170 Kennington Lane
London
SE11 5DP
Director Name | Ms Perihan Bassatne |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2022(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Executive |
Country of Residence | England |
Correspondence Address | Office G04 Edinburgh House 170 Kennington Lane London SE11 5DP |
Director Name | Carl Leonard Liederman |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Role | Partner Arnold & Porter Llp |
Correspondence Address | 46 Melbury Court Kensington High Street London W8 6NH |
Director Name | Leslie McCormack Gathy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Lowther Road Barnes London SW13 9NU |
Director Name | Jeffrey Orridge |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Role | Chief Operating Officer |
Correspondence Address | 55 Prince Arthur Ave 1504 Toronto Ontario M5r 1b3 Canada |
Director Name | Terry Pursell |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Role | Up Business Development & Comm |
Correspondence Address | 72 Connaught Avenue Aurora Ontario L4g Ic7 Canada |
Director Name | Mr Christopher Bernard Robinson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Copse Road Haslemere Surrey GU27 3QH |
Director Name | Johann Olav Koss |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 06 May 2009(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 October 2015) |
Role | President, Ceo |
Correspondence Address | 165 Robert Street Toronto Ontario On M5s 2k6 Canada |
Director Name | Michael Emery |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 175-185 Gray's Inn Road London WC1X 8UE |
Director Name | Ms Katherine Victoria Burt |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2012) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 175-185 Gray's Inn Road London WC1X 8UE |
Director Name | Mr John Martin Pritchard |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 October 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Foundry 17-19 Oval Way London SE11 5RR |
Director Name | Mr Donald Vincent Macintyre |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(3 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 January 2012) |
Role | Head Of Development |
Country of Residence | United Kingdom |
Correspondence Address | 175-185 Gray's Inn Road London WC1X 8UE |
Director Name | Mr Dennis Eric Lepholtz |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 October 2015(8 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 December 2022) |
Role | Accountant |
Country of Residence | Canada |
Correspondence Address | Office G04 Edinburgh House 170 Kennington Lane London SE11 5DP |
Director Name | Mrs Karen Froimson Conway |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2015(8 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 September 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Foundry 17-19 Oval Way London SE11 5RR |
Director Name | Mr Simon Holden |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2015(8 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 December 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Office G04 Edinburgh House 170 Kennington Lane London SE11 5DP |
Director Name | Mr Delaney James Ellis Brown |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2018(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2020) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House 170 Kennington Lane Office 101 London SE11 5DP |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Website | www.righttoplay.org.uk |
---|---|
Telephone | 0x677d477b8 |
Telephone region | Unknown |
Registered Address | Office G04 Edinburgh House 170 Kennington Lane London SE11 5DP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
1 at £1 | Right To Play Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 4 weeks from now) |
18 December 2020 | Termination of appointment of Delaney James Ellis Brown as a director on 1 December 2020 (1 page) |
---|---|
20 October 2020 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 5 October 2020 (1 page) |
9 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
2 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
8 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
4 October 2019 | Registered office address changed from The Foundry 17-19 Oval Way London SE11 5RR to Edinburgh House 170 Kennington Lane Office 101 London SE11 5DP on 4 October 2019 (1 page) |
3 October 2019 | Appointment of Mr Delaney James Ellis Brown as a director on 12 September 2018 (2 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
3 October 2019 | Termination of appointment of Karen Froimson Conway as a director on 12 September 2018 (1 page) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
23 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
3 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
5 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
5 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
12 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
27 October 2015 | Appointment of Mrs Karen Froimson Conway as a director on 26 October 2015 (2 pages) |
27 October 2015 | Termination of appointment of a director (1 page) |
27 October 2015 | Appointment of Mrs Karen Froimson Conway as a director on 26 October 2015 (2 pages) |
27 October 2015 | Termination of appointment of a director (1 page) |
26 October 2015 | Registered office address changed from The Euston Office One Euston Square 40 Melton Street London NW1 2FD to The Foundry 17-19 Oval Way London SE11 5RR on 26 October 2015 (1 page) |
26 October 2015 | Termination of appointment of John Martin Pritchard as a director on 25 October 2015 (1 page) |
26 October 2015 | Registered office address changed from The Euston Office One Euston Square 40 Melton Street London NW1 2FD to The Foundry 17-19 Oval Way London SE11 5RR on 26 October 2015 (1 page) |
26 October 2015 | Appointment of Mr Dennis Lepholtz as a director on 26 October 2015 (2 pages) |
26 October 2015 | Appointment of Mr Dennis Lepholtz as a director on 26 October 2015 (2 pages) |
26 October 2015 | Appointment of Mr Simon Holden as a director on 26 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of John Martin Pritchard as a director on 25 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Johann Olav Koss as a director on 26 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Johann Olav Koss as a director on 26 October 2015 (1 page) |
26 October 2015 | Appointment of Mr Simon Holden as a director on 26 October 2015 (2 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
9 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
12 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
8 March 2013 | Termination of appointment of Katherine Burt as a director (1 page) |
8 March 2013 | Termination of appointment of Katherine Burt as a director (1 page) |
8 February 2013 | Registered office address changed from 175-185 Gray's Inn Road London WC1X 8UE on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 175-185 Gray's Inn Road London WC1X 8UE on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 175-185 Gray's Inn Road London WC1X 8UE on 8 February 2013 (1 page) |
12 November 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 November 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Termination of appointment of Donald Macintyre as a director (1 page) |
11 April 2012 | Termination of appointment of Donald Macintyre as a director (1 page) |
16 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Appointment of Mr Donald Macintyre as a director (2 pages) |
17 October 2011 | Appointment of Mr John Martin Pritchard as a director (2 pages) |
17 October 2011 | Appointment of Mr Donald Macintyre as a director (2 pages) |
17 October 2011 | Appointment of Mr John Martin Pritchard as a director (2 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 May 2011 | Termination of appointment of Dennis Lepholtz as a director (1 page) |
4 May 2011 | Termination of appointment of Michael Emery as a director (1 page) |
4 May 2011 | Termination of appointment of Jeffrey Orridge as a director (1 page) |
4 May 2011 | Termination of appointment of Jeffrey Orridge as a director (1 page) |
4 May 2011 | Termination of appointment of Michael Emery as a director (1 page) |
4 May 2011 | Termination of appointment of Dennis Lepholtz as a director (1 page) |
14 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (8 pages) |
14 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (8 pages) |
14 October 2010 | Appointment of Michael Emery as a director (2 pages) |
14 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (8 pages) |
14 October 2010 | Appointment of Michael Emery as a director (2 pages) |
13 October 2010 | Appointment of Ms Katherine Victoria Burt as a director (2 pages) |
13 October 2010 | Appointment of Ms Katherine Victoria Burt as a director (2 pages) |
8 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
8 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 December 2009 | Registered office address changed from 39-43 Brewer Street London W1F 9UD on 2 December 2009 (2 pages) |
2 December 2009 | Registered office address changed from 39-43 Brewer Street London W1F 9UD on 2 December 2009 (2 pages) |
2 December 2009 | Registered office address changed from 39-43 Brewer Street London W1F 9UD on 2 December 2009 (2 pages) |
13 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders
|
13 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders
|
13 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders
|
22 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
22 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
4 June 2009 | Appointment terminated director leslie mccormack gathy (1 page) |
4 June 2009 | Director appointed johann olav koss (2 pages) |
4 June 2009 | Appointment terminated director leslie mccormack gathy (1 page) |
4 June 2009 | Appointment terminated director carl liederman (1 page) |
4 June 2009 | Director appointed johann olav koss (2 pages) |
4 June 2009 | Appointment terminated director carl liederman (1 page) |
18 May 2009 | Director appointed dennis eric lepholtz (2 pages) |
18 May 2009 | Director appointed dennis eric lepholtz (2 pages) |
30 April 2009 | Appointment terminated director terry pursell (1 page) |
30 April 2009 | Appointment terminated director terry pursell (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 20-22 bedford row london WC1R 4JS (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 20-22 bedford row london WC1R 4JS (1 page) |
27 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
21 October 2008 | Director's change of particulars / carl liederman / 05/10/2008 (1 page) |
21 October 2008 | Director's change of particulars / carl liederman / 05/10/2008 (1 page) |
21 October 2008 | Director's change of particulars / carl liederman / 20/10/2008 (1 page) |
21 October 2008 | Director's change of particulars / carl liederman / 20/10/2008 (1 page) |
16 October 2008 | Appointment terminated director christopher robinson (1 page) |
16 October 2008 | Appointment terminated director christopher robinson (1 page) |
6 December 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
6 December 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 October 2007 | Incorporation (29 pages) |
5 October 2007 | Incorporation (29 pages) |