South London Squash Centre Limited(the) LONDON


South London Squash Centre (the) started in year 1979 as Private Limited Company with registration number 01468710. The South London Squash Centre (the) company has been functioning successfully for 45 years now and its status is active. The firm's office is based in London at 124-130 Wandsworth Road. Postal code: SW8 2LD.

The firm has 3 directors, namely Klaus S., Maria S. and Arthur S.. Of them, Maria S., Arthur S. have been with the company the longest, being appointed on 15 June 1991 and Klaus S. has been with the company for the least time - from 28 January 2002. As of 29 May 2024, our data shows no information about any ex officers on these positions.

South London Squash Centre Limited(the) Address / Contact

Office Address 124-130 Wandsworth Road
Office Address2 Vauxhall
Town London
Post code SW8 2LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01468710
Date of Incorporation Mon, 24th Dec 1979
Industry Fitness facilities
End of financial Year 30th September
Company age 45 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Maria S.

Position: Secretary

Resigned:

Klaus S.

Position: Director

Appointed: 28 January 2002

Maria S.

Position: Director

Appointed: 15 June 1991

Arthur S.

Position: Director

Appointed: 15 June 1991

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we researched, there is Arthur S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Maria S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Klaus S., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Arthur S.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Maria S.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Klaus S.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 151 4361 153 4511 274 0161 339 885      
Balance Sheet
Cash Bank On Hand   1 388 0361 486 6481 534 4421 421 1341 213 5301 168 8771 188 974
Current Assets1 206 2011 260 9431 374 1841 440 3261 551 8501 612 0491 498 5691 228 4451 203 3741 314 190
Debtors16 72930 50558 18447 89061 10273 70774 18512 41532 672123 208
Net Assets Liabilities   1 336 5291 415 7201 412 8111 342 6741 155 7121 138 8741 118 926
Property Plant Equipment   258 527239 780219 354207 873188 893158 968140 913
Total Inventories   4 4004 1003 9003 2502 5001 8252 008
Cash Bank In Hand1 184 0721 226 0381 311 4001 388 036      
Net Assets Liabilities Including Pension Asset Liability1 151 4361 153 4521 274 0161 339 885      
Stocks Inventory5 4004 4004 6004 400      
Tangible Fixed Assets322 483281 757269 006258 527      
Reserves/Capital
Called Up Share Capital152 316152 316152 316152 316      
Profit Loss Account Reserve999 1201 001 1351 121 7001 187 569      
Shareholder Funds1 151 4361 153 4511 274 0161 339 885      
Other
Accumulated Depreciation Impairment Property Plant Equipment   902 897937 998969 529552 764535 536547 758567 701
Average Number Employees During Period     1017161517
Creditors   254 123254 123254 123254 121254 121254 121254 121
Fixed Assets424 801384 075371 324360 845342 098321 672310 189291 209261 284243 229
Increase From Depreciation Charge For Year Property Plant Equipment    35 10131 53149 84636 80530 57731 049
Investments Fixed Assets102 318102 318102 318102 318102 318102 318102 316102 316102 316102 316
Investments In Group Undertakings Participating Interests     102 318102 316102 316102 316102 316
Net Current Assets Liabilities980 7581 023 5001 156 8151 233 1631 331 7611 346 4951 279 2631 088 1771 100 2861 129 818
Number Shares Issued Fully Paid    152 316     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      466 61154 03418 35511 106
Other Disposals Property Plant Equipment      466 61158 53418 35511 106
Par Value Share 11 1     
Property Plant Equipment Gross Cost   1 161 4231 177 7781 188 883760 637724 429706 726708 614
Provisions For Liabilities Balance Sheet Subtotal   3 3564 0161 233-7 343-30 447-31 425 
Total Additions Including From Business Combinations Property Plant Equipment    16 35511 10638 36522 32565212 994
Total Assets Less Current Liabilities1 405 5591 407 5751 528 1391 594 0081 673 8591 668 1671 589 4521 379 3861 361 5701 373 047
Creditors Due After One Year254 123254 123254 123254 123      
Creditors Due Within One Year225 443237 444217 369207 163      
Number Shares Allotted 152 316152 316       
Share Capital Allotted Called Up Paid152 316152 316152 316       
Tangible Fixed Assets Additions 2 97426 05425 885      
Tangible Fixed Assets Cost Or Valuation1 106 5101 109 4841 135 5391 161 424      
Tangible Fixed Assets Depreciation784 027827 727866 533902 897      
Tangible Fixed Assets Depreciation Charged In Period 43 70038 80536 364      

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 7th, August 2023
Free Download (12 pages)

Company search

Advertisements