Active
Company Information for CORINTHIAN SPORTS CLUB LIMITED
Gay Dawn Farm Pennis Lane, Fawkham, Longfield, DA3 8LZ,
|
Company Registration Number
00513287
Private Limited Company
Active |
Company Name | |
---|---|
CORINTHIAN SPORTS CLUB LIMITED | |
Legal Registered Office | |
Gay Dawn Farm Pennis Lane Fawkham Longfield DA3 8LZ Other companies in DA3 | |
Company Number | 00513287 | |
---|---|---|
Company ID Number | 00513287 | |
Date formed | 1952-11-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2023-12-31 | |
Return next due | 2025-01-14 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB645558019 |
Last Datalog update: | 2024-09-27 13:44:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN JOHN BILLINGS |
||
ANDREW JOHN BILLINGS |
||
RONALD JOHN BILLINGS |
||
STEPHEN JOHN BILLINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VERONICA CLIFFORD |
Company Secretary | ||
ANDREW JOHN BILLINGS |
Company Secretary | ||
ANDREW JOHN BILLINGS |
Director | ||
DOREEN ELIZABETH BILLINGS |
Director | ||
RONALD JOHN BILLINGS |
Company Secretary | ||
RONALD JOHN BILLINGS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FERNHEAD HOMES LIMITED | Company Secretary | 2007-11-14 | CURRENT | 1988-08-17 | Active | |
SCREEN 4 LIFE LTD | Company Secretary | 2006-09-04 | CURRENT | 2006-09-04 | Dissolved 2015-03-31 | |
R. J. AND D. E. BILLINGS LIMITED | Company Secretary | 2002-03-16 | CURRENT | 1986-05-13 | Active | |
WATCHINGWELL FARMS LIMITED | Company Secretary | 2002-03-16 | CURRENT | 1964-02-24 | Active | |
ONCOLAND LIMITED | Company Secretary | 2002-03-16 | CURRENT | 1965-12-02 | Active | |
GRAYS THURROCK PROPERTIES LIMITED | Company Secretary | 2002-03-16 | CURRENT | 1935-01-14 | Active | |
F.C. STARK LIMITED | Company Secretary | 2002-03-16 | CURRENT | 1936-05-20 | Active | |
REDLIBBETS LIMITED | Company Secretary | 1997-06-13 | CURRENT | 1995-03-31 | Active | |
HAYLE SPV8 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV12 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV2 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE NOMINEE COMPANY LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV1 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV10 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV9 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV4 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV7 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV11 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV5 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV3 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV6 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
TIVOLI MEWS MANAGEMENT COMPANY LIMITED | Director | 2009-06-11 | CURRENT | 2009-06-11 | Active | |
WATCHINGWELL FARMS LIMITED | Director | 2008-08-31 | CURRENT | 1964-02-24 | Active | |
REDLIBBETS LIMITED | Director | 1995-03-31 | CURRENT | 1995-03-31 | Active | |
R. J. AND D. E. BILLINGS LIMITED | Director | 1992-03-28 | CURRENT | 1986-05-13 | Active | |
FERNHEAD HOMES LIMITED | Director | 1991-03-05 | CURRENT | 1988-08-17 | Active | |
GRAYS THURROCK PROPERTIES LIMITED | Director | 1990-12-31 | CURRENT | 1935-01-14 | Active | |
F.C. STARK LIMITED | Director | 1990-12-31 | CURRENT | 1936-05-20 | Active | |
CORINTHIAN LAND (WEST KENT) LIMITED | Director | 2015-10-28 | CURRENT | 2015-10-28 | Active | |
HAYLE SPV8 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV12 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV2 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE NOMINEE COMPANY LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV1 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV10 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV9 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV4 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV7 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV11 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV5 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV3 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV6 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HEALTHCARE ASSETS LIMITED | Director | 2014-12-04 | CURRENT | 2014-12-04 | Active | |
CORINTHIAN FOOTBALL CLUB | Director | 2013-03-18 | CURRENT | 2013-03-18 | Active | |
CORINTHIAN ENERGY LIMITED | Director | 2011-10-26 | CURRENT | 2011-10-26 | Dissolved 2013-10-22 | |
PORTCULLIS HEATHERVALE LIMITED | Director | 2010-05-14 | CURRENT | 2008-03-18 | Dissolved 2016-11-01 | |
CORINTHIAN LAND LIMITED | Director | 2010-04-11 | CURRENT | 2010-04-11 | Active | |
REDLIBBETS LIMITED | Director | 1995-03-31 | CURRENT | 1995-03-31 | Active | |
WATCHINGWELL FARMS LIMITED | Director | 1994-12-19 | CURRENT | 1964-02-24 | Active | |
GRAYS THURROCK PROPERTIES LIMITED | Director | 1993-01-01 | CURRENT | 1935-01-14 | Active | |
F.C. STARK LIMITED | Director | 1992-12-31 | CURRENT | 1936-05-20 | Active | |
ONCOLAND LIMITED | Director | 1991-12-31 | CURRENT | 1965-12-02 | Active | |
R. J. AND D. E. BILLINGS LIMITED | Director | 1991-12-06 | CURRENT | 1986-05-13 | Active | |
FERNHEAD HOMES LIMITED | Director | 1991-03-05 | CURRENT | 1988-08-17 | Active | |
SCREEN 4 LIFE ( UK ) LIMITED | Director | 2013-09-01 | CURRENT | 2013-07-02 | Active | |
PORTCULLIS HEATHERVALE LIMITED | Director | 2010-05-14 | CURRENT | 2008-03-18 | Dissolved 2016-11-01 | |
CORINTHIAN LAND LIMITED | Director | 2010-04-11 | CURRENT | 2010-04-11 | Active | |
TIVOLI MEWS MANAGEMENT COMPANY LIMITED | Director | 2009-06-11 | CURRENT | 2009-06-11 | Active | |
WATCHINGWELL FARMS LIMITED | Director | 2002-03-16 | CURRENT | 1964-02-24 | Active | |
REDLIBBETS LIMITED | Director | 1996-07-18 | CURRENT | 1995-03-31 | Active | |
F.C. STARK LIMITED | Director | 1992-12-31 | CURRENT | 1936-05-20 | Active | |
R. J. AND D. E. BILLINGS LIMITED | Director | 1992-03-28 | CURRENT | 1986-05-13 | Active | |
ONCOLAND LIMITED | Director | 1991-12-31 | CURRENT | 1965-12-02 | Active | |
FERNHEAD HOMES LIMITED | Director | 1991-03-05 | CURRENT | 1988-08-17 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | |
REGISTERED OFFICE CHANGED ON 23/08/23 FROM Gay Dawn Offices Pennis Lane Fawkham Londfield Kent DA3 8LY | ||
AD01 | REGISTERED OFFICE CHANGED ON 23/08/23 FROM Gay Dawn Offices Pennis Lane Fawkham Londfield Kent DA3 8LY | |
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 1001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 28/06/16 | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BILLINGS / 01/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JOHN BILLINGS / 01/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BILLINGS / 01/12/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN JOHN BILLINGS on 2011-12-01 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BILLINGS / 01/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
RES13 | SHARES REDESIGNATED 10/03/2009 | |
RES01 | ALTER ARTICLES 10/03/2009 | |
RES01 | ALTER ARTICLES 13/03/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
288a | DIRECTOR APPOINTED ANDREW JOHN BILLINGS | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
A DEED OF AMENDMENT TO AN OMNIBUS GUARANTEE AND SET- OFF AGREEMENT DATED 31/01/06 | Outstanding | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL MORTGAGE | Outstanding | DISTRICT BANK LTD. |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORINTHIAN SPORTS CLUB LIMITED
The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as CORINTHIAN SPORTS CLUB LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |