Company NameThe Sports Village Ltd
Company StatusDissolved
Company Number02575068
CategoryPrivate Limited Company
Incorporation Date18 January 1991(33 years, 3 months ago)
Dissolution Date7 December 2019 (4 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMiss Jessica Ruth Weeks
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2010(19 years, 11 months after company formation)
Appointment Duration9 years (closed 07 December 2019)
RoleDirector And Marketing Manager
Country of ResidenceEngland
Correspondence AddressThe Sports Village Rosehill Park
Sutton
Surrey
SM1 3HH
Director NameMr Steven John Matthews
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2016(24 years, 12 months after company formation)
Appointment Duration3 years, 11 months (closed 07 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lawn Close
Bromley
BR1 3NA
Director NameHugh Malcolm Leventon
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressAshover
Vanzell Road
Midhurst
West Sussex
GU29 9BA
Director NameMrs Jennifer Susan Sohl
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWhitfield Court Littlewick Road
Knaphill
Woking
Surrey
GU21 2JU
Director NameMr Keith James Sohl
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitfield Court
Littlewick Road Knaphill
Woking
Surrey
GU21 2JU
Director NameMelanie Staples
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(2 years after company formation)
Appointment Duration7 years, 8 months (resigned 15 September 2000)
RoleOperations Director
Correspondence AddressHayes Grange Cottage
Stane Street, Slinfold
Horsham
West Sussex
RH13 7RE
Secretary NameChristopher John Ralph Sargent
NationalityBritish
StatusResigned
Appointed18 January 1993(2 years after company formation)
Appointment Duration8 years (resigned 08 February 2001)
RoleCompany Director
Correspondence Address3 Stafford Square
Rosslyn Park
Weybridge
Surrey
KT13 9NG
Director NameDavid Milne
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(8 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 January 2007)
RoleCompany Director
Correspondence Address145a Church Lane
Chessington
Surrey
KT9 2DR
Secretary NameHelen Elizabeth George
NationalityBritish
StatusResigned
Appointed06 August 2001(10 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Harrow Road
Carshalton Beeches
Surrey
SM5 3QQ
Director NameHelen Elizabeth George
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(12 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Tennis Academy Rose Hill
Sutton
Surrey
SM1 3HH
Secretary NameJohn David Hill
NationalityBritish
StatusResigned
Appointed22 January 2007(16 years after company formation)
Appointment Duration6 months, 1 week (resigned 01 August 2007)
RoleCompany Director
Correspondence Address60 New Road
Hackbridge
Surrey
CR4 4LT
Secretary NameEstela Mares Lopes
NationalityBritish
StatusResigned
Appointed01 August 2007(16 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 February 2008)
RoleFinance Director
Correspondence AddressFlat 3 Ashburton House
Sandy Lane North
Wallington
Surrey
SM6 8LA
Secretary NameChistopher David Cutcliffe
NationalityBritish
StatusResigned
Appointed15 February 2008(17 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2010)
RoleAccountant
Correspondence AddressSutton Tennis Academy Rose Hill
Sutton
Surrey
SM1 3HH

Contact

Websitethesportsvillage.org.uk
Telephone020 86416611
Telephone regionLondon

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Financials

Year2013
Net Worth-£1,842,742
Cash£2,659
Current Liabilities£777,395

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

21 January 2016Delivered on: 26 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 December 2019Final Gazette dissolved following liquidation (1 page)
7 September 2019Return of final meeting in a creditors' voluntary winding up (12 pages)
15 July 2019Liquidators' statement of receipts and payments to 7 May 2019 (24 pages)
30 May 2018Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS to 257B Croydon Road Beckenham Kent BR3 3PS on 30 May 2018 (2 pages)
25 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-08
(1 page)
25 May 2018Appointment of a voluntary liquidator (3 pages)
25 May 2018Statement of affairs (8 pages)
19 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (8 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (8 pages)
4 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 January 2016Registration of charge 025750680001, created on 21 January 2016 (30 pages)
26 January 2016Registration of charge 025750680001, created on 21 January 2016 (30 pages)
12 January 2016Appointment of Mr Steven John Matthews as a director on 11 January 2016 (2 pages)
12 January 2016Appointment of Mr Steven John Matthews as a director on 11 January 2016 (2 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
24 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
19 August 2014Change of name notice (1 page)
19 August 2014Company name changed sutton junior tennis centre LIMITED\certificate issued on 19/08/14 (2 pages)
19 August 2014Company name changed sutton junior tennis centre LIMITED\certificate issued on 19/08/14
  • RES15 ‐ Change company name resolution on 2012-08-09
(2 pages)
19 August 2014Change of name notice (1 page)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
18 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
10 June 2013Total exemption small company accounts made up to 31 August 2012 (11 pages)
10 June 2013Total exemption small company accounts made up to 31 August 2012 (11 pages)
29 January 2013Director's details changed for Jessica Ruth Weeks on 17 January 2013 (2 pages)
29 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
29 January 2013Director's details changed for Jessica Ruth Weeks on 17 January 2013 (2 pages)
29 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
18 December 2012Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
18 December 2012Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
12 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-09
(1 page)
12 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-09
(1 page)
24 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-09
(1 page)
24 August 2012Change of name notice (2 pages)
24 August 2012Change of name notice (2 pages)
24 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-09
(1 page)
28 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
28 February 2012Director's details changed for Jessica Ruth Weeks on 17 January 2012 (2 pages)
28 February 2012Director's details changed for Jessica Ruth Weeks on 17 January 2012 (2 pages)
28 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (10 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (10 pages)
14 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
31 December 2010Full accounts made up to 31 March 2010 (14 pages)
31 December 2010Full accounts made up to 31 March 2010 (14 pages)
15 December 2010Appointment of Jessica Ruth Weeks as a director (3 pages)
15 December 2010Appointment of Jessica Ruth Weeks as a director (3 pages)
30 June 2010Termination of appointment of Helen George as a director (1 page)
30 June 2010Termination of appointment of Helen George as a director (1 page)
31 March 2010Termination of appointment of Chistopher Cutcliffe as a secretary (2 pages)
31 March 2010Termination of appointment of Chistopher Cutcliffe as a secretary (2 pages)
25 February 2010Secretary's details changed for Chistopher David Cutcliffe on 1 October 2009 (1 page)
25 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
25 February 2010Secretary's details changed for Chistopher David Cutcliffe on 1 October 2009 (1 page)
25 February 2010Director's details changed for Helen Elizabeth George on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Helen Elizabeth George on 1 October 2009 (2 pages)
25 February 2010Secretary's details changed for Chistopher David Cutcliffe on 1 October 2009 (1 page)
25 February 2010Director's details changed for Helen Elizabeth George on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
9 September 2009Full accounts made up to 31 March 2009 (15 pages)
9 September 2009Full accounts made up to 31 March 2009 (15 pages)
29 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2009Memorandum and Articles of Association (15 pages)
29 April 2009Memorandum and Articles of Association (15 pages)
21 January 2009Return made up to 18/01/09; full list of members (3 pages)
21 January 2009Return made up to 18/01/08; full list of members (3 pages)
21 January 2009Return made up to 18/01/08; full list of members (3 pages)
21 January 2009Return made up to 18/01/09; full list of members (3 pages)
18 December 2008Full accounts made up to 31 March 2008 (15 pages)
18 December 2008Full accounts made up to 31 March 2008 (15 pages)
1 March 2008Appointment terminated secretary estela lopes (1 page)
1 March 2008Secretary appointed chistopher david cutcliffe (2 pages)
1 March 2008Appointment terminated secretary estela lopes (1 page)
1 March 2008Secretary appointed chistopher david cutcliffe (2 pages)
18 September 2007Full accounts made up to 31 March 2007 (14 pages)
18 September 2007Full accounts made up to 31 March 2007 (14 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned (1 page)
22 February 2007Return made up to 18/01/07; full list of members (7 pages)
22 February 2007Return made up to 18/01/07; full list of members (7 pages)
27 January 2007Director's particulars changed (1 page)
27 January 2007Secretary resigned (1 page)
27 January 2007New secretary appointed (2 pages)
27 January 2007New secretary appointed (2 pages)
27 January 2007Secretary resigned (1 page)
27 January 2007Director's particulars changed (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
11 December 2006Full accounts made up to 31 March 2006 (18 pages)
11 December 2006Full accounts made up to 31 March 2006 (18 pages)
7 February 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2005Full accounts made up to 31 March 2005 (12 pages)
15 September 2005Full accounts made up to 31 March 2005 (12 pages)
25 February 2005Return made up to 18/01/05; full list of members (7 pages)
25 February 2005Return made up to 18/01/05; full list of members (7 pages)
8 September 2004Full accounts made up to 31 March 2004 (10 pages)
8 September 2004Full accounts made up to 31 March 2004 (10 pages)
26 February 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
1 October 2003Full accounts made up to 31 March 2003 (12 pages)
1 October 2003Full accounts made up to 31 March 2003 (12 pages)
19 June 2003Full accounts made up to 31 March 2002 (14 pages)
19 June 2003Full accounts made up to 31 March 2002 (14 pages)
16 April 2003Return made up to 18/01/03; full list of members (6 pages)
16 April 2003Return made up to 18/01/03; full list of members (6 pages)
6 June 2002Full accounts made up to 31 March 2001 (13 pages)
6 June 2002Full accounts made up to 31 March 2001 (13 pages)
27 February 2002Return made up to 18/01/02; full list of members (6 pages)
27 February 2002Return made up to 18/01/02; full list of members (6 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001New secretary appointed (2 pages)
1 May 2001Full accounts made up to 31 March 2000 (10 pages)
1 May 2001Full accounts made up to 31 March 2000 (10 pages)
26 February 2001Return made up to 18/01/01; full list of members (6 pages)
26 February 2001Return made up to 18/01/01; full list of members (6 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Secretary resigned (1 page)
22 September 2000Director resigned (2 pages)
22 September 2000Director resigned (2 pages)
14 April 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 April 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
12 January 2000Memorandum and Articles of Association (13 pages)
12 January 2000Memorandum and Articles of Association (13 pages)
24 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 April 1999Full accounts made up to 31 March 1998 (9 pages)
23 April 1999Full accounts made up to 31 March 1998 (9 pages)
15 March 1999Memorandum and Articles of Association (13 pages)
15 March 1999Memorandum and Articles of Association (13 pages)
9 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 February 1999Return made up to 18/01/99; no change of members (4 pages)
8 February 1999Return made up to 18/01/99; no change of members (4 pages)
13 March 1998Full accounts made up to 31 March 1997 (10 pages)
13 March 1998Full accounts made up to 31 March 1997 (10 pages)
5 February 1998Return made up to 18/01/98; full list of members (6 pages)
5 February 1998Return made up to 18/01/98; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
26 January 1997Return made up to 18/01/97; no change of members (4 pages)
26 January 1997Return made up to 18/01/97; no change of members (4 pages)
24 July 1996Registered office changed on 24/07/96 from: c/o russell smith & co 71 epsom road ewell surrey KT17 1LW (1 page)
24 July 1996Registered office changed on 24/07/96 from: c/o russell smith & co 71 epsom road ewell surrey KT17 1LW (1 page)
14 February 1996Return made up to 18/01/96; no change of members (4 pages)
14 February 1996Return made up to 18/01/96; no change of members (4 pages)
8 February 1996Full accounts made up to 31 March 1995 (14 pages)
8 February 1996Full accounts made up to 31 March 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)