Hayes
Bromley
Kent
BR2 7AL
Director Name | Susan Elizabeth Thomas |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2008(same day as company formation) |
Role | Police Officer (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | The Warren Croydon Road Hayes Bromley Kent BR2 7AL |
Secretary Name | Anthony Ault |
---|---|
Status | Current |
Appointed | 07 September 2011(3 years after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | The Warren Croydon Road Hayes Bromley Kent BR2 7AL |
Director Name | Mr Barry Thomas |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2012(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Metropolitan Police Hayes Sports Club The Warren Croydon Road Hayes Bromley Kent BR2 7AL |
Director Name | Mr Raymond Wood |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2013(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Metropolitan Police Hayes Sports Club The Warren Croydon Road Hayes Bromley Kent BR2 7AL |
Director Name | Mr Ian Dennis Busby |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2013(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Metropolitan Police Hayes Sports Club The Warren Croydon Road Hayes Bromley Kent BR2 7AL |
Director Name | Mr Keith Morgan |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2014(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Self Employed Strength Coach |
Country of Residence | United Kingdom |
Correspondence Address | Metropolitan Police Hayes Sports Club The Warren Croydon Road Hayes Bromley Kent BR2 7AL |
Director Name | Mr Michael Edward Hemming |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2016(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | Metropolitan Police Hayes Sports Club The Warren Croydon Road Hayes Bromley Kent BR2 7AL |
Director Name | Mr David Ellis |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2020(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Metropolitan Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | Metropolitan Police Hayes Sports Club The Warren Croydon Road Hayes Bromley Kent BR2 7AL |
Director Name | Mr Michael John Sweeney |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2022(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Immigration Officer |
Country of Residence | England |
Correspondence Address | Metropolitan Police Hayes Sports Club The Warren Croydon Road Hayes Bromley Kent BR2 7AL |
Director Name | Neil Sutherland |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(same day as company formation) |
Role | Police Staff |
Country of Residence | United Kingdom |
Correspondence Address | The Warren Croydon Road Hayes Bromley Kent BR2 7AL |
Secretary Name | John Albert Early |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Warren Croydon Road Hayes Bromley Kent BR2 7AL |
Secretary Name | Mr Martin John Purser |
---|---|
Status | Resigned |
Appointed | 24 March 2011(2 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 September 2011) |
Role | Company Director |
Correspondence Address | Metropolitan Police Hayes Sports Club The Warren Croydon Road Hayes Bromley Kent BR2 7AL |
Director Name | Mr David Prebble |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 September 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Metropolitan Police Hayes Sports Club The Warren Croydon Road Hayes Bromley Kent BR2 7AL |
Website | www.mpthewarren.com/ |
---|---|
Telephone | 020 84621266 |
Telephone region | London |
Registered Address | Metropolitan Police Hayes Sports Club The Warren Croydon Road Hayes Bromley Kent BR2 7AL |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Hayes and Coney Hall |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,757,694 |
Cash | £954,719 |
Current Liabilities | £323,946 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 26 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 1 week from now) |
11 September 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
---|---|
19 July 2023 | Termination of appointment of Raymond Wood as a director on 18 July 2023 (1 page) |
11 November 2022 | Accounts for a small company made up to 30 April 2022 (10 pages) |
6 October 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
22 August 2022 | Appointment of Mr Michael John Sweeney as a director on 19 July 2022 (2 pages) |
31 August 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
21 July 2021 | Accounts for a small company made up to 30 April 2021 (10 pages) |
24 March 2021 | Accounts for a small company made up to 30 April 2020 (10 pages) |
23 November 2020 | Appointment of Mr David Ellis as a director on 20 October 2020 (2 pages) |
2 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
4 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
15 August 2019 | Accounts for a small company made up to 30 April 2019 (9 pages) |
18 June 2019 | Termination of appointment of David Prebble as a director on 11 September 2018 (1 page) |
14 September 2018 | Director's details changed for Mr Michael Edward Hemming on 10 September 2018 (2 pages) |
13 September 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
29 August 2018 | Accounts for a small company made up to 30 April 2018 (9 pages) |
28 August 2018 | Register inspection address has been changed from 131 Edgware Road London W2 2AP United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
17 October 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
2 August 2017 | Accounts for a small company made up to 30 April 2017 (9 pages) |
2 August 2017 | Accounts for a small company made up to 30 April 2017 (9 pages) |
10 July 2017 | Appointment of Mr Michael Edward Hemming as a director on 19 July 2016 (2 pages) |
10 July 2017 | Appointment of Mr Michael Edward Hemming as a director on 19 July 2016 (2 pages) |
30 January 2017 | Full accounts made up to 30 April 2016 (10 pages) |
30 January 2017 | Full accounts made up to 30 April 2016 (10 pages) |
8 September 2016 | Confirmation statement made on 26 August 2016 with updates (4 pages) |
8 September 2016 | Confirmation statement made on 26 August 2016 with updates (4 pages) |
2 September 2015 | Annual return made up to 26 August 2015 no member list (7 pages) |
2 September 2015 | Director's details changed for Susan Elizabeth Thomas on 26 August 2015 (2 pages) |
2 September 2015 | Director's details changed for Susan Elizabeth Thomas on 26 August 2015 (2 pages) |
2 September 2015 | Director's details changed for Robert James Broadhurst on 26 August 2015 (2 pages) |
2 September 2015 | Annual return made up to 26 August 2015 no member list (7 pages) |
2 September 2015 | Director's details changed for Robert James Broadhurst on 26 August 2015 (2 pages) |
26 August 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
26 August 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
16 September 2014 | Annual return made up to 26 August 2014 no member list (7 pages) |
16 September 2014 | Annual return made up to 26 August 2014 no member list (7 pages) |
16 August 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
16 August 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
7 August 2014 | Termination of appointment of Neil Sutherland as a director on 15 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Neil Sutherland as a director on 15 July 2014 (1 page) |
7 August 2014 | Appointment of Mr Keith Morgan as a director on 15 July 2014 (2 pages) |
7 August 2014 | Appointment of Mr Keith Morgan as a director on 15 July 2014 (2 pages) |
11 September 2013 | Annual return made up to 26 August 2013 no member list (8 pages) |
11 September 2013 | Annual return made up to 26 August 2013 no member list (8 pages) |
15 August 2013 | Appointment of Mr Ian Busby as a director (2 pages) |
15 August 2013 | Appointment of Mr Raymond Wood as a director (2 pages) |
15 August 2013 | Appointment of Mr Ian Busby as a director (2 pages) |
15 August 2013 | Appointment of Mr Raymond Wood as a director (2 pages) |
14 August 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
14 August 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
4 December 2012 | Appointment of Mr Barry Thomas as a director (2 pages) |
4 December 2012 | Appointment of Mr David Prebble as a director (2 pages) |
4 December 2012 | Appointment of Mr David Prebble as a director (2 pages) |
4 December 2012 | Appointment of Mr Barry Thomas as a director (2 pages) |
30 October 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
30 October 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
10 October 2012 | Annual return made up to 26 August 2012 no member list (5 pages) |
10 October 2012 | Annual return made up to 26 August 2012 no member list (5 pages) |
13 September 2011 | Annual return made up to 26 August 2011 no member list (5 pages) |
13 September 2011 | Annual return made up to 26 August 2011 no member list (5 pages) |
8 September 2011 | Appointment of Anthony Ault as a secretary (2 pages) |
8 September 2011 | Appointment of Anthony Ault as a secretary (2 pages) |
7 September 2011 | Termination of appointment of Martin Purser as a secretary (1 page) |
7 September 2011 | Termination of appointment of Martin Purser as a secretary (1 page) |
11 August 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
11 August 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
15 July 2011 | Termination of appointment of John Early as a secretary (1 page) |
15 July 2011 | Termination of appointment of John Early as a secretary (1 page) |
24 March 2011 | Appointment of Mr Martin John Purser as a secretary (1 page) |
24 March 2011 | Appointment of Mr Martin John Purser as a secretary (1 page) |
10 September 2010 | Director's details changed for Susan Elizabeth Thomas on 26 August 2010 (2 pages) |
10 September 2010 | Annual return made up to 26 August 2010 no member list (5 pages) |
10 September 2010 | Director's details changed for Neil Sutherland on 26 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Robert James Broadhurst on 26 August 2010 (2 pages) |
10 September 2010 | Annual return made up to 26 August 2010 no member list (5 pages) |
10 September 2010 | Director's details changed for Neil Sutherland on 26 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Susan Elizabeth Thomas on 26 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Robert James Broadhurst on 26 August 2010 (2 pages) |
9 September 2010 | Register inspection address has been changed (1 page) |
9 September 2010 | Register(s) moved to registered inspection location (1 page) |
9 September 2010 | Register inspection address has been changed (1 page) |
9 September 2010 | Register(s) moved to registered inspection location (1 page) |
5 August 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
5 August 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
21 September 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
21 September 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
18 September 2009 | Annual return made up to 26/08/09 (3 pages) |
18 September 2009 | Annual return made up to 26/08/09 (3 pages) |
3 September 2009 | Accounting reference date shortened from 31/08/2009 to 30/04/2009 (1 page) |
3 September 2009 | Accounting reference date shortened from 31/08/2009 to 30/04/2009 (1 page) |
26 August 2008 | Incorporation (36 pages) |
26 August 2008 | Incorporation (36 pages) |