Queens Park Rangers Football & Athletic Club,limited,(the) LONDON


Queens Park Rangers Football & Athletic Club,,(the) started in year 1898 as Private Limited Company with registration number 00060094. The Queens Park Rangers Football & Athletic Club,,(the) company has been functioning successfully for one hundred and twenty six years now and its status is active. The firm's office is based in London at Loftus Road Stadium. Postal code: W12 7PJ.

The firm has 4 directors, namely Charles H., Richard R. and Amit B. and others. Of them, Ruben B. has been with the company the longest, being appointed on 12 June 2015 and Charles H. has been with the company for the least time - from 24 November 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Queens Park Rangers Football & Athletic Club,limited,(the) Address / Contact

Office Address Loftus Road Stadium
Office Address2 South Africa Road
Town London
Post code W12 7PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00060094
Date of Incorporation Thu, 29th Dec 1898
Industry Operation of sports facilities
End of financial Year 31st May
Company age 126 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Charles H.

Position: Director

Appointed: 24 November 2023

Richard R.

Position: Director

Appointed: 10 February 2022

Amit B.

Position: Director

Appointed: 10 February 2022

Ruben B.

Position: Director

Appointed: 12 June 2015

Anthony F.

Position: Director

Appointed: 18 August 2011

Resigned: 08 July 2023

Kamarudin M.

Position: Director

Appointed: 18 August 2011

Resigned: 30 May 2022

Bernard E.

Position: Director

Appointed: 28 January 2011

Resigned: 18 August 2011

Amit B.

Position: Director

Appointed: 28 January 2011

Resigned: 25 May 2011

Ali R.

Position: Director

Appointed: 03 July 2009

Resigned: 28 January 2011

Temple Secretarial Limited

Position: Corporate Secretary

Appointed: 14 April 2008

Resigned: 25 June 2015

Flavio B.

Position: Director

Appointed: 12 December 2007

Resigned: 18 August 2011

Gavin T.

Position: Director

Appointed: 26 October 2007

Resigned: 07 July 2009

Bruno M.

Position: Director

Appointed: 26 October 2007

Resigned: 28 January 2011

Alejandro A.

Position: Director

Appointed: 26 October 2007

Resigned: 18 June 2010

Gavin T.

Position: Secretary

Appointed: 18 September 2007

Resigned: 07 July 2009

Nicholas D.

Position: Director

Appointed: 14 February 2007

Resigned: 31 August 2007

Akin Y.

Position: Secretary

Appointed: 15 November 2006

Resigned: 31 August 2007

Graham M.

Position: Secretary

Appointed: 14 September 2006

Resigned: 15 November 2006

Antonio C.

Position: Director

Appointed: 25 November 2005

Resigned: 31 August 2007

Franco Z.

Position: Director

Appointed: 25 November 2005

Resigned: 31 August 2007

Gianni P.

Position: Director

Appointed: 26 October 2005

Resigned: 31 October 2011

Mark D.

Position: Director

Appointed: 16 February 2005

Resigned: 24 August 2005

David A.

Position: Secretary

Appointed: 15 September 2004

Resigned: 15 September 2004

Sheila M.

Position: Secretary

Appointed: 15 September 2004

Resigned: 17 September 2007

Olga P.

Position: Director

Appointed: 15 September 2004

Resigned: 31 August 2007

William P.

Position: Director

Appointed: 03 July 2003

Resigned: 09 September 2005

Kevin M.

Position: Director

Appointed: 19 December 2002

Resigned: 30 September 2005

Philip E.

Position: Director

Appointed: 17 May 2002

Resigned: 12 July 2002

David D.

Position: Director

Appointed: 03 July 2000

Resigned: 18 June 2004

Andrew J.

Position: Director

Appointed: 30 December 1998

Resigned: 24 June 2004

John C.

Position: Director

Appointed: 28 July 1998

Resigned: 03 July 2000

Stephen O.

Position: Director

Appointed: 16 July 1997

Resigned: 28 July 1998

David H.

Position: Director

Appointed: 16 July 1997

Resigned: 17 December 1998

Nicholas B.

Position: Director

Appointed: 02 September 1996

Resigned: 24 June 2004

Terence B.

Position: Director

Appointed: 02 September 1996

Resigned: 09 March 2001

Peter E.

Position: Director

Appointed: 02 September 1996

Resigned: 30 March 2001

Christopher W.

Position: Director

Appointed: 05 August 1996

Resigned: 17 May 2002

Charles L.

Position: Director

Appointed: 05 August 1996

Resigned: 03 October 1996

Nigel B.

Position: Director

Appointed: 05 August 1996

Resigned: 16 July 1997

Alan H.

Position: Director

Appointed: 31 July 1996

Resigned: 01 May 1999

Paul H.

Position: Director

Appointed: 13 May 1996

Resigned: 23 July 2001

Clive B.

Position: Director

Appointed: 13 May 1996

Resigned: 04 November 1998

Richard T.

Position: Director

Appointed: 30 November 1991

Resigned: 13 May 1996

Clive B.

Position: Director

Appointed: 30 November 1991

Resigned: 31 December 1991

Sheila M.

Position: Secretary

Appointed: 30 November 1991

Resigned: 15 September 2004

Roy C.

Position: Director

Appointed: 30 November 1991

Resigned: 13 May 1996

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we found, there is Qpr Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Qpr Holdings Limited

Kiyan Prince Foundation Stadium South Africa Road, London, W12 7PJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03197756
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/05/31
filed on: 21st, February 2024
Free Download (19 pages)

Company search