About

Registered Number: 07144459
Date of Incorporation: 03/02/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: THE COMPANY SECRETARY, 5 Pine Grove, Brookmans Park, Hatfield, Hertfordshire, AL9 7BP

 

Barnet Elizabethans Rugby Football Club Ltd was registered on 03 February 2010 with its registered office in Hatfield, it's status at Companies House is "Active". Howell, Robert Richard, Harris, Shaun Peter Christopher, Heesom, Adrian Peter, Moore, Nigel John Lancelot, Oram, Nigel Sprague, Strack, Christopher Paul, Stockwell, Justin Bedford are listed as the directors of this company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Shaun Peter Christopher 24 May 2011 - 1
HEESOM, Adrian Peter 28 April 2020 - 1
MOORE, Nigel John Lancelot 01 April 2010 - 1
ORAM, Nigel Sprague 03 February 2010 - 1
STRACK, Christopher Paul 07 June 2016 - 1
STOCKWELL, Justin Bedford 24 May 2011 07 June 2016 1
Secretary Name Appointed Resigned Total Appointments
HOWELL, Robert Richard 03 February 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 11 May 2020
AP01 - Appointment of director 28 April 2020
AP01 - Appointment of director 28 April 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 02 June 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 03 June 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 14 June 2016
AP01 - Appointment of director 14 June 2016
TM01 - Termination of appointment of director 14 June 2016
AP01 - Appointment of director 12 June 2016
TM01 - Termination of appointment of director 12 June 2016
MR01 - N/A 14 July 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 04 June 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 28 May 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 06 June 2012
CH01 - Change of particulars for director 06 June 2012
AA - Annual Accounts 19 October 2011
AA01 - Change of accounting reference date 13 October 2011
AD01 - Change of registered office address 05 October 2011
CH01 - Change of particulars for director 13 June 2011
CH01 - Change of particulars for director 13 June 2011
CH01 - Change of particulars for director 12 June 2011
CH01 - Change of particulars for director 12 June 2011
AR01 - Annual Return 07 June 2011
AP01 - Appointment of director 06 June 2011
AP01 - Appointment of director 06 June 2011
AR01 - Annual Return 07 March 2011
AP01 - Appointment of director 07 March 2011
AP01 - Appointment of director 07 March 2011
AP01 - Appointment of director 07 March 2011
NEWINC - New incorporation documents 03 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.