About

Registered Number: 06681009
Date of Incorporation: 26/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Metropolitan Police Hayes Sports Club The Warren, Croydon Road Hayes, Bromley, Kent, BR2 7AL

 

Based in Kent, Metropolitan Police Hayes Sports Club Ltd was registered on 26 August 2008, it has a status of "Active". There are 12 directors listed as Ault, Anthony, Broadhurst, Robert James, Busby, Ian Dennis, Hemming, Michael Edward, Morgan, Keith, Thomas, Barry, Thomas, Susan Elizabeth, Wood, Raymond, Early, John Albert, Purser, Martin John, Prebble, David, Sutherland, Neil for this organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROADHURST, Robert James 26 August 2008 - 1
BUSBY, Ian Dennis 16 July 2013 - 1
HEMMING, Michael Edward 19 July 2016 - 1
MORGAN, Keith 15 July 2014 - 1
THOMAS, Barry 16 October 2012 - 1
THOMAS, Susan Elizabeth 26 August 2008 - 1
WOOD, Raymond 16 July 2013 - 1
PREBBLE, David 16 October 2012 11 September 2018 1
SUTHERLAND, Neil 26 August 2008 15 July 2014 1
Secretary Name Appointed Resigned Total Appointments
AULT, Anthony 07 September 2011 - 1
EARLY, John Albert 26 August 2008 24 March 2011 1
PURSER, Martin John 24 March 2011 07 September 2011 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 15 August 2019
TM01 - Termination of appointment of director 18 June 2019
CH01 - Change of particulars for director 14 September 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 29 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 August 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 02 August 2017
AP01 - Appointment of director 10 July 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 08 September 2016
AR01 - Annual Return 02 September 2015
CH01 - Change of particulars for director 02 September 2015
CH01 - Change of particulars for director 02 September 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 16 August 2014
AP01 - Appointment of director 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
AR01 - Annual Return 11 September 2013
AP01 - Appointment of director 15 August 2013
AP01 - Appointment of director 15 August 2013
AA - Annual Accounts 14 August 2013
AP01 - Appointment of director 04 December 2012
AP01 - Appointment of director 04 December 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 10 October 2012
AR01 - Annual Return 13 September 2011
AP03 - Appointment of secretary 08 September 2011
TM02 - Termination of appointment of secretary 07 September 2011
AA - Annual Accounts 11 August 2011
TM02 - Termination of appointment of secretary 15 July 2011
AP03 - Appointment of secretary 24 March 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 September 2010
AA - Annual Accounts 05 August 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 18 September 2009
225 - Change of Accounting Reference Date 03 September 2009
NEWINC - New incorporation documents 26 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.