Background WavePink WaveYellow Wave

U.C.S.OLD BOYS SPORTS CLUB,LIMITED (00184126)

U.C.S.OLD BOYS SPORTS CLUB,LIMITED (00184126) is an active UK company. incorporated on 1 September 1922. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. U.C.S.OLD BOYS SPORTS CLUB,LIMITED has been registered for 103 years. Current directors include BARD, Gideon Dov, BOBROFF, Philippe Edward, BOXER, Geoffrey Martin, Dr and 5 others.

Company Number
00184126
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 September 1922
Age
103 years
Address
Quadrant House Floor 6, London, E1W 1YW
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BARD, Gideon Dov, BOBROFF, Philippe Edward, BOXER, Geoffrey Martin, Dr, HIRSCHOVITS, Adam, PATERSON, Adrian Graham Bolam, SAMUEL, Joseph Nassos, TURTON, Trever, WATERMAN, Marc Brian
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

U.C.S.OLD BOYS SPORTS CLUB,LIMITED

U.C.S.OLD BOYS SPORTS CLUB,LIMITED is an active company incorporated on 1 September 1922 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. U.C.S.OLD BOYS SPORTS CLUB,LIMITED was registered 103 years ago.(SIC: 94990)

Status

active

Active since 103 years ago

Company No

00184126

PRIVATE-LIMITED-GUARANT-NSC Company

Age

103 Years

Incorporated 1 September 1922

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Quadrant House Floor 6 4 Thomas More Square London, E1W 1YW,

Previous Addresses

C/O 29 Nicholas Way Northwood Middlesex HA6 2TR
From: 1 September 1922To: 8 August 2022
Timeline

14 key events • 1922 - 2019

Funding Officers Ownership
Company Founded
Aug 22
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 13
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Dec 19
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

9 Active
9 Resigned

PATERSON, Adrian Graham Bolam

Active
Floor 6, LondonE1W 1YW
Secretary
Appointed 07 Oct 1992

BARD, Gideon Dov

Active
Floor 6, LondonE1W 1YW
Born September 1970
Director
Appointed 20 Jun 2017

BOBROFF, Philippe Edward

Active
Floor 6, LondonE1W 1YW
Born March 1952
Director
Appointed 18 Jul 1994

BOXER, Geoffrey Martin, Dr

Active
Floor 6, LondonE1W 1YW
Born August 1956
Director
Appointed 10 Jul 2015

HIRSCHOVITS, Adam

Active
Floor 6, LondonE1W 1YW
Born December 1982
Director
Appointed 20 Jun 2017

PATERSON, Adrian Graham Bolam

Active
Floor 6, LondonE1W 1YW
Born October 1946
Director
Appointed N/A

SAMUEL, Joseph Nassos

Active
Floor 6, LondonE1W 1YW
Born December 1977
Director
Appointed 20 Jun 2017

TURTON, Trever

Active
Floor 6, LondonE1W 1YW
Born April 1962
Director
Appointed 11 Dec 2019

WATERMAN, Marc Brian

Active
Floor 6, LondonE1W 1YW
Born March 1967
Director
Appointed 01 Apr 2009

TURNBULL, John James

Resigned
29 Nicholas Way, MiddlesexHA6 2TR
Secretary
Appointed N/A
Resigned 07 Oct 1992

BOXER, Geoffrey, Dr

Resigned
Queens Road, LondonN3 2AG
Born January 1960
Director
Appointed 10 Jul 2015
Resigned 12 Sept 2015

BUTTERFIELD, Michael John Brownrigg

Resigned
53 Hollycroft Avenue, LondonNW3 7QJ
Born December 1930
Director
Appointed N/A
Resigned 27 Nov 1994

HULL, Michael Martin

Resigned
18 Hartwell Gardens, HarpendenAL5 2RW
Born July 1930
Director
Appointed N/A
Resigned 16 Jul 2010

MICHELL, Jeremy Clive

Resigned
Trehaven Bolney Road, Henley On ThamesRG9 3NT
Born March 1948
Director
Appointed 02 May 1995
Resigned 21 Jun 2013

PRICE, Neville Eric

Resigned
5 Drummond Drive, StanmoreHA7 3PF
Born June 1948
Director
Appointed 17 Jan 2004
Resigned 10 Jul 2015

RICHARD, Jean Adolphe Victor

Resigned
23a Marsh Lane, HuntingdonPE18 9EN
Born October 1924
Director
Appointed N/A
Resigned 11 Jun 2004

TURNBULL, John James

Resigned
Ellerdale House 5 Ellerdale Road, LondonNW3 6BA
Born July 1909
Director
Appointed N/A
Resigned 11 Mar 1994

UCS OLD BOYS SPORTS CLUB LTD

Resigned
Nicholas Way, NorthwoodHA6 2TR
Corporate director
Appointed 01 Apr 2009
Resigned 23 Apr 2010
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 August 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 September 2015
AR01AR01
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2013
AR01AR01
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
22 April 2010
AP02Appointment of Corporate Director
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
13 July 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
8 July 2008
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Partial Exemption
5 July 2007
AAAnnual Accounts
Legacy
15 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
3 July 2006
AAAnnual Accounts
Legacy
6 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 July 2005
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
5 July 2004
AAAnnual Accounts
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
5 July 2003
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
25 June 2002
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Legacy
14 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
16 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1998
AAAnnual Accounts
Legacy
22 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1997
AAAnnual Accounts
Legacy
9 October 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
5 July 1996
AUDAUD
Accounts With Accounts Type Full
16 June 1996
AAAnnual Accounts
Legacy
3 October 1995
288288
Legacy
22 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 October 1994
288288
Legacy
5 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1994
AAAnnual Accounts
Legacy
15 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1993
AAAnnual Accounts
Legacy
10 February 1993
288288
Legacy
10 February 1993
363sAnnual Return (shuttle)
Legacy
15 January 1993
363aAnnual Return
Accounts With Accounts Type Full
15 September 1992
AAAnnual Accounts
Legacy
17 October 1991
363b363b
Accounts With Accounts Type Full
16 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 1990
AAAnnual Accounts
Legacy
5 September 1990
363363
Accounts With Accounts Type Full
15 August 1989
AAAnnual Accounts
Legacy
15 August 1989
363363
Accounts With Accounts Type Full
22 September 1988
AAAnnual Accounts
Legacy
22 September 1988
363363
Accounts With Accounts Type Full
16 September 1987
AAAnnual Accounts
Legacy
16 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 July 1986
AAAnnual Accounts
Legacy
30 July 1986
363363
Incorporation Company
1 September 1922
NEWINCIncorporation