East Twickenham
Middlesex
TW1 2PY
Director Name | Mr Richard Graham Jones |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2014(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Rastell Avenue London SW2 4XP |
Director Name | Mr John Gregory Nugent |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 13 May 2014(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 3 Barrowfield Lodge Barrowfield Drive Hove East Sussex BN3 6TQ |
Director Name | Prof Aaqil Ahmed |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2014(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Television Director |
Country of Residence | England |
Correspondence Address | C/- House Of Sport 190 Great Dover Street London SE1 4YB |
Director Name | Richard John Fisher |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(same day as company formation) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aplin Way Lightwater Surrey GU18 5TY |
Director Name | Mr Paul Keith Wright |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 York Avenue London SW14 7LQ |
Secretary Name | Mr Paul Keith Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 York Avenue London SW14 7LQ |
Director Name | Paul Blanchard |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2011) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 28 Sefton Street Putney London SW15 1LZ |
Director Name | Adrian Paul Spencer |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 01 March 2010) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dinsmore Road London SW12 9PS |
Director Name | Mr Andrew Douglas Sutch |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 23 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Thornton Road London SW14 8NS |
Director Name | Mr Daniel Scott Steel |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 July 2012) |
Role | Sports Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Catherine House Busch Close Isleworth Middlesex TW7 6UE |
Director Name | Mr Angus James Mackay |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 May 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Twickenham Stoop Langhorn Drive Twickenham Middlesex TW2 7SX |
Director Name | Miss Hannah Patricia Crane |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2014(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 December 2018) |
Role | Sports Coach |
Country of Residence | England |
Correspondence Address | C/- House Of Sport 190 Great Dover Street London SE1 4YB |
Director Name | Mr Brian Robert Barwick |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2014(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/- House Of Sport 190 Great Dover Street London SE1 4YB |
Director Name | Mr Martin Offiah |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2014(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 21 February 2024) |
Role | Sportsman |
Country of Residence | United Kingdom |
Correspondence Address | C/- House Of Sport 190 Great Dover Street London SE1 4YB |
Director Name | Mr Dan Scott Steel |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/- House Of Sport 190 Great Dover Street London SE1 4YB |
Website | quins.co.uk |
---|---|
Telephone | 020 84106000 |
Telephone region | London |
Registered Address | C/- House Of Sport 190 Great Dover Street London SE1 4YB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Latest Accounts | 30 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 20 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 3 weeks from now) |
18 January 2024 | Total exemption full accounts made up to 30 November 2023 (9 pages) |
---|---|
20 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
17 January 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
27 July 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
20 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
10 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
20 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
17 February 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
31 October 2019 | Termination of appointment of Brian Robert Barwick as a director on 23 October 2019 (1 page) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
13 February 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
31 January 2019 | Termination of appointment of Dan Scott Steel as a director on 31 December 2018 (1 page) |
31 January 2019 | Termination of appointment of Hannah Patricia Crane as a director on 1 December 2018 (1 page) |
25 June 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
28 February 2018 | Resolutions
|
20 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
29 August 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
5 July 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
20 May 2016 | Termination of appointment of Dan Scott Steel as a director on 13 April 2015 (1 page) |
20 May 2016 | Termination of appointment of Dan Scott Steel as a director on 13 April 2015 (1 page) |
23 February 2016 | Annual return made up to 20 February 2016 no member list (9 pages) |
23 February 2016 | Annual return made up to 20 February 2016 no member list (9 pages) |
29 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
29 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
30 June 2015 | Resolutions
|
30 June 2015 | Resolutions
|
25 June 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Daniel Scott Steel as a director on 13 April 2015 (2 pages) |
24 June 2015 | Appointment of Mr Daniel Scott Steel as a director on 13 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Dan Steel as a director on 13 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Dan Steel as a director on 13 April 2015 (2 pages) |
12 March 2015 | Registered 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 2015 | Annual return made up to 20 February 2015 no member list (8 pages) |
12 March 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 20 February 2015 no member list (8 pages) |
9 January 2015 | Company name changed london broncos rugby league foundation\certificate issued on 09/01/15
|
9 January 2015 | Company name changed london broncos rugby league foundation\certificate issued on 09/01/15
|
8 January 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption full accounts made up to 30 November 2013 (10 pages) |
5 December 2014 | Total exemption full accounts made up to 30 November 2013 (10 pages) |
21 September 2014 | Appointment of Mr Brian Robert Barwick as a director on 21 August 2014 (2 pages) |
21 September 2014 | Appointment of Mr Martin Offiah as a director on 21 August 2014 (2 pages) |
21 September 2014 | Appointment of Miss Hannah Patricia Crane as a director on 21 August 2014 (2 pages) |
21 September 2014 | Appointment of Mr Brian Robert Barwick as a director on 21 August 2014 (2 pages) |
21 September 2014 | Appointment of Professor Aaqil Ahmed as a director on 21 August 2014 (2 pages) |
21 September 2014 | Appointment of Miss Hannah Patricia Crane as a director on 21 August 2014 (2 pages) |
21 September 2014 | Appointment of Mr Martin Offiah as a director on 21 August 2014 (2 pages) |
21 September 2014 | Appointment of Professor Aaqil Ahmed as a director on 21 August 2014 (2 pages) |
26 June 2014 | Appointment of Mr Richard Graham Jones as a director (2 pages) |
26 June 2014 | Appointment of Mr Richard Graham Jones as a director (2 pages) |
26 June 2014 | Appointment of Mr John Gregory Nugent as a director (2 pages) |
26 June 2014 | Appointment of Mr John Gregory Nugent as a director (2 pages) |
23 April 2014 | Annual return made up to 20 February 2014 no member list (3 pages) |
23 April 2014 | Registered office address changed from the Twickenham Stoop Langhorn Drive Twickenham Middlesex TW2 7SX on 23 April 2014 (1 page) |
23 April 2014 | Annual return made up to 20 February 2014 no member list (3 pages) |
23 April 2014 | Registered office address changed from the Twickenham Stoop Langhorn Drive Twickenham Middlesex TW2 7SX on 23 April 2014 (1 page) |
13 December 2013 | Termination of appointment of Paul Wright as a director (1 page) |
13 December 2013 | Termination of appointment of Paul Wright as a director (1 page) |
12 December 2013 | Termination of appointment of Paul Wright as a secretary (1 page) |
12 December 2013 | Termination of appointment of Paul Wright as a secretary (1 page) |
23 August 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
23 August 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
22 May 2013 | Termination of appointment of Angus Mackay as a director (1 page) |
22 May 2013 | Termination of appointment of Angus Mackay as a director (1 page) |
15 April 2013 | Termination of appointment of Richard Fisher as a director (1 page) |
15 April 2013 | Annual return made up to 20 February 2013 no member list (6 pages) |
15 April 2013 | Annual return made up to 20 February 2013 no member list (6 pages) |
15 April 2013 | Termination of appointment of Richard Fisher as a director (1 page) |
14 November 2012 | Termination of appointment of Daniel Steel as a director (1 page) |
14 November 2012 | Termination of appointment of Daniel Steel as a director (1 page) |
30 May 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
30 May 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
26 March 2012 | Annual return made up to 20 February 2012 no member list (8 pages) |
26 March 2012 | Annual return made up to 20 February 2012 no member list (8 pages) |
25 January 2012 | Appointment of Mr Angus Mackay as a director (2 pages) |
25 January 2012 | Appointment of Mr Angus Mackay as a director (2 pages) |
29 December 2011 | Company name changed harlequins rugby league foundation\certificate issued on 29/12/11
|
29 December 2011 | NE01 (2 pages) |
29 December 2011 | NE01 (2 pages) |
29 December 2011 | Company name changed harlequins rugby league foundation\certificate issued on 29/12/11
|
14 December 2011 | Change of name notice (2 pages) |
14 December 2011 | Change of name notice (2 pages) |
14 December 2011 | Resolutions
|
14 December 2011 | Resolutions
|
4 October 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
4 October 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
4 May 2011 | Appointment of Mr Daniel Scott Steel as a director (2 pages) |
4 May 2011 | Appointment of Mr Daniel Scott Steel as a director (2 pages) |
19 April 2011 | Appointment of Mr Andrew Douglas Sutch as a director (2 pages) |
19 April 2011 | Appointment of Mr Andrew Douglas Sutch as a director (2 pages) |
19 April 2011 | Termination of appointment of Paul Blanchard as a director (1 page) |
19 April 2011 | Annual return made up to 20 February 2011 no member list (5 pages) |
19 April 2011 | Termination of appointment of Paul Blanchard as a director (1 page) |
19 April 2011 | Annual return made up to 20 February 2011 no member list (5 pages) |
25 August 2010 | Accounts for a dormant company made up to 30 November 2009 (4 pages) |
25 August 2010 | Accounts for a dormant company made up to 30 November 2009 (4 pages) |
5 August 2010 | Termination of appointment of Adrian Spencer as a director (1 page) |
5 August 2010 | Termination of appointment of Adrian Spencer as a director (1 page) |
8 April 2010 | Director's details changed for Paul Blanchard on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 20 February 2010 no member list (5 pages) |
8 April 2010 | Director's details changed for Richard John Fisher on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Richard John Fisher on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Richard John Fisher on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Paul Blanchard on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 20 February 2010 no member list (5 pages) |
8 April 2010 | Director's details changed for Paul Blanchard on 8 April 2010 (2 pages) |
10 December 2009 | Appointment of Adrian Paul Spencer as a director (1 page) |
10 December 2009 | Appointment of Adrian Paul Spencer as a director (1 page) |
11 June 2009 | Director appointed paul blanchard (3 pages) |
11 June 2009 | Director appointed paul blanchard (3 pages) |
31 March 2009 | Accounting reference date shortened from 28/02/2010 to 30/11/2009 (1 page) |
31 March 2009 | Accounting reference date shortened from 28/02/2010 to 30/11/2009 (1 page) |
25 March 2009 | Company name changed harlequins foundation\certificate issued on 31/03/09 (2 pages) |
25 March 2009 | Company name changed harlequins foundation\certificate issued on 31/03/09 (2 pages) |
20 February 2009 | Incorporation (25 pages) |
20 February 2009 | Incorporation (25 pages) |