Company NameFootball Is My Religion Limited
DirectorKenneth McFadden
Company StatusActive
Company Number08375048
CategoryPrivate Limited Company
Incorporation Date25 January 2013(11 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Kenneth McFadden
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed25 January 2013(same day as company formation)
RoleBusinessman
Country of ResidenceHong Kong
Correspondence Address3 Craven Hill
London
W2 3EN
Secretary NameMrs Henrietta McFadden
StatusResigned
Appointed22 August 2014(1 year, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 May 2019)
RoleCompany Director
Correspondence Address54 Chadwick Place
Long Ditton
Surbiton
Surrey
KT6 5RZ

Location

Registered AddressThe Kiln Suite 2
302-310 Kilburn Lane
London
W9 3EF
RegionLondon
ConstituencyWestminster North
CountyGreater London
ParishQueen's Park
WardQueen's Park
Built Up AreaGreater London

Shareholders

99 at £1Kenneth Mcfadden
99.00%
Ordinary
1 at £1Henrietta Mcfadden
1.00%
Ordinary

Financials

Year2014
Net Worth£950
Cash£100

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

8 November 2023Micro company accounts made up to 31 January 2023 (3 pages)
26 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
8 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
27 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
28 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
6 February 2020Confirmation statement made on 25 January 2020 with updates (4 pages)
22 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
22 May 2019Registered office address changed from Building No. 3 Unit 4 Craven Hill London W2 3EN England to 3 Craven Hill London W2 3EN on 22 May 2019 (1 page)
22 May 2019Director's details changed for Mr Kenneth Mcfadden on 22 May 2019 (2 pages)
22 May 2019Termination of appointment of Henrietta Mcfadden as a secretary on 22 May 2019 (1 page)
28 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
28 January 2019Registered office address changed from Flat 1, 298 Earls Court Road Flat 1, 298 Earls Court Road London SW5 9BA England to Building No. 3 Unit 4 Craven Hill London W2 3EN on 28 January 2019 (1 page)
28 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
28 October 2018Director's details changed for Mr Kenneth Mcfadden on 28 October 2018 (2 pages)
29 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
21 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
21 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
17 August 2017Registered office address changed from 54 Chadwick Place Chadwick Place Long Ditton Surbiton Surrey KT6 5RZ to Flat 1, 298 Earls Court Road Flat 1, 298 Earls Court Road London SW5 9BA on 17 August 2017 (1 page)
17 August 2017Registered office address changed from 54 Chadwick Place Chadwick Place Long Ditton Surbiton Surrey KT6 5RZ to Flat 1, 298 Earls Court Road Flat 1, 298 Earls Court Road London SW5 9BA on 17 August 2017 (1 page)
3 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
28 October 2015Registered office address changed from Apartment 7 38, Redcliffe Square London SW10 9JY England to 54 Chadwick Place Chadwick Place Long Ditton Surbiton Surrey KT6 5RZ on 28 October 2015 (1 page)
28 October 2015Registered office address changed from Apartment 7 38, Redcliffe Square London SW10 9JY England to 54 Chadwick Place Chadwick Place Long Ditton Surbiton Surrey KT6 5RZ on 28 October 2015 (1 page)
28 October 2015Director's details changed for Mr Kenneth Mcfadden on 1 August 2015 (2 pages)
28 October 2015Director's details changed for Mr Kenneth Mcfadden on 1 August 2015 (2 pages)
28 October 2015Secretary's details changed for Mrs Henrietta Mcfadden on 1 August 2015 (1 page)
28 October 2015Secretary's details changed for Mrs Henrietta Mcfadden on 1 August 2015 (1 page)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 October 2015Secretary's details changed for Mrs Henrietta Mcfadden on 1 August 2015 (1 page)
28 October 2015Director's details changed for Mr Kenneth Mcfadden on 1 August 2015 (2 pages)
28 October 2015Director's details changed for Mr Kenneth Mcfadden on 1 August 2015 (2 pages)
28 October 2015Director's details changed for Mr Kenneth Mcfadden on 1 August 2015 (2 pages)
28 October 2015Director's details changed for Mr Kenneth Mcfadden on 1 August 2015 (2 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 August 2015Registered office address changed from 58 Thorparch Road London SW8 4RU to Apartment 7 38, Redcliffe Square London SW10 9JY on 28 August 2015 (1 page)
28 August 2015Registered office address changed from 58 Thorparch Road London SW8 4RU to Apartment 7 38, Redcliffe Square London SW10 9JY on 28 August 2015 (1 page)
5 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 September 2014Registered office address changed from 58 Thorparch Road London SW8 4RU to 58 Thorparch Road London SW8 4RU on 3 September 2014 (3 pages)
3 September 2014Registered office address changed from 58 Thorparch Road London SW8 4RU to 58 Thorparch Road London SW8 4RU on 3 September 2014 (3 pages)
3 September 2014Registered office address changed from 58 Thorparch Road London SW8 4RU to 58 Thorparch Road London SW8 4RU on 3 September 2014 (3 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
28 August 2014Registered office address changed from 31 Store Street London WC1E 7QE England to 58 Thorparch Road London SW8 4RU on 28 August 2014 (1 page)
28 August 2014Appointment of Mrs Henrietta Mcfadden as a secretary on 22 August 2014 (2 pages)
28 August 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Registered office address changed from 31 Store Street London WC1E 7QE England to 58 Thorparch Road London SW8 4RU on 28 August 2014 (1 page)
28 August 2014Appointment of Mrs Henrietta Mcfadden as a secretary on 22 August 2014 (2 pages)
28 August 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
25 January 2013Incorporation
Statement of capital on 2013-01-25
  • GBP 100
(24 pages)
25 January 2013Incorporation
Statement of capital on 2013-01-25
  • GBP 100
(24 pages)