About

Registered Number: 03729968
Date of Incorporation: 10/03/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Chalfont Park Sports Ground, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 0QA

 

Chalfont Park Sports Association Ltd was setup in 1999, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this organisation are listed as Khan, Zamir, Peters, David, Banner, Peter Thomas John, Eggleton, Amanda Louise, Gooch, Simon, Noble, Gary, Ahmed, Saqib, Banner, David Christopher, Banner, David Christopher, Blamey, Christopher James, Boettcher, Thomas Klaus Max Erich, Brown, Jennifer Margaret, Bullock, Geoffrey, Butler, Susan Helen, Chipperfield, Caroline, Colwill, Peter James, Downing, Andrew Noel, Hance, Robert Anthony John, Machin, Rowena Lisette, Mccree, Mark Julian, Payne, Giles Henry, Peters, David, Peters, Joanne Mavis, Rider, Fay Elizabeth, Rutherford, Mark, Scott, Warren Peter, Scott, Zoe, Seabrook, Simon Andrew, Spicer, Alison Claire, Webb, Daniel Robert, White, Martin Lee, Woolf, Nicholas Johathan Rodney.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Zamir 06 February 2018 - 1
PETERS, David 03 July 2009 - 1
AHMED, Saqib 01 April 2010 03 March 2012 1
BANNER, David Christopher 12 July 2005 13 June 2007 1
BANNER, David Christopher 10 March 1999 26 February 2001 1
BLAMEY, Christopher James 18 June 2004 19 June 2006 1
BOETTCHER, Thomas Klaus Max Erich 11 October 2010 03 March 2012 1
BROWN, Jennifer Margaret 28 June 2006 31 August 2007 1
BULLOCK, Geoffrey 10 March 1999 28 November 2001 1
BUTLER, Susan Helen 11 June 2010 30 September 2014 1
CHIPPERFIELD, Caroline 24 June 2002 26 April 2007 1
COLWILL, Peter James 10 March 1999 11 January 2002 1
DOWNING, Andrew Noel 24 June 2003 07 May 2004 1
HANCE, Robert Anthony John 19 November 2001 24 June 2002 1
MACHIN, Rowena Lisette 28 June 2006 13 June 2007 1
MCCREE, Mark Julian 03 July 2009 30 September 2014 1
PAYNE, Giles Henry 12 July 2000 24 June 2002 1
PETERS, David 10 March 1999 18 June 2005 1
PETERS, Joanne Mavis 10 March 1999 23 November 2001 1
RIDER, Fay Elizabeth 13 June 2007 25 February 2008 1
RUTHERFORD, Mark 24 June 2002 24 June 2003 1
SCOTT, Warren Peter 18 June 2004 16 July 2008 1
SCOTT, Zoe 24 June 2003 13 June 2007 1
SEABROOK, Simon Andrew 10 March 1999 18 June 2005 1
SPICER, Alison Claire 24 June 2003 22 June 2006 1
WEBB, Daniel Robert 28 June 2006 28 September 2007 1
WHITE, Martin Lee 18 August 2002 24 June 2003 1
WOOLF, Nicholas Johathan Rodney 03 March 2012 01 August 2013 1
Secretary Name Appointed Resigned Total Appointments
BANNER, Peter Thomas John 01 April 2010 17 November 2010 1
EGGLETON, Amanda Louise 16 July 2008 31 March 2010 1
GOOCH, Simon 10 March 1999 24 June 2003 1
NOBLE, Gary 18 November 2010 03 March 2012 1

Filing History

Document Type Date
CS01 - N/A 21 March 2020
AA - Annual Accounts 14 February 2020
CS01 - N/A 16 March 2019
AA - Annual Accounts 06 March 2019
AA - Annual Accounts 18 March 2018
CS01 - N/A 18 March 2018
AP01 - Appointment of director 20 February 2018
TM01 - Termination of appointment of director 20 February 2018
AP01 - Appointment of director 20 February 2018
AP01 - Appointment of director 20 February 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 19 April 2017
CH01 - Change of particulars for director 19 April 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 27 March 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 22 March 2015
TM01 - Termination of appointment of director 26 October 2014
AP01 - Appointment of director 20 October 2014
TM01 - Termination of appointment of director 05 October 2014
AP01 - Appointment of director 05 October 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 24 March 2014
TM01 - Termination of appointment of director 08 October 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 24 March 2013
AR01 - Annual Return 29 May 2012
TM02 - Termination of appointment of secretary 28 May 2012
AP01 - Appointment of director 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
AA - Annual Accounts 04 April 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 07 June 2011
AP03 - Appointment of secretary 01 December 2010
TM02 - Termination of appointment of secretary 01 December 2010
TM01 - Termination of appointment of director 20 October 2010
AP01 - Appointment of director 20 October 2010
AA - Annual Accounts 30 July 2010
AP01 - Appointment of director 21 July 2010
AP01 - Appointment of director 11 June 2010
TM02 - Termination of appointment of secretary 28 April 2010
AP03 - Appointment of secretary 28 April 2010
TM01 - Termination of appointment of director 28 April 2010
AR01 - Annual Return 13 April 2010
288a - Notice of appointment of directors or secretaries 04 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 27 April 2009
288a - Notice of appointment of directors or secretaries 05 August 2008
AA - Annual Accounts 31 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
363a - Annual Return 31 March 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
AAMD - Amended Accounts 03 December 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
363a - Annual Return 15 March 2007
288a - Notice of appointment of directors or secretaries 08 September 2006
AA - Annual Accounts 14 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
363s - Annual Return 22 March 2006
288b - Notice of resignation of directors or secretaries 06 December 2005
AA - Annual Accounts 03 August 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
363s - Annual Return 17 March 2005
RESOLUTIONS - N/A 24 February 2005
MEM/ARTS - N/A 24 February 2005
MEM/ARTS - N/A 06 August 2004
AA - Annual Accounts 02 August 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
363s - Annual Return 01 April 2004
288c - Notice of change of directors or secretaries or in their particulars 02 March 2004
AA - Annual Accounts 07 August 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
363s - Annual Return 26 March 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
AA - Annual Accounts 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
363s - Annual Return 25 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
395 - Particulars of a mortgage or charge 30 November 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
395 - Particulars of a mortgage or charge 21 August 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 19 March 2001
288a - Notice of appointment of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
RESOLUTIONS - N/A 10 August 2000
AA - Annual Accounts 10 August 2000
225 - Change of Accounting Reference Date 11 May 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
363s - Annual Return 21 March 2000
288b - Notice of resignation of directors or secretaries 16 March 1999
NEWINC - New incorporation documents 10 March 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 November 2001 Outstanding

N/A

Mortgage 17 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.