About

Registered Number: 04452282
Date of Incorporation: 31/05/2002 (22 years ago)
Company Status: Active
Registered Address: SIMON PORTER & CO ACCOUNTANTS LTD, 1 Prospect Street, Caversham, Reading, RG4 8JB

 

Stoke Row Sports & Leisure Club Ltd was established in 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There are 12 directors listed as Bleimschein, Georg, Chalker, June Christine, Bleimschein, Clare Louse, Parsons, Christopher Michael, Allport, Peter Robert, Barry, Anthony Gavin, Nowell, Oliver, Sharp, Jaine Anne, Smith, Graham, Thomas, Brian Ronald, Thomson, Neil Lewis, Wilding, Martin Kirkus for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLEIMSCHEIN, Georg 04 April 2016 - 1
CHALKER, June Christine 05 January 2005 - 1
ALLPORT, Peter Robert 31 May 2002 12 March 2009 1
BARRY, Anthony Gavin 31 May 2002 12 March 2009 1
NOWELL, Oliver 06 November 2007 01 April 2010 1
SHARP, Jaine Anne 17 April 2014 12 April 2018 1
SMITH, Graham 01 October 2012 30 December 2018 1
THOMAS, Brian Ronald 12 March 2009 04 April 2016 1
THOMSON, Neil Lewis 01 June 2007 01 May 2010 1
WILDING, Martin Kirkus 31 May 2002 18 April 2005 1
Secretary Name Appointed Resigned Total Appointments
BLEIMSCHEIN, Clare Louse 12 April 2018 28 January 2019 1
PARSONS, Christopher Michael 01 June 2007 17 April 2014 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 07 April 2020
AA - Annual Accounts 10 June 2019
CS01 - N/A 04 June 2019
PSC01 - N/A 04 June 2019
PSC07 - N/A 04 June 2019
TM01 - Termination of appointment of director 28 January 2019
TM02 - Termination of appointment of secretary 28 January 2019
CS01 - N/A 07 June 2018
PSC07 - N/A 06 June 2018
AA - Annual Accounts 11 May 2018
AP03 - Appointment of secretary 27 April 2018
PSC01 - N/A 27 April 2018
AP01 - Appointment of director 27 April 2018
TM01 - Termination of appointment of director 27 April 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 07 June 2016
AP01 - Appointment of director 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
AR01 - Annual Return 02 June 2015
AD01 - Change of registered office address 02 June 2015
AA - Annual Accounts 14 May 2015
AD01 - Change of registered office address 02 January 2015
AA01 - Change of accounting reference date 30 December 2014
CH01 - Change of particulars for director 03 November 2014
TM02 - Termination of appointment of secretary 20 October 2014
AP01 - Appointment of director 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 28 June 2013
AP01 - Appointment of director 28 June 2013
AA - Annual Accounts 20 March 2013
AD01 - Change of registered office address 08 November 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 08 June 2011
AD01 - Change of registered office address 08 June 2011
TM01 - Termination of appointment of director 31 March 2011
TM01 - Termination of appointment of director 31 March 2011
TM01 - Termination of appointment of director 31 March 2011
AA - Annual Accounts 06 March 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 19 June 2010
CH01 - Change of particulars for director 19 June 2010
CH01 - Change of particulars for director 19 June 2010
CH01 - Change of particulars for director 19 June 2010
CH01 - Change of particulars for director 19 June 2010
CH01 - Change of particulars for director 19 June 2010
CH01 - Change of particulars for director 19 June 2010
CH01 - Change of particulars for director 19 June 2010
363a - Annual Return 26 June 2009
353 - Register of members 26 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 June 2009
287 - Change in situation or address of Registered Office 26 June 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
AA - Annual Accounts 12 February 2009
288a - Notice of appointment of directors or secretaries 25 June 2008
363a - Annual Return 25 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
287 - Change in situation or address of Registered Office 20 May 2008
AA - Annual Accounts 05 February 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
AA - Annual Accounts 30 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 28 July 2006
363s - Annual Return 23 June 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 15 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 25 June 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288c - Notice of change of directors or secretaries or in their particulars 12 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
287 - Change in situation or address of Registered Office 25 August 2004
363s - Annual Return 26 July 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 10 June 2003
225 - Change of Accounting Reference Date 24 March 2003
NEWINC - New incorporation documents 31 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.