Company NameHarlequin Sports Limited
DirectorPaul Simon Krieger
Company StatusActive
Company Number01703102
CategoryPrivate Limited Company
Incorporation Date1 March 1983(41 years, 2 months ago)
Previous NameRexgate Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NamePaul Simon Krieger
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1992(9 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House 2 Woodberry Grove
London
N12 0DR
Secretary NameHill Street Registrars Limited (Corporation)
StatusCurrent
Appointed22 December 2011(28 years, 10 months after company formation)
Appointment Duration12 years, 4 months
Correspondence AddressGlobal House 303 Ballards Lane
London
N12 8NP
Director NameBetty Bertha Krieger
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(9 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address15 Heathside
562/564 Finchley Road
London
NW11 7SB
Director NameLaurence Krieger
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(9 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 May 1996)
RoleCompany Director
Correspondence AddressFlat 15
2 Avenue Road
London
NW8 7PU
Secretary NameBetty Bertha Krieger
NationalityBritish
StatusResigned
Appointed15 December 1992(9 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address15 Heathside
562/564 Finchley Road
London
NW11 7SB
Secretary NameLee Krieger
NationalityBritish
StatusResigned
Appointed01 December 2004(21 years, 9 months after company formation)
Appointment Duration7 years (resigned 22 December 2011)
RoleCompany Director
Correspondence Address4 Totteridge Village
Lakeridge Villa
London
Barnet
N20 8JP

Location

Registered AddressGrove House
2 Woodberry Grove
London
N12 0DR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

950 at £1Paul Simon Krieger
95.00%
Ordinary
50 at £1Mr Lee Krieger
5.00%
Ordinary

Financials

Year2014
Net Worth-£532,862
Cash£1,518
Current Liabilities£8,406

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Charges

2 April 1992Delivered on: 8 April 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
2 October 1990Delivered on: 9 October 1990
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: L/Hold the hustler snooker club, 159A tottenham lane london N8-greater london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 November 1983Delivered on: 24 November 1983
Persons entitled: Walney Combe Reid & Company Limited

Classification: Legal charge
Secured details: £50,000 and all other monies due or to become due from the company to the chargee under the terms of the charge inc all monies due for goods & services supplied.
Particulars: L/Hold land & premises on the first floor, 10 torrington drive, debden, essex together with the land being a car park for 18 cars in burton road, debden together with the bookdebts and goodwill of the business.
Outstanding
2 October 1990Delivered on: 9 October 1990
Satisfied on: 25 February 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: L/Hold part ground 1ST and 2ND floors at 8 seven sisters road london N7 t/no ngl 571283. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

26 January 2021Confirmation statement made on 15 December 2020 with updates (4 pages)
17 December 2019Secretary's details changed for Hill Street Registrars Limited on 1 December 2019 (1 page)
16 December 2019Secretary's details changed for Hill Street Registrars Limited on 1 December 2019 (1 page)
16 December 2019Change of details for Paul Simon Krieger as a person with significant control on 1 December 2019 (2 pages)
16 December 2019Director's details changed for Paul Simon Krieger on 1 December 2019 (2 pages)
16 December 2019Confirmation statement made on 15 December 2019 with updates (3 pages)
5 December 2019Director's details changed for Paul Simon Krieger on 5 December 2019 (2 pages)
5 December 2019Secretary's details changed for Hill Street Registrars Limited on 5 December 2019 (1 page)
7 November 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
20 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
17 July 2018Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to Global House 303 Ballards Lane London N12 8NP on 17 July 2018 (1 page)
27 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
16 January 2018Confirmation statement made on 15 December 2017 with updates (4 pages)
11 March 2017Satisfaction of charge 1 in full (4 pages)
11 March 2017Satisfaction of charge 1 in full (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 February 2017Satisfaction of charge 2 in full (4 pages)
24 February 2017Satisfaction of charge 2 in full (4 pages)
20 December 2016Director's details changed for Paul Simon Krieger on 4 February 2014 (2 pages)
20 December 2016Director's details changed for Paul Simon Krieger on 4 February 2014 (2 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
16 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(4 pages)
16 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(4 pages)
18 November 2015Secretary's details changed for Hill Street Registrars Limited on 26 November 2012 (1 page)
18 November 2015Secretary's details changed for Hill Street Registrars Limited on 26 November 2012 (1 page)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(4 pages)
2 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
30 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(4 pages)
30 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(4 pages)
8 April 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
25 January 2013Director's details changed for Paul Simon Krieger on 10 January 2013 (2 pages)
25 January 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 25 January 2013 (1 page)
25 January 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 25 January 2013 (1 page)
25 January 2013Director's details changed for Paul Simon Krieger on 10 January 2013 (2 pages)
14 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
14 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
9 February 2012Appointment of Hill Street Registrars Limited as a secretary (3 pages)
9 February 2012Termination of appointment of Lee Krieger as a secretary (2 pages)
9 February 2012Appointment of Hill Street Registrars Limited as a secretary (3 pages)
9 February 2012Termination of appointment of Lee Krieger as a secretary (2 pages)
22 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 15 December 2009 with a full list of shareholders (14 pages)
8 September 2010Annual return made up to 15 December 2008 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 15 December 2008 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 15 December 2009 with a full list of shareholders (14 pages)
25 May 2010Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
19 June 2009Compulsory strike-off action has been suspended (1 page)
19 June 2009Compulsory strike-off action has been suspended (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
31 January 2008Return made up to 15/12/07; no change of members (6 pages)
31 January 2008Return made up to 15/12/07; no change of members (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
16 February 2007Return made up to 15/12/06; full list of members (6 pages)
16 February 2007Return made up to 15/12/06; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
28 December 2005Return made up to 15/12/05; full list of members (6 pages)
28 December 2005Return made up to 15/12/05; full list of members (6 pages)
29 June 2005Return made up to 15/12/04; full list of members (5 pages)
29 June 2005Return made up to 15/12/04; full list of members (5 pages)
25 April 2005Secretary resigned;director resigned (1 page)
25 April 2005New secretary appointed (2 pages)
25 April 2005Secretary resigned;director resigned (1 page)
25 April 2005New secretary appointed (2 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
11 August 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
20 January 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2002Return made up to 15/12/01; full list of members (6 pages)
8 January 2002Return made up to 15/12/01; full list of members (6 pages)
7 January 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
7 January 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
21 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
21 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
16 January 2001Registered office changed on 16/01/01 from: 12 new fetter lane london EC4A 1AG (1 page)
16 January 2001Registered office changed on 16/01/01 from: 12 new fetter lane london EC4A 1AG (1 page)
16 January 2001Return made up to 15/12/00; full list of members (6 pages)
16 January 2001Return made up to 15/12/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
24 January 2000Return made up to 15/12/99; full list of members (6 pages)
24 January 2000Return made up to 15/12/99; full list of members (6 pages)
21 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
21 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
25 February 1999Return made up to 15/12/98; no change of members
  • 363(287) ‐ Registered office changed on 25/02/99
(4 pages)
25 February 1999Return made up to 15/12/98; no change of members
  • 363(287) ‐ Registered office changed on 25/02/99
(4 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
1 February 1998Registered office changed on 01/02/98 from: 48 portland place london W1N 4AJ (1 page)
1 February 1998Return made up to 15/12/97; no change of members (4 pages)
1 February 1998Registered office changed on 01/02/98 from: 48 portland place london W1N 4AJ (1 page)
1 February 1998Return made up to 15/12/97; no change of members (4 pages)
9 April 1997Return made up to 15/12/96; full list of members (6 pages)
9 April 1997Return made up to 15/12/96; full list of members (6 pages)
7 April 1997Secretary's particulars changed;director's particulars changed (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Secretary's particulars changed;director's particulars changed (1 page)
18 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
18 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
24 January 1996Return made up to 15/12/95; no change of members (5 pages)
24 January 1996Return made up to 15/12/95; no change of members (5 pages)