Company NameDolphin Sports Promotions Limited
DirectorsBarry Anthony Steel and Susan Caroline Steel
Company StatusActive
Company Number01014003
CategoryPrivate Limited Company
Incorporation Date10 June 1971(52 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Barry Anthony Steel
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(20 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressTokens Farm
Loxwood
Billingshurst
West Sussex
RH14 0QP
Secretary NameSusan Caroline Steel
NationalityBritish
StatusCurrent
Appointed07 April 1994(22 years, 10 months after company formation)
Appointment Duration30 years
RoleSecretary
Correspondence AddressTokens Farm
Loxwood
Billingshurst
West Sussex
RH14 0QP
Director NameMrs Susan Caroline Steel
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2015(44 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressTokens Farm Loxwood
Billingshurst
West Sussex
RH14 0QP
Director NameRobert Johnson Lowery
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(20 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 March 1994)
RoleManager
Correspondence Address1 Devonshire Gardens
Grove Park Chiswick
London
W4 3TW
Secretary NameMr Barry Anthony Steel
NationalityBritish
StatusResigned
Appointed26 October 1991(20 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTokens Farm
Loxwood
Billingshurst
West Sussex
RH14 0QP

Location

Registered Address129 High Street
Teddington
Middlesex
TW11 8HJ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £0.05Barry Anthony Steel & Susan Caroline Steel
99.80%
Founder
1 at £1Barry Anthony Steel & Susan Caroline Steel
0.20%
Ordinary

Financials

Year2014
Net Worth£73,380
Cash£77,752
Current Liabilities£39,727

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

19 May 1999Delivered on: 21 May 1999
Satisfied on: 9 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 June 1993Delivered on: 1 July 1993
Satisfied on: 26 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 & 3 malthouses turk street, 1 and 2 the lindens, 1 and 2 highfield cottages alton hampshire and 1 brewery garden cottages alton hampshire.
Fully Satisfied
13 October 1982Delivered on: 19 October 1982
Satisfied on: 24 June 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 1, brewery garden, cottages, alton, hampshire and/or the prceeds of sale there of.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 December 1979Delivered on: 4 January 1980
Satisfied on: 24 June 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1&3 malthouses turk st. And 1&2 the lindens and 1&2 highfield cottages alton, hampshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

31 October 2023Confirmation statement made on 26 October 2023 with updates (4 pages)
18 July 2023Appointment of Miss Katherine Steel as a director on 17 July 2023 (2 pages)
17 July 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
17 July 2023Appointment of Mr Simon Anthony Steel as a director on 17 July 2023 (2 pages)
1 November 2022Confirmation statement made on 26 October 2022 with updates (4 pages)
23 May 2022Unaudited abridged accounts made up to 31 December 2021 (6 pages)
3 November 2021Confirmation statement made on 26 October 2021 with updates (4 pages)
29 March 2021Unaudited abridged accounts made up to 31 December 2020 (6 pages)
4 November 2020Confirmation statement made on 26 October 2020 with updates (4 pages)
3 June 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
6 November 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
18 March 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
30 October 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
11 April 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
31 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 November 2015Appointment of Mrs Susan Caroline Steel as a director on 23 October 2015 (2 pages)
12 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 501
(6 pages)
12 November 2015Appointment of Mrs Susan Caroline Steel as a director on 23 October 2015 (2 pages)
12 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 501
(6 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 501
(5 pages)
3 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 501
(5 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 501
(5 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 501
(5 pages)
5 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
5 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (7 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (7 pages)
16 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 November 2008Return made up to 26/10/08; full list of members (4 pages)
18 November 2008Return made up to 26/10/08; full list of members (4 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2007Return made up to 26/10/07; full list of members (3 pages)
1 November 2007Return made up to 26/10/07; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 November 2006Return made up to 26/10/06; full list of members (3 pages)
3 November 2006Return made up to 26/10/06; full list of members (3 pages)
27 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 December 2005Return made up to 26/10/05; full list of members (7 pages)
5 December 2005Return made up to 26/10/05; full list of members (7 pages)
23 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 December 2004Return made up to 26/10/04; full list of members (7 pages)
2 December 2004Return made up to 26/10/04; full list of members (7 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 November 2003Return made up to 26/10/03; full list of members (7 pages)
12 November 2003Return made up to 26/10/03; full list of members (7 pages)
13 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 November 2002Return made up to 26/10/02; full list of members (7 pages)
12 November 2002Return made up to 26/10/02; full list of members (7 pages)
16 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
16 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
9 November 2001Return made up to 26/10/01; full list of members (6 pages)
9 November 2001Return made up to 26/10/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 November 2000Return made up to 26/10/00; full list of members (6 pages)
13 November 2000Return made up to 26/10/00; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 November 1999£ sr 1@1 04/06/99 £ sr [email protected] (1 page)
16 November 1999£ sr 1@1 04/06/99 £ sr [email protected] (1 page)
9 November 1999Return made up to 26/10/99; full list of members
  • 363(287) ‐ Registered office changed on 09/11/99
(6 pages)
9 November 1999Return made up to 26/10/99; full list of members
  • 363(287) ‐ Registered office changed on 09/11/99
(6 pages)
16 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 May 1999Particulars of mortgage/charge (5 pages)
21 May 1999Particulars of mortgage/charge (5 pages)
16 November 1998Return made up to 26/10/98; no change of members (4 pages)
16 November 1998Return made up to 26/10/98; no change of members (4 pages)
26 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 November 1997Return made up to 26/10/97; full list of members (6 pages)
7 November 1997Return made up to 26/10/97; full list of members (6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 November 1996Return made up to 26/10/96; no change of members (4 pages)
22 November 1996Return made up to 26/10/96; no change of members (4 pages)
3 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
3 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
7 November 1995Return made up to 26/10/95; no change of members (4 pages)
7 November 1995Return made up to 26/10/95; no change of members (4 pages)
21 July 1995Accounts for a small company made up to 31 December 1994 (4 pages)
21 July 1995Accounts for a small company made up to 31 December 1994 (4 pages)
16 November 1994Return made up to 26/10/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
26 October 1994Accounts for a small company made up to 31 December 1993 (4 pages)
6 May 1994Director resigned (4 pages)
1 July 1993Particulars of mortgage/charge (3 pages)
1 July 1993Particulars of mortgage/charge (3 pages)
24 June 1993Declaration of satisfaction of mortgage/charge (1 page)
22 April 1993Accounts for a small company made up to 31 December 1992 (5 pages)
9 November 1992Return made up to 26/10/92; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 June 1992Accounts for a small company made up to 31 December 1991 (5 pages)
22 November 1991Return made up to 26/10/91; full list of members (6 pages)
26 March 1991Accounts for a small company made up to 31 December 1990 (5 pages)
15 November 1990Return made up to 26/10/90; full list of members (4 pages)
7 November 1990Accounts for a small company made up to 31 December 1989 (4 pages)
22 January 1990Return made up to 11/12/89; full list of members (4 pages)
22 December 1989Accounts for a small company made up to 31 December 1988 (4 pages)
29 March 1989Return made up to 14/12/88; full list of members (4 pages)
20 December 1988Accounts for a small company made up to 31 December 1987 (4 pages)
28 April 1988Return made up to 31/12/87; full list of members (4 pages)
22 May 1987Return made up to 31/12/86; full list of members (4 pages)
12 May 1987Accounts for a small company made up to 31 December 1986 (8 pages)