Company NameGrasshoppers Rugby Club Limited
Company StatusActive
Company Number05516070
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 July 2005(18 years, 9 months ago)
Previous NameGrasshoppers Rfc Trustee Company Limited

Business Activity

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

Directors

Director NamePeter Arthur Baveystock
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2005(same day as company formation)
RoleWaste & Recycling Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Nethurst
Bracknell
Berkshire
RG12 0ON
Director NameMr Matthew Gilmore
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2008(2 years, 11 months after company formation)
Appointment Duration15 years, 10 months
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Orchard Road
Hounslow
Middlesex
TW4 5JW
Director NameMr Nicholas Charles Dance
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2014(9 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressElectroline House 15 Lion Road
Twickenham
TW1 4JH
Director NameMr Jeremy Easton
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2017(11 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElectroline House 15 Lion Road
Twickenham
TW1 4JH
Director NameMr Robert John Esmor Jones
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(16 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressElectroline House 15 Lion Road
Twickenham
TW1 4JH
Director NameMr David Donald Golton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2023(17 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressElectroline House 15 Lion Road
Twickenham
TW1 4JH
Director NameMr George Babatunde Orishaguna
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2023(17 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks
RoleArchitectural Technician
Country of ResidenceEngland
Correspondence AddressElectroline House 15 Lion Road
Twickenham
TW1 4JH
Director NameSarah Margaret Tugwell
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(same day as company formation)
RoleEvent Manager
Correspondence Address35 The Grove
Teddington
Middlesex
TW11 8AT
Director NamePeter John Hobson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address44 Quick Road
Chiswick
London
W4 2BU
Director NameGraham Roskilly
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(same day as company formation)
RoleRetired
Correspondence Address9 Manoel Road
Twickenham
Middlesex
TW2 5HJ
Director NameMr Juan Jose Murray
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(same day as company formation)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address67 Wood Lane
Isleworth
Middlesex
TW7 5EG
Director NameFrederick Charles Hallows
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(same day as company formation)
RoleRetired
Correspondence Address30 Clark Crescent
The Shires
Towcester
Northamptonshire
NN12 7AG
Director NameMr Gary Michael Cunningham
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(same day as company formation)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address150 Syon Lane
Isleworth
Middlesex
TW7 5NJ
Director NameTerry David Birtles
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(same day as company formation)
RoleSenior Financial Sales Manager
Correspondence Address181 Long Drive
South Ruislip
Middlesex
HA4 0HS
Director NameTom Barber
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(same day as company formation)
RoleBusiness Analyst
Correspondence Address8 Kingsleigh Close
Brentford
Middlesex
TW8 0PA
Secretary NamePeter John Hobson
NationalityBritish
StatusResigned
Appointed22 July 2005(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address44 Quick Road
Chiswick
London
W4 2BU
Secretary NameMr Gary Michael Cunningham
NationalityBritish
StatusResigned
Appointed22 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Syon Lane
Isleworth
Middlesex
TW7 5NJ
Director NameWilliam Pickett
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(1 year, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 16 May 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 Windmill Lane
Southall
Middlesex
UB2 4ND
Secretary NameTerry David Birtles
NationalityBritish
StatusResigned
Appointed23 August 2007(2 years, 1 month after company formation)
Appointment Duration9 months (resigned 22 May 2008)
RoleArea Financial Sales Manager
Correspondence Address181 Long Drive
South Ruislip
Middlesex
HA4 0HS
Director NameEmily Elizabeth Wise
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 18 April 2009)
RoleEvents Co-Ordinator
Correspondence Address48 Castle Road
Isleworth
Middlesex
TW7 6QS
Secretary NameMr Juan Jose Murray
NationalityBritish
StatusResigned
Appointed22 May 2008(2 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Wood Lane
Isleworth
Middlesex
TW7 5EG
Director NameMiss Philippa Claire Berkley
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2009(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 06 May 2010)
RoleQuantity Surveyor
Correspondence Address43 Elmsleigh Road
Twickenham
Middlesex
TW2 5EF
Director NameMr Leroy Anthony Arbouine
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(3 years, 9 months after company formation)
Appointment Duration8 years (resigned 11 May 2017)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address24 Charlton House Albany Road
Brentford
Middlesex
TW8 0NG
Secretary NameMr Leroy Anthony Arbouine
NationalityBritish
StatusResigned
Appointed07 May 2009(3 years, 9 months after company formation)
Appointment Duration8 years (resigned 11 May 2017)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address24 Charlton House Albany Road
Brentford
Middlesex
TW8 0NG
Director NameMr Grahame Robert Neve
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(11 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 May 2022)
RoleLocksmith
Country of ResidenceEngland
Correspondence AddressElectroline House 15 Lion Road
Twickenham
TW1 4JH
Director NameMr George Babatunde Orishaguna
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(11 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 May 2022)
RoleArchitectural Technician
Country of ResidenceEngland
Correspondence AddressElectroline House 15 Lion Road
Twickenham
TW1 4JH
Director NameMr Michael Gerard Reilly
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2021(16 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 16 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElectroline House 15 Lion Road
Twickenham
TW1 4JH

Contact

Websitewww.grasshoppersrfc.com
Telephone020 85680010
Telephone regionLondon

Location

Registered AddressElectroline House
15 Lion Road
Twickenham
TW1 4JH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

28 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
3 March 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
6 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
20 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
8 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
24 July 2018Confirmation statement made on 22 July 2018 with updates (3 pages)
1 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
18 January 2018Registered office address changed from Kestrel House 111 Heath Road Twickenham Middx TW1 4AH to Electroline House 15 Lion Road Twickenham TW1 4JH on 18 January 2018 (1 page)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
18 July 2017Termination of appointment of Leroy Anthony Arbouine as a secretary on 11 May 2017 (1 page)
18 July 2017Appointment of Mr Graeme Neve as a director on 11 May 2017 (2 pages)
18 July 2017Termination of appointment of Leroy Anthony Arbouine as a director on 11 May 2017 (1 page)
18 July 2017Appointment of Mr Jeremy Easton as a director on 11 May 2017 (2 pages)
18 July 2017Appointment of Mr Gary Michael Cunningham as a director on 11 May 2017 (2 pages)
18 July 2017Termination of appointment of Juan Jose Murray as a director on 11 May 2017 (1 page)
18 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-03
(3 pages)
18 July 2017Termination of appointment of Leroy Anthony Arbouine as a director on 11 May 2017 (1 page)
18 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-03
(3 pages)
18 July 2017Appointment of Mr Graeme Neve as a director on 11 May 2017 (2 pages)
18 July 2017Appointment of Mr Gary Michael Cunningham as a director on 11 May 2017 (2 pages)
18 July 2017Termination of appointment of Leroy Anthony Arbouine as a secretary on 11 May 2017 (1 page)
18 July 2017Appointment of Mr George Babatunde Orishaguna as a director on 11 May 2017 (2 pages)
18 July 2017Termination of appointment of Juan Jose Murray as a director on 11 May 2017 (1 page)
18 July 2017Appointment of Mr George Babatunde Orishaguna as a director on 11 May 2017 (2 pages)
18 July 2017Appointment of Mr Jeremy Easton as a director on 11 May 2017 (2 pages)
12 August 2016Total exemption full accounts made up to 31 May 2016 (2 pages)
12 August 2016Total exemption full accounts made up to 31 May 2016 (2 pages)
25 July 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
13 August 2015Total exemption full accounts made up to 31 May 2015 (2 pages)
13 August 2015Total exemption full accounts made up to 31 May 2015 (2 pages)
27 July 2015Annual return made up to 22 July 2015 no member list (8 pages)
27 July 2015Annual return made up to 22 July 2015 no member list (8 pages)
9 March 2015Total exemption full accounts made up to 31 May 2014 (2 pages)
9 March 2015Total exemption full accounts made up to 31 May 2014 (2 pages)
7 October 2014Appointment of Mr Nicholas Charles Dance as a director on 8 September 2014 (2 pages)
7 October 2014Termination of appointment of Peter John Hobson as a director on 8 September 2014 (1 page)
7 October 2014Appointment of Mr Nicholas Charles Dance as a director on 8 September 2014 (2 pages)
7 October 2014Termination of appointment of Peter John Hobson as a director on 8 September 2014 (1 page)
7 October 2014Appointment of Mr Nicholas Charles Dance as a director on 8 September 2014 (2 pages)
7 October 2014Termination of appointment of Peter John Hobson as a director on 8 September 2014 (1 page)
25 July 2014Annual return made up to 22 July 2014 no member list (8 pages)
25 July 2014Annual return made up to 22 July 2014 no member list (8 pages)
2 August 2013Total exemption full accounts made up to 31 May 2013 (2 pages)
2 August 2013Total exemption full accounts made up to 31 May 2013 (2 pages)
22 July 2013Annual return made up to 22 July 2013 no member list (8 pages)
22 July 2013Annual return made up to 22 July 2013 no member list (8 pages)
15 August 2012Total exemption full accounts made up to 31 May 2012 (2 pages)
15 August 2012Total exemption full accounts made up to 31 May 2012 (2 pages)
23 July 2012Annual return made up to 22 July 2012 no member list (8 pages)
23 July 2012Annual return made up to 22 July 2012 no member list (8 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (2 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (2 pages)
30 August 2011Annual return made up to 22 July 2011 no member list (8 pages)
30 August 2011Annual return made up to 22 July 2011 no member list (8 pages)
2 February 2011Total exemption full accounts made up to 31 May 2010 (2 pages)
2 February 2011Total exemption full accounts made up to 31 May 2010 (2 pages)
10 August 2010Annual return made up to 22 July 2010 no member list (8 pages)
10 August 2010Annual return made up to 22 July 2010 no member list (8 pages)
9 August 2010Director's details changed for Peter Arthur Baveystock on 22 July 2010 (2 pages)
9 August 2010Director's details changed for Mr Juan Jose Murray on 22 July 2010 (2 pages)
9 August 2010Director's details changed for Peter John Hobson on 22 July 2010 (2 pages)
9 August 2010Director's details changed for Mr Juan Jose Murray on 22 July 2010 (2 pages)
9 August 2010Director's details changed for Peter John Hobson on 22 July 2010 (2 pages)
9 August 2010Director's details changed for Mr Leroy Anthony Arbouine on 22 July 2010 (2 pages)
9 August 2010Director's details changed for Mr Leroy Anthony Arbouine on 22 July 2010 (2 pages)
9 August 2010Director's details changed for Peter Arthur Baveystock on 22 July 2010 (2 pages)
7 May 2010Termination of appointment of Philippa Berkley as a director (1 page)
7 May 2010Termination of appointment of Philippa Berkley as a director (1 page)
29 July 2009Director appointed mr leroy anthony arbouine (1 page)
29 July 2009Appointment terminated secretary juan murray (1 page)
29 July 2009Secretary appointed mr leroy anthony arbouine (1 page)
29 July 2009Director appointed mr leroy anthony arbouine (1 page)
29 July 2009Secretary appointed mr leroy anthony arbouine (1 page)
29 July 2009Annual return made up to 22/07/09 (4 pages)
29 July 2009Appointment terminated director frederick hallows (1 page)
29 July 2009Appointment terminated director emily wise (1 page)
29 July 2009Appointment terminated director emily wise (1 page)
29 July 2009Appointment terminated secretary juan murray (1 page)
29 July 2009Director appointed miss philippa claire berkley (1 page)
29 July 2009Appointment terminated director frederick hallows (1 page)
29 July 2009Director appointed miss philippa claire berkley (1 page)
29 July 2009Annual return made up to 22/07/09 (4 pages)
19 June 2009Registered office changed on 19/06/2009 from mac farlane lane off syon lane osterley middlesex TW7 5PW (1 page)
19 June 2009Registered office changed on 19/06/2009 from mac farlane lane off syon lane osterley middlesex TW7 5PW (1 page)
19 June 2009Total exemption full accounts made up to 31 May 2009 (2 pages)
19 June 2009Total exemption full accounts made up to 31 May 2009 (2 pages)
7 May 2009Total exemption full accounts made up to 31 May 2008 (2 pages)
7 May 2009Total exemption full accounts made up to 31 May 2008 (2 pages)
11 August 2008Annual return made up to 22/07/08 (4 pages)
11 August 2008Annual return made up to 22/07/08 (4 pages)
8 August 2008Appointment terminated director gary cunningham (1 page)
8 August 2008Appointment terminated director gary cunningham (1 page)
7 August 2008Director appointed mr matthew gilmore (1 page)
7 August 2008Director appointed mr matthew gilmore (1 page)
18 June 2008Appointment terminated secretary terry birtles (1 page)
18 June 2008Secretary appointed juan jose murray (1 page)
18 June 2008Appointment terminated secretary terry birtles (1 page)
18 June 2008Secretary appointed juan jose murray (1 page)
17 June 2008Appointment terminated director terry birtles (1 page)
17 June 2008Director appointed mr juan jose murray (1 page)
17 June 2008Appointment terminated director terry birtles (1 page)
17 June 2008Director appointed mr juan jose murray (1 page)
17 April 2008Director appointed emily elizabeth wise (1 page)
17 April 2008Director appointed emily elizabeth wise (1 page)
7 April 2008Appointment terminated director sarah tugwell (1 page)
7 April 2008Appointment terminated director sarah tugwell (1 page)
26 October 2007Total exemption full accounts made up to 31 May 2007 (2 pages)
26 October 2007Total exemption full accounts made up to 31 May 2007 (2 pages)
26 September 2007New secretary appointed (1 page)
26 September 2007New secretary appointed (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007New director appointed (1 page)
6 September 2007New director appointed (1 page)
20 August 2007Annual return made up to 22/07/07 (3 pages)
20 August 2007Annual return made up to 22/07/07 (3 pages)
10 April 2007Total exemption full accounts made up to 31 May 2006 (2 pages)
10 April 2007Total exemption full accounts made up to 31 May 2006 (2 pages)
10 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2006Annual return made up to 22/07/06 (3 pages)
2 October 2006Annual return made up to 22/07/06 (3 pages)
5 September 2006Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page)
5 September 2006Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
21 August 2006Location of register of members (1 page)
21 August 2006Location of register of members (1 page)
18 August 2006New director appointed (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006New secretary appointed (1 page)
18 August 2006Director resigned (1 page)
18 August 2006New secretary appointed (1 page)
18 August 2006New director appointed (1 page)
18 August 2006Secretary resigned (1 page)
22 July 2005Incorporation (26 pages)
22 July 2005Incorporation (26 pages)