Company NameGrasshoppers Rugby Football Sports And Social Club Limited
Company StatusActive
Company Number07322864
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 July 2010(13 years, 9 months ago)

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 2010(same day as company formation)
RoleWaste & Recycling Manager
Country of ResidenceEngland
Correspondence AddressKestrel House 111 Heath Road
Twickenham
Middx
TW1 4AH
Director NameMr Nicholas Charles Dance
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2014(3 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleComputer Analyst/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
Appointed17 May 2016(5 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElectroline House 15 Lion Road
Twickenham
TW1 4JH
Director NameMr Juan Jose Murray
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2019(8 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleHead Of It Systems
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(11 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 George Babatunde Orishaguna
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2023(12 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks
RoleArchitectural Technician
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
Appointed07 June 2023(12 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressElectroline House 15 Lion Road
Twickenham
TW1 4JH
Director NameFiona Addison
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKestral House 111 Heath Road
Twickenham
Middx
TW1 4AH
Director NameWilliam Pickett
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(5 days after company formation)
Appointment Duration1 year, 9 months (resigned 03 May 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKestral House 111 Heath Road
Twickenham
Middx
TW1 4AH
Director NameMr Matthew Gilmore
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(5 days after company formation)
Appointment Duration8 years, 9 months (resigned 07 May 2019)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKestral House 111 Heath Road
Twickenham
Middx
TW1 4AH
Director NameMr Juan Jose Murray
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(5 days after company formation)
Appointment Duration1 year, 9 months (resigned 03 May 2012)
RoleHead Of It And Information Systems
Country of ResidenceEngland
Correspondence AddressKestral House 111 Heath Road
Twickenham
Middx
TW1 4AH
Director NamePeter John Hobson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(5 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressKestral House 111 Heath Road
Twickenham
Middx
TW1 4AH
Director NameMr Leroy Anthony Arbouine
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(5 days after company formation)
Appointment Duration9 months (resigned 28 April 2011)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressKestral House 111 Heath Road
Twickenham
Middx
TW1 4AH
Director NameMr Gary Michael Cunningham
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(9 months, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 06 September 2021)
RolePolice Officer
Country of ResidenceEngland
Correspondence AddressElectroline House 15 Lion Road
Twickenham
TW1 4JH
Director NameLousie Latter
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(1 year, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 April 2015)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence AddressKestrel House 111 Heath Road
Twickenham
Middx
TW1 4AH
Director NameNaomi Lewis
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 13 May 2014)
RoleSports Development
Country of ResidenceUnited Kingdom
Correspondence AddressKestrel House 111 Heath Road
Twickenham
Middx
TW1 4AH
Director NameMr Grahame Robert Neve
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(1 year, 9 months after company formation)
Appointment Duration10 years (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
Appointed03 May 2012(1 year, 9 months after company formation)
Appointment Duration10 years (resigned 03 May 2022)
RoleArchtectural Technician
Country of ResidenceEngland
Correspondence AddressElectroline House 15 Lion Road
Twickenham
TW1 4JH
Director NameMr William Pickett
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(1 year, 10 months after company formation)
Appointment Duration10 years, 12 months (resigned 16 May 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressElectroline House 15 Lion Road
Twickenham
TW1 4JH
Director NameMs Sunita Singh
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(3 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 07 May 2019)
RoleTeacher
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(11 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

Financials

Year2014
Net Worth£8,664
Cash£30,787
Current Liabilities£102,504

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 2 weeks from now)

Filing History

28 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
6 August 2019Termination of appointment of Matthew Gilmore as a director on 7 May 2019 (1 page)
6 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
6 August 2019Termination of appointment of Sunita Singh as a director on 7 May 2019 (1 page)
6 August 2019Appointment of Mr Juan Jose Murray as a director on 7 May 2019 (2 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
24 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (8 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)
31 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
23 August 2016Appointment of Mr Jeremy Easton as a director on 17 May 2016 (2 pages)
23 August 2016Appointment of Mr Jeremy Easton as a director on 17 May 2016 (2 pages)
16 August 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 July 2015Annual return made up to 22 July 2015 no member list (6 pages)
27 July 2015Annual return made up to 22 July 2015 no member list (6 pages)
27 July 2015Termination of appointment of Lousie Latter as a director on 30 April 2015 (1 page)
27 July 2015Termination of appointment of Lousie Latter as a director on 30 April 2015 (1 page)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 August 2014Appointment of Mr Nicholas Charles Dance as a director on 13 May 2014 (2 pages)
19 August 2014Director's details changed for Grahame Robert Neve on 13 May 2014 (2 pages)
19 August 2014Termination of appointment of Naomi Lewis as a director on 13 May 2014 (1 page)
19 August 2014Annual return made up to 22 July 2014 no member list (7 pages)
19 August 2014Termination of appointment of Naomi Lewis as a director on 13 May 2014 (1 page)
19 August 2014Appointment of Ms Sunita Singh as a director on 13 May 2014 (2 pages)
19 August 2014Annual return made up to 22 July 2014 no member list (7 pages)
19 August 2014Appointment of Ms Sunita Singh as a director on 13 May 2014 (2 pages)
19 August 2014Appointment of Mr Nicholas Charles Dance as a director on 13 May 2014 (2 pages)
19 August 2014Director's details changed for Grahame Robert Neve on 13 May 2014 (2 pages)
11 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
22 July 2013Annual return made up to 22 July 2013 no member list (7 pages)
22 July 2013Annual return made up to 22 July 2013 no member list (7 pages)
12 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
12 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
23 July 2012Annual return made up to 22 July 2012 no member list (7 pages)
23 July 2012Annual return made up to 22 July 2012 no member list (7 pages)
17 July 2012Appointment of Mr William Pickett as a director (2 pages)
17 July 2012Appointment of Mr William Pickett as a director (2 pages)
31 May 2012Termination of appointment of William Pickett as a director (1 page)
31 May 2012Appointment of Grahame Robert Neve as a director (2 pages)
31 May 2012Appointment of Naomi Lewis as a director (2 pages)
31 May 2012Appointment of Naomi Lewis as a director (2 pages)
31 May 2012Appointment of George Babatunde Orishaguna as a director (2 pages)
31 May 2012Termination of appointment of Juan Murray as a director (1 page)
31 May 2012Appointment of Lousie Latter as a director (2 pages)
31 May 2012Termination of appointment of William Pickett as a director (1 page)
31 May 2012Appointment of Lousie Latter as a director (2 pages)
31 May 2012Termination of appointment of Fiona Addison as a director (1 page)
31 May 2012Termination of appointment of Fiona Addison as a director (1 page)
31 May 2012Termination of appointment of Juan Murray as a director (1 page)
31 May 2012Appointment of George Babatunde Orishaguna as a director (2 pages)
31 May 2012Appointment of Grahame Robert Neve as a director (2 pages)
20 March 2012Full accounts made up to 31 May 2011 (11 pages)
20 March 2012Full accounts made up to 31 May 2011 (11 pages)
15 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
15 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
2 March 2012Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page)
2 March 2012Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page)
2 February 2012Termination of appointment of Peter Hobson as a director (1 page)
2 February 2012Termination of appointment of Peter Hobson as a director (1 page)
27 September 2011Appointment of Mr Gary Michael Cunningham as a director (2 pages)
27 September 2011Annual return made up to 22 July 2011 no member list (8 pages)
27 September 2011Termination of appointment of Leroy Arbouine as a director (1 page)
27 September 2011Annual return made up to 22 July 2011 no member list (8 pages)
27 September 2011Termination of appointment of Leroy Arbouine as a director (1 page)
27 September 2011Appointment of Mr Gary Michael Cunningham as a director (2 pages)
24 August 2010Appointment of Peter John Hobson as a director (3 pages)
24 August 2010Appointment of Mr Matthew Gilmore as a director (3 pages)
24 August 2010Appointment of Mr Juan Jose Murray as a director (3 pages)
24 August 2010Appointment of Fiona Addison as a director (3 pages)
24 August 2010Appointment of Fiona Addison as a director (3 pages)
24 August 2010Appointment of Mr Leroy Anthony Arbouine as a director (3 pages)
24 August 2010Appointment of Mr Matthew Gilmore as a director (3 pages)
24 August 2010Appointment of William Pickett as a director (3 pages)
24 August 2010Appointment of William Pickett as a director (3 pages)
24 August 2010Appointment of Peter John Hobson as a director (3 pages)
24 August 2010Appointment of Mr Leroy Anthony Arbouine as a director (3 pages)
24 August 2010Appointment of Mr Juan Jose Murray as a director (3 pages)
22 July 2010Incorporation (52 pages)
22 July 2010Incorporation (52 pages)