Twickenham
Middx
TW1 4AH
Director Name | Mr Nicholas Charles Dance |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2014(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Computer Analyst/Programmer |
Country of Residence | England |
Correspondence Address | Electroline House 15 Lion Road Twickenham TW1 4JH |
Director Name | Mr Jeremy Easton |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2016(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Electroline House 15 Lion Road Twickenham TW1 4JH |
Director Name | Mr Juan Jose Murray |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2019(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Head Of It Systems |
Country of Residence | England |
Correspondence Address | Electroline House 15 Lion Road Twickenham TW1 4JH |
Director Name | Mr Robert John Esmor Jones |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2022(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Electroline House 15 Lion Road Twickenham TW1 4JH |
Director Name | Mr George Babatunde Orishaguna |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2023(12 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Architectural Technician |
Country of Residence | England |
Correspondence Address | Electroline House 15 Lion Road Twickenham TW1 4JH |
Director Name | Mr David Donald Golton |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2023(12 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Electroline House 15 Lion Road Twickenham TW1 4JH |
Director Name | Fiona Addison |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kestral House 111 Heath Road Twickenham Middx TW1 4AH |
Director Name | William Pickett |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 May 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kestral House 111 Heath Road Twickenham Middx TW1 4AH |
Director Name | Mr Matthew Gilmore |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(5 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 May 2019) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kestral House 111 Heath Road Twickenham Middx TW1 4AH |
Director Name | Mr Juan Jose Murray |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 May 2012) |
Role | Head Of It And Information Systems |
Country of Residence | England |
Correspondence Address | Kestral House 111 Heath Road Twickenham Middx TW1 4AH |
Director Name | Peter John Hobson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Kestral House 111 Heath Road Twickenham Middx TW1 4AH |
Director Name | Mr Leroy Anthony Arbouine |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(5 days after company formation) |
Appointment Duration | 9 months (resigned 28 April 2011) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Kestral House 111 Heath Road Twickenham Middx TW1 4AH |
Director Name | Mr Gary Michael Cunningham |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(9 months, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (resigned 06 September 2021) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | Electroline House 15 Lion Road Twickenham TW1 4JH |
Director Name | Lousie Latter |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 April 2015) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | Kestrel House 111 Heath Road Twickenham Middx TW1 4AH |
Director Name | Naomi Lewis |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 13 May 2014) |
Role | Sports Development |
Country of Residence | United Kingdom |
Correspondence Address | Kestrel House 111 Heath Road Twickenham Middx TW1 4AH |
Director Name | Mr Grahame Robert Neve |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(1 year, 9 months after company formation) |
Appointment Duration | 10 years (resigned 03 May 2022) |
Role | Locksmith |
Country of Residence | England |
Correspondence Address | Electroline House 15 Lion Road Twickenham TW1 4JH |
Director Name | Mr George Babatunde Orishaguna |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(1 year, 9 months after company formation) |
Appointment Duration | 10 years (resigned 03 May 2022) |
Role | Archtectural Technician |
Country of Residence | England |
Correspondence Address | Electroline House 15 Lion Road Twickenham TW1 4JH |
Director Name | Mr William Pickett |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 16 May 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Electroline House 15 Lion Road Twickenham TW1 4JH |
Director Name | Ms Sunita Singh |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 07 May 2019) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Electroline House 15 Lion Road Twickenham TW1 4JH |
Director Name | Mr Michael Gerard Reilly |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2021(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Electroline House 15 Lion Road Twickenham TW1 4JH |
Website | www.grasshoppersrfc.com |
---|---|
Telephone | 020 85680010 |
Telephone region | London |
Registered Address | Electroline House 15 Lion Road Twickenham TW1 4JH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | South Twickenham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,664 |
Cash | £30,787 |
Current Liabilities | £102,504 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 July 2023 (9 months ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 2 weeks from now) |
28 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
6 August 2019 | Termination of appointment of Matthew Gilmore as a director on 7 May 2019 (1 page) |
6 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
6 August 2019 | Termination of appointment of Sunita Singh as a director on 7 May 2019 (1 page) |
6 August 2019 | Appointment of Mr Juan Jose Murray as a director on 7 May 2019 (2 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
24 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
18 January 2018 | Registered 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 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
23 August 2016 | Appointment of Mr Jeremy Easton as a director on 17 May 2016 (2 pages) |
23 August 2016 | Appointment of Mr Jeremy Easton as a director on 17 May 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 July 2015 | Annual return made up to 22 July 2015 no member list (6 pages) |
27 July 2015 | Annual return made up to 22 July 2015 no member list (6 pages) |
27 July 2015 | Termination of appointment of Lousie Latter as a director on 30 April 2015 (1 page) |
27 July 2015 | Termination of appointment of Lousie Latter as a director on 30 April 2015 (1 page) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 August 2014 | Appointment of Mr Nicholas Charles Dance as a director on 13 May 2014 (2 pages) |
19 August 2014 | Director's details changed for Grahame Robert Neve on 13 May 2014 (2 pages) |
19 August 2014 | Termination of appointment of Naomi Lewis as a director on 13 May 2014 (1 page) |
19 August 2014 | Annual return made up to 22 July 2014 no member list (7 pages) |
19 August 2014 | Termination of appointment of Naomi Lewis as a director on 13 May 2014 (1 page) |
19 August 2014 | Appointment of Ms Sunita Singh as a director on 13 May 2014 (2 pages) |
19 August 2014 | Annual return made up to 22 July 2014 no member list (7 pages) |
19 August 2014 | Appointment of Ms Sunita Singh as a director on 13 May 2014 (2 pages) |
19 August 2014 | Appointment of Mr Nicholas Charles Dance as a director on 13 May 2014 (2 pages) |
19 August 2014 | Director's details changed for Grahame Robert Neve on 13 May 2014 (2 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
22 July 2013 | Annual return made up to 22 July 2013 no member list (7 pages) |
22 July 2013 | Annual return made up to 22 July 2013 no member list (7 pages) |
12 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
12 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
23 July 2012 | Annual return made up to 22 July 2012 no member list (7 pages) |
23 July 2012 | Annual return made up to 22 July 2012 no member list (7 pages) |
17 July 2012 | Appointment of Mr William Pickett as a director (2 pages) |
17 July 2012 | Appointment of Mr William Pickett as a director (2 pages) |
31 May 2012 | Termination of appointment of William Pickett as a director (1 page) |
31 May 2012 | Appointment of Grahame Robert Neve as a director (2 pages) |
31 May 2012 | Appointment of Naomi Lewis as a director (2 pages) |
31 May 2012 | Appointment of Naomi Lewis as a director (2 pages) |
31 May 2012 | Appointment of George Babatunde Orishaguna as a director (2 pages) |
31 May 2012 | Termination of appointment of Juan Murray as a director (1 page) |
31 May 2012 | Appointment of Lousie Latter as a director (2 pages) |
31 May 2012 | Termination of appointment of William Pickett as a director (1 page) |
31 May 2012 | Appointment of Lousie Latter as a director (2 pages) |
31 May 2012 | Termination of appointment of Fiona Addison as a director (1 page) |
31 May 2012 | Termination of appointment of Fiona Addison as a director (1 page) |
31 May 2012 | Termination of appointment of Juan Murray as a director (1 page) |
31 May 2012 | Appointment of George Babatunde Orishaguna as a director (2 pages) |
31 May 2012 | Appointment of Grahame Robert Neve as a director (2 pages) |
20 March 2012 | Full accounts made up to 31 May 2011 (11 pages) |
20 March 2012 | Full accounts made up to 31 May 2011 (11 pages) |
15 March 2012 | Resolutions
|
15 March 2012 | Resolutions
|
2 March 2012 | Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page) |
2 March 2012 | Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page) |
2 February 2012 | Termination of appointment of Peter Hobson as a director (1 page) |
2 February 2012 | Termination of appointment of Peter Hobson as a director (1 page) |
27 September 2011 | Appointment of Mr Gary Michael Cunningham as a director (2 pages) |
27 September 2011 | Annual return made up to 22 July 2011 no member list (8 pages) |
27 September 2011 | Termination of appointment of Leroy Arbouine as a director (1 page) |
27 September 2011 | Annual return made up to 22 July 2011 no member list (8 pages) |
27 September 2011 | Termination of appointment of Leroy Arbouine as a director (1 page) |
27 September 2011 | Appointment of Mr Gary Michael Cunningham as a director (2 pages) |
24 August 2010 | Appointment of Peter John Hobson as a director (3 pages) |
24 August 2010 | Appointment of Mr Matthew Gilmore as a director (3 pages) |
24 August 2010 | Appointment of Mr Juan Jose Murray as a director (3 pages) |
24 August 2010 | Appointment of Fiona Addison as a director (3 pages) |
24 August 2010 | Appointment of Fiona Addison as a director (3 pages) |
24 August 2010 | Appointment of Mr Leroy Anthony Arbouine as a director (3 pages) |
24 August 2010 | Appointment of Mr Matthew Gilmore as a director (3 pages) |
24 August 2010 | Appointment of William Pickett as a director (3 pages) |
24 August 2010 | Appointment of William Pickett as a director (3 pages) |
24 August 2010 | Appointment of Peter John Hobson as a director (3 pages) |
24 August 2010 | Appointment of Mr Leroy Anthony Arbouine as a director (3 pages) |
24 August 2010 | Appointment of Mr Juan Jose Murray as a director (3 pages) |
22 July 2010 | Incorporation (52 pages) |
22 July 2010 | Incorporation (52 pages) |