UKBizDB.co.uk

THE ROFFEN SPORTS CLUB LIMITED

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

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.

Company Information

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:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:1st Floor Gallery Court, 28 Arcadia Avenue, London, N3 2FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Gallery Court, 28 Arcadia Avenue, London, N3 2FG

Director15 April 2018Active
The Roffen Sports Club, 41 New Road, Rochester, Uk, ME1 1DX

Secretary26 March 2012Active
Stede Court Estate, Stede Hill, Harrietsham, ME17 1NR

Secretary10 July 1996Active
50, Benenden Road, Wainscott, England, ME24NX

Secretary22 April 1997Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary10 July 1996Active
20 Villa Road, Higham, ME3 7BT

Director25 July 1996Active
Avonlea Heathfield Road, Penenden Heath, Maidstone, ME14 2AD

Director25 July 1996Active
Stede Court Estate, Stede Hill, Harrietsham, ME17 1NR

Director10 July 1996Active
The Coach House, Stede Court Estate, Harrietsham, ME17 1NR

Director10 July 1996Active
41 New Road, Rochester,

Director25 July 1996Active
Owletts The Street, Cobham, Gravesend, DA12 3AP

Director25 July 1996Active
Aston House, Horseshoes Lane, Langley, ME17 1SR

Director25 July 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-26Gazette

Gazette dissolved voluntary.

Download
2021-08-10Gazette

Gazette notice voluntary.

Download
2021-08-03Dissolution

Dissolution application strike off company.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-23Accounts

Accounts with accounts type dormant.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Gazette

Gazette filings brought up to date.

Download
2018-09-18Gazette

Gazette notice compulsory.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Capital

Capital cancellation shares.

Download
2018-04-19Officers

Termination director company with name termination date.

Download
2018-04-18Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-18Officers

Termination director company with name termination date.

Download
2018-04-18Officers

Termination director company with name termination date.

Download
2018-04-18Officers

Termination secretary company with name termination date.

Download
2018-04-18Officers

Termination director company with name termination date.

Download
2018-04-18Officers

Appoint person director company with name date.

Download
2018-01-16Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.