UKBizDB.co.uk

WEST LONDON RUGBY FOOTBALL CLUB LIMITED

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

This company is commonly known as West London Rugby Football Club Limited. The company was founded 24 years ago and was given the registration number 03855483. The firm's registered office is in MIDDLESEX. You can find them at 2 Mountside, Stanmore, Middlesex, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:WEST LONDON RUGBY FOOTBALL CLUB LIMITED
Company Number:03855483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:2 Mountside, Stanmore, Middlesex, HA7 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99a Station Road, Amersham, England, HP7 0AH

Secretary23 June 2021Active
The Stream House, 10 Church Street, Rickmansworth, England, WD3 1BS

Director23 March 2024Active
165 Asheridge Road, Chesham, England, HP5 2QQ

Director23 June 2021Active
56, Chester Drive, North Harrow, HA2 7PU

Secretary03 June 2009Active
164 The Ridgeway, North Harrow, Harrow, HA2 7DD

Secretary08 October 1999Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary08 October 1999Active
10, The Stream House, Church Street, Rickmansworth, England, WD3 1BS

Director03 June 2009Active
19 Woodlands Park Road, Maidenhead, SL6 3NW

Director08 October 1999Active
25, Lansdowne Road, Stanmore, HA7 2RX

Director03 June 2009Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director08 October 1999Active

People with Significant Control

Mr Mark John Bannister
Notified on:17 October 2023
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:165 Asheridge Road, Chesham, England, HP5 2QQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr David James Williams
Notified on:06 October 2023
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:99a Station Road, Amersham, England, HP7 0AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark John Bannister
Notified on:01 July 2022
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:165, Asheridge Road, Chesham, England, HP5 2QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip David Abbey
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:10, The Stream House, Rickmansworth, England, WD3 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Annette Adams
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:56 Chester Drive, North Harrow, England, HA2 7PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Keeler
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:25 Lansdowne Road, Stanmore, England, HA7 2RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-17Persons with significant control

Notification of a person with significant control.

Download
2023-10-17Persons with significant control

Cessation of a person with significant control.

Download
2023-10-17Persons with significant control

Cessation of a person with significant control.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Persons with significant control

Notification of a person with significant control.

Download
2023-10-09Persons with significant control

Cessation of a person with significant control.

Download
2023-10-06Officers

Change person director company with change date.

Download
2023-10-06Persons with significant control

Change to a person with significant control.

Download
2023-10-05Persons with significant control

Notification of a person with significant control.

Download
2023-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Appoint person secretary company with name date.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Termination secretary company with name termination date.

Download
2021-06-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.