Company NameSydenham Cricket & Sports Ground Limited(The)
Company StatusActive
Company Number00207390
CategoryPrivate Limited Company
Incorporation Date20 July 1925(98 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohn George Frederick Stoy
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(65 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary & General Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMr Ian Anthony Jordan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(86 years after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMr Mark Steven Jordan
Date of BirthNovember 1969 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2015(89 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMr Ronald Sinclair Bassett Cross
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(97 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Police Station Chevening Lane
Knockholt
Sevenoaks
Kent
TN14 7LB
Secretary NameMoore Green Limited (Corporation)
StatusCurrent
Appointed12 June 2009(83 years, 11 months after company formation)
Appointment Duration14 years, 3 months
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameCecil Thomas Randall
Date of BirthMay 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(65 years, 7 months after company formation)
Appointment Duration1 week, 6 days (resigned 13 March 1991)
RoleCompany Director
Correspondence Address17 The Avenue
West Wickham
Kent
BR4 0DX
Director NameCmdr John Edward Charles Frederick Stoy
Date of BirthDecember 1908 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(65 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 April 1997)
RoleCompany Director
Correspondence Address19 Foxgrove Avenue
Beckenham
Kent
BR3 2BA
Director NameJack Surguy
Date of BirthDecember 1924 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(65 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 May 2001)
RoleRetired
Correspondence Address3 Sylvester Avenue
Chislehurst
Kent
BR7 5ED
Director NameAlan Gordon Swan
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(65 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 27 June 2001)
RoleRetired
Correspondence Address13 Fair Leas
Courts Down Road
Beckenham
Kent
BR3 2LL
Director NameMr Guy Anthony Piers Leigh-Pollitt
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(65 years, 7 months after company formation)
Appointment Duration29 years, 11 months (resigned 31 January 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Saxon Park Barretts Lane
Needham Market
Suffolk
IP6 8SA
Secretary NameRonald Sinclair Bassett Cross
NationalityBritish
StatusResigned
Appointed28 February 1991(65 years, 7 months after company formation)
Appointment Duration18 years, 3 months (resigned 12 June 2009)
RoleCompany Director
Correspondence AddressSt. Pauls Wood Hill
Orpington
Kent
BR5 2SS
Director NameDennis Jordan
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(71 years, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 28 May 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Wilderness
39 Shirley Church Road Shirley
Croydon
Surrey
CR0 5EF
Director NamePeter Henry Bown
Date of BirthDecember 1932 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(76 years after company formation)
Appointment Duration9 years, 11 months (resigned 01 July 2011)
RoleRet Bank Official
Country of ResidenceEngland
Correspondence Address133 Palace View
Bromley
Kent
BR1 3EP

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£274,858
Cash£3,989
Current Liabilities£7,540

Accounts

Latest Accounts30 September 2022 (12 months ago)
Next Accounts Due30 June 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 June 2023 (3 months, 1 week ago)
Next Return Due4 July 2024 (9 months, 1 week from now)

Filing History

15 February 2021Termination of appointment of Guy Anthony Piers Leigh-Pollitt as a director on 31 January 2021 (1 page)
15 February 2021Cessation of Guy Anthony Piers Leigh-Pollitt as a person with significant control on 31 January 2021 (1 page)
19 March 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
2 March 2020Confirmation statement made on 22 February 2020 with updates (11 pages)
25 April 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
5 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
26 April 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
7 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
3 March 2017Confirmation statement made on 22 February 2017 with updates (15 pages)
3 March 2017Confirmation statement made on 22 February 2017 with updates (15 pages)
12 August 2016Director's details changed for Mr Guy Anthony Piers Leigh-Pollitt on 12 August 2016 (2 pages)
12 August 2016Director's details changed for Mr Guy Anthony Piers Leigh-Pollitt on 12 August 2016 (2 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,643
(13 pages)
14 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,643
(13 pages)
4 September 2015Director's details changed for Mr Guy Anthony Piers Leigh-Pollitt on 4 September 2015 (2 pages)
4 September 2015Director's details changed for Mr Guy Anthony Piers Leigh-Pollitt on 4 September 2015 (2 pages)
8 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 April 2015Appointment of Mr Mark Steven Jordan as a director on 22 April 2015 (2 pages)
30 April 2015Appointment of Mr Mark Steven Jordan as a director on 22 April 2015 (2 pages)
23 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,643
(12 pages)
23 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,643
(12 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 June 2014Termination of appointment of Dennis Jordan as a director (1 page)
5 June 2014Termination of appointment of Dennis Jordan as a director (1 page)
18 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,643
(13 pages)
18 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,643
(13 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (13 pages)
13 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (13 pages)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (13 pages)
16 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (13 pages)
22 August 2011Appointment of Mr Ian Anthony Jordan as a director (2 pages)
22 August 2011Termination of appointment of Peter Bown as a director (1 page)
22 August 2011Termination of appointment of Peter Bown as a director (1 page)
22 August 2011Appointment of Mr Ian Anthony Jordan as a director (2 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (13 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (13 pages)
26 February 2010Director's details changed for John George Frederick Stoy on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Dennis Jordan on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Guy Anthony Piers Leigh-Pollitt on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (31 pages)
26 February 2010Secretary's details changed for Moore Green Limited on 1 October 2009 (2 pages)
26 February 2010Director's details changed for John George Frederick Stoy on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Peter Henry Bown on 1 October 2009 (2 pages)
26 February 2010Secretary's details changed for Moore Green Limited on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Guy Anthony Piers Leigh-Pollitt on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Dennis Jordan on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Peter Henry Bown on 1 October 2009 (2 pages)
26 February 2010Director's details changed for John George Frederick Stoy on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Dennis Jordan on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Peter Henry Bown on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (31 pages)
26 February 2010Secretary's details changed for Moore Green Limited on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Guy Anthony Piers Leigh-Pollitt on 1 October 2009 (2 pages)
15 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 July 2009Appointment terminated secretary ronald bassett cross (1 page)
14 July 2009Registered office changed on 14/07/2009 from 82 st john street london EC1M 4JN (1 page)
14 July 2009Secretary appointed moore green LIMITED (1 page)
14 July 2009Appointment terminated secretary ronald bassett cross (1 page)
14 July 2009Secretary appointed moore green LIMITED (1 page)
14 July 2009Registered office changed on 14/07/2009 from 82 st john street london EC1M 4JN (1 page)
7 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
7 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
21 March 2009Secretary's change of particulars / ronald cross / 22/02/2009 (1 page)
21 March 2009Return made up to 22/02/09; full list of members (29 pages)
21 March 2009Secretary's change of particulars / ronald cross / 22/02/2009 (1 page)
21 March 2009Return made up to 22/02/09; full list of members (29 pages)
10 June 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
10 June 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
26 February 2008Return made up to 22/02/08; full list of members (29 pages)
26 February 2008Return made up to 22/02/08; full list of members (29 pages)
20 June 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
20 June 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
23 February 2007Return made up to 22/02/07; full list of members (22 pages)
23 February 2007Return made up to 22/02/07; full list of members (22 pages)
16 June 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
16 June 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
21 April 2006Return made up to 22/02/06; full list of members (20 pages)
21 April 2006Return made up to 22/02/06; full list of members (20 pages)
27 July 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
27 July 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
22 June 2005Return made up to 22/02/05; full list of members (17 pages)
22 June 2005Return made up to 22/02/05; full list of members (17 pages)
15 June 2005Secretary's particulars changed (1 page)
15 June 2005Secretary's particulars changed (1 page)
5 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
5 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
16 April 2004Return made up to 22/02/04; full list of members (22 pages)
16 April 2004Return made up to 22/02/04; full list of members (22 pages)
22 July 2003Full accounts made up to 30 September 2002 (13 pages)
22 July 2003Full accounts made up to 30 September 2002 (13 pages)
6 March 2003Return made up to 22/02/03; full list of members (23 pages)
6 March 2003Return made up to 22/02/03; full list of members (23 pages)
12 July 2002Full accounts made up to 30 September 2001 (13 pages)
12 July 2002Full accounts made up to 30 September 2001 (13 pages)
4 March 2002Return made up to 22/02/02; full list of members (22 pages)
4 March 2002Return made up to 22/02/02; full list of members (22 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
14 August 2001Full accounts made up to 30 September 2000 (14 pages)
14 August 2001Full accounts made up to 30 September 2000 (14 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
22 March 2001Return made up to 22/02/01; full list of members (24 pages)
22 March 2001Return made up to 22/02/01; full list of members (24 pages)
4 July 2000Full accounts made up to 30 September 1999 (13 pages)
4 July 2000Full accounts made up to 30 September 1999 (13 pages)
31 March 2000Return made up to 22/02/00; full list of members (16 pages)
31 March 2000Return made up to 22/02/00; full list of members (16 pages)
4 August 1999Full accounts made up to 30 September 1998 (14 pages)
4 August 1999Full accounts made up to 30 September 1998 (14 pages)
16 April 1999Return made up to 22/02/99; full list of members (12 pages)
16 April 1999Return made up to 22/02/99; full list of members (12 pages)
30 March 1999Director's particulars changed (1 page)
30 March 1999Director's particulars changed (1 page)
30 March 1999Director's particulars changed (1 page)
30 March 1999Director's particulars changed (1 page)
26 May 1998Full accounts made up to 30 September 1997 (12 pages)
26 May 1998Full accounts made up to 30 September 1997 (12 pages)
4 March 1998Return made up to 22/02/98; full list of members (12 pages)
4 March 1998New director appointed (1 page)
4 March 1998Return made up to 22/02/98; full list of members (12 pages)
4 March 1998New director appointed (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
21 April 1997Full accounts made up to 30 September 1996 (12 pages)
21 April 1997Full accounts made up to 30 September 1996 (12 pages)
12 March 1997Return made up to 22/02/97; full list of members (12 pages)
12 March 1997Return made up to 22/02/97; full list of members (12 pages)
18 April 1996Full accounts made up to 30 September 1995 (11 pages)
18 April 1996Full accounts made up to 30 September 1995 (11 pages)
11 April 1996Return made up to 22/02/96; full list of members (12 pages)
11 April 1996Return made up to 22/02/96; full list of members (12 pages)
14 February 1996Registered office changed on 14/02/96 from: alhambra house 27 charing cross road london WC2H 0AU (1 page)
14 February 1996Registered office changed on 14/02/96 from: alhambra house 27 charing cross road london WC2H 0AU (1 page)
20 July 1925Incorporation (25 pages)
20 July 1925Incorporation (25 pages)