ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hackney Rugby Football Club Limited

Hackney Rugby Football Club Limited is an active company incorporated on 28 May 2009 with the registered office located in London, Greater London. Hackney Rugby Football Club Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06917207
Private limited by guarantee without share capital
Age
16 years
Incorporated 28 May 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 May 2025 (5 months ago)
Next confirmation dated 28 May 2026
Due by 11 June 2026 (7 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Jun31 May 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 May 2026
Due by 28 February 2027 (1 year 3 months remaining)
Address
75 De Beauvoir Road
London
N1 4EL
England
Address changed on 26 Feb 2025 (8 months ago)
Previous address was 143 Osbaldeston Road Stoke Newington London N16 6nd
Telephone
07713322327
Email
Available in Endole App
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Director • Secretary • Hosptial Manager • British • Lives in England • Born in Dec 1997
Director • Chief Of Staff • British • Lives in England • Born in Dec 1988
Director • British • Lives in England • Born in Jun 1952
Director • British • Lives in England • Born in Nov 1967
Director • Carpenter • British • Lives in England • Born in Jan 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stage Matrix Limited
Anthony Paul Joseph is a mutual person.
Active
Square One Scenic Limited
Anthony Paul Joseph is a mutual person.
Active
Stage Support Limited
Anthony Paul Joseph is a mutual person.
Active
Velvet Rock Limited
Lamees Idris is a mutual person.
Active
Roller Nation Holdings Limited
Anthony Paul Joseph is a mutual person.
Active
Roller Nation Limited
Anthony Paul Joseph is a mutual person.
Active
Glebelands Ratoath Property Limited
Peter Anthony Heslin is a mutual person.
Active
Chats Palace Development Ltd
Peter Anthony Heslin is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 May 2025
For period 31 May31 May 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£98.3K
Increased by £11.09K (+13%)
Total Liabilities
-£8.86K
Increased by £8.86K (%)
Net Assets
£89.45K
Increased by £2.23K (+3%)
Debt Ratio (%)
9%
Increased by 9.01% (%)
Latest Activity
Micro Accounts Submitted
3 Months Ago on 21 Jul 2025
Thomas Anthony William French Resigned
4 Months Ago on 8 Jul 2025
Confirmation Submitted
4 Months Ago on 20 Jun 2025
Mr Steven John Bailey Appointed
8 Months Ago on 28 Feb 2025
Carol Emily Rossell Resigned
8 Months Ago on 28 Feb 2025
Carol Emily Rossell Resigned
8 Months Ago on 28 Feb 2025
Anthony Paul Joseph Resigned
8 Months Ago on 28 Feb 2025
Laurence David Ingram Mills Resigned
8 Months Ago on 28 Feb 2025
Micro Accounts Submitted
8 Months Ago on 27 Feb 2025
Dr Amy Louisa Shakespear Clark Appointed
8 Months Ago on 25 Feb 2025
Get Credit Report
Discover Hackney Rugby Football Club Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Thomas Anthony William French as a director on 8 July 2025
Submitted on 21 Jul 2025
Micro company accounts made up to 31 May 2025
Submitted on 21 Jul 2025
Confirmation statement made on 28 May 2025 with no updates
Submitted on 20 Jun 2025
Termination of appointment of Laurence David Ingram Mills as a director on 28 February 2025
Submitted on 13 Apr 2025
Termination of appointment of Anthony Paul Joseph as a director on 28 February 2025
Submitted on 13 Apr 2025
Termination of appointment of Carol Emily Rossell as a secretary on 28 February 2025
Submitted on 13 Apr 2025
Termination of appointment of Carol Emily Rossell as a director on 28 February 2025
Submitted on 13 Apr 2025
Appointment of Mr Steven John Bailey as a director on 28 February 2025
Submitted on 13 Apr 2025
Micro company accounts made up to 31 May 2024
Submitted on 27 Feb 2025
Registered office address changed from 143 Osbaldeston Road Stoke Newington London N16 6nd to 75 De Beauvoir Road London N1 4EL on 26 February 2025
Submitted on 26 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year