Company NameThe Parsons Green Sports And Social Club Limited
Company StatusActive
Company Number04952689
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 November 2003(20 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Philip Markham
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(9 years, 5 months after company formation)
Appointment Duration11 years
RoleProcess And Change Manager
Country of ResidenceEngland
Correspondence AddressBroomhouse Lane
London
SW6 3DP
Director NameMs Annabel Jefferson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(9 years, 5 months after company formation)
Appointment Duration11 years
RoleSports Marketing & Events Manager
Country of ResidenceEngland
Correspondence AddressBroomhouse Lane
London
SW6 3DP
Director NameAntigoni Christodoulou
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2016(13 years after company formation)
Appointment Duration7 years, 5 months
RoleComptroller
Country of ResidenceEngland
Correspondence AddressBroomhouse Lane
London
SW6 3DP
Director NameMr Lars Fredrik Richard Ahl
Date of BirthFebruary 1967 (Born 57 years ago)
NationalitySwedish
StatusCurrent
Appointed05 December 2019(16 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address54 Clancarty Road 54 Clancarty Road
Fulham
London
SW6 3AA
Secretary NameMr Lars Fredrik Richard Ahl
StatusCurrent
Appointed09 December 2019(16 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address54 Clancarty Road 54 Clancarty Road
Fulham
London
Select Region
SW6 3AA
Director NameMrs Vivien Mary Bird
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(17 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Broomhouse Lane 31 Broomhouse Lane
Fulham
London
SW6 3DP
Director NameMr Malcolm Graham
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2021(18 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address31 Broomhouse Lane 31 Broomhouse Lane
Fulham
London
SW6 3DP
Director NameMrs Charlene Alexandra Florence Sullet-Arnaud
Date of BirthMarch 1985 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed16 January 2023(19 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleFrench Primary Teacher
Country of ResidenceUnited Kingdom
Correspondence Address31 Broomhouse Lane 31 Broomhouse Lane
Fulham
London
SW6 3DP
Director NameMrs Marie Bernadette Jones
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(20 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Broomhouse Lane 31 Broomhouse Lane
Fulham
London
SW6 3DP
Director NameMr John Volkier Bentinck Van Schoonheten
Date of BirthOctober 1975 (Born 48 years ago)
NationalityDutch
StatusCurrent
Appointed20 February 2024(20 years, 3 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Broomhouse Lane 31 Broomhouse Lane
Fulham
London
SW6 3DP
Director NameJames Kevin Breen
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(3 months, 1 week after company formation)
Appointment Duration4 years, 12 months (resigned 06 February 2009)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address23 Philpot Square
Peterborough Road
London
SW6 3HT
Director NameThomas George Bright
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(3 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 03 November 2008)
RoleRetired
Correspondence Address60 Settrington Road
London
SW6 3BA
Director NameGeorge Colman
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 16 May 2007)
RoleRetired
Correspondence Address3 Sulivan Road
London
SW6 3DT
Director NameMiss Fiona Mary Coombe
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 20 September 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address52 Ravenslea Road
London
SW12 8RX
Secretary NameMiss Fiona Mary Coombe
NationalityBritish
StatusResigned
Appointed13 February 2004(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address52 Ravenslea Road
London
SW12 8RX
Secretary NameJames Kevin Breen
NationalityBritish
StatusResigned
Appointed13 February 2004(3 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 13 February 2004)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address23 Philpot Square
Peterborough Road
London
SW6 3HT
Director NamePamela Joan Cooke
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(9 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 May 2005)
RoleRetired
Correspondence Address94 Sulivan Court
Peterborough Road
London
SW6 3DB
Director NameMr Peter Mark Craig
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 October 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House
Broomhouse Lane Fulham
London
SW6 3DR
Director NameRodney Stanley Ashford
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(1 year, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 August 2005)
RoleTax Manager
Correspondence Address63 Rylett Crescent
London
W12 9RP
Director NameMr Michael Charles Bond
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(1 year, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 December 2009)
RoleSemi Retired Building Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address51 Bunbury Way
Epsom Downs
Epsom
Surrey
KT17 4JP
Director NamePeter Mark Craig
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(2 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 July 2007)
RoleGrounds Manager
Correspondence Address104 Cottage
Broomhouse Lane
London
SW6 3DP
Director NameJohn Bugliard
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2006(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 December 2007)
RoleFreelancing
Correspondence Address16 Thurloe Street
London
SW7 2ST
Director NameMs Katharine Jane Brown
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(3 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 October 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address50 Lebanon Gardens
London
SW18 1RH
Secretary NameMs Katharine Jane Brown
NationalityBritish
StatusResigned
Appointed02 December 2008(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address50 Lebanon Gardens
London
SW18 1RH
Director NameMrs Ann Pauline May Bell
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2010(6 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 December 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address72 Peterborough Road
London
SW6 3EB
Director NameMr Myles Aldred Cave-Browne-Cave
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2010(6 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 December 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Coniger Road
Fulham
London
SW6 3TA
Secretary NameMr Myles Alfred Cave-Browne-Cave
StatusResigned
Appointed01 November 2010(6 years, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 December 2019)
RoleCompany Director
Correspondence Address54 Coniger Road
London
SW6 3TA
Director NameMr Anthony Winston Kenneth Bell
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(14 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2020)
RoleRetired Accountant
Country of ResidenceEngland
Correspondence AddressParsons Green Sports & Social Club Ltd Broomhouse
London
SW6 3DP
Director NameMr Roger Malcolm Bond
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(14 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Parsons Green Sports & Social Club Ltd Broomho
London
SW6 3DP
Director NameMs Jane Margueritte Stuart Gill
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2019(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 11 October 2021)
RoleBridge Teacher
Country of ResidenceEngland
Correspondence Address42 Rosebury Road 42 Rosebury Road
Fulham
London
SW6 2NG
Director NameBirkett Long Directors Limited (Corporation)
StatusResigned
Appointed04 November 2003(same day as company formation)
Correspondence AddressEssex House
42 Crouch Street
Colchester
Essex
CO3 3HH
Secretary NameBirkett Long Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 2003(same day as company formation)
Correspondence AddressEssex House 42 Crouch Street
Colchester
Essex
CO3 3HH
Secretary NameAlpha Nominees (London) Ltd (Corporation)
StatusResigned
Appointed01 January 2007(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 2008)
Correspondence Address585a Fulham Road
Fulham
London
SW6 5UA

Contact

Websitewww.parsonsgreenclub.co.uk

Location

Registered Address31 Broomhouse Lane 31 Broomhouse Lane
Fulham
London
SW6 3DP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Financials

Year2013
Net Worth£302,854
Cash£26,080
Current Liabilities£33,109

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

13 August 2015Delivered on: 15 August 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: L/H land k/a flat 1.3 situate on the first floor of the building k/a parson green sports and social club broomhouse land london.
Outstanding

Filing History

3 February 2021Termination of appointment of Lesley Joan Schwartz as a director on 4 December 2020 (1 page)
11 January 2021Director's details changed for Ms Jane Margueritte Stuart Robertson on 1 March 2020 (2 pages)
11 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
6 November 2020Satisfaction of charge 049526890001 in full (1 page)
10 April 2020Secretary's details changed for Mr. Lars Frederik Richard Ahl on 10 April 2020 (1 page)
1 April 2020Termination of appointment of Anthony Winston Kenneth Bell as a director on 1 April 2020 (1 page)
16 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
12 December 2019Termination of appointment of Ann Pauline May Bell as a director on 5 December 2019 (1 page)
12 December 2019Appointment of Mr Lars Fredrik Richard Ahl as a director on 5 December 2019 (2 pages)
12 December 2019Termination of appointment of Richard Lawrence as a director on 5 December 2019 (1 page)
12 December 2019Appointment of Ms Jane Margueritte Stuart Robertson as a director on 5 December 2019 (2 pages)
12 December 2019Termination of appointment of Myles Aldred Cave-Browne-Cave as a director on 12 December 2019 (1 page)
12 December 2019Appointment of Mr. Lars Frederik Richard Ahl as a secretary on 9 December 2019 (2 pages)
12 December 2019Termination of appointment of Myles Alfred Cave-Browne-Cave as a secretary on 9 December 2019 (1 page)
17 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
17 November 2019Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to 31 Broomhouse Lane 31 Broomhouse Lane Fulham London SW6 3DP on 17 November 2019 (1 page)
9 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
17 October 2018Appointment of Mr Roger Malcolm Bond as a director on 15 October 2018 (2 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
15 October 2018Appointment of Mr Anthony Winston Kenneth Bell as a director on 15 October 2018 (2 pages)
14 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
3 November 2017Director's details changed for Antigoni Christodoulou Mvo on 10 August 2017 (2 pages)
3 November 2017Director's details changed for Antigoni Christodoulou Mvo on 10 August 2017 (2 pages)
21 July 2017Termination of appointment of Peter Mark Craig as a director on 12 July 2017 (1 page)
21 July 2017Termination of appointment of Peter Mark Craig as a director on 12 July 2017 (1 page)
12 June 2017Second filing for the termination of John Goddard as a director (5 pages)
12 June 2017Second filing for the termination of John Goddard as a director (5 pages)
24 May 2017Termination of appointment of John Goddard as a director on 11 May 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 12/06/2017.
(2 pages)
24 May 2017Termination of appointment of John Goddard as a director on 11 May 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 12/06/2017.
(2 pages)
7 December 2016Appointment of Antigoni Christodoulou Mvo as a director on 17 November 2016 (2 pages)
7 December 2016Appointment of Antigoni Christodoulou Mvo as a director on 17 November 2016 (2 pages)
14 November 2016Confirmation statement made on 4 November 2016 with updates (4 pages)
14 November 2016Confirmation statement made on 4 November 2016 with updates (4 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 November 2015Annual return made up to 4 November 2015 no member list (10 pages)
5 November 2015Annual return made up to 4 November 2015 no member list (10 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 August 2015Registration of charge 049526890001, created on 13 August 2015 (25 pages)
15 August 2015Registration of charge 049526890001, created on 13 August 2015 (25 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 November 2014Annual return made up to 4 November 2014 no member list (10 pages)
21 November 2014Annual return made up to 4 November 2014 no member list (10 pages)
19 November 2014Registered office address changed from C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glashouse Street London W1B 5DF to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 19 November 2014 (1 page)
19 November 2014Registered office address changed from C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glashouse Street London W1B 5DF to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 19 November 2014 (1 page)
16 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor, Aldwych House 81 Aldwych London London WC2B 4HN England to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glashouse Street London W1B 5DF on 16 October 2014 (1 page)
16 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor, Aldwych House 81 Aldwych London London WC2B 4HN England to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glashouse Street London W1B 5DF on 16 October 2014 (1 page)
6 January 2014Registered office address changed from Broomhouse Lane London SW6 3DP on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Broomhouse Lane London SW6 3DP on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Broomhouse Lane London SW6 3DP on 6 January 2014 (1 page)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
11 November 2013Annual return made up to 4 November 2013 no member list (10 pages)
11 November 2013Annual return made up to 4 November 2013 no member list (10 pages)
11 November 2013Annual return made up to 4 November 2013 no member list (10 pages)
3 May 2013Appointment of Mr Richard Lawrence as a director (2 pages)
3 May 2013Appointment of Mr Richard Lawrence as a director (2 pages)
3 May 2013Appointment of Ms Annabel Jefferson as a director (2 pages)
3 May 2013Appointment of Mr Philip Markham as a director (2 pages)
3 May 2013Appointment of Mr Philip Markham as a director (2 pages)
3 May 2013Appointment of Ms Annabel Jefferson as a director (2 pages)
10 January 2013Annual return made up to 4 November 2012 no member list (7 pages)
10 January 2013Annual return made up to 4 November 2012 no member list (7 pages)
10 January 2013Annual return made up to 4 November 2012 no member list (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 August 2012Termination of appointment of Anthony Bell as a director (1 page)
10 August 2012Termination of appointment of Anthony Bell as a director (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 November 2011Annual return made up to 4 November 2011 no member list (8 pages)
8 November 2011Annual return made up to 4 November 2011 no member list (8 pages)
8 November 2011Annual return made up to 4 November 2011 no member list (8 pages)
28 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
28 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
9 November 2010Annual return made up to 4 November 2010 no member list (8 pages)
9 November 2010Annual return made up to 4 November 2010 no member list (8 pages)
9 November 2010Annual return made up to 4 November 2010 no member list (8 pages)
1 November 2010Appointment of Mr Myles Alfred Cave-Browne-Cave as a secretary (2 pages)
1 November 2010Termination of appointment of Katharine Brown as a director (1 page)
1 November 2010Termination of appointment of Katharine Brown as a secretary (1 page)
1 November 2010Appointment of Mr Myles Alfred Cave-Browne-Cave as a secretary (2 pages)
1 November 2010Termination of appointment of Katharine Brown as a secretary (1 page)
1 November 2010Termination of appointment of Katharine Brown as a director (1 page)
29 October 2010Termination of appointment of Andrew Medhurst as a director (1 page)
29 October 2010Termination of appointment of Andrew Medhurst as a director (1 page)
26 October 2010Appointment of Mr John Goddard as a director (2 pages)
26 October 2010Appointment of Mr John Goddard as a director (2 pages)
23 October 2010Termination of appointment of Nicholas Lawrence as a director (1 page)
23 October 2010Termination of appointment of Nicholas Lawrence as a director (1 page)
31 August 2010Appointment of Mr Peter Mark Craig as a director (2 pages)
31 August 2010Appointment of Mr Peter Mark Craig as a director (2 pages)
28 August 2010Appointment of Mr Myles Aldred Cave-Browne-Cave as a director (2 pages)
28 August 2010Appointment of Mr Myles Aldred Cave-Browne-Cave as a director (2 pages)
2 August 2010Appointment of Mrs Ann Pauline May Bell as a director (2 pages)
2 August 2010Appointment of Mr Anthony Winston Kenneth Bell as a director (2 pages)
2 August 2010Appointment of Mr Anthony Winston Kenneth Bell as a director (2 pages)
2 August 2010Appointment of Mrs Ann Pauline May Bell as a director (2 pages)
27 April 2010Termination of appointment of Thomas Tibbits as a director (1 page)
27 April 2010Termination of appointment of Thomas Tibbits as a director (1 page)
4 February 2010Termination of appointment of James Breen as a director (1 page)
4 February 2010Termination of appointment of James Breen as a director (1 page)
2 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
24 December 2009Termination of appointment of John Lord as a director (1 page)
24 December 2009Termination of appointment of John Lord as a director (1 page)
11 December 2009Termination of appointment of Michael Bond as a director (1 page)
11 December 2009Termination of appointment of Michael Bond as a director (1 page)
25 November 2009Director's details changed for Dr Thomas Nigel Driver Tibbits on 20 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Nicholas Andrew Lawrence on 20 November 2009 (2 pages)
25 November 2009Director's details changed for James Kevin Breen on 20 November 2009 (2 pages)
25 November 2009Director's details changed for John Lord on 20 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Nicholas Andrew Lawrence on 20 November 2009 (2 pages)
25 November 2009Annual return made up to 4 November 2009 no member list (6 pages)
25 November 2009Director's details changed for Andrew Medhurst on 20 November 2009 (2 pages)
25 November 2009Director's details changed for James Kevin Breen on 20 November 2009 (2 pages)
25 November 2009Director's details changed for Lesley Joan Schwartz on 20 November 2009 (2 pages)
25 November 2009Director's details changed for Dr Thomas Nigel Driver Tibbits on 20 November 2009 (2 pages)
25 November 2009Director's details changed for Andrew Medhurst on 20 November 2009 (2 pages)
25 November 2009Director's details changed for John Lord on 20 November 2009 (2 pages)
25 November 2009Annual return made up to 4 November 2009 no member list (6 pages)
25 November 2009Director's details changed for Ms Katharine Jane Brown on 20 November 2009 (2 pages)
25 November 2009Director's details changed for Ms Katharine Jane Brown on 20 November 2009 (2 pages)
25 November 2009Director's details changed for Lesley Joan Schwartz on 20 November 2009 (2 pages)
25 November 2009Annual return made up to 4 November 2009 no member list (6 pages)
6 January 2009Annual return made up to 04/11/08 (4 pages)
6 January 2009Annual return made up to 04/11/08 (4 pages)
6 January 2009Full accounts made up to 31 March 2008 (13 pages)
6 January 2009Full accounts made up to 31 March 2008 (13 pages)
10 December 2008Director appointed mr nicholas andrew lawrence (1 page)
10 December 2008Director appointed mr nicholas andrew lawrence (1 page)
9 December 2008Secretary appointed ms katharine jane brown (1 page)
9 December 2008Secretary appointed ms katharine jane brown (1 page)
26 November 2008Appointment terminated secretary alpha nominees (london) LTD (1 page)
26 November 2008Appointment terminated director thomas bright (1 page)
26 November 2008Appointment terminated secretary alpha nominees (london) LTD (1 page)
26 November 2008Appointment terminated director thomas bright (1 page)
22 September 2008Appointment terminated director john bugliard (1 page)
22 September 2008Appointment terminated director john bugliard (1 page)
6 February 2008Annual return made up to 04/11/07 (3 pages)
6 February 2008Annual return made up to 04/11/07 (3 pages)
23 November 2007New director appointed (1 page)
23 November 2007New director appointed (1 page)
15 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
15 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
31 October 2007New director appointed (1 page)
31 October 2007New director appointed (1 page)
31 October 2007New director appointed (1 page)
31 October 2007New director appointed (1 page)
31 October 2007New director appointed (1 page)
31 October 2007New director appointed (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
11 May 2007Annual return made up to 04/11/06 (3 pages)
11 May 2007Annual return made up to 04/11/06 (3 pages)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
17 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
17 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007New secretary appointed (1 page)
16 January 2007New secretary appointed (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
13 December 2005Annual return made up to 04/11/05 (2 pages)
13 December 2005Annual return made up to 04/11/05 (2 pages)
8 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
8 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
27 October 2005New director appointed (1 page)
27 October 2005New director appointed (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
17 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
20 April 2005New director appointed (3 pages)
20 April 2005New director appointed (3 pages)
7 December 2004Annual return made up to 04/11/04
  • 363(288) ‐ Secretary resigned
(5 pages)
7 December 2004Annual return made up to 04/11/04
  • 363(288) ‐ Secretary resigned
(5 pages)
16 November 2004Registered office changed on 16/11/04 from: the parsons green sports and social club LIMITED broom house lane london SW6 3DP (1 page)
16 November 2004Registered office changed on 16/11/04 from: the parsons green sports and social club LIMITED broom house lane london SW6 3DP (1 page)
28 October 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
9 March 2004Secretary's particulars changed;director's particulars changed (2 pages)
9 March 2004Secretary's particulars changed;director's particulars changed (2 pages)
23 February 2004New secretary appointed;new director appointed (2 pages)
23 February 2004New secretary appointed;new director appointed (2 pages)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Secretary resigned (1 page)
23 February 2004New secretary appointed;new director appointed (2 pages)
23 February 2004New secretary appointed;new director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004Secretary resigned (1 page)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
4 November 2003Incorporation (22 pages)
4 November 2003Incorporation (22 pages)