Background WavePink WaveYellow Wave

THAMES DITTON SPORTS AND SQUASH CLUB LIMITED (01293948)

THAMES DITTON SPORTS AND SQUASH CLUB LIMITED (01293948) is an active UK company. incorporated on 12 January 1977. with registered office in Surrey. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. THAMES DITTON SPORTS AND SQUASH CLUB LIMITED has been registered for 49 years. Current directors include HOLMAN, Richard John Gawen, KAIKINI, Sunil, MALSTON, Charles and 3 others.

Company Number
01293948
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 January 1977
Age
49 years
Address
Colets, St Nicholas Road, Surrey, KT7 0PW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
HOLMAN, Richard John Gawen, KAIKINI, Sunil, MALSTON, Charles, PHILLIPS, Jamie Christopher, SHERJAN, Jehan, WITHERS GREEN, Stephen
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMES DITTON SPORTS AND SQUASH CLUB LIMITED

THAMES DITTON SPORTS AND SQUASH CLUB LIMITED is an active company incorporated on 12 January 1977 with the registered office located in Surrey. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. THAMES DITTON SPORTS AND SQUASH CLUB LIMITED was registered 49 years ago.(SIC: 93130)

Status

active

Active since 49 years ago

Company No

01293948

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 12 January 1977

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Colets, St Nicholas Road Thames Ditton Surrey, KT7 0PW,

Timeline

31 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Jan 77
Director Joined
Nov 09
Director Joined
Apr 10
Director Left
Aug 11
Director Joined
Aug 12
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Feb 15
Director Left
Apr 15
Director Left
Nov 15
Director Left
Jan 17
Director Joined
May 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Cleared
Feb 19
Director Left
Apr 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Apr 21
Director Left
Apr 21
Loan Secured
May 21
Director Joined
Feb 22
Director Left
Apr 22
Director Left
Aug 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Mar 23
Director Joined
Mar 24
Director Left
May 24
Director Joined
Dec 24
Director Left
Nov 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

7 Active
26 Resigned

HOLMAN, Richard John Gawen

Active
Genoa Avenue, LondonSW15 6DY
Secretary
Appointed 24 Sept 2015

HOLMAN, Richard John Gawen

Active
11 Genoa Avenue, LondonSW15 6DY
Born June 1943
Director
Appointed N/A

KAIKINI, Sunil

Active
Colets, St Nicholas Road, SurreyKT7 0PW
Born January 1973
Director
Appointed 11 Dec 2024

MALSTON, Charles

Active
Summer Road, Thames DittonKT7 0QW
Born April 1982
Director
Appointed 21 Feb 2022

PHILLIPS, Jamie Christopher

Active
Colets, St Nicholas Road, SurreyKT7 0PW
Born October 1981
Director
Appointed 29 Dec 2022

SHERJAN, Jehan

Active
Hamilton Avenue, SurbitonKT6 7PN
Born June 1976
Director
Appointed 30 Nov 2017

WITHERS GREEN, Stephen

Active
Sprimont Place, LondonSW3 3JA
Born January 1960
Director
Appointed 26 Feb 2024

DOWNIE, Nicholas John

Resigned
85 Teddington Park Road, TeddingtonTW11 8NG
Secretary
Appointed 01 Feb 1998
Resigned 20 Sept 1999

ERRINGTON, John Poyntz Shuckburgh

Resigned
116b Highlever Road, LondonW11 6PL
Secretary
Appointed 30 Jun 1996
Resigned 01 Feb 1998

JONES, Oliver Nicholas Lloyd

Resigned
57 Hosack Road, LondonSW17 7QW
Secretary
Appointed 09 Aug 2004
Resigned 23 Jan 2008

LYONS, James William Stephen

Resigned
28 Avenue Road, TeddingtonTW11 0BT
Secretary
Appointed 20 Sept 1999
Resigned 09 Aug 2004

MICHELS, Bart Antonius

Resigned
Portsmouth Road, Thames DittonKT7 0RU
Secretary
Appointed 23 Jan 2008
Resigned 24 Sept 2015

STONE, Michael Kenneth

Resigned
63 Watchetts Drive, CamberleyGU15 2PF
Secretary
Appointed N/A
Resigned 18 Mar 1998

BURTON, Raymond Douglas

Resigned
Mandeville, PyrfordGU22 8NA
Born March 1939
Director
Appointed 08 Nov 1999
Resigned 31 Dec 2016

CARR, Nicholas John

Resigned
Burnhams Road, LeatherheadKT23 3AX
Born December 1949
Director
Appointed 02 May 2017
Resigned 13 Apr 2020

CARR, Nicholas John

Resigned
High Trees, Little BookhamKT23 3AX
Born December 1949
Director
Appointed 02 May 2007
Resigned 09 Apr 2015

CARR, Nicholas John

Resigned
High Trees, Little BookhamKT23 3AX
Born December 1949
Director
Appointed N/A
Resigned 25 Feb 2005

CHARLTON, John Stuart Northcliffe

Resigned
Englefield Lodge Middle Hill, EghamTW20 0JR
Born May 1946
Director
Appointed N/A
Resigned 20 Mar 1991

DENNIS, John Middleton

Resigned
Cirencester Road, StroudGL6 8PE
Born May 1946
Director
Appointed 03 Sept 2013
Resigned 23 Mar 2022

DENNIS, John Middleton

Resigned
Greys Road, Henley On ThamesRG9 1QX
Born May 1946
Director
Appointed 16 Jul 2001
Resigned 16 Jul 2011

EAST, John Hilary Mortlock

Resigned
Kettlewell Close, WokingGU21 4HZ
Born March 1947
Director
Appointed 03 Dec 2002
Resigned 15 Apr 2021

FARRELL, John

Resigned
Sandhurst 19 Ashley Road, Thames DittonKT7 0NH
Born February 1928
Director
Appointed N/A
Resigned 10 Aug 2002

HARDY, Simon Peter Derek

Resigned
Colets, St Nicholas Road, SurreyKT7 0PW
Born April 1961
Director
Appointed 27 Feb 2023
Resigned 24 Jun 2025

HARDY, Stuart Martyn Roderick

Resigned
25 Wilmington Avenue, LondonW4 3HA
Born August 1948
Director
Appointed N/A
Resigned 10 Nov 1993

HODGES, Lewis (Macdonald), Air Chief Marshall Sir

Resigned
Allens House, SevenoaksTN15 0QU
Born March 1918
Director
Appointed N/A
Resigned 20 Sept 1999

HOLDER, Andrew John

Resigned
Misbrooks Green Road, DorkingRH5 5HL
Born November 1968
Director
Appointed 11 Feb 2015
Resigned 11 May 2024

JOPP, Lincoln Peter Munro

Resigned
Colets, St Nicholas Road, SurreyKT7 0PW
Born February 1968
Director
Appointed 16 Jul 2012
Resigned 10 Dec 2020

MICHELS, Bart Antonius

Resigned
Portsmouth Avenue, Thames DittonKT7 0RU
Born June 1969
Director
Appointed 28 Sept 2009
Resigned 24 Sept 2015

MOSS, Basil David

Resigned
13 Cleveland Road, LondonSW13 0AA
Born May 1935
Director
Appointed N/A
Resigned 28 Nov 2020

MOTHERSILL, Peter David Alan

Resigned
St. Trinians Hall, RichmondDL10 7ET
Born May 1957
Director
Appointed N/A
Resigned 19 Apr 2021

RILEY, Andrew James Bryce

Resigned
Clive Road, EsherKT10 8PS
Born June 1962
Director
Appointed 27 Dec 2017
Resigned 11 Nov 2022

ROBERTS, Benjamin Mabon

Resigned
201 Victoria Rise, LondonSW4 0PF
Born June 1969
Director
Appointed 03 Dec 2002
Resigned 23 Aug 2022

ROSS RUSSELL, Roderick Duncan

Resigned
Egliston Road, LondonSW15 1AL
Born September 1965
Director
Appointed 24 Nov 2009
Resigned 17 Oct 2013
Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 February 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
30 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 March 2016
AR01AR01
Accounts With Accounts Type Full
11 March 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2015
AR01AR01
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2014
AR01AR01
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Accounts With Accounts Type Full
13 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Accounts With Accounts Type Full
7 February 2012
AAAnnual Accounts
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Legacy
15 April 2011
MG02MG02
Legacy
15 April 2011
MG02MG02
Legacy
8 April 2011
MG02MG02
Accounts With Accounts Type Full
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2011
AR01AR01
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
24 April 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
1 April 2008
363aAnnual Return
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 March 2008
AAAnnual Accounts
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
363aAnnual Return
Legacy
28 March 2007
190190
Legacy
28 March 2007
353353
Legacy
28 March 2007
287Change of Registered Office
Accounts With Accounts Type Full
15 March 2007
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2006
AAAnnual Accounts
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2005
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2004
AAAnnual Accounts
Legacy
21 July 2003
363aAnnual Return
Legacy
21 July 2003
288cChange of Particulars
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 March 2003
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2002
AAAnnual Accounts
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
363aAnnual Return
Accounts With Accounts Type Full
4 April 2001
AAAnnual Accounts
Memorandum Articles
21 September 2000
MEM/ARTSMEM/ARTS
Resolution
14 September 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 July 2000
AAAnnual Accounts
Legacy
11 May 2000
353353
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
363aAnnual Return
Legacy
10 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 May 1999
AAAnnual Accounts
Legacy
8 April 1999
363aAnnual Return
Legacy
27 October 1998
395Particulars of Mortgage or Charge
Legacy
27 October 1998
395Particulars of Mortgage or Charge
Legacy
27 October 1998
395Particulars of Mortgage or Charge
Legacy
5 October 1998
363aAnnual Return
Legacy
5 October 1998
287Change of Registered Office
Legacy
28 September 1998
288bResignation of Director or Secretary
Legacy
28 September 1998
288bResignation of Director or Secretary
Legacy
28 September 1998
288cChange of Particulars
Legacy
15 September 1998
403aParticulars of Charge Subject to s859A
Legacy
15 September 1998
403aParticulars of Charge Subject to s859A
Legacy
15 September 1998
403aParticulars of Charge Subject to s859A
Legacy
15 September 1998
403aParticulars of Charge Subject to s859A
Legacy
1 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
7 August 1997
287Change of Registered Office
Accounts With Accounts Type Small
6 May 1997
AAAnnual Accounts
Legacy
7 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1996
AAAnnual Accounts
Legacy
15 July 1996
288288
Legacy
9 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Legacy
2 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1994
AAAnnual Accounts
Legacy
9 February 1994
395Particulars of Mortgage or Charge
Legacy
30 November 1993
288288
Legacy
8 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
1 April 1992
AAAnnual Accounts
Legacy
13 March 1992
363sAnnual Return (shuttle)
Legacy
7 April 1991
288288
Legacy
7 April 1991
363aAnnual Return
Accounts With Accounts Type Full
12 March 1991
AAAnnual Accounts
Legacy
6 August 1990
288288
Legacy
16 March 1990
363363
Accounts With Accounts Type Full
27 February 1990
AAAnnual Accounts
Legacy
27 February 1990
288288
Legacy
21 December 1989
288288
Legacy
26 September 1989
403aParticulars of Charge Subject to s859A
Legacy
5 August 1989
395Particulars of Mortgage or Charge
Legacy
8 May 1989
288288
Legacy
24 April 1989
363363
Accounts With Accounts Type Full
21 March 1989
AAAnnual Accounts
Legacy
11 March 1988
363363
Accounts With Accounts Type Full
1 March 1988
AAAnnual Accounts
Legacy
28 October 1987
288288
Legacy
22 September 1987
288288
Legacy
18 August 1987
363363
Accounts With Accounts Type Full
5 May 1987
AAAnnual Accounts
Legacy
5 May 1987
288288
Legacy
10 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 November 1986
288288
Legacy
5 November 1986
288288
Legacy
25 July 1986
288288
Legacy
13 June 1986
363363
Accounts With Accounts Type Full
19 May 1986
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 1986
AAAnnual Accounts
Incorporation Company
12 January 1977
NEWINCIncorporation