Company NameRight To Play UK Trading Limited
DirectorsGillian Margaret Ellen McMahon and Perihan Bassatne
Company StatusActive
Company Number06391601
CategoryPrivate Limited Company
Incorporation Date5 October 2007(16 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Gillian Margaret Ellen McMahon
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleExecutive Director
Country of ResidenceScotland
Correspondence AddressOffice G04 Edinburgh House
170 Kennington Lane
London
SE11 5DP
Director NameMs Perihan Bassatne
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleExecutive
Country of ResidenceEngland
Correspondence AddressOffice G04 Edinburgh House
170 Kennington Lane
London
SE11 5DP
Director NameCarl Leonard Liederman
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2007(same day as company formation)
RolePartner Arnold & Porter Llp
Correspondence Address46 Melbury Court Kensington High Street
London
W8 6NH
Director NameLeslie McCormack Gathy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Lowther Road
Barnes
London
SW13 9NU
Director NameJeffrey Orridge
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2007(same day as company formation)
RoleChief Operating Officer
Correspondence Address55 Prince Arthur Ave
1504
Toronto
Ontario M5r 1b3
Canada
Director NameTerry Pursell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(same day as company formation)
RoleUp Business Development & Comm
Correspondence Address72 Connaught Avenue
Aurora
Ontario L4g Ic7
Canada
Director NameMr Christopher Bernard Robinson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(same day as company formation)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Copse Road
Haslemere
Surrey
GU27 3QH
Director NameJohann Olav Koss
Date of BirthOctober 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed06 May 2009(1 year, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 October 2015)
RolePresident, Ceo
Correspondence Address165 Robert Street
Toronto
Ontario On M5s 2k6
Canada
Director NameMichael Emery
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address175-185 Gray's Inn Road
London
WC1X 8UE
Director NameMs Katherine Victoria Burt
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2012)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address175-185 Gray's Inn Road
London
WC1X 8UE
Director NameMr John Martin Pritchard
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 October 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Foundry 17-19 Oval Way
London
SE11 5RR
Director NameMr Donald Vincent Macintyre
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(3 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 January 2012)
RoleHead Of Development
Country of ResidenceUnited Kingdom
Correspondence Address175-185 Gray's Inn Road
London
WC1X 8UE
Director NameMr Dennis Eric Lepholtz
Date of BirthJune 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed26 October 2015(8 years after company formation)
Appointment Duration7 years, 1 month (resigned 01 December 2022)
RoleAccountant
Country of ResidenceCanada
Correspondence AddressOffice G04 Edinburgh House
170 Kennington Lane
London
SE11 5DP
Director NameMrs Karen Froimson Conway
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2015(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 12 September 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Foundry 17-19 Oval Way
London
SE11 5RR
Director NameMr Simon Holden
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(8 years after company formation)
Appointment Duration7 years, 1 month (resigned 01 December 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOffice G04 Edinburgh House
170 Kennington Lane
London
SE11 5DP
Director NameMr Delaney James Ellis Brown
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2018(10 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2020)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House 170 Kennington Lane
Office 101
London
SE11 5DP
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2007(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Contact

Websitewww.righttoplay.org.uk
Telephone0x677d477b8
Telephone regionUnknown

Location

Registered AddressOffice G04 Edinburgh House
170 Kennington Lane
London
SE11 5DP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Shareholders

1 at £1Right To Play Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 October 2023 (6 months, 2 weeks ago)
Next Return Due16 October 2024 (5 months, 4 weeks from now)

Filing History

18 December 2020Termination of appointment of Delaney James Ellis Brown as a director on 1 December 2020 (1 page)
20 October 2020Termination of appointment of Vistra Company Secretaries Limited as a secretary on 5 October 2020 (1 page)
9 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
8 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
4 October 2019Registered 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 2019Appointment of Mr Delaney James Ellis Brown as a director on 12 September 2018 (2 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
3 October 2019Termination of appointment of Karen Froimson Conway as a director on 12 September 2018 (1 page)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
23 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
3 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
9 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
5 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
12 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(5 pages)
29 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(5 pages)
27 October 2015Appointment of Mrs Karen Froimson Conway as a director on 26 October 2015 (2 pages)
27 October 2015Termination of appointment of a director (1 page)
27 October 2015Appointment of Mrs Karen Froimson Conway as a director on 26 October 2015 (2 pages)
27 October 2015Termination of appointment of a director (1 page)
26 October 2015Registered 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 2015Termination of appointment of John Martin Pritchard as a director on 25 October 2015 (1 page)
26 October 2015Registered 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 2015Appointment of Mr Dennis Lepholtz as a director on 26 October 2015 (2 pages)
26 October 2015Appointment of Mr Dennis Lepholtz as a director on 26 October 2015 (2 pages)
26 October 2015Appointment of Mr Simon Holden as a director on 26 October 2015 (2 pages)
26 October 2015Termination of appointment of John Martin Pritchard as a director on 25 October 2015 (1 page)
26 October 2015Termination of appointment of Johann Olav Koss as a director on 26 October 2015 (1 page)
26 October 2015Termination of appointment of Johann Olav Koss as a director on 26 October 2015 (1 page)
26 October 2015Appointment of Mr Simon Holden as a director on 26 October 2015 (2 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(5 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(5 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(5 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
12 July 2013Full accounts made up to 31 December 2012 (11 pages)
12 July 2013Full accounts made up to 31 December 2012 (11 pages)
8 March 2013Termination of appointment of Katherine Burt as a director (1 page)
8 March 2013Termination of appointment of Katherine Burt as a director (1 page)
8 February 2013Registered office address changed from 175-185 Gray's Inn Road London WC1X 8UE on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 175-185 Gray's Inn Road London WC1X 8UE on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 175-185 Gray's Inn Road London WC1X 8UE on 8 February 2013 (1 page)
12 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
11 April 2012Termination of appointment of Donald Macintyre as a director (1 page)
11 April 2012Termination of appointment of Donald Macintyre as a director (1 page)
16 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
17 October 2011Appointment of Mr Donald Macintyre as a director (2 pages)
17 October 2011Appointment of Mr John Martin Pritchard as a director (2 pages)
17 October 2011Appointment of Mr Donald Macintyre as a director (2 pages)
17 October 2011Appointment of Mr John Martin Pritchard as a director (2 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 May 2011Termination of appointment of Dennis Lepholtz as a director (1 page)
4 May 2011Termination of appointment of Michael Emery as a director (1 page)
4 May 2011Termination of appointment of Jeffrey Orridge as a director (1 page)
4 May 2011Termination of appointment of Jeffrey Orridge as a director (1 page)
4 May 2011Termination of appointment of Michael Emery as a director (1 page)
4 May 2011Termination of appointment of Dennis Lepholtz as a director (1 page)
14 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (8 pages)
14 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (8 pages)
14 October 2010Appointment of Michael Emery as a director (2 pages)
14 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (8 pages)
14 October 2010Appointment of Michael Emery as a director (2 pages)
13 October 2010Appointment of Ms Katherine Victoria Burt as a director (2 pages)
13 October 2010Appointment of Ms Katherine Victoria Burt as a director (2 pages)
8 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
8 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 December 2009Registered office address changed from 39-43 Brewer Street London W1F 9UD on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from 39-43 Brewer Street London W1F 9UD on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from 39-43 Brewer Street London W1F 9UD on 2 December 2009 (2 pages)
13 October 2009Annual return made up to 5 October 2009 with a full list of shareholders
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(7 pages)
13 October 2009Annual return made up to 5 October 2009 with a full list of shareholders
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(7 pages)
13 October 2009Annual return made up to 5 October 2009 with a full list of shareholders
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(7 pages)
22 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
22 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
4 June 2009Appointment terminated director leslie mccormack gathy (1 page)
4 June 2009Director appointed johann olav koss (2 pages)
4 June 2009Appointment terminated director leslie mccormack gathy (1 page)
4 June 2009Appointment terminated director carl liederman (1 page)
4 June 2009Director appointed johann olav koss (2 pages)
4 June 2009Appointment terminated director carl liederman (1 page)
18 May 2009Director appointed dennis eric lepholtz (2 pages)
18 May 2009Director appointed dennis eric lepholtz (2 pages)
30 April 2009Appointment terminated director terry pursell (1 page)
30 April 2009Appointment terminated director terry pursell (1 page)
4 March 2009Registered office changed on 04/03/2009 from 20-22 bedford row london WC1R 4JS (1 page)
4 March 2009Registered office changed on 04/03/2009 from 20-22 bedford row london WC1R 4JS (1 page)
27 October 2008Return made up to 05/10/08; full list of members (4 pages)
27 October 2008Return made up to 05/10/08; full list of members (4 pages)
21 October 2008Director's change of particulars / carl liederman / 05/10/2008 (1 page)
21 October 2008Director's change of particulars / carl liederman / 05/10/2008 (1 page)
21 October 2008Director's change of particulars / carl liederman / 20/10/2008 (1 page)
21 October 2008Director's change of particulars / carl liederman / 20/10/2008 (1 page)
16 October 2008Appointment terminated director christopher robinson (1 page)
16 October 2008Appointment terminated director christopher robinson (1 page)
6 December 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
6 December 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 October 2007Incorporation (29 pages)
5 October 2007Incorporation (29 pages)