Company NameHarvard Park Sports Club Limited
Company StatusDissolved
Company Number00561121
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 February 1956(68 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Peter John Gardner
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(35 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address92 Whitton Road
Twickenham
Middlesex
TW1 1BS
Director NameMr Michael Lawrence Goodman
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(35 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleJournalist
Correspondence Address63 Hartham Road
Isleworth
Middlesex
TW7 5EY
Secretary NameMr Ivan Kenneth Simon Berti
NationalityBritish
StatusCurrent
Appointed31 December 1991(35 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address2 The Brooklands
Isleworth
Middlesex
TW7 4LP
Director NameElizabeth Anne Jones
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2000(44 years, 1 month after company formation)
Appointment Duration24 years, 1 month
RoleHousewife
Correspondence Address588 London Road
Isleworth
Middlesex
TW7 4EY
Director NameMr Trevor Douglas Grover
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 December 1997)
RoleLocal Government Officer
Correspondence Address12 Gumleigh Road
Ealing
London
W5 4UX
Director NameMrs Brenda Joyce Mistry
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleHousewife
Correspondence Address54 Ash Grove
Heston
Hounslow
Middlesex
TW5 9DR
Director NameMr Michael Peter Wilkinson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 11 months after company formation)
Appointment Duration6 months (resigned 30 June 1992)
RoleDraughtsman
Correspondence Address18 Derwent Avenue
Ickenham
Uxbridge
Middlesex
UB10 8HJ

Location

Registered AddressGriffins Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£105,385
Current Liabilities£6,017

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

24 March 2003Dissolved (1 page)
24 December 2002Return of final meeting in a members' voluntary winding up (4 pages)
24 December 2002Liquidators statement of receipts and payments (5 pages)
12 September 2002Liquidators statement of receipts and payments (5 pages)
12 March 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Registered office changed on 18/12/01 from: 33 saint georges drive london SW1V 4DG (1 page)
23 July 2001Total exemption full accounts made up to 30 September 2000 (3 pages)
13 March 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 March 2001Declaration of solvency (4 pages)
13 March 2001Appointment of a voluntary liquidator (3 pages)
19 February 2001Registered office changed on 19/02/01 from: 2 the brooklands eversley crescent isleworth middlesex TW7 4LP (1 page)
31 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 July 2000Full accounts made up to 30 September 1999 (3 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Registered office changed on 05/05/00 from: 619 london road isleworth middx TW7 4ER (1 page)
8 February 2000Annual return made up to 31/12/99
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 September 1999Declaration of satisfaction of mortgage/charge (1 page)
23 July 1999Full accounts made up to 30 September 1998 (3 pages)
10 March 1999Annual return made up to 31/12/98 (4 pages)
22 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
24 February 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director resigned
(4 pages)
24 July 1997Accounts for a small company made up to 30 September 1996 (3 pages)
27 February 1997Annual return made up to 31/12/96 (4 pages)
19 July 1996Accounts for a small company made up to 30 September 1995 (2 pages)
14 April 1996Annual return made up to 31/12/95 (4 pages)
31 July 1995Full accounts made up to 30 September 1994 (3 pages)