About

Registered Number: 06134948
Date of Incorporation: 02/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Victoria Road Ground, Victoria Road, Dagenham, Essex, RM10 7XL

 

Established in 2007, Dagenham & Redbridge Football Club Ltd has its registered office in Essex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The companies directors are listed as O'connor, Brian Simon, Almond, Derek Peter, Bennett, David Arnold, Doig, William Muir, Hanning, Gerald Harlow, Thompson, Stephen Roy, Ward, David Ernest in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALMOND, Derek Peter 02 March 2007 31 December 2009 1
BENNETT, David Arnold 02 March 2007 19 October 2018 1
DOIG, William Muir 02 March 2007 01 November 2014 1
HANNING, Gerald Harlow 02 March 2007 16 June 2016 1
THOMPSON, Stephen Roy 02 March 2007 19 October 2018 1
WARD, David Ernest 02 March 2007 20 May 2018 1
Secretary Name Appointed Resigned Total Appointments
O'CONNOR, Brian Simon 01 January 2010 - 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 30 October 2019
MR04 - N/A 29 October 2019
MR04 - N/A 29 October 2019
TM01 - Termination of appointment of director 10 April 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 22 January 2019
AP01 - Appointment of director 19 October 2018
TM01 - Termination of appointment of director 19 October 2018
TM01 - Termination of appointment of director 19 October 2018
TM01 - Termination of appointment of director 19 October 2018
TM01 - Termination of appointment of director 19 October 2018
TM01 - Termination of appointment of director 21 May 2018
TM01 - Termination of appointment of director 21 May 2018
TM01 - Termination of appointment of director 21 May 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 12 March 2018
TM01 - Termination of appointment of director 07 March 2018
CS01 - N/A 06 March 2017
AA - Annual Accounts 26 January 2017
TM01 - Termination of appointment of director 27 June 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 19 December 2014
TM01 - Termination of appointment of director 02 December 2014
AR01 - Annual Return 17 March 2014
AP01 - Appointment of director 17 March 2014
AP01 - Appointment of director 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 11 May 2011
CH01 - Change of particulars for director 11 May 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 29 March 2010
TM02 - Termination of appointment of secretary 15 January 2010
TM01 - Termination of appointment of director 15 January 2010
AP03 - Appointment of secretary 15 January 2010
395 - Particulars of a mortgage or charge 15 August 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 03 March 2009
225 - Change of Accounting Reference Date 17 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 19 March 2008
395 - Particulars of a mortgage or charge 11 August 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
287 - Change in situation or address of Registered Office 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
NEWINC - New incorporation documents 02 March 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 August 2009 Fully Satisfied

N/A

Debenture 09 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.