London
SW3 4LY
Secretary Name | Katherine Shutler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2005(7 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 11 December 2018) |
Role | Secretary |
Correspondence Address | 58 Bloomsbury Street Bloomsbury Street London WC1B 3QT |
Director Name | Mr Alexander Welsh |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2007(10 years, 2 months after company formation) |
Appointment Duration | 11 years (closed 11 December 2018) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 33 Victoria Road London E4 6BZ |
Director Name | Mr Colin Ainger |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2008(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 11 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tower Court Ongar Essex CM5 9TB |
Director Name | Mr Dennis Vincent Hone |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2014(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 11 December 2018) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 58 Bloomsbury Street Bloomsbury Street London WC1B 3QT |
Director Name | Mr Edward Handley |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 38 Sandilands Croydon Surrey CR0 5DB |
Director Name | Peter Geoffrey Nathan |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 28 Abingdon Mansions Pater Street London W8 6AB |
Secretary Name | Peter Walter Ernest Istead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Huguenot Place Wandsworth London SW18 2EN |
Secretary Name | David Charles Northwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 5 Church Walk Bushey Watford WD2 3BW |
Secretary Name | Jill Frances Podbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 103 Valley Road Rickmansworth Hertfordshire WD3 4BL |
Director Name | Mr Julian Ingress Bell |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 November 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Little Gate House Burfield Road Old Windsor Berkshire SL4 2LH |
Director Name | Dr Charles Goodson-Wickes |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(3 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2007) |
Role | Chief Executive Of London Play |
Country of Residence | England |
Correspondence Address | Flat 23 37 St James's Place London SW1A 1NS |
Director Name | Tessa May |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 October 2004) |
Role | Public Relations |
Correspondence Address | The Coach House Pantybeiliau Gilwen Abergavenny Monmouth NP7 0EW Wales |
Secretary Name | Harriet Mackenzie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(6 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 24 May 2005) |
Role | Company Director |
Correspondence Address | Flat 2 Cube House 5 Spa Road London SE16 3GD |
Director Name | Mr Kishore Bilimoria |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 June 2014) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 73 Collier Street London N1 9BE |
Telephone | 0845 0262292 |
---|---|
Telephone region | Unknown |
Registered Address | 58 Bloomsbury Street Bloomsbury Street London WC1B 3QT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £350 |
Net Worth | £3,228 |
Cash | £3,250 |
Current Liabilities | £22 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
20 June 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
---|---|
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
6 February 2017 | Registered 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) |
26 May 2016 | Director's details changed for The Earl Charles Gerald John Cadogan on 1 November 2015 (2 pages) |
26 May 2016 | Annual return made up to 25 May 2016 no member list (5 pages) |
25 May 2016 | Director's details changed for Mr Colin Ainger on 6 April 2016 (2 pages) |
11 March 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
4 June 2015 | Annual return made up to 25 May 2015 no member list (5 pages) |
1 June 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
25 March 2015 | Appointment of Mr Dennis Vincent Hone as a director on 22 September 2014 (2 pages) |
25 March 2015 | Termination of appointment of Kishore Bilimoria as a director on 4 June 2014 (1 page) |
25 March 2015 | Termination of appointment of Kishore Bilimoria as a director on 4 June 2014 (1 page) |
13 June 2014 | Full accounts made up to 30 September 2013 (12 pages) |
29 May 2014 | Annual return made up to 25 May 2014 no member list (5 pages) |
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
17 June 2013 | Annual return made up to 25 May 2013 no member list (5 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
31 May 2012 | Company name changed friends of the london playing fields society\certificate issued on 31/05/12
|
29 May 2012 | Director's details changed for Mr Kishore Bilimoria on 29 May 2012 (2 pages) |
29 May 2012 | Annual return made up to 25 May 2012 no member list (5 pages) |
1 June 2011 | Annual return made up to 25 May 2011 no member list (5 pages) |
11 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
15 June 2010 | Full accounts made up to 30 September 2009 (25 pages) |
3 June 2010 | Annual return made up to 25 May 2010 no member list (4 pages) |
3 June 2010 | Secretary's details changed for Katherine Shutler on 25 May 2010 (1 page) |
3 June 2010 | Director's details changed for Mr Alexander Welsh on 25 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Colin Ainger on 25 May 2010 (2 pages) |
10 December 2009 | Termination of appointment of Julian Bell as a director (1 page) |
10 December 2009 | Appointment of Mr Kishore Bilimoria as a director (2 pages) |
4 June 2009 | Location of debenture register (1 page) |
4 June 2009 | Annual return made up to 25/05/09 (3 pages) |
3 June 2009 | Location of register of members (1 page) |
16 February 2009 | Full accounts made up to 30 September 2008 (11 pages) |
1 September 2008 | Director appointed colin ainger (1 page) |
9 July 2008 | Full accounts made up to 30 September 2007 (11 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from 73 london playing fields soc collier street london N1 9BE (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from london playing fields soc 21-22 grosvenor street london W1K 4QJ (1 page) |
6 June 2008 | Location of register of members (1 page) |
6 June 2008 | Annual return made up to 25/05/08 (3 pages) |
5 June 2008 | Location of debenture register (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (1 page) |
13 July 2007 | Annual return made up to 09/06/07 (4 pages) |
2 July 2007 | Full accounts made up to 30 September 2006 (11 pages) |
14 July 2006 | Annual return made up to 09/06/06 (4 pages) |
28 June 2006 | Full accounts made up to 30 September 2005 (9 pages) |
23 December 2005 | Director resigned (1 page) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Annual return made up to 08/10/05 (4 pages) |
20 June 2005 | Full accounts made up to 30 September 2004 (8 pages) |
13 May 2005 | Director resigned (1 page) |
14 December 2004 | Secretary resigned (1 page) |
18 October 2004 | Annual return made up to 08/10/04
|
10 June 2004 | Full accounts made up to 30 September 2003 (9 pages) |
10 June 2004 | New secretary appointed (1 page) |
3 June 2004 | Secretary resigned (1 page) |
11 November 2003 | Annual return made up to 08/10/03
|
8 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
15 January 2003 | Full accounts made up to 30 September 2001 (9 pages) |
22 November 2002 | Annual return made up to 08/10/02 (5 pages) |
1 March 2002 | New director appointed (2 pages) |
16 October 2001 | Annual return made up to 08/10/01 (4 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
4 July 2001 | Full accounts made up to 30 September 2000 (9 pages) |
26 June 2001 | Director resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
21 November 2000 | Annual return made up to 08/10/00
|
25 October 2000 | Registered office changed on 25/10/00 from: boston manor playing field boston gardens, brentford middlesex TW8 9LR (1 page) |
25 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
28 September 2000 | Director resigned (1 page) |
20 July 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
22 October 1999 | Annual return made up to 08/10/99 (5 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
20 July 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
20 July 1999 | Resolutions
|
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | Annual return made up to 08/10/98
|
27 July 1998 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
8 October 1997 | Incorporation (27 pages) |