Company NameLondon Rangers Fc Ltd
Company StatusActive
Company Number07952058
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 February 2012(12 years, 2 months ago)
Previous NameTokyngton Manor Fc

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 85510Sports and recreation education
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Terence Leroy Springer
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressEvershed Sports Ground Wyke Gardens
Ealing, London
W7 2BB
Director NameMr Keith Lunn
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(2 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleCommunity Worker
Country of ResidenceEngland
Correspondence Address20 Manor Road
Ruislip
Middlesex
HA4 7LB
Director NameMr Mervin Gunaselvam
Date of BirthApril 1945 (Born 79 years ago)
NationalitySri Lankan
StatusCurrent
Appointed01 June 2014(2 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleMinister
Country of ResidenceEngland
Correspondence Address96 Gordon Road
Enfield
Middlesex
EN2 0QA
Director NameMrs Jennipher Springer
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2016(4 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleNursery Manager
Country of ResidenceEngland
Correspondence AddressEvershed Sports Ground Wyke Gardens
Ealing, London
W7 2BB
Director NameMrs Winifred McLeod
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 March 2018)
RoleMinister
Country of ResidenceBritish
Correspondence Address102 Meriden Way
Watford
WD25 9DQ
Director Name2 Point 4 Fm Ltd (Corporation)
StatusResigned
Appointed03 December 2020(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 January 2022)
Correspondence Address388 High Road High Road
Wembley
HA9 6AR

Location

Registered AddressEvershed Sports Ground
Wyke Gardens
Ealing, London
W7 2BB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardElthorne
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,579
Cash£20,724

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

23 September 2017Delivered on: 26 September 2017
Persons entitled: Alfandari Private Equities LTD

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

20 February 2024Registered office address changed from Congress House Lyon Road Suite 2 3rd Floor Harrow HA1 2EN England to Evershed Sports Ground Wyke Gardens, Ealing, London W7 2BB on 20 February 2024 (1 page)
3 August 2023Registered office address changed from London Rangers Fc Pendolino Way London NW10 0RL England to Congress House Lyon Road Suite 2 3rd Floor Harrow HA1 2EN on 3 August 2023 (1 page)
1 May 2023Micro company accounts made up to 30 June 2022 (3 pages)
21 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
25 November 2022Registered office address changed from 388 388 High Road 3rd Floor Wembley HA9 6AR England to London Rangers Fc Pendolino Way London NW10 0RL on 25 November 2022 (1 page)
21 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
21 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
26 January 2022Termination of appointment of 2 Point 4 Fm Ltd as a director on 21 January 2022 (1 page)
2 July 2021Micro company accounts made up to 30 June 2020 (3 pages)
21 April 2021Confirmation statement made on 16 February 2021 with updates (3 pages)
3 December 2020Appointment of 2 Point 4 Fm Ltd as a director on 3 December 2020 (2 pages)
10 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
10 April 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
21 January 2020Satisfaction of charge 079520580001 in full (1 page)
2 September 2019Registered office address changed from 388 High Road 3rd Floor Wembley HA9 6AR England to 388 388 High Road 3rd Floor Wembley HA9 6AR on 2 September 2019 (1 page)
30 August 2019Registered office address changed from The Pavilion Stonebridge Recreation Ground London NW10 8LW England to 388 High Road 3rd Floor Wembley HA9 6AR on 30 August 2019 (1 page)
30 April 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
27 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-26
(3 pages)
27 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
27 March 2018Termination of appointment of Winifred Mcleod as a director on 20 March 2018 (1 page)
26 September 2017Registration of charge 079520580001, created on 23 September 2017 (17 pages)
26 September 2017Registration of charge 079520580001, created on 23 September 2017 (17 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
31 March 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
2 September 2016Appointment of Mrs Jennipher Springer as a director on 30 August 2016 (2 pages)
2 September 2016Appointment of Mrs Jennipher Springer as a director on 30 August 2016 (2 pages)
4 April 2016Registered office address changed from 140 Wyld Way Wembley Middlesex HA9 6PU to The Pavilion Stonebridge Recreation Ground London NW10 8LW on 4 April 2016 (1 page)
4 April 2016Annual return made up to 16 February 2016 no member list (5 pages)
4 April 2016Annual return made up to 16 February 2016 no member list (5 pages)
4 April 2016Registered office address changed from 140 Wyld Way Wembley Middlesex HA9 6PU to The Pavilion Stonebridge Recreation Ground London NW10 8LW on 4 April 2016 (1 page)
1 April 2016Micro company accounts made up to 30 June 2015 (2 pages)
1 April 2016Micro company accounts made up to 30 June 2015 (2 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (3 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (3 pages)
17 March 2015Annual return made up to 16 February 2015 no member list (5 pages)
17 March 2015Annual return made up to 16 February 2015 no member list (5 pages)
5 June 2014Appointment of Mrs Winnie Mcleod as a director (2 pages)
5 June 2014Appointment of Mr Keith Lunn as a director (2 pages)
5 June 2014Appointment of Mr Mervin Gunaselvam as a director (2 pages)
5 June 2014Annual return made up to 16 February 2014 no member list (2 pages)
5 June 2014Appointment of Mr Keith Lunn as a director (2 pages)
5 June 2014Appointment of Mr Mervin Gunaselvam as a director (2 pages)
5 June 2014Appointment of Mrs Winnie Mcleod as a director (2 pages)
5 June 2014Annual return made up to 16 February 2014 no member list (2 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 April 2013Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
18 April 2013Annual return made up to 16 February 2013 no member list (2 pages)
18 April 2013Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
18 April 2013Annual return made up to 16 February 2013 no member list (2 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)