About

Registered Number: 00759019
Date of Incorporation: 26/04/1963 (61 years and 2 months ago)
Company Status: Active
Registered Address: The Reeves, Snakey Lane, Hanworth, Middlesex, TW13 7NB

 

Established in 1963, The Reeves Sports Club Ltd have registered office in Middlesex, it has a status of "Active". There are 17 directors listed for the organisation at Companies House. 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
CLARK, Graham Mark 22 January 2020 - 1
HATHAWAY, Barry David 11 November 2015 - 1
KLYNE, Ian Michael 22 January 2020 - 1
LEE, Warren Reay 20 February 2011 - 1
OREILLY, Michael Francis N/A - 1
TATE-BURD, Trevor John 22 January 2020 - 1
CLARK, Graham Mark N/A 31 January 1993 1
DE VOIL, Eric John N/A 11 November 2015 1
HAYSLER, Edward Stanley N/A 01 September 2017 1
JAFFER, Huseini Raza 17 February 2008 20 February 2011 1
JONES, Edward Francis N/A 19 December 1999 1
PARTNER, Aubrey Robert N/A 11 October 1991 1
PARTNER, Timothy John 31 January 1993 24 October 1994 1
SWAIN, George Edward N/A 30 September 2007 1
Secretary Name Appointed Resigned Total Appointments
LEE, Graham Keith 09 December 2019 - 1
PALLOT, Hugh Glen 17 January 2010 11 November 2015 1
SCORER, Andrew Michael 11 November 2015 09 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 12 February 2020
CS01 - N/A 06 February 2020
AP01 - Appointment of director 02 February 2020
AP01 - Appointment of director 30 January 2020
AP01 - Appointment of director 30 January 2020
AP01 - Appointment of director 27 January 2020
AP01 - Appointment of director 27 January 2020
CH01 - Change of particulars for director 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
AP03 - Appointment of secretary 23 December 2019
TM02 - Termination of appointment of secretary 23 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 28 November 2017
TM01 - Termination of appointment of director 05 September 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 25 February 2016
TM01 - Termination of appointment of director 25 February 2016
TM02 - Termination of appointment of secretary 25 February 2016
AP01 - Appointment of director 18 December 2015
AP01 - Appointment of director 18 December 2015
TM01 - Termination of appointment of director 27 November 2015
AP01 - Appointment of director 27 November 2015
AP03 - Appointment of secretary 27 November 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 23 October 2014
TM01 - Termination of appointment of director 05 May 2014
RESOLUTIONS - N/A 26 February 2014
AR01 - Annual Return 16 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 12 February 2013
CH01 - Change of particulars for director 11 February 2013
CH01 - Change of particulars for director 10 February 2013
AA - Annual Accounts 10 January 2013
TM01 - Termination of appointment of director 13 July 2012
AP01 - Appointment of director 29 February 2012
AP01 - Appointment of director 29 February 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 27 February 2012
CH01 - Change of particulars for director 27 February 2012
CH01 - Change of particulars for director 24 February 2012
MG01 - Particulars of a mortgage or charge 07 December 2011
MG01 - Particulars of a mortgage or charge 07 December 2011
AR01 - Annual Return 28 March 2011
TM01 - Termination of appointment of director 01 March 2011
AP01 - Appointment of director 01 March 2011
AP01 - Appointment of director 01 March 2011
AA - Annual Accounts 23 February 2011
CERTNM - Change of name certificate 11 June 2010
CONNOT - N/A 11 June 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 03 February 2010
AP03 - Appointment of secretary 03 February 2010
TM02 - Termination of appointment of secretary 03 February 2010
TM01 - Termination of appointment of director 03 February 2010
363a - Annual Return 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
AA - Annual Accounts 22 January 2009
288a - Notice of appointment of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 30 January 2008
288b - Notice of resignation of directors or secretaries 13 December 2007
RESOLUTIONS - N/A 14 February 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 01 February 2007
288b - Notice of resignation of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
AA - Annual Accounts 15 February 2006
363a - Annual Return 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
363s - Annual Return 07 February 2005
AA - Annual Accounts 21 January 2005
225 - Change of Accounting Reference Date 23 November 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 15 March 2004
288a - Notice of appointment of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 30 January 2002
AA - Annual Accounts 30 January 2002
AA - Annual Accounts 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
363s - Annual Return 08 February 2001
363s - Annual Return 18 February 2000
AA - Annual Accounts 18 February 2000
AA - Annual Accounts 06 February 1999
363s - Annual Return 06 February 1999
AA - Annual Accounts 27 February 1998
363s - Annual Return 17 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
AA - Annual Accounts 30 January 1997
363s - Annual Return 30 January 1997
AA - Annual Accounts 08 March 1996
363s - Annual Return 08 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1995
AA - Annual Accounts 16 February 1995
363s - Annual Return 16 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 27 October 1994
395 - Particulars of a mortgage or charge 28 March 1994
395 - Particulars of a mortgage or charge 28 March 1994
363s - Annual Return 20 March 1994
AA - Annual Accounts 02 March 1994
288 - N/A 26 May 1993
288 - N/A 23 March 1993
363s - Annual Return 25 February 1993
AA - Annual Accounts 24 February 1993
363s - Annual Return 14 February 1992
AA - Annual Accounts 14 February 1992
363a - Annual Return 09 May 1991
AA - Annual Accounts 08 April 1991
288 - N/A 08 January 1991
RESOLUTIONS - N/A 08 October 1990
RESOLUTIONS - N/A 04 September 1990
RESOLUTIONS - N/A 04 September 1990
395 - Particulars of a mortgage or charge 14 August 1990
395 - Particulars of a mortgage or charge 14 August 1990
AA - Annual Accounts 07 March 1990
363 - Annual Return 07 March 1990
395 - Particulars of a mortgage or charge 11 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1989
288 - N/A 23 February 1989
AA - Annual Accounts 23 January 1989
363 - Annual Return 23 January 1989
AA - Annual Accounts 07 March 1988
363 - Annual Return 07 March 1988
AA - Annual Accounts 19 February 1987
363 - Annual Return 19 February 1987
288 - N/A 19 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 November 2011 Outstanding

N/A

Legal charge 17 November 2011 Outstanding

N/A

Legal charge 14 March 1994 Outstanding

N/A

Legal charge 14 March 1994 Outstanding

N/A

Legal charge 25 July 1990 Fully Satisfied

N/A

Legal charge 25 July 1990 Fully Satisfied

N/A

Legal charge 25 July 1990 Fully Satisfied

N/A

Collateral charge 30 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.