Caterham
Surrey
CR3 5HF
Director Name | Ms Josephine Mary Green |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2017(96 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Croydon Sports Club Beech Copse Birdhurst Rise South Croydon CR2 7ES |
Director Name | Mr Charles Leslie Hesketh |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(70 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 September 1999) |
Role | Retired |
Correspondence Address | 77 Beechwood Avenue Croydon Surrey CR2 0AF |
Director Name | Mrs Wendy Margaret Nelson |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(70 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 15 September 2003) |
Role | Retired |
Correspondence Address | 10 Oakwood Avenue Purley Surrey CR8 1AQ |
Director Name | Mr Edward John Furniss |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(70 years, 6 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 31 March 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chance 3 Woodland Way Purley Surrey CR8 2HT |
Secretary Name | Mr Edward John Furniss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(70 years, 6 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chance 3 Woodland Way Purley Surrey CR8 2HT |
Registered Address | South Croydon Sports Club Beech Copse Birdhurst Rise South Croydon Surrey CR2 7ES |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
93 at £1 | Richard James Patrick Denniford 93.00% Ordinary |
---|---|
2 at £1 | Mrs Wendy Margaret Nelson 2.00% Ordinary |
1 at £1 | Bernard John Teakle 1.00% Ordinary |
1 at £1 | Charles Leslie Hesketh 1.00% Ordinary |
1 at £1 | Derek Robert Bines 1.00% Ordinary |
1 at £1 | Edward John Furniss 1.00% Ordinary |
1 at £1 | Guy Meadham Berncastle 1.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
25 September 1992 | Delivered on: 29 September 1992 Satisfied on: 16 July 2004 Persons entitled: London Borough of Croydon Classification: Legal charge Secured details: £15,000 and all other monies due or to become due from the company to the chargee. Particulars: All that freehold land comprising the clubhouse badminton hall and five tennis court occupied by south croydon sports club at beech copse birdhurst rise croydon. Fully Satisfied |
---|---|
27 October 1986 | Delivered on: 29 October 1986 Satisfied on: 9 November 2005 Persons entitled: Charrington & Company Limited Classification: Legal charge Secured details: £20,000. due from the trustees of the south croydon sports club to the chargee including monies for goods sold and delivered under the terms of a facility letter dated 5.3.86. Particulars: F/H property at beech copse birdhurst rise l/b of croydon tog with all fixtures and fittings and the goodwill of the business. Fully Satisfied |
27 October 1986 | Delivered on: 28 October 1986 Satisfied on: 10 October 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or the south croydon sports club to the chargee on any account whatsoever. Particulars: F/H property k/a south croydon sports club at beech copse birdhurst rise l/b of croydon. Fully Satisfied |
22 April 1924 | Delivered on: 22 April 1924 Satisfied on: 9 November 2005 Classification: Series of debentures Fully Satisfied |
11 October 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
11 October 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
21 July 2023 | Registered office address changed from South Croydon Sports Club Beech Copse Birdhurst Rise South Croydon CR2 7ES to South Croydon Sports Club Beech Copse Birdhurst Rise South Croydon Surrey CR2 7ES on 21 July 2023 (1 page) |
2 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
2 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
3 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
16 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
21 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
7 August 2019 | Termination of appointment of Edward John Furniss as a director on 31 March 2019 (1 page) |
7 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
7 August 2019 | Termination of appointment of Edward John Furniss as a secretary on 31 March 2019 (1 page) |
7 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
9 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
28 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
22 August 2017 | Appointment of Ms. Josephine Mary Green as a director on 21 August 2017 (2 pages) |
22 August 2017 | Appointment of Ms. Josephine Mary Green as a director on 21 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
15 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
13 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
18 November 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
18 November 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
23 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
23 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
21 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
26 August 2010 | Director's details changed for Mr Edward John Furniss on 3 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Director's details changed for Robert Frederick Stodart on 3 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Robert Frederick Stodart on 3 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Edward John Furniss on 3 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Robert Frederick Stodart on 3 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Edward John Furniss on 3 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
18 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
18 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
21 August 2008 | Return made up to 03/08/08; full list of members (5 pages) |
21 August 2008 | Return made up to 03/08/08; full list of members (5 pages) |
3 September 2007 | Return made up to 03/08/07; no change of members (7 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
3 September 2007 | Return made up to 03/08/07; no change of members (7 pages) |
6 December 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
6 December 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
29 August 2006 | Return made up to 03/08/06; full list of members (4 pages) |
29 August 2006 | Return made up to 03/08/06; full list of members (4 pages) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
6 September 2005 | Return made up to 03/08/05; full list of members (9 pages) |
6 September 2005 | Return made up to 03/08/05; full list of members (9 pages) |
6 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | Return made up to 03/08/04; full list of members
|
15 September 2004 | Return made up to 03/08/04; full list of members
|
15 September 2004 | New director appointed (2 pages) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
11 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
13 August 2003 | Return made up to 03/08/03; full list of members (9 pages) |
13 August 2003 | Return made up to 03/08/03; full list of members (9 pages) |
25 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
25 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
30 August 2002 | Return made up to 03/08/02; full list of members (9 pages) |
30 August 2002 | Return made up to 03/08/02; full list of members (9 pages) |
17 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
17 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
17 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
17 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
4 September 2000 | Return made up to 03/08/00; no change of members
|
4 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
4 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
4 September 2000 | Return made up to 03/08/00; no change of members
|
22 November 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
22 November 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
4 August 1999 | Return made up to 03/08/99; no change of members (4 pages) |
4 August 1999 | Return made up to 03/08/99; no change of members (4 pages) |
10 September 1998 | Return made up to 03/08/98; full list of members (6 pages) |
10 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
10 September 1998 | Return made up to 03/08/98; full list of members (6 pages) |
10 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
1 September 1997 | Return made up to 03/08/97; no change of members (4 pages) |
1 September 1997 | Return made up to 03/08/97; no change of members (4 pages) |
29 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
29 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
2 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
2 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
27 September 1996 | Return made up to 03/08/96; no change of members (4 pages) |
27 September 1996 | Return made up to 03/08/96; no change of members (4 pages) |
19 September 1995 | Return made up to 03/08/95; full list of members (6 pages) |
19 September 1995 | Return made up to 03/08/95; full list of members (6 pages) |
18 September 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
18 September 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |