BEXLEY SWIMMING CLUB LIMITED

Register to unlock more data on OkredoRegister

BEXLEY SWIMMING CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08844812

Incorporation date

14/01/2014

Size

Micro Entity

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2014)
dot icon25/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon19/01/2026
Registered office address changed from 29 Brookdale Road Brookdale Road Bexley DA5 1RB England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2026-01-19
dot icon26/10/2025
Notification of Jason Christopher Jeffries as a person with significant control on 2025-10-22
dot icon26/10/2025
Termination of appointment of Andrew Inglis as a director on 2025-10-22
dot icon26/10/2025
Termination of appointment of Paul James Whiffin as a director on 2025-10-22
dot icon26/10/2025
Cessation of Paul James Whiffin as a person with significant control on 2025-10-22
dot icon24/10/2025
Appointment of Mrs Claudia Andreia Dos Santos Antunes Pereira Gil as a director on 2025-10-22
dot icon24/10/2025
Appointment of Mr Donovan Auke Compaan as a director on 2025-10-22
dot icon16/06/2025
Micro company accounts made up to 2025-03-31
dot icon27/01/2025
Appointment of Mrs Emma Laber as a secretary on 2025-01-17
dot icon27/01/2025
Termination of appointment of Patricia Smith as a secretary on 2025-01-17
dot icon27/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon23/06/2024
Micro company accounts made up to 2024-03-31
dot icon11/02/2024
Micro company accounts made up to 2023-03-31
dot icon11/02/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon06/02/2023
Registered office address changed from 52 Oaklands Avenue Sidcup DA15 8NB England to 29 Brookdale Road Brookdale Road Bexley DA5 1RB on 2023-02-07
dot icon06/02/2023
Termination of appointment of Emma Mahoney as a secretary on 2023-02-06
dot icon06/02/2023
Appointment of Mrs Patricia Smith as a secretary on 2023-02-06
dot icon24/01/2023
Cessation of Stacey David Fosh as a person with significant control on 2023-01-25
dot icon24/01/2023
Termination of appointment of Stacey David Fosh as a director on 2023-01-24
dot icon24/01/2023
Termination of appointment of Dean Morse as a director on 2023-01-24
dot icon24/01/2023
Appointment of Mr Paul James Whiffin as a director on 2023-01-24
dot icon24/01/2023
Appointment of Mr Andrew Inglis as a director on 2023-01-24
dot icon24/01/2023
Notification of Paul James Whiffin as a person with significant control on 2023-01-24
dot icon24/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon26/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon26/01/2022
Appointment of Mrs Emma Mahoney as a secretary on 2022-01-17
dot icon26/01/2022
Termination of appointment of Frances Sullivan as a secretary on 2022-01-17
dot icon03/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/07/2021
Notification of Stacey David Fosh as a person with significant control on 2021-07-15
dot icon17/07/2021
Secretary's details changed for Mrs Frances Sillivan on 2021-07-17
dot icon17/07/2021
Termination of appointment of Stacey David Fosh as a secretary on 2021-07-15
dot icon17/07/2021
Registered office address changed from 81 Blendon Road Bexley DA5 1BP England to 52 Oaklands Avenue Sidcup DA15 8NB on 2021-07-17
dot icon17/07/2021
Cessation of Dean Morse as a person with significant control on 2021-07-15
dot icon17/07/2021
Appointment of Mrs Frances Sillivan as a secretary on 2021-07-15
dot icon23/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon31/10/2020
Micro company accounts made up to 2020-03-31
dot icon15/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon04/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/12/2019
Secretary's details changed for Mrs Michelle Donna Fosh on 2019-04-01
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon18/11/2018
Micro company accounts made up to 2018-03-31
dot icon28/10/2018
Registered office address changed from 45 Barnfield Road Belvedere Kent DA17 5PJ United Kingdom to 81 Blendon Road Bexley DA5 1BP on 2018-10-28
dot icon28/10/2018
Appointment of Mr Stacey David Fosh as a director on 2018-10-15
dot icon28/10/2018
Appointment of Mrs Michelle Donna Fosh as a secretary on 2018-10-28
dot icon28/10/2018
Termination of appointment of Alison Woolfenden as a secretary on 2018-10-28
dot icon28/10/2018
Termination of appointment of Steven Brian Jeffrey as a director on 2018-10-28
dot icon28/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon28/01/2018
Notification of Dean Morse as a person with significant control on 2018-01-23
dot icon11/01/2018
Cessation of Alan David Luhmann as a person with significant control on 2017-05-31
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon17/05/2017
Registered office address changed from 40 Grasmere Road Bexleyheath Kent DA7 6PT to 45 Barnfield Road Belvedere Kent DA17 5PJ on 2017-05-17
dot icon28/04/2017
Appointment of Mrs Alison Woolfenden as a secretary on 2017-04-23
dot icon28/04/2017
Appointment of Mr Dean Morse as a director on 2017-04-23
dot icon28/04/2017
Termination of appointment of Alan David Luhmann as a secretary on 2017-04-23
dot icon28/04/2017
Termination of appointment of Mark Anthony Paul Child as a director on 2017-04-23
dot icon23/02/2017
Confirmation statement made on 2017-01-14 with updates
dot icon30/12/2016
Micro company accounts made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-01-14 no member list
dot icon12/01/2016
Current accounting period extended from 2016-01-31 to 2016-03-31
dot icon12/10/2015
Micro company accounts made up to 2015-01-31
dot icon08/10/2015
Appointment of Steven Brian Jeffrey as a director on 2015-09-01
dot icon19/04/2015
Termination of appointment of Philip Christopher Davies as a director on 2015-02-28
dot icon04/03/2015
Annual return made up to 2015-01-14 no member list
dot icon10/03/2014
Resolutions
dot icon14/01/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
29.31K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Dean Morse
Director
22/04/2017 - 23/01/2023
-
Mr Stacey David Fosh
Director
14/10/2018 - 23/01/2023
-
Whiffin, Paul James
Director
24/01/2023 - 22/10/2025
-
Inglis, Andrew
Director
24/01/2023 - 22/10/2025
-
Mahoney, Emma
Secretary
16/01/2022 - 05/02/2023
-

Persons with Significant Control

7
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 BEXLEY SWIMMING CLUB LIMITED

BEXLEY SWIMMING CLUB LIMITED is an(a) Active company incorporated on 14/01/2014 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There are currently 3 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 BEXLEY SWIMMING CLUB LIMITED?

toggle

BEXLEY SWIMMING CLUB LIMITED is currently Active. It was registered on 14/01/2014 .

Where is BEXLEY SWIMMING CLUB LIMITED located?

toggle

BEXLEY SWIMMING CLUB LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does BEXLEY SWIMMING CLUB LIMITED do?

toggle

BEXLEY SWIMMING CLUB LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BEXLEY SWIMMING CLUB LIMITED?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2026-01-14 with no updates.