About

Registered Number: 04339925
Date of Incorporation: 13/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 21 Quentin House Gray Street, London, SE1 8UY,

 

Waterloo Sports & Football Club was established in 2001, it's status in the Companies House registry is set to "Active". This organisation has 7 directors. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEATON, Nathan Andrew 07 May 2019 - 1
FRENCH, Connor Mark 07 May 2019 - 1
PACKER, Janet Romay 25 July 2003 - 1
TUFFOUR, Eddie Kwame 07 May 2019 - 1
Secretary Name Appointed Resigned Total Appointments
REYNOLDS, Maria Bernadette 04 January 2005 - 1
AHERN, Nikki 25 July 2003 16 February 2004 1
PRADO, Edward 16 February 2004 04 January 2005 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
PSC07 - N/A 14 January 2020
AA - Annual Accounts 01 October 2019
AP01 - Appointment of director 20 May 2019
AP01 - Appointment of director 17 May 2019
AP01 - Appointment of director 16 May 2019
CS01 - N/A 08 February 2019
AD01 - Change of registered office address 15 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 30 September 2016
AD01 - Change of registered office address 07 March 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 08 January 2014
AD01 - Change of registered office address 07 January 2014
AD01 - Change of registered office address 07 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 29 December 2010
AD01 - Change of registered office address 29 December 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 14 December 2005
AA - Annual Accounts 08 November 2005
RESOLUTIONS - N/A 03 February 2005
363s - Annual Return 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
AA - Annual Accounts 26 October 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 02 October 2003
363s - Annual Return 02 September 2003
DISS40 - Notice of striking-off action discontinued 02 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
GAZ1 - First notification of strike-off action in London Gazette 10 June 2003
NEWINC - New incorporation documents 13 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.