Company NameOld Emanuel Rugby Football Club Limited
DirectorsMatthew James Hearsum and Justin Campbell Latta
Company StatusActive
Company Number11276962
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 March 2018(6 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9304Physical well-being activities
SIC 93130Fitness facilities
SIC 93199Other sports activities

Directors

Director NameMatthew James Hearsum
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4th Floor Tuition House 27-37 St George's Road
Wimbledon
London
SW19 4EU
Director NameMr Justin Campbell Latta
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2018(1 week, 4 days after company formation)
Appointment Duration6 years
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address4th Floor Tuition House 27-37 St George's Road
Wimbledon
London
SW19 4EU
Secretary NameMr Dominic Baldry
StatusCurrent
Appointed06 August 2018(4 months, 1 week after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address4th Floor Tuition House 27-37 St George's Road
Wimbledon
London
SW19 4EU
Director NameNicholas Buggy Dorling
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(same day as company formation)
RoleLaw Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressBlagdons House Beverley Way
New Malden
KT3 4PU
Director NameMs Penelope Anne McCarthy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(same day as company formation)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressBlagdons House Beverley Way
New Malden
KT3 4PU

Location

Registered Address4th Floor Tuition House 27-37 St George's Road
Wimbledon
London
SW19 4EU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

19 March 2024Total exemption full accounts made up to 31 August 2023 (7 pages)
19 March 2024Confirmation statement made on 14 March 2024 with no updates (3 pages)
23 August 2023Memorandum and Articles of Association (29 pages)
29 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
22 February 2023Registered office address changed from Parker House 44 Stafford Road Wallington Surrey SM6 9AA England to 4th Floor Tuition House 27-37 st George's Road Wimbledon London SW19 4EU on 22 February 2023 (1 page)
14 November 2022Micro company accounts made up to 31 August 2022 (2 pages)
27 May 2022Micro company accounts made up to 31 August 2021 (2 pages)
15 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
26 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 August 2020 (2 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
28 April 2020Registered office address changed from Blagdons House Beverley Way New Malden KT3 4PU England to Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 28 April 2020 (1 page)
16 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
16 June 2019Director's details changed for Matthew James Hearsum on 1 June 2019 (2 pages)
16 June 2019Change of details for Matthew James Hearsum as a person with significant control on 1 June 2019 (2 pages)
10 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
10 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
6 March 2019Previous accounting period shortened from 31 March 2019 to 31 August 2018 (1 page)
8 August 2018Appointment of Mr Dominic Baldry as a secretary on 6 August 2018 (2 pages)
8 August 2018Termination of appointment of Nicholas Buggy Dorling as a director on 6 August 2018 (1 page)
8 August 2018Cessation of Nicholas Buggy Dorling as a person with significant control on 6 August 2018 (1 page)
9 July 2018Notification of Justin Campbell Latta as a person with significant control on 7 April 2018 (2 pages)
28 June 2018Cessation of Penelope Anne Mccarthy as a person with significant control on 7 April 2018 (1 page)
28 June 2018Appointment of Justin Campbell Latta as a director on 7 April 2018 (2 pages)
28 June 2018Termination of appointment of Penelope Anne Mccarthy as a director on 7 April 2018 (1 page)
27 March 2018Incorporation (38 pages)