UKBizDB.co.uk

THE ISTHMIAN FOOTBALL LEAGUE LIMITED

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

This company is commonly known as The Isthmian Football League Limited. The company was founded 35 years ago and was given the registration number 02392631. The firm's registered office is in SOUTH CROYDON. You can find them at Triumph House Station Approach, Sanderstead Road, South Croydon, Surrey. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:THE ISTHMIAN FOOTBALL LEAGUE LIMITED
Company Number:02392631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1989
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Triumph House Station Approach, Sanderstead Road, South Croydon, Surrey, CR2 0PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise House, Suite 8, Essex Road, Dartford, England, DA1 2AU

Director17 June 2022Active
Enterprise House, Suite 8, Essex Road, Dartford, England, DA1 2AU

Director28 June 2023Active
28, Huxley Road, Welling, England, DA16 2EN

Director28 September 2018Active
31, 31 Aldwick Avenue, Bognor Regis, United Kingdom, PO21 3AQ

Director09 June 2018Active
Enterprise House, Suite 8, Essex Road, Dartford, England, DA1 2AU

Director14 June 2019Active
Enterprise House, Suite 8, Essex Road, Dartford, England, DA1 2AU

Director17 June 2017Active
10, San Juan Drive, Chafford Hundred, Grays, England, RM16 6LQ

Director19 June 2010Active
Enterprise House, Suite 8, Essex Road, Dartford, England, DA1 2AU

Director29 May 2020Active
Enterprise House, Suite 8, Essex Road, Dartford, England, DA1 2AU

Director28 June 2023Active
Triumph House, Station Approach Sanderstead Road, South Croydon, CR2 0PL

Director-Active
Enterprise House, Suite 8, Essex Road, Dartford, England, DA1 2AU

Director16 June 2023Active
Enterprise House, Suite 8, Essex Road, Dartford, England, DA1 2AU

Director29 September 2021Active
Enterprise House, Suite 8, Essex Road, Dartford, England, DA1 2AU

Director18 June 2022Active
Triumph House, Station Approach Sanderstead Road, South Croydon, CR2 0PL

Secretary-Active
241 Old Church Road, London, E4 6RB

Director07 February 1997Active
Pinehaven, 6 Mellow Close, Banstead, SM7 3QR

Director15 June 2009Active
16 Deacons Way, Hitchin, SG5 2UF

Director12 June 1995Active
14 Hare St Springs, Harlow, CM19 4AL

Director-Active
62 Nightingale Shott, Egham, TW20 9SX

Director06 November 1992Active
15, Wyde Feld, Aldwick, Bognor Regis, England, PO21 3DH

Director01 November 2009Active
185 Burnt Ash Lane, Bromley, BR1 5DJ

Director03 February 1993Active
185 Burnt Ash Lane, Bromley, BR1 5DJ

Director-Active
77, Glebelands, Dartford, DA1 4RY

Director15 June 2009Active
30 Queen Elizabeths Walk, Wallington, SM6 8JF

Director26 July 2004Active
109 Buxton Lane, Caterham On The Hill, CR3 5HN

Director27 July 2004Active
28 Abbots Close, Onslow Village, Guildford, GU2 7RW

Director26 July 2004Active
Triumph House Station Approach, Sanderstead Road, South Croydon, CR2 0PL

Director18 July 2018Active
17 St Giles Crescent, Maldon, CM9 6HS

Director12 June 1995Active
15 Armourers Close, Bishops Stortford, CM23 4EQ

Director23 June 2003Active
15 Walnut Close, Epsom, KT18 5JL

Director-Active
Triumph House Station Approach, Sanderstead Road, South Croydon, CR2 0PL

Director17 June 2017Active
91, Bull Lane, Newington, Sittingbourne, England, ME9 7LY

Director18 June 2011Active
Oak Bungalow, Hyde Lane, Danbury, Chelmsford, England, CM3 4LW

Director17 June 2011Active
1 The Vale, Oakley, Basingstoke, RG23 7LB

Director-Active
Chalfont St Peter Afc, Mill Meadow, Gravel Hill, Chalfont St Peter, England, SL9 9QX

Director14 June 2019Active

People with Significant Control

Mr Nicholas Ridley Robinson
Notified on:18 June 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:Enterprise House, Suite 8, Essex Road, Dartford, England, DA1 2AU
Nature of control:
  • Significant influence or control
Mr Craig Johnson
Notified on:18 June 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:Enterprise House, Suite 8, Essex Road, Dartford, England, DA1 2AU
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Incorporation

Memorandum articles.

Download
2024-03-11Resolution

Resolution.

Download
2023-12-31Accounts

Accounts with accounts type small.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-17Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-01-18Accounts

Accounts with accounts type small.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-06-27Address

Change registered office address company with date old address new address.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-01-12Accounts

Accounts with accounts type small.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2020-12-18Accounts

Accounts with accounts type small.

Download
2020-08-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2019-12-11Accounts

Accounts with accounts type small.

Download
2019-08-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.