Company NameOld Dunstonians Sports Club Limited
Company StatusActive
Company Number00184166
CategoryPrivate Limited Company
Incorporation Date4 September 1922(101 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameClive Sheldon Archer
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(69 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence AddressThe Club House St Dunstans Lane
Langley Park
Beckenham
Kent
BR3 3SS
Director NameMichael Alan Rogers
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1993(70 years, 6 months after company formation)
Appointment Duration31 years, 1 month
RolePublishing Designer
Country of ResidenceEngland
Correspondence AddressThe Club House St Dunstans Lane
Langley Park
Beckenham
Kent
BR3 3SS
Director NameJulian John Platford
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(78 years, 3 months after company formation)
Appointment Duration23 years, 4 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Club House St Dunstans Lane
Langley Park
Beckenham
Kent
BR3 3SS
Director NameMr David Cottelle Edwards
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(80 years, 7 months after company formation)
Appointment Duration21 years
RoleCh Accountant
Country of ResidenceEngland
Correspondence AddressLewis Golden Llp 40, Queen Anne Street
London
W1G 9EL
Director NameRichard William Arthur Bridges
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(81 years, 7 months after company formation)
Appointment Duration20 years
RoleMarine Underwriter
Country of ResidenceEngland
Correspondence AddressThe Club House St Dunstans Lane
Langley Park
Beckenham
Kent
BR3 3SS
Director NameMr Howard Smith
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2014(91 years, 9 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House St Dunstans Lane
Park Langley
Beckenham
Kent
BR3 3SS
Director NamePeter Lawrence Brown
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2014(91 years, 9 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House St Dunstans Lane
Park Langley
Beckenham
Kent
BR3 3SS
Director NameMr Andrew William Rouse
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(95 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House St Dunstans Lane
Park Langley
Beckenham
Kent
BR3 3SS
Director NameMr Andrew Ainger
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2019(97 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House St Dunstans Lane
Langley Park
Beckenham
Kent
BR3 3SS
Director NameRebecca Watkins
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(98 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House St Dunstans Lane
Langley Park
Beckenham
Kent
BR3 3SS
Director NameMalachi Connolly
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(98 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House St Dunstans Lane
Langley Park
Beckenham
Kent
BR3 3SS
Director NameMr Jeremy Martin Scott
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(98 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House St Dunstans Lane
Langley Park
Beckenham
Kent
BR3 3SS
Director NameMr Anthony John Proctor
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(98 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleInformation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House St Dunstans Lane
Langley Park
Beckenham
Kent
BR3 3SS
Director NameAndrew David Hall
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(98 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House St Dunstans Lane
Langley Park
Beckenham
Kent
BR3 3SS
Director NameJohn David Gaskell
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(69 years, 4 months after company formation)
Appointment Duration10 months (resigned 28 October 1992)
RoleSchool Master
Correspondence Address32 Holland Way
Bromley
Kent
BR2 7DN
Director NameAdrian Francis Blair Hosking
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(69 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2004)
RoleBanker
Correspondence Address34 Mead Way
Bromley
Kent
BR2 9EW
Director NameStuart Dennis Kelly
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(69 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 February 1992)
RoleChartered Accountant
Correspondence Address18 Felton Lea
Sidcup
Kent
DA14 6BA
Director NameBarry John Lewis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(69 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 May 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Inglewood Court
9 Oaklands Road
Bromley
Kent
BR1 3SJ
Director NameHuw Grant Evans
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(69 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 1993)
RoleEstate Agent
Correspondence Address53 Princes Avenue
Petts Wood
Orpington
Kent
BR5 1QR
Director NameMaurice John Feltham
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(69 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 May 1995)
RoleRetired Accountant
Correspondence Address105 Bourne Way
Hayes
Bromley
Kent
BR2 7EX
Director NameGraham Neil Alderman
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(69 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2000)
RoleSchool Master
Correspondence Address3 Tandridge Drive
Petts Wood
Orpington
Kent
BR6 8BY
Secretary NameMichael Charles Wright
NationalityBritish
StatusResigned
Appointed31 December 1991(69 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Matfield Close
Bromley
Kent
BR2 9DY
Director NameTerence Giddins
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(73 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 August 1996)
RoleConsultant
Correspondence Address7 Cranmore Road
Chislehurst
Bromley
Kent
BR7 6EP
Secretary NameBarry John Lewis
NationalityBritish
StatusResigned
Appointed16 November 1995(73 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Inglewood Court
9 Oaklands Road
Bromley
Kent
BR1 3SJ
Director NameJohn Frederick Grundy
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(74 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 1998)
RoleRetired
Correspondence AddressPipers Wood Nightingale Lane
Ide Hill
Sevenoaks
Kent
TN14 6BY
Director NameMr Philip Wilson France
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(76 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 28 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Calico House
Colvehitch Quay Plantation Wharf
Battersea
SW11 3TN
Director NameZoe Emerson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(76 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 November 2000)
RoleUndergraduate
Correspondence Address14 Edgewood Green
Shirley
Croydon
CR0 7PT
Secretary NameAdrian Francis Blair Hosking
NationalityBritish
StatusResigned
Appointed12 January 1999(76 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 December 1999)
RoleBank Officer
Correspondence Address34 Mead Way
Bromley
Kent
BR2 9EW
Secretary NameRichard Anthony Ward
NationalityBritish
StatusResigned
Appointed01 December 1999(77 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 25 July 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address64 Rookesley Road
Orpington
Kent
BR5 4HJ
Director NameRichard Roylance Devereux Bodenham
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(82 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 May 2008)
RoleTeacher
Correspondence Address15 Verdayne Avenue
Shirley
Croydon
CR0 8TU
Director NameMr Anthony Edward Faithful
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(85 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2012)
RoleBack Office Fx And Equities Admin
Country of ResidenceEngland
Correspondence Address10 Sinclair Court Copers Cope Road
Beckenham
Kent
BR3 1PA
Director NameMr Richard Gilbert Fletcher
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(90 years, 3 months after company formation)
Appointment Duration4 years (resigned 05 December 2016)
RoleBursar Prep School
Country of ResidenceEngland
Correspondence AddressThe Clubhouse St. Dunstan's Lane
Langley Park
Beckenham
Kent
BR3 3SS
Director NameMr Christopher David Glynne
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(91 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 November 2017)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House St Dunstans Lane
Park Langley
Beckenham
Kent
BR3 3SS
Director NameMr Arthur Henry Jackson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(94 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House St Dunstans Lane
Park Langley
Beckenham
Kent
BR3 3SS

Contact

Websiteodrfc.net

Location

Registered AddressThe Clubhouse St. Dunstan's Lane
Langley Park
Beckenham
Kent
BR3 3SS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

1 at £1Andrew John Mew
7.14%
Ordinary
1 at £1Andrew Lidstone
7.14%
Ordinary
1 at £1Benn Richards
7.14%
Ordinary
1 at £1Christopher David Glynne
7.14%
Ordinary
1 at £1Clive Sheldon Archer
7.14%
Ordinary
1 at £1David Cottelle Edwards
7.14%
Ordinary
1 at £1Howard Smith
7.14%
Ordinary
1 at £1Julian John Platford
7.14%
Ordinary
1 at £1Michael Alan Rogers
7.14%
Ordinary
1 at £1Mr John David North
7.14%
Ordinary
1 at £1Peter Lawrence Brown
7.14%
Ordinary
1 at £1Richard Gilbert Fletcher
7.14%
Ordinary
1 at £1Richard William Arthur Bridges
7.14%
Ordinary
1 at £1Robert Quincey Rangecroft
7.14%
Ordinary

Financials

Year2014
Net Worth£20,275
Cash£11,069
Current Liabilities£2,847

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

23 January 1959Delivered on: 26 January 1959
Persons entitled:
E. W. Moors
J.E.Greenwood,L.B.Osborne.
Sir W. W. Wakefila Mp

Classification: Legal charge
Secured details: Sterling pounds 5000.
Particulars: 10Q 2 x 24 1/2P of f/h land at lanyley park buckingham kent.
Outstanding

Filing History

15 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
12 January 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
7 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
6 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 July 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
7 June 2021Termination of appointment of Benn Richards as a director on 16 March 2021 (1 page)
7 June 2021Termination of appointment of John David North as a director on 16 March 2021 (1 page)
7 June 2021Appointment of Mr Jeremy Martin Scott as a director on 16 March 2021 (2 pages)
7 June 2021Appointment of Mr Anthony John Proctor as a director on 16 March 2021 (2 pages)
7 June 2021Appointment of Andrew David Hall as a director on 16 March 2021 (2 pages)
7 June 2021Termination of appointment of Andrew Lidstone as a director on 16 March 2021 (1 page)
31 March 2021Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
25 January 2021Director's details changed for Michael Alan Rogers on 31 December 2020 (2 pages)
25 January 2021Director's details changed for Mr Andrew Lidstone on 31 December 2020 (2 pages)
25 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
25 January 2021Director's details changed for Mr John David North on 31 December 2020 (2 pages)
25 January 2021Director's details changed for Mr Andrew Ainger on 31 December 2020 (2 pages)
25 January 2021Director's details changed for Malachi Connolly on 31 December 2020 (2 pages)
25 January 2021Director's details changed for Julian John Platford on 31 December 2020 (2 pages)
25 January 2021Director's details changed for Clive Sheldon Archer on 31 December 2020 (2 pages)
25 January 2021Director's details changed for Mr David Cottelle Edwards on 31 December 2020 (2 pages)
25 January 2021Director's details changed for Rebecca Watkins on 31 December 2020 (2 pages)
25 January 2021Director's details changed for Richard William Arthur Bridges on 31 December 2020 (2 pages)
20 January 2021Appointment of Rebecca Watkins as a director on 14 October 2020 (2 pages)
20 January 2021Termination of appointment of Robert Quincey Rangecroft as a director on 14 October 2020 (1 page)
20 January 2021Appointment of Malachi Connolly as a director on 14 October 2020 (2 pages)
13 January 2020Appointment of Mr Andrew Ainger as a director on 23 October 2019 (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
13 January 2020Termination of appointment of Arthur Henry Jackson as a director on 27 November 2019 (1 page)
2 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
8 January 2018Appointment of Mr Arthur Henry Jackson as a director on 5 December 2016 (2 pages)
8 January 2018Termination of appointment of Richard Gilbert Fletcher as a director on 5 December 2016 (1 page)
8 January 2018Appointment of Mr Andrew William Rouse as a director on 20 September 2017 (2 pages)
3 January 2018Registered office address changed from The Club House, St Dunstans Lane Park Langley Beckenham Kent BR3 3SS to The Clubhouse St. Dunstan's Lane Langley Park Beckenham Kent BR3 3SS on 3 January 2018 (1 page)
3 January 2018Registered office address changed from The Club House, St Dunstans Lane Park Langley Beckenham Kent BR3 3SS to The Clubhouse St. Dunstan's Lane Langley Park Beckenham Kent BR3 3SS on 3 January 2018 (1 page)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 November 2017Termination of appointment of Christopher David Glynne as a director on 14 November 2017 (1 page)
23 November 2017Termination of appointment of Christopher David Glynne as a director on 14 November 2017 (1 page)
24 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Termination of appointment of Andrew John Mew as a director on 11 November 2015 (1 page)
7 January 2016Termination of appointment of Andrew John Mew as a director on 11 November 2015 (1 page)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 14
(16 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 14
(16 pages)
13 February 2015Appointment of Peter Lawrence Brown as a director on 28 May 2014 (2 pages)
13 February 2015Appointment of Mr Christopher David Glynne as a director on 28 May 2014 (2 pages)
13 February 2015Termination of appointment of Philip Wilson France as a director on 28 May 2014 (1 page)
13 February 2015Appointment of Mr Howard Smith as a director on 28 May 2014 (2 pages)
13 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 14
(17 pages)
13 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 14
(17 pages)
13 February 2015Appointment of Peter Lawrence Brown as a director on 28 May 2014 (2 pages)
13 February 2015Appointment of Mr Christopher David Glynne as a director on 28 May 2014 (2 pages)
13 February 2015Termination of appointment of Philip Wilson France as a director on 28 May 2014 (1 page)
13 February 2015Appointment of Mr Howard Smith as a director on 28 May 2014 (2 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 14
(15 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 14
(15 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 September 2013Termination of appointment of Richard Ward as a director (1 page)
10 September 2013Termination of appointment of Richard Ward as a director (1 page)
10 September 2013Appointment of Mr Benn Richards as a director (2 pages)
10 September 2013Appointment of Mr Benn Richards as a director (2 pages)
9 September 2013Termination of appointment of Michael Wright as a director (1 page)
9 September 2013Termination of appointment of Richard Ward as a secretary (1 page)
9 September 2013Termination of appointment of Richard Ward as a secretary (1 page)
9 September 2013Termination of appointment of Ian White as a director (1 page)
9 September 2013Termination of appointment of Ian White as a director (1 page)
9 September 2013Termination of appointment of Michael Wright as a director (1 page)
19 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (17 pages)
19 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (17 pages)
18 January 2013Appointment of Mr Richard Gilbert Fletcher as a director (2 pages)
18 January 2013Appointment of Mr Richard Gilbert Fletcher as a director (2 pages)
17 January 2013Director's details changed for Michael Charles Wright on 17 January 2013 (2 pages)
17 January 2013Director's details changed for Michael Charles Wright on 17 January 2013 (2 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 September 2012Termination of appointment of Anthony Faithful as a director (1 page)
3 September 2012Appointment of Mr Ian Kenneth White as a director (2 pages)
3 September 2012Termination of appointment of Anthony Faithful as a director (1 page)
3 September 2012Appointment of Mr Ian Kenneth White as a director (2 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (17 pages)
17 January 2012Director's details changed for John David North on 21 November 2011 (3 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (17 pages)
17 January 2012Director's details changed for John David North on 21 November 2011 (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 September 2011Termination of appointment of Michael Waters as a director (1 page)
19 September 2011Termination of appointment of Michael Waters as a director (1 page)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (18 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (18 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
25 January 2010Director's details changed for Mr Anthony Edward Faithful on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Andrew John Mew on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Michael Charles Wright on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Andrew Lidstone on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Robert Quincey Rangecroft on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Julian John Platford on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Michael Alan Rogers on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Clive Sheldon Archer on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Andrew John Mew on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Michael Charles Wright on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Clive Sheldon Archer on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Julian John Platford on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Andrew Lidstone on 24 January 2010 (2 pages)
25 January 2010Director's details changed for John David North on 24 January 2010 (2 pages)
25 January 2010Director's details changed for David Cottelle Edwards on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Philip Wilson France on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Michael John Waters on 24 January 2010 (2 pages)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Director's details changed for Richard William Arthur Bridges on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Richard Anthony Ward on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Robert Quincey Rangecroft on 24 January 2010 (2 pages)
25 January 2010Director's details changed for John David North on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Philip Wilson France on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Richard Anthony Ward on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Richard William Arthur Bridges on 24 January 2010 (2 pages)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Director's details changed for Michael Alan Rogers on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Anthony Edward Faithful on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Michael John Waters on 24 January 2010 (2 pages)
25 January 2010Director's details changed for David Cottelle Edwards on 24 January 2010 (2 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
7 January 2009Return made up to 31/12/08; full list of members (12 pages)
7 January 2009Return made up to 31/12/08; full list of members (12 pages)
24 September 2008Director appointed mr anthony edward faithful (1 page)
24 September 2008Director appointed mr anthony edward faithful (1 page)
22 July 2008Appointment terminated director richard bodenham (1 page)
22 July 2008Appointment terminated director richard bodenham (1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
22 January 2008Return made up to 31/12/07; full list of members (7 pages)
22 January 2008Return made up to 31/12/07; full list of members (7 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
24 January 2006Registered office changed on 24/01/06 from: the clubhouse st dunstan's lane park langley beckenham kent BR3 3SS (1 page)
24 January 2006Registered office changed on 24/01/06 from: the clubhouse st dunstan's lane park langley beckenham kent BR3 3SS (1 page)
24 January 2006Return made up to 31/12/05; full list of members (7 pages)
24 January 2006Return made up to 31/12/05; full list of members (7 pages)
18 January 2006New director appointed (1 page)
18 January 2006New director appointed (1 page)
24 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
24 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
1 February 2005Director's particulars changed (1 page)
1 February 2005Director's particulars changed (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
21 October 2004Director's particulars changed (1 page)
21 October 2004Director's particulars changed (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
26 January 2004Return made up to 31/12/03; change of members (12 pages)
26 January 2004Return made up to 31/12/03; change of members (12 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
29 October 2003Director's particulars changed (1 page)
29 October 2003Director's particulars changed (1 page)
29 October 2003Director's particulars changed (1 page)
29 October 2003Director's particulars changed (1 page)
1 April 2003Director's particulars changed (1 page)
1 April 2003Director's particulars changed (1 page)
10 March 2003Director's particulars changed (1 page)
10 March 2003Return made up to 31/12/02; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 March 2003Return made up to 31/12/02; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 March 2003Director's particulars changed (1 page)
7 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
28 January 2003Director's particulars changed (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director's particulars changed (1 page)
28 January 2003Director resigned (1 page)
2 May 2002Director's particulars changed (1 page)
2 May 2002Director's particulars changed (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
3 April 2002Director resigned (1 page)
22 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
16 February 2001Full accounts made up to 31 March 2000 (8 pages)
16 February 2001Full accounts made up to 31 March 2000 (8 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
10 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
10 March 2000New director appointed (2 pages)
22 February 2000New secretary appointed (2 pages)
22 February 2000New secretary appointed (2 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
12 October 1999Full accounts made up to 31 March 1999 (10 pages)
12 October 1999Full accounts made up to 31 March 1999 (10 pages)
15 July 1999New secretary appointed (2 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999New secretary appointed (2 pages)
15 July 1999Director resigned (1 page)
15 July 1999Secretary resigned (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
5 January 1999Return made up to 31/12/98; change of members (10 pages)
5 January 1999Return made up to 31/12/98; change of members (10 pages)
7 December 1998New director appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
30 July 1998Full accounts made up to 31 March 1998 (10 pages)
30 July 1998Full accounts made up to 31 March 1998 (10 pages)
9 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 November 1997Director's particulars changed (1 page)
12 November 1997Director's particulars changed (1 page)
25 September 1997Full accounts made up to 31 March 1997 (10 pages)
25 September 1997Full accounts made up to 31 March 1997 (10 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
6 January 1997Return made up to 31/12/96; full list of members (10 pages)
6 January 1997Return made up to 31/12/96; full list of members (10 pages)
8 October 1996Director's particulars changed (1 page)
8 October 1996Director's particulars changed (1 page)
6 September 1996Director resigned (1 page)
6 September 1996Director resigned (1 page)
6 August 1996Full accounts made up to 31 March 1996 (9 pages)
6 August 1996Full accounts made up to 31 March 1996 (9 pages)
28 May 1996Director's particulars changed (1 page)
28 May 1996Director's particulars changed (1 page)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996Director resigned (1 page)
14 March 1996Director resigned (1 page)
15 January 1996Full accounts made up to 31 March 1995 (10 pages)
15 January 1996Full accounts made up to 31 March 1995 (10 pages)
15 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 November 1995New director appointed (2 pages)
21 November 1995Director resigned (2 pages)
21 November 1995Director resigned (2 pages)
21 November 1995Director resigned (2 pages)
21 November 1995Director resigned (2 pages)
21 November 1995New director appointed (2 pages)
12 June 1995Director resigned (2 pages)
12 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
4 September 1922Incorporation (17 pages)
4 September 1922Incorporation (17 pages)