Company NameWadham Lodge Sports Centre Limited
DirectorsAlexander Welsh and Dennis Vincent Hone
Company StatusActive
Company Number02933068
CategoryPrivate Limited Company
Incorporation Date25 May 1994(29 years, 10 months ago)
Previous NamesAllinfo Services Limited and Morden Park Sports Centre Ltd

Business Activity

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

Directors

Director NameMr Alexander Welsh
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2007(13 years, 6 months after company formation)
Appointment Duration16 years, 3 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address33 Victoria Road
London
E4 6BZ
Director NameMr Dennis Vincent Hone
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2014(20 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address58 Bloomsbury Street Bloomsbury Street
London
WC1B 3QT
Director NameMr Anthony Brett Young
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1998)
RoleMedia Officer
Country of ResidenceEngland
Correspondence Address18 Wrayfield Road
Cheam
Sutton
Surrey
SM3 9TH
Director NameMr John Michael Middlemas
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 05 September 1995)
RoleChartered Accountant
Correspondence Address169 Ashley Gardens
Emery Hill Street
London
SW1P 1PD
Secretary NameDavid Charles Northwood
NationalityBritish
StatusResigned
Appointed15 July 1994(1 month, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 23 August 1999)
RoleSecretary To Charity
Correspondence Address5 Church Walk
Bushey
Watford
WD2 3BW
Director NameDavid Charles Northwood
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 May 1999)
RoleClerk
Correspondence Address5 Church Walk
Bushey
Watford
WD2 3BW
Director NameDr Charles Goodson-Wickes
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(4 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 23
37 St James's Place
London
SW1A 1NS
Secretary NameAlexander Welsh
NationalityBritish
StatusResigned
Appointed23 August 1999(5 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 December 2007)
RoleCompany Director
Correspondence Address83 Royston Avenue
London
E4 9DE
Director NameMr Rodney Cyril Alban Fitzgerald
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 December 2001)
RoleMember Of Lloyds (Retired)
Correspondence Address32 Sussex Square
London
W2 2SP
Director NameMr Julian Ingress Bell
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(6 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 November 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Little Gate House
Burfield Road
Old Windsor
Berkshire
SL4 2LH
Director NameMr Gregory Wolcough
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(7 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 October 2012)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Coniger Road
London
SW6 3TB
Director NameMr Kishore Bilimoria
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(15 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 June 2014)
RoleTrustee
Country of ResidenceEngland
Correspondence Address41 Brantwood Gardens
Enfield
Middlesex
EN2 7LY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0845 0262292
Telephone regionUnknown

Location

Registered Address58 Bloomsbury Street Bloomsbury Street
London
WC1B 3QT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2013
Net Worth£766
Cash£2,401
Current Liabilities£48,850

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Filing History

18 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
1 April 2020Accounts for a small company made up to 30 September 2019 (13 pages)
30 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
25 April 2019Accounts for a small company made up to 30 September 2018 (13 pages)
31 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
21 March 2018Full accounts made up to 30 September 2017 (13 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
20 March 2017Full accounts made up to 30 September 2016 (12 pages)
20 March 2017Full accounts made up to 30 September 2016 (12 pages)
6 February 2017Registered office address changed from 73 Collier Street London N1 9BE to 58 Bloomsbury Street Bloomsbury Street London WC1B 3QT on 6 February 2017 (1 page)
6 February 2017Registered office address changed from 73 Collier Street London N1 9BE to 58 Bloomsbury Street Bloomsbury Street London WC1B 3QT on 6 February 2017 (1 page)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
11 March 2016Full accounts made up to 30 September 2015 (11 pages)
11 March 2016Full accounts made up to 30 September 2015 (11 pages)
4 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
2 June 2015Full accounts made up to 30 September 2014 (11 pages)
2 June 2015Full accounts made up to 30 September 2014 (11 pages)
26 February 2015Appointment of Mr Dennis Vincent Hone as a director on 22 September 2014 (2 pages)
26 February 2015Appointment of Mr Dennis Vincent Hone as a director on 22 September 2014 (2 pages)
16 February 2015Termination of appointment of Kishore Bilimoria as a director on 4 June 2014 (1 page)
16 February 2015Termination of appointment of Kishore Bilimoria as a director on 4 June 2014 (1 page)
16 February 2015Termination of appointment of Kishore Bilimoria as a director on 4 June 2014 (1 page)
29 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
25 February 2014Accounts for a small company made up to 30 September 2013 (5 pages)
25 February 2014Accounts for a small company made up to 30 September 2013 (5 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (5 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (5 pages)
17 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
17 June 2013Termination of appointment of Gregory Wolcough as a director (1 page)
17 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
17 June 2013Termination of appointment of Gregory Wolcough as a director (1 page)
3 September 2012Full accounts made up to 30 September 2011 (10 pages)
3 September 2012Full accounts made up to 30 September 2011 (10 pages)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
11 March 2011Accounts for a small company made up to 30 September 2010 (5 pages)
11 March 2011Accounts for a small company made up to 30 September 2010 (5 pages)
15 June 2010Full accounts made up to 30 September 2009 (27 pages)
15 June 2010Full accounts made up to 30 September 2009 (27 pages)
3 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Mr Alexander Welsh on 25 May 2010 (2 pages)
3 June 2010Director's details changed for Alexander Welsh on 25 May 2010 (2 pages)
3 June 2010Director's details changed for Alexander Welsh on 25 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Alexander Welsh on 25 May 2010 (2 pages)
3 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
10 December 2009Appointment of Mr Kishore Bilimoria as a director (2 pages)
10 December 2009Termination of appointment of Julian Bell as a director (1 page)
10 December 2009Termination of appointment of Julian Bell as a director (1 page)
10 December 2009Appointment of Mr Kishore Bilimoria as a director (2 pages)
3 June 2009Return made up to 25/05/09; full list of members (3 pages)
3 June 2009Return made up to 25/05/09; full list of members (3 pages)
16 February 2009Full accounts made up to 30 September 2008 (11 pages)
16 February 2009Full accounts made up to 30 September 2008 (11 pages)
9 July 2008Full accounts made up to 30 September 2007 (11 pages)
9 July 2008Full accounts made up to 30 September 2007 (11 pages)
6 June 2008Return made up to 25/05/08; full list of members (3 pages)
6 June 2008Return made up to 25/05/08; full list of members (3 pages)
4 February 2008Secretary resigned (1 page)
4 February 2008New director appointed (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (1 page)
4 February 2008Director resigned (1 page)
17 July 2007Registered office changed on 17/07/07 from: 73 collier street london N1 9BE (1 page)
17 July 2007Registered office changed on 17/07/07 from: 73 collier street london N1 9BE (1 page)
10 July 2007Return made up to 25/05/07; full list of members (3 pages)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Registered office changed on 10/07/07 from: 21-22 grosvenor street london W1K 4QJ (1 page)
10 July 2007Registered office changed on 10/07/07 from: 21-22 grosvenor street london W1K 4QJ (1 page)
10 July 2007Return made up to 25/05/07; full list of members (3 pages)
2 July 2007Full accounts made up to 30 September 2006 (11 pages)
2 July 2007Full accounts made up to 30 September 2006 (11 pages)
11 October 2006Full accounts made up to 30 September 2005 (13 pages)
11 October 2006Full accounts made up to 30 September 2005 (13 pages)
5 October 2006Return made up to 25/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2006Return made up to 25/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2005Return made up to 25/05/05; full list of members (7 pages)
29 June 2005Return made up to 25/05/05; full list of members (7 pages)
20 June 2005Accounts for a small company made up to 30 September 2004 (5 pages)
20 June 2005Accounts for a small company made up to 30 September 2004 (5 pages)
4 August 2004Return made up to 25/05/04; full list of members
  • 363(287) ‐ Registered office changed on 04/08/04
(8 pages)
4 August 2004Return made up to 25/05/04; full list of members
  • 363(287) ‐ Registered office changed on 04/08/04
(8 pages)
3 June 2004Full accounts made up to 30 September 2003 (9 pages)
3 June 2004Full accounts made up to 30 September 2003 (9 pages)
7 June 2003Return made up to 25/05/03; full list of members (7 pages)
7 June 2003Full accounts made up to 30 September 2002 (9 pages)
7 June 2003Full accounts made up to 30 September 2002 (9 pages)
7 June 2003Return made up to 25/05/03; full list of members (7 pages)
16 July 2002Full accounts made up to 30 September 2001 (9 pages)
16 July 2002Full accounts made up to 30 September 2001 (9 pages)
4 July 2002Return made up to 25/05/02; full list of members (7 pages)
4 July 2002Return made up to 25/05/02; full list of members (7 pages)
21 December 2001New director appointed (2 pages)
21 December 2001Director resigned (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001Director resigned (1 page)
5 July 2001Return made up to 25/05/01; full list of members (7 pages)
5 July 2001Return made up to 25/05/01; full list of members (7 pages)
29 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
29 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
1 December 2000Return made up to 25/05/00; full list of members
  • 363(287) ‐ Registered office changed on 01/12/00
(6 pages)
1 December 2000Return made up to 25/05/00; full list of members
  • 363(287) ‐ Registered office changed on 01/12/00
(6 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
4 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
4 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
6 September 1999Secretary resigned (1 page)
6 September 1999New secretary appointed (2 pages)
6 September 1999Secretary resigned (1 page)
6 September 1999New secretary appointed (2 pages)
25 June 1999Return made up to 25/05/99; no change of members
  • 363(287) ‐ Registered office changed on 25/06/99
  • 363(288) ‐ Director resigned
(4 pages)
25 June 1999Return made up to 25/05/99; no change of members
  • 363(287) ‐ Registered office changed on 25/06/99
  • 363(288) ‐ Director resigned
(4 pages)
9 June 1999Company name changed morden park sports centre LTD\certificate issued on 10/06/99 (2 pages)
9 June 1999Company name changed morden park sports centre LTD\certificate issued on 10/06/99 (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
3 February 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
3 February 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998Return made up to 25/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 July 1998Return made up to 25/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 July 1998New director appointed (2 pages)
9 March 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
9 March 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
28 June 1997Return made up to 25/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 June 1997Return made up to 25/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 November 1996Accounts for a dormant company made up to 30 September 1996 (1 page)
29 November 1996Accounts for a dormant company made up to 30 September 1996 (1 page)
27 June 1996Return made up to 25/05/96; no change of members (4 pages)
27 June 1996Return made up to 25/05/96; no change of members (4 pages)
29 February 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)