Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WADHAM LODGE SPORTS CENTRE LIMITED
Company Information for

WADHAM LODGE SPORTS CENTRE LIMITED

58 BLOOMSBURY STREET, BLOOMSBURY STREET, LONDON, WC1B 3QT,
Company Registration Number
02933068
Private Limited Company
Active

Company Overview

About Wadham Lodge Sports Centre Ltd
WADHAM LODGE SPORTS CENTRE LIMITED was founded on 1994-05-25 and has its registered office in London. The organisation's status is listed as "Active". Wadham Lodge Sports Centre Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WADHAM LODGE SPORTS CENTRE LIMITED
 
Legal Registered Office
58 BLOOMSBURY STREET
BLOOMSBURY STREET
LONDON
WC1B 3QT
Other companies in N1
 
Filing Information
Company Number 02933068
Company ID Number 02933068
Date formed 1994-05-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts SMALL
Last Datalog update: 2024-06-06 05:37:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WADHAM LODGE SPORTS CENTRE LIMITED
Is this data useful to you?
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.

Company Officers of WADHAM LODGE SPORTS CENTRE LIMITED

Current Directors
Officer Role Date Appointed
DENNIS VINCENT HONE
Director 2014-09-22
ALEXANDER WELSH
Director 2007-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
KISHORE BILIMORIA
Director 2009-11-23 2014-06-04
GREGORY WOLCOUGH
Director 2001-12-05 2012-10-31
JULIAN INGRESS BELL
Director 2000-09-20 2009-11-23
CHARLES GOODSON-WICKES
Director 1999-05-14 2007-12-31
ALEXANDER WELSH
Company Secretary 1999-08-23 2007-12-11
RODNEY CYRIL ALBAN FITZGERALD
Director 2000-05-05 2001-12-05
DAVID CHARLES NORTHWOOD
Company Secretary 1994-07-15 1999-08-23
DAVID CHARLES NORTHWOOD
Director 1998-03-31 1999-05-25
ANTHONY BRETT YOUNG
Director 1994-07-15 1998-03-31
JOHN MICHAEL MIDDLEMAS
Director 1994-07-15 1995-09-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-05-25 1994-07-15
INSTANT COMPANIES LIMITED
Nominated Director 1994-05-25 1994-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENNIS VINCENT HONE MACE CONSULTANCY (THE AMERICAS) LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
DENNIS VINCENT HONE MACE CONSULTANCY (NETHERLANDS) LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
DENNIS VINCENT HONE ROEHAMPTON UNIVERSITY Director 2017-05-11 CURRENT 2004-06-23 Active
DENNIS VINCENT HONE BARNARDO'S Director 2017-02-07 CURRENT 1899-04-20 Active
DENNIS VINCENT HONE MACE (SLOVAKIA) LIMITED Director 2016-06-30 CURRENT 2014-03-20 Active - Proposal to Strike off
DENNIS VINCENT HONE MACE (MOORGATE) LIMITED Director 2016-06-29 CURRENT 2016-04-04 Dissolved 2018-01-09
DENNIS VINCENT HONE MACE CONSTRUCT LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
DENNIS VINCENT HONE ARROW DEVCO (CARDIFF) LIMITED Director 2015-10-28 CURRENT 2015-10-28 Liquidation
DENNIS VINCENT HONE JURASSICA Director 2015-07-09 CURRENT 2013-06-13 Active - Proposal to Strike off
DENNIS VINCENT HONE MACE (NEW ZEALAND) LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
DENNIS VINCENT HONE MACE PROJECTS (SOUTH AFRICA) LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active
DENNIS VINCENT HONE HADLEY MACE HOLDINGS LIMITED Director 2014-12-12 CURRENT 2010-04-09 Active - Proposal to Strike off
DENNIS VINCENT HONE COURT ORCHARD LIMITED Director 2014-12-12 CURRENT 2011-11-10 Liquidation
DENNIS VINCENT HONE GREENWICH SQUARE COMMERCIAL LIMITED Director 2014-12-12 CURRENT 2012-07-10 Active
DENNIS VINCENT HONE CAMBRIDGE HEATH ROAD DEVELOPMENTS LIMITED Director 2014-12-12 CURRENT 2013-09-16 Liquidation
DENNIS VINCENT HONE MACE GROUP LIMITED Director 2014-12-12 CURRENT 2001-06-05 Active
DENNIS VINCENT HONE MACE COST CONSULTANCY LIMITED Director 2014-12-12 CURRENT 2004-02-03 Active
DENNIS VINCENT HONE MSECURE LIMITED Director 2014-12-12 CURRENT 2004-03-12 Active
DENNIS VINCENT HONE MACE CONSTRUCT SPECIALIST SERVICES LIMITED Director 2014-12-12 CURRENT 2006-03-01 Active
DENNIS VINCENT HONE MACE DEVELOPMENTS (GREENWICH) LIMITED Director 2014-12-12 CURRENT 2009-08-11 Active
DENNIS VINCENT HONE MACE INTERNATIONAL OVERSEAS LIMITED Director 2014-12-12 CURRENT 2010-12-08 Active
DENNIS VINCENT HONE OBSERVATORY INSPIRATION LIMITED Director 2014-12-12 CURRENT 2011-11-10 Liquidation
DENNIS VINCENT HONE MACE FINANCE LIMITED Director 2014-12-12 CURRENT 2012-05-04 Active
DENNIS VINCENT HONE MACE CAPITAL LIMITED Director 2014-12-12 CURRENT 2013-08-21 Liquidation
DENNIS VINCENT HONE MACE LIMITED Director 2014-12-12 CURRENT 1989-08-02 Active
DENNIS VINCENT HONE MACE DEVELOP LIMITED Director 2014-12-12 CURRENT 1997-11-20 Active
DENNIS VINCENT HONE MACE BUSINESS SCHOOL LIMITED Director 2014-12-12 CURRENT 2005-10-24 Active - Proposal to Strike off
DENNIS VINCENT HONE COMMERCIAL ROAD DEVELOPMENT MANAGEMENT LIMITED Director 2014-12-12 CURRENT 2010-08-26 Active
DENNIS VINCENT HONE GRADUATION STUDENT LIVING LIMITED Director 2014-12-12 CURRENT 2011-09-14 Active
DENNIS VINCENT HONE GREENWICH SQUARE LIMITED Director 2014-12-12 CURRENT 2012-09-19 Active
DENNIS VINCENT HONE MACE CONSULT LIMITED Director 2014-12-12 CURRENT 2009-12-03 Active
DENNIS VINCENT HONE FRIENDS OF THE LONDON PLAYING FIELDS FOUNDATION Director 2014-09-22 CURRENT 1997-10-08 Active
DENNIS VINCENT HONE TDFHUB2014 LTD. Director 2013-10-28 CURRENT 2013-07-08 Dissolved 2015-05-12
ALEXANDER WELSH FRIENDS OF THE LONDON PLAYING FIELDS FOUNDATION Director 2007-12-11 CURRENT 1997-10-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-01DIRECTOR APPOINTED MR NEIL JONATHAN GREENWOOD
2024-06-28APPOINTMENT TERMINATED, DIRECTOR DENNIS VINCENT HONE
2024-06-28CESSATION OF DENNIS VINCENT HONE AS A PERSON OF SIGNIFICANT CONTROL
2024-05-29CONFIRMATION STATEMENT MADE ON 25/05/24, WITH NO UPDATES
2024-03-30SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-06-27SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-05-26CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2020-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-03-21AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-03-20AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/17 FROM 73 Collier Street London N1 9BE
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-25AR0125/05/16 ANNUAL RETURN FULL LIST
2016-03-11AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-04AR0125/05/15 ANNUAL RETURN FULL LIST
2015-06-02AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-26AP01DIRECTOR APPOINTED MR DENNIS VINCENT HONE
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR KISHORE BILIMORIA
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-29AR0125/05/14 ANNUAL RETURN FULL LIST
2014-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-06-17AR0125/05/13 ANNUAL RETURN FULL LIST
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY WOLCOUGH
2012-09-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-29AR0125/05/12 ANNUAL RETURN FULL LIST
2011-06-01AR0125/05/11 ANNUAL RETURN FULL LIST
2011-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2010-06-15AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-03AR0125/05/10 ANNUAL RETURN FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WELSH / 25/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WELSH / 25/05/2010
2009-12-10AP01DIRECTOR APPOINTED MR KISHORE BILIMORIA
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN BELL
2009-06-03363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-02-16AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-07-09AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-06363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-02-04288bSECRETARY RESIGNED
2008-02-04288aNEW DIRECTOR APPOINTED
2008-02-04288bDIRECTOR RESIGNED
2007-07-17287REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 73 COLLIER STREET LONDON N1 9BE
2007-07-10288cSECRETARY'S PARTICULARS CHANGED
2007-07-10287REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 21-22 GROSVENOR STREET LONDON W1K 4QJ
2007-07-10363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2007-07-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-11AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-05363sRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2005-06-29363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2005-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-08-04363(287)REGISTERED OFFICE CHANGED ON 04/08/04
2004-08-04363sRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2004-06-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-06-07AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-06-07363sRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2002-07-16AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-07-04363sRETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2001-12-21288bDIRECTOR RESIGNED
2001-12-21288aNEW DIRECTOR APPOINTED
2001-07-05363sRETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS
2001-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-12-01363(287)REGISTERED OFFICE CHANGED ON 01/12/00
2000-12-01363sRETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS
2000-10-03288aNEW DIRECTOR APPOINTED
2000-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-05-11288aNEW DIRECTOR APPOINTED
1999-09-06288bSECRETARY RESIGNED
1999-09-06288aNEW SECRETARY APPOINTED
1999-06-25363(287)REGISTERED OFFICE CHANGED ON 25/06/99
1999-06-25363sRETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS
1999-06-09CERTNMCOMPANY NAME CHANGED MORDEN PARK SPORTS CENTRE LTD CERTIFICATE ISSUED ON 10/06/99
1999-06-02288aNEW DIRECTOR APPOINTED
1999-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1998-07-06288aNEW DIRECTOR APPOINTED
1998-07-06363(288)DIRECTOR RESIGNED
1998-07-06363sRETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS
1998-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1997-06-28363(288)SECRETARY'S PARTICULARS CHANGED
1997-06-28363sRETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS
1996-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1996-06-27363sRETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS
1996-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95
1996-02-29288DIRECTOR RESIGNED
1995-06-26363sRETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to WADHAM LODGE SPORTS CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WADHAM LODGE SPORTS CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WADHAM LODGE SPORTS CENTRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.959
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.839

This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities

Intangible Assets
Patents
We have not found any records of WADHAM LODGE SPORTS CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WADHAM LODGE SPORTS CENTRE LIMITED
Trademarks
We have not found any records of WADHAM LODGE SPORTS CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WADHAM LODGE SPORTS CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as WADHAM LODGE SPORTS CENTRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WADHAM LODGE SPORTS CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WADHAM LODGE SPORTS CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WADHAM LODGE SPORTS CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.