Company NameLondon Rugby League Foundation Limited
Company StatusActive
Company Number06826037
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 February 2009(15 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr John Christopher Byron
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26 Beresford Avenue
East Twickenham
Middlesex
TW1 2PY
Director NameMr Richard Graham Jones
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(5 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Rastell Avenue
London
SW2 4XP
Director NameMr John Gregory Nugent
Date of BirthMay 1954 (Born 70 years ago)
NationalityAustralian
StatusCurrent
Appointed13 May 2014(5 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address3 Barrowfield Lodge
Barrowfield Drive
Hove
East Sussex
BN3 6TQ
Director NameProf Aaqil Ahmed
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2014(5 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleTelevision Director
Country of ResidenceEngland
Correspondence AddressC/- House Of Sport 190 Great Dover Street
London
SE1 4YB
Director NameRichard John Fisher
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(same day as company formation)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address1 Aplin Way
Lightwater
Surrey
GU18 5TY
Director NameMr Paul Keith Wright
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 York Avenue
London
SW14 7LQ
Secretary NameMr Paul Keith Wright
NationalityBritish
StatusResigned
Appointed20 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 York Avenue
London
SW14 7LQ
Director NamePaul Blanchard
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address28 Sefton Street
Putney
London
SW15 1LZ
Director NameAdrian Paul Spencer
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(9 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 01 March 2010)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address8 Dinsmore Road
London
SW12 9PS
Director NameMr Andrew Douglas Sutch
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(1 year, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 23 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Thornton Road
London
SW14 8NS
Director NameMr Daniel Scott Steel
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 July 2012)
RoleSports Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Catherine House
Busch Close
Isleworth
Middlesex
TW7 6UE
Director NameMr Angus James Mackay
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 May 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Twickenham Stoop Langhorn Drive
Twickenham
Middlesex
TW2 7SX
Director NameMiss Hannah Patricia Crane
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(5 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 December 2018)
RoleSports Coach
Country of ResidenceEngland
Correspondence AddressC/- House Of Sport 190 Great Dover Street
London
SE1 4YB
Director NameMr Brian Robert Barwick
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(5 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/- House Of Sport 190 Great Dover Street
London
SE1 4YB
Director NameMr Martin Offiah
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(5 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 21 February 2024)
RoleSportsman
Country of ResidenceUnited Kingdom
Correspondence AddressC/- House Of Sport 190 Great Dover Street
London
SE1 4YB
Director NameMr Dan Scott Steel
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(6 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/- House Of Sport 190 Great Dover Street
London
SE1 4YB

Contact

Websitequins.co.uk
Telephone020 84106000
Telephone regionLondon

Location

Registered AddressC/- House Of Sport
190 Great Dover Street
London
SE1 4YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2023 (4 months, 2 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 3 weeks from now)

Filing History

18 January 2024Total exemption full accounts made up to 30 November 2023 (9 pages)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
27 July 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
20 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
10 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
20 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
31 October 2019Termination of appointment of Brian Robert Barwick as a director on 23 October 2019 (1 page)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
31 January 2019Termination of appointment of Dan Scott Steel as a director on 31 December 2018 (1 page)
31 January 2019Termination of appointment of Hannah Patricia Crane as a director on 1 December 2018 (1 page)
25 June 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
28 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
20 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
29 August 2017Registered office address changed from 20 Fitzroy Square London W1T 5HP England to C/- House of Sport 190 Great Dover Street London SE1 4YB on 29 August 2017 (1 page)
29 August 2017Registered office address changed from 20 Fitzroy Square London W1T 5HP England to C/- House of Sport 190 Great Dover Street London SE1 4YB on 29 August 2017 (1 page)
5 July 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
5 July 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
6 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
6 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
20 May 2016Termination of appointment of Dan Scott Steel as a director on 13 April 2015 (1 page)
20 May 2016Termination of appointment of Dan Scott Steel as a director on 13 April 2015 (1 page)
23 February 2016Annual return made up to 20 February 2016 no member list (9 pages)
23 February 2016Annual return made up to 20 February 2016 no member list (9 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
30 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
30 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
25 June 2015Registered office address changed from Whittington House 19-30 Alfred Place London WC1E 7EA to 20 Fitzroy Square London W1T 5HP on 25 June 2015 (1 page)
25 June 2015Registered office address changed from Whittington House 19-30 Alfred Place London WC1E 7EA to 20 Fitzroy Square London W1T 5HP on 25 June 2015 (1 page)
24 June 2015Appointment of Mr Daniel Scott Steel as a director on 13 April 2015 (2 pages)
24 June 2015Appointment of Mr Daniel Scott Steel as a director on 13 April 2015 (2 pages)
21 April 2015Appointment of Mr Dan Steel as a director on 13 April 2015 (2 pages)
21 April 2015Appointment of Mr Dan Steel as a director on 13 April 2015 (2 pages)
12 March 2015Registered office address changed from Whittington House 19-30 Alfred Place London WC1E 7EA England to Whittington House 19-30 Alfred Place London WC1E 7EA on 12 March 2015 (1 page)
12 March 2015Annual return made up to 20 February 2015 no member list (8 pages)
12 March 2015Registered office address changed from Bushey Sports Club Aldenham Road Bushey WD23 2TR England to Whittington House 19-30 Alfred Place London WC1E 7EA on 12 March 2015 (1 page)
12 March 2015Registered office address changed from Whittington House 19-30 Alfred Place London WC1E 7EA England to Whittington House 19-30 Alfred Place London WC1E 7EA on 12 March 2015 (1 page)
12 March 2015Registered office address changed from Bushey Sports Club Aldenham Road Bushey WD23 2TR England to Whittington House 19-30 Alfred Place London WC1E 7EA on 12 March 2015 (1 page)
12 March 2015Annual return made up to 20 February 2015 no member list (8 pages)
9 January 2015Company name changed london broncos rugby league foundation\certificate issued on 09/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-17
(3 pages)
9 January 2015Company name changed london broncos rugby league foundation\certificate issued on 09/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-17
(3 pages)
8 January 2015Registered office address changed from Underhill Stadium Westcombe Drive Barnet EN5 2BE to Bushey Sports Club Aldenham Road Bushey WD23 2TR on 8 January 2015 (1 page)
8 January 2015Registered office address changed from Underhill Stadium Westcombe Drive Barnet EN5 2BE to Bushey Sports Club Aldenham Road Bushey WD23 2TR on 8 January 2015 (1 page)
8 January 2015Registered office address changed from Underhill Stadium Westcombe Drive Barnet EN5 2BE to Bushey Sports Club Aldenham Road Bushey WD23 2TR on 8 January 2015 (1 page)
5 December 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
5 December 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
21 September 2014Appointment of Mr Brian Robert Barwick as a director on 21 August 2014 (2 pages)
21 September 2014Appointment of Mr Martin Offiah as a director on 21 August 2014 (2 pages)
21 September 2014Appointment of Miss Hannah Patricia Crane as a director on 21 August 2014 (2 pages)
21 September 2014Appointment of Mr Brian Robert Barwick as a director on 21 August 2014 (2 pages)
21 September 2014Appointment of Professor Aaqil Ahmed as a director on 21 August 2014 (2 pages)
21 September 2014Appointment of Miss Hannah Patricia Crane as a director on 21 August 2014 (2 pages)
21 September 2014Appointment of Mr Martin Offiah as a director on 21 August 2014 (2 pages)
21 September 2014Appointment of Professor Aaqil Ahmed as a director on 21 August 2014 (2 pages)
26 June 2014Appointment of Mr Richard Graham Jones as a director (2 pages)
26 June 2014Appointment of Mr Richard Graham Jones as a director (2 pages)
26 June 2014Appointment of Mr John Gregory Nugent as a director (2 pages)
26 June 2014Appointment of Mr John Gregory Nugent as a director (2 pages)
23 April 2014Annual return made up to 20 February 2014 no member list (3 pages)
23 April 2014Registered office address changed from the Twickenham Stoop Langhorn Drive Twickenham Middlesex TW2 7SX on 23 April 2014 (1 page)
23 April 2014Annual return made up to 20 February 2014 no member list (3 pages)
23 April 2014Registered office address changed from the Twickenham Stoop Langhorn Drive Twickenham Middlesex TW2 7SX on 23 April 2014 (1 page)
13 December 2013Termination of appointment of Paul Wright as a director (1 page)
13 December 2013Termination of appointment of Paul Wright as a director (1 page)
12 December 2013Termination of appointment of Paul Wright as a secretary (1 page)
12 December 2013Termination of appointment of Paul Wright as a secretary (1 page)
23 August 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
23 August 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
22 May 2013Termination of appointment of Angus Mackay as a director (1 page)
22 May 2013Termination of appointment of Angus Mackay as a director (1 page)
15 April 2013Termination of appointment of Richard Fisher as a director (1 page)
15 April 2013Annual return made up to 20 February 2013 no member list (6 pages)
15 April 2013Annual return made up to 20 February 2013 no member list (6 pages)
15 April 2013Termination of appointment of Richard Fisher as a director (1 page)
14 November 2012Termination of appointment of Daniel Steel as a director (1 page)
14 November 2012Termination of appointment of Daniel Steel as a director (1 page)
30 May 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
30 May 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
26 March 2012Annual return made up to 20 February 2012 no member list (8 pages)
26 March 2012Annual return made up to 20 February 2012 no member list (8 pages)
25 January 2012Appointment of Mr Angus Mackay as a director (2 pages)
25 January 2012Appointment of Mr Angus Mackay as a director (2 pages)
29 December 2011Company name changed harlequins rugby league foundation\certificate issued on 29/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
(2 pages)
29 December 2011NE01 (2 pages)
29 December 2011NE01 (2 pages)
29 December 2011Company name changed harlequins rugby league foundation\certificate issued on 29/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
(2 pages)
14 December 2011Change of name notice (2 pages)
14 December 2011Change of name notice (2 pages)
14 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-01
(1 page)
14 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-01
(1 page)
4 October 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
4 October 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
4 May 2011Appointment of Mr Daniel Scott Steel as a director (2 pages)
4 May 2011Appointment of Mr Daniel Scott Steel as a director (2 pages)
19 April 2011Appointment of Mr Andrew Douglas Sutch as a director (2 pages)
19 April 2011Appointment of Mr Andrew Douglas Sutch as a director (2 pages)
19 April 2011Termination of appointment of Paul Blanchard as a director (1 page)
19 April 2011Annual return made up to 20 February 2011 no member list (5 pages)
19 April 2011Termination of appointment of Paul Blanchard as a director (1 page)
19 April 2011Annual return made up to 20 February 2011 no member list (5 pages)
25 August 2010Accounts for a dormant company made up to 30 November 2009 (4 pages)
25 August 2010Accounts for a dormant company made up to 30 November 2009 (4 pages)
5 August 2010Termination of appointment of Adrian Spencer as a director (1 page)
5 August 2010Termination of appointment of Adrian Spencer as a director (1 page)
8 April 2010Director's details changed for Paul Blanchard on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 20 February 2010 no member list (5 pages)
8 April 2010Director's details changed for Richard John Fisher on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Richard John Fisher on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Richard John Fisher on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Paul Blanchard on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 20 February 2010 no member list (5 pages)
8 April 2010Director's details changed for Paul Blanchard on 8 April 2010 (2 pages)
10 December 2009Appointment of Adrian Paul Spencer as a director (1 page)
10 December 2009Appointment of Adrian Paul Spencer as a director (1 page)
11 June 2009Director appointed paul blanchard (3 pages)
11 June 2009Director appointed paul blanchard (3 pages)
31 March 2009Accounting reference date shortened from 28/02/2010 to 30/11/2009 (1 page)
31 March 2009Accounting reference date shortened from 28/02/2010 to 30/11/2009 (1 page)
25 March 2009Company name changed harlequins foundation\certificate issued on 31/03/09 (2 pages)
25 March 2009Company name changed harlequins foundation\certificate issued on 31/03/09 (2 pages)
20 February 2009Incorporation (25 pages)
20 February 2009Incorporation (25 pages)