About

Registered Number: 01004288
Date of Incorporation: 10/03/1971 (53 years and 1 month ago)
Company Status: Active
Registered Address: Oak Lodge Meadow, Windsor End, Beaconsfield, HP9 2SQ,

 

Established in 1971, Beaconsfield Rugby Football Club Ltd are based in Beaconsfield, it has a status of "Active". The current directors of the business are listed as Saville, Richard Cyril Campbell, Wood, Robert Michael, Hall, Michael Watson, Harper, Robin James, Hickman, Nigel Ian, Lindsay, Francis Arthur, Mahony, Michael Gordon, Pocock, Humphrey Philip in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Robert Michael 01 April 2015 - 1
HALL, Michael Watson N/A 15 October 2017 1
HARPER, Robin James N/A 19 December 2015 1
HICKMAN, Nigel Ian N/A 15 October 2017 1
LINDSAY, Francis Arthur N/A 31 March 2007 1
MAHONY, Michael Gordon N/A 19 December 2015 1
POCOCK, Humphrey Philip N/A 15 October 2017 1
Secretary Name Appointed Resigned Total Appointments
SAVILLE, Richard Cyril Campbell 15 October 2017 - 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 29 October 2018
PSC08 - N/A 23 July 2018
CS01 - N/A 07 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2018
AA - Annual Accounts 20 November 2017
AP01 - Appointment of director 30 October 2017
AP01 - Appointment of director 30 October 2017
AD01 - Change of registered office address 27 October 2017
AP03 - Appointment of secretary 27 October 2017
TM01 - Termination of appointment of director 27 October 2017
TM01 - Termination of appointment of director 27 October 2017
TM02 - Termination of appointment of secretary 27 October 2017
PSC07 - N/A 27 October 2017
TM01 - Termination of appointment of director 27 October 2017
TM01 - Termination of appointment of director 27 October 2017
MR04 - N/A 17 October 2017
MR04 - N/A 17 October 2017
MR04 - N/A 17 October 2017
AA - Annual Accounts 29 January 2017
CS01 - N/A 12 January 2017
TM01 - Termination of appointment of director 12 January 2017
AR01 - Annual Return 20 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2016
CH03 - Change of particulars for secretary 20 January 2016
AD01 - Change of registered office address 20 January 2016
AA - Annual Accounts 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
AD01 - Change of registered office address 31 December 2015
AP01 - Appointment of director 07 May 2015
AP01 - Appointment of director 07 May 2015
AR01 - Annual Return 18 January 2015
AA - Annual Accounts 18 January 2015
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 01 January 2014
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 04 January 2012
DISS40 - Notice of striking-off action discontinued 09 July 2011
AD01 - Change of registered office address 08 July 2011
AR01 - Annual Return 07 July 2011
AD01 - Change of registered office address 07 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 May 2011
CH03 - Change of particulars for secretary 01 May 2011
AD01 - Change of registered office address 01 May 2011
GAZ1 - First notification of strike-off action in London Gazette 26 April 2011
AA - Annual Accounts 30 December 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 18 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 14 October 2008
AA - Annual Accounts 13 October 2008
363a - Annual Return 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
AA - Annual Accounts 06 March 2007
363a - Annual Return 23 January 2007
363a - Annual Return 12 January 2006
AA - Annual Accounts 02 August 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 01 February 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 13 November 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 04 March 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 02 March 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 22 February 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 17 March 1999
363s - Annual Return 04 March 1999
363s - Annual Return 28 January 1998
AA - Annual Accounts 28 November 1997
AA - Annual Accounts 28 November 1997
AA - Annual Accounts 28 November 1997
363s - Annual Return 04 March 1997
363s - Annual Return 26 February 1996
AA - Annual Accounts 01 March 1995
363s - Annual Return 25 January 1995
AA - Annual Accounts 15 March 1994
363s - Annual Return 09 February 1994
AA - Annual Accounts 01 March 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 01 July 1992
AA - Annual Accounts 20 March 1992
363b - Annual Return 20 March 1992
363 - Annual Return 04 February 1991
DISS40 - Notice of striking-off action discontinued 08 October 1990
AA - Annual Accounts 08 October 1990
363 - Annual Return 08 October 1990
288 - N/A 04 September 1990
GAZ1 - First notification of strike-off action in London Gazette 31 July 1990
AA - Annual Accounts 08 February 1989
363 - Annual Return 08 February 1989
363 - Annual Return 01 February 1988
AA - Annual Accounts 01 February 1988
288 - N/A 11 February 1987
363 - Annual Return 04 February 1987
AA - Annual Accounts 29 December 1986
AA - Annual Accounts 03 October 1986
363 - Annual Return 05 September 1986

Mortgages & Charges

Description Date Status Charge by
Charge 06 April 1976 Fully Satisfied

N/A

Charge 05 April 1976 Fully Satisfied

N/A

Charge 08 September 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.