Company NameBedfont Sporting Club Limited
Company StatusDissolved
Company Number03970782
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 April 2000(23 years, 11 months ago)
Previous NameAAP Sports Limited

Business Activity

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

Directors

Secretary NameJulian Peter Dean
NationalityBritish
StatusCurrent
Appointed27 September 2001(1 year, 5 months after company formation)
Appointment Duration22 years, 6 months
RoleGen Manager
Correspondence Address44 Limpsfield Road
Croydon
Surrey
CR2 9GA
Director NameMr Philip George Erhardt
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHomewood Farm
Newark Lane
Ripley
Surrey
GU23 6DJ
Director NameJulian Peter Dean
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2005)
RoleGen Manager
Correspondence Address44 Limpsfield Road
Croydon
Surrey
CR2 9GA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address19 Fitzroy Square
London
W1T 6EQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£235,221
Cash£36,040
Current Liabilities£299,013

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 February 2007Dissolved (1 page)
1 November 2006Completion of winding up (1 page)
25 January 2006Order of court to wind up (1 page)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 September 2005Director resigned (1 page)
17 June 2005Annual return made up to 12/04/05 (4 pages)
18 May 2005Director resigned (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 January 2005Registered office changed on 27/01/05 from: 178-202 great portland street london W1W 5QD (1 page)
23 June 2004Annual return made up to 12/04/04 (4 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 January 2003Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
13 November 2002New director appointed (2 pages)
17 October 2002Annual return made up to 12/04/02 (3 pages)
6 October 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
13 September 2002Registered office changed on 13/09/02 from: 178-202 great portland street london W1W 5QD (1 page)
28 May 2002Registered office changed on 28/05/02 from: sceptre house 169-173 regent street, london W1R 8QH (1 page)
6 November 2001Director resigned (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001Secretary resigned (1 page)
6 November 2001New secretary appointed (2 pages)
23 October 2001Annual return made up to 12/04/01 (3 pages)
1 October 2001Memorandum and Articles of Association (15 pages)
12 April 2000Incorporation (21 pages)