Sutton
Surrey
SM1 3HH
Director Name | Mr Steven John Matthews |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2016(24 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 07 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Lawn Close Bromley BR1 3NA |
Director Name | Hugh Malcolm Leventon |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(2 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Ashover Vanzell Road Midhurst West Sussex GU29 9BA |
Director Name | Mrs Jennifer Susan Sohl |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(2 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Whitfield Court Littlewick Road Knaphill Woking Surrey GU21 2JU |
Director Name | Mr Keith James Sohl |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(2 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitfield Court Littlewick Road Knaphill Woking Surrey GU21 2JU |
Director Name | Melanie Staples |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(2 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 September 2000) |
Role | Operations Director |
Correspondence Address | Hayes Grange Cottage Stane Street, Slinfold Horsham West Sussex RH13 7RE |
Secretary Name | Christopher John Ralph Sargent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(2 years after company formation) |
Appointment Duration | 8 years (resigned 08 February 2001) |
Role | Company Director |
Correspondence Address | 3 Stafford Square Rosslyn Park Weybridge Surrey KT13 9NG |
Director Name | David Milne |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 January 2007) |
Role | Company Director |
Correspondence Address | 145a Church Lane Chessington Surrey KT9 2DR |
Secretary Name | Helen Elizabeth George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Harrow Road Carshalton Beeches Surrey SM5 3QQ |
Director Name | Helen Elizabeth George |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sutton Tennis Academy Rose Hill Sutton Surrey SM1 3HH |
Secretary Name | John David Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(16 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | 60 New Road Hackbridge Surrey CR4 4LT |
Secretary Name | Estela Mares Lopes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(16 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 February 2008) |
Role | Finance Director |
Correspondence Address | Flat 3 Ashburton House Sandy Lane North Wallington Surrey SM6 8LA |
Secretary Name | Chistopher David Cutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2010) |
Role | Accountant |
Correspondence Address | Sutton Tennis Academy Rose Hill Sutton Surrey SM1 3HH |
Website | thesportsvillage.org.uk |
---|---|
Telephone | 020 86416611 |
Telephone region | London |
Registered Address | 257b Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£1,842,742 |
Cash | £2,659 |
Current Liabilities | £777,395 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 January 2016 | Delivered on: 26 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
7 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2019 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
15 July 2019 | Liquidators' statement of receipts and payments to 7 May 2019 (24 pages) |
30 May 2018 | Registered 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 2018 | Resolutions
|
25 May 2018 | Appointment of a voluntary liquidator (3 pages) |
25 May 2018 | Statement of affairs (8 pages) |
19 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (8 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (8 pages) |
4 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 January 2016 | Registration of charge 025750680001, created on 21 January 2016 (30 pages) |
26 January 2016 | Registration of charge 025750680001, created on 21 January 2016 (30 pages) |
12 January 2016 | Appointment of Mr Steven John Matthews as a director on 11 January 2016 (2 pages) |
12 January 2016 | Appointment of Mr Steven John Matthews as a director on 11 January 2016 (2 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
24 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
19 August 2014 | Change of name notice (1 page) |
19 August 2014 | Company name changed sutton junior tennis centre LIMITED\certificate issued on 19/08/14 (2 pages) |
19 August 2014 | Company name changed sutton junior tennis centre LIMITED\certificate issued on 19/08/14
|
19 August 2014 | Change of name notice (1 page) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
18 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
10 June 2013 | Total exemption small company accounts made up to 31 August 2012 (11 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 August 2012 (11 pages) |
29 January 2013 | Director's details changed for Jessica Ruth Weeks on 17 January 2013 (2 pages) |
29 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Director's details changed for Jessica Ruth Weeks on 17 January 2013 (2 pages) |
29 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
18 December 2012 | Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
12 October 2012 | Resolutions
|
12 October 2012 | Resolutions
|
24 August 2012 | Resolutions
|
24 August 2012 | Change of name notice (2 pages) |
24 August 2012 | Change of name notice (2 pages) |
24 August 2012 | Resolutions
|
28 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Director's details changed for Jessica Ruth Weeks on 17 January 2012 (2 pages) |
28 February 2012 | Director's details changed for Jessica Ruth Weeks on 17 January 2012 (2 pages) |
28 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
14 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
15 December 2010 | Appointment of Jessica Ruth Weeks as a director (3 pages) |
15 December 2010 | Appointment of Jessica Ruth Weeks as a director (3 pages) |
30 June 2010 | Termination of appointment of Helen George as a director (1 page) |
30 June 2010 | Termination of appointment of Helen George as a director (1 page) |
31 March 2010 | Termination of appointment of Chistopher Cutcliffe as a secretary (2 pages) |
31 March 2010 | Termination of appointment of Chistopher Cutcliffe as a secretary (2 pages) |
25 February 2010 | Secretary's details changed for Chistopher David Cutcliffe on 1 October 2009 (1 page) |
25 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Secretary's details changed for Chistopher David Cutcliffe on 1 October 2009 (1 page) |
25 February 2010 | Director's details changed for Helen Elizabeth George on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Helen Elizabeth George on 1 October 2009 (2 pages) |
25 February 2010 | Secretary's details changed for Chistopher David Cutcliffe on 1 October 2009 (1 page) |
25 February 2010 | Director's details changed for Helen Elizabeth George on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
9 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
9 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
29 April 2009 | Resolutions
|
29 April 2009 | Resolutions
|
29 April 2009 | Memorandum and Articles of Association (15 pages) |
29 April 2009 | Memorandum and Articles of Association (15 pages) |
21 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 18/01/08; full list of members (3 pages) |
21 January 2009 | Return made up to 18/01/08; full list of members (3 pages) |
21 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
18 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
18 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
1 March 2008 | Appointment terminated secretary estela lopes (1 page) |
1 March 2008 | Secretary appointed chistopher david cutcliffe (2 pages) |
1 March 2008 | Appointment terminated secretary estela lopes (1 page) |
1 March 2008 | Secretary appointed chistopher david cutcliffe (2 pages) |
18 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
18 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
22 February 2007 | Return made up to 18/01/07; full list of members (7 pages) |
22 February 2007 | Return made up to 18/01/07; full list of members (7 pages) |
27 January 2007 | Director's particulars changed (1 page) |
27 January 2007 | Secretary resigned (1 page) |
27 January 2007 | New secretary appointed (2 pages) |
27 January 2007 | New secretary appointed (2 pages) |
27 January 2007 | Secretary resigned (1 page) |
27 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
11 December 2006 | Full accounts made up to 31 March 2006 (18 pages) |
11 December 2006 | Full accounts made up to 31 March 2006 (18 pages) |
7 February 2006 | Return made up to 18/01/06; full list of members
|
7 February 2006 | Return made up to 18/01/06; full list of members
|
15 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
15 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
25 February 2005 | Return made up to 18/01/05; full list of members (7 pages) |
25 February 2005 | Return made up to 18/01/05; full list of members (7 pages) |
8 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
8 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
26 February 2004 | Return made up to 18/01/04; full list of members
|
26 February 2004 | Return made up to 18/01/04; full list of members
|
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
1 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
1 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
19 June 2003 | Full accounts made up to 31 March 2002 (14 pages) |
19 June 2003 | Full accounts made up to 31 March 2002 (14 pages) |
16 April 2003 | Return made up to 18/01/03; full list of members (6 pages) |
16 April 2003 | Return made up to 18/01/03; full list of members (6 pages) |
6 June 2002 | Full accounts made up to 31 March 2001 (13 pages) |
6 June 2002 | Full accounts made up to 31 March 2001 (13 pages) |
27 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
27 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | New secretary appointed (2 pages) |
1 May 2001 | Full accounts made up to 31 March 2000 (10 pages) |
1 May 2001 | Full accounts made up to 31 March 2000 (10 pages) |
26 February 2001 | Return made up to 18/01/01; full list of members (6 pages) |
26 February 2001 | Return made up to 18/01/01; full list of members (6 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
22 September 2000 | Director resigned (2 pages) |
22 September 2000 | Director resigned (2 pages) |
14 April 2000 | Return made up to 18/01/00; full list of members
|
14 April 2000 | Return made up to 18/01/00; full list of members
|
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
12 January 2000 | Memorandum and Articles of Association (13 pages) |
12 January 2000 | Memorandum and Articles of Association (13 pages) |
24 December 1999 | Resolutions
|
24 December 1999 | Resolutions
|
23 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
23 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
15 March 1999 | Memorandum and Articles of Association (13 pages) |
15 March 1999 | Memorandum and Articles of Association (13 pages) |
9 March 1999 | Resolutions
|
9 March 1999 | Resolutions
|
8 February 1999 | Return made up to 18/01/99; no change of members (4 pages) |
8 February 1999 | Return made up to 18/01/99; no change of members (4 pages) |
13 March 1998 | Full accounts made up to 31 March 1997 (10 pages) |
13 March 1998 | Full accounts made up to 31 March 1997 (10 pages) |
5 February 1998 | Return made up to 18/01/98; full list of members (6 pages) |
5 February 1998 | Return made up to 18/01/98; full list of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
26 January 1997 | Return made up to 18/01/97; no change of members (4 pages) |
26 January 1997 | Return made up to 18/01/97; no change of members (4 pages) |
24 July 1996 | Registered office changed on 24/07/96 from: c/o russell smith & co 71 epsom road ewell surrey KT17 1LW (1 page) |
24 July 1996 | Registered office changed on 24/07/96 from: c/o russell smith & co 71 epsom road ewell surrey KT17 1LW (1 page) |
14 February 1996 | Return made up to 18/01/96; no change of members (4 pages) |
14 February 1996 | Return made up to 18/01/96; no change of members (4 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |