Company NameU.C.S.Old Boys Sports Club,Limited
Company StatusActive
Company Number00184126
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 September 1922(101 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Adrian Graham Bolam Paterson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1992(70 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Secretary NameMr Adrian Graham Bolam Paterson
NationalityBritish
StatusCurrent
Appointed07 October 1992(70 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Philippe Edward Bobroff
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1994(71 years, 11 months after company formation)
Appointment Duration29 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Marc Brian Waterman
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(86 years, 7 months after company formation)
Appointment Duration15 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameDr Geoffrey Martin Boxer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2015(92 years, 11 months after company formation)
Appointment Duration8 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Adam Hirschovits
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(94 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Joseph Nassos Samuel
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(94 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Gideon Dov Bard
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(94 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Trever Turton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(97 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Michael John Brownrigg Butterfield
Date of BirthDecember 1930 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed06 October 1992(70 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 27 November 1994)
RoleNewspaper Export Director
Correspondence Address53 Hollycroft Avenue
London
NW3 7QJ
Director NameMr Michael Martin Hull
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(70 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 16 July 2010)
RoleRetired
Correspondence Address18 Hartwell Gardens
Harpenden
Hertfordshire
AL5 2RW
Director NameMr Jean Adolphe Victor Richard
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(70 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 11 June 2004)
RoleRetired
Correspondence Address23a Marsh Lane
Hemingford Grey
Huntingdon
Cambridgeshire
PE18 9EN
Director NameMr John James Turnbull
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(70 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 11 March 1994)
RoleChartered Accountant
Correspondence AddressEllerdale House 5 Ellerdale Road
London
NW3 6BA
Secretary NameMr John James Turnbull
NationalityBritish
StatusResigned
Appointed06 October 1992(70 years, 1 month after company formation)
Appointment Duration1 day (resigned 07 October 1992)
RoleCompany Director
Correspondence Address29 Nicholas Way
Morthwood
Middlesex
HA6 2TR
Director NameJeremy Clive Michell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(72 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 21 June 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTrehaven Bolney Road
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NT
Director NameMr Neville Eric Price
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2004(81 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 10 July 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Drummond Drive
Stanmore
Middlesex
HA7 3PF
Director NameDr Geoffrey Boxer
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(92 years, 11 months after company formation)
Appointment Duration2 months (resigned 12 September 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Queens Road
London
N3 2AG
Director NameUCS Old Boys Sports Club Ltd (Corporation)
StatusResigned
Appointed01 April 2009(86 years, 7 months after company formation)
Appointment Duration1 year (resigned 23 April 2010)
Correspondence Address29 Nicholas Way
Northwood
Middlesex
HA6 2TR

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£365,035
Cash£40,122
Current Liabilities£16,325

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 August 2023 (7 months, 2 weeks ago)
Next Return Due28 August 2024 (5 months from now)

Filing History

2 November 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
1 September 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
13 August 2020Director's details changed for Dr Geoffrey Martin Boxer on 12 August 2020 (2 pages)
16 December 2019Appointment of Mr Trever Turton as a director on 11 December 2019 (2 pages)
16 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
30 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
29 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
20 June 2017Appointment of Mr Gideon Dov Bard as a director on 20 June 2017 (2 pages)
20 June 2017Appointment of Mr Adam Hirschovits as a director on 20 June 2017 (2 pages)
20 June 2017Appointment of Mr Joseph Nassos Samuel as a director on 20 June 2017 (2 pages)
20 June 2017Appointment of Mr Gideon Dov Bard as a director on 20 June 2017 (2 pages)
20 June 2017Appointment of Mr Adam Hirschovits as a director on 20 June 2017 (2 pages)
20 June 2017Appointment of Mr Joseph Nassos Samuel as a director on 20 June 2017 (2 pages)
7 September 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
7 September 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
12 September 2015Appointment of Dr Geoffrey Martin Boxer as a director on 10 July 2015 (2 pages)
12 September 2015Appointment of Dr Geoffrey Martin Boxer as a director on 10 July 2015 (2 pages)
12 September 2015Termination of appointment of Geoffrey Boxer as a director on 12 September 2015 (1 page)
12 September 2015Termination of appointment of Geoffrey Boxer as a director on 12 September 2015 (1 page)
7 September 2015Termination of appointment of Neville Eric Price as a director on 10 July 2015 (1 page)
7 September 2015Appointment of Dr Geoffrey Boxer as a director on 10 July 2015 (2 pages)
7 September 2015Termination of appointment of Neville Eric Price as a director on 10 July 2015 (1 page)
7 September 2015Annual return made up to 14 August 2015 no member list (6 pages)
7 September 2015Annual return made up to 14 August 2015 no member list (6 pages)
7 September 2015Appointment of Dr Geoffrey Boxer as a director on 10 July 2015 (2 pages)
3 August 2015Total exemption full accounts made up to 31 October 2014 (14 pages)
3 August 2015Total exemption full accounts made up to 31 October 2014 (14 pages)
19 September 2014Annual return made up to 14 August 2014 no member list (6 pages)
19 September 2014Annual return made up to 14 August 2014 no member list (6 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 September 2013Annual return made up to 14 August 2013 no member list (6 pages)
10 September 2013Annual return made up to 14 August 2013 no member list (6 pages)
9 September 2013Termination of appointment of Jeremy Michell as a director (1 page)
9 September 2013Termination of appointment of Jeremy Michell as a director (1 page)
29 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
29 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
7 September 2012Annual return made up to 14 August 2012 no member list (7 pages)
7 September 2012Annual return made up to 14 August 2012 no member list (7 pages)
25 July 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
25 July 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
9 February 2012Director's details changed for Mr Geoffery Marc Waterman on 8 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Geoffery Marc Waterman on 8 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Geoffery Marc Waterman on 8 February 2012 (2 pages)
9 September 2011Annual return made up to 14 August 2011 no member list (7 pages)
9 September 2011Annual return made up to 14 August 2011 no member list (7 pages)
27 July 2011Total exemption full accounts made up to 30 October 2010 (7 pages)
27 July 2011Total exemption full accounts made up to 30 October 2010 (7 pages)
15 September 2010Director's details changed for Mr Geoffery Marc Waterman on 14 August 2010 (2 pages)
15 September 2010Termination of appointment of Michael Hull as a director (1 page)
15 September 2010Director's details changed for Jeremy Clive Michell on 14 August 2010 (2 pages)
15 September 2010Director's details changed for Jeremy Clive Michell on 14 August 2010 (2 pages)
15 September 2010Director's details changed for Mr Philippe Edward Bobroff on 14 August 2010 (2 pages)
15 September 2010Annual return made up to 14 August 2010 no member list (7 pages)
15 September 2010Termination of appointment of Ucs Old Boys Sports Club Ltd as a director (1 page)
15 September 2010Director's details changed for Mr Philippe Edward Bobroff on 14 August 2010 (2 pages)
15 September 2010Annual return made up to 14 August 2010 no member list (7 pages)
15 September 2010Termination of appointment of Michael Hull as a director (1 page)
15 September 2010Termination of appointment of Ucs Old Boys Sports Club Ltd as a director (1 page)
15 September 2010Director's details changed for Mr Geoffery Marc Waterman on 14 August 2010 (2 pages)
15 September 2010Director's details changed for Adrian Graham Bolam Paterson on 14 August 2010 (2 pages)
15 September 2010Director's details changed for Adrian Graham Bolam Paterson on 14 August 2010 (2 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
23 April 2010Appointment of Mr Geoffery Marc Waterman as a director (1 page)
23 April 2010Appointment of Mr Geoffery Marc Waterman as a director (1 page)
22 April 2010Appointment of Ucs Old Boys Sports Club Ltd as a director (1 page)
22 April 2010Appointment of Ucs Old Boys Sports Club Ltd as a director (1 page)
9 September 2009Annual return made up to 14/08/09 (3 pages)
9 September 2009Annual return made up to 14/08/09 (3 pages)
13 July 2009Partial exemption accounts made up to 31 October 2008 (7 pages)
13 July 2009Partial exemption accounts made up to 31 October 2008 (7 pages)
15 September 2008Annual return made up to 14/08/08 (3 pages)
15 September 2008Annual return made up to 14/08/08 (3 pages)
8 July 2008Partial exemption accounts made up to 31 October 2007 (7 pages)
8 July 2008Partial exemption accounts made up to 31 October 2007 (7 pages)
18 September 2007Annual return made up to 14/08/07 (2 pages)
18 September 2007Annual return made up to 14/08/07 (2 pages)
5 July 2007Partial exemption accounts made up to 31 October 2006 (7 pages)
5 July 2007Partial exemption accounts made up to 31 October 2006 (7 pages)
15 September 2006Annual return made up to 14/08/06 (5 pages)
15 September 2006Annual return made up to 14/08/06 (5 pages)
3 July 2006Partial exemption accounts made up to 31 October 2005 (8 pages)
3 July 2006Partial exemption accounts made up to 31 October 2005 (8 pages)
6 October 2005Annual return made up to 14/08/05
  • 363(288) ‐ Director resigned
(6 pages)
6 October 2005Annual return made up to 14/08/05
  • 363(288) ‐ Director resigned
(6 pages)
26 July 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
26 July 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
10 September 2004Annual return made up to 14/08/04 (6 pages)
10 September 2004Annual return made up to 14/08/04 (6 pages)
5 July 2004Partial exemption accounts made up to 31 October 2003 (7 pages)
5 July 2004Partial exemption accounts made up to 31 October 2003 (7 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
18 September 2003Annual return made up to 14/08/03 (5 pages)
18 September 2003Annual return made up to 14/08/03 (5 pages)
5 July 2003Partial exemption accounts made up to 31 October 2002 (8 pages)
5 July 2003Partial exemption accounts made up to 31 October 2002 (8 pages)
5 September 2002Annual return made up to 14/08/02
  • 363(353) ‐ Location of register of members address changed
(5 pages)
5 September 2002Annual return made up to 14/08/02
  • 363(353) ‐ Location of register of members address changed
(5 pages)
25 June 2002Partial exemption accounts made up to 31 October 2001 (6 pages)
25 June 2002Partial exemption accounts made up to 31 October 2001 (6 pages)
18 September 2001Annual return made up to 14/08/01 (4 pages)
18 September 2001Annual return made up to 14/08/01 (4 pages)
26 June 2001Full accounts made up to 31 October 2000 (7 pages)
26 June 2001Full accounts made up to 31 October 2000 (7 pages)
14 September 2000Annual return made up to 14/08/00 (4 pages)
14 September 2000Annual return made up to 14/08/00 (4 pages)
23 June 2000Full accounts made up to 31 October 1999 (7 pages)
23 June 2000Full accounts made up to 31 October 1999 (7 pages)
10 September 1999Annual return made up to 14/08/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1999Annual return made up to 14/08/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1999Full accounts made up to 31 October 1998 (7 pages)
3 August 1999Full accounts made up to 31 October 1998 (7 pages)
16 September 1998Annual return made up to 14/08/98 (6 pages)
16 September 1998Annual return made up to 14/08/98 (6 pages)
7 July 1998Full accounts made up to 31 October 1997 (7 pages)
7 July 1998Full accounts made up to 31 October 1997 (7 pages)
22 September 1997Annual return made up to 14/08/97 (6 pages)
22 September 1997Annual return made up to 14/08/97 (6 pages)
14 July 1997Full accounts made up to 31 October 1996 (7 pages)
14 July 1997Full accounts made up to 31 October 1996 (7 pages)
9 October 1996Annual return made up to 14/08/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1996Annual return made up to 14/08/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1996Auditor's resignation (1 page)
5 July 1996Auditor's resignation (1 page)
16 June 1996Full accounts made up to 31 October 1995 (6 pages)
16 June 1996Full accounts made up to 31 October 1995 (6 pages)
3 October 1995New director appointed (2 pages)
3 October 1995New director appointed (2 pages)
22 August 1995Annual return made up to 14/08/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 August 1995Annual return made up to 14/08/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
10 May 1995Full accounts made up to 31 October 1994 (6 pages)
10 May 1995Full accounts made up to 31 October 1994 (6 pages)
1 September 1922Incorporation (26 pages)
1 September 1922Incorporation (26 pages)