Company NameWhitton Lions Rugby Football Club Limited
DirectorsJames Christopher Bowman and Jonathan David Evans
Company StatusActive
Company Number07751322
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 August 2011(12 years, 8 months ago)

Business Activity

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

Directors

Director NameMr James Christopher Bowman
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2020(8 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWhitton Park Sports Association 190 Wills Crescent
Hounslow
TW3 2JD
Director NameMr Jonathan David Evans
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleManager
Country of ResidenceEngland
Correspondence AddressWhitton Park Sports Association 190 Wills Crescent
Hounslow
TW3 2JD
Secretary NameMr Paul Francis Wilson
StatusCurrent
Appointed20 July 2022(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressWhitton Park Sports Association 190 Wills Crescent
Hounslow
TW3 2JD
Director NameAidan Leo Potts
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland/Uk
Correspondence Address17 Derwent Road
Whitton
Twickenham
TW2 7HQ
Director NameGareth Christopher Elliott
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Derwent Road
Whitton
Twickenham
TW2 7HQ
Secretary NameAidan Leo Potts
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address17 Derwent Road
Whitton
Twickenham
TW2 7HQ
Director NameMichael James Harvey Davies
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(3 weeks, 1 day after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceEngland/Uk
Correspondence Address17 Derwent Road
Whitton
Twickenham
TW2 7HQ
Director NamePaul William Doherty
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(3 weeks, 1 day after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceEngland/Uk
Correspondence Address17 Derwent Road
Whitton
Twickenham
TW2 7HQ
Director NameMark Taylor
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(3 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 14 August 2013)
RoleCompany Director
Country of ResidenceEngland/Uk
Correspondence Address17 Derwent Road
Whitton
Twickenham
TW2 7HQ
Director NameRichard Michael Lennon
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(3 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 20 August 2014)
RoleCompany Director
Country of ResidenceEngland/Uk
Correspondence Address17 Derwent Road
Whitton
Twickenham
TW2 7HQ
Director NameMr Daniel Saxby
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(1 year, 11 months after company formation)
Appointment Duration5 years (resigned 24 August 2018)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressWhitton Park Sports Association 190 Wills Crescent
Hounslow
TW3 2JD
Director NameMr Stefan Rulewski
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(1 year, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitton Park Sports Association 190 Wills Crescent
Hounslow
TW3 2JD
Director NameMr Graeme James Kirkpatrick
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(4 years after company formation)
Appointment Duration6 years, 9 months (resigned 14 June 2022)
RoleAssociate Quanity Surveyor
Country of ResidenceEngland
Correspondence Address2 Colonial Avenue Whitton
Twickenham
Middlesex
TW2 7ED
Director NameMr Stephen David Hunt
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2016(5 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 June 2022)
RoleHse Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Camelia Place Whitton
Twickenham
Middlesex
TW2 7HZ
Director NameMr Leo Murray Hogan
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2020(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 July 2022)
RoleTrainee Accountant
Country of ResidenceEngland
Correspondence AddressWhitton Park Sports Association 190 Wills Crescent
Hounslow
TW3 2JD
Director NameMr Simon Huw Reynolds Jones
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2020(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2022)
RoleRisk Manager
Country of ResidenceEngland
Correspondence AddressWhitton Park Sports Association 190 Wills Crescent
Hounslow
TW3 2JD

Contact

Telephone020 82551003
Telephone regionLondon

Location

Registered AddressWhitton Park Sports Association
190 Wills Crescent
Hounslow
TW3 2JD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,231
Cash£5,792
Current Liabilities£1,785

Accounts

Latest Accounts31 August 2023 (8 months, 2 weeks ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return7 August 2023 (9 months, 1 week ago)
Next Return Due21 August 2024 (3 months, 1 week from now)

Filing History

21 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
23 July 2020Appointment of Mr James Christopher Bowman as a director on 23 July 2020 (2 pages)
23 July 2020Appointment of Mr Simon Huw Reynolds Jones as a director on 23 July 2020 (2 pages)
4 May 2020Appointment of Mr Leo Murray Hogan as a director on 4 May 2020 (2 pages)
2 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
29 September 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
24 August 2018Termination of appointment of Daniel Saxby as a director on 24 August 2018 (1 page)
13 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
13 August 2018Registered office address changed from 17 Derwent Road Whitton Twickenham England TW2 7HQ to Whitton Park Sports Association 190 Wills Crescent Hounslow TW3 2JD on 13 August 2018 (1 page)
25 April 2018Micro company accounts made up to 31 August 2017 (5 pages)
1 September 2017Confirmation statement made on 10 August 2017 with updates (3 pages)
1 September 2017Confirmation statement made on 10 August 2017 with updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
2 September 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
2 September 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
31 August 2016Appointment of Mr Stephen David Hunt as a director on 25 August 2016 (2 pages)
31 August 2016Appointment of Mr Stephen David Hunt as a director on 25 August 2016 (2 pages)
26 August 2016Termination of appointment of Gareth Christopher Elliott as a director on 16 August 2016 (1 page)
26 August 2016Termination of appointment of Gareth Christopher Elliott as a director on 16 August 2016 (1 page)
10 August 2016Appointment of Mr Graeme James Kirkpatrick as a director on 25 August 2015 (2 pages)
10 August 2016Appointment of Mr Graeme James Kirkpatrick as a director on 25 August 2015 (2 pages)
9 August 2016Termination of appointment of Aidan Leo Potts as a secretary on 25 August 2015 (1 page)
9 August 2016Termination of appointment of Aidan Leo Potts as a secretary on 25 August 2015 (1 page)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 August 2015Annual return made up to 24 August 2015 no member list (5 pages)
24 August 2015Annual return made up to 24 August 2015 no member list (5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 August 2014Termination of appointment of Richard Michael Lennon as a director on 20 August 2014 (1 page)
29 August 2014Termination of appointment of Aidan Leo Potts as a director on 20 August 2014 (1 page)
29 August 2014Annual return made up to 24 August 2014 no member list (3 pages)
29 August 2014Termination of appointment of Richard Michael Lennon as a director on 20 August 2014 (1 page)
29 August 2014Annual return made up to 24 August 2014 no member list (3 pages)
29 August 2014Termination of appointment of Aidan Leo Potts as a director on 20 August 2014 (1 page)
28 August 2014Termination of appointment of Richard Michael Lennon as a director on 20 August 2014 (1 page)
28 August 2014Termination of appointment of Richard Michael Lennon as a director on 20 August 2014 (1 page)
19 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
19 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 November 2013Appointment of Mr. Stefan Rulewski as a director (2 pages)
20 November 2013Appointment of Mr. Daniel Saxby as a director (2 pages)
20 November 2013Appointment of Mr. Daniel Saxby as a director (2 pages)
20 November 2013Appointment of Mr. Stefan Rulewski as a director (2 pages)
11 November 2013Annual return made up to 24 August 2013 no member list (3 pages)
11 November 2013Termination of appointment of Mark Taylor as a director (1 page)
11 November 2013Termination of appointment of Mark Taylor as a director (1 page)
11 November 2013Annual return made up to 24 August 2013 no member list (3 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 September 2012Termination of appointment of Michael Davies as a director (2 pages)
20 September 2012Termination of appointment of Paul Doherty as a director (2 pages)
20 September 2012Termination of appointment of Paul Doherty as a director (2 pages)
20 September 2012Termination of appointment of Michael Davies as a director (2 pages)
10 September 2012Annual return made up to 24 August 2012 no member list (5 pages)
10 September 2012Annual return made up to 24 August 2012 no member list (5 pages)
20 September 2011Appointment of Michael James Harvey Davies as a director (3 pages)
20 September 2011Appointment of Michael James Harvey Davies as a director (3 pages)
20 September 2011Appointment of Mark Taylor as a director (3 pages)
20 September 2011Appointment of Mark Taylor as a director (3 pages)
20 September 2011Appointment of Paul William Doherty as a director (3 pages)
20 September 2011Appointment of Richard Michael Lennon as a director (3 pages)
20 September 2011Appointment of Richard Michael Lennon as a director (3 pages)
20 September 2011Appointment of Paul William Doherty as a director (3 pages)
24 August 2011Incorporation (39 pages)
24 August 2011Incorporation (39 pages)