Company NameSutton Hard Court Club(1928),Limited
Company StatusActive - Proposal to Strike off
Company Number00227943
CategoryPrivate Limited Company
Incorporation Date9 February 1928(96 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Roger Lewis Spolton
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1995(67 years, 5 months after company formation)
Appointment Duration28 years, 9 months
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Shirley Avenue
Cheam
Sutton
Surrey
SM2 7QR
Secretary NameMr Roger Lewis Spolton
NationalityBritish
StatusCurrent
Appointed04 July 1995(67 years, 5 months after company formation)
Appointment Duration28 years, 9 months
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Shirley Avenue
Cheam
Sutton
Surrey
SM2 7QR
Director NameMr Andrew Geoffrey Jennings
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1996(68 years, 4 months after company formation)
Appointment Duration27 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 St Martins Avenue
Epsom
Surrey
KT18 5HZ
Director NameMr Stephen James Bailey
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2005(77 years, 1 month after company formation)
Appointment Duration19 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Road
Sutton
Surrey
SM2 5HQ
Director NameMr Peter Richard Morton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed23 June 2015(87 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 St. Martins Avenue
Epsom
KT18 5HZ
Director NameFrancis Calvin Dubois
Date of BirthJanuary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(63 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 March 1994)
RoleRetired
Correspondence Address21 Gilhams Avenue
Banstead
Surrey
SM7 1QL
Director NameAlan Lemay Miller
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(63 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 July 1995)
RoleRetired
Correspondence Address117 Higher Drive
Banstead
Surrey
SM7 1PS
Director NameMr James Dubois
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(63 years, 3 months after company formation)
Appointment Duration26 years, 1 month (resigned 30 June 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Lynwood Road
Epsom
Surrey
KT17 4LF
Secretary NameAlan Lemay Miller
NationalityBritish
StatusResigned
Appointed19 May 1991(63 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 July 1995)
RoleCompany Director
Correspondence Address117 Higher Drive
Banstead
Surrey
SM7 1PS

Location

Registered Address19 St. Martins Avenue
Epsom
KT18 5HZ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCollege
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Charges

19 February 2002Delivered on: 21 February 2002
Persons entitled: The Lawn Tennis Association

Classification: Legal charge
Secured details: £157,500.00 due or to become due from the company to the chargee.
Particulars: Sutton tennis & squash club, 19 devonshire road, sutton, surrey, SM2 5HH.
Outstanding
20 December 1993Delivered on: 10 January 1994
Persons entitled: Lta Nominees Limited

Classification: Legal charge
Secured details: £50000 and other monies due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a sutton tennis and squash club 19 devonshire road sutton surrey tog: with other land courts buildings and erections. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 October 1993Delivered on: 26 October 1993
Persons entitled: Carlsberg-Tetley Brewing Limited

Classification: Mortgage
Secured details: £60,000 and all other moneys due or to become due from the company to the chargee on any account whatsoever under the terms of the primary mortgage and this charge.
Particulars: F/H land and property described in a conveyance dated 23/11/28 and the goodwill of the business the benefit of all licences floating charge over all the companys property assets and rights.
Outstanding

Filing History

13 July 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
12 June 2023Confirmation statement made on 28 October 2022 with no updates (3 pages)
14 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
13 June 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
10 May 2021Confirmation statement made on 10 May 2021 with updates (5 pages)
5 April 2021Satisfaction of charge 3 in full (1 page)
5 April 2021Satisfaction of charge 2 in full (1 page)
5 April 2021Micro company accounts made up to 30 September 2020 (3 pages)
1 June 2020Satisfaction of charge 1 in full (1 page)
28 May 2020Micro company accounts made up to 30 September 2019 (3 pages)
23 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
13 May 2020All of the property or undertaking has been released from charge 3 (1 page)
12 May 2020All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
12 May 2020All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
27 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
27 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
24 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
24 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
13 July 2017Termination of appointment of James Dubois as a director on 30 June 2017 (1 page)
13 July 2017Termination of appointment of James Dubois as a director on 30 June 2017 (1 page)
17 June 2017Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to 19 st. Martins Avenue Epsom KT18 5HZ on 17 June 2017 (1 page)
17 June 2017Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to 19 st. Martins Avenue Epsom KT18 5HZ on 17 June 2017 (1 page)
17 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
17 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
6 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 4,842
(9 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 4,842
(9 pages)
24 June 2015Director's details changed for Mr Petere Richard Morton on 24 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Petere Richard Morton on 24 June 2015 (2 pages)
23 June 2015Appointment of Mr Petere Richard Morton as a director on 23 June 2015 (2 pages)
23 June 2015Appointment of Mr Petere Richard Morton as a director on 23 June 2015 (2 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4,842
(8 pages)
8 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4,842
(8 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4,842
(8 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4,842
(8 pages)
24 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (8 pages)
24 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (8 pages)
8 November 2012Total exemption full accounts made up to 30 September 2012 (8 pages)
8 November 2012Total exemption full accounts made up to 30 September 2012 (8 pages)
28 June 2012Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE on 28 June 2012 (1 page)
28 June 2012Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE on 28 June 2012 (1 page)
8 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
8 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
31 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (8 pages)
31 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (8 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (8 pages)
24 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (8 pages)
21 May 2010Director's details changed for Roger Lewis Spolton on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Roger Lewis Spolton on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Stephen James Bailey on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Stephen James Bailey on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Stephen James Bailey on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (10 pages)
21 May 2010Director's details changed for Andrew Geoffrey Jennings on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Andrew Geoffrey Jennings on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (10 pages)
21 May 2010Director's details changed for Andrew Geoffrey Jennings on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Roger Lewis Spolton on 1 October 2009 (2 pages)
14 January 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
14 January 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
13 July 2009Accounts for a dormant company made up to 30 September 2008 (8 pages)
13 July 2009Accounts for a dormant company made up to 30 September 2008 (8 pages)
4 June 2009Return made up to 19/05/09; full list of members (8 pages)
4 June 2009Return made up to 19/05/09; full list of members (8 pages)
30 June 2008Return made up to 19/05/08; full list of members (8 pages)
30 June 2008Return made up to 19/05/08; full list of members (8 pages)
30 January 2008Return made up to 19/05/07; full list of members (6 pages)
30 January 2008Return made up to 19/05/07; full list of members (6 pages)
16 October 2007Accounts for a dormant company made up to 30 September 2007 (7 pages)
16 October 2007Accounts for a dormant company made up to 30 September 2007 (7 pages)
29 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
29 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
13 July 2006Return made up to 19/05/06; full list of members (12 pages)
13 July 2006Return made up to 19/05/06; full list of members (12 pages)
9 May 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
9 May 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
27 May 2005Return made up to 19/05/05; full list of members (12 pages)
27 May 2005Return made up to 19/05/05; full list of members (12 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
10 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 May 2004Return made up to 19/05/04; full list of members (11 pages)
27 May 2004Return made up to 19/05/04; full list of members (11 pages)
26 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 May 2003Return made up to 19/05/03; full list of members (11 pages)
27 May 2003Return made up to 19/05/03; full list of members (11 pages)
2 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
2 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
30 May 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
30 May 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
16 May 2002Return made up to 19/05/02; full list of members (11 pages)
16 May 2002Return made up to 19/05/02; full list of members (11 pages)
21 February 2002Particulars of mortgage/charge (3 pages)
21 February 2002Particulars of mortgage/charge (3 pages)
6 June 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
6 June 2001Return made up to 19/05/01; full list of members (11 pages)
6 June 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
6 June 2001Return made up to 19/05/01; full list of members (11 pages)
1 June 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
1 June 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
23 May 2000Return made up to 19/05/00; full list of members (11 pages)
23 May 2000Return made up to 19/05/00; full list of members (11 pages)
22 July 1999Return made up to 19/05/99; full list of members (5 pages)
22 July 1999Return made up to 19/05/99; full list of members (5 pages)
21 December 1998Registered office changed on 21/12/98 from: the club house, 19 devonshire rd, sutton, surrey SM2 5HH (1 page)
21 December 1998Registered office changed on 21/12/98 from: the club house, 19 devonshire rd, sutton, surrey SM2 5HH (1 page)
8 December 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
8 December 1998Accounts for a dormant company made up to 30 September 1998 (5 pages)
8 December 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
8 December 1998Accounts for a dormant company made up to 30 September 1998 (5 pages)
4 August 1997Return made up to 19/05/97; full list of members (6 pages)
4 August 1997Return made up to 19/05/97; full list of members (6 pages)
3 October 1996Accounts for a dormant company made up to 30 September 1996 (5 pages)
3 October 1996Accounts for a dormant company made up to 30 September 1996 (5 pages)
4 July 1996Return made up to 19/05/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
4 July 1996Return made up to 19/05/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
4 July 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
4 July 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
4 July 1996Secretary resigned;director resigned (1 page)
4 July 1996Secretary resigned;director resigned (1 page)
16 June 1996New director appointed (2 pages)
16 June 1996New director appointed (2 pages)
12 July 1995New secretary appointed;new director appointed (2 pages)
12 July 1995New secretary appointed;new director appointed (2 pages)
5 June 1995Return made up to 19/05/95; no change of members (4 pages)
5 June 1995Return made up to 19/05/95; no change of members (4 pages)
30 May 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
30 May 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)