Qpg Sports Club Cic is an entity registered with the Companies House, Department for Business, Energy & Industrial Strategy, United Kingdom. The company number is #14859888. The business office address is Qpg Clubs, Ilbert Street, London, W10 4QJ, ENGLAND.
| Company Number | 14859888 |
| Company Name | QPG SPORTS CLUB CIC |
| Address | Qpg Clubs Ilbert Street London W10 4QJ ENGLAND |
| Company Category | Community Interest Company |
| Company Status | Active - Proposal to Strike off |
| Origin Country | United Kingdom |
| Incorporation Date | 2023-05-10 |
| Account Category | TOTAL EXEMPTION FULL |
| Account Reference Date | Month: 5, Day: 31 |
| Last accounts made up to | 2024-05-31 |
| Next accounts due by | 2026-02-28 |
| Next returns due by | 2024-06-07 |
| Last confirmation statement made up to | 2024-05-09 |
| Next confirmation statement due by | 2025-05-23 |
| SIC Code | Industry |
|---|---|
| 85200 | Primary education |
| 85510 | Sports and recreation education |
| Officer Name | Role | Status | Appointed | Correspondence Address |
|---|---|---|---|---|
| ALI, Fehzaan Zayn | Director | Active | 4 July 2024 | Qpg Clubs, Ilbert Street, London, England, W10 4QJ |
| ARDEHALI, Ryan Oliver | Director | Active | 10 May 2023 | Qpg Clubs, Ilbert Street, London, England, W10 4QJ |
| BABATINCA, Albi | Director | Resigned | 20 December 2023 | Qpg Clubs, The Hut, Queen's Park Gardens, Ilbert S, Ilbert Street, London, Westminster, United Kingdom, W10 4QJ |
| BALAJ, Dionis | Director | Resigned | 20 June 2023 | Qpg Clubs, The Hut, Queen's Park Gardens, Ilbert S, Ilbert Street, London, Westminster, United Kingdom, W10 4QJ |
| CARTER, Max | Director | Active | 20 June 2023 | Qpg Clubs, Ilbert Street, London, England, W10 4QJ |
| CHILTERN ACCOUNTANCY | Secretary | Active | 14 June 2023 | Highmoor, Amersham, Buckinghamshire, Highmoor, Amersham, England, HP7 9BU |
| EL-ALI, Omar | Director | Resigned | 14 June 2023 | Qpg Clubs, The Hut, Queen's Park Gardens, Ilbert S, Ilbert Street, London, Westminster, United Kingdom, W10 4QJ |
| ELDRETT, Connor | Director | Resigned | 10 June 2023 | Qpg Clubs, The Hut, Queen's Park Gardens, Ilbert S, Ilbert Street, London, Westminster, United Kingdom, W10 4QJ |
| GHANI, Hisham | Director | Resigned | 14 June 2023 | Qpg Clubs, The Hut, Queen's Park Gardens, Ilbert S, Ilbert Street, London, Westminster, United Kingdom, W10 4QJ |
| HECTOR, Kira | Secretary | Resigned | 14 June 2023 | Qpg Clubs, The Hut, Queen's Park Gardens, Ilbert S, Ilbert Street, London, Westminster, United Kingdom, W10 4QJ |
| ISSA, Hussein | Director | Resigned | 1 July 2023 | Qpg Clubs, The Hut, Queen's Park Gardens, Ilbert S, Ilbert Street, London, Westminster, United Kingdom, W10 4QJ |
| JONES, Julian Reece | Director | Active | 6 July 2024 | Qpg Clubs, Ilbert Street, London, England, W10 4QJ |
| JOSEPH-FULLICK, Daequan Brandon | Director | Active | 10 May 2023 | Qpg Clubs, Ilbert Street, London, England, W10 4QJ |
| LIDDLE, Jordan | Director | Resigned | 1 July 2023 | Qpg Clubs, The Hut, Queen's Park Gardens, Ilbert S, Ilbert Street, London, Westminster, United Kingdom, W10 4QJ |
| MCGEE, Myra | Director | Resigned | 14 June 2023 | Qpg Clubs, The Hut, Queen's Park Gardens, Ilbert S, Ilbert Street, London, Westminster, United Kingdom, W10 4QJ |
| MIRABELLA, Lorenzo Louis | Director | Active | 14 June 2023 | Qpg Clubs, Ilbert Street, London, England, W10 4QJ |
| RAYNER, Kathleen | Secretary | Active | 4 July 2024 | Qpg Clubs, Ilbert Street, London, England, W10 4QJ |
| ROTONDI, Lorezno Vito | Director | Active | 10 July 2024 | Qpg Clubs, Ilbert Street, London, England, W10 4QJ |
| SINCLAIR, Kelly Louise | Director | Resigned | 14 June 2023 | Qpg Clubs, The Hut, Queen's Park Gardens, Ilbert S, Ilbert Street, London, Westminster, United Kingdom, W10 4QJ |
| Shareholder Name Address | Shareholder Kind Nature of Control | Dates |
|---|---|---|
| Mr Daequan Brandon Anthony Joseph Qpg Clubs Ilbert Street , London W10 4QJ England | individual person with significant control Nature of control: ownership of shares 25 to 50 percent, ownership of shares 25 to 50 percent as trust, voting rights 25 to 50 percent, voting rights 25 to 50 percent as trust, voting rights 25 to 50 percent as firm | Notified on: 2023-07-12 |
| Mr Daequan Brandon Joseph-Fullick Qpg Clubs The Hut, Queen's Park Gardens, Ilbert S Ilbert Street, London Westminster W10 4QJ United Kingdom | individual person with significant control Nature of control: voting rights 50 to 75 percent | Notified on: 2023-05-10 Ceased on: 2023-07-01 |
| Mr Ryan Oliver Ardehali Qpg Clubs The Hut, Queen's Park Gardens, Ilbert S Ilbert Street, London Westminster W10 4QJ United Kingdom | individual person with significant control Nature of control: voting rights 50 to 75 percent, right to appoint and remove directors | Notified on: 2023-05-10 Ceased on: 2023-07-01 |
| Officer Name | Role | Status | Appointed | Occupation | Correspondence Address |
|---|---|---|---|---|---|
| ALI, Fehzaan Zayn | Director | Active | 4 July 2024 | Sports Therapist | Qpg Clubs, Ilbert Street, London, England, W10 4QJ |
| ARDEHALI, Ryan Oliver | Director | Active | 10 May 2023 | Marketing Director | Qpg Clubs, Ilbert Street, London, England, W10 4QJ |
| BABATINCA, Albi | Director | Resigned | 20 December 2023 | Sports Coach | Qpg Clubs, The Hut, Queen's Park Gardens, Ilbert S, Ilbert Street, London, Westminster, United Kingdom, W10 4QJ |
| BALAJ, Dionis | Director | Resigned | 20 June 2023 | Sports Coach | Qpg Clubs, The Hut, Queen's Park Gardens, Ilbert S, Ilbert Street, London, Westminster, United Kingdom, W10 4QJ |
| CARTER, Max | Director | Active | 20 June 2023 | Marketing Director | Qpg Clubs, Ilbert Street, London, England, W10 4QJ |
| CHILTERN ACCOUNTANCY | Secretary | Active | 14 June 2023 | Highmoor, Amersham, Buckinghamshire, Highmoor, Amersham, England, HP7 9BU | |
| EL-ALI, Omar | Director | Resigned | 14 June 2023 | Sports Coach | Qpg Clubs, The Hut, Queen's Park Gardens, Ilbert S, Ilbert Street, London, Westminster, United Kingdom, W10 4QJ |
| ELDRETT, Connor | Director | Resigned | 10 June 2023 | Sports Coach | Qpg Clubs, The Hut, Queen's Park Gardens, Ilbert S, Ilbert Street, London, Westminster, United Kingdom, W10 4QJ |
| GHANI, Hisham | Director | Resigned | 14 June 2023 | Professional Footballer | Qpg Clubs, The Hut, Queen's Park Gardens, Ilbert S, Ilbert Street, London, Westminster, United Kingdom, W10 4QJ |
| HECTOR, Kira | Secretary | Resigned | 14 June 2023 | Qpg Clubs, The Hut, Queen's Park Gardens, Ilbert S, Ilbert Street, London, Westminster, United Kingdom, W10 4QJ | |
| ISSA, Hussein | Director | Resigned | 1 July 2023 | Footballer | Qpg Clubs, The Hut, Queen's Park Gardens, Ilbert S, Ilbert Street, London, Westminster, United Kingdom, W10 4QJ |
| JONES, Julian Reece | Director | Active | 6 July 2024 | Teacher | Qpg Clubs, Ilbert Street, London, England, W10 4QJ |
| JOSEPH-FULLICK, Daequan Brandon | Director | Active | 10 May 2023 | Sports Coach | Qpg Clubs, Ilbert Street, London, England, W10 4QJ |
| LIDDLE, Jordan | Director | Resigned | 1 July 2023 | Social Worker | Qpg Clubs, The Hut, Queen's Park Gardens, Ilbert S, Ilbert Street, London, Westminster, United Kingdom, W10 4QJ |
| MCGEE, Myra | Director | Resigned | 14 June 2023 | Chairwoman | Qpg Clubs, The Hut, Queen's Park Gardens, Ilbert S, Ilbert Street, London, Westminster, United Kingdom, W10 4QJ |
| MIRABELLA, Lorenzo Louis | Director | Active | 14 June 2023 | Lawyer | Qpg Clubs, Ilbert Street, London, England, W10 4QJ |
| RAYNER, Kathleen | Secretary | Active | 4 July 2024 | Qpg Clubs, Ilbert Street, London, England, W10 4QJ | |
| ROTONDI, Lorezno Vito | Director | Active | 10 July 2024 | Local Government Officer | Qpg Clubs, Ilbert Street, London, England, W10 4QJ |
| SINCLAIR, Kelly Louise | Director | Resigned | 14 June 2023 | Youth Worker | Qpg Clubs, The Hut, Queen's Park Gardens, Ilbert S, Ilbert Street, London, Westminster, United Kingdom, W10 4QJ |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Qpg Football Club Ltd | Qpg Football Club, 67 Ilbert St, London, W10 4QJ | 2023-12-31 |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Qpg Football Club Ltd | Qpg Football Club, 67 Ilbert St, London, W10 4QJ | 2023-12-31 |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Max Exposure Ltd | Kitchen Hall Farm, Red Lion Lane, Harlow, CM17 9BU | 2022-02-01 |
| Ebitrage Ltd | 1 Holbein Place, Belgravia, London, SW1W 8NS | 2020-07-27 |
| Lmc London Ltd | 809 Salisbury House, 29 Finsbury Circus, London, EC2M 7AQ | 2022-03-23 |
| Riverman Media Ltd | 1 Kinnerton Place North, Kinnerton Street, London, SW1X 8EJ | 2022-04-12 |
| Street Address |
QPG CLUBS ILBERT STREET |
| Post Town | LONDON |
| Post Code | W10 4QJ |
| Country | ENGLAND |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Custom Computing Ltd | 22 Ilbert Street, London, W10 4QJ | 2024-01-16 |
| Dm Care Services Ltd | 46 Ilbert Street, London, W10 4QJ | 2020-09-04 |
| Qpg Football Club Ltd | Qpg Football Club, 67 Ilbert St, London, W10 4QJ | 2023-12-31 |
| Forvus Ltd | 12 Ilbert Street, London, W10 4QJ | 2020-04-07 |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Bahsoon Ltd | Flat 6 Tropical Court, Kilburn Lane, London, W10 4AD | 2024-06-16 |
| Eman Cleaners Limited | 8 Kilburn Lane, London, W10 4AA | 2020-09-04 |
| Wok Star London Limited | 13 Kilburn Lane, London, W10 4AE | 2025-07-28 |
| Marques Consultants Ltd | Flat 5 Epcot Court, 31 Kilburn Lane, London, W10 4AE | 2023-10-14 |
| Wolf Webster Clothing Line Limited | 8 Kilburn Lane, London, W10 4AA | 2022-02-11 |
| Zain Arif Limited | 26 Kilburn Lane, London, W10 4AA | 2024-08-02 |
| Eagronom Ltd | 18 Kilburn Lane, London, W10 4AA | 2020-02-21 |
| Chicago Grill Express Ltd | 3 Kilburn Lane, London, W10 4AE | 2025-05-14 |
| Formidable Advice Bureau Ltd | 20 Kilburn Lane, London, W10 4AA | 2023-03-13 |
| Lekkidom Limited | 16 Kilburn Lane, London, W10 4AA | 2020-07-07 |
| Find all companies in the same post code | ||
| Company Name | Address | Incorporation Date |
|---|---|---|
| 01 Sports Club Ltd | 264 Sherrard Road, London, E12 6UF | 2025-05-13 |
| Wst Ldn Sports Club Cic | Flat 7 Highlever, 69 St. Quintin Avenue, London, W10 6NZ | 2023-08-18 |
| Lr Sports Club Ltd | Cherry Holt, Harris Lane, Bristol, BS8 3QX | 2024-07-03 |
| Dj Sports Club Limited | 374 Ley Street, Ilford, IG1 4AE | 2022-03-07 |
| The Cue Sports Club Ltd | 9 Stoughton Road, Oadby, Leicester, LE2 4DS | 2023-10-06 |
| Anf Sports Club | 70 Sherwood Gardens, London, E14 9WN | 2024-06-28 |
| Woodfield Sports Club Cic | Woodfield Squash and Leisure Woodfield Squash and Leisure, Woodfield Park, Doncaster, DN4 8QN | 2020-11-09 |
| The Extreme Sports Club Ltd | 36 Priory Avenue, Southend-On-Sea, SS2 6LD | 2022-07-12 |
| Jk Sports Club Ltd | International House, 12 Constance Street, London, E16 2DQ | 2020-03-27 |
| One Sports Club Ltd | 57 Jordan Street, Liverpool, L1 0BW | 2021-08-17 |
Do you have more infomration about Qpg Sports Club Cic? Please fill in the following form.
This dataset includes about seven million companies registered with Companies House, under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the United Kingdom Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. Each company is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.
| Subject | Business and Economy |
| Jurisdiction | United Kingdom |
| Data Provider | UK Companies House |
| Source | data.gov.uk |
| Attribution | Contains public sector information licensed under the Open Government Licence v3.0. |
Companies House is the United Kingdom's registrar of companies and is an executive agency of His Majesty's Government, falling under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. All registered limited companies, including subsidiary, small and inactive companies, must file annual financial statements in addition to annual company returns, and all these are public records. The company dataset includes all statutory company information captured by Companies House: basic company data (company name, registered office address, company status, incorporation date, country of origin, company type, nature of business, accounting reference date, date of last accounts/annual return filed, date of next accounts/annual return due, previous names, share allocation) and all statutory filings by companies contained in the Register. For each company, basic information includes company type and registered office address, the nature of business or standard industrial classification (SIC), company status such as live or dissolved, date of last accounts or confirmation statement filed, date of next accounts or confirmation statement due, previous company names. Since 2010 the Open Data Portal has been helping people to find and use open government data, and supporting government publishers to maintain data. Better data can help inform better policy-making and continuous improvement of services. Departments can combat fraud and reduce waste. By taking ethical, open, innovative and transparent approaches to data we can build greater levels of trust with citizens, whilst delivering more cost-effective and better targeted and tailored services to their needs. Data is at the heart of digital transformation and a part of the Government Transformation Strategy. |