Company NameCSI Sports Trading Limited
Company StatusDissolved
Company Number01343286
CategoryPrivate Limited Company
Incorporation Date9 December 1977(46 years, 4 months ago)
Dissolution Date30 June 2020 (3 years, 10 months ago)
Previous Names4

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristopher Robert Key Guinness
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2005(27 years, 2 months after company formation)
Appointment Duration15 years, 4 months (closed 30 June 2020)
RolePresident
Correspondence AddressOne Burlington Lane Chiswick
London
W4 2TH
Director NameMr Duncan Edward Fay
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2005(27 years, 2 months after company formation)
Appointment Duration15 years, 4 months (closed 30 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Img Building 6
Chiswick Park
566 Chiswick High Road
London
W4 5HR
Secretary NameMr Michael Timothy Short
StatusClosed
Appointed08 August 2018(40 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 30 June 2020)
RoleCompany Director
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameMr William Arthur Hope
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(14 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBois Cottage Bridle Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4JA
Director NameMichael Watt
Date of BirthDecember 1940 (Born 83 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 June 1992(14 years, 6 months after company formation)
Appointment Duration11 years (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomershill House
Broomershill Lane
Pulborough
West Sussex
RH20 2HZ
Director NameMr Seamus Hamilton Obrien
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(14 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleCompany Director
Correspondence Address16 Kendal Place
61 Uppper Richmond Road
London
SW15 2QZ
Secretary NamePhilip Nigel Hope Kealy
NationalityBritish
StatusResigned
Appointed25 June 1992(14 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 November 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressVanhurst
Thorncombe St Bramley
Guildford
Surrey
GU5 0ND
Director NameJames Radcliffe Fitzmaurice
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(15 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1994)
RoleChief Executive
Correspondence Address26 Lakeview Court
Wimbledon Park Road
Wimbledon
London
SW19 6PP
Director NameIan Stewart Frykberg
Date of BirthAugust 1945 (Born 78 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 January 1995(17 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1996)
RoleChief Executive
Correspondence AddressFlat 1 44 Lowndes Square
Knightsbridge
London
SW1X 9JT
Director NameKarl Michael Bistany
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(17 years, 9 months after company formation)
Appointment Duration9 years (resigned 30 September 2004)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address73 Woodstock Road
London
W4 1EE
Director NameHermanus Franciscus Bergman
Date of BirthMay 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed11 June 1999(21 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 April 2003)
RoleCompany Director
Correspondence Address130 Tanjong Rhu Road
12-16 Pebble Bay
436918
Singapore
Director NameDerek John Coleman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(21 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLaunde House
Launde
Leicestershire
LE7 9XB
Director NameMr Matthew Benjamin Harold Wheeler
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(21 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWychwood
Priory Road
Forest Row
East Sussex
RH18 5HR
Director NameMark James Irvine
Date of BirthJuly 1967 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 April 2003(25 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 April 2006)
RoleCompany Director
Correspondence Address401 East 80th Street 26f
New York
New York Ny10021
United States
Director NameDouglas Arlan Augustine
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2004(26 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 29 July 2005)
RoleChief Operating Officer
Correspondence Address8 Patricia Lane
Cos Cob
Conneticut 06807
United States
Secretary NameDerek John Coleman
NationalityBritish
StatusResigned
Appointed30 November 2004(26 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLaunde House
Launde
Leicestershire
LE7 9XB
Secretary NameMr Paul James Lucas
NationalityBritish
StatusResigned
Appointed31 December 2006(29 years after company formation)
Appointment Duration1 month (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Gorst Road
London
SW11 6JB
Director NameMichel Armand Nicolas Masquelier
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed31 January 2007(29 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Farm
Dippenhall
Farnham
Surrey
GU10 5EB
Director NameMr Iain Graham Wallace
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(29 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lair
Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 8JF
Director NameChristopher Jeremy Cole
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(29 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ashlone Road
London
SW15 1LR
Secretary NameMr John Marsden Loffhagen
NationalityBritish
StatusResigned
Appointed31 January 2007(29 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 04 October 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Secretary NameTimothy John Powell Cotton
StatusResigned
Appointed04 October 2016(38 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2018)
RoleCompany Director
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR

Contact

Websitecsi-sports.net

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Csi Sports LTD
100.00%
Ordinary

Financials

Year2014
Turnover£586,000
Gross Profit£580,000
Net Worth£10,633,000
Cash£1,382,000
Current Liabilities£12,576,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

15 May 1995Delivered on: 1 June 1995
Satisfied on: 22 March 2001
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposits together with all interest in account no 90152285 (sterling) 75876922 (us dollars) 60889288 (sterling). See the mortgage charge document for full details.
Fully Satisfied
4 October 1994Delivered on: 7 October 1994
Satisfied on: 30 January 1998
Persons entitled: Barclays Bank PLC

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
17 November 1988Delivered on: 29 November 1988
Satisfied on: 22 March 2001
Persons entitled: Barclays Bank PLC

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

Filing History

5 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
1 November 2016Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page)
17 October 2016Appointment of Timothy John Powell Cotton as a secretary on 4 October 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
4 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 50,000
(6 pages)
24 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
24 June 2016Statement of company's objects (2 pages)
28 April 2016Director's details changed for Mr Duncan Edward Fay on 1 August 2015 (2 pages)
26 April 2016Director's details changed for Mr Duncan Edward Fay on 12 August 2015 (2 pages)
15 October 2015Full accounts made up to 31 December 2014 (16 pages)
12 August 2015Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page)
21 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 50,000
(4 pages)
21 July 2015Termination of appointment of Christopher Jeremy Cole as a director on 7 November 2014 (1 page)
21 July 2015Termination of appointment of Christopher Jeremy Cole as a director on 7 November 2014 (1 page)
1 October 2014Full accounts made up to 31 December 2013 (16 pages)
22 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 50,000
(5 pages)
7 July 2014Director's details changed for Christopher Robert Key Guinness on 6 June 2014 (2 pages)
7 July 2014Director's details changed for Christopher Robert Key Guinness on 6 June 2014 (2 pages)
16 June 2014Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page)
16 June 2014Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Mccormack House Hogarth Business Park Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Mccormack House Hogarth Business Park Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page)
16 September 2013Full accounts made up to 31 December 2012 (18 pages)
17 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
14 February 2013Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
14 February 2013Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
6 August 2012Full accounts made up to 31 December 2011 (18 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
30 September 2011Full accounts made up to 31 December 2010 (19 pages)
8 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
7 July 2011Director's details changed for Duncan Edward Fay on 30 June 2010 (2 pages)
8 November 2010Full accounts made up to 31 December 2009 (21 pages)
1 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
1 November 2009Full accounts made up to 31 December 2008 (19 pages)
26 June 2009Return made up to 25/06/09; full list of members (4 pages)
9 April 2009Appointment terminated director iain wallace (1 page)
2 November 2008Full accounts made up to 31 December 2007 (20 pages)
30 June 2008Return made up to 25/06/08; full list of members (4 pages)
2 January 2008Return made up to 25/06/07; full list of members (3 pages)
6 December 2007Location of debenture register (1 page)
6 December 2007Location of register of members (1 page)
15 November 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
5 October 2007Director resigned (1 page)
4 July 2007Full accounts made up to 31 December 2005 (17 pages)
22 June 2007New director appointed (1 page)
15 May 2007Director resigned (1 page)
15 May 2007New secretary appointed (1 page)
15 May 2007New director appointed (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007New director appointed (1 page)
25 January 2007Registered office changed on 25/01/07 from: octagon house 81-83 fulham high street london SW6 3JW (1 page)
19 January 2007Secretary resigned;director resigned (1 page)
19 January 2007New secretary appointed (2 pages)
9 January 2007Company name changed octagon csi LIMITED\certificate issued on 09/01/07 (2 pages)
22 August 2006Full accounts made up to 31 December 2004 (17 pages)
25 July 2006Return made up to 25/06/06; full list of members (2 pages)
9 May 2006Director resigned (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
23 September 2005Director resigned (1 page)
30 July 2005Return made up to 25/06/05; full list of members (8 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004Director resigned (1 page)
7 December 2004New secretary appointed (2 pages)
7 December 2004Secretary resigned (1 page)
26 October 2004Group of companies' accounts made up to 31 December 2003 (17 pages)
16 July 2004Return made up to 25/06/04; full list of members (7 pages)
14 June 2004Director's particulars changed (1 page)
27 May 2004Group of companies' accounts made up to 31 December 2002 (17 pages)
19 March 2004Director resigned (1 page)
19 March 2004Group of companies' accounts made up to 30 April 2002 (17 pages)
14 November 2003Auditor's resignation (1 page)
18 August 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2003Director resigned (1 page)
14 May 2003New director appointed (3 pages)
13 December 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
18 August 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2002Director's particulars changed (1 page)
1 March 2002Group of companies' accounts made up to 30 April 2001 (18 pages)
11 February 2002Director resigned (1 page)
6 August 2001Return made up to 25/06/01; full list of members
  • 363(287) ‐ Registered office changed on 06/08/01
(7 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (1 page)
22 March 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Full group accounts made up to 30 April 2000 (19 pages)
24 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2000Full group accounts made up to 30 April 1999 (18 pages)
16 December 1999Company name changed C.S.I. LIMITED\certificate issued on 17/12/99 (2 pages)
28 July 1999Return made up to 25/06/99; no change of members (4 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
18 March 1999Full group accounts made up to 30 April 1998 (17 pages)
24 July 1998Return made up to 25/06/98; no change of members (4 pages)
27 February 1998Full group accounts made up to 30 April 1997 (22 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Return made up to 25/06/97; full list of members (6 pages)
4 March 1997Full group accounts made up to 30 April 1996 (19 pages)
13 October 1996Return made up to 25/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
4 October 1996Full accounts made up to 30 April 1995 (17 pages)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996Director resigned (2 pages)
2 March 1996Return made up to 25/06/95; no change of members (4 pages)
1 June 1995Particulars of mortgage/charge (6 pages)
11 January 1995Full accounts made up to 30 April 1994 (18 pages)
20 December 1993Full accounts made up to 30 April 1993 (14 pages)
28 January 1993Full accounts made up to 30 April 1992 (14 pages)
9 May 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 March 1984Company name changed\certificate issued on 05/03/84 (2 pages)
9 February 1978Memorandum and Articles of Association (9 pages)
23 January 1978Company name changed\certificate issued on 23/01/78 (2 pages)
9 December 1977Certificate of incorporation (1 page)