Company NameMetropolitan Police Hayes Sports Club Limited
Company StatusActive
Company Number06681009
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 August 2008(15 years, 8 months ago)

Business Activity

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

Directors

Director NameRobert James Broadhurst
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2008(same day as company formation)
RolePolice Officer (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressThe Warren Croydon Road
Hayes
Bromley
Kent
BR2 7AL
Director NameSusan Elizabeth Thomas
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2008(same day as company formation)
RolePolice Officer (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressThe Warren Croydon Road
Hayes
Bromley
Kent
BR2 7AL
Secretary NameAnthony Ault
StatusCurrent
Appointed07 September 2011(3 years after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressThe Warren Croydon Road
Hayes
Bromley
Kent
BR2 7AL
Director NameMr Barry Thomas
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2012(4 years, 1 month after company formation)
Appointment Duration11 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMetropolitan Police Hayes Sports Club The Warren
Croydon Road Hayes
Bromley
Kent
BR2 7AL
Director NameMr Raymond Wood
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2013(4 years, 10 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetropolitan Police Hayes Sports Club The Warren
Croydon Road Hayes
Bromley
Kent
BR2 7AL
Director NameMr Ian Dennis Busby
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2013(4 years, 10 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMetropolitan Police Hayes Sports Club The Warren
Croydon Road Hayes
Bromley
Kent
BR2 7AL
Director NameMr Keith Morgan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2014(5 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleSelf Employed Strength Coach
Country of ResidenceUnited Kingdom
Correspondence AddressMetropolitan Police Hayes Sports Club The Warren
Croydon Road Hayes
Bromley
Kent
BR2 7AL
Director NameMr Michael Edward Hemming
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2016(7 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMetropolitan Police Hayes Sports Club The Warren
Croydon Road Hayes
Bromley
Kent
BR2 7AL
Director NameMr David Ellis
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2020(12 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleMetropolitan Police Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMetropolitan Police Hayes Sports Club The Warren
Croydon Road Hayes
Bromley
Kent
BR2 7AL
Director NameMr Michael John Sweeney
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(13 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleImmigration Officer
Country of ResidenceEngland
Correspondence AddressMetropolitan Police Hayes Sports Club The Warren
Croydon Road Hayes
Bromley
Kent
BR2 7AL
Director NameNeil Sutherland
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(same day as company formation)
RolePolice Staff
Country of ResidenceUnited Kingdom
Correspondence AddressThe Warren Croydon Road
Hayes
Bromley
Kent
BR2 7AL
Secretary NameJohn Albert Early
NationalityBritish
StatusResigned
Appointed26 August 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Warren Croydon Road
Hayes
Bromley
Kent
BR2 7AL
Secretary NameMr Martin John Purser
StatusResigned
Appointed24 March 2011(2 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 September 2011)
RoleCompany Director
Correspondence AddressMetropolitan Police Hayes Sports Club The Warren
Croydon Road Hayes
Bromley
Kent
BR2 7AL
Director NameMr David Prebble
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(4 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 11 September 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMetropolitan Police Hayes Sports Club The Warren
Croydon Road Hayes
Bromley
Kent
BR2 7AL

Contact

Websitewww.mpthewarren.com/
Telephone020 84621266
Telephone regionLondon

Location

Registered AddressMetropolitan Police Hayes Sports Club The Warren
Croydon Road Hayes
Bromley
Kent
BR2 7AL
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,757,694
Cash£954,719
Current Liabilities£323,946

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return26 August 2023 (8 months, 1 week ago)
Next Return Due9 September 2024 (4 months, 1 week from now)

Filing History

11 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
19 July 2023Termination of appointment of Raymond Wood as a director on 18 July 2023 (1 page)
11 November 2022Accounts for a small company made up to 30 April 2022 (10 pages)
6 October 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
22 August 2022Appointment of Mr Michael John Sweeney as a director on 19 July 2022 (2 pages)
31 August 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
21 July 2021Accounts for a small company made up to 30 April 2021 (10 pages)
24 March 2021Accounts for a small company made up to 30 April 2020 (10 pages)
23 November 2020Appointment of Mr David Ellis as a director on 20 October 2020 (2 pages)
2 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
4 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
15 August 2019Accounts for a small company made up to 30 April 2019 (9 pages)
18 June 2019Termination of appointment of David Prebble as a director on 11 September 2018 (1 page)
14 September 2018Director's details changed for Mr Michael Edward Hemming on 10 September 2018 (2 pages)
13 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
29 August 2018Accounts for a small company made up to 30 April 2018 (9 pages)
28 August 2018Register 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 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
2 August 2017Accounts for a small company made up to 30 April 2017 (9 pages)
2 August 2017Accounts for a small company made up to 30 April 2017 (9 pages)
10 July 2017Appointment of Mr Michael Edward Hemming as a director on 19 July 2016 (2 pages)
10 July 2017Appointment of Mr Michael Edward Hemming as a director on 19 July 2016 (2 pages)
30 January 2017Full accounts made up to 30 April 2016 (10 pages)
30 January 2017Full accounts made up to 30 April 2016 (10 pages)
8 September 2016Confirmation statement made on 26 August 2016 with updates (4 pages)
8 September 2016Confirmation statement made on 26 August 2016 with updates (4 pages)
2 September 2015Annual return made up to 26 August 2015 no member list (7 pages)
2 September 2015Director's details changed for Susan Elizabeth Thomas on 26 August 2015 (2 pages)
2 September 2015Director's details changed for Susan Elizabeth Thomas on 26 August 2015 (2 pages)
2 September 2015Director's details changed for Robert James Broadhurst on 26 August 2015 (2 pages)
2 September 2015Annual return made up to 26 August 2015 no member list (7 pages)
2 September 2015Director's details changed for Robert James Broadhurst on 26 August 2015 (2 pages)
26 August 2015Accounts for a small company made up to 30 April 2015 (7 pages)
26 August 2015Accounts for a small company made up to 30 April 2015 (7 pages)
16 September 2014Annual return made up to 26 August 2014 no member list (7 pages)
16 September 2014Annual return made up to 26 August 2014 no member list (7 pages)
16 August 2014Accounts for a small company made up to 30 April 2014 (6 pages)
16 August 2014Accounts for a small company made up to 30 April 2014 (6 pages)
7 August 2014Termination of appointment of Neil Sutherland as a director on 15 July 2014 (1 page)
7 August 2014Termination of appointment of Neil Sutherland as a director on 15 July 2014 (1 page)
7 August 2014Appointment of Mr Keith Morgan as a director on 15 July 2014 (2 pages)
7 August 2014Appointment of Mr Keith Morgan as a director on 15 July 2014 (2 pages)
11 September 2013Annual return made up to 26 August 2013 no member list (8 pages)
11 September 2013Annual return made up to 26 August 2013 no member list (8 pages)
15 August 2013Appointment of Mr Ian Busby as a director (2 pages)
15 August 2013Appointment of Mr Raymond Wood as a director (2 pages)
15 August 2013Appointment of Mr Ian Busby as a director (2 pages)
15 August 2013Appointment of Mr Raymond Wood as a director (2 pages)
14 August 2013Accounts for a small company made up to 30 April 2013 (6 pages)
14 August 2013Accounts for a small company made up to 30 April 2013 (6 pages)
4 December 2012Appointment of Mr Barry Thomas as a director (2 pages)
4 December 2012Appointment of Mr David Prebble as a director (2 pages)
4 December 2012Appointment of Mr David Prebble as a director (2 pages)
4 December 2012Appointment of Mr Barry Thomas as a director (2 pages)
30 October 2012Accounts for a small company made up to 30 April 2012 (6 pages)
30 October 2012Accounts for a small company made up to 30 April 2012 (6 pages)
10 October 2012Annual return made up to 26 August 2012 no member list (5 pages)
10 October 2012Annual return made up to 26 August 2012 no member list (5 pages)
13 September 2011Annual return made up to 26 August 2011 no member list (5 pages)
13 September 2011Annual return made up to 26 August 2011 no member list (5 pages)
8 September 2011Appointment of Anthony Ault as a secretary (2 pages)
8 September 2011Appointment of Anthony Ault as a secretary (2 pages)
7 September 2011Termination of appointment of Martin Purser as a secretary (1 page)
7 September 2011Termination of appointment of Martin Purser as a secretary (1 page)
11 August 2011Accounts for a small company made up to 30 April 2011 (6 pages)
11 August 2011Accounts for a small company made up to 30 April 2011 (6 pages)
15 July 2011Termination of appointment of John Early as a secretary (1 page)
15 July 2011Termination of appointment of John Early as a secretary (1 page)
24 March 2011Appointment of Mr Martin John Purser as a secretary (1 page)
24 March 2011Appointment of Mr Martin John Purser as a secretary (1 page)
10 September 2010Director's details changed for Susan Elizabeth Thomas on 26 August 2010 (2 pages)
10 September 2010Annual return made up to 26 August 2010 no member list (5 pages)
10 September 2010Director's details changed for Neil Sutherland on 26 August 2010 (2 pages)
10 September 2010Director's details changed for Robert James Broadhurst on 26 August 2010 (2 pages)
10 September 2010Annual return made up to 26 August 2010 no member list (5 pages)
10 September 2010Director's details changed for Neil Sutherland on 26 August 2010 (2 pages)
10 September 2010Director's details changed for Susan Elizabeth Thomas on 26 August 2010 (2 pages)
10 September 2010Director's details changed for Robert James Broadhurst on 26 August 2010 (2 pages)
9 September 2010Register inspection address has been changed (1 page)
9 September 2010Register(s) moved to registered inspection location (1 page)
9 September 2010Register inspection address has been changed (1 page)
9 September 2010Register(s) moved to registered inspection location (1 page)
5 August 2010Accounts for a small company made up to 30 April 2010 (6 pages)
5 August 2010Accounts for a small company made up to 30 April 2010 (6 pages)
21 September 2009Accounts for a small company made up to 30 April 2009 (6 pages)
21 September 2009Accounts for a small company made up to 30 April 2009 (6 pages)
18 September 2009Annual return made up to 26/08/09 (3 pages)
18 September 2009Annual return made up to 26/08/09 (3 pages)
3 September 2009Accounting reference date shortened from 31/08/2009 to 30/04/2009 (1 page)
3 September 2009Accounting reference date shortened from 31/08/2009 to 30/04/2009 (1 page)
26 August 2008Incorporation (36 pages)
26 August 2008Incorporation (36 pages)