Background WavePink WaveYellow Wave

WANDGAS SPORTS AND SOCIAL CLUB LTD (03409577)

WANDGAS SPORTS AND SOCIAL CLUB LTD (03409577) is an active UK company. incorporated on 25 July 1997. with registered office in Worcester Park. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. WANDGAS SPORTS AND SOCIAL CLUB LTD has been registered for 28 years. Current directors include CHAUDHRY, Amir, CUNNINGHAM, Gary Terence, FITZGERALD, Maurice Ernest and 5 others.

Company Number
03409577
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 July 1997
Age
28 years
Address
Wandgas Sports And Social Club Limited, Worcester Park, KT4 7JW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
CHAUDHRY, Amir, CUNNINGHAM, Gary Terence, FITZGERALD, Maurice Ernest, FRAME, David, HOWGATE, Paul, ODWELL, Alexander David, REUTER, Kevin Alfred, WILLIAMS, Graham Mclean
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WANDGAS SPORTS AND SOCIAL CLUB LTD

WANDGAS SPORTS AND SOCIAL CLUB LTD is an active company incorporated on 25 July 1997 with the registered office located in Worcester Park. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. WANDGAS SPORTS AND SOCIAL CLUB LTD was registered 28 years ago.(SIC: 93120)

Status

active

Active since 28 years ago

Company No

03409577

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 25 July 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Wandgas Sports And Social Club Limited Grafton Road Worcester Park, KT4 7JW,

Previous Addresses

, Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ
From: 25 July 1997To: 18 July 2013
Timeline

46 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Aug 11
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Dec 13
Director Left
Jul 14
Director Left
Jul 14
Director Left
May 15
Director Left
Aug 15
Director Left
Aug 15
Loan Secured
Jan 17
Loan Secured
Feb 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Aug 22
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Jun 24
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CUNNINGHAM, Gary Terence

Active
Grafton Road, Worcester ParkKT4 7JW
Secretary
Appointed 29 Aug 2023

CHAUDHRY, Amir

Active
Grafton Road, Worcester ParkKT4 7JW
Born June 1980
Director
Appointed 24 Apr 2025

CUNNINGHAM, Gary Terence

Active
Grafton Road, Worcester ParkKT4 7JW
Born May 1986
Director
Appointed 10 Dec 2023

FITZGERALD, Maurice Ernest

Active
Grafton Road, Worcester ParkKT4 7JW
Born November 1951
Director
Appointed 08 Feb 2024

FRAME, David

Active
Grafton Road, Worcester ParkKT4 7JW
Born September 1970
Director
Appointed 09 May 2018

HOWGATE, Paul

Active
Grafton Road, Worcester ParkKT4 7JW
Born October 1985
Director
Appointed 24 Apr 2025

ODWELL, Alexander David

Active
Grafton Road, Worcester ParkKT4 7JW
Born April 1982
Director
Appointed 18 Jan 2024

REUTER, Kevin Alfred

Active
Grafton Road, Worcester ParkKT4 7JW
Born February 1959
Director
Appointed 08 Feb 2024

WILLIAMS, Graham Mclean

Active
Grafton Road, Worcester ParkKT4 7JW
Born February 1960
Director
Appointed 18 Jan 2024

BELL, Malcolm Arthur

Resigned
Devon House 174 Kingston Road, EpsomKT19 0SD
Secretary
Appointed 25 Jul 1997
Resigned 11 Nov 1999

DEACONS, Thomas

Resigned
20 Chartwell Gardens, SuttonSM3 9TQ
Secretary
Appointed 11 Nov 1999
Resigned 24 May 2004

GURNHILL, Terry Louise

Resigned
40 Timbercroft, EwellKT19 0TF
Secretary
Appointed 23 May 2005
Resigned 30 Apr 2007

GURNHILL, Terry Louise

Resigned
40 Timbercroft, EwellKT19 0TF
Secretary
Appointed 24 May 2004
Resigned 30 Jun 2004

HOUSTON, Paul

Resigned
128 Worcester Park Road, Worcester ParkKT4 7QE
Secretary
Appointed 01 May 2007
Resigned 09 Jul 2013

JONES, Dennis Alan

Resigned
Newbury Gardens, EpsomKT19 0PF
Secretary
Appointed 09 Jul 2013
Resigned 09 May 2018

JONES, Sheila Ann

Resigned
Grafton Road, Worcester ParkKT4 7JW
Secretary
Appointed 09 May 2018
Resigned 28 Aug 2023

MCFADDEN, Anthony

Resigned
68 Mortimer Crescent, Worcester ParkKT4 7QW
Secretary
Appointed 01 May 2007
Resigned 09 Jul 2013

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 25 Jul 1997
Resigned 25 Jul 1997

BANYARD, Graeme

Resigned
62 Seaforth Gardens, StoneleighKT19 0NR
Born February 1979
Director
Appointed 19 May 2003
Resigned 23 May 2005

BANYARD, Peter Jeremy

Resigned
62 Seaforth Gardens, StoneleighKT19 0NR
Born November 1946
Director
Appointed 27 Apr 1998
Resigned 21 May 2001

BEIM, Ian

Resigned
26 Chesterfield Road, West EwellKT19 9QP
Born May 1966
Director
Appointed 19 May 2003
Resigned 30 Jan 2007

BROWN, Robert

Resigned
Grafton Road, Worcester ParkKT4 7JW
Born November 1963
Director
Appointed 01 Jun 2010
Resigned 09 May 2018

CARTWRIGHT, Keith James

Resigned
Grafton Road, Worcester ParkKT4 7JW
Born September 1974
Director
Appointed 18 Jan 2024
Resigned 05 Mar 2025

CONNOLLY, Patrick Michael

Resigned
Grafton Road, Worcester ParkKT4 7JW
Born July 1961
Director
Appointed 18 Jan 2024
Resigned 31 May 2024

COOKE, Russell Thomas

Resigned
Grafton Road, Worcester ParkKT4 7JW
Born October 1956
Director
Appointed 09 May 2018
Resigned 25 Aug 2023

CORNISH, John Philip

Resigned
West Ewell, EpsomKT19 0EH
Born July 1955
Director
Appointed 01 Jun 2010
Resigned 31 Jul 2014

CORNISH, Lorraine Teresa

Resigned
26 Willow Way, West EwellKT19 0EH
Born April 1965
Director
Appointed 19 May 2003
Resigned 01 Oct 2013

CUNNINGHAM, Gary Michael

Resigned
Grafton Road, Worcester ParkKT4 7JW
Born February 1958
Director
Appointed 29 Aug 2023
Resigned 01 Dec 2023

CUNNINGHAM, Gary Terence

Resigned
Grafton Road, Worcester ParkKT4 7JW
Born May 1986
Director
Appointed 09 May 2018
Resigned 29 Aug 2023

CUNNINGHAM, Gary

Resigned
3 Mcdonough Close, ChessingtonKT9 1ER
Born February 1958
Director
Appointed 24 May 2004
Resigned 23 May 2005

DART, Colin

Resigned
9 Millfield 33 The Avenue, Worcester ParkKT4 7HD
Born October 1953
Director
Appointed 01 Jun 2007
Resigned 01 Oct 2013

DART, Kevin Michael

Resigned
351 Kingston Road, EpsomKT19 0BS
Born April 1959
Director
Appointed 23 May 2005
Resigned 28 Nov 2006

DAWS, Paul Edward

Resigned
45 Woodlands Avenue, Worcester ParkKT4 7AL
Born December 1953
Director
Appointed 01 Jun 2008
Resigned 06 Feb 2015

DEACONS, Thomas

Resigned
20 Chartwell Gardens, SuttonSM3 9TQ
Born March 1955
Director
Appointed 08 May 2000
Resigned 24 May 2004

DEACONS, Thomas Joseph

Resigned
22 Sparrow Farm Road, EpsomKT17 2JL
Born March 1955
Director
Appointed 25 Jul 1997
Resigned 17 May 1999
Fundings
Financials
Latest Activities

Filing History

186

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Change Person Secretary Company With Change Date
29 August 2023
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 August 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
27 August 2015
AR01AR01
Termination Director Company
27 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2014
AR01AR01
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 October 2013
AR01AR01
Termination Director Company With Name Termination Date
24 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 July 2013
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
18 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 July 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
18 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2012
AR01AR01
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 September 2010
AR01AR01
Change Person Director Company
29 September 2010
CH01Change of Director Details
Change Person Director Company
29 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2007
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288cChange of Particulars
Legacy
22 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Legacy
22 September 2005
363aAnnual Return
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 July 2004
AAAnnual Accounts
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288cChange of Particulars
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
3 April 2004
288aAppointment of Director or Secretary
Legacy
3 April 2004
288aAppointment of Director or Secretary
Legacy
3 April 2004
288aAppointment of Director or Secretary
Legacy
3 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 January 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 March 2002
AAAnnual Accounts
Legacy
29 March 2002
287Change of Registered Office
Auditors Resignation Company
28 June 2001
AUDAUD
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
3 November 2000
363sAnnual Return (shuttle)
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
363sAnnual Return (shuttle)
Legacy
7 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
27 January 2000
395Particulars of Mortgage or Charge
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
30 March 1999
363sAnnual Return (shuttle)
Legacy
30 March 1999
288bResignation of Director or Secretary
Gazette Filings Brought Up To Date
9 February 1999
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Gazette Notice Compulsory
26 January 1999
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
21 June 1998
288bResignation of Director or Secretary
Legacy
21 June 1998
288aAppointment of Director or Secretary
Legacy
21 June 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
225Change of Accounting Reference Date
Legacy
4 August 1997
288bResignation of Director or Secretary
Incorporation Company
25 July 1997
NEWINCIncorporation