Background WavePink WaveYellow Wave

SOUTH LONDON SPECIAL LEAGUE (06393659)

SOUTH LONDON SPECIAL LEAGUE (06393659) is an active UK company. incorporated on 9 October 2007. with registered office in London. The company operates in the Other Service Activities sector, engaged in physical well-being activities. SOUTH LONDON SPECIAL LEAGUE has been registered for 18 years. Current directors include GALLO, Raffaele, HILL, Alan, PATEL, Santha.

Company Number
06393659
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 October 2007
Age
18 years
Address
Long Lane Junior Football Club, London, SE3 8PB
Industry Sector
Other Service Activities
Business Activity
Physical well-being activities
Directors
GALLO, Raffaele, HILL, Alan, PATEL, Santha
SIC Codes
96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH LONDON SPECIAL LEAGUE

SOUTH LONDON SPECIAL LEAGUE is an active company incorporated on 9 October 2007 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in physical well-being activities. SOUTH LONDON SPECIAL LEAGUE was registered 18 years ago.(SIC: 96040)

Status

active

Active since 18 years ago

Company No

06393659

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 9 October 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 13 April 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Long Lane Junior Football Club Dursley Road London, SE3 8PB,

Previous Addresses

London Marathon Playing Fields 304 Shooters Hill Road Greenwich London SE18 4LT
From: 9 October 2007To: 30 October 2023
Timeline

35 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Feb 10
Director Left
Oct 11
Director Left
Jun 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Jun 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Jul 18
Director Joined
Jan 19
Director Left
Jan 21
Director Left
Feb 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

BROKENSHIRE, Sharon Paula

Active
Dursley Road, LondonSE3 8PB
Secretary
Appointed 10 May 2018

GALLO, Raffaele

Active
Dorset Road, LondonSE9 4QS
Born July 1965
Director
Appointed 15 Jul 2018

HILL, Alan

Active
Dursley Road, LondonSE3 8PB
Born August 1951
Director
Appointed 08 Feb 2010

PATEL, Santha

Active
Newcomen Street, LondonSE1 1YZ
Born April 1962
Director
Appointed 15 Nov 2017

STOPP, David Frank

Resigned
London Marathon Playing Fields, Greenwich LondonSE18 4LT
Secretary
Appointed 07 Nov 2013
Resigned 17 Dec 2016

VANN, Naomi Peta

Resigned
20a Maple Road, LondonSE20 8HB
Secretary
Appointed 09 Oct 2007
Resigned 30 Aug 2010

BARTLETT, Steven Graeme

Resigned
76 Chapel Hill, BraintreeCM7 3QZ
Born October 1973
Director
Appointed 09 Oct 2007
Resigned 01 Jun 2012

COUSINS, Ann-Marie

Resigned
Abbey Grove, LondonSE2 9EW
Born January 1961
Director
Appointed 26 Sept 2011
Resigned 03 Jan 2017

DUVALL, Len

Resigned
The Queens Walk, LondonSE1 2AA
Born September 1961
Director
Appointed 15 Jun 2017
Resigned 13 Jan 2025

FRENCH-GIBBENS, Vivien

Resigned
Larchwood Road, LondonSE9 3SF
Born January 1967
Director
Appointed 19 Nov 2014
Resigned 15 Nov 2017

GIBBONS, Kieran Karl Kofi

Resigned
Holburne Road, LondonSE3 8HF
Born July 1995
Director
Appointed 30 Apr 2015
Resigned 13 Jan 2025

JAMES, Stephen Paul

Resigned
Greenvale Road, LondonSE9 1PQ
Born March 1955
Director
Appointed 19 Nov 2014
Resigned 14 Nov 2025

KILGALLEN, Jayne Suzanne

Resigned
Bower Pace Maidstone Kent, MaidstoneME16 8BG
Born August 1958
Director
Appointed 29 Sept 2010
Resigned 19 Nov 2014

NORTHWOOD, Mick

Resigned
Little Heath Road, BexleyheathDA7 5HW
Born November 1947
Director
Appointed 15 Nov 2017
Resigned 14 Nov 2025

OJEVAH, Natalie

Resigned
Delafield Road, LondonSE7 7NN
Born November 1994
Director
Appointed 10 Jan 2019
Resigned 24 Nov 2020

PETERS, Augustus

Resigned
Alexander Evans Mews, Sunderland Road, LondonSE23 2PQ
Born September 1971
Director
Appointed 03 Jan 2017
Resigned 15 Nov 2017

RUSSELL, Paul

Resigned
Blackheath Road, LondonSE10 8DA
Born March 1950
Director
Appointed 07 Nov 2013
Resigned 14 Nov 2025

STOPP, David Frank

Resigned
Howerd Way, LondonSE18 4PY
Born July 1954
Director
Appointed 03 Jan 2017
Resigned 05 Jul 2023

VANN, Naomi Peta

Resigned
20a Maple Road, LondonSE20 8HB
Born June 1969
Director
Appointed 09 Oct 2007
Resigned 19 Nov 2014

WELSH, Alex

Resigned
London Marathon Playing Fields, Greenwich LondonSE18 4LT
Born February 1957
Director
Appointed 19 Oct 2009
Resigned 07 Nov 2013

WELSH, Alexander

Resigned
33 Victoria Road, LondonE4 6BZ
Born February 1957
Director
Appointed 09 Oct 2007
Resigned 31 Aug 2008

WING, Matthew Stephen

Resigned
London Marathon Playing Fields, Greenwich LondonSE18 4LT
Born January 1961
Director
Appointed 19 Oct 2009
Resigned 31 Aug 2011

YOUNG, Naomi

Resigned
Howerd Way, LondonSE18 4PZ
Born August 1954
Director
Appointed 19 Nov 2014
Resigned 24 Jul 2017
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
13 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2023
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
19 September 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 May 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Statement Of Companys Objects
3 December 2014
CC04CC04
Resolution
3 December 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
2 December 2014
CC04CC04
Resolution
2 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 January 2014
AR01AR01
Appoint Person Secretary Company With Name
30 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2013
AR01AR01
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2011
AR01AR01
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 October 2010
AR01AR01
Termination Secretary Company With Name
11 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Legacy
24 November 2008
225Change of Accounting Reference Date
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
363aAnnual Return
Memorandum Articles
9 June 2008
MEM/ARTSMEM/ARTS
Resolution
9 June 2008
RESOLUTIONSResolutions
Incorporation Company
9 October 2007
NEWINCIncorporation