About

Registered Number: 00200440
Date of Incorporation: 16/09/1924 (99 years and 7 months ago)
Company Status: Active
Registered Address: Archbishop Tenisons School Sport, Arthur Road Motspur Park, New Malden, Surrey, KT3 6LX

 

Established in 1924, The Archbishop Tenison's School Sports Ground have registered office in New Malden in Surrey, it's status at Companies House is "Active". There are 26 directors listed as Cain, Glenn David, Cain, Glenn David, Moreland, Robert John, Pearce, John, Perry Ogden, Philip, Baker, Alan Haydn, Bate, Paul William, Blewer, Robert James, Bonnick, Norma Fay, Byrne, Kieron Andrew, Clark, David Charles, Forrest, Ronald Leslie, Gnanamoorty, Sita Chetakumarie, Hopkins, Gary Paul, Jones, Brian Keith, Kemble, Charles Edgar, Leberl, Geoffrey Albert, Mordue, John Graham, Myers, Edward David, Padley, Michael, Parker, Roger Arthur John, Quigley, Richard Paul, Rogerson, Simon, Sadler, David, Shapter, John Leonard Langford, Sims, Elizabeth for the business in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAIN, Glenn David 18 September 2013 - 1
MORELAND, Robert John 30 June 2009 - 1
PEARCE, John 25 October 2007 - 1
BAKER, Alan Haydn N/A 18 September 2013 1
BATE, Paul William N/A 09 November 1992 1
BLEWER, Robert James 17 July 2001 18 September 2013 1
BONNICK, Norma Fay N/A 26 June 1995 1
BYRNE, Kieron Andrew 18 September 2013 04 December 2019 1
CLARK, David Charles 26 April 1995 11 July 1995 1
FORREST, Ronald Leslie N/A 05 December 2007 1
GNANAMOORTY, Sita Chetakumarie N/A 05 July 1995 1
HOPKINS, Gary Paul 18 September 2013 31 March 2015 1
JONES, Brian Keith N/A 27 June 1995 1
KEMBLE, Charles Edgar N/A 28 May 1994 1
LEBERL, Geoffrey Albert N/A 26 April 1995 1
MORDUE, John Graham 26 April 1995 11 July 1995 1
MYERS, Edward David 10 November 1998 12 July 2007 1
PADLEY, Michael 09 November 1992 26 June 1995 1
PARKER, Roger Arthur John N/A 11 July 2000 1
QUIGLEY, Richard Paul N/A 31 December 1994 1
ROGERSON, Simon 30 June 2009 20 July 2012 1
SADLER, David 11 July 2000 18 September 2013 1
SHAPTER, John Leonard Langford 11 October 1995 05 November 1995 1
SIMS, Elizabeth 12 July 2007 23 November 2016 1
Secretary Name Appointed Resigned Total Appointments
CAIN, Glenn David 18 September 2013 - 1
PERRY OGDEN, Philip 26 April 1995 13 June 1995 1

Filing History

Document Type Date
PSC08 - N/A 18 August 2020
CS01 - N/A 14 August 2020
PSC09 - N/A 14 August 2020
TM01 - Termination of appointment of director 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 30 November 2018
TM01 - Termination of appointment of director 19 September 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 28 August 2015
TM01 - Termination of appointment of director 28 August 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 20 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2014
CH01 - Change of particulars for director 20 August 2014
CH03 - Change of particulars for secretary 20 August 2014
AA - Annual Accounts 09 January 2014
MR04 - N/A 04 December 2013
TM01 - Termination of appointment of director 23 September 2013
AP03 - Appointment of secretary 23 September 2013
AP01 - Appointment of director 23 September 2013
AP01 - Appointment of director 23 September 2013
AP01 - Appointment of director 23 September 2013
TM01 - Termination of appointment of director 23 September 2013
TM01 - Termination of appointment of director 23 September 2013
TM02 - Termination of appointment of secretary 23 September 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 07 August 2012
TM01 - Termination of appointment of director 07 August 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 14 September 2011
AR01 - Annual Return 19 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 05 August 2010
AP01 - Appointment of director 12 February 2010
288a - Notice of appointment of directors or secretaries 14 September 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 10 August 2009
288a - Notice of appointment of directors or secretaries 18 September 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 06 August 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 29 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 11 August 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 18 August 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 27 August 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 27 August 2002
288b - Notice of resignation of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
363s - Annual Return 14 August 2001
AA - Annual Accounts 14 August 2001
363s - Annual Return 29 August 2000
AA - Annual Accounts 29 August 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
288c - Notice of change of directors or secretaries or in their particulars 27 March 2000
AA - Annual Accounts 13 August 1999
363s - Annual Return 13 August 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 1999
363s - Annual Return 26 August 1998
AA - Annual Accounts 26 August 1998
AA - Annual Accounts 18 August 1997
363s - Annual Return 08 August 1997
MISC - Miscellaneous document 21 May 1997
MISC - Miscellaneous document 21 May 1997
MISC - Miscellaneous document 21 May 1997
RESOLUTIONS - N/A 02 May 1997
RESOLUTIONS - N/A 02 May 1997
CERT1 - Re-registration of a company from unlimited to limited 02 May 1997
MAR - Memorandum and Articles - used in re-registration 02 May 1997
51 - Application by an unlimited company to be re-registered as limited 02 May 1997
363s - Annual Return 19 August 1996
288 - N/A 30 July 1996
288 - N/A 12 February 1996
288 - N/A 14 November 1995
288 - N/A 26 October 1995
287 - Change in situation or address of Registered Office 26 October 1995
288 - N/A 25 October 1995
288 - N/A 01 September 1995
288 - N/A 01 September 1995
288 - N/A 01 September 1995
288 - N/A 01 September 1995
288 - N/A 01 September 1995
363s - Annual Return 31 August 1995
288 - N/A 01 August 1995
288 - N/A 01 August 1995
288 - N/A 01 August 1995
288 - N/A 01 August 1995
288 - N/A 30 May 1995
288 - N/A 26 May 1995
288 - N/A 26 May 1995
288 - N/A 10 May 1995
363s - Annual Return 07 October 1994
AA - Annual Accounts 26 November 1993
363s - Annual Return 30 September 1993
AA - Annual Accounts 25 November 1992
363b - Annual Return 18 August 1992
363(287) - N/A 18 August 1992
AA - Annual Accounts 16 June 1992
288 - N/A 24 April 1992
288 - N/A 07 April 1992
288 - N/A 07 April 1992
288 - N/A 15 January 1992
288 - N/A 16 December 1991
288 - N/A 16 December 1991
288 - N/A 06 December 1991
288 - N/A 06 December 1991
288 - N/A 06 December 1991
288 - N/A 06 December 1991
288 - N/A 06 December 1991
363b - Annual Return 11 October 1991
363 - Annual Return 21 August 1990
AA - Annual Accounts 21 August 1990
363 - Annual Return 28 November 1989
AA - Annual Accounts 28 November 1989
363 - Annual Return 01 September 1988
AA - Annual Accounts 08 August 1988
363 - Annual Return 17 November 1987
AA - Annual Accounts 29 July 1986
363 - Annual Return 29 July 1986
288 - N/A 29 July 1986
395 - Particulars of a mortgage or charge 23 December 1924

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 December 1980 Fully Satisfied

N/A

A registered charge 23 December 1924 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.