HARLEQUIN FOOTBALL CLUB LIMITED - TWICKENHAM


Company Profile Company Filings

Overview

HARLEQUIN FOOTBALL CLUB LIMITED is a Private Limited Company from TWICKENHAM and has the status: Active.
HARLEQUIN FOOTBALL CLUB LIMITED was incorporated 27 years ago on 12/06/1996 and has the registered number: 03213073. The accounts status is FULL and accounts are next due on 31/03/2025.

HARLEQUIN FOOTBALL CLUB LIMITED - TWICKENHAM

This company is listed in the following categories:
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

TWICKENHAM STOOP STADIUM
TWICKENHAM
MIDDLESEX
TW2 7SX

This Company Originates in : United Kingdom
Previous trading names include:
BLUE SKY LEISURE LIMITED (until 29/07/2015)

Confirmation Statements

Last Statement Next Statement Due
12/06/2023 26/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CHARLES DAVID OWEN JILLINGS Sep 1955 British Director 2018-10-04 CURRENT
MR DAVID JOHN MORGAN May 1957 British Director 2010-03-01 CURRENT
MRS SANDRA JANE POPE Jun 1963 British Director 2010-05-25 CURRENT
ICM ADMINISTRATION LIMITED Corporate Secretary 2020-01-24 CURRENT
MR LAURIE EDGAR DALRYMPLE Sep 1975 British Director 2019-11-25 CURRENT
MR DAFYDD HUW MORGAN Sep 1960 British Director 1998-03-19 UNTIL 2000-05-31 RESIGNED
MR JOHN KENNETH DINGLE May 1959 British Secretary 1998-04-14 UNTIL 2015-08-01 RESIGNED
MR ANDREW RICHARD MULLINS Dec 1964 British Director 2011-05-26 UNTIL 2018-10-04 RESIGNED
MR DAVID WILLIAM RICHARDS Jun 1950 United Kingdom Director 1999-04-22 UNTIL 2004-11-26 RESIGNED
MR TREVOR SAVING Nov 1955 British Director 2013-03-26 UNTIL 2018-10-04 RESIGNED
MR MARK GERALD SPELMAN May 1957 British Director 2016-04-25 UNTIL 2018-10-04 RESIGNED
MR MALCOLM ROBERT WALL Jul 1956 British Director 1997-06-25 UNTIL 1999-12-16 RESIGNED
MR MARK CHRISTOPHER JOHNSON Nov 1958 Director 1996-06-21 UNTIL 1997-10-08 RESIGNED
PETER WINTERBOTTOM MBE May 1960 British Director 1997-06-25 UNTIL 1999-01-21 RESIGNED
MR DONALD MACAULAY KERR Feb 1950 British Secretary 1996-06-12 UNTIL 1997-02-27 RESIGNED
GUY JAMES WILLIAMS Secretary 1997-02-27 UNTIL 1998-04-14 RESIGNED
MR NICHOLAS MARK BUTTERWORTH Secretary 2015-08-01 UNTIL 2018-12-31 RESIGNED
MR ANDREW DAVID VANDER MEERSCH Jan 1947 British Director 1999-09-05 UNTIL 2014-06-30 RESIGNED
MR ROGER FRANK LOOKER Oct 1951 British Director 1996-06-12 UNTIL 1997-06-25 RESIGNED
MR ROGER FRANK LOOKER Oct 1951 British Director 2005-01-25 UNTIL 2011-05-26 RESIGNED
MR DONALD MACAULAY KERR Feb 1950 British Director 1996-06-12 UNTIL 1999-01-21 RESIGNED
COLIN MALCOLM HERRIDGE May 1940 British Director 2005-01-25 UNTIL 2011-05-26 RESIGNED
CHARLES DAVID OWEN JILLINGS Sep 1955 British Director 1997-10-08 UNTIL 2009-08-28 RESIGNED
COLIN MALCOLM HERRIDGE May 1940 British Director 1996-06-12 UNTIL 1996-08-30 RESIGNED
MR CHRISTOPHER JOHN MINTON HAINES Apr 1939 British Director 1997-10-08 UNTIL 2005-01-25 RESIGNED
MR SEAN BRIAN THOMAS FITZPATRICK Jun 1963 New Zealander Director 2008-11-25 UNTIL 2018-10-04 RESIGNED
MARK JOHN EVANS Jun 1959 British Director 2001-04-19 UNTIL 2011-05-26 RESIGNED
MR DAVID ARMSTRONG ELLIS Apr 1975 British Director 2011-08-30 UNTIL 2019-11-22 RESIGNED
MR PAUL ANTHONY BREWER Nov 1956 British Director 2011-05-26 UNTIL 2018-10-04 RESIGNED
JOHN LIONEL BECKWITH Mar 1947 British Director 1996-06-21 UNTIL 1997-10-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Harlequin Fc Holdings Limited 2020-03-19 Twickenham   Middlesex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Duncan Paul Saville 2018-12-20 - 2020-03-19 1/1957 Ownership of shares 75 to 100 percent as trust
Mr Charles David Owen Jillings 2018-12-20 - 2020-03-19 9/1955 Dorking   Surrey Ownership of shares 75 to 100 percent as trust
Mr Alasdair Relph Younie 2018-12-20 - 2020-03-19 11/1975 Ownership of shares 75 to 100 percent as trust
Harlequin Fc Holdings Limited 2016-06-30 - 2018-12-20 Twickenham   Middlesex Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HEMSCOTT LIMITED LONDON Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
HARLEQUIN ESTATES (TWICKENHAM) LIMITED TWICKENHAM Active FULL 68209 - Other letting and operating of own or leased real estate
PREMIER HEALTH GROUP LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
SPG MEDIA GROUP LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
CARDINAL INTERNATIONAL LIMITED EPSOM UNITED KINGDOM Active SMALL 70100 - Activities of head offices
PALM WATER COMPANY LIMITED CRAWLEY ENGLAND Dissolved... TOTAL EXEMPTION SMALL 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
EPSOM RIDGE LIMITED EPSOM UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
WATER COOLERS (RENTALS) LIMITED CRAWLEY ENGLAND Dissolved... TOTAL EXEMPTION SMALL 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
NORTHUMBRIAN SPRING LIMITED CRAWLEY ENGLAND Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
THE SPECIAL UTILITIES INVESTMENT TRUST PLC Dissolved... FULL 6523 - Other financial intermediation
TIMOTHY JAMES & PARTNERS LIMITED LONDON ENGLAND Active FULL 65110 - Life insurance
MOSAIC ESTATES LTD EPSOM UNITED KINGDOM Active SMALL 70100 - Activities of head offices
PRIME LIFE CAPITAL MANAGEMENT LIMITED EPSOM UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
HEMSCOTT HOLDINGS LIMITED BRACKNELL ENGLAND Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
ENGLAND RUGBY LIMITED TWICKENHAM Active SMALL 93199 - Other sports activities
MOSAIC (STOKE) LIMITED CHICHESTER Dissolved... SMALL 68201 - Renting and operating of Housing Association real estate
TIMOTHY JAMES & PARTNERS HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
WAVERTON INVESTMENT MANAGEMENT GROUP LIMITED LONDON UNITED KINGDOM Active GROUP 64205 - Activities of financial services holding companies
CAIRD GROUP LIMITED GLASGOW Dissolved... FULL 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
Harlequin Football Club Limited - Limited company accounts 23.2 2023-12-13 30-06-2023 £1,681,011 Cash £-4,821,032 equity
Harlequin Football Club Limited - Limited company accounts 22.3 2022-12-20 30-06-2022 £1,904,340 Cash £-1,172,139 equity
Harlequin Football Club Limited - Limited company accounts 20.1 2021-12-24 30-06-2021 £4,667,084 Cash £421,515 equity
Harlequin Football Club Limited - Limited company accounts 20.1 2021-07-01 30-06-2020 £3,453,566 Cash £-91,808 equity
Harlequin Football Club Limited - Limited company accounts 18.2 2020-03-28 30-06-2019 £4,402,573 Cash £-1,920,707 equity
Harlequin Football Club Limited - Limited company accounts 18.2 2019-03-27 30-06-2018 £2,227,412 Cash £1,124,456 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HARLEQUIN ESTATES (TWICKENHAM) LIMITED TWICKENHAM Active FULL 68209 - Other letting and operating of own or leased real estate
HARLEQUIN FC HOLDINGS LIMITED TWICKENHAM Active GROUP 64209 - Activities of other holding companies n.e.c.
THE HARLEQUINS FOUNDATION TWICKENHAM Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education
HARLEQUIN FINANCE PLC TWICKENHAM UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
HARLEQUIN CAMPUS LIMITED TWICKENHAM UNITED KINGDOM Active FULL 93110 - Operation of sports facilities
HARLEQUIN WOMENS FOOTBALL CLUB LIMITED TWICKENHAM UNITED KINGDOM Active NO ACCOUNTS FILED 93199 - Other sports activities