This company is commonly known as Boreham Wood Football Club Limited. The company was founded 33 years ago and was given the registration number 02533129. The firm's registered office is in BARNET. You can find them at Northside House, Mount Pleasant, Barnet, Hertfordshire. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | BOREHAM WOOD FOOTBALL CLUB LIMITED |
---|---|---|
Company Number | : | 02533129 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 1990 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northside House, Mount Pleasant, Barnet, England, EN4 9EE | Director | 19 August 1999 | Active |
13 Mead Road, Shenley, Radlett, WD7 9DA | Secretary | 19 August 1999 | Active |
15 Mead Road, Shenley, Radlett, WD7 9DA | Secretary | 10 September 1999 | Active |
43, Edulf Road, Borehamwood, England, WD6 5AB | Secretary | 01 May 2007 | Active |
192 Gateshead Road, Borehamwood, WD6 5LL | Secretary | 19 August 1999 | Active |
2 The Pines, Anthony Road, Borehamwood, WD6 4RR | Secretary | 23 May 2006 | Active |
Rolls Park Farm, High Road, Chigwell, IG7 6DL | Secretary | - | Active |
21 Station Road, Watford, WD17 1HT | Corporate Secretary | 25 January 2000 | Active |
7, Oddette Court, Station Road, Borehamwood, England, WD6 1GQ | Director | 01 November 2010 | Active |
12 Pllgrims Close, Harlington, LU5 6LX | Director | 01 September 1991 | Active |
No 4 Parklands, Chigwell, IG7 6LW | Director | 30 April 1996 | Active |
48 Saltash Road, Hainault, Ilford, IG6 2NL | Director | - | Active |
16 Sullivan Way, Elstree, Borehamwood, WD6 3DH | Director | 01 September 1991 | Active |
Rolls Park Farm, High Road, Chigwell, IG7 6DL | Director | - | Active |
Mr Daniel George Hunter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Northside House, Mount Pleasant, Barnet, England, EN4 9EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Accounts | Change account reference date company previous extended. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-31 | Officers | Change person director company with change date. | Download |
2022-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Officers | Change person director company with change date. | Download |
2022-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-28 | Officers | Termination secretary company with name termination date. | Download |
2020-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.