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.
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 | : |
|
Registered Address | : | 58 Bloomsbury Street, Bloomsbury Street, London, England, WC1B 3QT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
58 Bloomsbury Street, Bloomsbury Street, London, England, WC1B 3QT | Director | 22 September 2014 | Active |
33 Victoria Road, London, E4 6BZ | Director | 11 December 2007 | Active |
5 Church Walk, Bushey, Watford, WD2 3BW | Secretary | 15 July 1994 | Active |
83 Royston Avenue, London, E4 9DE | Secretary | 23 August 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 May 1994 | Active |
The Little Gate House, Burfield Road, Old Windsor, SL4 2LH | Director | 20 September 2000 | Active |
41, Brantwood Gardens, Enfield, England, EN2 7LY | Director | 23 November 2009 | Active |
18 Wrayfield Road, Cheam, Sutton, SM3 9TH | Director | 15 July 1994 | Active |
32 Sussex Square, London, W2 2SP | Director | 05 May 2000 | Active |
Flat 23, 37 St James's Place, London, SW1A 1NS | Director | 14 May 1999 | Active |
169 Ashley Gardens, Emery Hill Street, London, SW1P 1PD | Director | 15 July 1994 | Active |
5 Church Walk, Bushey, Watford, WD2 3BW | Director | 31 March 1998 | Active |
3 Coniger Road, London, SW6 3TB | Director | 05 December 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 May 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Accounts | Accounts with accounts type small. | Download |
2023-06-27 | Accounts | Accounts with accounts type small. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type small. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type small. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Accounts | Accounts with accounts type small. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Accounts | Accounts with accounts type small. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-21 | Accounts | Accounts with accounts type full. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-20 | Accounts | Accounts with accounts type full. | Download |
2017-02-06 | Address | Change registered office address company with date old address new address. | Download |
2016-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-11 | Accounts | Accounts with accounts type full. | Download |
2015-06-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-02 | Accounts | Accounts with accounts type full. | Download |
2015-02-26 | Officers | Appoint person director company with name date. | Download |
2015-02-16 | Officers | Termination director company with name termination date. | Download |
2014-05-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-25 | Accounts | Accounts with accounts type small. | Download |
2013-07-04 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.