BARNES SPORTS CLUB LIMITED(THE)

Register to unlock more data on OkredoRegister

BARNES SPORTS CLUB LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00164138

Incorporation date

17/02/1920

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Club House, Lonsdale Road, Barnes, London SW13 9QLCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1920)
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/09/2025
Confirmation statement made on 2025-08-06 with updates
dot icon16/09/2025
Termination of appointment of Frances Mary Feehan as a director on 2025-09-08
dot icon16/09/2025
Appointment of Miss Sophia Nall as a director on 2025-09-08
dot icon14/04/2025
Termination of appointment of Sebastian Street as a director on 2025-04-14
dot icon17/03/2025
Appointment of Mr Alexander James Denis Scott as a director on 2025-03-10
dot icon03/02/2025
Appointment of Mr Andrew Llewellyn Bowles as a director on 2025-01-13
dot icon15/11/2024
Confirmation statement made on 2024-08-06 with updates
dot icon14/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/09/2024
Termination of appointment of Marcus Frederick Hake as a director on 2024-09-09
dot icon14/08/2024
Termination of appointment of Julian Andrew Topham as a director on 2024-08-14
dot icon14/08/2024
Appointment of Mr Julian Andrew Topham as a director on 2024-08-14
dot icon14/08/2024
Director's details changed for Mr Thomas Saul Ward on 2024-08-14
dot icon29/07/2024
Termination of appointment of Christopher John Worgan as a director on 2024-06-10
dot icon19/07/2024
Appointment of Mr Matthew James Draper as a director on 2024-07-08
dot icon19/07/2024
Termination of appointment of Andrew David Stephen Little as a director on 2024-07-08
dot icon12/06/2024
Appointment of Mr Graham John Dyer as a director on 2024-06-10
dot icon12/06/2024
Appointment of Mr Julian Andrew Topham as a director on 2024-06-10
dot icon12/06/2024
Appointment of Dr David Martin as a director on 2024-06-10
dot icon09/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/12/2023
Appointment of Mr Thomas Saul Ward as a director on 2023-12-04
dot icon05/12/2023
Appointment of Mr Andrew David Stephen Little as a director on 2023-12-04
dot icon05/12/2023
Termination of appointment of Richard Flook as a secretary on 2023-12-04
dot icon05/12/2023
Termination of appointment of Michael Barr as a director on 2023-12-04
dot icon05/12/2023
Termination of appointment of Jane Bonner as a director on 2023-12-04
dot icon05/12/2023
Termination of appointment of Richard Flook as a director on 2023-12-04
dot icon05/12/2023
Termination of appointment of John Roger Haworth as a director on 2023-12-04
dot icon22/09/2023
Confirmation statement made on 2023-08-06 with updates
dot icon17/01/2023
Termination of appointment of Alexander Edward David Downer as a director on 2022-10-11
dot icon17/01/2023
Appointment of Mr Marcus Frederick Hake as a director on 2022-12-21
dot icon29/12/2022
Audited abridged accounts made up to 2022-03-31
dot icon08/09/2022
Confirmation statement made on 2022-08-06 with updates
dot icon06/09/2022
Appointment of Mr Michael Barr as a director on 2021-11-29
dot icon29/11/2021
Termination of appointment of Alexander Truman Stevens as a director on 2021-10-04
dot icon05/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon29/10/2021
Confirmation statement made on 2021-08-06 with updates
dot icon05/10/2021
Appointment of Mr Sebastian Street as a director on 2021-02-08
dot icon07/09/2021
Appointment of Mr Peter Mark Dickinson as a director on 2021-09-06
dot icon07/09/2021
Termination of appointment of Patrick John Crabtree as a director on 2021-09-06
dot icon29/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/12/2020
Confirmation statement made on 2020-08-06 with updates
dot icon02/12/2020
Termination of appointment of Hugh Alfred St John Pilkington as a director on 2020-02-10
dot icon17/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon04/11/2019
Director's details changed for Mr Alexander Edward David Downer on 2019-05-13
dot icon04/11/2019
Appointment of Mr Alexander Edward David Downer as a director on 2019-05-13
dot icon04/11/2019
Termination of appointment of Dominic David William Martin as a director on 2019-05-13
dot icon29/08/2019
Confirmation statement made on 2019-08-06 with updates
dot icon16/04/2019
Appointment of Frances Mary Feehan as a director on 2019-04-16
dot icon13/03/2019
Termination of appointment of Hugh William Owen Harvey-Kelly as a director on 2019-03-12
dot icon08/01/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon20/11/2018
Appointment of Mr Patrick John Crabtree as a director on 2018-11-12
dot icon20/11/2018
Appointment of Miss Maya Devi Bogle as a director on 2018-11-12
dot icon05/10/2018
Confirmation statement made on 2018-08-06 with updates
dot icon05/10/2018
Registration of charge 001641380004, created on 2018-10-03
dot icon14/08/2018
Satisfaction of charge 3 in full
dot icon08/08/2018
Appointment of Hugh Alfred St John Pilkington as a director on 2018-06-25
dot icon15/01/2018
Termination of appointment of Mark Sylvain Bates Van De Weyer as a director on 2017-12-11
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/11/2017
Appointment of Mr Dominic David William Martin as a director on 2017-10-09
dot icon06/11/2017
Appointment of Mr John Roger Haworth as a director on 2017-02-20
dot icon23/10/2017
Termination of appointment of George Peter Harris as a director on 2017-05-09
dot icon16/10/2017
Confirmation statement made on 2017-08-06 with updates
dot icon17/01/2017
Termination of appointment of Robert Alexander Cranston as a director on 2016-11-16
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2016
Compulsory strike-off action has been discontinued
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon12/12/2016
Confirmation statement made on 2016-08-06 with updates
dot icon26/09/2016
Termination of appointment of Dominic Julian Wertheimer as a director on 2016-04-11
dot icon13/09/2016
Appointment of Mr Alexander Truman Stevens as a director on 2016-09-12
dot icon08/02/2016
Appointment of Mr Christopher John Worgan as a director on 2016-01-01
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/11/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon10/11/2015
Appointment of Mr John Kenyon Richardson as a director on 2015-01-06
dot icon06/10/2015
Appointment of Mr Jared Harry Schmidt as a director on 2015-09-23
dot icon05/10/2015
Termination of appointment of William Lindsay Carnac Buckland as a director on 2015-09-23
dot icon08/07/2015
Termination of appointment of Catherine Damoiseaux as a director on 2015-05-11
dot icon12/01/2015
Appointment of Mr George Peter Harris as a director on 2015-01-06
dot icon12/01/2015
Appointment of Mr William Lindsay Carnac Buckland as a director on 2015-01-06
dot icon12/01/2015
Appointment of Mr Stuart Ross Macleod as a director on 2015-01-06
dot icon07/01/2015
Termination of appointment of Patrick John Crabtree as a director on 2014-12-02
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/09/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon12/02/2014
Appointment of Mr Dominic Julian Wertheimer as a director
dot icon29/01/2014
Appointment of Hugh William Owen Harvey-Kelly as a director
dot icon28/01/2014
Appointment of Catherine Damoiseaux as a director
dot icon28/01/2014
Appointment of Clive Matthew Pinnington as a director
dot icon28/01/2014
Appointment of Richard Flook as a director
dot icon15/01/2014
Appointment of Richard Flook as a secretary
dot icon15/01/2014
Termination of appointment of Robert Woolf as a director
dot icon15/01/2014
Termination of appointment of Robert Corlett as a director
dot icon15/01/2014
Termination of appointment of Christopher Owen as a director
dot icon15/01/2014
Director's details changed for Michael Noel Harriman on 2012-04-01
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/12/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon06/09/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon06/09/2013
Register inspection address has been changed from C/O John Kent 17 Lowther Road Barnes London SW13 9NX United Kingdom
dot icon25/02/2013
Termination of appointment of Jason Pior as a director
dot icon17/12/2012
Resolutions
dot icon04/12/2012
Termination of appointment of John Kent as a director
dot icon04/12/2012
Termination of appointment of Paul Dare as a director
dot icon20/09/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon31/08/2012
Termination of appointment of Christopher Adams as a director
dot icon29/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/07/2012
Termination of appointment of John Kent as a secretary
dot icon21/04/2012
Appointment of Mr Robert Alexander Cranston as a director
dot icon02/04/2012
Appointment of Mr Robert Anthony Woolf as a director
dot icon29/02/2012
Appointment of Mr Christopher John Forrest Owen as a director
dot icon29/02/2012
Appointment of Mr Robert Ewan Corlett as a director
dot icon03/02/2012
Resolutions
dot icon22/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/09/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon12/04/2011
Termination of appointment of Timothy Thomas as a director
dot icon12/04/2011
Termination of appointment of Elizabeth Ammon as a director
dot icon28/02/2011
Termination of appointment of Corrine Chant as a director
dot icon28/02/2011
Appointment of Mr Patrick John Crabtree as a director
dot icon09/09/2010
Annual return made up to 2010-08-06
dot icon16/08/2010
Register(s) moved to registered inspection location
dot icon13/08/2010
Register inspection address has been changed
dot icon07/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon29/10/2009
Annual return made up to 2009-08-06 with full list of shareholders
dot icon20/10/2009
Director's details changed for Elizabeth Anne Ammon on 2009-07-31
dot icon23/07/2009
Appointment terminated director peter kell
dot icon15/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon20/01/2009
Director appointed michael noel harriman
dot icon29/12/2008
Director appointed mr christopher david adams
dot icon09/10/2008
Appointment terminated director alan inions
dot icon04/09/2008
Appointment terminated director robert corlett
dot icon14/08/2008
Return made up to 06/08/08; full list of members
dot icon01/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/06/2008
Director appointed mr robert ewan corlett
dot icon24/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon17/04/2008
Director appointed ms corrine nicole anderton chant
dot icon13/02/2008
Director resigned
dot icon13/02/2008
Director resigned
dot icon21/01/2008
Accounting reference date shortened from 30/06/08 to 31/03/08
dot icon07/12/2007
Particulars of mortgage/charge
dot icon20/11/2007
Amended accounts made up to 2006-06-30
dot icon08/10/2007
Director resigned
dot icon11/09/2007
New director appointed
dot icon11/09/2007
Director resigned
dot icon15/08/2007
Return made up to 06/08/07; full list of members
dot icon15/08/2007
Director's particulars changed
dot icon12/06/2007
New director appointed
dot icon07/06/2007
Declaration of satisfaction of mortgage/charge
dot icon10/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon03/05/2007
New director appointed
dot icon03/05/2007
Director resigned
dot icon30/03/2007
New director appointed
dot icon12/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon26/01/2007
Declaration of mortgage charge released/ceased
dot icon22/12/2006
New secretary appointed
dot icon22/12/2006
Secretary resigned
dot icon11/12/2006
Return made up to 06/08/06; bulk list available separately
dot icon13/11/2006
Director resigned
dot icon27/10/2006
New secretary appointed;new director appointed
dot icon27/10/2006
Secretary resigned;director resigned
dot icon27/10/2006
Director resigned
dot icon27/10/2006
Director resigned
dot icon18/07/2006
Accounts for a small company made up to 2005-03-31
dot icon21/09/2005
New director appointed
dot icon04/08/2005
Secretary resigned;director resigned
dot icon04/08/2005
New secretary appointed
dot icon07/06/2005
Director resigned
dot icon19/04/2005
New director appointed
dot icon16/02/2005
New director appointed
dot icon16/02/2005
New secretary appointed
dot icon16/02/2005
Secretary resigned;director resigned
dot icon31/01/2005
Accounts for a small company made up to 2004-03-31
dot icon21/01/2005
Director resigned
dot icon21/01/2005
Director resigned
dot icon21/01/2005
New director appointed
dot icon21/01/2005
New director appointed
dot icon21/01/2004
Full accounts made up to 2003-03-31
dot icon17/09/2003
New director appointed
dot icon15/07/2003
Director resigned
dot icon18/04/2003
Resolutions
dot icon28/03/2003
New director appointed
dot icon03/02/2003
Accounts for a small company made up to 2002-03-31
dot icon19/12/2002
New director appointed
dot icon17/12/2002
New director appointed
dot icon17/12/2002
Director resigned
dot icon17/12/2002
Director's particulars changed
dot icon26/09/2002
New director appointed
dot icon13/08/2002
Return made up to 06/08/02; no change of members
dot icon25/06/2002
New director appointed
dot icon18/10/2001
Accounts for a small company made up to 2001-03-31
dot icon29/08/2001
Return made up to 06/08/01; no change of members
dot icon09/08/2001
Director resigned
dot icon15/06/2001
New director appointed
dot icon23/04/2001
Director resigned
dot icon23/04/2001
New director appointed
dot icon29/01/2001
New director appointed
dot icon09/01/2001
Accounts for a small company made up to 2000-03-31
dot icon29/09/2000
Return made up to 06/08/00; full list of members
dot icon14/07/2000
Director resigned
dot icon24/05/2000
Director resigned
dot icon24/05/2000
Director resigned
dot icon24/05/2000
New director appointed
dot icon08/03/2000
New director appointed
dot icon11/11/1999
Accounts for a small company made up to 1999-03-31
dot icon14/09/1999
Return made up to 06/08/99; full list of members
dot icon20/07/1999
New director appointed
dot icon02/07/1999
Director resigned
dot icon15/02/1999
New director appointed
dot icon21/01/1999
Full accounts made up to 1998-03-31
dot icon01/09/1998
New director appointed
dot icon01/09/1998
New director appointed
dot icon01/09/1998
Return made up to 06/08/98; full list of members
dot icon22/05/1998
Director resigned
dot icon29/04/1998
Director resigned
dot icon13/03/1998
New secretary appointed
dot icon13/03/1998
New director appointed
dot icon13/03/1998
New director appointed
dot icon13/03/1998
New director appointed
dot icon13/03/1998
Director resigned
dot icon13/03/1998
Secretary resigned
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon16/10/1997
Return made up to 06/08/97; bulk list available separately
dot icon08/09/1997
New director appointed
dot icon18/03/1997
Full accounts made up to 1996-03-31
dot icon01/02/1997
New director appointed
dot icon30/01/1997
New director appointed
dot icon28/01/1997
New secretary appointed;new director appointed
dot icon24/01/1997
Director's particulars changed
dot icon06/11/1996
New director appointed
dot icon21/10/1996
New director appointed
dot icon21/10/1996
Return made up to 06/08/96; bulk list available separately
dot icon04/10/1996
Resolutions
dot icon29/01/1996
New director appointed
dot icon16/01/1996
Full accounts made up to 1995-03-31
dot icon16/01/1996
New director appointed
dot icon16/01/1996
New director appointed
dot icon29/09/1995
New director appointed
dot icon20/09/1995
New director appointed
dot icon31/08/1995
Return made up to 06/08/95; no change of members
dot icon31/08/1995
New director appointed
dot icon31/08/1995
New director appointed
dot icon31/08/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Full accounts made up to 1994-03-31
dot icon16/11/1994
Return made up to 06/08/94; no change of members
dot icon15/01/1994
Full accounts made up to 1993-03-31
dot icon25/10/1993
Director resigned;new director appointed
dot icon23/09/1993
Director resigned;new director appointed
dot icon23/09/1993
Return made up to 06/08/93; bulk list available separately
dot icon09/03/1993
Full accounts made up to 1992-03-31
dot icon21/12/1992
Director resigned;new director appointed
dot icon02/12/1992
Return made up to 06/08/92; bulk list available separately
dot icon04/11/1992
Director resigned;new director appointed
dot icon02/03/1992
Full accounts made up to 1991-03-31
dot icon13/08/1991
Return made up to 06/08/91; full list of members
dot icon11/06/1991
Director resigned;new director appointed
dot icon10/06/1991
Director resigned;new director appointed
dot icon27/02/1991
Full accounts made up to 1990-03-31
dot icon05/03/1990
Full accounts made up to 1989-03-31
dot icon05/03/1990
Return made up to 26/02/90; full list of members
dot icon01/03/1990
Director resigned;new director appointed
dot icon10/05/1989
Resolutions
dot icon10/05/1989
Resolutions
dot icon10/05/1989
Return made up to 10/04/89; no change of members
dot icon10/05/1989
Full accounts made up to 1988-03-31
dot icon04/01/1989
Secretary resigned;new secretary appointed
dot icon10/05/1988
Return made up to 03/03/88; full list of members
dot icon04/05/1988
New director appointed
dot icon04/05/1988
Director resigned;new director appointed
dot icon04/05/1988
Director resigned;new director appointed
dot icon21/04/1988
Full accounts made up to 1987-03-31
dot icon22/07/1987
Secretary resigned;new secretary appointed
dot icon22/07/1987
Director resigned;new director appointed
dot icon11/04/1987
Annual return made up to 16/12/86
dot icon31/01/1987
Full accounts made up to 1986-03-31
dot icon15/01/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/10/1986
Director resigned
dot icon04/08/1976
Particulars of mortgage/charge
dot icon20/03/1957
Miscellaneous
dot icon01/10/1956
Particulars of mortgage/charge
dot icon17/02/1920
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

92
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barr, Michael
Director
29/11/2021 - 04/12/2023
11
Waterton, Chris
Director
29/10/1994 - 11/03/1996
1
Haworth, John Roger
Director
20/02/2017 - 04/12/2023
50
Mr Jared Harry Schmidt
Director
23/09/2015 - Present
11
Street, Sebastian
Director
08/02/2021 - 14/04/2025
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNES SPORTS CLUB LIMITED(THE)

BARNES SPORTS CLUB LIMITED(THE) is an(a) Active company incorporated on 17/02/1920 with the registered office located at The Club House, Lonsdale Road, Barnes, London SW13 9QL. There are currently 16 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARNES SPORTS CLUB LIMITED(THE)?

toggle

BARNES SPORTS CLUB LIMITED(THE) is currently Active. It was registered on 17/02/1920 .

Where is BARNES SPORTS CLUB LIMITED(THE) located?

toggle

BARNES SPORTS CLUB LIMITED(THE) is registered at The Club House, Lonsdale Road, Barnes, London SW13 9QL.

What does BARNES SPORTS CLUB LIMITED(THE) do?

toggle

BARNES SPORTS CLUB LIMITED(THE) operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BARNES SPORTS CLUB LIMITED(THE)?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2025-03-31.