Company NameCentral Park Track And Field Limited
DirectorsDavid Lindan Durey and Anthony Lindan Durey
Company StatusActive
Company Number02875358
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 November 1993(30 years, 5 months ago)
Previous NamesDartford Harriers Facilities Limited and Central Park Athletics Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr David Lindan Durey
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(22 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobb Tree Court Wrotham Road
Meopham
Gravesend
Kent
DA13 0AU
Director NameMr Anthony Lindan Durey
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(28 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobb Tree Court Wrotham Road
Meopham
Gravesend
Kent
DA13 0AU
Director NameAlan John Champion
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(same day as company formation)
RoleRetired Bank Manager
Correspondence Address6 Woodlands Park
Bexley
Kent
DA5 2EL
Director NameLinda Davidson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(same day as company formation)
RoleHousewife
Correspondence Address2 Dormers Drive
Meopham
Dartford
Kent
DA13 0ES
Director NamePeter Edwin Field
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(same day as company formation)
RoleApplications Engineer
Correspondence Address66 Saint Martins Drive
Eynsford
Dartford
Kent
DA4 0EZ
Secretary NamePeter Edwin Field
NationalityBritish
StatusResigned
Appointed26 November 1993(same day as company formation)
RoleApplications Engineer
Correspondence Address66 Saint Martins Drive
Eynsford
Dartford
Kent
DA4 0EZ
Director NameMr Andrew Clarke
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 September 1997)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address8 Chestnut Walk
Larkfield
Aylesford
Kent
ME20 6NW
Director NameRobert Leslie Heywood
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 November 2001)
RoleRetired Building Society Manag
Correspondence Address17 Parrock Avenue
Gravesend
Kent
DA12 1QG
Director NameDavid John Nash
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 September 2000)
RoleRetired Secretary
Correspondence AddressPond Farm Cottage
Harvel
Meopham Kent
Da13 Dbt
Secretary NameDavid John Nash
NationalityBritish
StatusResigned
Appointed22 September 1997(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 September 2000)
RoleRetired Secretary
Correspondence AddressPond Farm Cottage
Harvel
Meopham Kent
Da13 Dbt
Director NameBrian Arthur Fagg
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(6 years, 4 months after company formation)
Appointment Duration3 years (resigned 22 April 2003)
RoleRetired School Teacher
Correspondence Address125 Hallford Way
Dartford
Kent
DA1 3AA
Director NameDavid Blowers
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 23 June 2003)
RoleManager
Correspondence Address17 Spire Close
Gravesend
Kent
DA12 1LR
Director NameMichael Thomas Fitzpatrick
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(7 years, 1 month after company formation)
Appointment Duration10 months (resigned 05 November 2001)
RoleCivil Servant
Correspondence Address91 Portland Avenue
Gravesend
Kent
DA12 5HF
Director NameIan Charles Stanford
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(7 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 21 April 2009)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address26 Berwick Way
Sevenoaks
Kent
TN14 5EY
Secretary NameRobert Leslie Heywood
NationalityBritish
StatusResigned
Appointed09 January 2001(7 years, 1 month after company formation)
Appointment Duration10 months (resigned 05 November 2001)
RoleRetired
Correspondence Address17 Parrock Avenue
Gravesend
Kent
DA12 1QG
Secretary NameIan Charles Stanford
NationalityBritish
StatusResigned
Appointed30 January 2002(8 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 09 December 2011)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address26 Berwick Way
Sevenoaks
Kent
TN14 5EY
Director NameMr Steve James Backley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(8 years, 3 months after company formation)
Appointment Duration7 years (resigned 17 April 2009)
RoleSportsman
Country of ResidenceUnited Kingdom
Correspondence AddressPimalai
The Drive
Chislehurst
Kent
BR7 6QS
Director NameMr David John Baker
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(8 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 24 May 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address24 Watling Street
Dartford
Kent
DA1 1RF
Director NameRichard Pooley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(9 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 25 May 2009)
RoleFinance
Correspondence AddressBramley
Ash Road
Hartley
Kent
DA3 8EY
Director NameMr Roy Macneil
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(9 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 06 May 2010)
RoleMachinist Joiner
Country of ResidenceEngland
Correspondence AddressMalt House Farm
Green Street Green Road
Dartford
Kent
DA2 8DX
Director NameMr Derek Wightman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(15 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 December 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Lane
Sevenoaks
Kent
TN13 3UP
Director NameMr Anthony Lindan Durey
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(16 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Park Athletics Arena Cranford Road
Dartford
Kent
DA1 1JP
Director NameMr John Fenton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(16 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRidge Wood 21 Bidborough Ridge
Tunbridge
Kent
TN4 0UT

Contact

Websitedartfordharriersac.co.uk

Location

Registered Address57 Windmill Street
Gravesend
Kent
DA12 1BB
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£39,033
Cash£44,965
Current Liabilities£10,286

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Filing History

1 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
27 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
20 November 2019Cessation of David Lindan Durey as a person with significant control on 15 November 2019 (1 page)
11 September 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
28 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2017Cessation of David John Baker as a person with significant control on 22 November 2017 (1 page)
22 November 2017Cessation of David John Baker as a person with significant control on 22 November 2017 (1 page)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
5 June 2017Termination of appointment of David John Baker as a director on 24 May 2017 (2 pages)
5 June 2017Termination of appointment of David John Baker as a director on 24 May 2017 (2 pages)
7 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
2 October 2016Appointment of Mr David Lindan Durey as a director on 1 September 2016 (3 pages)
2 October 2016Appointment of Mr David Lindan Durey as a director on 1 September 2016 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 December 2015Annual return made up to 26 November 2015 no member list (3 pages)
4 December 2015Annual return made up to 26 November 2015 no member list (3 pages)
4 November 2015Termination of appointment of John Fenton as a director on 1 October 2015 (2 pages)
4 November 2015Termination of appointment of John Fenton as a director on 1 October 2015 (2 pages)
4 November 2015Termination of appointment of John Fenton as a director on 1 October 2015 (2 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2014Annual return made up to 26 November 2014 no member list (4 pages)
8 December 2014Annual return made up to 26 November 2014 no member list (4 pages)
1 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
1 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
4 December 2013Annual return made up to 26 November 2013 no member list (4 pages)
4 December 2013Annual return made up to 26 November 2013 no member list (4 pages)
18 June 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
18 June 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
30 November 2012Annual return made up to 26 November 2012 no member list (4 pages)
30 November 2012Annual return made up to 26 November 2012 no member list (4 pages)
12 July 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
12 July 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
3 January 2012Annual return made up to 26 November 2011 no member list (6 pages)
3 January 2012Annual return made up to 26 November 2011 no member list (6 pages)
16 December 2011Termination of appointment of Ian Stanford as a secretary (1 page)
16 December 2011Termination of appointment of Derek Wightman as a director (1 page)
16 December 2011Termination of appointment of Derek Wightman as a director (1 page)
16 December 2011Termination of appointment of Ian Stanford as a secretary (1 page)
11 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
11 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
7 January 2011Annual return made up to 26 November 2010 no member list (6 pages)
7 January 2011Annual return made up to 26 November 2010 no member list (6 pages)
16 September 2010Appointment of John Fenton as a director (3 pages)
16 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 September 2010Appointment of John Fenton as a director (3 pages)
8 September 2010Termination of appointment of Roy Macneil as a director (2 pages)
8 September 2010Termination of appointment of Roy Macneil as a director (2 pages)
23 March 2010Appointment of Mr Anthony Lindan Durey as a director (3 pages)
23 March 2010Appointment of Mr Anthony Lindan Durey as a director (3 pages)
22 December 2009Director's details changed for David John Baker on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 26 November 2009 no member list (4 pages)
22 December 2009Director's details changed for David John Baker on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Roy Macneil on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Derek Wightman on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Roy Macneil on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Derek Wightman on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 26 November 2009 no member list (4 pages)
7 October 2009Partial exemption accounts made up to 31 March 2009 (7 pages)
7 October 2009Partial exemption accounts made up to 31 March 2009 (7 pages)
3 August 2009Appointment terminated director richard pooley (1 page)
3 August 2009Appointment terminated director steve backley (1 page)
3 August 2009Appointment terminated director steve backley (1 page)
3 August 2009Appointment terminated director richard pooley (1 page)
30 April 2009Appointment terminated director ian stanford (1 page)
30 April 2009Appointment terminated director ian stanford (1 page)
17 April 2009Director appointed derek wightman (2 pages)
17 April 2009Director appointed derek wightman (2 pages)
15 December 2008Annual return made up to 26/11/08 (3 pages)
15 December 2008Annual return made up to 26/11/08 (3 pages)
12 December 2008Partial exemption accounts made up to 31 March 2008 (7 pages)
12 December 2008Partial exemption accounts made up to 31 March 2008 (7 pages)
20 December 2007Location of register of members (1 page)
20 December 2007Location of register of members (1 page)
20 December 2007Annual return made up to 26/11/07 (2 pages)
20 December 2007Annual return made up to 26/11/07 (2 pages)
5 October 2007Registered office changed on 05/10/07 from: 165 parrock street gravesend kent DA12 1ER (1 page)
5 October 2007Registered office changed on 05/10/07 from: 165 parrock street gravesend kent DA12 1ER (1 page)
19 September 2007Partial exemption accounts made up to 31 March 2007 (7 pages)
19 September 2007Partial exemption accounts made up to 31 March 2007 (7 pages)
15 January 2007Annual return made up to 26/11/06 (2 pages)
15 January 2007Annual return made up to 26/11/06 (2 pages)
18 October 2006Partial exemption accounts made up to 31 March 2006 (7 pages)
18 October 2006Partial exemption accounts made up to 31 March 2006 (7 pages)
14 December 2005Annual return made up to 26/11/05 (5 pages)
14 December 2005Annual return made up to 26/11/05 (5 pages)
6 July 2005Partial exemption accounts made up to 31 March 2005 (7 pages)
6 July 2005Partial exemption accounts made up to 31 March 2005 (7 pages)
15 December 2004Annual return made up to 26/11/04 (5 pages)
15 December 2004Annual return made up to 26/11/04 (5 pages)
15 May 2004Partial exemption accounts made up to 31 March 2004 (7 pages)
15 May 2004Partial exemption accounts made up to 31 March 2004 (7 pages)
13 March 2004Partial exemption accounts made up to 31 March 2003 (7 pages)
13 March 2004Partial exemption accounts made up to 31 March 2003 (7 pages)
19 December 2003Annual return made up to 26/11/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 December 2003Annual return made up to 26/11/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
21 February 2003Annual return made up to 26/11/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 February 2003Annual return made up to 26/11/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 December 2002Partial exemption accounts made up to 31 March 2002 (7 pages)
18 December 2002Partial exemption accounts made up to 31 March 2002 (7 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 May 2002Annual return made up to 26/11/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 2002Annual return made up to 26/11/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 2002New secretary appointed (1 page)
23 April 2002New secretary appointed (1 page)
12 March 2002Secretary resigned;director resigned (1 page)
12 March 2002Secretary resigned;director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
21 January 2002Partial exemption accounts made up to 31 March 2001 (8 pages)
21 January 2002Partial exemption accounts made up to 31 March 2001 (8 pages)
28 January 2001Secretary resigned;director resigned (1 page)
28 January 2001Secretary resigned;director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
25 January 2001Annual return made up to 26/11/00 (4 pages)
25 January 2001Annual return made up to 26/11/00 (4 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Full accounts made up to 31 March 2000 (8 pages)
15 January 2001Full accounts made up to 31 March 2000 (8 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
25 April 2000Full accounts made up to 30 September 1999 (8 pages)
25 April 2000Full accounts made up to 30 September 1999 (8 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
13 January 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
13 January 2000Registered office changed on 13/01/00 from: 8 chestnut walk larkfield aylesford kent ME20 6NW (1 page)
13 January 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
13 January 2000Registered office changed on 13/01/00 from: 8 chestnut walk larkfield aylesford kent ME20 6NW (1 page)
21 December 1999Annual return made up to 26/11/99 (4 pages)
21 December 1999Annual return made up to 26/11/99 (4 pages)
19 March 1999Full accounts made up to 30 September 1998 (8 pages)
19 March 1999Full accounts made up to 30 September 1998 (8 pages)
22 December 1998Annual return made up to 26/11/98 (4 pages)
22 December 1998Annual return made up to 26/11/98 (4 pages)
31 July 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
31 July 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
30 July 1998Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page)
30 July 1998Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page)
30 May 1998Director resigned (1 page)
30 May 1998Director resigned (1 page)
19 December 1997Annual return made up to 26/11/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 December 1997Annual return made up to 26/11/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 October 1997New director appointed (2 pages)
13 October 1997Secretary resigned (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997New secretary appointed;new director appointed (2 pages)
13 October 1997Secretary resigned (1 page)
13 October 1997New secretary appointed;new director appointed (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
13 August 1997Company name changed dartford harriers facilities lim ited\certificate issued on 14/08/97 (2 pages)
13 August 1997Company name changed dartford harriers facilities lim ited\certificate issued on 14/08/97 (2 pages)
15 May 1997Full accounts made up to 30 November 1996 (4 pages)
15 May 1997Full accounts made up to 30 November 1996 (4 pages)
27 December 1996Annual return made up to 26/11/96 (4 pages)
27 December 1996Annual return made up to 26/11/96 (4 pages)
9 October 1996Full accounts made up to 30 November 1995 (4 pages)
9 October 1996Full accounts made up to 30 November 1995 (4 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
11 January 1996Annual return made up to 26/11/95
  • 363(287) ‐ Registered office changed on 11/01/96
  • 363(288) ‐ Director resigned
(4 pages)
11 January 1996Annual return made up to 26/11/95
  • 363(287) ‐ Registered office changed on 11/01/96
  • 363(288) ‐ Director resigned
(4 pages)
8 November 1995Full accounts made up to 30 November 1994 (4 pages)
8 November 1995Full accounts made up to 30 November 1994 (4 pages)