This company is commonly known as Belsize Park Rugby Football Club Limited. The company was founded 14 years ago and was given the registration number 07188658. The firm's registered office is in HARPENDEN. You can find them at 64 Station Road, , Harpenden, Hertfordshire. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | BELSIZE PARK RUGBY FOOTBALL CLUB LIMITED |
---|---|---|
Company Number | : | 07188658 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2010 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 64 Station Road, Harpenden, Hertfordshire, AL5 4TL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51, South View Drive, London, England, E18 1NR | Secretary | 25 June 2016 | Active |
64, Station Road, Harpenden, AL5 4TL | Director | 31 March 2020 | Active |
Director | 20 July 2021 | Active | |
Flat 5, 81 Highbury Hill, London, England, N5 1SX | Director | 31 March 2020 | Active |
3, 3 Park Hill, Harpenden, England, AL5 3AT | Secretary | 26 March 2013 | Active |
20, Patrick Road, Caversham, Reading, United Kingdom, RG4 8DD | Secretary | 12 March 2010 | Active |
3, Park Hill, Harpenden, England, AL5 3AT | Director | 26 March 2013 | Active |
Lavender Cottage, 5 Wards Lane, Finstock, Chipping Norton, England, OX7 3BP | Director | 12 March 2010 | Active |
64, Station Road, Harpenden, United Kingdom, AL5 4TL | Director | 12 March 2010 | Active |
20, Patrick Road, Caversham, Reading, United Kingdom, RG4 8DD | Director | 12 March 2010 | Active |
27, Warburton Road, Whitton, England, TW2 6EW | Director | 04 July 2012 | Active |
The Mill House, West Lane, Billesdon, Leicester, United Kingdom, LE7 9AP | Director | 12 March 2010 | Active |
29, Falkland Road, London, England, NW5 2PU | Director | 25 July 2011 | Active |
34, Cressy Road, Hampstead, London, United Kingdom, NW3 2LY | Director | 12 March 2010 | Active |
13, Clifton Avenue, London, United Kingdom, N3 1BN | Director | 12 March 2010 | Active |
Maisonette Flat 3, Blenheim Crescent, 3 Blenheim Crescent, London, England, W11 2EE | Director | 04 July 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Address | Change registered office address company with date old address new address. | Download |
2023-03-25 | Officers | Change person secretary company with change date. | Download |
2023-03-03 | Address | Default companies house registered office address applied. | Download |
2023-02-22 | Officers | Change person director company with change date. | Download |
2023-02-22 | Officers | Change person director company with change date. | Download |
2023-02-22 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Gazette | Gazette filings brought up to date. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-22 | Officers | Appoint person director company with name date. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Officers | Appoint person director company with name date. | Download |
2020-03-31 | Officers | Appoint person director company with name date. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.