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

TOOTING & MITCHAM SPORTS & LEISURE LIMITED

UNIT 7 VULCAN HOUSE, RESTMOR WAY, WALLINGTON, SM6 7AH,
Company Registration Number
04114467
Private Limited Company
Active

Company Overview

About Tooting & Mitcham Sports & Leisure Ltd
TOOTING & MITCHAM SPORTS & LEISURE LIMITED was founded on 2000-11-21 and has its registered office in Wallington. The organisation's status is listed as "Active". Tooting & Mitcham Sports & Leisure Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TOOTING & MITCHAM SPORTS & LEISURE LIMITED
 
Legal Registered Office
UNIT 7 VULCAN HOUSE
RESTMOR WAY
WALLINGTON
SM6 7AH
Other companies in SM1
 
Filing Information
Company Number 04114467
Company ID Number 04114467
Date formed 2000-11-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB810231392  
Last Datalog update: 2024-05-05 05:58:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOOTING & MITCHAM SPORTS & LEISURE 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 TOOTING & MITCHAM SPORTS & LEISURE LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ELLEN PECK
Company Secretary 2000-11-21
STEVEN RAYLAR ADKINS
Director 2000-11-21
CHRISTOPHER RONALD WOOLLEY
Director 2012-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN HAINES LUDLOW
Director 2005-09-01 2017-12-12
MARTIN HAZLEWOOD
Director 2005-09-01 2012-08-23
HAL MANAGEMENT LIMITED
Company Secretary 2000-11-21 2000-11-21
HAL DIRECTORS LIMITED
Nominated Director 2000-11-21 2000-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ELLEN PECK ZONECROSS LIMITED Company Secretary 2007-11-30 CURRENT 2007-11-22 Dissolved 2016-11-29
SUSAN ELLEN PECK DEWMEAD LIMITED Company Secretary 1994-09-29 CURRENT 1994-07-06 Active
STEVEN RAYLAR ADKINS T M LEISURE LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
STEVEN RAYLAR ADKINS TOOTING & MITCHAM EVENTS LIMITED Director 2012-06-01 CURRENT 2012-06-01 Dissolved 2015-10-27
STEVEN RAYLAR ADKINS ZONECROSS LIMITED Director 2007-11-30 CURRENT 2007-11-22 Dissolved 2016-11-29
STEVEN RAYLAR ADKINS GOODWIN (AVELEY) LIMITED Director 2003-12-10 CURRENT 2003-12-10 Active
STEVEN RAYLAR ADKINS GOODWIN ASSOCIATES GROUP LIMITED Director 2003-07-03 CURRENT 2003-07-03 Active
STEVEN RAYLAR ADKINS ROWERANGE LIMITED Director 1997-10-22 CURRENT 1996-03-28 Active
STEVEN RAYLAR ADKINS DEWMEAD LIMITED Director 1994-09-29 CURRENT 1994-07-06 Active
STEVEN RAYLAR ADKINS GOODWIN COMMERCIAL LIMITED Director 1992-08-04 CURRENT 1992-03-26 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
2024-04-2931/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-13CONFIRMATION STATEMENT MADE ON 07/01/24, WITH NO UPDATES
2024-02-06REGISTERED OFFICE CHANGED ON 06/02/24 FROM Trinity Court 34 West Street Sutton Surrey SM1 1SH
2023-04-2531/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES
2022-12-22Director's details changed for Mr Steven Raylar Adkins on 2022-12-22
2022-12-22Change of details for Mr Steven Raylar Adkins as a person with significant control on 2022-12-22
2022-04-2831/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-11AP03Appointment of Carol Massara as company secretary on 2022-03-11
2022-03-11TM02Termination of appointment of Susan Ellen Peck on 2022-03-11
2022-01-25CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2021-04-29DISS40Compulsory strike-off action has been discontinued
2021-04-28AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-04-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-05-02AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2018-12-18CH01Director's details changed for Mr Steven Raylar Adkins on 2018-12-18
2018-12-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN ELLEN PECK on 2018-12-18
2018-05-01AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN HAINES LUDLOW
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-05-08AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 1150
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-05-09AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02AR0121/11/15 ANNUAL RETURN FULL LIST
2015-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/15 FROM 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA
2015-05-08AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1150
2014-11-25AR0121/11/14 ANNUAL RETURN FULL LIST
2014-04-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-05ANNOTATIONClarification
2014-03-05RP04
2014-03-05AR0121/11/13 ANNUAL RETURN FULL LIST
2014-01-27SH0108/01/14 STATEMENT OF CAPITAL GBP 1150
2013-11-19RES01ADOPT ARTICLES 19/11/13
2013-05-07AA31/07/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-19AR0121/11/12 ANNUAL RETURN FULL LIST
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HAZLEWOOD
2012-08-23AP01DIRECTOR APPOINTED CHRISTOPHER RONALD WOOLLEY
2012-05-01AA31/07/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-17MG01Particulars of a mortgage or charge / charge no: 4
2012-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-06SH0107/11/11 STATEMENT OF CAPITAL GBP 1150
2011-12-16AR0121/11/11 FULL LIST
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HAINES LUDLOW / 21/11/2011
2011-05-03AA31/07/10 TOTAL EXEMPTION FULL
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HAINES LUDLOW / 19/01/2011
2011-01-17AR0121/11/10 FULL LIST
2011-01-12SH0130/07/10 STATEMENT OF CAPITAL GBP 1150
2010-05-04AA31/07/09 TOTAL EXEMPTION FULL
2010-03-25AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/08
2010-02-18AR0121/11/09 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HAZLEWOOD / 18/02/2010
2009-05-29AA31/07/08 TOTAL EXEMPTION FULL
2008-12-08363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-06-11287REGISTERED OFFICE CHANGED ON 11/06/2008 FROM ANGEL HOUSE 76 MALLINSON ROAD LONDON SW11 1BN
2008-06-03AA31/07/07 TOTAL EXEMPTION FULL
2008-02-01363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-12-14363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-12-02363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-2288(2)RAD 01/09/05--------- £ SI 999@1=999 £ IC 1/1000
2005-09-16395PARTICULARS OF MORTGAGE/CHARGE
2005-06-03AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-01-11363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-12-04363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-08-07395PARTICULARS OF MORTGAGE/CHARGE
2003-07-04225ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03
2003-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2003-04-16RES03EXEMPTION FROM APPOINTING AUDITORS
2002-11-18363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-07-11RES03EXEMPTION FROM APPOINTING AUDITORS
2002-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2002-01-16363(287)REGISTERED OFFICE CHANGED ON 16/01/02
2002-01-16363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-01-24288bDIRECTOR RESIGNED
2001-01-24225ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/08/01
2001-01-24288aNEW DIRECTOR APPOINTED
2001-01-24288aNEW SECRETARY APPOINTED
2001-01-24288bSECRETARY RESIGNED
2000-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 TOOTING & MITCHAM SPORTS & LEISURE 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 TOOTING & MITCHAM SPORTS & LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE FOR GRANT 2012-04-17 Outstanding THE FOOTBALL FOUNDATION
LEGAL CHARGE 2012-04-05 Outstanding THE ENGLISH SPORTS COUNCIL
LEGAL CHARGE 2005-09-16 Outstanding THE ENGLISH SPORTS COUNCIL
LEGAL CHARGE 2003-08-07 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 TOOTING & MITCHAM SPORTS & LEISURE LIMITED

Intangible Assets
Patents
We have not found any records of TOOTING & MITCHAM SPORTS & LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOOTING & MITCHAM SPORTS & LEISURE LIMITED
Trademarks

Trademark applications by TOOTING & MITCHAM SPORTS & LEISURE LIMITED

TOOTING & MITCHAM SPORTS & LEISURE LIMITED is the Original Applicant for the trademark TOOTING & MITCHAM UNITED FOOTBALL CLUB ™ (UK00003056312) through the UKIPO on the 2014-05-20
Trademark classes: Clothing, footwear, headgear; articles of sports clothing; scarves, football shirts, shorts and socks, sweatshirts, tracksuits, t-shirts, hats and caps. Sporting activities; entertainment, education and cultural activities.
TOOTING & MITCHAM SPORTS & LEISURE LIMITED is the Original Applicant for the trademark Image for mark UK00003056314 ™ (UK00003056314) through the UKIPO on the 2014-05-20
Trademark classes: Clothing, footwear, headgear; articles of sports clothing; scarves, football shirts, shorts and socks, sweatshirts, tracksuits, t-shirts, hats and caps. Sporting activities; entertainment, education and cultural activities.
TOOTING & MITCHAM SPORTS & LEISURE LIMITED is the Original Applicant for the trademark Image for mark UK00003056318 TM UNITED 1932 ™ (UK00003056318) through the UKIPO on the 2014-05-20
Trademark classes: Clothing, footwear, headgear; articles of sports clothing; scarves, football shirts, shorts and socks, sweatshirts, tracksuits, t-shirts, hats and caps. Sporting activities; entertainment, education and cultural activities.
TOOTING & MITCHAM SPORTS & LEISURE LIMITED is the Original Applicant for the trademark THE TERRORS ™ (UK00003056319) through the UKIPO on the 2014-05-20
Trademark classes: Clothing, footwear, headgear; articles of sports clothing; scarves, football shirts, shorts and socks, sweatshirts, tracksuits, t-shirts, hats and caps. Sporting activities; entertainment, education and cultural activities.
Income
Government Income
We have not found government income sources for TOOTING & MITCHAM SPORTS & LEISURE 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 TOOTING & MITCHAM SPORTS & LEISURE LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where TOOTING & MITCHAM SPORTS & LEISURE 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 TOOTING & MITCHAM SPORTS & LEISURE 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 TOOTING & MITCHAM SPORTS & LEISURE 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.