Company NameEgham Town Football Club Limited
DirectorsPatrick Michael George Bennett and Stephen Bennett
Company StatusActive
Company Number02690511
CategoryPrivate Limited Company
Incorporation Date25 February 1992(32 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Patrick Michael George Bennett
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1992(same day as company formation)
RoleDirector Plumbers Merchant
Country of ResidenceEngland
Correspondence AddressWedgwood
Horsell Rise
Woking
Surrey
GU21 4AY
Director NameMr Stephen Bennett
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1993(1 year, 1 month after company formation)
Appointment Duration31 years, 1 month
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressWedgwood
Horsell Rise
Woking
Surrey
GU21 4AY
Secretary NameDaniel Patrick Bennett
NationalityBritish
StatusCurrent
Appointed02 June 1997(5 years, 3 months after company formation)
Appointment Duration26 years, 11 months
RolePlumber
Correspondence AddressWedgwood
Horsell Rise
Woking
Surrey
GU21 4AY
Secretary NameKeith Jeffery Joseph Thompson
NationalityBritish
StatusResigned
Appointed25 February 1992(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Clarence Street
Egham
Surrey
TW20 9RL
Director NamePeter Howard Atkins
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2004(12 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lacey Close
Egham
Surrey
TW20 8DX
Director NameAlison Thompson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2004(12 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address15 Lacey Close
Egham
Surrey
TW20 8DX
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed25 February 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed25 February 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitebathrooms159.co.uk

Location

Registered Address26 Bessborough Road
Harrow
HA1 3DL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5k at £1Mr Patrick Michael George Bennett
100.00%
Ordinary

Financials

Year2014
Net Worth£171,450
Cash£200
Current Liabilities£22,776

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months, 2 weeks ago)
Next Return Due8 March 2025 (10 months from now)

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
20 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
9 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
7 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
5 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
27 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 September 2017Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to 26 Bessborough Road Harrow HA1 3DL on 12 September 2017 (1 page)
12 September 2017Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to 26 Bessborough Road Harrow HA1 3DL on 12 September 2017 (1 page)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 5,000
(5 pages)
23 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 5,000
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 May 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 5,000
(5 pages)
6 May 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 5,000
(5 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2014Registered office address changed from 26 Bessborough Road Harrow Middlesex HA1 3DL United Kingdom on 11 March 2014 (1 page)
11 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 5,000
(5 pages)
11 March 2014Registered office address changed from 26 Bessborough Road Harrow Middlesex HA1 3DL United Kingdom on 11 March 2014 (1 page)
11 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 5,000
(5 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 March 2012Registered office address changed from 3Rd Floor 116 College Road Harrow Middlesex HA1 1BQ United Kingdom on 30 March 2012 (1 page)
30 March 2012Registered office address changed from 3Rd Floor 116 College Road Harrow Middlesex HA1 1BQ United Kingdom on 30 March 2012 (1 page)
25 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
25 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
5 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Stephen Bennett on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Stephen Bennett on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Patrick Michael George Bennett on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Patrick Michael George Bennett on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Patrick Michael George Bennett on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Stephen Bennett on 1 October 2009 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 April 2009Registered office changed on 30/04/2009 from wedgewood horsell rise woking surrey GU21 4AY (1 page)
30 April 2009Registered office changed on 30/04/2009 from wedgewood horsell rise woking surrey GU21 4AY (1 page)
1 April 2009Return made up to 22/02/09; full list of members (3 pages)
1 April 2009Return made up to 22/02/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 February 2008Return made up to 22/02/08; full list of members (3 pages)
25 February 2008Return made up to 22/02/08; full list of members (3 pages)
13 April 2007Return made up to 25/02/07; full list of members (2 pages)
13 April 2007Return made up to 25/02/07; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 November 2006Return made up to 25/02/06; full list of members (8 pages)
3 November 2006Return made up to 25/02/06; full list of members (8 pages)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 March 2005Return made up to 25/02/05; full list of members (8 pages)
9 March 2005Return made up to 25/02/05; full list of members (8 pages)
2 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
24 February 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 February 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 April 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 August 2002Return made up to 25/02/02; full list of members (7 pages)
19 August 2002Return made up to 25/02/02; full list of members (7 pages)
21 May 2002Return made up to 25/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 May 2002Return made up to 25/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
24 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
14 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
14 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
18 April 2000Return made up to 25/02/00; full list of members (7 pages)
18 April 2000Return made up to 25/02/00; full list of members (7 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 July 1999Return made up to 25/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1999Return made up to 25/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1999Full accounts made up to 31 March 1998 (10 pages)
21 January 1999Full accounts made up to 31 March 1998 (10 pages)
14 May 1998Return made up to 25/02/98; no change of members (4 pages)
14 May 1998Return made up to 25/02/98; no change of members (4 pages)
24 March 1998Registered office changed on 24/03/98 from: ware copse house anningsley park ottershaw surrey KT16 0QU (1 page)
24 March 1998Registered office changed on 24/03/98 from: ware copse house anningsley park ottershaw surrey KT16 0QU (1 page)
11 March 1998Full accounts made up to 31 March 1997 (12 pages)
11 March 1998Full accounts made up to 31 March 1997 (12 pages)
3 July 1997Return made up to 25/02/97; full list of members (6 pages)
3 July 1997Return made up to 25/02/97; full list of members (6 pages)
8 June 1997New secretary appointed (2 pages)
8 June 1997New secretary appointed (2 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
2 October 1996Full accounts made up to 31 March 1995 (12 pages)
2 October 1996Full accounts made up to 31 March 1995 (12 pages)
23 September 1996Registered office changed on 23/09/96 from: 131 cottimore lane walton on thames surrey KT12 2BN (1 page)
23 September 1996Registered office changed on 23/09/96 from: 131 cottimore lane walton on thames surrey KT12 2BN (1 page)
30 July 1996Auditor's resignation (1 page)
30 July 1996Auditor's resignation (1 page)
22 April 1996Return made up to 25/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 April 1996Registered office changed on 22/04/96 from: admirals quaters portsmouth road thames ditton surrey KT7 oxa (1 page)
22 April 1996Registered office changed on 22/04/96 from: admirals quaters portsmouth road thames ditton surrey KT7 oxa (1 page)
22 April 1996Return made up to 25/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1995Full accounts made up to 31 March 1994 (12 pages)
5 June 1995Full accounts made up to 31 March 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
4 April 1993Ad 29/03/93--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
4 April 1993Ad 29/03/93--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
25 February 1992Incorporation (11 pages)