Background WavePink WaveYellow Wave

BALHAM AND TOOTING COMMUNITY AND SPORTS CLUB LTD (07702545)

BALHAM AND TOOTING COMMUNITY AND SPORTS CLUB LTD (07702545) is an active UK company. incorporated on 12 July 2011. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. BALHAM AND TOOTING COMMUNITY AND SPORTS CLUB LTD has been registered for 14 years. Current directors include BURTON, Rosemarie, JONAS-LIVINGSTONE, Norman Sonna, LEID, Linda and 6 others.

Company Number
07702545
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 July 2011
Age
14 years
Address
94 Balham High Road, London, SW12 9AA
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BURTON, Rosemarie, JONAS-LIVINGSTONE, Norman Sonna, LEID, Linda, MORRIS, Darrel, PARSONS, Hyacinth, SIMPSON, Lorna, SMITH, Sylvia, WHITE, Everard, WILLIAMS, Noel George
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALHAM AND TOOTING COMMUNITY AND SPORTS CLUB LTD

BALHAM AND TOOTING COMMUNITY AND SPORTS CLUB LTD is an active company incorporated on 12 July 2011 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.. BALHAM AND TOOTING COMMUNITY AND SPORTS CLUB LTD was registered 14 years ago.(SIC: 94990)

Status

active

Active since 14 years ago

Company No

07702545

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 12 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 8 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

BALHAM AND TOOTING SPORTS AND SOCIAL CLUB LIMITED
From: 12 July 2011To: 8 August 2012
Contact
Address

94 Balham High Road London, SW12 9AA,

Timeline

54 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
May 12
Director Left
Feb 13
Director Left
Aug 13
Director Left
Jan 14
Director Left
Jun 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Sept 16
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jul 18
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Apr 23
Director Left
Dec 23
Director Left
Dec 23
New Owner
Dec 23
Owner Exit
Dec 23
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Jul 24
Director Left
Feb 25
0
Funding
51
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BURTON, Rosemarie

Active
Balham High Road, LondonSW12 9AA
Secretary
Appointed 01 Jan 2024

BURTON, Rosemarie

Active
Balham High Road, LondonSW12 9AA
Born May 1960
Director
Appointed 30 Oct 2022

JONAS-LIVINGSTONE, Norman Sonna

Active
Greyhound Terrace, LondonSW16 5SX
Born May 1955
Director
Appointed 30 Oct 2022

LEID, Linda

Active
Balham High Road, LondonSW12 9AA
Born September 1960
Director
Appointed 20 Mar 2024

MORRIS, Darrel

Active
Balham High Road, LondonSW12 9AA
Born June 1968
Director
Appointed 12 Jul 2011

PARSONS, Hyacinth

Active
Balham High Road, LondonSW12 9AA
Born June 1954
Director
Appointed 30 Oct 2022

SIMPSON, Lorna

Active
Oaklands Estate, LondonSW4 8NE
Born October 1962
Director
Appointed 30 Oct 2022

SMITH, Sylvia

Active
Balham High Road, LondonSW12 9AA
Born March 1960
Director
Appointed 20 Mar 2024

WHITE, Everard

Active
Balham High Road, LondonSW12 9AA
Born September 1960
Director
Appointed 06 Jul 2024

WILLIAMS, Noel George

Active
Melfort Road, LondonCR7 7RH
Born January 1951
Director
Appointed 26 Oct 2014

CROOKS, Beatrice Rosalie

Resigned
Balham High Road, LondonSW12 9AA
Secretary
Appointed 30 Oct 2011
Resigned 30 Oct 2014

MARSHALL, Sydney Egerton, Dr

Resigned
Flat 61, Sir Arthur Bliss Court, MitchamCR4 3TA
Secretary
Appointed 01 Nov 2015
Resigned 01 Jan 2024

ANDERSON, Marcell

Resigned
Balham High Road, LondonSW12 9AA
Born August 1963
Director
Appointed 30 Oct 2022
Resigned 31 Jan 2025

BURTON, Rose-Marie

Resigned
Balham High Road, LondonSW12 9AA
Born May 1960
Director
Appointed 12 Jul 2011
Resigned 31 Oct 2016

BURTON JNR, Eric Samuel

Resigned
Balham High Road, LondonSW12 9AA
Born October 1962
Director
Appointed 12 Jul 2011
Resigned 28 Oct 2012

CAMERON, John Patrick

Resigned
Balham High Road, LondonSW12 9AA
Born July 1955
Director
Appointed 12 Jul 2011
Resigned 30 Oct 2011

CROOKS, Beatrice Rosalie

Resigned
Balham High Road, LondonSW12 9AA
Born June 1943
Director
Appointed 12 Jul 2011
Resigned 30 Oct 2022

CRUMBIE-REID, Edith

Resigned
Balham High Road, LondonSW12 9AA
Born March 1940
Director
Appointed 30 Oct 2011
Resigned 14 Jul 2013

DIXON, Eleanor

Resigned
Lancing Road, SurreyCR0 3EN
Born August 1951
Director
Appointed 26 Oct 2014
Resigned 30 Oct 2016

DOUGLAS, Donald

Resigned
Balham High Road, LondonSW12 9AA
Born November 1955
Director
Appointed 30 Oct 2011
Resigned 31 Oct 2015

HORNE, Richard

Resigned
Balham High Road, LondonSW12 9AA
Born June 1951
Director
Appointed 29 Oct 2017
Resigned 30 May 2018

HORNE, Richard

Resigned
Balham High Road, LondonSW12 9AA
Born June 1951
Director
Appointed 30 Oct 2011
Resigned 31 Oct 2015

JOHNSON, Trevor

Resigned
Melrose Avenue, MitchamCR4 2EQ
Born February 1949
Director
Appointed 30 Oct 2022
Resigned 01 Jan 2024

JOHNSON, Trevor

Resigned
Balham High Road, LondonSW12 9AA
Born February 1949
Director
Appointed 12 Jul 2011
Resigned 30 Oct 2011

JONAS-LIVINGSTONE, Norman Sonna

Resigned
Balham High Road, LondonSW12 9AA
Born May 1955
Director
Appointed 12 Jul 2011
Resigned 30 Oct 2011

JONAS-LIVINGSTONE, Pamela

Resigned
Greyhound Terrace, LondonSW16 5SX
Born June 1955
Director
Appointed 30 Oct 2022
Resigned 28 Feb 2023

MARSHALL, Sydney Egerton

Resigned
Firs Close, MitchamCR4 1AX
Born March 1940
Director
Appointed 01 Nov 2015
Resigned 20 Mar 2024

MATTHEWS, Eversley

Resigned
Balham High Road, LondonSW12 9AA
Born April 1955
Director
Appointed 30 Oct 2011
Resigned 09 Jun 2014

MAYNE, Lorina

Resigned
Balham High Road, LondonSW12 9AA
Born October 1943
Director
Appointed 12 Jul 2011
Resigned 01 Jan 2024

OSBORNE, Jennifer N/A

Resigned
Balham High Road, LondonSW12 9AA
Born August 1965
Director
Appointed 30 Oct 2011
Resigned 30 Oct 2014

OSBORNE, Vinroy

Resigned
Oakmead Road, LondonSW12 9SJ
Born September 1957
Director
Appointed 01 Nov 2016
Resigned 30 Jun 2022

OSBORNE, Vinroy

Resigned
Balham High Road, LondonSW12 9AA
Born September 1957
Director
Appointed 12 Jul 2011
Resigned 31 Oct 2015

PARSONS, Hyacinth

Resigned
Manwood Road, LondonSE4 1AA
Born June 1954
Director
Appointed 01 Nov 2015
Resigned 31 Oct 2016

PHILLIPS, Carol

Resigned
St. Barnabas Road, MitchamCR4 2DW
Born July 1955
Director
Appointed 26 Oct 2014
Resigned 30 Jun 2022

ROBINSON, Delbert Michael

Resigned
Balham High Road, LondonSW12 9AA
Born January 1957
Director
Appointed 30 Oct 2011
Resigned 30 Oct 2014

Persons with significant control

2

1 Active
1 Ceased

Ms Hyacinth Parsons

Active
Balham High Road, LondonSW12 9AA
Born June 1954

Nature of Control

Significant influence or control
Notified 01 Jan 2024

Mr Sydney Egerton Marshall

Ceased
Balham High Road, LondonSW12 9AA
Born March 1940

Nature of Control

Significant influence or control as trust
Notified 10 Jul 2016
Ceased 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
24 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 January 2024
TM01Termination of Director
Notification Of A Person With Significant Control
1 January 2024
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
1 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 January 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
16 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2022
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
11 October 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Accounts With Accounts Type Dormant
22 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
5 March 2014
AAAnnual Accounts
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 August 2013
AR01AR01
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2013
CH01Change of Director Details
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
21 November 2012
AAAnnual Accounts
Resolution
13 August 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 August 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
1 August 2012
AR01AR01
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
19 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Incorporation Company
12 July 2011
NEWINCIncorporation