Company NameCatford Cycling Club Limited
Company StatusActive
Company Number11736905
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 December 2018(5 years, 4 months ago)

Business Activity

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

Directors

Director NameMr David Suggars
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(same day as company formation)
RolePanel Beater
Country of ResidenceUnited Kingdom
Correspondence Address40 Kingsway
West Wickham
Kent
BR4 9JG
Director NameMr Guy Dudman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address124 Domonic Drive
London
SE9 3LL
Director NameMr Timothy James Kelly
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2021(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCeiling And Partition Contractor
Country of ResidenceEngland
Correspondence Address88 Dynes Road
Kemsing
Sevenoaks
TN15 6RF
Director NameMr Kevin Richard Peck
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleAutomotive Technician
Country of ResidenceEngland
Correspondence Address65 Stroud Green Way
Croydon
CR0 7BF
Director NameMr Ken Strange
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address76 Crouch Lane
Borough Green
Sevenoaks
TN15 8LU
Director NameMr Peter Robert Pembery
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Artington Close
Farnborough
Kent
BR6 7UL
Director NameMr Steve Airey
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(same day as company formation)
RoleMotor Vehicle Technician
Country of ResidenceUnited Kingdom
Correspondence Address21 Birchington Close
Bexleyheath
Kent
DA7 5ED
Director NameMr Peter John Hayes
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address95 Marvels Lane
Grove Park
London
SE12 9PH
Director NameMr Le Anh Luong
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(same day as company formation)
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence Address75 Oldstead Road
Bromley
Kent
BR1 5RN
Secretary NameMr Peter Jones
StatusResigned
Appointed23 March 2019(3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 17 December 2019)
RoleCompany Director
Correspondence Address30 Overhill Way
Beckenham
BR3 6SW

Location

Registered Address40 Kingsway
West Wickham
Kent
BR4 9JG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

21 June 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
5 December 2022Confirmation statement made on 5 December 2022 with updates (3 pages)
5 October 2022Registered office address changed from 40 Kingsway 40 Kingsway West Wickham BR4 9JG England to 40 Kingsway West Wickham Kent BR4 9JG on 5 October 2022 (1 page)
30 May 2022Micro company accounts made up to 31 October 2021 (3 pages)
30 May 2022Registered office address changed from 21 Birchington Close Bexleyheath Kent DA7 5ED United Kingdom to 40 Kingsway 40 Kingsway West Wickham BR4 9JG on 30 May 2022 (1 page)
7 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
5 June 2021Appointment of Mr Timothy James Kelly as a director on 1 June 2021 (2 pages)
3 June 2021Termination of appointment of Steve Airey as a director on 31 May 2021 (1 page)
3 June 2021Termination of appointment of Le Anh Luong as a director on 31 May 2021 (1 page)
3 June 2021Appointment of Mr Ken Strange as a director on 1 June 2021 (2 pages)
3 June 2021Appointment of Mr Kevin Richard Peck as a director on 1 June 2021 (2 pages)
3 June 2021Appointment of Mr Guy Dudman as a director on 1 June 2021 (2 pages)
3 June 2021Termination of appointment of Peter John Hayes as a director on 31 May 2021 (1 page)
31 March 2021Micro company accounts made up to 31 October 2020 (3 pages)
19 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
21 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
13 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
18 December 2019Termination of appointment of Peter Jones as a secretary on 17 December 2019 (1 page)
18 December 2019Termination of appointment of Peter Robert Pembery as a director on 17 December 2019 (1 page)
28 March 2019Appointment of Mr Peter Jones as a secretary on 23 March 2019 (2 pages)
27 March 2019Current accounting period shortened from 31 December 2019 to 31 October 2019 (1 page)
18 February 2019Memorandum and Articles of Association (13 pages)
18 February 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 December 2018Incorporation (24 pages)