Company NameThe Roffen Sports Club Limited
Company StatusDissolved
Company Number03222615
CategoryPrivate Limited Company
Incorporation Date10 July 1996(27 years, 9 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Brian John Spencer Henslow
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2018(21 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 26 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Director NameMr Brian John Spencer Henslow
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStede Court Estate
Stede Hill
Harrietsham
Kent
ME17 1NR
Director NameSara Louise Henslow
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(same day as company formation)
RoleSales Executive
Correspondence AddressThe Coach House
Stede Court Estate
Harrietsham
Kent
ME17 1NR
Secretary NameMr Brian John Spencer Henslow
NationalityBritish
StatusResigned
Appointed10 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStede Court Estate
Stede Hill
Harrietsham
Kent
ME17 1NR
Director NameJeffrey Robin Wilding
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(2 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 06 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House
Horseshoes Lane
Langley
Kent
ME17 1SR
Director NameSteve Henderson Bell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(2 weeks, 1 day after company formation)
Appointment Duration21 years, 8 months (resigned 15 April 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Villa Road
Higham
Kent
ME3 7BT
Director NameMr Peter John Farrer
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(2 weeks, 1 day after company formation)
Appointment Duration21 years, 8 months (resigned 15 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvonlea Heathfield Road
Penenden Heath
Maidstone
Kent
ME14 2AD
Director NameStuart Colin Lancaster
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(2 weeks, 1 day after company formation)
Appointment Duration21 years, 8 months (resigned 15 April 2018)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address41 New Road
Rochester
Kent
Director NameMr Christopher Michael Spree
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(2 weeks, 1 day after company formation)
Appointment Duration21 years, 8 months (resigned 15 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwletts The Street
Cobham
Gravesend
Kent
DA12 3AP
Secretary NameMaureen Nutley
NationalityBritish
StatusResigned
Appointed22 April 1997(9 months, 2 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 09 March 2012)
RoleCompany Director
Correspondence Address50 Benenden Road
Wainscott
Kent
ME2 4NX
Secretary NameMichael Dawe
NationalityBritish
StatusResigned
Appointed26 March 2012(15 years, 8 months after company formation)
Appointment Duration6 years (resigned 15 April 2018)
RoleCompany Director
Correspondence AddressThe Roffen Sports Club 41 New Road
Rochester
Kent
ME1 1DX
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed10 July 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteroffen.com
Email address[email protected]

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

11 at £1Mr Christopher Michael Spree
19.64%
Redeemable Ordinary
11 at £1Mr Jeffrey Robin Wilding
19.64%
Redeemable Ordinary
11 at £1Mr Peter John Farrer
19.64%
Redeemable Ordinary
11 at £1Mr Steven Henderson Bell
19.64%
Redeemable Ordinary
11 at £1Mr Stuart Colin Lancaster
19.64%
Redeemable Ordinary
1 at £1Mr Michael Dawe
1.79%
Ordinary

Financials

Year2014
Net Worth£210,052
Cash£11,645
Current Liabilities£6,237

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

8 August 2016Delivered on: 11 August 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

29 June 2020Notification of Brian John Spencer Henslow as a person with significant control on 29 June 2020 (2 pages)
29 June 2020Confirmation statement made on 29 June 2020 with updates (5 pages)
29 June 2020Withdrawal of a person with significant control statement on 29 June 2020 (2 pages)
23 December 2019Accounts for a dormant company made up to 31 July 2019 (7 pages)
2 September 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
5 November 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
19 September 2018Compulsory strike-off action has been discontinued (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
17 September 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
14 May 2018Cancellation of shares. Statement of capital on 15 April 2018
  • GBP 1
(4 pages)
19 April 2018Termination of appointment of Steve Henderson Bell as a director on 15 April 2018 (1 page)
18 April 2018Termination of appointment of Stuart Colin Lancaster as a director on 15 April 2018 (1 page)
18 April 2018Termination of appointment of Peter John Farrer as a director on 15 April 2018 (1 page)
18 April 2018Notification of a person with significant control statement (2 pages)
18 April 2018Termination of appointment of Christopher Michael Spree as a director on 15 April 2018 (1 page)
18 April 2018Appointment of Mr Brian John Spencer Henslow as a director on 15 April 2018 (2 pages)
18 April 2018Termination of appointment of Michael Dawe as a secretary on 15 April 2018 (1 page)
16 January 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
16 January 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
24 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
6 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 August 2016Registration of charge 032226150001, created on 8 August 2016 (13 pages)
11 August 2016Registration of charge 032226150001, created on 8 August 2016 (13 pages)
22 July 2016Director's details changed for Stuart Colin Lancaster on 29 June 2016 (2 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 56
(7 pages)
22 July 2016Director's details changed for Peter John Farrer on 29 June 2016 (2 pages)
22 July 2016Director's details changed for Stuart Colin Lancaster on 29 June 2016 (2 pages)
22 July 2016Director's details changed for Peter John Farrer on 29 June 2016 (2 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 56
(7 pages)
22 July 2016Director's details changed for Steve Henderson Bell on 29 June 2016 (2 pages)
22 July 2016Director's details changed for Steve Henderson Bell on 29 June 2016 (2 pages)
5 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 56
(8 pages)
14 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 56
(8 pages)
10 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 10 March 2015 (1 page)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 56
(8 pages)
15 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 56
(8 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(8 pages)
23 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(8 pages)
19 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (8 pages)
20 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (8 pages)
28 March 2012Termination of appointment of Maureen Nutley as a secretary (2 pages)
28 March 2012Appointment of Michael Dawe as a secretary (3 pages)
28 March 2012Termination of appointment of Maureen Nutley as a secretary (2 pages)
28 March 2012Appointment of Michael Dawe as a secretary (3 pages)
29 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (8 pages)
7 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (8 pages)
9 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (7 pages)
13 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (7 pages)
6 July 2010Secretary's details changed for Maureen Nutley on 6 July 2010 (1 page)
6 July 2010Secretary's details changed for Maureen Nutley on 6 July 2010 (1 page)
6 July 2010Secretary's details changed for Maureen Nutley on 6 July 2010 (1 page)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 July 2009Return made up to 29/06/09; full list of members (5 pages)
22 July 2009Return made up to 29/06/09; full list of members (5 pages)
13 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 July 2008Return made up to 29/06/08; full list of members (5 pages)
18 July 2008Return made up to 29/06/08; full list of members (5 pages)
3 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
3 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
11 July 2007Return made up to 29/06/07; full list of members (4 pages)
11 July 2007Return made up to 29/06/07; full list of members (4 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 July 2006Return made up to 29/06/06; full list of members (9 pages)
13 July 2006Return made up to 29/06/06; full list of members (9 pages)
22 March 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
22 March 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
12 July 2005Return made up to 29/06/05; full list of members (9 pages)
12 July 2005Return made up to 29/06/05; full list of members (9 pages)
17 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
17 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
12 July 2004Return made up to 10/07/04; full list of members (9 pages)
12 July 2004Return made up to 10/07/04; full list of members (9 pages)
10 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
10 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
24 July 2003Return made up to 10/07/03; full list of members (9 pages)
24 July 2003Return made up to 10/07/03; full list of members (9 pages)
25 March 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
25 March 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
6 September 2002Return made up to 10/07/02; full list of members (7 pages)
6 September 2002Return made up to 10/07/02; full list of members (7 pages)
31 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
31 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
30 July 2001Return made up to 10/07/01; full list of members (6 pages)
30 July 2001Return made up to 10/07/01; full list of members (6 pages)
3 April 2001Full accounts made up to 31 July 2000 (12 pages)
3 April 2001Full accounts made up to 31 July 2000 (12 pages)
19 July 2000Return made up to 10/07/00; full list of members (6 pages)
19 July 2000Return made up to 10/07/00; full list of members (6 pages)
18 April 2000Full accounts made up to 31 July 1999 (12 pages)
18 April 2000Full accounts made up to 31 July 1999 (12 pages)
8 July 1999Return made up to 10/07/99; full list of members (6 pages)
8 July 1999Return made up to 10/07/99; full list of members (6 pages)
17 June 1999Full accounts made up to 31 July 1998 (13 pages)
17 June 1999Full accounts made up to 31 July 1998 (13 pages)
2 April 1998Full accounts made up to 31 July 1997 (13 pages)
2 April 1998Full accounts made up to 31 July 1997 (13 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
12 August 1997Return made up to 10/07/97; full list of members (8 pages)
12 August 1997Return made up to 10/07/97; full list of members (8 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997Secretary resigned (1 page)
24 June 1997Secretary resigned (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
1 August 1996Director resigned (2 pages)
1 August 1996Ad 25/07/96--------- £ si 55@1=55 £ ic 1/56 (2 pages)
1 August 1996New director appointed (1 page)
1 August 1996Director resigned (2 pages)
1 August 1996Ad 25/07/96--------- £ si 55@1=55 £ ic 1/56 (2 pages)
1 August 1996New director appointed (1 page)
1 August 1996New director appointed (1 page)
1 August 1996Director resigned (2 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (1 page)
1 August 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
1 August 1996New director appointed (2 pages)
1 August 1996Director resigned (2 pages)
1 August 1996New director appointed (2 pages)
1 August 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 July 1996Secretary resigned (1 page)
15 July 1996Secretary resigned (1 page)
10 July 1996Incorporation (20 pages)
10 July 1996Incorporation (20 pages)