This company is commonly known as Erith & Belvedere Football Club Limited. The company was founded 71 years ago and was given the registration number 00509305. The firm's registered office is in KENT. You can find them at 19 Montpelier Avenue, Bexley, Kent, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | ERITH & BELVEDERE FOOTBALL CLUB LIMITED |
---|---|---|
Company Number | : | 00509305 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1952 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Montpelier Avenue, Bexley, Kent, DA5 3AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 The Timbers, Halling, England, ME2 1FY | Director | 29 May 2020 | Active |
8 Knole Road, Dartford, England, DA1 3JW | Director | 18 February 2020 | Active |
19 Montpelier Avenue, Bexley, United Kingdom, DA5 3AP | Director | 11 June 2019 | Active |
Woodside 5 Woodside Lane, Bexley, DA5 1JL | Secretary | - | Active |
96 Glenview, Abbeywood, | Director | - | Active |
102 Avenue Road, Erith, England, DA8 3AS | Director | 09 May 2014 | Active |
3 Fawkham Avenue, Longfield, New Barn, | Director | - | Active |
27, Greenway, Eltham, England, SE9 5SZ | Director | 23 February 2013 | Active |
432 Abbey Road, Belvedere, DA17 5DL | Director | - | Active |
59 Barnfield Road, Upper Belvedere, Belvedere, DA17 5NQ | Director | - | Active |
18 East Holme, Northumberland Heath, Erith, DA8 3NR | Director | 12 September 1991 | Active |
77 Station Road, Sidcup, England, DA14 7DN | Director | 18 February 2020 | Active |
23 Stuart Evans Close, Welling, DA16 1SH | Director | 19 May 2004 | Active |
Henley Croft, Luddesdown, Gravesend, DA13 0XB | Director | 09 January 1997 | Active |
44 Stapleton Road, Bexleyheath, DA7 5QQ | Director | - | Active |
76 Dairsie Road, Eltham, England, SE9 1XJ | Director | 30 April 2015 | Active |
3 Dexter House, Erith, DA18 4BD | Director | - | Active |
8 Cobham Close, Blackfen, DA15 9PH | Director | 06 October 1993 | Active |
Woodside 5 Woodside Lane, Bexley, DA5 1JL | Director | - | Active |
104 Overton Road, Abbey Wood, London, SE2 9SE | Director | - | Active |
Ravenslodge College Road, Swanley, BR8 7LT | Director | 12 August 1996 | Active |
35 Moat Lane, Upnor, Rochester, England, ME2 4GP | Director | 01 February 2020 | Active |
39 Heathview Crescent, Dartford, DA1 2PJ | Director | 28 July 1994 | Active |
49 Bark Hart Road, Orpington, BR6 0QB | Director | 01 June 2005 | Active |
31 Mangold Way, Erith, DA18 4DA | Director | - | Active |
189 Hurst Road, Sidcup, DA15 9AH | Director | - | Active |
29 Burrage Place, Woolwich, London, SE18 7BG | Director | - | Active |
36 Tweed Way, Rise Park, Romford, RM1 4AZ | Director | 06 October 1993 | Active |
Marley East Mountain Lane, Kennington, Ashford, TN25 4EA | Director | 19 May 2004 | Active |
77 Station Road, Sidcup, England, DA14 7DN | Director | 18 February 2020 | Active |
35, Three Corners, Barnehurst, United Kingdom, DA7 6HF | Director | 06 October 1993 | Active |
3 Leechcroft Avenue, Blackfen, Sidcup, England, DA15 8RR | Director | 22 July 2020 | Active |
69 Harcourt Avenue, Sidcup, DA15 9LL | Director | 28 July 1994 | Active |
25 Regent Square, Belvedere, DA17 6EP | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Officers | Termination director company with name termination date. | Download |
2023-11-10 | Officers | Termination director company with name termination date. | Download |
2023-11-08 | Officers | Termination director company with name termination date. | Download |
2023-11-08 | Officers | Termination director company with name termination date. | Download |
2023-11-08 | Officers | Termination director company with name termination date. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Address | Change registered office address company with date old address new address. | Download |
2023-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Address | Change registered office address company with date old address new address. | Download |
2021-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-29 | Officers | Appoint person director company with name date. | Download |
2020-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Officers | Appoint person director company with name date. | Download |
2020-05-28 | Accounts | Change account reference date company previous shortened. | Download |
2020-05-27 | Accounts | Change account reference date company previous extended. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
2020-02-19 | Officers | Appoint person director company with name date. | Download |
2020-02-19 | Officers | Appoint person director company with name date. | Download |
2020-02-19 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.