Company NameChorleywood Common Youth Football Club Limited
Company StatusActive
Company Number03883677
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 November 1999(24 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Roy Alan Bennett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(6 years, 2 months after company formation)
Appointment Duration18 years, 3 months
RoleElectricals
Country of ResidenceEngland
Correspondence Address84 Frankland Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3AU
Secretary NameMr Roy Alan Bennett
NationalityBritish
StatusCurrent
Appointed01 February 2006(6 years, 2 months after company formation)
Appointment Duration18 years, 3 months
RoleElectricals
Country of ResidenceEngland
Correspondence Address84 Frankland Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3AU
Director NameMr Ian Christopher Wright
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2014(14 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence Address53 Blacketts Wood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PY
Director NameMr Guy Eric Allen
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2018(18 years, 12 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address84 Frankland Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3AU
Director NameMr Nicholas Skidmore
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2018(18 years, 12 months after company formation)
Appointment Duration5 years, 5 months
RoleBorder Agency Officer
Country of ResidenceEngland
Correspondence Address84 Frankland Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3AU
Director NameEan Malcolm Reid
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address120 Whitelands Avenue
Chorleywood
Rickmansworth
Hertfordshire
WD3 5RG
Secretary NameSusan Mary Reid
NationalityBritish
StatusResigned
Appointed25 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address120 Whitelands Avenue
Chorleywood
Rickmansworth
Hertfordshire
WD3 5RG
Director NameRoger Killick
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(1 year after company formation)
Appointment Duration8 years, 9 months (resigned 01 October 2009)
RolePrint Consultant
Correspondence AddressDerryhill 26 Shepherds Way
Rickmansworth
Hertfordshire
WD3 7NL
Director NameBarry John Plested
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 08 February 2006)
RoleOperations Director
Correspondence Address41 Birkett Way
Chalfont St Giles
Buckinghamshire
HP8 4BJ
Secretary NameBarry John Plested
NationalityBritish
StatusResigned
Appointed19 December 2000(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 08 February 2006)
RoleOperations Director
Correspondence Address41 Birkett Way
Chalfont St Giles
Buckinghamshire
HP8 4BJ
Director NameMr Martin James Allen
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(6 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address64 Blacketts Wood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QH
Director NameRoger Newman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(6 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2008)
RolePharmaceuticals
Correspondence Address24 Birkett Way
Chalfont St Giles
Buckinghamshire
HP8 4BJ
Director NameKaren Jane Jervis
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(10 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address84 Frankland Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3AU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address84 Frankland Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3AU
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2014
Turnover£2,606

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 December 2023 (5 months ago)
Next Return Due19 December 2024 (7 months, 2 weeks from now)

Filing History

5 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
15 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
1 February 2019Confirmation statement made on 25 November 2018 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
27 November 2018Appointment of Mr Nicholas Skidmore as a director on 16 November 2018 (2 pages)
27 November 2018Appointment of Mr Guy Eric Allen as a director on 16 November 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
8 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
5 April 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
4 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 December 2015Annual return made up to 25 November 2015 no member list (4 pages)
20 December 2015Annual return made up to 25 November 2015 no member list (4 pages)
23 April 2015Total exemption full accounts made up to 30 June 2014 (18 pages)
23 April 2015Total exemption full accounts made up to 30 June 2014 (18 pages)
15 December 2014Annual return made up to 25 November 2014 no member list (4 pages)
15 December 2014Appointment of Mr Ian Christopher Wright as a director on 13 July 2014 (2 pages)
15 December 2014Annual return made up to 25 November 2014 no member list (4 pages)
15 December 2014Appointment of Mr Ian Christopher Wright as a director on 13 July 2014 (2 pages)
20 November 2014Termination of appointment of Karen Jane Jervis as a director on 21 July 2014 (1 page)
20 November 2014Termination of appointment of Karen Jane Jervis as a director on 21 July 2014 (1 page)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
9 December 2013Annual return made up to 25 November 2013 no member list (4 pages)
9 December 2013Annual return made up to 25 November 2013 no member list (4 pages)
17 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 December 2012Annual return made up to 25 November 2012 no member list (4 pages)
10 December 2012Annual return made up to 25 November 2012 no member list (4 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 December 2011Annual return made up to 25 November 2011 no member list (4 pages)
21 December 2011Annual return made up to 25 November 2011 no member list (4 pages)
17 February 2011Appointment of Karen Jane Jervis as a director (2 pages)
17 February 2011Appointment of Karen Jane Jervis as a director (2 pages)
7 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 February 2011Termination of appointment of Martin Allen as a director (1 page)
7 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 February 2011Termination of appointment of Martin Allen as a director (1 page)
7 February 2011Annual return made up to 25 November 2010 no member list (3 pages)
7 February 2011Annual return made up to 25 November 2010 no member list (3 pages)
31 December 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
31 December 2009Director's details changed for Mr Martin James Allen on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Mr Martin James Allen on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Roy Bennett on 1 October 2009 (2 pages)
31 December 2009Termination of appointment of Roger Killick as a director (1 page)
31 December 2009Director's details changed for Roy Bennett on 1 October 2009 (2 pages)
31 December 2009Termination of appointment of Roger Killick as a director (1 page)
31 December 2009Annual return made up to 25 November 2009 no member list (3 pages)
31 December 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
31 December 2009Director's details changed for Mr Martin James Allen on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Roy Bennett on 1 October 2009 (2 pages)
31 December 2009Annual return made up to 25 November 2009 no member list (3 pages)
19 December 2008Annual return made up to 25/11/08 (3 pages)
19 December 2008Annual return made up to 25/11/08 (3 pages)
19 December 2008Appointment terminated director roger newman (1 page)
19 December 2008Appointment terminated director roger newman (1 page)
31 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
31 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
31 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
31 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
20 February 2008Annual return made up to 25/11/07 (2 pages)
20 February 2008Annual return made up to 25/11/07 (2 pages)
14 June 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
14 June 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
2 January 2007Annual return made up to 25/11/06
  • 363(287) ‐ Registered office changed on 02/01/07
(5 pages)
2 January 2007Annual return made up to 25/11/06
  • 363(287) ‐ Registered office changed on 02/01/07
(5 pages)
3 November 2006New secretary appointed;new director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New secretary appointed;new director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006Secretary resigned;director resigned (1 page)
8 March 2006Secretary resigned;director resigned (1 page)
13 February 2006Annual return made up to 25/11/05 (4 pages)
13 February 2006Annual return made up to 25/11/05 (4 pages)
14 October 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
14 October 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
14 October 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
14 October 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
13 December 2004Annual return made up to 25/11/04 (4 pages)
13 December 2004Annual return made up to 25/11/04 (4 pages)
28 January 2004Annual return made up to 25/11/03
  • 363(287) ‐ Registered office changed on 28/01/04
(4 pages)
28 January 2004Annual return made up to 25/11/03
  • 363(287) ‐ Registered office changed on 28/01/04
(4 pages)
11 September 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
11 September 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
23 December 2002Annual return made up to 25/11/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 December 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
23 December 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
23 December 2002Annual return made up to 25/11/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
13 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
6 December 2001Annual return made up to 25/11/01
  • 363(287) ‐ Registered office changed on 06/12/01
(3 pages)
6 December 2001Annual return made up to 25/11/01
  • 363(287) ‐ Registered office changed on 06/12/01
(3 pages)
23 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
23 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
9 January 2001New secretary appointed;new director appointed (2 pages)
9 January 2001New secretary appointed;new director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
27 December 2000Annual return made up to 25/11/00 (3 pages)
27 December 2000Annual return made up to 25/11/00 (3 pages)
22 December 2000Director resigned (1 page)
22 December 2000Secretary resigned (1 page)
22 December 2000Secretary resigned (1 page)
22 December 2000Director resigned (1 page)
18 October 2000Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page)
18 October 2000Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page)
10 January 2000Secretary resigned (1 page)
10 January 2000New secretary appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New secretary appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Secretary resigned (1 page)
25 November 1999Incorporation (22 pages)
25 November 1999Incorporation (22 pages)