About

Registered Number: 01630598
Date of Incorporation: 22/04/1982 (42 years ago)
Company Status: Active
Registered Address: Mayplace Road East, Barnehurst, Bexleyheath, Kent, DA1 4HB

 

Established in 1982, Phoenix Sports Club (1982) Ltd has its registered office in Bexleyheath. We do not know the number of employees at the organisation. There are 28 directors listed as Driver, David John, House, Stephen Robert William, Levy, Alf, Magenis, Brian, Hollett, Ian Stuart, Bagnaro, Daniel, Brown, Steven John, Butler, Brian, Cornell, Richard David, Driver, David, Farrington, Roy, Gooch, Edward Frederick Laurence, Guard, Roger John, Harding, Pauline, Hollett, Alan, Kent, Ernest, Lathrope, Anthony, Leeds, Philip Charles, Mew, John, Osbourne, Jeffrey Paul, Pavey, Gordon, Pearson, Alan, Rafter, Trevor Leon, Sparrow, David John Morgan, Turner, Alan, Wellward, Lynne Anne, Williams, Anthony Richard, Young, Roy for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRIVER, David John 22 August 2015 - 1
HOUSE, Stephen Robert William 19 April 2004 - 1
LEVY, Alf 25 June 2015 - 1
MAGENIS, Brian 25 June 2015 - 1
BAGNARO, Daniel N/A 02 September 1991 1
BROWN, Steven John 08 January 1996 01 February 1998 1
BUTLER, Brian N/A 24 April 1991 1
CORNELL, Richard David 22 January 1993 03 April 1995 1
DRIVER, David N/A 22 January 1993 1
FARRINGTON, Roy N/A 05 November 1991 1
GOOCH, Edward Frederick Laurence 01 July 2002 23 April 2004 1
GUARD, Roger John 19 April 2004 01 October 2005 1
HARDING, Pauline 17 February 1997 22 August 2015 1
HOLLETT, Alan N/A 08 February 1999 1
KENT, Ernest N/A 09 August 1998 1
LATHROPE, Anthony N/A 02 May 1994 1
LEEDS, Philip Charles 18 November 1992 15 February 1997 1
MEW, John 19 January 1998 23 April 2004 1
OSBOURNE, Jeffrey Paul 01 February 2005 29 April 2006 1
PAVEY, Gordon 08 January 1996 01 February 1998 1
PEARSON, Alan N/A 23 April 2004 1
RAFTER, Trevor Leon N/A 14 July 1995 1
SPARROW, David John Morgan 17 February 1997 08 February 1999 1
TURNER, Alan N/A 18 February 2002 1
WELLWARD, Lynne Anne 03 April 2000 01 February 2002 1
WILLIAMS, Anthony Richard 19 January 1998 01 February 2002 1
YOUNG, Roy 19 January 1998 08 February 1999 1
Secretary Name Appointed Resigned Total Appointments
HOLLETT, Ian Stuart 01 February 1993 08 January 1996 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 19 February 2020
CH01 - Change of particulars for director 19 February 2020
CS01 - N/A 11 February 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 05 March 2018
AA - Annual Accounts 28 February 2018
AA - Annual Accounts 28 February 2017
CS01 - N/A 22 February 2017
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 02 February 2016
AP01 - Appointment of director 23 August 2015
TM01 - Termination of appointment of director 23 August 2015
AP01 - Appointment of director 05 July 2015
AP01 - Appointment of director 05 July 2015
TM01 - Termination of appointment of director 04 July 2015
TM02 - Termination of appointment of secretary 04 July 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 15 February 2015
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 28 February 2011
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 17 April 2009
363a - Annual Return 04 March 2008
AA - Annual Accounts 28 February 2008
AA - Annual Accounts 18 July 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 14 May 2007
MEM/ARTS - N/A 14 June 2006
363s - Annual Return 28 April 2006
363s - Annual Return 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
AA - Annual Accounts 17 March 2005
AA - Annual Accounts 07 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
363s - Annual Return 06 March 2004
363s - Annual Return 25 February 2003
AA - Annual Accounts 21 February 2003
288a - Notice of appointment of directors or secretaries 02 August 2002
225 - Change of Accounting Reference Date 02 August 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 28 February 2002
AA - Annual Accounts 02 March 2001
363s - Annual Return 02 March 2001
288a - Notice of appointment of directors or secretaries 21 April 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 18 February 2000
288a - Notice of appointment of directors or secretaries 02 May 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 19 February 1999
288b - Notice of resignation of directors or secretaries 13 August 1998
AA - Annual Accounts 07 May 1998
363s - Annual Return 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
363s - Annual Return 28 February 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
AA - Annual Accounts 28 February 1997
363s - Annual Return 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 16 February 1995
AA - Annual Accounts 13 December 1994
AA - Annual Accounts 22 March 1994
363s - Annual Return 08 March 1994
363s - Annual Return 11 March 1993
AA - Annual Accounts 22 February 1993
288 - N/A 22 February 1993
288 - N/A 22 February 1993
288 - N/A 22 February 1993
288 - N/A 22 February 1993
363s - Annual Return 09 March 1992
AA - Annual Accounts 09 March 1992
363a - Annual Return 26 April 1991
AA - Annual Accounts 15 March 1991
363 - Annual Return 06 March 1990
AA - Annual Accounts 15 February 1990
287 - Change in situation or address of Registered Office 19 June 1989
AA - Annual Accounts 19 June 1989
363 - Annual Return 19 June 1989
AA - Annual Accounts 15 March 1988
363 - Annual Return 15 March 1988
363 - Annual Return 30 March 1987
AA - Annual Accounts 16 March 1987
363 - Annual Return 02 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 January 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.