Company NameWanstead Sports Grounds Limited(The)
Company StatusActive
Company Number00171244
CategoryPrivate Limited Company
Incorporation Date4 November 1920(103 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher John Hurd
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2009(88 years, 8 months after company formation)
Appointment Duration14 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Forest Close
Woodford Green
Essex
IG8 0QD
Secretary NameMr Christopher John Hurd
NationalityBritish
StatusCurrent
Appointed01 January 2011(90 years, 2 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address2 Forest Close
Woodford Green
Essex
IG8 0DQ
Director NameMr Montague John Meyer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2013(92 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleExecutive Chairman & Director
Country of ResidenceEngland
Correspondence AddressConsolidated Timber Holdings Ltd Clock House
Station Approach
Shepperton
Middlesex
TW17 8AN
Director NameMr Norman Olaniran
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(101 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address26 Wellington Road
London
E11 2AU
Director NameDavid John Clark
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(70 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 February 1996)
RoleCompany Director
Correspondence Address42 Broadwalk
South Woodford
London
E18 2DW
Director NameEdward Frederick Pluck
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(70 years, 9 months after company formation)
Appointment Duration17 years, 11 months (resigned 03 July 2009)
RoleCompany Director
Correspondence Address25 Cranbourne Avenue
Wanstead
London
E11 2BH
Director NameSir Kenneth Selby
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityEnglish
StatusResigned
Appointed02 August 1991(70 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 November 1992)
RoleCompany Chairman
Correspondence Address21 Clan House
Bath
Avon
BA2 6NS
Director NameNorman Alfred Wiseman
Date of BirthDecember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(70 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 October 1997)
RoleChartered Accountant
Correspondence Address72 Roebuck Lane
Buckhurst Hill
Essex
IG9 5QX
Director NameMr Terence Nicholas Macleish
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(70 years, 9 months after company formation)
Appointment Duration24 years, 7 months (resigned 15 March 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Forest Close
Woodford Green
Essex
IG8 0DG
Secretary NameBryan Patrick Hegarty
NationalityBritish
StatusResigned
Appointed02 August 1991(70 years, 9 months after company formation)
Appointment Duration19 years, 5 months (resigned 31 December 2010)
RoleCompany Director
Correspondence AddressForest Lodge Kingston Hill
Kingston Upon Thames
Surrey
KT2 7JZ
Director NameDavid John Skinner
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(73 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 27 March 2004)
RoleChartered Surveyor
Correspondence AddressGillhams Wood Gillhams Lane
Haslemere
Surrey
GU27 3ND
Director NameMr James Terence Brewer
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(75 years, 4 months after company formation)
Appointment Duration25 years, 9 months (resigned 03 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Harrow Drive
Hornchurch
Essex
RM11 1NU
Director NameAlan David Ian Weatherley
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(77 years, 12 months after company formation)
Appointment Duration23 years, 1 month (resigned 03 December 2021)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address79 Grove Hill
London
E18 2JA
Director NameMr Montague John Meyer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(83 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Kensington Park Road
London
W11 3BU
Director NameMr John William Rouse
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(95 years, 5 months after company formation)
Appointment Duration8 years (resigned 18 March 2024)
RoleRetired Investment Banker
Country of ResidenceEngland
Correspondence Address31a Rhondda Grove
London
E3 5AP
Director NameMr David William Hamilton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2021(101 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 27 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Chester Road
London
E11 2JR

Location

Registered Address2 Forest Close
Woodford Green
Essex
IG8 0QD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Shareholders

-OTHER
9.32%
-
2.3k at £1James Jervis Hope & Colin George Russell
8.40%
Ordinary
11.9k at £1Wanstead Golf Association LTD
44.12%
Ordinary
1.3k at £1Christopher John Hurd & Martin Ascroft Pluck
4.97%
Ordinary
1.2k at £1Jeremy John Eales
4.31%
Ordinary
1.1k at £1Patrick George Sharman
4.00%
Ordinary
583 at £1Doris Bayless
2.16%
Ordinary
3.1k at £1Rock (Nominees) LTD A/c 0321125
11.57%
Ordinary
361 at £1Rock (Nominees) A/c 0319748
1.34%
Ordinary
327 at £1Simon Philip John Huddy
1.21%
Ordinary
325 at £1M.j. Strudwick & A.j. Curran & I.k. Sams
1.20%
Ordinary
302 at £1Francis William Huddy
1.12%
Ordinary
301 at £1David George Huddy
1.11%
Ordinary
243 at £1Gillian Mary Wood
0.90%
Ordinary
215 at £1Christopher John Hurd
0.80%
Ordinary
187 at £1Gillian Pluck
0.69%
Ordinary
175 at £1Patricia Margaret Constantine
0.65%
Ordinary
172 at £1Alan David Ian Weatherley
0.64%
Ordinary
150 at £1Joan May Wilson
0.56%
Ordinary
130 at £1Pauline Isabell Brumwell
0.48%
Ordinary
120 at £1Adrian Nigel Jones
0.44%
Ordinary

Financials

Year2014
Turnover£25,129
Net Worth£189,833
Cash£36,279
Current Liabilities£17,985

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Filing History

24 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
22 August 2020Confirmation statement made on 9 August 2020 with updates (9 pages)
3 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
9 August 2019Confirmation statement made on 9 August 2019 with updates (9 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
6 August 2018Confirmation statement made on 2 August 2018 with updates (10 pages)
6 August 2018Registered office address changed from 1 Forest Close Woodford Green Essex IG8 0QD to 2 Forest Close Woodford Green Essex IG8 0QD on 6 August 2018 (1 page)
2 July 2018Registered office address changed from 2 Forest Close Woodford Green Essex IG8 0DQ to 1 Forest Close Woodford Green Essex IG8 0QD on 2 July 2018 (2 pages)
3 August 2017Confirmation statement made on 2 August 2017 with updates (10 pages)
3 August 2017Confirmation statement made on 2 August 2017 with updates (10 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
31 August 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
31 August 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
8 August 2016Confirmation statement made on 2 August 2016 with updates (12 pages)
8 August 2016Confirmation statement made on 2 August 2016 with updates (12 pages)
1 April 2016Appointment of Mr John William Rouse as a director on 15 March 2016 (2 pages)
1 April 2016Appointment of Mr John William Rouse as a director on 15 March 2016 (2 pages)
1 April 2016Termination of appointment of Terence Nicholas Macleish as a director on 15 March 2016 (1 page)
1 April 2016Termination of appointment of Terence Nicholas Macleish as a director on 15 March 2016 (1 page)
9 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
9 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 27,000
(15 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 27,000
(15 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 27,000
(15 pages)
15 August 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
15 August 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
9 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 27,000
(17 pages)
9 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 27,000
(17 pages)
9 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 27,000
(17 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
24 September 2013Appointment of Mr Montague John Meyer as a director (2 pages)
24 September 2013Appointment of Mr Montague John Meyer as a director (2 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 27,000
(16 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 27,000
(16 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 27,000
(16 pages)
22 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (15 pages)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (15 pages)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (15 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 August 2011Director's details changed for Mr Terence Nicholas Macleish on 2 August 2011 (2 pages)
5 August 2011Director's details changed for Mr Terence Nicholas Macleish on 2 August 2011 (2 pages)
5 August 2011Director's details changed for Alan David Ian Weatherley on 2 August 2011 (2 pages)
5 August 2011Director's details changed for Mr Terence Nicholas Macleish on 2 August 2011 (2 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (16 pages)
5 August 2011Director's details changed for Alan David Ian Weatherley on 2 August 2011 (2 pages)
5 August 2011Director's details changed for Alan David Ian Weatherley on 2 August 2011 (2 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (16 pages)
5 August 2011Director's details changed for Mr Christopher John Hurd on 2 August 2011 (2 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (16 pages)
5 August 2011Director's details changed for Mr Christopher John Hurd on 2 August 2011 (2 pages)
5 August 2011Director's details changed for Mr Christopher John Hurd on 2 August 2011 (2 pages)
2 February 2011Director's details changed for Mr Terence Nicholas Mac Leish on 1 January 2011 (3 pages)
2 February 2011Director's details changed for Mr Terence Nicholas Mac Leish on 1 January 2011 (3 pages)
2 February 2011Director's details changed for Mr Terence Nicholas Mac Leish on 1 January 2011 (3 pages)
27 January 2011Appointment of Mr Christopher John Hurd as a secretary (3 pages)
27 January 2011Appointment of Mr Christopher John Hurd as a secretary (3 pages)
19 January 2011Registered office address changed from 51 Lincolns Inn Fields London WC2A 3NA on 19 January 2011 (2 pages)
19 January 2011Termination of appointment of Bryan Hegarty as a secretary (2 pages)
19 January 2011Termination of appointment of Bryan Hegarty as a secretary (2 pages)
19 January 2011Registered office address changed from 51 Lincolns Inn Fields London WC2A 3NA on 19 January 2011 (2 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (16 pages)
15 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (16 pages)
15 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (16 pages)
18 August 2009Return made up to 02/08/09; full list of members (45 pages)
18 August 2009Return made up to 02/08/09; full list of members (45 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 July 2009Director appointed christopher john hurd (1 page)
17 July 2009Appointment terminated director edward pluck (1 page)
17 July 2009Director appointed christopher john hurd (1 page)
17 July 2009Appointment terminated director edward pluck (1 page)
2 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
2 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
25 September 2008Return made up to 26/07/08; full list of members (46 pages)
25 September 2008Return made up to 26/07/08; full list of members (46 pages)
3 October 2007Full accounts made up to 31 December 2006 (4 pages)
3 October 2007Full accounts made up to 31 December 2006 (4 pages)
7 September 2007Registered office changed on 07/09/07 from: 6 minories london EC3N 1BJ (1 page)
7 September 2007Registered office changed on 07/09/07 from: 6 minories london EC3N 1BJ (1 page)
31 August 2007Return made up to 02/08/07; change of members (8 pages)
31 August 2007Return made up to 02/08/07; change of members (8 pages)
18 October 2006Full accounts made up to 31 December 2005 (4 pages)
18 October 2006Full accounts made up to 31 December 2005 (4 pages)
6 September 2006Return made up to 02/08/06; full list of members (14 pages)
6 September 2006Return made up to 02/08/06; full list of members (14 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
13 October 2005Full accounts made up to 31 December 2004 (4 pages)
13 October 2005Full accounts made up to 31 December 2004 (4 pages)
7 September 2005Return made up to 02/08/05; change of members (8 pages)
7 September 2005Return made up to 02/08/05; change of members (8 pages)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 September 2004Full accounts made up to 31 December 2003 (4 pages)
29 September 2004Full accounts made up to 31 December 2003 (4 pages)
2 September 2004Return made up to 02/08/04; change of members (8 pages)
2 September 2004Return made up to 02/08/04; change of members (8 pages)
27 May 2004Director resigned (1 page)
27 May 2004New director appointed (3 pages)
27 May 2004Director resigned (1 page)
27 May 2004New director appointed (3 pages)
20 April 2004Registered office changed on 20/04/04 from: 19 earl street london EC2A 2AL (1 page)
20 April 2004Registered office changed on 20/04/04 from: 19 earl street london EC2A 2AL (1 page)
31 August 2003Return made up to 02/08/03; full list of members (16 pages)
31 August 2003Return made up to 02/08/03; full list of members (16 pages)
20 July 2003Full accounts made up to 31 December 2002 (4 pages)
20 July 2003Full accounts made up to 31 December 2002 (4 pages)
4 November 2002Registered office changed on 04/11/02 from: 14-18 old street london EC1V 9BH (1 page)
4 November 2002Registered office changed on 04/11/02 from: 14-18 old street london EC1V 9BH (1 page)
5 September 2002Full accounts made up to 31 December 2001 (4 pages)
5 September 2002Full accounts made up to 31 December 2001 (4 pages)
30 August 2002Return made up to 02/08/02; change of members (9 pages)
30 August 2002Return made up to 02/08/02; change of members (9 pages)
24 October 2001Full accounts made up to 31 December 2000 (4 pages)
24 October 2001Full accounts made up to 31 December 2000 (4 pages)
14 August 2001Return made up to 02/08/01; full list of members (8 pages)
14 August 2001Return made up to 02/08/01; full list of members (8 pages)
12 September 2000Full accounts made up to 31 December 1999 (4 pages)
12 September 2000Full accounts made up to 31 December 1999 (4 pages)
5 September 2000Return made up to 02/08/00; change of members (7 pages)
5 September 2000Return made up to 02/08/00; change of members (7 pages)
24 August 1999Return made up to 02/08/99; full list of members (14 pages)
24 August 1999Return made up to 02/08/99; full list of members (14 pages)
24 August 1999Full accounts made up to 31 December 1998 (4 pages)
24 August 1999Full accounts made up to 31 December 1998 (4 pages)
29 October 1998Full accounts made up to 31 December 1997 (4 pages)
29 October 1998Full accounts made up to 31 December 1997 (4 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
26 August 1998Return made up to 02/08/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
26 August 1998Return made up to 02/08/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
22 August 1997Return made up to 02/08/97; change of members (8 pages)
22 August 1997Return made up to 02/08/97; change of members (8 pages)
11 July 1997Full accounts made up to 31 December 1996 (4 pages)
11 July 1997Full accounts made up to 31 December 1996 (4 pages)
22 August 1996Return made up to 02/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
22 August 1996Full accounts made up to 31 December 1995 (4 pages)
22 August 1996Full accounts made up to 31 December 1995 (4 pages)
22 August 1996Return made up to 02/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996Director resigned (2 pages)
12 March 1996Director resigned (2 pages)
17 August 1995Return made up to 02/08/95; change of members (8 pages)
17 August 1995Return made up to 02/08/95; change of members (8 pages)
19 August 1993Return made up to 02/08/93; full list of members (11 pages)
19 August 1993Return made up to 02/08/93; full list of members (11 pages)