Company NameTonbridge School Clubs
Company StatusDissolved
Company Number00274731
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 April 1933(91 years, 1 month ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameTimothy Maurice Denham
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1992(58 years, 12 months after company formation)
Appointment Duration18 years (closed 13 April 2010)
RoleChartered Accountant
Correspondence AddressFlat 201 31 Kentish Town Road
London
NW1 8NL
Secretary NameMr Joseph Howard Douglas Barry
NationalityBritish
StatusClosed
Appointed20 March 1992(58 years, 12 months after company formation)
Appointment Duration18 years (closed 13 April 2010)
RoleCompany Director
Correspondence AddressWoodsorrel
18 Dee Fords Avenue
Chester
CH3 5UP
Wales
Director NamePamela Rose Mansi
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1996(63 years, 4 months after company formation)
Appointment Duration13 years, 8 months (closed 13 April 2010)
RoleLegal Cashier
Country of ResidenceUnited Kingdom
Correspondence Address3 Stanstead
Tavistock Place
London
WC1H 9RZ
Director NameMr Keith Langford Osborne
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1947(14 years, 1 month after company formation)
Appointment Duration49 years, 2 months (resigned 22 July 1996)
RoleRetired
Correspondence Address30 Eggbridge Lane
Waverton
Chester
CH3 7PE
Wales
Director NameNeil Morton Williamson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(58 years, 12 months after company formation)
Appointment Duration2 years (resigned 29 March 1994)
RoleInvestment Banker
Correspondence Address73 Cornwall Gardens
London
SW7 4BA
Director NameAlan Jeremy Seale
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(58 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 July 1997)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Heathfields
Sandrock Road
Tunbridge Wells
Kent
TN2 3PU
Director NameRev Trevor Charles Marius Richardson
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(58 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 June 1997)
RoleClergyman
Correspondence AddressHoly Cross Vicarage
47 Argyle Square
London
WC1H 8AL
Director NameRev Norman Foster Maxwell Morris
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(58 years, 12 months after company formation)
Appointment Duration16 years, 10 months (resigned 20 January 2009)
RoleClergyman
Correspondence AddressThe Old Rectory
Wentnor
Bishops Castle
Salop
SY9 5EE
Wales
Director NameIan Macfarlane Mitchell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(58 years, 12 months after company formation)
Appointment Duration16 years, 10 months (resigned 20 January 2009)
RoleOperational Analyst
Country of ResidenceUnited Kingdom
Correspondence Address3 Beyer Road
Amesbury
Salisbury
Wiltshire
SP4 7XG
Director NameDavid Stephen Kemp
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(58 years, 12 months after company formation)
Appointment Duration16 years, 10 months (resigned 20 January 2009)
RoleRetired Schoolmaster
Correspondence AddressSummerlands 24 Portman Park
Tonbridge
Kent
TN9 1LW
Director NameJohn Lacey Ireland
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(58 years, 12 months after company formation)
Appointment Duration16 years, 10 months (resigned 20 January 2009)
RoleRetired
Correspondence AddressGraylands Broadway
Letchworth
Hertfordshire
SG6 3PT
Director NameMr John Martin Hammond
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(58 years, 12 months after company formation)
Appointment Duration13 years, 7 months (resigned 20 October 2005)
RoleHeadmaster
Correspondence AddressThe Headmasters House
Tonbridge School
Tonbridge
Kent
TN9 1JP
Director NameMr David Ackfield Emms
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(58 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 July 1996)
RoleRetired
Correspondence AddressSeaforth Spinney Lane
Itchenor
Chichester
West Sussex
PO20 7DJ
Director NameRev James Bell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(58 years, 12 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 July 2000)
RoleClergyman (Snr Chaplain)
Correspondence AddressTonbridge School
Tonbridge
Kent
TN9 1JP
Director NameIain Malcolm Begg
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(58 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 June 1996)
RolePublisher
Correspondence Address395a High Road
Willesden
London
NW10 2JP
Director NameMr Timothy Kenbryd Harry Beckett
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(58 years, 12 months after company formation)
Appointment Duration16 years, 10 months (resigned 20 January 2009)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressOxted Place
Oxted
Surrey
RH8 9PF
Director NameMr Peter Baron
Date of BirthOctober 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed20 March 1992(58 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 July 1993)
RoleSchoolmaster
Correspondence Address32 Moorlands
Gilesgate
Durham
County Durham
DH1 2LD
Director NameMr John Northeast
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(60 years after company formation)
Appointment Duration3 years, 3 months (resigned 22 July 1996)
RoleYouth Worker
Country of ResidenceUk Citizen
Correspondence Address3a Mecklenburgh Street
London
WC1N 2AH
Director NameMr George William Henry Spragg
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(60 years after company formation)
Appointment Duration3 years, 3 months (resigned 22 July 1996)
RoleTechnical Fitter
Correspondence AddressFlat 4
48 Bakers Hill
London
E5
Director NameMr Meiji Suzuki
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(60 years after company formation)
Appointment Duration3 years, 3 months (resigned 22 July 1996)
RolePhysical Training Instructor
Correspondence Address13 Lowfield Road
London
W3 Oay
Director NamePhilip Stanley Pendered
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(60 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 20 January 2009)
RoleRetired Schoolmaster
Correspondence Address26 Cheviot Close
Tonbridge
Kent
TN9 1NH
Director NameThomas Hibbert
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(61 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 July 1996)
RoleYouth Worker
Correspondence Address120 Cromer Street
London
WC1H 8BS
Director NameMr Timothy Hugh Penzer Haynes
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(73 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 January 2009)
RoleHeadmaster
Country of ResidenceEngland
Correspondence AddressTonbridge School
Tonbridge
Kent
TN3 9HS

Location

Registered AddressRoberts & Co
136 Kensington Church Street
London
W8 4BH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Financials

Year2014
Turnover£1,877
Net Worth£45,889
Cash£46,289
Current Liabilities£400

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
14 December 2009Application to strike the company off the register (3 pages)
14 December 2009Application to strike the company off the register (3 pages)
16 October 2009Director's details changed for Timothy Maurice Denham on 6 April 2009 (1 page)
16 October 2009Director's details changed for Timothy Maurice Denham on 6 April 2009 (1 page)
16 October 2009Director's details changed for Timothy Maurice Denham on 6 April 2009 (1 page)
28 July 2009Full accounts made up to 30 September 2008 (13 pages)
28 July 2009Full accounts made up to 30 September 2008 (13 pages)
20 April 2009Annual return made up to 20/03/09 (2 pages)
20 April 2009Annual return made up to 20/03/09 (2 pages)
10 February 2009Appointment terminated director ian mitchell (1 page)
10 February 2009Appointment Terminated Director john ireland (1 page)
10 February 2009Appointment Terminated Director philip pendered (1 page)
10 February 2009Appointment Terminated Director timothy haynes (1 page)
10 February 2009Appointment Terminated Director ian mitchell (1 page)
10 February 2009Appointment terminated director john ireland (1 page)
10 February 2009Appointment terminated director david kemp (1 page)
10 February 2009Appointment terminated director philip pendered (1 page)
10 February 2009Appointment Terminated Director norman morris (1 page)
10 February 2009Appointment Terminated Director timothy beckett (1 page)
10 February 2009Appointment terminated director norman morris (1 page)
10 February 2009Appointment Terminated Director david kemp (1 page)
10 February 2009Appointment terminated director timothy haynes (1 page)
10 February 2009Appointment terminated director timothy beckett (1 page)
13 October 2008Director appointed timothy hugh penzer haynes (2 pages)
13 October 2008Director appointed timothy hugh penzer haynes (2 pages)
25 July 2008Full accounts made up to 30 September 2007 (13 pages)
25 July 2008Full accounts made up to 30 September 2007 (13 pages)
21 July 2008Annual return made up to 20/03/08 (4 pages)
21 July 2008Annual return made up to 20/03/08 (4 pages)
31 July 2007Full accounts made up to 30 September 2006 (14 pages)
31 July 2007Full accounts made up to 30 September 2006 (14 pages)
18 April 2007Annual return made up to 20/03/07 (3 pages)
18 April 2007Annual return made up to 20/03/07 (3 pages)
19 July 2006Full accounts made up to 30 September 2005 (13 pages)
19 July 2006Full accounts made up to 30 September 2005 (13 pages)
25 April 2006Annual return made up to 20/03/06 (7 pages)
25 April 2006Annual return made up to 20/03/06 (7 pages)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
29 July 2005Full accounts made up to 30 September 2004 (14 pages)
29 July 2005Full accounts made up to 30 September 2004 (14 pages)
21 April 2005Annual return made up to 20/03/05 (7 pages)
21 April 2005Annual return made up to 20/03/05 (7 pages)
4 August 2004Full accounts made up to 30 September 2003 (14 pages)
4 August 2004Full accounts made up to 30 September 2003 (14 pages)
4 May 2004Annual return made up to 20/03/04 (7 pages)
4 May 2004Annual return made up to 20/03/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 July 2003Full accounts made up to 30 September 2002 (14 pages)
29 July 2003Full accounts made up to 30 September 2002 (14 pages)
2 May 2003Annual return made up to 20/03/03 (7 pages)
2 May 2003Annual return made up to 20/03/03 (7 pages)
30 October 2002Full accounts made up to 30 September 2001 (15 pages)
30 October 2002Full accounts made up to 30 September 2001 (15 pages)
26 April 2002Annual return made up to 20/03/02 (6 pages)
26 April 2002Annual return made up to 20/03/02 (6 pages)
1 August 2001Full accounts made up to 30 September 2000 (11 pages)
1 August 2001Full accounts made up to 30 September 2000 (11 pages)
24 July 2001Annual return made up to 20/03/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
24 July 2001Annual return made up to 20/03/01 (6 pages)
23 July 2001Registered office changed on 23/07/01 from: 120 cromer street st.pancras london WC1H 8BS (1 page)
23 July 2001Registered office changed on 23/07/01 from: 120 cromer street st.pancras london WC1H 8BS (1 page)
25 July 2000Full accounts made up to 30 September 1999 (12 pages)
25 July 2000Full accounts made up to 30 September 1999 (12 pages)
21 April 2000Director's particulars changed (1 page)
21 April 2000Director's particulars changed (1 page)
17 April 2000Annual return made up to 20/03/00 (6 pages)
17 April 2000Annual return made up to 20/03/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1999Full accounts made up to 30 September 1998 (13 pages)
29 July 1999Full accounts made up to 30 September 1998 (13 pages)
21 April 1999Annual return made up to 20/03/99 (6 pages)
21 April 1999Annual return made up to 20/03/99 (6 pages)
28 July 1998Full accounts made up to 30 September 1997 (13 pages)
28 July 1998Full accounts made up to 30 September 1997 (13 pages)
21 April 1998Annual return made up to 20/03/98 (6 pages)
21 April 1998Annual return made up to 20/03/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
4 August 1997Full accounts made up to 30 September 1996 (13 pages)
4 August 1997Full accounts made up to 30 September 1996 (13 pages)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
21 April 1997Annual return made up to 20/03/97
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 April 1997Annual return made up to 20/03/97 (9 pages)
9 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996New director appointed (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (2 pages)
8 August 1996Director resigned (2 pages)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
1 August 1996Full accounts made up to 30 September 1995 (15 pages)
1 August 1996Full accounts made up to 30 September 1995 (15 pages)
24 April 1996Annual return made up to 20/03/96
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 April 1996Annual return made up to 20/03/96 (10 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (13 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (13 pages)
4 May 1995New director appointed (2 pages)
25 April 1995Annual return made up to 20/03/95 (10 pages)
25 April 1995Annual return made up to 20/03/95 (10 pages)