UKBizDB.co.uk

WADHAM LODGE SPORTS CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wadham Lodge Sports Centre Limited. The company was founded 30 years ago and was given the registration number 02933068. The firm's registered office is in LONDON. You can find them at 58 Bloomsbury Street, Bloomsbury Street, London, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:WADHAM LODGE SPORTS CENTRE LIMITED
Company Number:02933068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1994
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:58 Bloomsbury Street, Bloomsbury Street, London, England, WC1B 3QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58 Bloomsbury Street, Bloomsbury Street, London, England, WC1B 3QT

Director22 September 2014Active
33 Victoria Road, London, E4 6BZ

Director11 December 2007Active
5 Church Walk, Bushey, Watford, WD2 3BW

Secretary15 July 1994Active
83 Royston Avenue, London, E4 9DE

Secretary23 August 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 May 1994Active
The Little Gate House, Burfield Road, Old Windsor, SL4 2LH

Director20 September 2000Active
41, Brantwood Gardens, Enfield, England, EN2 7LY

Director23 November 2009Active
18 Wrayfield Road, Cheam, Sutton, SM3 9TH

Director15 July 1994Active
32 Sussex Square, London, W2 2SP

Director05 May 2000Active
Flat 23, 37 St James's Place, London, SW1A 1NS

Director14 May 1999Active
169 Ashley Gardens, Emery Hill Street, London, SW1P 1PD

Director15 July 1994Active
5 Church Walk, Bushey, Watford, WD2 3BW

Director31 March 1998Active
3 Coniger Road, London, SW6 3TB

Director05 December 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 May 1994Active

People with Significant Control

Mr Dennis Vincent Hone
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:58 Bloomsbury Street, Bloomsbury Street, London, England, WC1B 3QT
Nature of control:
  • Significant influence or control
Mr Alex Welsh
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:58 Bloomsbury Street, Bloomsbury Street, London, England, WC1B 3QT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Accounts

Accounts with accounts type small.

Download
2023-06-27Accounts

Accounts with accounts type small.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type small.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type small.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Accounts

Accounts with accounts type small.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type small.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Accounts

Accounts with accounts type full.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Accounts

Accounts with accounts type full.

Download
2017-02-06Address

Change registered office address company with date old address new address.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-11Accounts

Accounts with accounts type full.

Download
2015-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-02Accounts

Accounts with accounts type full.

Download
2015-02-26Officers

Appoint person director company with name date.

Download
2015-02-16Officers

Termination director company with name termination date.

Download
2014-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-25Accounts

Accounts with accounts type small.

Download
2013-07-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.