Company NameCrayford Arrows Sports Club Limited
Company StatusActive
Company Number03682831
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 December 1998(25 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Paul Sean Clifford Oliver
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2017(18 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address150 Green Walk
Crayford
Dartford
DA1 4JT
Director NameMrs Lianne Grace Ellen Coe
Date of BirthNovember 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed09 March 2023(24 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleFacilities Director
Country of ResidenceEngland
Correspondence Address7 Simmons Road
Ebbsfleet Valley
Swanscombe
DA10 1DU
Secretary NameMr Gavin James Coe
StatusCurrent
Appointed09 March 2023(24 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address7 Simmons Road
Ebbsfleet Valley
Swanscombe
DA10 1DU
Director NameMr Gavin James Coe
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2023(24 years, 4 months after company formation)
Appointment Duration1 year
RoleFacilities Manager
Country of ResidenceEngland
Correspondence Address107 Perry Street
Crayford
Dartford
DA1 4RL
Director NameMr Colin Brian Harvey
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2023(24 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Perry Street
Crayford
Dartford
DA1 4RL
Director NameMs Stacie King
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2023(24 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Perry Street
Crayford
Dartford
DA1 4RL
Director NameMs Lizzie Crawford
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2023(24 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Perry Street
Crayford
Dartford
DA1 4RL
Director NameKeith Alan Jarvis
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(2 weeks, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 04 July 2001)
RoleS E Landscape
Correspondence AddressTeh Beeeches
Longfield Hill
Longfield
Kent
DA3 7AG
Director NameChristopher William Rust
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(2 weeks, 4 days after company formation)
Appointment Duration16 years, 6 months (resigned 01 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Inglewood Road
Barnhurst
Bexleyheath
Kent
DA7 6JS
Director NameColin Brian Harvey
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(2 weeks, 4 days after company formation)
Appointment Duration16 years, 11 months (resigned 01 December 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Long Lane
Bexley Heath
Kent
DA7 5AR
Secretary NameChristopher William Rust
NationalityBritish
StatusResigned
Appointed01 January 1999(2 weeks, 4 days after company formation)
Appointment Duration5 years, 10 months (resigned 15 November 2004)
RoleSenior Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Inglewood Road
Barnhurst
Bexleyheath
Kent
DA7 6JS
Secretary NameIrene Mitchell
NationalityBritish
StatusResigned
Appointed15 November 2004(5 years, 11 months after company formation)
Appointment Duration11 years (resigned 01 December 2015)
RoleFinance & Admin Assistant
Correspondence Address3a Congress Road
Abbey Wood
London
SE2 0LT
Director NameMrs Irene Mitchell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2014(16 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 October 2015)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address3a Congress Road
London
SE2 0LT
Secretary NameMr Nicholas Henry Willis-Barrett
StatusResigned
Appointed01 December 2015(16 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 May 2020)
RoleCompany Director
Correspondence AddressNumeric House 98 Station Road
Sidcup
Kent
DA15 7BY
Director NameMr Kevin Bewick
Date of BirthJuly 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed04 January 2016(17 years after company formation)
Appointment Duration1 year, 4 months (resigned 16 May 2017)
RolePostal Worker
Country of ResidenceEngland
Correspondence Address3 Edwards Road
Belvedere
Kent
DA17 5AL
Secretary NameMrs Irene Mitchell
StatusResigned
Appointed05 May 2020(21 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 March 2023)
RoleCompany Director
Correspondence Address3a Congress Road
London
SE2 0LT
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed14 December 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed14 December 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address107 Perry Street
Crayford
Dartford
DA1 4RL
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Financials

Year2014
Turnover£176,082
Net Worth£8,264
Cash£16,369
Current Liabilities£8,105

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

25 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
5 May 2020Appointment of Mrs Irene Mitchell as a secretary on 5 May 2020 (2 pages)
5 May 2020Termination of appointment of Nicholas Henry Willis-Barrett as a secretary on 5 May 2020 (1 page)
4 February 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
24 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
16 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
7 March 2018Notification of a person with significant control statement (2 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
26 February 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
17 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
15 January 2018Registered office address changed from 22 Haslemere Road Bexleyheath Kent DA7 4NQ to Numeric House 98 Station Road Sidcup Kent DA15 7BY on 15 January 2018 (1 page)
29 July 2017Appointment of Mr Paul Sean Clifford Oliver as a director on 25 July 2017 (2 pages)
29 July 2017Appointment of Mr Paul Sean Clifford Oliver as a director on 25 July 2017 (2 pages)
18 May 2017Termination of appointment of Kevin Bewick as a director on 16 May 2017 (1 page)
18 May 2017Termination of appointment of Kevin Bewick as a director on 16 May 2017 (1 page)
25 February 2017Confirmation statement made on 14 December 2016 with updates (4 pages)
25 February 2017Confirmation statement made on 14 December 2016 with updates (4 pages)
30 December 2016Total exemption full accounts made up to 30 April 2016 (11 pages)
30 December 2016Total exemption full accounts made up to 30 April 2016 (11 pages)
24 March 2016Appointment of Mr Kevin Bewick as a director on 4 January 2016 (2 pages)
24 March 2016Appointment of Mr Kevin Bewick as a director on 4 January 2016 (2 pages)
2 February 2016Termination of appointment of Colin Brian Harvey as a director on 1 December 2015 (2 pages)
2 February 2016Termination of appointment of Colin Brian Harvey as a director on 1 December 2015 (2 pages)
30 January 2016Appointment of Mr Nicholas Henry Willis-Barrett as a secretary on 1 December 2015 (2 pages)
30 January 2016Annual return made up to 14 December 2015 no member list (2 pages)
30 January 2016Termination of appointment of Irene Mitchell as a secretary on 1 December 2015 (1 page)
30 January 2016Termination of appointment of Colin Brian Harvey as a director on 1 December 2015 (1 page)
30 January 2016Appointment of Mr Nicholas Henry Willis-Barrett as a secretary on 1 December 2015 (2 pages)
30 January 2016Termination of appointment of Irene Mitchell as a secretary on 1 December 2015 (1 page)
30 January 2016Annual return made up to 14 December 2015 no member list (2 pages)
30 January 2016Termination of appointment of Colin Brian Harvey as a director on 1 December 2015 (1 page)
22 January 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
22 January 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
12 January 2016Termination of appointment of Irene Mitchell as a director on 14 October 2015 (4 pages)
12 January 2016Termination of appointment of Irene Mitchell as a director on 14 October 2015 (4 pages)
8 January 2016Termination of appointment of Christopher William Rust as a director on 1 July 2015 (2 pages)
8 January 2016Registered office address changed from 8 Inglewood Road Bexleyheath Kent DA7 6JS to 22 Haslemere Road Bexleyheath Kent DA7 4NQ on 8 January 2016 (2 pages)
8 January 2016Termination of appointment of Christopher William Rust as a director on 1 July 2015 (2 pages)
8 January 2016Registered office address changed from 8 Inglewood Road Bexleyheath Kent DA7 6JS to 22 Haslemere Road Bexleyheath Kent DA7 4NQ on 8 January 2016 (2 pages)
6 January 2015Appointment of Mrs Irene Mitchell as a director on 30 December 2014 (2 pages)
6 January 2015Annual return made up to 14 December 2014 no member list (4 pages)
6 January 2015Annual return made up to 14 December 2014 no member list (4 pages)
6 January 2015Appointment of Mrs Irene Mitchell as a director on 30 December 2014 (2 pages)
16 December 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
16 December 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
5 January 2014Annual return made up to 14 December 2013 no member list (4 pages)
5 January 2014Annual return made up to 14 December 2013 no member list (4 pages)
8 November 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
8 November 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
31 December 2012Annual return made up to 14 December 2012 no member list (4 pages)
31 December 2012Annual return made up to 14 December 2012 no member list (4 pages)
2 November 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
2 November 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
20 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
20 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
30 December 2011Annual return made up to 14 December 2011 no member list (4 pages)
30 December 2011Director's details changed for Christopher William Rust on 30 December 2011 (2 pages)
30 December 2011Annual return made up to 14 December 2011 no member list (4 pages)
30 December 2011Director's details changed for Christopher William Rust on 30 December 2011 (2 pages)
30 December 2011Director's details changed for Colin Brian Harvey on 30 December 2011 (2 pages)
30 December 2011Director's details changed for Colin Brian Harvey on 30 December 2011 (2 pages)
26 January 2011Annual return made up to 14 December 2010 no member list (4 pages)
26 January 2011Annual return made up to 14 December 2010 no member list (4 pages)
23 November 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
23 November 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
25 January 2010Director's details changed for Colin Brian Harvey on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Colin Brian Harvey on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 14 December 2009 no member list (3 pages)
25 January 2010Director's details changed for Christopher William Rust on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 14 December 2009 no member list (3 pages)
25 January 2010Director's details changed for Christopher William Rust on 25 January 2010 (2 pages)
20 November 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
20 November 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
19 January 2009Annual return made up to 14/12/08 (2 pages)
19 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
19 January 2009Annual return made up to 14/12/08 (2 pages)
19 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
28 February 2008Annual return made up to 14/12/07 (2 pages)
28 February 2008Annual return made up to 14/12/07 (2 pages)
31 January 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
31 January 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
18 January 2008Annual return made up to 14/12/06 (2 pages)
18 January 2008Annual return made up to 14/12/06 (2 pages)
24 March 2007Full accounts made up to 30 April 2006 (10 pages)
24 March 2007Full accounts made up to 30 April 2006 (10 pages)
24 April 2006Annual return made up to 14/12/05 (2 pages)
24 April 2006Annual return made up to 14/12/05 (2 pages)
24 April 2006Secretary resigned (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006New secretary appointed (1 page)
24 April 2006New secretary appointed (1 page)
25 January 2006Accounts for a small company made up to 30 April 2005 (5 pages)
25 January 2006Accounts for a small company made up to 30 April 2005 (5 pages)
27 January 2005Annual return made up to 14/12/04 (4 pages)
27 January 2005Annual return made up to 14/12/04 (4 pages)
23 September 2004Accounts for a small company made up to 30 April 2004 (5 pages)
23 September 2004Accounts for a small company made up to 30 April 2004 (5 pages)
3 February 2004Annual return made up to 14/12/03 (4 pages)
3 February 2004Annual return made up to 14/12/03 (4 pages)
18 September 2003Accounts for a small company made up to 30 April 2003 (5 pages)
18 September 2003Accounts for a small company made up to 30 April 2003 (5 pages)
9 January 2003Annual return made up to 14/12/02 (4 pages)
9 January 2003Annual return made up to 14/12/02 (4 pages)
5 August 2002Accounts for a small company made up to 30 April 2002 (4 pages)
5 August 2002Accounts for a small company made up to 30 April 2002 (4 pages)
18 December 2001Annual return made up to 14/12/01 (3 pages)
18 December 2001Annual return made up to 14/12/01 (3 pages)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
11 September 2001Annual return made up to 14/12/00 (5 pages)
11 September 2001Annual return made up to 14/12/00 (5 pages)
7 September 2001Director resigned (1 page)
7 September 2001Secretary resigned;director resigned (1 page)
7 September 2001Secretary resigned;director resigned (1 page)
7 September 2001Director resigned (1 page)
14 August 2001Accounts for a small company made up to 30 April 2001 (4 pages)
14 August 2001Accounts for a small company made up to 30 April 2001 (4 pages)
15 November 2000Registered office changed on 15/11/00 from: 8 inglewood road barnhurst bexleyheath kent DA7 6JS (1 page)
15 November 2000Registered office changed on 15/11/00 from: 8 inglewood road barnhurst bexleyheath kent DA7 6JS (1 page)
13 October 2000Accounts for a small company made up to 30 April 2000 (4 pages)
13 October 2000Accounts for a small company made up to 30 April 2000 (4 pages)
2 February 2000Annual return made up to 14/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
2 February 2000Annual return made up to 14/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 November 1999Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
3 November 1999Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
22 March 1999New secretary appointed;new director appointed (2 pages)
22 March 1999Registered office changed on 22/03/99 from: 31 corsham street london N1 6DR (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999New director appointed (2 pages)
22 March 1999New secretary appointed;new director appointed (2 pages)
22 March 1999New director appointed (2 pages)
22 March 1999Registered office changed on 22/03/99 from: 31 corsham street london N1 6DR (1 page)
22 March 1999New director appointed (2 pages)
14 December 1998Incorporation (25 pages)
14 December 1998Incorporation (25 pages)