Company NameETON Manor Rugby Football Club Limited
Company StatusActive
Company Number03021322
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 February 1995(29 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr John Ayling
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1995(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address44 Lytton Road
Leytonstone
London
E11 1JH
Director NameMr John William Roach
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(19 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleSales Manager
Country of ResidenceEngland
Correspondence Address1 Barrington Close
Clayhall
Ilford
Essex
IG5 0RH
Director NameMr David George Dennis
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(19 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosebay House Rosebay Avenue
Billericay
CM12 0YB
Secretary NameMr Brian Douglas Ash
StatusCurrent
Appointed13 March 2014(19 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address230 Rosebay Avenue
Billericay
Essex
CM12 0YB
Director NameMr Jeffrey Alan Bradley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(26 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosebay House Rosebay Avenue
Billericay
CM12 0YB
Director NameMr Paul Canal
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(26 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosebay House Rosebay Avenue
Billericay
CM12 0YB
Director NameMr Gary Charles Wood
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(26 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosebay House Rosebay Avenue
Billericay
CM12 0YB
Director NameMr Sean Patrick Murphy
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed14 February 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address76 Gras Lawn
Exeter
Devon
EX2 4SZ
Director NameMr Paul Wilcocks
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(same day as company formation)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address9 Havens Way
St Marys Island
Chatham
Kent
ME4 3LB
Director NameMr Steven Banks
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address5 Annan Way
Rise Park
Romford
Essex
RM1 4UD
Secretary NameMr John Ayling
NationalityBritish
StatusResigned
Appointed14 February 1995(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address44 Lytton Road
Leytonstone
London
E11 1JH
Director NameMartin Joseph Scott
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(4 years after company formation)
Appointment Duration6 years, 8 months (resigned 20 November 2005)
RoleProduction Controller
Correspondence Address24 Preston Drive
London
E11 2JB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressRosebay House
Rosebay Avenue
Billericay
CM12 0YB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£94,681
Current Liabilities£804

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Charges

23 December 1999Delivered on: 7 January 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The new wilserness nutterlane wanstead l/b of redbridge.
Outstanding
23 December 1999Delivered on: 4 January 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
12 February 2019Registered office address changed from C/O Apricot Accouting Limited Chantry House 10a High Road Billericay Essex to Chantry House 10a High Street Billericay Essex CM12 9BQ on 12 February 2019 (1 page)
10 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 April 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 March 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
20 March 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 March 2016Annual return made up to 14 February 2016 no member list (6 pages)
14 March 2016Annual return made up to 14 February 2016 no member list (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 February 2015Annual return made up to 14 February 2015 no member list (6 pages)
16 February 2015Annual return made up to 14 February 2015 no member list (6 pages)
16 February 2015Registered office address changed from C/O Gelaedan Ac Treow Limited 230 Rosebay Avenue Billericay Essex CM12 0YB to C/O Apricot Accouting Limited Chantry House 10a High Road Billericay Essex on 16 February 2015 (1 page)
16 February 2015Registered office address changed from C/O Gelaedan Ac Treow Limited 230 Rosebay Avenue Billericay Essex CM12 0YB to C/O Apricot Accouting Limited Chantry House 10a High Road Billericay Essex on 16 February 2015 (1 page)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 March 2014Termination of appointment of Sean Murphy as a director (1 page)
14 March 2014Termination of appointment of Sean Murphy as a director (1 page)
13 March 2014Termination of appointment of John Ayling as a secretary (1 page)
13 March 2014Appointment of Mr Brian Douglas Ash as a secretary (2 pages)
13 March 2014Termination of appointment of John Ayling as a secretary (1 page)
13 March 2014Appointment of Mr David George Dennis as a director (2 pages)
13 March 2014Appointment of Mr Brian Douglas Ash as a secretary (2 pages)
13 March 2014Appointment of Mr John William Roach as a director (2 pages)
13 March 2014Appointment of Mr John William Roach as a director (2 pages)
13 March 2014Appointment of Mr David George Dennis as a director (2 pages)
14 February 2014Annual return made up to 14 February 2014 no member list (5 pages)
14 February 2014Registered office address changed from the New Wilderness Nutter Lane Wanstead London E11 2JA on 14 February 2014 (1 page)
14 February 2014Registered office address changed from the New Wilderness Nutter Lane Wanstead London E11 2JA on 14 February 2014 (1 page)
14 February 2014Annual return made up to 14 February 2014 no member list (5 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 February 2013Annual return made up to 14 February 2013 no member list (5 pages)
14 February 2013Annual return made up to 14 February 2013 no member list (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 April 2012Annual return made up to 14 February 2012 no member list (5 pages)
7 April 2012Annual return made up to 14 February 2012 no member list (5 pages)
5 October 2011Annual return made up to 14 February 2011 no member list (6 pages)
5 October 2011Annual return made up to 14 February 2011 no member list (6 pages)
4 October 2011Termination of appointment of Paul Wilcocks as a director (1 page)
4 October 2011Termination of appointment of Paul Wilcocks as a director (1 page)
16 August 2011Registered office address changed from 9 Haven Way St Mary's Island Chatham Kent ME4 3LB on 16 August 2011 (2 pages)
16 August 2011Registered office address changed from 9 Haven Way St Mary's Island Chatham Kent ME4 3LB on 16 August 2011 (2 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
9 June 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
24 March 2010Annual return made up to 14 February 2010 no member list (4 pages)
24 March 2010Annual return made up to 14 February 2010 no member list (4 pages)
23 March 2010Director's details changed for John Ayling on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Steven Banks on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Paul Wilcocks on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Sean Patrick Murphy on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Paul Wilcocks on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Sean Patrick Murphy on 23 March 2010 (2 pages)
23 March 2010Director's details changed for John Ayling on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Steven Banks on 23 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 May 2009Director's change of particulars / sean murphy / 13/05/2009 (1 page)
19 May 2009Director's change of particulars / sean murphy / 13/05/2009 (1 page)
19 May 2009Annual return made up to 14/02/09 (3 pages)
19 May 2009Annual return made up to 14/02/09 (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 March 2008Annual return made up to 14/02/08 (3 pages)
12 March 2008Annual return made up to 14/02/08 (3 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
29 May 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
29 May 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
22 March 2007Annual return made up to 14/02/07
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/03/07
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
22 March 2007Annual return made up to 14/02/07
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/03/07
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
22 November 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
22 November 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
16 March 2006Annual return made up to 14/02/06
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
16 March 2006Annual return made up to 14/02/06
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
23 September 2005Annual return made up to 14/02/05 (5 pages)
23 September 2005Annual return made up to 14/02/05 (5 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 May 2004Annual return made up to 14/02/04 (6 pages)
27 May 2004Annual return made up to 14/02/04 (6 pages)
28 August 2003Annual return made up to 14/02/03 (5 pages)
28 August 2003Annual return made up to 14/02/03 (5 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 April 2002Annual return made up to 14/02/02 (5 pages)
19 April 2002Annual return made up to 14/02/02 (5 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 February 2001Annual return made up to 14/02/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 February 2001Annual return made up to 14/02/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 June 2000Registered office changed on 23/06/00 from: the new wilderness nutter lane london E11 2JA (1 page)
23 June 2000Registered office changed on 23/06/00 from: the new wilderness nutter lane london E11 2JA (1 page)
23 June 2000Director's particulars changed (1 page)
23 June 2000Director's particulars changed (1 page)
9 March 2000Annual return made up to 14/02/00
  • 363(287) ‐ Registered office changed on 09/03/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 March 2000Annual return made up to 14/02/00
  • 363(287) ‐ Registered office changed on 09/03/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 2000Particulars of mortgage/charge (3 pages)
7 January 2000Particulars of mortgage/charge (3 pages)
4 January 2000Particulars of mortgage/charge (4 pages)
4 January 2000Particulars of mortgage/charge (4 pages)
9 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
9 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
10 March 1999Annual return made up to 14/02/99 (4 pages)
10 March 1999Annual return made up to 14/02/99 (4 pages)
20 November 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
20 November 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
24 February 1998Annual return made up to 14/02/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 February 1998Annual return made up to 14/02/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
5 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
13 February 1997Annual return made up to 14/02/97 (4 pages)
13 February 1997Annual return made up to 14/02/97 (4 pages)
11 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
11 December 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
11 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1996Annual return made up to 14/02/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 February 1996Annual return made up to 14/02/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 July 1995Accounting reference date notified as 31/03 (1 page)
20 July 1995Accounting reference date notified as 31/03 (1 page)
23 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
23 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
14 February 1995Incorporation (23 pages)
14 February 1995Incorporation (23 pages)