LONDON ROLLERGIRLS LIMITED
LONDON

Hellopages » Greater London » Hackney » N1 7GU

Company number 05981631
Status Active
Incorporation Date 30 October 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Registered office address changed from 145-157 Suite 12022, 2nd Floor St John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 5 October 2016. The most likely internet sites of LONDON ROLLERGIRLS LIMITED are www.londonrollergirls.co.uk, and www.london-rollergirls.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 8 miles; to Bickley Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Rollergirls Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05981631. London Rollergirls Limited has been working since 30 October 2006. The present status of the company is Active. The registered address of London Rollergirls Limited is 20 22 Wenlock Road London England N1 7gu. The cash in hand is £28.11k. It is £12.35k against last year. And the total assets are £74.56k, which is £33.9k against last year. CROSS, Francesca is a Secretary of the company. CROOK, Jessica Mary Emily is a Director of the company. THORNLEY, Sarah is a Director of the company. TOZER, Helen Lucy Margaret is a Director of the company. Secretary COUNSELL, Sarah has been resigned. Secretary FOX, Jayne has been resigned. Secretary LORREN, April Elizabeth has been resigned. Secretary PAMPHILON, Eleanor has been resigned. Secretary WELCH, Courtney Lane has been resigned. Director BEASLEY, Lucy has been resigned. Director CARLSEN, Belinda has been resigned. Director COUNSELL, Sarah has been resigned. Director FERRELL, Jennifer Marie, Dr has been resigned. Director FOX, Jayne has been resigned. Director GRAY, Kati has been resigned. Director HALL, Anthea has been resigned. Director HALL, Anthea has been resigned. Director HARDING, Hannah has been resigned. Director HERBERT, Thomas Desmond has been resigned. Director JONES, Elizabeth Mary, Dr has been resigned. Director LANGSTON, Lauren Elizabeth has been resigned. Director LORREN, April Elizabeth has been resigned. Director OBERC, Kasia has been resigned. Director OBERC, Kasia has been resigned. Director ORD, Kathryn, Dr has been resigned. Director WELCH, Courtney Lane has been resigned. The company operates in "Activities of sport clubs".


london rollergirls Key Finiance

LIABILITIES n/a
CASH £28.11k
+78%
TOTAL ASSETS £74.56k
+83%
All Financial Figures

Current Directors

Secretary
CROSS, Francesca
Appointed Date: 08 January 2015

Director
CROOK, Jessica Mary Emily
Appointed Date: 01 October 2015
40 years old

Director
THORNLEY, Sarah
Appointed Date: 01 October 2015
39 years old

Director
TOZER, Helen Lucy Margaret
Appointed Date: 28 July 2016
38 years old

Resigned Directors

Secretary
COUNSELL, Sarah
Resigned: 19 October 2009
Appointed Date: 23 January 2008

Secretary
FOX, Jayne
Resigned: 08 January 2015
Appointed Date: 25 January 2012

Secretary
LORREN, April Elizabeth
Resigned: 18 August 2007
Appointed Date: 30 October 2006

Secretary
PAMPHILON, Eleanor
Resigned: 25 January 2012
Appointed Date: 19 October 2009

Secretary
WELCH, Courtney Lane
Resigned: 23 January 2008
Appointed Date: 18 August 2007

Director
BEASLEY, Lucy
Resigned: 01 June 2012
Appointed Date: 25 January 2012
42 years old

Director
CARLSEN, Belinda
Resigned: 15 June 2010
Appointed Date: 15 April 2007
46 years old

Director
COUNSELL, Sarah
Resigned: 25 January 2012
Appointed Date: 21 September 2008
56 years old

Director
FERRELL, Jennifer Marie, Dr
Resigned: 28 January 2009
Appointed Date: 21 September 2008
49 years old

Director
FOX, Jayne
Resigned: 25 November 2015
Appointed Date: 25 January 2012
41 years old

Director
GRAY, Kati
Resigned: 01 February 2013
Appointed Date: 01 July 2012
40 years old

Director
HALL, Anthea
Resigned: 08 January 2015
Appointed Date: 01 June 2014
46 years old

Director
HALL, Anthea
Resigned: 21 March 2012
Appointed Date: 25 January 2012
46 years old

Director
HARDING, Hannah
Resigned: 25 November 2015
Appointed Date: 01 June 2014
42 years old

Director
HERBERT, Thomas Desmond
Resigned: 15 April 2007
Appointed Date: 30 October 2006
44 years old

Director
JONES, Elizabeth Mary, Dr
Resigned: 25 January 2012
Appointed Date: 18 August 2007
53 years old

Director
LANGSTON, Lauren Elizabeth
Resigned: 18 August 2007
Appointed Date: 30 October 2006
48 years old

Director
LORREN, April Elizabeth
Resigned: 18 August 2007
Appointed Date: 30 October 2006
58 years old

Director
OBERC, Kasia
Resigned: 01 June 2013
Appointed Date: 20 October 2012
41 years old

Director
OBERC, Kasia
Resigned: 02 August 2012
Appointed Date: 21 March 2012
46 years old

Director
ORD, Kathryn, Dr
Resigned: 25 January 2012
Appointed Date: 16 June 2010
52 years old

Director
WELCH, Courtney Lane
Resigned: 28 January 2009
Appointed Date: 18 August 2007
52 years old

Persons With Significant Control

Miss Jessica Mary Emily Crook
Notified on: 6 April 2016
40 years old
Nature of control: Has significant influence or control

Ms Sarah Thornley
Notified on: 6 April 2016
38 years old
Nature of control: Has significant influence or control

Ms Helen Lucy Margaret Tozer
Notified on: 6 April 2016
38 years old
Nature of control: Has significant influence or control

Mrs Courtney Lane Welch
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Ms Anthea Hall
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

LONDON ROLLERGIRLS LIMITED Events

02 Nov 2016
Confirmation statement made on 30 October 2016 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
05 Oct 2016
Registered office address changed from 145-157 Suite 12022, 2nd Floor St John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 5 October 2016
17 Aug 2016
Appointment of Ms Helen Lucy Margaret Tozer as a director on 28 July 2016
25 Nov 2015
Annual return made up to 30 October 2015 no member list
...
... and 74 more events
23 May 2007
New director appointed
23 May 2007
Director resigned
08 Dec 2006
Registered office changed on 08/12/06 from: 111 b boundary rd st johns wood london NW8 0RG
08 Dec 2006
Secretary's particulars changed;director's particulars changed
30 Oct 2006
Incorporation