 1 week ago)
Next Return Due24 July 2024 (3 months, 1 week from now)

Charges

19 May 1980Delivered on: 22 May 1980
Persons entitled: Charrington and Company Limited

Classification: Legal charge
Secured details: £10,000 and all other monies due or to become due from john phillip brookes and/or aleaxander mckenzie bannerman to the chargee under the terms of a facility letter dated 19TH may 1980.
Particulars: All ground situate on the southern side of and having a frontage of 51 feet 3 inches to brystock road thornton heath surrey together with the messuage of tenement and premises erected thereon formerly called sunnyside k/a 159 brystock road.
Outstanding
9 July 1934Delivered on: 10 July 1934
Persons entitled:
P.M. Rawson Royce
J.E. Greenwood
M.F Waters

Classification: Further charge
Secured details: £1250.
Particulars: Land at thornton heath croydon.
Outstanding
5 March 1921Delivered on: 18 March 1921
Persons entitled:
P.M. Rawson Royce
J.E. Greenwood
M.F Waters
A.S Hartley
W. Carl
E.S Gurdon

Classification: Mortgage
Secured details: £2000.
Particulars: Land situate at thornton heath croydon as described by plan on indenture dated 11/10/1920 letman t neave & c stewart & the coy.
Outstanding

Filing History

23 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
13 August 2019Notification of Neil Anthony Hughes as a person with significant control on 22 January 2019 (2 pages)
13 August 2019Confirmation statement made on 10 July 2019 with updates (33 pages)
13 August 2019Notification of Oscar Del Fabbro as a person with significant control on 22 January 2019 (2 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 March 2019Cessation of Neil Anthony Hughes as a person with significant control on 11 March 2019 (1 page)
11 March 2019Notification of Neil Anthony Hughes as a person with significant control on 16 February 2019 (2 pages)
11 March 2019Appointment of Mr Stephen Lynch as a director on 10 March 2019 (2 pages)
11 March 2019Cessation of Gareth David Edwards as a person with significant control on 16 February 2019 (1 page)
11 March 2019Cessation of John Philip Brookes as a person with significant control on 16 February 2019 (1 page)
11 March 2019Cessation of Oscar Del Fabbro as a person with significant control on 11 March 2019 (1 page)
11 March 2019Termination of appointment of Christopher Peyman as a director on 10 March 2019 (1 page)
24 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
31 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 August 2016Confirmation statement made on 10 July 2016 with updates (37 pages)
9 August 2016Confirmation statement made on 10 July 2016 with updates (37 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 October 2015Annual return made up to 17 July 2015
Statement of capital on 2015-10-07
  • GBP 53,682
(15 pages)
7 October 2015Annual return made up to 17 July 2015
Statement of capital on 2015-10-07
  • GBP 53,682
(15 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 October 2014Annual return made up to 17 July 2014. List of shareholders has changed
Statement of capital on 2014-10-01
  • GBP 53,682
(14 pages)
1 October 2014Annual return made up to 17 July 2014. List of shareholders has changed
Statement of capital on 2014-10-01
  • GBP 53,682
(14 pages)
16 August 2014Termination of appointment of David Garnett Wiiliams as a director on 1 July 2013 (1 page)
16 August 2014Termination of appointment of David Garnett Wiiliams as a director on 1 July 2013 (1 page)
16 August 2014Termination of appointment of David Garnett Wiiliams as a director on 1 July 2013 (1 page)
4 April 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
27 February 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 53,682
(4 pages)
27 February 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 53,682
(4 pages)
14 August 2013Annual return made up to 17 July 2013 with a full list of shareholders (55 pages)
14 August 2013Annual return made up to 17 July 2013 with a full list of shareholders (55 pages)
14 August 2013Director's details changed for Christopher Peyman on 12 August 2013 (3 pages)
14 August 2013Director's details changed for Christopher Peyman on 12 August 2013 (3 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 August 2012Annual return made up to 17 July 2012 (16 pages)
30 August 2012Annual return made up to 17 July 2012 (16 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 August 2011Annual return made up to 17 July 2011 (15 pages)
25 August 2011Annual return made up to 17 July 2011 (15 pages)
25 August 2011Register(s) moved to registered inspection location (2 pages)
25 August 2011Register(s) moved to registered inspection location (2 pages)
25 August 2011Register inspection address has been changed (2 pages)
25 August 2011Register inspection address has been changed (2 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (55 pages)
12 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (55 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 August 2009Return made up to 17/07/09; no change of members (5 pages)
12 August 2009Return made up to 17/07/09; no change of members (5 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 September 2008Director's change of particulars / david wiiliams / 01/09/2008 (1 page)
9 September 2008Director's change of particulars / david wiiliams / 01/09/2008 (1 page)
9 September 2008Return made up to 17/07/08; no change of members (5 pages)
9 September 2008Return made up to 17/07/08; no change of members (5 pages)
29 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 September 2007Return made up to 17/07/07; full list of members (47 pages)
5 September 2007Return made up to 17/07/07; full list of members (47 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
19 September 2006Return made up to 17/07/06; no change of members (8 pages)
19 September 2006Return made up to 17/07/06; no change of members (8 pages)
23 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
23 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
24 August 2005Return made up to 17/07/05; no change of members (8 pages)
24 August 2005Return made up to 17/07/05; no change of members (8 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 December 2004New director appointed (1 page)
21 December 2004New director appointed (1 page)
19 August 2004Return made up to 17/07/04; full list of members (47 pages)
19 August 2004Return made up to 17/07/04; full list of members (47 pages)
30 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
21 August 2003Return made up to 17/07/03; no change of members (8 pages)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Return made up to 17/07/03; no change of members (8 pages)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
19 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
19 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
29 August 2002Return made up to 17/07/02; no change of members (8 pages)
29 August 2002Return made up to 17/07/02; no change of members (8 pages)
9 January 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
9 January 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
16 August 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director resigned
(48 pages)
16 August 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director resigned
(48 pages)
10 November 2000Full accounts made up to 30 June 2000 (8 pages)
10 November 2000Full accounts made up to 30 June 2000 (8 pages)
15 August 2000Return made up to 17/07/00; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2000Return made up to 17/07/00; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 August 1999Return made up to 17/07/99; no change of members (6 pages)
18 August 1999Return made up to 17/07/99; no change of members (6 pages)
15 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
15 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
30 July 1998Return made up to 17/07/98; bulk list available separately (7 pages)
30 July 1998Return made up to 17/07/98; bulk list available separately (7 pages)
31 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
31 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
26 August 1997Return made up to 17/07/97; no change of members (6 pages)
26 August 1997Return made up to 17/07/97; no change of members (6 pages)
25 April 1997Full accounts made up to 30 June 1996 (11 pages)
25 April 1997Full accounts made up to 30 June 1996 (11 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996Return made up to 17/07/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 August 1996Return made up to 17/07/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 March 1996Accounts for a small company made up to 30 June 1995 (8 pages)
4 March 1996Accounts for a small company made up to 30 June 1995 (8 pages)
9 August 1995Return made up to 17/07/95; full list of members (46 pages)
9 August 1995Return made up to 17/07/95; full list of members (46 pages)
11 April 1995Full accounts made up to 30 June 1994 (5 pages)
11 April 1995Full accounts made up to 30 June 1994 (5 pages)
3 September 1992Return made up to 17/07/92; full list of members (46 pages)
3 September 1992Return made up to 17/07/92; full list of members (46 pages)
11 March 1991Ad 12/09/90--------- £ si 23947@1=23947 £ ic 19235/43182 (2 pages)
11 March 1991Ad 12/09/90--------- £ si 23947@1=23947 £ ic 19235/43182 (2 pages)
18 July 1990Memorandum and Articles of Association (7 pages)
18 July 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 1990Memorandum and Articles of Association (7 pages)
18 July 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)