Company NameRoyal County Of Berkshire Polo Club Limited(The)
DirectorJames Tara Morrison
Company StatusActive
Company Number01903088
CategoryPrivate Limited Company
Incorporation Date9 April 1985(39 years ago)
Previous NameTyrodale Limited

Business Activity

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

Directors

Secretary NameCarl William Adair
StatusCurrent
Appointed15 January 2016(30 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address59 Charlotte Street
London
W1T 4PE
Director NameMr James Tara Morrison
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2016(31 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RolePolo Club Chairman
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameNorman Allen Lobel
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 18 April 1994)
RoleCompany Director
Correspondence AddressDowny Fields
Hatchet Lane
Windsor Forest
Berkshire
SL4 2DT
Director NameBryan Anthony Morrison
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(7 years, 1 month after company formation)
Appointment Duration16 years, 4 months (resigned 27 September 2008)
RoleCompany Director
Correspondence AddressBartlett House
Bartletts Lane, Holyport
Maidenhead
Berkshire
SL6 2JD
Secretary NameMrs Alyson Jane Lobel
NationalityBritish
StatusResigned
Appointed17 May 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 1993)
RoleCompany Director
Correspondence AddressDownyfields
Hatchet Lane
Windsor Forest
Berkshire
SL4 2DT
Secretary NameMrs Greta Mae Morrison
NationalityCanadian
StatusResigned
Appointed17 December 1993(8 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 25 June 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBartletts House
Bartletts Lane Holyport
Maidenhead
Berkshire
SL6 2JD
Secretary NameLynn Patricia Jayasuriya
NationalityBritish
StatusResigned
Appointed25 June 2004(19 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 15 January 2016)
RoleCompany Director
Correspondence Address24 Sutherland Chase
Ascot
Berkshire
SL5 8TF
Director NameMrs Greta Mae Morrison
Date of BirthJuly 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed28 September 2008(23 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 07 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerton Farm House
Forest Road Winkfield Row
Bracknell
Berkshire
RG42 7NJ

Contact

Websitercbpoloclub.com

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Greta Mae Morrison
100.00%
Ordinary

Financials

Year2014
Net Worth-£553,845
Cash£191,684
Current Liabilities£1,286,574

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

21 January 2021Delivered on: 27 January 2021
Persons entitled: David Baxter Gentle

Classification: A registered charge
Outstanding
15 January 2016Delivered on: 26 January 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
3 December 2004Delivered on: 4 December 2004
Satisfied on: 22 September 2011
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
11 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
13 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
19 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
13 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
27 January 2021Registration of charge 019030880003, created on 21 January 2021 (21 pages)
31 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
21 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
9 April 2020Notification of David Gentle as a person with significant control on 7 August 2018 (2 pages)
9 April 2020Cessation of Greta Mae Morrison as a person with significant control on 7 August 2018 (1 page)
12 February 2020Satisfaction of charge 019030880002 in full (1 page)
10 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
17 December 2018Secretary's details changed for Carl William Adair on 6 December 2018 (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
26 September 2018Termination of appointment of Greta Mae Morrison as a director on 7 August 2018 (1 page)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 November 2016Appointment of Mr James Tara Morrison as a director on 15 November 2016 (2 pages)
21 November 2016Appointment of Mr James Tara Morrison as a director on 15 November 2016 (2 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(4 pages)
26 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(4 pages)
8 February 2016Appointment of Carl William Adair as a secretary on 15 January 2016 (3 pages)
8 February 2016Appointment of Carl William Adair as a secretary on 15 January 2016 (3 pages)
4 February 2016Termination of appointment of Lynn Patricia Jayasuriya as a secretary on 15 January 2016 (2 pages)
4 February 2016Termination of appointment of Lynn Patricia Jayasuriya as a secretary on 15 January 2016 (2 pages)
26 January 2016Registration of charge 019030880002, created on 15 January 2016 (13 pages)
26 January 2016Registration of charge 019030880002, created on 15 January 2016 (13 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(4 pages)
28 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(4 pages)
30 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(4 pages)
1 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(4 pages)
7 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
23 May 2012Director's details changed for Mrs Greta Mae Morrison on 17 May 2012 (2 pages)
23 May 2012Director's details changed for Mrs Greta Mae Morrison on 17 May 2012 (2 pages)
23 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 June 2009Return made up to 17/05/09; full list of members (3 pages)
1 June 2009Return made up to 17/05/09; full list of members (3 pages)
17 December 2008Appointment terminated director bryan morrison (1 page)
17 December 2008Appointment terminated director bryan morrison (1 page)
9 December 2008Director appointed greta mae morrison (2 pages)
9 December 2008Director appointed greta mae morrison (2 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 June 2008Return made up to 17/05/08; full list of members (3 pages)
2 June 2008Return made up to 17/05/08; full list of members (3 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 June 2007Return made up to 17/05/07; full list of members (6 pages)
5 June 2007Return made up to 17/05/07; full list of members (6 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 May 2006Return made up to 17/05/06; full list of members (6 pages)
31 May 2006Return made up to 17/05/06; full list of members (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 July 2005Return made up to 17/05/05; full list of members (6 pages)
8 July 2005Return made up to 17/05/05; full list of members (6 pages)
8 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004New secretary appointed (2 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004New secretary appointed (2 pages)
3 June 2004Return made up to 17/05/04; full list of members (6 pages)
3 June 2004Return made up to 17/05/04; full list of members (6 pages)
22 December 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 December 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 July 2003Return made up to 17/05/03; full list of members (6 pages)
2 July 2003Return made up to 17/05/03; full list of members (6 pages)
22 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 May 2002Return made up to 17/05/02; full list of members (6 pages)
21 May 2002Return made up to 17/05/02; full list of members (6 pages)
15 March 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
15 March 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
4 September 2001Accounts for a small company made up to 31 December 1999 (7 pages)
4 September 2001Accounts for a small company made up to 31 December 1999 (7 pages)
24 May 2001Return made up to 17/05/01; full list of members (6 pages)
24 May 2001Return made up to 17/05/01; full list of members (6 pages)
30 May 2000Return made up to 17/05/00; full list of members (6 pages)
30 May 2000Return made up to 17/05/00; full list of members (6 pages)
12 April 2000Registered office changed on 12/04/00 from: 26 grosvenor street london W1X 9FE (1 page)
12 April 2000Registered office changed on 12/04/00 from: 26 grosvenor street london W1X 9FE (1 page)
9 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 August 1999Return made up to 17/05/99; full list of members (7 pages)
10 August 1999Return made up to 17/05/99; full list of members (7 pages)
2 May 1999Accounts for a small company made up to 31 December 1997 (6 pages)
2 May 1999Accounts for a small company made up to 31 December 1997 (6 pages)
30 July 1998Return made up to 17/05/98; no change of members (5 pages)
30 July 1998Return made up to 17/05/98; no change of members (5 pages)
7 April 1998Accounts for a small company made up to 31 December 1996 (7 pages)
7 April 1998Accounts for a small company made up to 31 December 1996 (7 pages)
1 July 1997Return made up to 17/05/97; no change of members (5 pages)
1 July 1997Return made up to 17/05/97; no change of members (5 pages)
5 February 1997Accounts for a small company made up to 31 December 1995 (5 pages)
5 February 1997Accounts for a small company made up to 31 December 1995 (5 pages)
10 October 1996Return made up to 17/05/96; full list of members (7 pages)
10 October 1996Return made up to 17/05/96; full list of members (7 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
4 July 1995Return made up to 17/05/95; no change of members (4 pages)
4 July 1995Return made up to 17/05/95; no change of members (4 pages)
16 May 1995Accounts for a small company made up to 31 December 1993 (5 pages)
16 May 1995Accounts for a small company made up to 31 December 1993 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
11 September 1985Memorandum and Articles of Association (16 pages)
11 September 1985Memorandum and Articles of Association (16 pages)
24 June 1985Company name changed\certificate issued on 24/06/85 (2 pages)
24 June 1985Company name changed\certificate issued on 24/06/85 (2 pages)
9 April 1985Certificate of incorporation (1 page)
9 April 1985Certificate of incorporation (1 page)