BELSIZE PARK RUGBY FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

BELSIZE PARK RUGBY FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07188658

Incorporation date

12/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

51 South View Drive, London, Greater London E18 1NRCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2010)
dot icon23/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon20/03/2026
Appointment of Mr Kadiri Kayode Tobi Rufus as a director on 2026-03-16
dot icon20/03/2026
Appointment of Mr Zachary Peter Webb as a director on 2026-03-16
dot icon20/03/2026
Termination of appointment of Ross William Anders as a director on 2026-03-16
dot icon20/03/2026
Termination of appointment of Bryan Mahon Ball as a director on 2026-03-16
dot icon20/03/2026
Appointment of Mr Steven Joseph as a director on 2026-03-16
dot icon20/03/2026
Appointment of Mr Theo Frederick Roberts as a director on 2026-03-16
dot icon20/03/2026
Appointment of Mr George William Randall as a director on 2026-03-16
dot icon24/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon16/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon23/10/2023
Termination of appointment of Martin Belk as a director on 2023-10-23
dot icon23/10/2023
Termination of appointment of Zachary Peter Webb as a director on 2023-10-23
dot icon23/10/2023
Termination of appointment of Colin Peter Crosby as a director on 2023-10-23
dot icon23/10/2023
Termination of appointment of Joseph John Murphy as a director on 2023-10-23
dot icon16/06/2023
Total exemption full accounts made up to 2022-07-31
dot icon04/06/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon02/06/2023
Registered office address changed from , PO Box 4385, 07188658 - Companies House Default Address, Cardiff, CF14 8LH to 51 South View Drive London Greater London E18 1NR on 2023-06-02
dot icon25/03/2023
Secretary's details changed for Mr Kadiri Kayode Tobi Rufus on 2023-03-15
dot icon03/03/2023
Registered office address changed to PO Box 4385, 07188658 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-03
dot icon22/02/2023
Termination of appointment of Brian East as a director on 2022-11-11
dot icon22/02/2023
Director's details changed for Mr Thomas Rowland-Symondson on 2023-02-08
dot icon22/02/2023
Director's details changed for Dr Colin Peter Crosby on 2023-02-14
dot icon13/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon01/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon25/05/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon22/07/2021
Appointment of Mr Bryan Mahon Ball as a director on 2021-07-20
dot icon20/07/2021
Termination of appointment of Thomas Mathew O'neill as a director on 2021-07-20
dot icon20/04/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon01/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon31/03/2020
Appointment of Mr Thomas Rowland-Symondson as a director on 2020-03-31
dot icon31/03/2020
Appointment of Mr Ross William Anders as a director on 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon31/03/2020
Termination of appointment of Matthew Flynn as a director on 2020-03-31
dot icon31/03/2020
Termination of appointment of Jonathan Ashley Steinberg as a director on 2020-03-31
dot icon25/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon19/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon11/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon06/04/2017
Total exemption full accounts made up to 2016-07-31
dot icon14/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon08/08/2016
Appointment of Mr Thomas Mathew O'neill as a director on 2011-07-25
dot icon07/08/2016
Termination of appointment of Martin Belk as a secretary on 2016-06-25
dot icon07/08/2016
Termination of appointment of Adrian Price as a director on 2016-07-25
dot icon07/08/2016
Termination of appointment of Christopher Kilkelly as a director on 2016-07-25
dot icon07/08/2016
Appointment of Mr Kadiri Kayode Tobi Rufus as a secretary on 2016-06-25
dot icon05/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon31/03/2016
Annual return made up to 2016-03-12 no member list
dot icon11/05/2015
Total exemption full accounts made up to 2014-07-31
dot icon22/03/2015
Annual return made up to 2015-03-12 no member list
dot icon02/05/2014
Total exemption full accounts made up to 2013-07-31
dot icon03/04/2014
Annual return made up to 2014-03-12 no member list
dot icon03/04/2014
Appointment of Mr Martin Belk as a director
dot icon03/04/2014
Termination of appointment of Matthew Flynn as a secretary
dot icon03/04/2014
Appointment of Mr Martin Belk as a secretary
dot icon13/06/2013
Total exemption full accounts made up to 2012-07-31
dot icon09/04/2013
Annual return made up to 2013-03-12 no member list
dot icon08/04/2013
Appointment of Mr Christopher Kilkelly as a director
dot icon08/04/2013
Appointment of Mr. Zachary Peter Webb as a director
dot icon26/03/2013
Registered office address changed from , Garden Flat 192 Goldhurst Terrace, London, NW6 3HN, United Kingdom on 2013-03-26
dot icon21/03/2012
Annual return made up to 2012-03-12 no member list
dot icon16/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon14/11/2011
Previous accounting period extended from 2011-03-31 to 2011-07-31
dot icon11/04/2011
Annual return made up to 2011-03-12 no member list
dot icon12/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joseph, Steven
Director
16/03/2026 - Present
1
Crosby, Colin Peter
Director
12/03/2010 - 23/10/2023
3
Steinberg, Jonathan Ashley
Director
12/03/2010 - 31/03/2020
26
Murphy, Joseph John
Director
12/03/2010 - 23/10/2023
60
Webb, Zachary Peter
Director
04/07/2012 - 23/10/2023
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELSIZE PARK RUGBY FOOTBALL CLUB LIMITED

BELSIZE PARK RUGBY FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 12/03/2010 with the registered office located at 51 South View Drive, London, Greater London E18 1NR. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELSIZE PARK RUGBY FOOTBALL CLUB LIMITED?

toggle

BELSIZE PARK RUGBY FOOTBALL CLUB LIMITED is currently Active. It was registered on 12/03/2010 .

Where is BELSIZE PARK RUGBY FOOTBALL CLUB LIMITED located?

toggle

BELSIZE PARK RUGBY FOOTBALL CLUB LIMITED is registered at 51 South View Drive, London, Greater London E18 1NR.

What does BELSIZE PARK RUGBY FOOTBALL CLUB LIMITED do?

toggle

BELSIZE PARK RUGBY FOOTBALL CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BELSIZE PARK RUGBY FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-13 with no updates.