Background WavePink WaveYellow Wave

ST. ALBANS CITY FOOTBALL AND ATHLETIC CLUB LIMITED (01922742)

ST. ALBANS CITY FOOTBALL AND ATHLETIC CLUB LIMITED (01922742) is an active UK company. incorporated on 14 June 1985. with registered office in St. Albans. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. ST. ALBANS CITY FOOTBALL AND ATHLETIC CLUB LIMITED has been registered for 40 years. Current directors include LEVY, Lawrence Marvin, MCGOWAN, John.

Company Number
01922742
Status
active
Type
ltd
Incorporated
14 June 1985
Age
40 years
Address
Faulkner House, St. Albans, AL1 3SE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
LEVY, Lawrence Marvin, MCGOWAN, John
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. ALBANS CITY FOOTBALL AND ATHLETIC CLUB LIMITED

ST. ALBANS CITY FOOTBALL AND ATHLETIC CLUB LIMITED is an active company incorporated on 14 June 1985 with the registered office located in St. Albans. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. ST. ALBANS CITY FOOTBALL AND ATHLETIC CLUB LIMITED was registered 40 years ago.(SIC: 93120)

Status

active

Active since 40 years ago

Company No

01922742

LTD Company

Age

40 Years

Incorporated 14 June 1985

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

Faulkner House Victoria Street St. Albans, AL1 3SE,

Previous Addresses

18 Hardy Court Worcester WR3 8AT
From: 6 September 2013To: 12 August 2015
8 Sansome Mews Worcester WR1 1PL England
From: 11 September 2011To: 6 September 2013
Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR England
From: 8 October 2009To: 11 September 2011
William Verry House, 11 Selsdon Way, City Harbour London E14 9GL
From: 14 June 1985To: 8 October 2009
Timeline

14 key events • 1985 - 2021

Funding Officers Ownership
Company Founded
Jun 85
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Feb 11
Director Left
Jun 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Jan 13
Director Left
Jun 16
Loan Secured
Jun 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

LEVY, Lawrence Marvin

Active
Victoria Street, St. AlbansAL1 3SE
Born May 1965
Director
Appointed 04 Jul 2011

MCGOWAN, John

Active
Victoria Street, St. AlbansAL1 3SE
Born May 1966
Director
Appointed 04 Jul 2011

LONG, Christopher John

Resigned
953 Forest Road, LondonE17 4BP
Secretary
Appointed N/A
Resigned 04 Feb 1991

MARTIN, Christopher Charles

Resigned
19 Finsbury Court, Waltham CrossEN8 7TH
Secretary
Appointed 01 Mar 2009
Resigned 28 Apr 2009

MITCHELL, John

Resigned
Park Rise, HarpendenAL5 3AL
Secretary
Appointed N/A
Resigned 15 Dec 1993

NICHOLSON, William Richard

Resigned
15 Queens Crescent, St AlbansAL4 9QG
Secretary
Appointed 12 Jun 1996
Resigned 01 Mar 2009

TOMINEY, Patricia Margatret Jane

Resigned
10 Netherfield Road, HarpendenAL5 2AG
Secretary
Appointed 06 Oct 1994
Resigned 28 Feb 1995

ARCHER, Nicholas James

Resigned
Victoria Street, St. AlbansAL1 3SE
Born June 1956
Director
Appointed 01 Oct 2009
Resigned 31 May 2016

EAMES, Stephen John

Resigned
7 Coldharbour Lane, HarpendenAL5 4NQ
Born April 1956
Director
Appointed 20 Jun 2001
Resigned 22 Feb 2002

FARMER, Paul Stephen

Resigned
73 Stiven Crescent, HarrowHA2 9AX
Born April 1955
Director
Appointed 20 Jun 2001
Resigned 22 Feb 2002

FRIEND, Steven John

Resigned
5 Penman Close, St AlbansAL2 3DJ
Born July 1964
Director
Appointed 01 Jan 2003
Resigned 01 Apr 2009

GIBSON, John

Resigned
Sansome Mews, WorcesterWR1 1PL
Born February 1954
Director
Appointed 25 Feb 2002
Resigned 04 Jul 2011

GIBSON, Karen

Resigned
Sansome Mews, WorcesterWR1 1PL
Born August 1962
Director
Appointed 05 Mar 2002
Resigned 04 Jul 2011

HARDING, Leeland Robert

Resigned
18 Fox Green, NewmarketCB8 9NR
Born March 1963
Director
Appointed 26 Apr 1998
Resigned 22 Feb 2002

HAWKINS, Paul David

Resigned
12 Reynards Way, St AlbansAL2 3SF
Born April 1964
Director
Appointed 26 Apr 1998
Resigned 23 May 2000

HEALEY, Gregory John

Resigned
12 Netherbury Road, EalingW5 4SP
Born January 1965
Director
Appointed 14 Jun 2005
Resigned 09 Nov 2006

HEALEY, Gregory John

Resigned
12 Netherbury Road, EalingW5 4SP
Born January 1965
Director
Appointed 25 Feb 2002
Resigned 24 May 2005

JONES, Craig Douglas

Resigned
12 Hill Street, St AlbansAL3 4QT
Born September 1964
Director
Appointed 09 Mar 2007
Resigned 01 Jun 2009

LONG, Christopher John

Resigned
953 Forest Road, LondonE17 4BP
Born September 1954
Director
Appointed N/A
Resigned 04 Feb 1991

MANZI, Danieli Pierre Luigi

Resigned
230 Park View, Whitley BayNE26 3QR
Born January 1967
Director
Appointed 01 Oct 2009
Resigned 11 Apr 2011

MCMILLIN, Alasdair Paul

Resigned
230 Park View, Whitley BayNE26 3QR
Born July 1962
Director
Appointed 24 Aug 2006
Resigned 06 Feb 2011

MITCHELL, John

Resigned
Park Rise, HarpendenAL5 3AL
Born March 1952
Director
Appointed N/A
Resigned 15 Dec 1993

MITCHELL, John

Resigned
Park Rise, HarpendenAL5 3AL
Born March 1952
Director
Appointed N/A
Resigned 15 Dec 1993

NEE, Richard Anthony

Resigned
1 Althorp Road, St AlbansAL1 3PH
Born March 1951
Director
Appointed N/A
Resigned 04 Feb 1991

RADLEY, Julian Anthony

Resigned
235 Edgware Bury Lane, EdgwareHA8 8QJ
Born November 1958
Director
Appointed 12 Jan 1993
Resigned 07 Jun 1993

RIDLEY, Ian Robert

Resigned
Sansome Mews, WorcesterWR1 1PL
Born January 1955
Director
Appointed 04 Jul 2011
Resigned 19 Nov 2012

TOMINEY, Bernard Christopher

Resigned
4 Gorse Corner, St AlbansAL3 5SH
Born February 1950
Director
Appointed N/A
Resigned 20 Apr 1998

WILLIAMS, Keith

Resigned
3 Neptune Drive, Hemel HempsteadHP2 5QQ
Born September 1944
Director
Appointed 06 Jan 1993
Resigned 29 Dec 1993

Persons with significant control

1

Victoria Street, St AlbansAL1 3SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Termination Director Company With Name Termination Date
3 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2012
AR01AR01
Appoint Person Director Company With Name Date
11 September 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2011
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Gazette Filings Brought Up To Date
3 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Gazette Notice Compulsory
29 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Legacy
2 September 2009
88(2)Return of Allotment of Shares
Legacy
2 September 2009
123Notice of Increase in Nominal Capital
Resolution
26 August 2009
RESOLUTIONSResolutions
Legacy
2 May 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 February 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Small
3 April 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
288cChange of Particulars
Legacy
7 January 2008
288cChange of Particulars
Legacy
31 December 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Small
10 April 2007
AAAnnual Accounts
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
287Change of Registered Office
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
363aAnnual Return
Legacy
15 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 April 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2004
AAAnnual Accounts
Liquidation Voluntary Arrangement Completion
14 January 2004
1.41.4
Legacy
5 January 2004
363sAnnual Return (shuttle)
Resolution
24 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 April 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
3 December 2002
88(3)88(3)
Legacy
3 December 2002
88(2)R88(2)R
Accounts With Accounts Type Full
18 September 2002
AAAnnual Accounts
Resolution
4 September 2002
RESOLUTIONSResolutions
Resolution
4 September 2002
RESOLUTIONSResolutions
Resolution
4 September 2002
RESOLUTIONSResolutions
Legacy
1 June 2002
288cChange of Particulars
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
287Change of Registered Office
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2001
AAAnnual Accounts
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
26 March 2001
1.31.3
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
26 January 2001
287Change of Registered Office
Legacy
20 June 2000
288bResignation of Director or Secretary
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
16 March 2000
1.31.3
Legacy
26 January 2000
363sAnnual Return (shuttle)
Miscellaneous
8 October 1999
MISCMISC
Legacy
15 September 1999
287Change of Registered Office
Accounts With Accounts Type Small
4 August 1999
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
25 March 1999
1.31.3
Legacy
24 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1998
AAAnnual Accounts
Legacy
22 June 1998
363b363b
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288bResignation of Director or Secretary
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
20 March 1998
1.11.1
Accounts With Accounts Type Full
1 July 1997
AAAnnual Accounts
Legacy
31 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
25 June 1996
363b363b
Legacy
25 June 1996
363b363b
Legacy
25 June 1996
288288
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Legacy
16 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
14 October 1994
288288
Legacy
23 June 1994
288288
Legacy
25 March 1994
363b363b
Legacy
9 March 1994
288288
Legacy
16 July 1993
288288
Accounts With Accounts Type Full
10 March 1993
AAAnnual Accounts
Legacy
13 February 1993
288288
Legacy
13 February 1993
288288
Legacy
13 February 1993
363sAnnual Return (shuttle)
Legacy
8 February 1993
288288
Legacy
8 February 1993
288288
Accounts With Accounts Type Full
18 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 1992
AAAnnual Accounts
Legacy
10 March 1992
363sAnnual Return (shuttle)
Legacy
3 April 1991
363aAnnual Return
Accounts With Accounts Type Full
20 July 1990
AAAnnual Accounts
Legacy
3 July 1990
288288
Legacy
6 June 1990
363363
Legacy
21 March 1990
288288
Legacy
21 March 1990
288288
Legacy
21 March 1990
288288
Legacy
21 March 1990
288288
Legacy
21 March 1990
288288
Legacy
21 March 1990
288288
Legacy
4 November 1988
363363
Legacy
1 November 1988
288288
Accounts With Accounts Type Small
28 October 1988
AAAnnual Accounts
Legacy
16 October 1987
363363
Accounts With Accounts Type Small
22 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
363363
Legacy
20 August 1986
225(1)225(1)
Legacy
6 May 1986
GAZ(U)GAZ(U)
Miscellaneous
6 May 1986
MISCMISC
Incorporation Company
14 June 1985
NEWINCIncorporation