Cheam
Sutton
Surrey
SM2 7QR
Secretary Name | Mr Roger Lewis Spolton |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 1995(67 years, 5 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Shirley Avenue Cheam Sutton Surrey SM2 7QR |
Director Name | Mr Andrew Geoffrey Jennings |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1996(68 years, 4 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 St Martins Avenue Epsom Surrey KT18 5HZ |
Director Name | Mr Stephen James Bailey |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2005(77 years, 1 month after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Road Sutton Surrey SM2 5HQ |
Director Name | Mr Peter Richard Morton |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 June 2015(87 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 St. Martins Avenue Epsom KT18 5HZ |
Director Name | Francis Calvin Dubois |
---|---|
Date of Birth | January 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(63 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 March 1994) |
Role | Retired |
Correspondence Address | 21 Gilhams Avenue Banstead Surrey SM7 1QL |
Director Name | Alan Lemay Miller |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(63 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 July 1995) |
Role | Retired |
Correspondence Address | 117 Higher Drive Banstead Surrey SM7 1PS |
Director Name | Mr James Dubois |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(63 years, 3 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 30 June 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Lynwood Road Epsom Surrey KT17 4LF |
Secretary Name | Alan Lemay Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(63 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 July 1995) |
Role | Company Director |
Correspondence Address | 117 Higher Drive Banstead Surrey SM7 1PS |
Registered Address | 19 St. Martins Avenue Epsom KT18 5HZ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | College |
Built Up Area | Greater London |
Latest Accounts | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 28 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
19 February 2002 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 |
13 July 2023 | Unaudited abridged accounts made up to 30 September 2022 (8 pages) |
---|---|
12 June 2023 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
14 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
13 June 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with updates (5 pages) |
5 April 2021 | Satisfaction of charge 3 in full (1 page) |
5 April 2021 | Satisfaction of charge 2 in full (1 page) |
5 April 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
1 June 2020 | Satisfaction of charge 1 in full (1 page) |
28 May 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
23 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
13 May 2020 | All of the property or undertaking has been released from charge 3 (1 page) |
12 May 2020 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
12 May 2020 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
27 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
27 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
24 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
24 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
13 July 2017 | Termination of appointment of James Dubois as a director on 30 June 2017 (1 page) |
13 July 2017 | Termination of appointment of James Dubois as a director on 30 June 2017 (1 page) |
17 June 2017 | Registered 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 2017 | Registered 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 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
17 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
6 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 June 2015 | Director's details changed for Mr Petere Richard Morton on 24 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Petere Richard Morton on 24 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Petere Richard Morton as a director on 23 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Petere Richard Morton as a director on 23 June 2015 (2 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
21 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
24 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (8 pages) |
24 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (8 pages) |
8 November 2012 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
8 November 2012 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
28 June 2012 | Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE on 28 June 2012 (1 page) |
8 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
8 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
31 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (8 pages) |
31 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (8 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (8 pages) |
21 May 2010 | Director's details changed for Roger Lewis Spolton on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Roger Lewis Spolton on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Stephen James Bailey on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Stephen James Bailey on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Stephen James Bailey on 1 October 2009 (2 pages) |
21 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (10 pages) |
21 May 2010 | Director's details changed for Andrew Geoffrey Jennings on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Andrew Geoffrey Jennings on 1 October 2009 (2 pages) |
21 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (10 pages) |
21 May 2010 | Director's details changed for Andrew Geoffrey Jennings on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Roger Lewis Spolton on 1 October 2009 (2 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 September 2009 (8 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 September 2009 (8 pages) |
13 July 2009 | Accounts for a dormant company made up to 30 September 2008 (8 pages) |
13 July 2009 | Accounts for a dormant company made up to 30 September 2008 (8 pages) |
4 June 2009 | Return made up to 19/05/09; full list of members (8 pages) |
4 June 2009 | Return made up to 19/05/09; full list of members (8 pages) |
30 June 2008 | Return made up to 19/05/08; full list of members (8 pages) |
30 June 2008 | Return made up to 19/05/08; full list of members (8 pages) |
30 January 2008 | Return made up to 19/05/07; full list of members (6 pages) |
30 January 2008 | Return made up to 19/05/07; full list of members (6 pages) |
16 October 2007 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
16 October 2007 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
29 July 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
29 July 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
13 July 2006 | Return made up to 19/05/06; full list of members (12 pages) |
13 July 2006 | Return made up to 19/05/06; full list of members (12 pages) |
9 May 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
9 May 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
27 May 2005 | Return made up to 19/05/05; full list of members (12 pages) |
27 May 2005 | Return made up to 19/05/05; full list of members (12 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
27 May 2004 | Return made up to 19/05/04; full list of members (11 pages) |
27 May 2004 | Return made up to 19/05/04; full list of members (11 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 May 2003 | Return made up to 19/05/03; full list of members (11 pages) |
27 May 2003 | Return made up to 19/05/03; full list of members (11 pages) |
2 April 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
2 April 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
30 May 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
30 May 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
16 May 2002 | Return made up to 19/05/02; full list of members (11 pages) |
16 May 2002 | Return made up to 19/05/02; full list of members (11 pages) |
21 February 2002 | Particulars of mortgage/charge (3 pages) |
21 February 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
6 June 2001 | Return made up to 19/05/01; full list of members (11 pages) |
6 June 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
6 June 2001 | Return made up to 19/05/01; full list of members (11 pages) |
1 June 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
1 June 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
23 May 2000 | Return made up to 19/05/00; full list of members (11 pages) |
23 May 2000 | Return made up to 19/05/00; full list of members (11 pages) |
22 July 1999 | Return made up to 19/05/99; full list of members (5 pages) |
22 July 1999 | Return made up to 19/05/99; full list of members (5 pages) |
21 December 1998 | Registered office changed on 21/12/98 from: the club house, 19 devonshire rd, sutton, surrey SM2 5HH (1 page) |
21 December 1998 | Registered office changed on 21/12/98 from: the club house, 19 devonshire rd, sutton, surrey SM2 5HH (1 page) |
8 December 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
8 December 1998 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
8 December 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
8 December 1998 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
4 August 1997 | Return made up to 19/05/97; full list of members (6 pages) |
4 August 1997 | Return made up to 19/05/97; full list of members (6 pages) |
3 October 1996 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
3 October 1996 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
4 July 1996 | Return made up to 19/05/96; no change of members
|
4 July 1996 | Return made up to 19/05/96; no change of members
|
4 July 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
4 July 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
4 July 1996 | Secretary resigned;director resigned (1 page) |
4 July 1996 | Secretary resigned;director resigned (1 page) |
16 June 1996 | New director appointed (2 pages) |
16 June 1996 | New director appointed (2 pages) |
12 July 1995 | New secretary appointed;new director appointed (2 pages) |
12 July 1995 | New secretary appointed;new director appointed (2 pages) |
5 June 1995 | Return made up to 19/05/95; no change of members (4 pages) |
5 June 1995 | Return made up to 19/05/95; no change of members (4 pages) |
30 May 1995 | Accounts for a dormant company made up to 30 September 1994 (5 pages) |
30 May 1995 | Accounts for a dormant company made up to 30 September 1994 (5 pages) |