Company NameBirdhurst Lawn Tennis Club Limited(The)
DirectorsRobert Frederick Stodart and Josephine Mary Green
Company StatusActive
Company Number00172858
CategoryPrivate Limited Company
Incorporation Date29 January 1921(103 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Robert Frederick Stodart
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2003(82 years, 8 months after company formation)
Appointment Duration20 years, 7 months
RoleStructural Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address68 Buxton Lane
Caterham
Surrey
CR3 5HF
Director NameMs Josephine Mary Green
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2017(96 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Croydon Sports Club
Beech Copse
Birdhurst Rise
South Croydon
CR2 7ES
Director NameMr Charles Leslie Hesketh
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(70 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 1999)
RoleRetired
Correspondence Address77 Beechwood Avenue
Croydon
Surrey
CR2 0AF
Director NameMrs Wendy Margaret Nelson
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(70 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 15 September 2003)
RoleRetired
Correspondence Address10 Oakwood Avenue
Purley
Surrey
CR8 1AQ
Director NameMr Edward John Furniss
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(70 years, 6 months after company formation)
Appointment Duration27 years, 8 months (resigned 31 March 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChance 3 Woodland Way
Purley
Surrey
CR8 2HT
Secretary NameMr Edward John Furniss
NationalityBritish
StatusResigned
Appointed03 August 1991(70 years, 6 months after company formation)
Appointment Duration27 years, 8 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChance 3 Woodland Way
Purley
Surrey
CR8 2HT

Location

Registered AddressSouth Croydon Sports Club Beech Copse
Birdhurst Rise
South Croydon
Surrey
CR2 7ES
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

93 at £1Richard James Patrick Denniford
93.00%
Ordinary
2 at £1Mrs Wendy Margaret Nelson
2.00%
Ordinary
1 at £1Bernard John Teakle
1.00%
Ordinary
1 at £1Charles Leslie Hesketh
1.00%
Ordinary
1 at £1Derek Robert Bines
1.00%
Ordinary
1 at £1Edward John Furniss
1.00%
Ordinary
1 at £1Guy Meadham Berncastle
1.00%
Ordinary

Accounts

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

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Charges

25 September 1992Delivered 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 1986Delivered 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 1986Delivered 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 1924Delivered on: 22 April 1924
Satisfied on: 9 November 2005
Classification: Series of debentures
Fully Satisfied

Filing History

11 October 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
11 October 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
21 July 2023Registered 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 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
2 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
3 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
21 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
7 August 2019Termination of appointment of Edward John Furniss as a director on 31 March 2019 (1 page)
7 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
7 August 2019Termination of appointment of Edward John Furniss as a secretary on 31 March 2019 (1 page)
7 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
9 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
28 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
22 August 2017Appointment of Ms. Josephine Mary Green as a director on 21 August 2017 (2 pages)
22 August 2017Appointment of Ms. Josephine Mary Green as a director on 21 August 2017 (2 pages)
17 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
15 December 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
15 December 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
15 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(6 pages)
13 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(6 pages)
13 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(6 pages)
18 November 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
18 November 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(6 pages)
23 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(6 pages)
23 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(6 pages)
23 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
23 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(6 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(6 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(6 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
26 August 2010Director's details changed for Mr Edward John Furniss on 3 August 2010 (2 pages)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
26 August 2010Director's details changed for Robert Frederick Stodart on 3 August 2010 (2 pages)
26 August 2010Director's details changed for Robert Frederick Stodart on 3 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Edward John Furniss on 3 August 2010 (2 pages)
26 August 2010Director's details changed for Robert Frederick Stodart on 3 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Edward John Furniss on 3 August 2010 (2 pages)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
18 August 2009Return made up to 03/08/09; full list of members (5 pages)
18 August 2009Return made up to 03/08/09; full list of members (5 pages)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
21 August 2008Return made up to 03/08/08; full list of members (5 pages)
21 August 2008Return made up to 03/08/08; full list of members (5 pages)
3 September 2007Return made up to 03/08/07; no change of members (7 pages)
3 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 September 2007Return made up to 03/08/07; no change of members (7 pages)
6 December 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
6 December 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
29 August 2006Return made up to 03/08/06; full list of members (4 pages)
29 August 2006Return made up to 03/08/06; full list of members (4 pages)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
6 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
6 September 2005Return made up to 03/08/05; full list of members (9 pages)
6 September 2005Return made up to 03/08/05; full list of members (9 pages)
6 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004New director appointed (2 pages)
15 September 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 September 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 September 2004New director appointed (2 pages)
16 July 2004Declaration of satisfaction of mortgage/charge (1 page)
16 July 2004Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
13 August 2003Return made up to 03/08/03; full list of members (9 pages)
13 August 2003Return made up to 03/08/03; full list of members (9 pages)
25 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
25 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
30 August 2002Return made up to 03/08/02; full list of members (9 pages)
30 August 2002Return made up to 03/08/02; full list of members (9 pages)
17 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
17 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
17 August 2001Return made up to 03/08/01; full list of members (6 pages)
17 August 2001Return made up to 03/08/01; full list of members (6 pages)
4 September 2000Return made up to 03/08/00; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
4 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
4 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
4 September 2000Return made up to 03/08/00; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
22 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
22 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
4 August 1999Return made up to 03/08/99; no change of members (4 pages)
4 August 1999Return made up to 03/08/99; no change of members (4 pages)
10 September 1998Return made up to 03/08/98; full list of members (6 pages)
10 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
10 September 1998Return made up to 03/08/98; full list of members (6 pages)
10 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
1 September 1997Return made up to 03/08/97; no change of members (4 pages)
1 September 1997Return made up to 03/08/97; no change of members (4 pages)
29 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
2 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
2 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
27 September 1996Return made up to 03/08/96; no change of members (4 pages)
27 September 1996Return made up to 03/08/96; no change of members (4 pages)
19 September 1995Return made up to 03/08/95; full list of members (6 pages)
19 September 1995Return made up to 03/08/95; full list of members (6 pages)
18 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
18 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)