Old Haberdashers' Sports Ground Limited LONDON


Founded in 1935, Old Haberdashers' Sports Ground, classified under reg no. 00303279 is an active company. Currently registered at 15 Eleanor Crescent NW7 1AH, London the company has been in the business for 89 years. Its financial year was closed on Monday 29th January and its latest financial statement was filed on 31st January 2023.

At the moment there are 5 directors in the the firm, namely Shajeen S., Ian H. and Colin B. and others. In addition one secretary - David H. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Geoffrey W. who worked with the the firm until 1 May 2014.

Old Haberdashers' Sports Ground Limited Address / Contact

Office Address 15 Eleanor Crescent
Office Address2 Mill Hill
Town London
Post code NW7 1AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00303279
Date of Incorporation Mon, 22nd Jul 1935
Industry Operation of sports facilities
End of financial Year 29th January
Company age 89 years old
Account next due date Tue, 29th Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Shajeen S.

Position: Director

Appointed: 30 April 2020

Ian H.

Position: Director

Appointed: 30 April 2020

Colin B.

Position: Director

Appointed: 30 April 2020

David H.

Position: Secretary

Appointed: 25 May 2015

Patrick E.

Position: Director

Appointed: 01 December 1992

Colin J.

Position: Director

Appointed: 01 December 1991

Philip A.

Position: Director

Resigned: 23 October 2017

Alan P.

Position: Director

Appointed: 13 March 1999

Resigned: 30 January 2020

Simon G.

Position: Director

Appointed: 13 March 1999

Resigned: 30 January 2020

Anthony W.

Position: Director

Appointed: 01 December 1991

Resigned: 13 March 1999

David J.

Position: Director

Appointed: 01 December 1991

Resigned: 13 March 1999

Derek K.

Position: Director

Appointed: 01 December 1991

Resigned: 07 December 1991

Geoffrey W.

Position: Secretary

Appointed: 01 December 1991

Resigned: 01 May 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand1 469225252525
Net Assets Liabilities-21 675-24 6568 1447 5447 544
Property Plant Equipment21 00021 00021 00021 00021 000
Other
Accumulated Depreciation Impairment Property Plant Equipment16 63216 63216 63216 632 
Average Number Employees During Period44555
Creditors40 81542 5529 55210 15210 152
Net Current Assets Liabilities-39 346-42 327-9 527-10 127-10 127
Other Creditors40 81542 5529 55210 15210 152
Property Plant Equipment Gross Cost37 63237 63237 63237 632 
Provisions For Liabilities Balance Sheet Subtotal3 3293 3293 3293 3293 329
Total Assets Less Current Liabilities-18 346-21 32711 47310 87310 873

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 31st January 2023
filed on: 25th, October 2023
Free Download (8 pages)

Company search

Advertisements