This company is commonly known as The Roffen Sports Club Limited. The company was founded 27 years ago and was given the registration number 03222615. The firm's registered office is in LONDON. You can find them at 1st Floor Gallery Court, 28 Arcadia Avenue, London, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | THE ROFFEN SPORTS CLUB LIMITED |
---|---|---|
Company Number | : | 03222615 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 1996 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Gallery Court, 28 Arcadia Avenue, London, N3 2FG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Gallery Court, 28 Arcadia Avenue, London, N3 2FG | Director | 15 April 2018 | Active |
The Roffen Sports Club, 41 New Road, Rochester, Uk, ME1 1DX | Secretary | 26 March 2012 | Active |
Stede Court Estate, Stede Hill, Harrietsham, ME17 1NR | Secretary | 10 July 1996 | Active |
50, Benenden Road, Wainscott, England, ME24NX | Secretary | 22 April 1997 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 10 July 1996 | Active |
20 Villa Road, Higham, ME3 7BT | Director | 25 July 1996 | Active |
Avonlea Heathfield Road, Penenden Heath, Maidstone, ME14 2AD | Director | 25 July 1996 | Active |
Stede Court Estate, Stede Hill, Harrietsham, ME17 1NR | Director | 10 July 1996 | Active |
The Coach House, Stede Court Estate, Harrietsham, ME17 1NR | Director | 10 July 1996 | Active |
41 New Road, Rochester, | Director | 25 July 1996 | Active |
Owletts The Street, Cobham, Gravesend, DA12 3AP | Director | 25 July 1996 | Active |
Aston House, Horseshoes Lane, Langley, ME17 1SR | Director | 25 July 1996 | Active |
Mr Brian John Spencer Henslow | ||
Notified on | : | 29 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Address | : | 1st Floor, Gallery Court, London, N3 2FG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-26 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-10 | Gazette | Gazette notice voluntary. | Download |
2021-08-03 | Dissolution | Dissolution application strike off company. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-19 | Gazette | Gazette filings brought up to date. | Download |
2018-09-18 | Gazette | Gazette notice compulsory. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-14 | Capital | Capital cancellation shares. | Download |
2018-04-19 | Officers | Termination director company with name termination date. | Download |
2018-04-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-04-18 | Officers | Termination director company with name termination date. | Download |
2018-04-18 | Officers | Termination director company with name termination date. | Download |
2018-04-18 | Officers | Termination secretary company with name termination date. | Download |
2018-04-18 | Officers | Termination director company with name termination date. | Download |
2018-04-18 | Officers | Appoint person director company with name date. | Download |
2018-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.