Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE PARSONS GREEN SPORTS AND SOCIAL CLUB LIMITED
Company Information for

THE PARSONS GREEN SPORTS AND SOCIAL CLUB LIMITED

31 BROOMHOUSE LANE 31 BROOMHOUSE LANE, FULHAM, LONDON, SW6 3DP,
Company Registration Number
04952689
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Parsons Green Sports And Social Club Ltd
THE PARSONS GREEN SPORTS AND SOCIAL CLUB LIMITED was founded on 2003-11-04 and has its registered office in London. The organisation's status is listed as "Active". The Parsons Green Sports And Social Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE PARSONS GREEN SPORTS AND SOCIAL CLUB LIMITED
 
Legal Registered Office
31 BROOMHOUSE LANE 31 BROOMHOUSE LANE
FULHAM
LONDON
SW6 3DP
Other companies in W1B
 
Filing Information
Company Number 04952689
Company ID Number 04952689
Date formed 2003-11-04
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 17:51:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PARSONS GREEN SPORTS AND SOCIAL CLUB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE PARSONS GREEN SPORTS AND SOCIAL CLUB LIMITED

Current Directors
Officer Role Date Appointed
MYLES ALFRED CAVE-BROWNE-CAVE
Company Secretary 2010-11-01
ANN PAULINE MAY BELL
Director 2010-03-07
MYLES ALDRED CAVE-BROWNE-CAVE
Director 2010-03-07
ANTIGONI CHRISTODOULOU LVO
Director 2016-11-17
ANNABEL JEFFERSON
Director 2013-04-10
RICHARD LAWRENCE
Director 2013-04-10
PHILIP MARKHAM
Director 2013-04-10
LESLEY JOAN SCHWARTZ
Director 2004-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MARK CRAIG
Director 2010-03-07 2017-07-12
JOHN GODDARD
Director 2010-10-11 2017-05-11
ANTHONY WINSTON KENNETH BELL
Director 2010-03-07 2012-08-10
KATHARINE JANE BROWN
Company Secretary 2008-12-02 2010-10-31
KATHARINE JANE BROWN
Director 2007-10-15 2010-10-31
NICHOLAS ANDREW LAWRENCE
Director 2008-11-03 2010-10-22
ANDREW MEDHURST
Director 2007-10-15 2010-09-26
THOMAS NIGEL DRIVER TIBBITS
Director 2007-10-14 2010-01-28
MICHAEL CHARLES BOND
Director 2005-05-09 2009-12-07
JOHN LORD
Director 2007-10-14 2009-05-01
JAMES KEVIN BREEN
Director 2004-02-13 2009-02-06
ALPHA NOMINEES (LONDON) LTD
Company Secretary 2007-01-01 2008-11-26
THOMAS GEORGE BRIGHT
Director 2004-02-13 2008-11-03
JOHN BUGLIARD
Director 2006-10-10 2007-12-30
PETER MARK CRAIG
Director 2006-10-10 2007-07-16
ALAN HALFORD
Director 2004-08-02 2007-07-16
GEORGE COLMAN
Director 2004-02-13 2007-05-16
FIONA MARY COOMBE
Company Secretary 2004-02-13 2007-01-01
FIONA MARY COOMBE
Director 2004-02-13 2006-09-20
RODNEY STANLEY ASHFORD
Director 2005-03-07 2005-08-02
PAMELA JOAN COOKE
Director 2004-08-02 2005-05-09
PRISCILLA OSBORNE
Director 2004-10-25 2005-05-02
PETER MARK CRAIG
Director 2004-08-02 2004-10-25
NICHOLAS DAVID ALFRED PARISH
Director 2004-08-02 2004-10-25
BIRKETT LONG SECRETARIES LIMITED
Company Secretary 2003-11-04 2004-02-13
JAMES KEVIN BREEN
Company Secretary 2004-02-13 2004-02-13
BIRKETT LONG DIRECTORS LIMITED
Director 2003-11-04 2004-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY JOAN SCHWARTZ LIVING WITH EQUAL OPPORTUNITIES LTD Director 2005-01-27 CURRENT 2005-01-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-03DIRECTOR APPOINTED MR JOHN BERNADETTE BENTINCK VAN SCHOONHETEN
2024-03-03Director's details changed for Mr John Bernadette Bentinck Van Schoonheten on 2024-03-03
2023-11-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07Director's details changed for Antigoni Christodoulou Lvo on 2023-06-07
2023-01-23DIRECTOR APPOINTED MRS CHARLENE ALEXANDRA FLORENCE SULLET-ARNAUD
2022-11-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-11-12APPOINTMENT TERMINATED, DIRECTOR MARTIN SUTHERLAND
2022-11-12APPOINTMENT TERMINATED, DIRECTOR MARTIN SUTHERLAND
2022-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SUTHERLAND
2022-01-04DIRECTOR APPOINTED MR MALCOLM GRAHAM
2022-01-04AP01DIRECTOR APPOINTED MR MALCOLM GRAHAM
2021-11-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JANE MARGUERITTE STUART GILL
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MALCOLM BOND
2021-06-15AP01DIRECTOR APPOINTED MRS VIVIEN MARY BIRD
2021-04-06AP01DIRECTOR APPOINTED MR MARTIN SUTHERLAND
2021-03-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY JOAN SCHWARTZ
2021-01-11CH01Director's details changed for Ms Jane Margueritte Stuart Robertson on 2020-03-01
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2020-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049526890001
2020-04-10CH03SECRETARY'S DETAILS CHNAGED FOR MR. LARS FREDERIK RICHARD AHL on 2020-04-10
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WINSTON KENNETH BELL
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-11-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-03CH01Director's details changed for Antigoni Christodoulou Mvo on 2017-08-10
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARK CRAIG
2017-06-12RP04TM01Second filing for the termination of John Goddard
2017-06-12ANNOTATIONClarification
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GODDARD
2016-12-07AP01DIRECTOR APPOINTED ANTIGONI CHRISTODOULOU MVO
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-08-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05AR0104/11/15 NO MEMBER LIST
2015-10-14AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 049526890001
2014-12-16AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-21AR0104/11/14 NO MEMBER LIST
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2014 FROM C/O THORNE LANCASTER PARKER VENTURE HOUSE 4TH FLOOR 27/29 GLASHOUSE STREET LONDON W1B 5DF
2014-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2014 FROM C/O THORNE LANCASTER PARKER 8TH FLOOR, ALDWYCH HOUSE 81 ALDWYCH LONDON LONDON WC2B 4HN ENGLAND
2014-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2014 FROM BROOMHOUSE LANE LONDON SW6 3DP
2013-11-15AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-11AR0104/11/13 NO MEMBER LIST
2013-05-03AP01DIRECTOR APPOINTED MS ANNABEL JEFFERSON
2013-05-03AP01DIRECTOR APPOINTED MR PHILIP MARKHAM
2013-05-03AP01DIRECTOR APPOINTED MR RICHARD LAWRENCE
2013-01-10AR0104/11/12 NO MEMBER LIST
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BELL
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-08AR0104/11/11 NO MEMBER LIST
2011-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-09AR0104/11/10 NO MEMBER LIST
2010-11-01AP03SECRETARY APPOINTED MR MYLES ALFRED CAVE-BROWNE-CAVE
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE BROWN
2010-11-01TM02APPOINTMENT TERMINATED, SECRETARY KATHARINE BROWN
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MEDHURST
2010-10-26AP01DIRECTOR APPOINTED MR JOHN GODDARD
2010-10-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LAWRENCE
2010-08-31AP01DIRECTOR APPOINTED MR PETER MARK CRAIG
2010-08-28AP01DIRECTOR APPOINTED MR MYLES ALDRED CAVE-BROWNE-CAVE
2010-08-02AP01DIRECTOR APPOINTED MRS ANN PAULINE MAY BELL
2010-08-02AP01DIRECTOR APPOINTED MR ANTHONY WINSTON KENNETH BELL
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS TIBBITS
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BREEN
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LORD
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOND
2009-11-25AR0104/11/09 NO MEMBER LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS NIGEL DRIVER TIBBITS / 20/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JOAN SCHWARTZ / 20/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MEDHURST / 20/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LORD / 20/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW LAWRENCE / 20/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHARINE JANE BROWN / 20/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES KEVIN BREEN / 20/11/2009
2009-01-06363aANNUAL RETURN MADE UP TO 04/11/08
2009-01-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-10288aDIRECTOR APPOINTED MR NICHOLAS ANDREW LAWRENCE
2008-12-09288aSECRETARY APPOINTED MS KATHARINE JANE BROWN
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR THOMAS BRIGHT
2008-11-26288bAPPOINTMENT TERMINATED SECRETARY ALPHA NOMINEES (LONDON) LTD
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR JOHN BUGLIARD
2008-02-06363aANNUAL RETURN MADE UP TO 04/11/07
2007-11-23288aNEW DIRECTOR APPOINTED
2007-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-31288aNEW DIRECTOR APPOINTED
2007-10-31288aNEW DIRECTOR APPOINTED
2007-10-31288aNEW DIRECTOR APPOINTED
2007-07-17288bDIRECTOR RESIGNED
2007-07-17288bDIRECTOR RESIGNED
2007-05-18288bDIRECTOR RESIGNED
2007-05-11363aANNUAL RETURN MADE UP TO 04/11/06
2007-02-13288aNEW DIRECTOR APPOINTED
2007-02-13288aNEW DIRECTOR APPOINTED
2007-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-16288aNEW SECRETARY APPOINTED
2007-01-16288bSECRETARY RESIGNED
2006-10-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to THE PARSONS GREEN SPORTS AND SOCIAL CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE PARSONS GREEN SPORTS AND SOCIAL CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of THE PARSONS GREEN SPORTS AND SOCIAL CLUB LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE PARSONS GREEN SPORTS AND SOCIAL CLUB LIMITED

Intangible Assets
Patents
We have not found any records of THE PARSONS GREEN SPORTS AND SOCIAL CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE PARSONS GREEN SPORTS AND SOCIAL CLUB LIMITED
Trademarks
We have not found any records of THE PARSONS GREEN SPORTS AND SOCIAL CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PARSONS GREEN SPORTS AND SOCIAL CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as THE PARSONS GREEN SPORTS AND SOCIAL CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE PARSONS GREEN SPORTS AND SOCIAL CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE PARSONS GREEN SPORTS AND SOCIAL CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE PARSONS GREEN SPORTS AND SOCIAL CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.