Company NameSouth Hampstead Club Limited(The)
DirectorRobert Arthur Peach
Company StatusActive
Company Number00677843
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 December 1960(63 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Robert Arthur Peach
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2015(54 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address36 Chelmsford Square
London
NW10 3AR
Secretary NameMr Edward Michael Samuel Hewens
StatusCurrent
Appointed30 October 2015(54 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address31a Treadgold Street
London
W11 4BP
Director NameKenneth Hugh Jack Fletcher
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(30 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 25 August 2003)
RoleRetired
Correspondence Address4 Thornton Meadow
Wisborough Green
Billingshurst
West Sussex
RH14 0BW
Director NameIan William McIntosh
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(30 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 29 October 2004)
RoleAccountant
Correspondence Address91 Herbert Gardens
London
NW10 3BH
Director NameMr Robert Arthur Peach
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(30 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 December 1997)
RoleBusiness Adminstrator
Country of ResidenceUnited Kingdom
Correspondence Address36 Chelmsford Square
London
NW10 3AR
Secretary NameKenneth George James
NationalityBritish
StatusResigned
Appointed31 March 1991(30 years, 3 months after company formation)
Appointment Duration23 years, 1 month (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cecil Road
London
NW10 8UB
Director NameKenneth George James
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(39 years after company formation)
Appointment Duration14 years, 4 months (resigned 30 April 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Cecil Road
London
NW10 8UB
Director NameMartin Jennings
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(42 years, 9 months after company formation)
Appointment Duration18 years, 7 months (resigned 29 April 2022)
RolePublisher
Country of ResidenceEngland
Correspondence Address82 Whitmore Road
Harrow
Middlesex
HA1 4AH
Director NameMichael D'Silva
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(43 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 East Court
North Wembley
Middlesex
HA0 3QJ
Director NameMrs Barbara Sargeant
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(53 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address185 Chevening Road
London
NW6 6DT
Secretary NameMr Robert Arthur Peach
StatusResigned
Appointed30 April 2014(53 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 2015)
RoleCompany Director
Correspondence Address36 Chelmsford Square
London
NW10 3AR

Location

Registered AddressGround Floor Marlborough House
298 Regents Park Road
London
N3 2SZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,207
Cash£74,421
Current Liabilities£82,451

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
22 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
3 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
3 May 2022Termination of appointment of Martin Jennings as a director on 29 April 2022 (1 page)
30 September 2021Registered office address changed from 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 30 September 2021 (1 page)
20 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
2 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
29 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
1 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 May 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
24 October 2016Registered office address changed from 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 24 October 2016 (1 page)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 April 2016Annual return made up to 31 March 2016 no member list (4 pages)
28 April 2016Annual return made up to 31 March 2016 no member list (4 pages)
11 April 2016Appointment of Mr Robert Arthur Peach as a director on 30 October 2015 (2 pages)
11 April 2016Appointment of Mr Robert Arthur Peach as a director on 30 October 2015 (2 pages)
7 April 2016Appointment of Mr Edward Michael Samuel Hewens as a secretary on 30 October 2015 (2 pages)
7 April 2016Termination of appointment of Robert Arthur Peach as a secretary on 30 October 2015 (1 page)
7 April 2016Termination of appointment of Robert Arthur Peach as a secretary on 30 October 2015 (1 page)
7 April 2016Appointment of Mr Edward Michael Samuel Hewens as a secretary on 30 October 2015 (2 pages)
7 April 2016Termination of appointment of Barbara Sargeant as a director on 30 October 2015 (1 page)
7 April 2016Termination of appointment of Barbara Sargeant as a director on 30 October 2015 (1 page)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 April 2015Annual return made up to 31 March 2015 no member list (4 pages)
23 April 2015Annual return made up to 31 March 2015 no member list (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 September 2014Appointment of Mr Robert Arthur Peach as a secretary on 30 April 2014 (2 pages)
8 September 2014Appointment of Mr Robert Arthur Peach as a secretary on 30 April 2014 (2 pages)
5 September 2014Appointment of Mrs Barbara Sargeant as a director on 30 April 2014 (2 pages)
5 September 2014Termination of appointment of Kenneth George James as a secretary on 30 April 2014 (1 page)
5 September 2014Termination of appointment of Kenneth George James as a director on 30 April 2014 (1 page)
5 September 2014Termination of appointment of Kenneth George James as a director on 30 April 2014 (1 page)
5 September 2014Termination of appointment of Kenneth George James as a secretary on 30 April 2014 (1 page)
5 September 2014Appointment of Mrs Barbara Sargeant as a director on 30 April 2014 (2 pages)
30 May 2014Annual return made up to 31 March 2014 no member list (4 pages)
30 May 2014Annual return made up to 31 March 2014 no member list (4 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 April 2013Annual return made up to 31 March 2013 no member list (4 pages)
4 April 2013Annual return made up to 31 March 2013 no member list (4 pages)
24 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
24 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
24 May 2012Annual return made up to 31 March 2012 no member list (4 pages)
24 May 2012Annual return made up to 31 March 2012 no member list (4 pages)
18 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
18 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 May 2011Annual return made up to 31 March 2011 no member list (4 pages)
5 May 2011Annual return made up to 31 March 2011 no member list (4 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
29 September 2010Termination of appointment of Michael D'silva as a director (1 page)
29 September 2010Termination of appointment of Michael D'silva as a director (1 page)
13 April 2010Director's details changed for Michael D'silva on 2 October 2009 (2 pages)
13 April 2010Director's details changed for Michael D'silva on 2 October 2009 (2 pages)
13 April 2010Director's details changed for Kenneth George James on 2 October 2009 (2 pages)
13 April 2010Director's details changed for Kenneth George James on 2 October 2009 (2 pages)
13 April 2010Annual return made up to 31 March 2010 no member list (4 pages)
13 April 2010Director's details changed for Kenneth George James on 2 October 2009 (2 pages)
13 April 2010Annual return made up to 31 March 2010 no member list (4 pages)
13 April 2010Director's details changed for Michael D'silva on 2 October 2009 (2 pages)
24 December 2009Accounts for a small company made up to 31 December 2008 (6 pages)
24 December 2009Accounts for a small company made up to 31 December 2008 (6 pages)
17 December 2009Annual return made up to 31 March 2008 no member list (3 pages)
17 December 2009Annual return made up to 31 March 2009 no member list (3 pages)
17 December 2009Annual return made up to 31 March 2009 no member list (3 pages)
17 December 2009Annual return made up to 31 March 2007 no member list (3 pages)
17 December 2009Annual return made up to 31 March 2008 no member list (3 pages)
17 December 2009Annual return made up to 31 March 2007 no member list (3 pages)
14 December 2009Registered office address changed from Milverton Road Brondesbury Park London NW6 7AR on 14 December 2009 (2 pages)
14 December 2009Registered office address changed from Milverton Road Brondesbury Park London NW6 7AR on 14 December 2009 (2 pages)
25 August 2009Accounts for a small company made up to 31 December 2007 (6 pages)
25 August 2009Accounts for a small company made up to 31 December 2007 (6 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
15 January 2007Full accounts made up to 31 December 2005 (9 pages)
15 January 2007Full accounts made up to 31 December 2005 (9 pages)
11 September 2006Annual return made up to 31/03/06 (4 pages)
11 September 2006Annual return made up to 31/03/06 (4 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
16 June 2005Annual return made up to 31/03/05 (4 pages)
16 June 2005Annual return made up to 31/03/05 (4 pages)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 May 2004Annual return made up to 31/03/04 (4 pages)
4 May 2004Annual return made up to 31/03/04 (4 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003New director appointed (2 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003New director appointed (2 pages)
16 October 2003Full accounts made up to 31 December 2002 (11 pages)
16 October 2003Full accounts made up to 31 December 2002 (11 pages)
28 April 2003Annual return made up to 31/03/03 (5 pages)
28 April 2003Annual return made up to 31/03/03 (5 pages)
24 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
24 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
10 April 2002Annual return made up to 31/03/02 (4 pages)
10 April 2002Annual return made up to 31/03/02 (4 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 April 2001Annual return made up to 31/03/01 (4 pages)
13 April 2001Annual return made up to 31/03/01 (4 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 April 2000Annual return made up to 31/03/00 (3 pages)
6 April 2000New director appointed (2 pages)
6 April 2000Annual return made up to 31/03/00 (3 pages)
6 April 2000New director appointed (2 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 April 1999Annual return made up to 31/03/99 (4 pages)
6 April 1999Annual return made up to 31/03/99 (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 April 1998Annual return made up to 31/03/98
  • 363(288) ‐ Director resigned
(4 pages)
8 April 1998Annual return made up to 31/03/98
  • 363(288) ‐ Director resigned
(4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 April 1997Annual return made up to 31/03/97 (4 pages)
23 April 1997Annual return made up to 31/03/97 (4 pages)
30 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 May 1996Annual return made up to 31/03/96 (4 pages)
3 May 1996Annual return made up to 31/03/96 (4 pages)
16 May 1995Full accounts made up to 31 December 1994 (10 pages)
16 May 1995Full accounts made up to 31 December 1994 (10 pages)
4 May 1995Annual return made up to 31/03/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 May 1995Annual return made up to 31/03/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
14 December 1960Incorporation (21 pages)
14 December 1960Incorporation (21 pages)