SOUTH LONDON SQUASH CENTRE LIMITED(THE)
LONDON

Hellopages » Greater London » Lambeth » SW8 2LD

Company number 01468710
Status Active
Incorporation Date 24 December 1979
Company Type Private Limited Company
Address 124-130 WANDSWORTH ROAD, VAUXHALL, LONDON, SW8 2LD
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 152,316 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of SOUTH LONDON SQUASH CENTRE LIMITED(THE) are www.southlondonsquashcentre.co.uk, and www.south-london-squash-centre.co.uk. The predicted number of employees is 40 to 50. The company’s age is forty-five years and ten months. South London Squash Centre Limited The is a Private Limited Company. The company registration number is 01468710. South London Squash Centre Limited The has been working since 24 December 1979. The present status of the company is Active. The registered address of South London Squash Centre Limited The is 124 130 Wandsworth Road Vauxhall London Sw8 2ld. The company`s financial liabilities are £1233.16k. It is £76.35k against last year. The cash in hand is £1388.04k. It is £76.64k against last year. And the total assets are £1440.33k, which is £66.14k against last year. STEED, Maria Dorothea is a Secretary of the company. STEED, Arthur Leonard is a Director of the company. STEED, Klaus Hermann is a Director of the company. STEED, Maria Dorothea is a Director of the company. The company operates in "Fitness facilities".


south london squash centre Key Finiance

LIABILITIES £1233.16k
+6%
CASH £1388.04k
+5%
TOTAL ASSETS £1440.33k
+4%
All Financial Figures

Current Directors


Director

Director
STEED, Klaus Hermann
Appointed Date: 28 January 2002
56 years old

Director

SOUTH LONDON SQUASH CENTRE LIMITED(THE) Events

29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 152,316

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
24 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 152,316

26 Jun 2014
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 152,316

...
... and 73 more events
16 Sep 1987
Return made up to 03/06/87; full list of members

31 Dec 1986
Particulars of mortgage/charge

02 Oct 1986
Full accounts made up to 31 January 1986

02 Oct 1986
Return made up to 03/06/86; full list of members

30 Aug 1986
Particulars of mortgage/charge

SOUTH LONDON SQUASH CENTRE LIMITED(THE) Charges

23 September 1996
Legal charge
Delivered: 30 September 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The friendly zulu 1 conroy street london borough of lambeth…
23 September 1996
Legal charge
Delivered: 30 September 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The south london squash centre lying on the west side of…
23 September 1996
Legal charge
Delivered: 30 September 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 and 4 fount street,3,15 and 17 conroy street and the…
23 September 1996
Legal charge
Delivered: 30 September 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north-east side of fount street london borough…
22 July 1996
Debenture
Delivered: 30 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 August 1986
Second legal charge
Delivered: 30 August 1986
Status: Outstanding
Persons entitled: Guardian Assurance PLC
Description: F/H, 26 albert drive, london SW19.
22 April 1986
Legal charge
Delivered: 13 May 1986
Status: Satisfied on 4 September 1996
Persons entitled: Courage Limited.
Description: F/H - property on the west side of wandsworth road, london…
18 February 1986
Legal charge
Delivered: 31 December 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Shops & offices @ 124 to 130 wandsworth road, lambeth…
3 February 1981
Legal charge
Delivered: 5 February 1981
Status: Satisfied on 4 September 1996
Persons entitled: Courage Brewing Limited
Description: Former granada cinema wandsworth road, london SW8 f/h…
8 December 1980
Legal mortgage
Delivered: 19 December 1980
Status: Satisfied on 4 September 1996
Persons entitled: National Westminster Bank PLC
Description: The granada cinema site building, wandsworth road, london…
8 December 1980
Legal mortgage
Delivered: 19 December 1980
Status: Satisfied on 4 September 1996
Persons entitled: National Westminster Bank PLC
Description: The general cinema site building, wandsworth road, london…
12 November 1980
Chattel mortgage
Delivered: 20 November 1980
Status: Satisfied on 4 September 1996
Persons entitled: Ffi (UK Finance) LTD
Description: Fixed charge on 13 asb squash courts and associated plant…
13 March 1980
Debenture
Delivered: 19 March 1980
Status: Satisfied on 4 September 1996
Persons entitled: I.C.F.C. LTD
Description: F/H granada cinema complex wandsworth road lambeth london…