UKBizDB.co.uk

HAM AND PETERSHAM RIFLE & PISTOL CLUB LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ham And Petersham Rifle & Pistol Club Limited(the). The company was founded 69 years ago and was given the registration number 00534725. The firm's registered office is in RICHMOND. You can find them at The Range, Ham Street, Richmond, Surrey. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:HAM AND PETERSHAM RIFLE & PISTOL CLUB LIMITED(THE)
Company Number:00534725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1954
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:The Range, Ham Street, Richmond, Surrey, TW10 7RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Range, Ham Street, Richmond, TW10 7RT

Secretary12 December 2021Active
The Range, Ham Street, Richmond, TW10 7RT

Director21 February 2021Active
The Range, Ham Street, Richmond, TW10 7RT

Director12 December 2021Active
The Range, Ham Street, Richmond, TW10 7RT

Director12 December 2021Active
The Range, Ham Street, Richmond, TW10 7RT

Director21 February 2021Active
The Range, Ham Street, Richmond, TW10 7RT

Director31 March 2024Active
The Range, Ham Street, Richmond, TW10 7RT

Director31 March 2024Active
The Range, Ham Street, Richmond, TW10 7RT

Director31 March 2024Active
The Range, Ham Street, Richmond, TW10 7RT

Director31 March 2024Active
The Range, Ham Street, Richmond, TW10 7RT

Director01 January 2020Active
The Range, Ham Street, Richmond, TW10 7RT

Director01 January 2020Active
The Range, Ham Street, Richmond, TW10 7RT

Director16 December 2018Active
47 Sunningdale Avenue, Hanworth, Feltham, TW13 5JR

Secretary16 May 1993Active
19 Kneller Gardens, Isleworth, TW7 7NP

Secretary-Active
The Range, Ham Street, Richmond, TW10 7RT

Secretary26 November 2018Active
51 Maguire Drive, Richmond, TW10 7XX

Secretary05 September 1999Active
29 Beresford Road, Kingston Upon Thames, KT2 6LP

Director06 July 1997Active
284 Feltham Hill Road, Ashford, TW15 1LN

Director15 May 1994Active
66 Kingfisher Drive, Ham, Richmond, TW10 7UL

Director14 May 1995Active
26 Station Road, Hampton, TW12 2AX

Director05 September 1999Active
204 Whitton Road, Twickenham, TW2 7RE

Director-Active
The Range, Ham Street, Richmond, TW10 7RT

Director12 December 2021Active
The Range, Ham Street, Richmond, TW10 7RT

Director01 January 2020Active
25 Meadlands Drive, Petersham, Richmond, TW10 7EF

Director06 July 1997Active
The Range, Ham Street, Richmond, TW10 7RT

Director21 February 2021Active
The Range, Ham Street, Richmond, TW10 7RT

Director18 December 2018Active
52 St Philips Avenue, Worcester Park, KT4 8LA

Director12 May 1996Active
82 Dickerage Road, Kingston Upon Thames, KT1 3SS

Director06 July 1997Active
18 Pettiward Close, London, SW15 6QL

Director17 May 1992Active
The Range, Ham Street, Richmond, TW10 7RT

Director26 November 2018Active
8 Bridge Gardens, Ashford, TW15 1UR

Director15 May 1994Active
47 Sunningdale Avenue, Hanworth, Feltham, TW13 5JR

Director-Active
19 Boxford Ridge, Bracknell, RG12 7EQ

Director-Active
6 Chester Avenue, Twickenham, TW2 6AG

Director12 May 1996Active
6 Chester Avenue, Twickenham, TW2 6AG

Director17 May 1992Active

People with Significant Control

Mr Alan Anthony Barker
Notified on:12 December 2021
Status:Active
Date of birth:August 1952
Nationality:British
Address:The Range, Richmond, TW10 7RT
Nature of control:
  • Significant influence or control
Mrs Julia Marie Hilger-Ellis
Notified on:26 November 2018
Status:Active
Date of birth:May 1968
Nationality:German
Address:The Range, Richmond, TW10 7RT
Nature of control:
  • Significant influence or control
Mr Colin Edwin Cornelius
Notified on:26 November 2018
Status:Active
Date of birth:November 1948
Nationality:British
Address:The Range, Richmond, TW10 7RT
Nature of control:
  • Significant influence or control
Mr Keith Tilbury
Notified on:26 November 2018
Status:Active
Date of birth:November 1951
Nationality:British
Address:The Range, Richmond, TW10 7RT
Nature of control:
  • Significant influence or control
Mr Sherman Lee Strobel
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:American
Address:The Range, Richmond, TW10 7RT
Nature of control:
  • Significant influence or control
Mr Ivor Alan Lawrence
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:English
Country of residence:England
Address:10, Epworth Road, Isleworth, England, TW7 5BN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-12-27Accounts

Change account reference date company current shortened.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-29Accounts

Change account reference date company current shortened.

Download
2022-09-29Accounts

Change account reference date company previous shortened.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Incorporation

Memorandum articles.

Download
2022-01-18Change of constitution

Change constitution enactment.

Download
2022-01-04Incorporation

Memorandum articles.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-15Persons with significant control

Notification of a person with significant control.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.