Chipstead
Coulsdon
Surrey
CR5 3PG
Director Name | Mr David Charles Dudman |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2008(80 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 69 Fairdene Road Coulsdon Surrey CR5 1RJ |
Director Name | Mr Richard Bryan Duck |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(64 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 25 November 1992) |
Role | Manager General Services |
Country of Residence | England |
Correspondence Address | Moorfield Coulsdon Lane Coulsdon Surrey CR5 3QH |
Director Name | Mr Richard Bryan Duck |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(64 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 25 November 1992) |
Role | Manager General Services |
Country of Residence | United Kingdom |
Correspondence Address | Moorfield Coulsdon Lane Coulsdon Surrey CR5 3QH |
Director Name | Mr Thomas Arthur Charles Coningsby |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(64 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 20 March 2007) |
Role | Judge |
Country of Residence | United Kingdom |
Correspondence Address | Leyfields Elmore Road Chipstead Coulsdon Surrey CR5 3SG |
Director Name | Mrs Barbara Mary Paul |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(64 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 November 1992) |
Role | Company Director |
Correspondence Address | Kimberley 4 Groveshaw Kingswood Tadworth Surrey KT20 6QL |
Secretary Name | Mrs Barbara Mary Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(64 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 November 1992) |
Role | Company Director |
Correspondence Address | Kimberley 4 Groveshaw Kingswood Tadworth Surrey KT20 6QL |
Director Name | Mrs Stephanie Rhona Butcher |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(65 years after company formation) |
Appointment Duration | 2 years (resigned 23 November 1994) |
Role | Local Government Officer |
Correspondence Address | North Lodge Shabden Park High Road Chipstead Surrey CR5 3SF |
Secretary Name | Mrs Stephanie Rhona Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(65 years after company formation) |
Appointment Duration | 2 years (resigned 23 November 1994) |
Role | Local Government Officer |
Correspondence Address | North Lodge Shabden Park High Road Chipstead Surrey CR5 3SF |
Director Name | Ian Thirlwall |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(65 years after company formation) |
Appointment Duration | 7 years, 12 months (resigned 22 November 2000) |
Role | Consulting Civil Engineer |
Correspondence Address | Briar Bank Walpole Avenue Chipstead Surrey CR5 3PP |
Secretary Name | Mr Richard Bryan Duck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(67 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 November 1995) |
Role | Facilities Manager |
Country of Residence | England |
Correspondence Address | Moorfield Coulsdon Lane Coulsdon Surrey CR5 3QH |
Secretary Name | Deborah Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(68 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 33 Star Lane Hooley Coulsdon Surrey CR5 3RA |
Director Name | Jayana Keren Austin |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(70 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2001) |
Role | Researcher |
Correspondence Address | 5 Old Oak Avenue Chipstead Surrey CR5 3PG |
Secretary Name | Jayana Keren Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(70 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2001) |
Role | Researcher |
Correspondence Address | 5 Old Oak Avenue Chipstead Surrey CR5 3PG |
Director Name | Denis Brian Keen |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(71 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2004) |
Role | Retired |
Correspondence Address | 67 Fairdene Road Coulsdon Surrey CR5 1RJ |
Secretary Name | Mrs Isobel Fernandez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(74 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Pine Walk Banstead Surrey SM7 3PY |
Secretary Name | Mr Christopher Stopford Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2003(76 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 November 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Old Oak Avenue Chipstead Coulsdon Surrey CR5 3PG |
Secretary Name | Simon Pay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(77 years after company formation) |
Appointment Duration | 12 months (resigned 10 November 2005) |
Role | IT Consultant |
Correspondence Address | Garden Cottage Gatton Park Reigate Surrey RH2 0TD |
Director Name | John Richard Walwyn Trumper |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(79 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 May 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Rumbow Cottage Howe Green Howe Chipstead Surrey Cr5 |
Secretary Name | Michael Burnham Tinker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(79 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | Holly Lodge How Lane Chipstead Surrey CR5 3LN |
Secretary Name | Ms Gill Paine |
---|---|
Status | Resigned |
Appointed | 30 June 2010(82 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | 17 Old Oak Avenue Chipstead Coulsdon Surrey CR5 3PG |
Website | socialtennis.com/clubdirectory/clubpage.php |
---|
Registered Address | 17 Old Oak Avenue Chipstead Coulsdon Surrey CR5 3PG |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Chipstead, Hooley and Woodmansterne |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £17,772 |
Net Worth | £62,756 |
Cash | £40,652 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 4 weeks from now) |
7 December 1928 | Delivered on: 10 December 1928 Satisfied on: 1 July 2006 Persons entitled: J P Bell Classification: Collateral to above mortgage Secured details: £600. Particulars: Freehold land at chipstead surrey. Fully Satisfied |
---|---|
7 December 1928 | Delivered on: 10 December 1928 Satisfied on: 9 May 2006 Persons entitled: J P Bell Classification: Debenture Secured details: Sterling pounds 600. Particulars: Undertaking and all property and assets. Fully Satisfied |
30 November 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
---|---|
5 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 January 2016 | Annual return made up to 6 December 2015 no member list (3 pages) |
1 January 2016 | Annual return made up to 6 December 2015 no member list (3 pages) |
10 September 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
10 September 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
31 December 2014 | Annual return made up to 6 December 2014 no member list (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Annual return made up to 6 December 2014 no member list (3 pages) |
31 December 2014 | Annual return made up to 6 December 2014 no member list (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
28 December 2013 | Annual return made up to 6 December 2013 no member list (3 pages) |
28 December 2013 | Annual return made up to 6 December 2013 no member list (3 pages) |
28 December 2013 | Annual return made up to 6 December 2013 no member list (3 pages) |
9 December 2012 | Annual return made up to 6 December 2012 no member list (3 pages) |
9 December 2012 | Annual return made up to 6 December 2012 no member list (3 pages) |
9 December 2012 | Annual return made up to 6 December 2012 no member list (3 pages) |
30 October 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
30 October 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Termination of appointment of Gill Paine as a secretary on 30 September 2011 (1 page) |
13 December 2011 | Termination of appointment of Gill Paine as a secretary on 30 September 2011 (1 page) |
13 December 2011 | Annual return made up to 6 December 2011 no member list (3 pages) |
13 December 2011 | Annual return made up to 6 December 2011 no member list (3 pages) |
13 December 2011 | Annual return made up to 6 December 2011 no member list (3 pages) |
12 December 2011 | Termination of appointment of Gill Paine as a secretary on 30 September 2011 (1 page) |
12 December 2011 | Termination of appointment of Gill Paine as a secretary on 30 September 2011 (1 page) |
4 January 2011 | Annual return made up to 6 December 2010 no member list (3 pages) |
4 January 2011 | Annual return made up to 6 December 2010 no member list (3 pages) |
4 January 2011 | Annual return made up to 6 December 2010 no member list (3 pages) |
31 December 2010 | Appointment of Ms Gill Paine as a secretary (1 page) |
31 December 2010 | Appointment of Ms Gill Paine as a secretary (1 page) |
10 August 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
10 August 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
11 December 2009 | Director's details changed for Mr David Charles Dudman on 10 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 6 December 2009 no member list (3 pages) |
11 December 2009 | Director's details changed for Mr David Charles Dudman on 10 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 6 December 2009 no member list (3 pages) |
11 December 2009 | Director's details changed for Christopher Stopford Robinson on 10 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Christopher Stopford Robinson on 10 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 6 December 2009 no member list (3 pages) |
17 July 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
17 July 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
29 December 2008 | Annual return made up to 06/12/08 (2 pages) |
29 December 2008 | Appointment terminated director john trumper (1 page) |
29 December 2008 | Appointment terminated director john trumper (1 page) |
29 December 2008 | Director appointed mr david charles dudman (1 page) |
29 December 2008 | Annual return made up to 06/12/08 (2 pages) |
29 December 2008 | Director appointed mr david charles dudman (1 page) |
8 September 2008 | Appointment terminated secretary michael tinker (1 page) |
8 September 2008 | Appointment terminated secretary michael tinker (1 page) |
18 June 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
18 June 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
6 December 2007 | Annual return made up to 06/12/07 (2 pages) |
6 December 2007 | Annual return made up to 06/12/07 (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
1 May 2007 | New secretary appointed (2 pages) |
1 May 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
1 May 2007 | New secretary appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
5 April 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
22 January 2007 | Annual return made up to 06/12/06 (2 pages) |
22 January 2007 | Annual return made up to 06/12/06 (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Annual return made up to 06/12/05 (2 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Annual return made up to 06/12/05 (2 pages) |
21 December 2005 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
21 December 2005 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
11 March 2005 | Annual return made up to 06/12/04
|
11 March 2005 | Annual return made up to 06/12/04
|
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
17 January 2005 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
17 January 2005 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
20 April 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
20 April 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
7 January 2004 | New secretary appointed;new director appointed (2 pages) |
7 January 2004 | New secretary appointed;new director appointed (2 pages) |
5 January 2004 | Annual return made up to 06/12/03 (4 pages) |
5 January 2004 | Annual return made up to 06/12/03 (4 pages) |
8 February 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
8 February 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
16 December 2002 | Annual return made up to 06/12/02 (4 pages) |
16 December 2002 | Annual return made up to 06/12/02 (4 pages) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | New secretary appointed (2 pages) |
4 April 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
4 April 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
18 December 2001 | Annual return made up to 06/12/01
|
18 December 2001 | Annual return made up to 06/12/01
|
31 May 2001 | Full accounts made up to 30 September 2000 (7 pages) |
31 May 2001 | Full accounts made up to 30 September 2000 (7 pages) |
3 January 2001 | Annual return made up to 12/12/00
|
3 January 2001 | Annual return made up to 12/12/00
|
17 December 1999 | Annual return made up to 12/12/99
|
17 December 1999 | Annual return made up to 12/12/99
|
9 December 1999 | Full accounts made up to 30 September 1999 (6 pages) |
9 December 1999 | Full accounts made up to 30 September 1999 (6 pages) |
20 January 1999 | Annual return made up to 12/12/98
|
20 January 1999 | New secretary appointed;new director appointed (2 pages) |
20 January 1999 | Annual return made up to 12/12/97 (4 pages) |
20 January 1999 | New secretary appointed;new director appointed (2 pages) |
20 January 1999 | Annual return made up to 12/12/97 (4 pages) |
20 January 1999 | Annual return made up to 12/12/98
|
12 January 1999 | Compulsory strike-off action has been discontinued (1 page) |
12 January 1999 | Compulsory strike-off action has been discontinued (1 page) |
8 January 1999 | Full accounts made up to 30 September 1997 (6 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | Full accounts made up to 30 September 1998 (6 pages) |
8 January 1999 | Full accounts made up to 30 September 1998 (6 pages) |
8 January 1999 | Full accounts made up to 30 September 1997 (6 pages) |
15 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
15 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
13 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
13 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
6 January 1997 | Annual return made up to 12/12/96
|
6 January 1997 | Annual return made up to 12/12/96
|
20 December 1995 | Full accounts made up to 30 September 1995 (8 pages) |
20 December 1995 | Full accounts made up to 30 September 1995 (8 pages) |