Company NameRichmond Football Club Limited
Company StatusActive
Company Number03186197
CategoryPrivate Limited Company
Incorporation Date9 April 1996(28 years ago)

Business Activity

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

Directors

Director NameMr Patrick Edward Way
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2010(14 years, 2 months after company formation)
Appointment Duration13 years, 10 months
RoleTax Barrister
Country of ResidenceEngland
Correspondence Address16 Belvedere Drive
London
SW19 7BY
Secretary NameMrs Jennifer Anne Gadsby Peet
StatusCurrent
Appointed08 June 2010(14 years, 2 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address7 Banning Street
London
SE10 9PH
Director NameMr Mark Patrick Brewer
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2020(24 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence Address29 Burlington Gardens
London
W4 4LT
Director NameMr Alastair Hudson Law
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(24 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRichmond Athletic Ground Twickenham Road
Richmond
Surrey
TW9 2SF
Director NameMrs Jennifer Anne Gadsby Peet
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(25 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address7 Banning Street
London
SE10 9PH
Director NameMr Nicholas John Preston
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2023(27 years, 1 month after company formation)
Appointment Duration11 months, 1 week
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hartswood Road
London
W12 9NQ
Director NameMr Richard William Holman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2023(27 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClevemoor Noss Mayo
Plymouth
PL8 1EX
Director NameMr Neil Michael Darke
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2023(27 years, 2 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Glebe Road
London
SW13 0EA
Director NameMs Rebecca Jane Singleton
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2023(27 years, 2 months after company formation)
Appointment Duration10 months, 1 week
RoleTeacher
Country of ResidenceEngland
Correspondence Address45 Varsity Drive
Twickenham
TW1 1AG
Director NameMs Rowena Brina Mallaghan
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2023(27 years, 2 months after company formation)
Appointment Duration10 months, 1 week
RoleBanker
Country of ResidenceEngland
Correspondence Address37 Morley Road
Twickenham
TW1 2HG
Director NameDavid Felgate Buchanan
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleManaging Director
Correspondence Address12 Rosehill Road
London
SW18 2NX
Director NameMr Michael Andrew Hodgson-Hess
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address29c Warwick Avenue
London
W9 2PS
Secretary NameJohn Charles Wright
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleSolicitor
Correspondence Address33 First Avenue
London
SW14 8SP
Director NameWalton Law Eddlestone
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(2 days after company formation)
Appointment Duration2 years, 10 months (resigned 26 February 1999)
RoleSolicitor
Correspondence AddressEmbley Manor
Embley Lane
Romsey
Hampshire
SO51 6DN
Director NameSymon Elliott
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(2 days after company formation)
Appointment Duration1 year, 10 months (resigned 04 March 1998)
RoleCompany Director
Correspondence AddressMill Farm Cottage
East Tyrherley Road Lockerley
Romsey
Hampshire
SO51 0LW
Director NameMr Robin Charles Hutson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(2 days after company formation)
Appointment Duration2 years, 10 months (resigned 26 February 1999)
RoleDirector/Hotelier
Country of ResidenceEngland
Correspondence AddressThe Beeches
7 Christchurch Road
Winchester
Hampshire
SO23 9SR
Secretary NameSymon Elliott
NationalityBritish
StatusResigned
Appointed11 April 1996(2 days after company formation)
Appointment Duration1 year, 10 months (resigned 04 March 1998)
RoleCompany Director
Correspondence AddressMill Farm Cottage
East Tyrherley Road Lockerley
Romsey
Hampshire
SO51 0LW
Director NameAnthony Philip Hallett
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(1 year, 9 months after company formation)
Appointment Duration17 years, 7 months (resigned 02 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 42 Lonsdale Road
Barnes
London
SW13 9EG
Director NameMr Anthony James Dorman
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(1 year, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 12 October 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Kew Green
Kew
London
TW9 3BH
Secretary NamePeter Moore
NationalityBritish
StatusResigned
Appointed14 April 1998(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 07 June 1999)
RoleCompany Director
Correspondence AddressMerevale House
Parkshot
Richmond
Surrey
TW9 2GR
Director NameJohn Elliott Fenton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(2 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 May 2002)
RoleCompany Director
Correspondence Address13 Beaconsfield Road
Claygate
Surrey
KT10 0PW
Secretary NameMr Anthony James Dorman
NationalityBritish
StatusResigned
Appointed14 May 2002(6 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Kew Green
Kew
London
TW9 3BH
Director NameMr David Edward Corben
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(6 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston House Tillington
Petworth
West Sussex
GU28 0RA
Secretary NameJohn Robert Simmins
NationalityBritish
StatusResigned
Appointed25 October 2002(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2004)
RoleAccountant
Correspondence Address20 Orchard Close
Long Ditton
Surbiton
Surrey
KT6 5LG
Secretary NameAndrew John Gordon
NationalityBritish
StatusResigned
Appointed10 March 2004(7 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 June 2010)
RoleCompany Director
Correspondence Address91 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Director NameRichard James Humphrey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 June 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Nicholas Court
Corney Reach Way
Chiswick
London
W4 2TS
Director NameMr Michael Antony Gadsby Peet
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(8 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 24 November 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address34 Campbell Road
London
W7 3EB
Director NameAndrew Simon Jonathan Cuthbert
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(10 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 November 2009)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address28 Steele Road
Isleworth
Middlesex
TW7 7HN
Director NameMr Michael Leonard Hobbs
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(11 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 June 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Montague Road
Richmond
Surrey
TW10 6QW
Director NameMr Ian Hammond Capon
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(13 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 20 October 2020)
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Old Stables Oaklands Lane
Sedlescombe
Battle
TN33 0GR
Director NameMr Bruce Andrew Malcolm Freer
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(14 years after company formation)
Appointment Duration2 years (resigned 31 May 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond Fc Twickenham Road
Richmond
Surrey
TW9 2SF
Director NameMiss Julie Marchant Craig
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(17 years, 2 months after company formation)
Appointment Duration3 years (resigned 14 June 2016)
RoleCommerical Manager
Country of ResidenceEngland
Correspondence Address30 Challenge Court
Langhorn Drive
Twickenham
TW2 7SY
Director NameMr Steven Craig Hill
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(17 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 May 2023)
RoleDirector Of Rugby
Country of ResidenceEngland
Correspondence Address77 Blandford Road Blandford Road
Teddington
Middlesex
TW11 0LG
Director NameMr William John Heaton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2018(22 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond Athletic Ground Twickenham Road
Richmond
Surrey
TW9 2SF
Director NameMr Simon James Jackson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(22 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 February 2021)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Farmhouse Main Road
Appleford
Abingdon
OX14 4NU
Director NameMr Christopher Glen Gomersall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2020(24 years, 2 months after company formation)
Appointment Duration3 years (resigned 13 June 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address24 St. Georges Road
Twickenham
TW1 1QR

Contact

Websiterichmondfc.co.uk
Telephone020 83327112
Telephone regionLondon

Location

Registered AddressRichmond Athletic Ground
Twickenham Road
Richmond
Surrey
TW9 2SF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

9.7k at £0.05Trustees Of Richmond Vikings LTD
85.03%
Ordinary B
2.2k at £0.05Shareholder Name Missing
19.64%
Ordinary B
2 at £0.05Anthony Philip Hallett
0.02%
Ordinary B
2 at £0.05Antony James Dorman
0.02%
Ordinary B
1 at £0.05Andrew Simon Jonathan Cuthbert
0.01%
Ordinary B
1 at £0.05Jennifer Shelby Sutton
0.01%
Ordinary B
1 at £0.05Michael Anthony Gadsby Peet
0.01%
Ordinary B
1 at £0.05Peter David Moore
0.01%
Ordinary B

Financials

Year2014
Net Worth£720,502
Cash£447,064
Current Liabilities£496,311

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

5 August 2003Delivered on: 18 August 2003
Satisfied on: 30 September 2013
Persons entitled: Paul Anthony Brewer

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fifty rugby football union 75 year debentures 2003 issued at a cost of £4,750 per debenture and the derivative assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 February 2021Termination of appointment of Simon James Jackson as a director on 2 February 2021 (1 page)
29 October 2020Appointment of Mr Mark Patrick Brewer as a director on 20 October 2020 (2 pages)
26 October 2020Termination of appointment of Dennis David Yapp as a director on 20 October 2020 (1 page)
26 October 2020Termination of appointment of Ian Hammond Capon as a director on 20 October 2020 (1 page)
18 June 2020Termination of appointment of James Richard Kottler as a director on 9 June 2020 (1 page)
18 June 2020Appointment of Mr Christopher Glen Gomersall as a director on 9 June 2020 (2 pages)
15 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
18 March 2020Accounts for a small company made up to 30 June 2019 (9 pages)
13 December 2019Registered office address changed from Richmond Fc Twickenham Road Richmond Surrey TW9 2SF to Richmond Athletic Ground Twickenham Road Richmond Surrey TW9 2SF on 13 December 2019 (1 page)
1 July 2019Termination of appointment of Peter David Moore as a director on 30 June 2019 (1 page)
22 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
6 April 2019Appointment of Mr Simon James Jackson as a director on 3 April 2019 (2 pages)
15 January 2019Accounts for a small company made up to 30 June 2018 (9 pages)
14 September 2018Appointment of Mr William John Heaton as a director on 29 August 2018 (2 pages)
17 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
12 January 2018Accounts for a small company made up to 30 June 2017 (8 pages)
12 January 2018Accounts for a small company made up to 30 June 2017 (8 pages)
19 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
10 February 2017Director's details changed for Mr James Duncan Wallace on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr James Duncan Wallace on 10 February 2017 (2 pages)
9 February 2017Director's details changed for Mr Ian Capon on 9 February 2017 (2 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 February 2017Director's details changed for Mr Ian Capon on 9 February 2017 (2 pages)
17 June 2016Appointment of Mr James Richard Kottler as a director on 14 June 2016 (2 pages)
17 June 2016Appointment of Mr James Richard Kottler as a director on 14 June 2016 (2 pages)
17 June 2016Appointment of Miss Laura Jenkins as a director on 14 June 2016 (2 pages)
17 June 2016Termination of appointment of Julie Marchant Craig as a director on 14 June 2016 (1 page)
17 June 2016Termination of appointment of Julie Marchant Craig as a director on 14 June 2016 (1 page)
17 June 2016Appointment of Miss Laura Jenkins as a director on 14 June 2016 (2 pages)
12 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 569.896244
(11 pages)
12 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 569.896244
(11 pages)
12 January 2016Termination of appointment of Michael Antony Gadsby Peet as a director on 24 November 2015 (1 page)
12 January 2016Termination of appointment of Michael Antony Gadsby Peet as a director on 24 November 2015 (1 page)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 September 2015Termination of appointment of Anthony Philip Hallett as a director on 2 September 2015 (1 page)
8 September 2015Termination of appointment of Anthony Philip Hallett as a director on 2 September 2015 (1 page)
27 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 569.896244
(14 pages)
27 April 2015Register(s) moved to registered office address Richmond Fc Twickenham Road Richmond Surrey TW9 2SF (1 page)
27 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 569.896244
(14 pages)
27 April 2015Director's details changed for Mr Steven Craig Hill on 1 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Steven Craig Hill on 1 April 2015 (2 pages)
27 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 569.896244
(14 pages)
27 April 2015Register(s) moved to registered office address Richmond Fc Twickenham Road Richmond Surrey TW9 2SF (1 page)
13 November 2014Accounts for a small company made up to 30 June 2014 (5 pages)
13 November 2014Accounts for a small company made up to 30 June 2014 (5 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 569.896244
(14 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 569.896244
(14 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 569.896244
(14 pages)
19 November 2013Full accounts made up to 30 June 2013 (14 pages)
19 November 2013Full accounts made up to 30 June 2013 (14 pages)
30 September 2013Satisfaction of charge 1 in full (1 page)
30 September 2013Satisfaction of charge 1 in full (1 page)
24 July 2013Appointment of Mr Dennis David Yapp as a director on 18 July 2013 (2 pages)
24 July 2013Appointment of Mr Dennis David Yapp as a director on 18 July 2013 (2 pages)
24 July 2013Appointment of Mr Steven Craig Hill as a director on 18 July 2013 (2 pages)
24 July 2013Appointment of Mr Steven Craig Hill as a director on 18 July 2013 (2 pages)
11 June 2013Appointment of Miss Julie Marchant Craig as a director on 4 June 2013 (2 pages)
11 June 2013Appointment of Miss Julie Marchant Craig as a director on 4 June 2013 (2 pages)
11 June 2013Appointment of Miss Julie Marchant Craig as a director on 4 June 2013 (2 pages)
10 June 2013Termination of appointment of Sharon Jayne Whitehead as a director on 4 June 2013 (1 page)
10 June 2013Termination of appointment of Michael Leonard Hobbs as a director on 4 June 2013 (1 page)
10 June 2013Termination of appointment of Sharon Jayne Whitehead as a director on 4 June 2013 (1 page)
10 June 2013Termination of appointment of Michael Leonard Hobbs as a director on 4 June 2013 (1 page)
10 June 2013Termination of appointment of Michael Leonard Hobbs as a director on 4 June 2013 (1 page)
10 June 2013Termination of appointment of Sharon Jayne Whitehead as a director on 4 June 2013 (1 page)
21 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (13 pages)
21 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (13 pages)
21 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (13 pages)
30 April 2013Appointment of Mr James Duncan Wallace as a director on 23 January 2013 (2 pages)
30 April 2013Appointment of Mr James Duncan Wallace as a director on 23 January 2013 (2 pages)
6 January 2013Full accounts made up to 30 June 2012 (14 pages)
6 January 2013Full accounts made up to 30 June 2012 (14 pages)
31 July 2012Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
31 July 2012Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
6 June 2012Termination of appointment of Bruce Andrew Malcolm Freer as a director on 31 May 2012 (1 page)
6 June 2012Termination of appointment of Bruce Andrew Malcolm Freer as a director on 31 May 2012 (1 page)
2 May 2012Director's details changed for Mr Ian Capon on 2 May 2012 (2 pages)
2 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (13 pages)
2 May 2012Register inspection address has been changed from The Athletic Ground Kew Foot Road Richmond Surrey TW9 2SS United Kingdom (1 page)
2 May 2012Director's details changed for Mr Ian Capon on 2 May 2012 (2 pages)
2 May 2012Register inspection address has been changed from The Athletic Ground Kew Foot Road Richmond Surrey TW9 2SS United Kingdom (1 page)
2 May 2012Director's details changed for Mr Ian Capon on 2 May 2012 (2 pages)
2 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (13 pages)
2 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (13 pages)
25 November 2011Full accounts made up to 31 May 2011 (14 pages)
25 November 2011Full accounts made up to 31 May 2011 (14 pages)
17 May 2011Registered office address changed from 1 the Athletic Ground Kew Foot Road Richmond Surrey TW9 2SS on 17 May 2011 (1 page)
17 May 2011Registered office address changed from 1 the Athletic Ground Kew Foot Road Richmond Surrey TW9 2SS on 17 May 2011 (1 page)
4 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (13 pages)
4 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (13 pages)
4 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (13 pages)
16 March 2011Termination of appointment of David Corben as a director (1 page)
16 March 2011Termination of appointment of David Corben as a director (1 page)
16 March 2011Termination of appointment of Andrew Gordon as a secretary (1 page)
16 March 2011Termination of appointment of Andrew Gordon as a secretary (1 page)
12 November 2010Full accounts made up to 31 May 2010 (11 pages)
12 November 2010Full accounts made up to 31 May 2010 (11 pages)
10 June 2010Appointment of Mrs Jennifer Anne Gadsby Peet as a secretary (1 page)
10 June 2010Appointment of Mr Patrick Edward Way as a director (2 pages)
10 June 2010Appointment of Mr Patrick Edward Way as a director (2 pages)
10 June 2010Appointment of Mrs Jennifer Anne Gadsby Peet as a secretary (1 page)
10 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (11 pages)
10 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (11 pages)
10 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (11 pages)
6 May 2010Appointment of Mr Bruce Andrew Malcolm Freer as a director (2 pages)
6 May 2010Director's details changed for Michael Leonard Hobbs on 2 October 2009 (2 pages)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Director's details changed for Michael Leonard Hobbs on 2 October 2009 (2 pages)
6 May 2010Director's details changed for Mr Ian Capon on 2 October 2009 (2 pages)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Director's details changed for Dr Sharon Jayne Whitehead on 2 October 2009 (2 pages)
6 May 2010Director's details changed for Michael Leonard Hobbs on 2 October 2009 (2 pages)
6 May 2010Director's details changed for Dr Sharon Jayne Whitehead on 2 October 2009 (2 pages)
6 May 2010Director's details changed for Dr Sharon Jayne Whitehead on 2 October 2009 (2 pages)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Director's details changed for Mr Ian Capon on 2 October 2009 (2 pages)
6 May 2010Director's details changed for Mr Ian Capon on 2 October 2009 (2 pages)
6 May 2010Appointment of Mr Bruce Andrew Malcolm Freer as a director (2 pages)
29 March 2010Director's details changed for David Edward Corben on 29 March 2010 (2 pages)
29 March 2010Director's details changed for David Edward Corben on 29 March 2010 (2 pages)
18 January 2010Termination of appointment of Andrew Cuthbert as a director (1 page)
18 January 2010Termination of appointment of Andrew Cuthbert as a director (1 page)
5 November 2009Full accounts made up to 31 May 2009 (11 pages)
5 November 2009Full accounts made up to 31 May 2009 (11 pages)
10 June 2009Appointment terminated director jennifer sutton (1 page)
10 June 2009Director appointed dr sharon jayne whitehead (1 page)
10 June 2009Director appointed mr ian hammond capon (1 page)
10 June 2009Director appointed dr sharon jayne whitehead (1 page)
10 June 2009Appointment terminated director jennifer sutton (1 page)
10 June 2009Director appointed mr ian hammond capon (1 page)
6 May 2009Location of register of members (1 page)
6 May 2009Location of register of members (1 page)
6 May 2009Registered office changed on 06/05/2009 from the athletic ground kew foot road richmond surrey TW9 2SS (1 page)
6 May 2009Registered office changed on 06/05/2009 from the athletic ground kew foot road richmond surrey TW9 2SS (1 page)
6 May 2009Location of debenture register (1 page)
6 May 2009Return made up to 09/04/09; full list of members (8 pages)
6 May 2009Return made up to 09/04/09; full list of members (8 pages)
6 May 2009Location of debenture register (1 page)
20 November 2008Full accounts made up to 31 May 2008 (11 pages)
20 November 2008Full accounts made up to 31 May 2008 (11 pages)
15 April 2008Return made up to 09/04/08; full list of members (9 pages)
15 April 2008Return made up to 09/04/08; full list of members (9 pages)
15 April 2008Director's change of particulars / jennifer sutton / 19/11/2007 (1 page)
15 April 2008Director's change of particulars / jennifer sutton / 19/11/2007 (1 page)
31 January 2008Full accounts made up to 31 May 2007 (11 pages)
31 January 2008Full accounts made up to 31 May 2007 (11 pages)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Return made up to 09/04/07; full list of members (5 pages)
10 April 2007Return made up to 09/04/07; full list of members (5 pages)
10 April 2007Director resigned (1 page)
26 February 2007Full accounts made up to 31 May 2006 (11 pages)
26 February 2007Full accounts made up to 31 May 2006 (11 pages)
19 June 2006Return made up to 09/04/06; full list of members (53 pages)
19 June 2006New director appointed (1 page)
19 June 2006New director appointed (1 page)
19 June 2006Return made up to 09/04/06; full list of members (53 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006New director appointed (1 page)
14 June 2006New director appointed (1 page)
19 December 2005Full accounts made up to 31 May 2005 (11 pages)
19 December 2005Full accounts made up to 31 May 2005 (11 pages)
4 May 2005Return made up to 09/04/05; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 May 2005Return made up to 09/04/05; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 January 2005Full accounts made up to 31 May 2004 (11 pages)
14 January 2005Full accounts made up to 31 May 2004 (11 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
19 July 2004Return made up to 09/04/04; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
19 July 2004Return made up to 09/04/04; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 March 2004New secretary appointed (2 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004New secretary appointed (2 pages)
22 March 2004Secretary resigned (1 page)
15 January 2004Full accounts made up to 31 May 2003 (11 pages)
15 January 2004Full accounts made up to 31 May 2003 (11 pages)
18 August 2003Particulars of mortgage/charge (4 pages)
18 August 2003Particulars of mortgage/charge (4 pages)
1 June 2003Return made up to 09/04/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 June 2003Return made up to 09/04/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Secretary resigned (1 page)
9 January 2003Notice of completion of voluntary arrangement (2 pages)
9 January 2003Voluntary arrangement supervisor's abstract of receipts and payments to 5 December 2002 (3 pages)
9 January 2003Voluntary arrangement supervisor's abstract of receipts and payments to 5 December 2002 (3 pages)
9 January 2003Notice of completion of voluntary arrangement (2 pages)
9 January 2003Voluntary arrangement supervisor's abstract of receipts and payments to 5 December 2002 (3 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
18 December 2002New secretary appointed (2 pages)
18 December 2002New director appointed (3 pages)
18 December 2002New secretary appointed (2 pages)
18 December 2002New director appointed (3 pages)
15 October 2002Amended accounts made up to 31 May 2001 (11 pages)
15 October 2002Amended accounts made up to 31 May 2001 (11 pages)
14 October 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
14 October 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
11 July 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
11 July 2002Total exemption full accounts made up to 31 May 2000 (9 pages)
11 July 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
11 July 2002Total exemption full accounts made up to 31 May 2000 (9 pages)
9 July 2002Full accounts made up to 31 May 1998 (11 pages)
9 July 2002Full accounts made up to 31 May 1999 (11 pages)
9 July 2002Full accounts made up to 31 May 1998 (11 pages)
9 July 2002Full accounts made up to 31 May 1999 (11 pages)
4 July 2002Return made up to 09/04/02; no change of members (8 pages)
4 July 2002Return made up to 09/04/02; no change of members (8 pages)
3 July 2002Voluntary arrangement supervisor's abstract of receipts and payments to 22 June 2002 (5 pages)
3 July 2002Voluntary arrangement supervisor's abstract of receipts and payments to 22 June 2002 (5 pages)
17 June 2002Return made up to 09/04/00; bulk list available separately (9 pages)
17 June 2002Return made up to 09/04/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 June 2002Return made up to 09/04/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 June 2002Return made up to 09/04/00; bulk list available separately (9 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
27 May 2002Return made up to 09/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002Return made up to 09/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 May 2002Administrator's abstract of receipts and payments (3 pages)
14 May 2002Administrator's abstract of receipts and payments (3 pages)
13 May 2002Registered office changed on 13/05/02 from: merevale house parkshot richmond surrey TW9 2RG (1 page)
13 May 2002Registered office changed on 13/05/02 from: merevale house parkshot richmond surrey TW9 2RG (1 page)
11 April 2002Notice of discharge of Administration Order (3 pages)
11 April 2002Notice of discharge of Administration Order (3 pages)
13 March 2002Administrator's abstract of receipts and payments (3 pages)
13 March 2002Administrator's abstract of receipts and payments (3 pages)
25 September 2001Administrator's abstract of receipts and payments (3 pages)
25 September 2001Administrator's abstract of receipts and payments (3 pages)
23 July 2001Voluntary arrangement supervisor's abstract of receipts and payments to 22 June 2001 (7 pages)
23 July 2001Voluntary arrangement supervisor's abstract of receipts and payments to 22 June 2001 (7 pages)
11 July 2001Voluntary arrangement supervisor's abstract of receipts and payments to 22 June 2001 (3 pages)
11 July 2001Voluntary arrangement supervisor's abstract of receipts and payments to 22 June 2001 (3 pages)
23 April 2001Administrator's abstract of receipts and payments (3 pages)
23 April 2001Administrator's abstract of receipts and payments (3 pages)
29 September 2000Administrator's abstract of receipts and payments (3 pages)
29 September 2000Administrator's abstract of receipts and payments (3 pages)
30 August 2000Voluntary arrangement supervisor's abstract of receipts and payments to 22 June 2000 (3 pages)
30 August 2000Voluntary arrangement supervisor's abstract of receipts and payments to 22 June 2000 (3 pages)
30 March 2000Administrator's abstract of receipts and payments (3 pages)
30 March 2000Administrator's abstract of receipts and payments (3 pages)
2 November 1999Administrator's abstract of receipts and payments (3 pages)
2 November 1999Administrator's abstract of receipts and payments (3 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999Secretary resigned (1 page)
2 July 1999Notice to Registrar of companies voluntary arrangement taking effect (59 pages)
2 July 1999Statement of administrator's proposal (56 pages)
2 July 1999Statement of administrator's proposal (56 pages)
2 July 1999Notice of result of meeting of creditors (4 pages)
2 July 1999Notice to Registrar of companies voluntary arrangement taking effect (59 pages)
2 July 1999Notice of result of meeting of creditors (4 pages)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
16 March 1999Registered office changed on 16/03/99 from: merevale house parkshot richmond surrey TW9 2RG (1 page)
16 March 1999Registered office changed on 16/03/99 from: merevale house parkshot richmond surrey TW9 2RG (1 page)
15 March 1999Notice of Administration Order (1 page)
15 March 1999Administration Order (5 pages)
15 March 1999Administration Order (5 pages)
15 March 1999Notice of Administration Order (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
11 May 1998Return made up to 09/04/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
11 May 1998Return made up to 09/04/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998Secretary resigned (1 page)
10 May 1998Secretary resigned (1 page)
10 May 1998New secretary appointed (2 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998Secretary resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
4 February 1998Accounts for a small company made up to 31 May 1997 (11 pages)
4 February 1998Accounts for a small company made up to 31 May 1997 (11 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
2 December 1997Director's particulars changed (1 page)
2 December 1997Director's particulars changed (1 page)
30 September 1997Registered office changed on 30/09/97 from: the athletic ground kew foot road richmond surrey TW9 2SS (1 page)
30 September 1997Registered office changed on 30/09/97 from: the athletic ground kew foot road richmond surrey TW9 2SS (1 page)
13 July 1997Return made up to 09/04/97; full list of members (128 pages)
13 July 1997Return made up to 09/04/97; full list of members (128 pages)
13 June 1997Ad 15/05/97--------- £ si 2000@1=2000 £ ic 2897/4897 (8 pages)
13 June 1997Ad 15/05/97--------- £ si 2000@1=2000 £ ic 2897/4897 (8 pages)
9 May 1997New rule book as amended (23 pages)
9 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 May 1997New rule book as amended (23 pages)
9 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 May 1997Memorandum and Articles of Association (40 pages)
9 May 1997Memorandum and Articles of Association (40 pages)
19 October 1996Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
19 October 1996Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996Ad 11/04/96--------- £ si [email protected]=397 £ ic 2500/2897 (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New secretary appointed;new director appointed (3 pages)
23 April 1996New secretary appointed;new director appointed (3 pages)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Ad 11/04/96--------- £ si [email protected]=397 £ ic 2500/2897 (2 pages)
9 April 1996Incorporation (279 pages)
9 April 1996Incorporation (279 pages)