About

Registered Number: 01000490
Date of Incorporation: 22/01/1971 (53 years and 4 months ago)
Company Status: Active
Registered Address: Forest Rd., Barkingside, Essex, IG6 3HD

 

Established in 1971, Redbridge Sports Centre Trust Ltd are based in Essex, it's status at Companies House is "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORTESCUE, John Cecil 27 June 1994 - 1
GARFIELD, Judith Anne Naomi 21 May 2018 - 1
GOHIL, Rasmita 02 March 2011 - 1
LEGGATE, Kenneth Stewart 01 February 2004 - 1
RIPPON, Clive Beverly 27 June 1994 - 1
SINGH, Kartar 21 May 2018 - 1
SPENCER, Carolynne 20 May 2002 - 1
AARON, Mark 25 October 2004 31 July 2006 1
ANDERSON, Thomas Wheeler 09 May 1994 22 May 1995 1
ASSI, Kiran 22 May 1995 14 July 1997 1
BEDFORD, Elsie Doreen N/A 18 November 1991 1
BERRILL, Mervyn Charles 16 May 2005 11 July 2013 1
BOOTH, Norman William N/A 11 May 2009 1
BULL, Richard Anthony 14 May 2007 10 May 2010 1
CLARK, Robert Maurice 09 May 1994 22 May 2000 1
COBB, Thomas Frank N/A 27 June 1994 1
COLE, Robert Alexander N/A 28 June 1993 1
COPE, Martin Paul N/A 22 May 1995 1
CORFIELD, Glenn Clive, Cllr 13 June 2008 20 July 2009 1
CRESWELL, Jennifer 17 August 1992 11 April 1994 1
CULLEN, Clive Philip 10 July 1993 19 June 2012 1
DEAN, Brian 20 July 1992 25 April 1994 1
DUDDRIDGE, Lloyd Jacob, Councillor 13 June 2016 21 May 2018 1
D`AMBRA, Victor Michael 28 June 1993 22 May 1995 1
FIELDS, Royston 10 July 1993 22 May 1995 1
FIRMSTONE, Richard David 09 May 2011 15 May 2017 1
FISHENDEN, Paul Horton 20 July 2009 18 May 2015 1
FISHENDEN, Paul Horton 10 July 1993 23 January 1995 1
FLOOD, Roy Leslie 08 July 1991 26 July 1993 1
FOSTER, Stephen 22 May 1995 21 May 2001 1
GREEN, Janice Sandra 20 May 1996 20 May 2002 1
HIGGINS, Derrick Desmond 20 February 1996 20 May 2002 1
HILL, John George 22 May 2000 15 May 2017 1
INIJE, Michael 20 May 2002 24 September 2007 1
JAMESON, Tom 13 May 2013 16 May 2016 1
JARVIS, Janet Mary 20 May 2002 02 December 2010 1
JOGIA, Jayna 15 May 2017 20 May 2019 1
JOSLAND, Frederick James 16 May 2005 14 May 2007 1
KUMAR, Ashok, Councillor 08 July 2013 21 July 2014 1
LAWRENCE, Martin 18 May 2015 20 May 2019 1
LEIGH, John Edward 09 May 1994 22 May 2000 1
MENEAR, Daphne 27 July 1998 16 May 2005 1
NOLAN, Suzanne Margaret, Cllr 10 August 2010 19 June 2012 1
NORMAN, John 16 May 2016 20 May 2019 1
PATEL, Maganbhai Govindbhai, Councillor 26 May 1994 16 May 1996 1
PEAKE, Edmund Ralph Barralet, Councillor 16 May 1996 31 May 2000 1
PERRY, Nora 17 August 1992 23 May 1994 1
PRINCE, Keth Anthony, Cllr 31 July 2006 24 September 2007 1
ROBERTS, Brian 18 November 1991 28 June 1993 1
SPENCER, Wendy 27 June 1994 20 May 1996 1
STREETING, Wesley Paul William 21 July 2014 13 June 2016 1
TEMPLE, Raymond Francis 10 July 1993 20 May 1996 1
WALBY, Dennis William 25 September 1995 22 May 2000 1
WITTON, Joan Margaret 10 July 1993 09 May 1994 1
WODA, Reginald Jack 28 June 1993 26 May 1994 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Paul Robert Fawssett 29 May 1992 12 May 2008 1
THOMAS, Joyce Irene N/A 29 May 1992 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 17 April 2020
TM01 - Termination of appointment of director 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 03 April 2019
TM01 - Termination of appointment of director 04 February 2019
AP01 - Appointment of director 10 December 2018
AP01 - Appointment of director 05 July 2018
TM01 - Termination of appointment of director 05 July 2018
CS01 - N/A 03 July 2018
RESOLUTIONS - N/A 06 June 2018
CC04 - Statement of companies objects 06 June 2018
AA - Annual Accounts 09 March 2018
RESOLUTIONS - N/A 08 January 2018
CC04 - Statement of companies objects 08 January 2018
CC04 - Statement of companies objects 20 December 2017
PSC08 - N/A 28 July 2017
CS01 - N/A 06 July 2017
AP01 - Appointment of director 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
TM01 - Termination of appointment of director 26 May 2017
AA - Annual Accounts 13 March 2017
AP01 - Appointment of director 31 January 2017
TM01 - Termination of appointment of director 31 January 2017
AR01 - Annual Return 15 July 2016
AP01 - Appointment of director 24 June 2016
TM01 - Termination of appointment of director 23 June 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
AP01 - Appointment of director 08 July 2015
AA - Annual Accounts 09 April 2015
TM01 - Termination of appointment of director 22 August 2014
AP01 - Appointment of director 21 August 2014
MR07 - N/A 16 July 2014
MR07 - N/A 16 July 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 13 May 2014
AP01 - Appointment of director 25 July 2013
TM01 - Termination of appointment of director 24 July 2013
TM01 - Termination of appointment of director 17 July 2013
AR01 - Annual Return 01 July 2013
AP01 - Appointment of director 22 May 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 04 July 2012
TM01 - Termination of appointment of director 25 June 2012
TM01 - Termination of appointment of director 25 June 2012
AP01 - Appointment of director 25 June 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 08 August 2011
AP01 - Appointment of director 21 July 2011
MG01 - Particulars of a mortgage or charge 23 June 2011
AP01 - Appointment of director 15 June 2011
AA - Annual Accounts 26 May 2011
MG01 - Particulars of a mortgage or charge 18 March 2011
MG01 - Particulars of a mortgage or charge 18 March 2011
MG01 - Particulars of a mortgage or charge 18 March 2011
TM01 - Termination of appointment of director 07 February 2011
AP01 - Appointment of director 17 August 2010
AP01 - Appointment of director 17 August 2010
AP01 - Appointment of director 17 August 2010
TM01 - Termination of appointment of director 16 July 2010
TM01 - Termination of appointment of director 16 July 2010
AR01 - Annual Return 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 21 May 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH03 - Change of particulars for secretary 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
288a - Notice of appointment of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
363a - Annual Return 03 July 2009
RESOLUTIONS - N/A 28 May 2009
MEM/ARTS - N/A 28 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
AA - Annual Accounts 12 March 2009
288a - Notice of appointment of directors or secretaries 01 December 2008
363s - Annual Return 22 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
AA - Annual Accounts 20 May 2008
288b - Notice of resignation of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
363s - Annual Return 04 September 2007
AA - Annual Accounts 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
363s - Annual Return 01 August 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 26 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
AA - Annual Accounts 06 June 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
363s - Annual Return 30 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
AA - Annual Accounts 02 June 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
363s - Annual Return 25 June 2003
AA - Annual Accounts 13 June 2003
288b - Notice of resignation of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
363s - Annual Return 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 29 June 2001
AA - Annual Accounts 31 May 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
363s - Annual Return 15 September 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
AA - Annual Accounts 14 June 2000
395 - Particulars of a mortgage or charge 27 March 2000
363s - Annual Return 08 July 1999
AA - Annual Accounts 26 May 1999
288a - Notice of appointment of directors or secretaries 20 August 1998
363s - Annual Return 06 August 1998
RESOLUTIONS - N/A 15 June 1998
AA - Annual Accounts 10 June 1998
395 - Particulars of a mortgage or charge 10 December 1997
AA - Annual Accounts 28 July 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
363s - Annual Return 20 July 1997
395 - Particulars of a mortgage or charge 10 September 1996
395 - Particulars of a mortgage or charge 10 September 1996
288 - N/A 13 August 1996
363s - Annual Return 09 August 1996
288 - N/A 05 August 1996
288 - N/A 15 July 1996
288 - N/A 08 July 1996
288 - N/A 03 July 1996
288 - N/A 03 July 1996
288 - N/A 03 July 1996
AA - Annual Accounts 28 June 1996
288 - N/A 05 October 1995
363s - Annual Return 30 August 1995
288 - N/A 19 June 1995
288 - N/A 19 June 1995
288 - N/A 12 June 1995
288 - N/A 12 June 1995
288 - N/A 12 June 1995
288 - N/A 12 June 1995
AA - Annual Accounts 26 May 1995
288 - N/A 02 February 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 19 December 1994
395 - Particulars of a mortgage or charge 19 December 1994
395 - Particulars of a mortgage or charge 19 December 1994
395 - Particulars of a mortgage or charge 17 December 1994
395 - Particulars of a mortgage or charge 17 December 1994
363s - Annual Return 11 August 1994
288 - N/A 11 August 1994
288 - N/A 28 July 1994
288 - N/A 28 July 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
288 - N/A 02 June 1994
288 - N/A 02 June 1994
288 - N/A 02 June 1994
288 - N/A 02 June 1994
AA - Annual Accounts 24 May 1994
288 - N/A 04 May 1994
288 - N/A 04 May 1994
288 - N/A 19 February 1994
363s - Annual Return 20 September 1993
288 - N/A 08 July 1993
288 - N/A 08 July 1993
288 - N/A 05 July 1993
288 - N/A 05 July 1993
AA - Annual Accounts 13 May 1993
288 - N/A 13 November 1992
288 - N/A 13 November 1992
363s - Annual Return 24 September 1992
288 - N/A 24 September 1992
288 - N/A 22 September 1992
288 - N/A 17 September 1992
AA - Annual Accounts 13 August 1992
288 - N/A 13 August 1992
288 - N/A 13 August 1992
288 - N/A 13 August 1992
288 - N/A 13 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 1992
288 - N/A 27 November 1991
288 - N/A 27 November 1991
363a - Annual Return 26 September 1991
AA - Annual Accounts 19 August 1991
363 - Annual Return 13 November 1990
288 - N/A 17 October 1990
AA - Annual Accounts 17 October 1990
288 - N/A 13 September 1989
363 - Annual Return 13 September 1989
AA - Annual Accounts 13 September 1989
288 - N/A 18 October 1988
AA - Annual Accounts 14 September 1988
363 - Annual Return 14 September 1988
288 - N/A 26 November 1987
288 - N/A 26 November 1987
AA - Annual Accounts 06 November 1987
363 - Annual Return 06 November 1987
RESOLUTIONS - N/A 04 August 1987
AA - Annual Accounts 12 August 1986
363 - Annual Return 12 August 1986
MISC - Miscellaneous document 22 January 1971

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 June 2011 Outstanding

N/A

Legal charge 17 March 2011 Outstanding

N/A

Legal charge 17 March 2011 Outstanding

N/A

Legal charge 17 March 2011 Outstanding

N/A

Legal charge 20 March 2000 Outstanding

N/A

Legal charge 25 November 1997 Outstanding

N/A

Legal charge 30 August 1996 Outstanding

N/A

Legal charge 30 August 1996 Outstanding

N/A

Floating charge 01 December 1994 Outstanding

N/A

Legal charge 01 December 1994 Outstanding

N/A

Legal charge 01 December 1994 Outstanding

N/A

Legal charge 01 December 1994 Outstanding

N/A

Legal charge 01 December 1994 Outstanding

N/A

Legal charge & as evidenced in a statutory declaration dated 27/9/79 09 August 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.