London
SW19 7BY
Secretary Name | Mrs Jennifer Anne Gadsby Peet |
---|---|
Status | Current |
Appointed | 08 June 2010(14 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | 7 Banning Street London SE10 9PH |
Director Name | Mr Mark Patrick Brewer |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2020(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 29 Burlington Gardens London W4 4LT |
Director Name | Mr Alastair Hudson Law |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2021(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Richmond Athletic Ground Twickenham Road Richmond Surrey TW9 2SF |
Director Name | Mrs Jennifer Anne Gadsby Peet |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 7 Banning Street London SE10 9PH |
Director Name | Mr Nicholas John Preston |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2023(27 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hartswood Road London W12 9NQ |
Director Name | Mr Richard William Holman |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2023(27 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clevemoor Noss Mayo Plymouth PL8 1EX |
Director Name | Mr Neil Michael Darke |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2023(27 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Glebe Road London SW13 0EA |
Director Name | Ms Rebecca Jane Singleton |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2023(27 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 45 Varsity Drive Twickenham TW1 1AG |
Director Name | Ms Rowena Brina Mallaghan |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2023(27 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Banker |
Country of Residence | England |
Correspondence Address | 37 Morley Road Twickenham TW1 2HG |
Director Name | David Felgate Buchanan |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Managing Director |
Correspondence Address | 12 Rosehill Road London SW18 2NX |
Director Name | Mr Michael Andrew Hodgson-Hess |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 29c Warwick Avenue London W9 2PS |
Secretary Name | John Charles Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 33 First Avenue London SW14 8SP |
Director Name | Walton Law Eddlestone |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 February 1999) |
Role | Solicitor |
Correspondence Address | Embley Manor Embley Lane Romsey Hampshire SO51 6DN |
Director Name | Symon Elliott |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 March 1998) |
Role | Company Director |
Correspondence Address | Mill Farm Cottage East Tyrherley Road Lockerley Romsey Hampshire SO51 0LW |
Director Name | Mr Robin Charles Hutson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 February 1999) |
Role | Director/Hotelier |
Country of Residence | England |
Correspondence Address | The Beeches 7 Christchurch Road Winchester Hampshire SO23 9SR |
Secretary Name | Symon Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 March 1998) |
Role | Company Director |
Correspondence Address | Mill Farm Cottage East Tyrherley Road Lockerley Romsey Hampshire SO51 0LW |
Director Name | Anthony Philip Hallett |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(1 year, 9 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 02 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 42 Lonsdale Road Barnes London SW13 9EG |
Director Name | Mr Anthony James Dorman |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 October 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Kew Green Kew London TW9 3BH |
Secretary Name | Peter Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 June 1999) |
Role | Company Director |
Correspondence Address | Merevale House Parkshot Richmond Surrey TW9 2GR |
Director Name | John Elliott Fenton |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 May 2002) |
Role | Company Director |
Correspondence Address | 13 Beaconsfield Road Claygate Surrey KT10 0PW |
Secretary Name | Mr Anthony James Dorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(6 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Kew Green Kew London TW9 3BH |
Director Name | Mr David Edward Corben |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston House Tillington Petworth West Sussex GU28 0RA |
Secretary Name | John Robert Simmins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 2004) |
Role | Accountant |
Correspondence Address | 20 Orchard Close Long Ditton Surbiton Surrey KT6 5LG |
Secretary Name | Andrew John Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 June 2010) |
Role | Company Director |
Correspondence Address | 91 Teddington Park Road Teddington Middlesex TW11 8NG |
Director Name | Richard James Humphrey |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 June 2006) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Nicholas Court Corney Reach Way Chiswick London W4 2TS |
Director Name | Mr Michael Antony Gadsby Peet |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 24 November 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 34 Campbell Road London W7 3EB |
Director Name | Andrew Simon Jonathan Cuthbert |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 November 2009) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 28 Steele Road Isleworth Middlesex TW7 7HN |
Director Name | Mr Michael Leonard Hobbs |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 June 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Montague Road Richmond Surrey TW10 6QW |
Director Name | Mr Ian Hammond Capon |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(13 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 20 October 2020) |
Role | Communications Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Old Stables Oaklands Lane Sedlescombe Battle TN33 0GR |
Director Name | Mr Bruce Andrew Malcolm Freer |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(14 years after company formation) |
Appointment Duration | 2 years (resigned 31 May 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond Fc Twickenham Road Richmond Surrey TW9 2SF |
Director Name | Miss Julie Marchant Craig |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(17 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 14 June 2016) |
Role | Commerical Manager |
Country of Residence | England |
Correspondence Address | 30 Challenge Court Langhorn Drive Twickenham TW2 7SY |
Director Name | Mr Steven Craig Hill |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(17 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 May 2023) |
Role | Director Of Rugby |
Country of Residence | England |
Correspondence Address | 77 Blandford Road Blandford Road Teddington Middlesex TW11 0LG |
Director Name | Mr William John Heaton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2018(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond Athletic Ground Twickenham Road Richmond Surrey TW9 2SF |
Director Name | Mr Simon James Jackson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2019(22 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 February 2021) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Farmhouse Main Road Appleford Abingdon OX14 4NU |
Director Name | Mr Christopher Glen Gomersall |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2020(24 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 13 June 2023) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 24 St. Georges Road Twickenham TW1 1QR |
Website | richmondfc.co.uk |
---|---|
Telephone | 020 83327112 |
Telephone region | London |
Registered Address | Richmond Athletic Ground Twickenham Road Richmond Surrey TW9 2SF |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
9.7k at £0.05 | Trustees Of Richmond Vikings LTD 85.03% Ordinary B |
---|---|
2.2k at £0.05 | Shareholder Name Missing 19.64% Ordinary B |
2 at £0.05 | Anthony Philip Hallett 0.02% Ordinary B |
2 at £0.05 | Antony James Dorman 0.02% Ordinary B |
1 at £0.05 | Andrew Simon Jonathan Cuthbert 0.01% Ordinary B |
1 at £0.05 | Jennifer Shelby Sutton 0.01% Ordinary B |
1 at £0.05 | Michael Anthony Gadsby Peet 0.01% Ordinary B |
1 at £0.05 | Peter David Moore 0.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £720,502 |
Cash | £447,064 |
Current Liabilities | £496,311 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
5 August 2003 | Delivered 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 |
---|
3 February 2021 | Termination of appointment of Simon James Jackson as a director on 2 February 2021 (1 page) |
---|---|
29 October 2020 | Appointment of Mr Mark Patrick Brewer as a director on 20 October 2020 (2 pages) |
26 October 2020 | Termination of appointment of Dennis David Yapp as a director on 20 October 2020 (1 page) |
26 October 2020 | Termination of appointment of Ian Hammond Capon as a director on 20 October 2020 (1 page) |
18 June 2020 | Termination of appointment of James Richard Kottler as a director on 9 June 2020 (1 page) |
18 June 2020 | Appointment of Mr Christopher Glen Gomersall as a director on 9 June 2020 (2 pages) |
15 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
18 March 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
13 December 2019 | Registered 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 2019 | Termination of appointment of Peter David Moore as a director on 30 June 2019 (1 page) |
22 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
6 April 2019 | Appointment of Mr Simon James Jackson as a director on 3 April 2019 (2 pages) |
15 January 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
14 September 2018 | Appointment of Mr William John Heaton as a director on 29 August 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
12 January 2018 | Accounts for a small company made up to 30 June 2017 (8 pages) |
12 January 2018 | Accounts for a small company made up to 30 June 2017 (8 pages) |
19 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
10 February 2017 | Director's details changed for Mr James Duncan Wallace on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr James Duncan Wallace on 10 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr Ian Capon on 9 February 2017 (2 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 February 2017 | Director's details changed for Mr Ian Capon on 9 February 2017 (2 pages) |
17 June 2016 | Appointment of Mr James Richard Kottler as a director on 14 June 2016 (2 pages) |
17 June 2016 | Appointment of Mr James Richard Kottler as a director on 14 June 2016 (2 pages) |
17 June 2016 | Appointment of Miss Laura Jenkins as a director on 14 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Julie Marchant Craig as a director on 14 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Julie Marchant Craig as a director on 14 June 2016 (1 page) |
17 June 2016 | Appointment of Miss Laura Jenkins as a director on 14 June 2016 (2 pages) |
12 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 January 2016 | Termination of appointment of Michael Antony Gadsby Peet as a director on 24 November 2015 (1 page) |
12 January 2016 | Termination of appointment of Michael Antony Gadsby Peet as a director on 24 November 2015 (1 page) |
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 September 2015 | Termination of appointment of Anthony Philip Hallett as a director on 2 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Anthony Philip Hallett as a director on 2 September 2015 (1 page) |
27 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Register(s) moved to registered office address Richmond Fc Twickenham Road Richmond Surrey TW9 2SF (1 page) |
27 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Mr Steven Craig Hill on 1 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Steven Craig Hill on 1 April 2015 (2 pages) |
27 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Register(s) moved to registered office address Richmond Fc Twickenham Road Richmond Surrey TW9 2SF (1 page) |
13 November 2014 | Accounts for a small company made up to 30 June 2014 (5 pages) |
13 November 2014 | Accounts for a small company made up to 30 June 2014 (5 pages) |
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
19 November 2013 | Full accounts made up to 30 June 2013 (14 pages) |
19 November 2013 | Full accounts made up to 30 June 2013 (14 pages) |
30 September 2013 | Satisfaction of charge 1 in full (1 page) |
30 September 2013 | Satisfaction of charge 1 in full (1 page) |
24 July 2013 | Appointment of Mr Dennis David Yapp as a director on 18 July 2013 (2 pages) |
24 July 2013 | Appointment of Mr Dennis David Yapp as a director on 18 July 2013 (2 pages) |
24 July 2013 | Appointment of Mr Steven Craig Hill as a director on 18 July 2013 (2 pages) |
24 July 2013 | Appointment of Mr Steven Craig Hill as a director on 18 July 2013 (2 pages) |
11 June 2013 | Appointment of Miss Julie Marchant Craig as a director on 4 June 2013 (2 pages) |
11 June 2013 | Appointment of Miss Julie Marchant Craig as a director on 4 June 2013 (2 pages) |
11 June 2013 | Appointment of Miss Julie Marchant Craig as a director on 4 June 2013 (2 pages) |
10 June 2013 | Termination of appointment of Sharon Jayne Whitehead as a director on 4 June 2013 (1 page) |
10 June 2013 | Termination of appointment of Michael Leonard Hobbs as a director on 4 June 2013 (1 page) |
10 June 2013 | Termination of appointment of Sharon Jayne Whitehead as a director on 4 June 2013 (1 page) |
10 June 2013 | Termination of appointment of Michael Leonard Hobbs as a director on 4 June 2013 (1 page) |
10 June 2013 | Termination of appointment of Michael Leonard Hobbs as a director on 4 June 2013 (1 page) |
10 June 2013 | Termination of appointment of Sharon Jayne Whitehead as a director on 4 June 2013 (1 page) |
21 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (13 pages) |
21 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (13 pages) |
21 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (13 pages) |
30 April 2013 | Appointment of Mr James Duncan Wallace as a director on 23 January 2013 (2 pages) |
30 April 2013 | Appointment of Mr James Duncan Wallace as a director on 23 January 2013 (2 pages) |
6 January 2013 | Full accounts made up to 30 June 2012 (14 pages) |
6 January 2013 | Full accounts made up to 30 June 2012 (14 pages) |
31 July 2012 | Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
31 July 2012 | Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
6 June 2012 | Termination of appointment of Bruce Andrew Malcolm Freer as a director on 31 May 2012 (1 page) |
6 June 2012 | Termination of appointment of Bruce Andrew Malcolm Freer as a director on 31 May 2012 (1 page) |
2 May 2012 | Director's details changed for Mr Ian Capon on 2 May 2012 (2 pages) |
2 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (13 pages) |
2 May 2012 | Register inspection address has been changed from The Athletic Ground Kew Foot Road Richmond Surrey TW9 2SS United Kingdom (1 page) |
2 May 2012 | Director's details changed for Mr Ian Capon on 2 May 2012 (2 pages) |
2 May 2012 | Register inspection address has been changed from The Athletic Ground Kew Foot Road Richmond Surrey TW9 2SS United Kingdom (1 page) |
2 May 2012 | Director's details changed for Mr Ian Capon on 2 May 2012 (2 pages) |
2 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (13 pages) |
2 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (13 pages) |
25 November 2011 | Full accounts made up to 31 May 2011 (14 pages) |
25 November 2011 | Full accounts made up to 31 May 2011 (14 pages) |
17 May 2011 | Registered office address changed from 1 the Athletic Ground Kew Foot Road Richmond Surrey TW9 2SS on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from 1 the Athletic Ground Kew Foot Road Richmond Surrey TW9 2SS on 17 May 2011 (1 page) |
4 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (13 pages) |
4 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (13 pages) |
4 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (13 pages) |
16 March 2011 | Termination of appointment of David Corben as a director (1 page) |
16 March 2011 | Termination of appointment of David Corben as a director (1 page) |
16 March 2011 | Termination of appointment of Andrew Gordon as a secretary (1 page) |
16 March 2011 | Termination of appointment of Andrew Gordon as a secretary (1 page) |
12 November 2010 | Full accounts made up to 31 May 2010 (11 pages) |
12 November 2010 | Full accounts made up to 31 May 2010 (11 pages) |
10 June 2010 | Appointment of Mrs Jennifer Anne Gadsby Peet as a secretary (1 page) |
10 June 2010 | Appointment of Mr Patrick Edward Way as a director (2 pages) |
10 June 2010 | Appointment of Mr Patrick Edward Way as a director (2 pages) |
10 June 2010 | Appointment of Mrs Jennifer Anne Gadsby Peet as a secretary (1 page) |
10 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (11 pages) |
10 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (11 pages) |
10 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (11 pages) |
6 May 2010 | Appointment of Mr Bruce Andrew Malcolm Freer as a director (2 pages) |
6 May 2010 | Director's details changed for Michael Leonard Hobbs on 2 October 2009 (2 pages) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Director's details changed for Michael Leonard Hobbs on 2 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Mr Ian Capon on 2 October 2009 (2 pages) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Director's details changed for Dr Sharon Jayne Whitehead on 2 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Michael Leonard Hobbs on 2 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Dr Sharon Jayne Whitehead on 2 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Dr Sharon Jayne Whitehead on 2 October 2009 (2 pages) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Director's details changed for Mr Ian Capon on 2 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Mr Ian Capon on 2 October 2009 (2 pages) |
6 May 2010 | Appointment of Mr Bruce Andrew Malcolm Freer as a director (2 pages) |
29 March 2010 | Director's details changed for David Edward Corben on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for David Edward Corben on 29 March 2010 (2 pages) |
18 January 2010 | Termination of appointment of Andrew Cuthbert as a director (1 page) |
18 January 2010 | Termination of appointment of Andrew Cuthbert as a director (1 page) |
5 November 2009 | Full accounts made up to 31 May 2009 (11 pages) |
5 November 2009 | Full accounts made up to 31 May 2009 (11 pages) |
10 June 2009 | Appointment terminated director jennifer sutton (1 page) |
10 June 2009 | Director appointed dr sharon jayne whitehead (1 page) |
10 June 2009 | Director appointed mr ian hammond capon (1 page) |
10 June 2009 | Director appointed dr sharon jayne whitehead (1 page) |
10 June 2009 | Appointment terminated director jennifer sutton (1 page) |
10 June 2009 | Director appointed mr ian hammond capon (1 page) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from the athletic ground kew foot road richmond surrey TW9 2SS (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from the athletic ground kew foot road richmond surrey TW9 2SS (1 page) |
6 May 2009 | Location of debenture register (1 page) |
6 May 2009 | Return made up to 09/04/09; full list of members (8 pages) |
6 May 2009 | Return made up to 09/04/09; full list of members (8 pages) |
6 May 2009 | Location of debenture register (1 page) |
20 November 2008 | Full accounts made up to 31 May 2008 (11 pages) |
20 November 2008 | Full accounts made up to 31 May 2008 (11 pages) |
15 April 2008 | Return made up to 09/04/08; full list of members (9 pages) |
15 April 2008 | Return made up to 09/04/08; full list of members (9 pages) |
15 April 2008 | Director's change of particulars / jennifer sutton / 19/11/2007 (1 page) |
15 April 2008 | Director's change of particulars / jennifer sutton / 19/11/2007 (1 page) |
31 January 2008 | Full accounts made up to 31 May 2007 (11 pages) |
31 January 2008 | Full accounts made up to 31 May 2007 (11 pages) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Return made up to 09/04/07; full list of members (5 pages) |
10 April 2007 | Return made up to 09/04/07; full list of members (5 pages) |
10 April 2007 | Director resigned (1 page) |
26 February 2007 | Full accounts made up to 31 May 2006 (11 pages) |
26 February 2007 | Full accounts made up to 31 May 2006 (11 pages) |
19 June 2006 | Return made up to 09/04/06; full list of members (53 pages) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | Return made up to 09/04/06; full list of members (53 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | New director appointed (1 page) |
19 December 2005 | Full accounts made up to 31 May 2005 (11 pages) |
19 December 2005 | Full accounts made up to 31 May 2005 (11 pages) |
4 May 2005 | Return made up to 09/04/05; change of members
|
4 May 2005 | Return made up to 09/04/05; change of members
|
14 January 2005 | Full accounts made up to 31 May 2004 (11 pages) |
14 January 2005 | Full accounts made up to 31 May 2004 (11 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
19 July 2004 | Return made up to 09/04/04; bulk list available separately
|
19 July 2004 | Return made up to 09/04/04; bulk list available separately
|
22 March 2004 | New secretary appointed (2 pages) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | New secretary appointed (2 pages) |
22 March 2004 | Secretary resigned (1 page) |
15 January 2004 | Full accounts made up to 31 May 2003 (11 pages) |
15 January 2004 | Full accounts made up to 31 May 2003 (11 pages) |
18 August 2003 | Particulars of mortgage/charge (4 pages) |
18 August 2003 | Particulars of mortgage/charge (4 pages) |
1 June 2003 | Return made up to 09/04/03; no change of members
|
1 June 2003 | Return made up to 09/04/03; no change of members
|
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Notice of completion of voluntary arrangement (2 pages) |
9 January 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 December 2002 (3 pages) |
9 January 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 December 2002 (3 pages) |
9 January 2003 | Notice of completion of voluntary arrangement (2 pages) |
9 January 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 December 2002 (3 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | New director appointed (3 pages) |
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | New director appointed (3 pages) |
15 October 2002 | Amended accounts made up to 31 May 2001 (11 pages) |
15 October 2002 | Amended accounts made up to 31 May 2001 (11 pages) |
14 October 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
14 October 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
11 July 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
11 July 2002 | Total exemption full accounts made up to 31 May 2000 (9 pages) |
11 July 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
11 July 2002 | Total exemption full accounts made up to 31 May 2000 (9 pages) |
9 July 2002 | Full accounts made up to 31 May 1998 (11 pages) |
9 July 2002 | Full accounts made up to 31 May 1999 (11 pages) |
9 July 2002 | Full accounts made up to 31 May 1998 (11 pages) |
9 July 2002 | Full accounts made up to 31 May 1999 (11 pages) |
4 July 2002 | Return made up to 09/04/02; no change of members (8 pages) |
4 July 2002 | Return made up to 09/04/02; no change of members (8 pages) |
3 July 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 June 2002 (5 pages) |
3 July 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 June 2002 (5 pages) |
17 June 2002 | Return made up to 09/04/00; bulk list available separately (9 pages) |
17 June 2002 | Return made up to 09/04/01; bulk list available separately
|
17 June 2002 | Return made up to 09/04/01; bulk list available separately
|
17 June 2002 | Return made up to 09/04/00; bulk list available separately (9 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
27 May 2002 | Return made up to 09/04/99; no change of members
|
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | Return made up to 09/04/99; no change of members
|
14 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
14 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: merevale house parkshot richmond surrey TW9 2RG (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: merevale house parkshot richmond surrey TW9 2RG (1 page) |
11 April 2002 | Notice of discharge of Administration Order (3 pages) |
11 April 2002 | Notice of discharge of Administration Order (3 pages) |
13 March 2002 | Administrator's abstract of receipts and payments (3 pages) |
13 March 2002 | Administrator's abstract of receipts and payments (3 pages) |
25 September 2001 | Administrator's abstract of receipts and payments (3 pages) |
25 September 2001 | Administrator's abstract of receipts and payments (3 pages) |
23 July 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 June 2001 (7 pages) |
23 July 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 June 2001 (7 pages) |
11 July 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 June 2001 (3 pages) |
11 July 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 June 2001 (3 pages) |
23 April 2001 | Administrator's abstract of receipts and payments (3 pages) |
23 April 2001 | Administrator's abstract of receipts and payments (3 pages) |
29 September 2000 | Administrator's abstract of receipts and payments (3 pages) |
29 September 2000 | Administrator's abstract of receipts and payments (3 pages) |
30 August 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 June 2000 (3 pages) |
30 August 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 June 2000 (3 pages) |
30 March 2000 | Administrator's abstract of receipts and payments (3 pages) |
30 March 2000 | Administrator's abstract of receipts and payments (3 pages) |
2 November 1999 | Administrator's abstract of receipts and payments (3 pages) |
2 November 1999 | Administrator's abstract of receipts and payments (3 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Secretary resigned (1 page) |
2 July 1999 | Notice to Registrar of companies voluntary arrangement taking effect (59 pages) |
2 July 1999 | Statement of administrator's proposal (56 pages) |
2 July 1999 | Statement of administrator's proposal (56 pages) |
2 July 1999 | Notice of result of meeting of creditors (4 pages) |
2 July 1999 | Notice to Registrar of companies voluntary arrangement taking effect (59 pages) |
2 July 1999 | Notice of result of meeting of creditors (4 pages) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: merevale house parkshot richmond surrey TW9 2RG (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: merevale house parkshot richmond surrey TW9 2RG (1 page) |
15 March 1999 | Notice of Administration Order (1 page) |
15 March 1999 | Administration Order (5 pages) |
15 March 1999 | Administration Order (5 pages) |
15 March 1999 | Notice of Administration Order (1 page) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
11 May 1998 | Return made up to 09/04/98; no change of members
|
11 May 1998 | Return made up to 09/04/98; no change of members
|
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | New secretary appointed (2 pages) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Secretary resigned (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
4 February 1998 | Accounts for a small company made up to 31 May 1997 (11 pages) |
4 February 1998 | Accounts for a small company made up to 31 May 1997 (11 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
2 December 1997 | Director's particulars changed (1 page) |
2 December 1997 | Director's particulars changed (1 page) |
30 September 1997 | Registered office changed on 30/09/97 from: the athletic ground kew foot road richmond surrey TW9 2SS (1 page) |
30 September 1997 | Registered office changed on 30/09/97 from: the athletic ground kew foot road richmond surrey TW9 2SS (1 page) |
13 July 1997 | Return made up to 09/04/97; full list of members (128 pages) |
13 July 1997 | Return made up to 09/04/97; full list of members (128 pages) |
13 June 1997 | Ad 15/05/97--------- £ si 2000@1=2000 £ ic 2897/4897 (8 pages) |
13 June 1997 | Ad 15/05/97--------- £ si 2000@1=2000 £ ic 2897/4897 (8 pages) |
9 May 1997 | New rule book as amended (23 pages) |
9 May 1997 | Resolutions
|
9 May 1997 | New rule book as amended (23 pages) |
9 May 1997 | Resolutions
|
9 May 1997 | Memorandum and Articles of Association (40 pages) |
9 May 1997 | Memorandum and Articles of Association (40 pages) |
19 October 1996 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
19 October 1996 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Ad 11/04/96--------- £ si [email protected]=397 £ ic 2500/2897 (2 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New secretary appointed;new director appointed (3 pages) |
23 April 1996 | New secretary appointed;new director appointed (3 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Ad 11/04/96--------- £ si [email protected]=397 £ ic 2500/2897 (2 pages) |
9 April 1996 | Incorporation (279 pages) |
9 April 1996 | Incorporation (279 pages) |