This company is commonly known as We Make Footballers Chiswick, Sheen, Southall Llp. The company was founded 8 years ago and was given the registration number OC403083. The firm's registered office is in TEDDINGTON. You can find them at 41 Rivermead Close, , Teddington, . This company's SIC code is None Supplied.
Name | : | WE MAKE FOOTBALLERS CHISWICK, SHEEN, SOUTHALL LLP |
---|---|---|
Company Number | : | OC403083 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 41 Rivermead Close, Teddington, United Kingdom, TW11 9NL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80 Montgomery Court, St Thomas Road, Chiswick, W4 3LA | Llp Designated Member | 24 November 2015 | Active |
Willoughby House, 439 Richmond Road, Twickenham, England, TW1 2AG | Llp Designated Member | 24 November 2015 | Active |
Swatton Barn, Badbury, Swindon, England, SN4 0EU | Llp Member | 24 November 2015 | Active |
Regal House, London Road, Twickenham, England, TW1 3QS | Llp Member | 05 January 2017 | Active |
Swatton Barn, Badbury, Swindon, England, SN4 0EU | Llp Member | 24 November 2015 | Active |
Regal House, London Road, Twickenham, England, TW1 3QS | Llp Member | 24 November 2015 | Active |
Swatton Barn, Badbury, Swindon, England, SN4 0EU | Llp Member | 01 January 2016 | Active |
Swatton Barn, Badbury, Swindon, England, SN4 0EU | Llp Member | 01 September 2016 | Active |
Swatton Barn, Badbury, Swindon, England, SN4 0EU | Llp Member | 24 November 2015 | Active |
Regal House, London Road, Twickenham, England, TW1 3QS | Llp Member | 20 September 2017 | Active |
Swatton Barn, Badbury, Swindon, England, SN4 0EU | Llp Member | 24 November 2015 | Active |
Swatton Barn, Badbury, Swindon, England, SN4 0EU | Llp Member | 24 November 2015 | Active |
Regal House, London Road, Twickenham, England, TW1 3QS | Llp Member | 24 November 2015 | Active |
Regal House, London Road, Twickenham, England, TW1 3QS | Llp Member | 04 May 2017 | Active |
Mr Dario O'Reilly | ||
Notified on | : | 20 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1998 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Regal House, London Road, Twickenham, England, TW1 3QS |
Nature of control | : |
|
Mr Jerome Andre Richardson | ||
Notified on | : | 04 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1998 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Regal House, London Road, Twickenham, England, TW1 3QS |
Nature of control | : |
|
Mr Coran Boli | ||
Notified on | : | 05 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Regal House, London Road, Twickenham, England, TW1 3QS |
Nature of control | : |
|
Mr Karim Khamhouri | ||
Notified on | : | 13 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1998 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Swatton Barn, Badbury, Swindon, England, SN4 0EU |
Nature of control | : |
|
Ms Isabel Maria Mello Augusto | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 80 Montgomery Court, St. Thomas Road, London, England, W4 3LA |
Nature of control | : |
|
Mr Marcelo Mello Graca | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Willoughby House 439, Richmond Road, Twickenham, England, TW1 2AG |
Nature of control | : |
|
Mr Joseph Akinlolu Debayo | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Regal House, London Road, Twickenham, England, TW1 3QS |
Nature of control | : |
|
Mr Matthew James Potter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Regal House, London Road, Twickenham, England, TW1 3QS |
Nature of control | : |
|
Mr Kayl Bailey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1998 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Swatton Barn, Badbury, Swindon, England, SN4 0EU |
Nature of control | : |
|
Ms Vickie Fox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Swatton Barn, Badbury, Swindon, England, SN4 0EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2024-04-10 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2024-04-10 | Officers | Termination member limited liability partnership with name termination date. | Download |
2024-04-10 | Officers | Termination member limited liability partnership with name termination date. | Download |
2024-04-10 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2024-04-10 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-28 | Gazette | Gazette filings brought up to date. | Download |
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2022-02-07 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-11-10 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-11-10 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-11-10 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-11-10 | Officers | Termination member limited liability partnership with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.