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.
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 | : |
|
Registered Address | : | 2 Mountside, Stanmore, Middlesex, HA7 2DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
99a Station Road, Amersham, England, HP7 0AH | Secretary | 23 June 2021 | Active |
The Stream House, 10 Church Street, Rickmansworth, England, WD3 1BS | Director | 23 March 2024 | Active |
165 Asheridge Road, Chesham, England, HP5 2QQ | Director | 23 June 2021 | Active |
56, Chester Drive, North Harrow, HA2 7PU | Secretary | 03 June 2009 | Active |
164 The Ridgeway, North Harrow, Harrow, HA2 7DD | Secretary | 08 October 1999 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 08 October 1999 | Active |
10, The Stream House, Church Street, Rickmansworth, England, WD3 1BS | Director | 03 June 2009 | Active |
19 Woodlands Park Road, Maidenhead, SL6 3NW | Director | 08 October 1999 | Active |
25, Lansdowne Road, Stanmore, HA7 2RX | Director | 03 June 2009 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 08 October 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Officers | Appoint person director company with name date. | Download |
2024-03-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-06 | Officers | Change person director company with change date. | Download |
2023-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Officers | Appoint person secretary company with name date. | Download |
2021-06-28 | Officers | Appoint person director company with name date. | Download |
2021-06-28 | Officers | Termination secretary company with name termination date. | Download |
2021-06-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.