Company NameLondon Youth Games Foundation
Company StatusActive
Company Number02039817
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 July 1986(37 years, 9 months ago)
Previous NamesLondon Youth Games Limited and London Youth Games

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMs Anna Rissen
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(32 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMr Paul Moreton
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(32 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMr Neil Daugherty
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(32 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMiss Charlotte Amy Serena Webster
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(33 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMs Jane Elizabeth Garrard
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2020(33 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMs Mickela Latoyah Hall-Ramsay
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(34 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMr Geoffrey Llewellyn Thompson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(36 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMr Michael Jeremy Diaper
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(36 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameCllr Hilary Clare Moore
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(36 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMrs Caroline Masue Cooper-Marbiah
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(36 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMr Andrew John Wooldridge
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2023(37 years after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Secretary NameKerry Secretarial Services Limited (Corporation)
StatusCurrent
Appointed31 March 2004(17 years, 8 months after company formation)
Appointment Duration20 years, 1 month
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameCllr Aubyn Graham
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1990(4 years, 3 months after company formation)
Appointment Duration17 years, 12 months (resigned 15 October 2008)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKismet The Gardens
East Dulwich
London
SE22 9QD
Director NameClive Colman Goldwater
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 September 1994)
RoleManufacturers Agent
Correspondence Address11 Chase Side Place
Enfield
Middlesex
EN2 6QA
Director NameMr Rodney Cyril Alban Fitzgerald
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(5 years, 6 months after company formation)
Appointment Duration17 years, 7 months (resigned 25 September 2009)
RoleUnderwriting Member Of Lloyds
Correspondence Address32 Sussex Square
London
W2 2SP
Director NameMr Anthony John Allen
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(5 years, 6 months after company formation)
Appointment Duration20 years, 10 months (resigned 05 December 2012)
RoleChief Executive Berkshire Cc
Country of ResidenceUnited Kingdom
Correspondence AddressAppledon School Lane
Frilsham Hermitage
Thatcham
Berkshire
RG18 9XB
Director NameMohamed Bhimani
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 October 1995)
RoleLocal Government Officer
Correspondence AddressBasement Flat 4 Fonthill Road
London
N4 3HX
Director NameStuart Collins
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(8 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 25 September 2009)
RoleCivil Servant
Correspondence Address99 Clifton Road
South Norwood
London
SE25 6QA
Director NameJulian Peter Freeman
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(9 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 October 1998)
RoleHousing Management Officer
Correspondence Address36 Merrilands Road
Worcester Park Sutton
Surrey
KT4 8NX
Secretary NameMichael Francis Cox
NationalityBritish
StatusResigned
Appointed03 September 1997(11 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2004)
RoleChartered Accountant
Correspondence Address23 Breakspear Road
Ruislip
Middlesex
HA4 7QZ
Director NameMichael Barlow
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(11 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 September 2000)
RoleLocal Government Officer
Correspondence Address9 Barry Court
36 Southend Road
Beckenham
Kent
BR3 5AD
Director NameCounsellor Anthony John Gray
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(12 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 October 1999)
RoleTeacher
Correspondence AddressFlat At Ruskin Hall
16 Church Road
London
W3 8PP
Director NameMr William Harry Dove
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(23 years, 3 months after company formation)
Appointment Duration12 months (resigned 13 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Evershed House
Old Castle Street
London
E1 7NU
Director NameMs Patricia Andrews
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(23 years, 3 months after company formation)
Appointment Duration12 months (resigned 13 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSarah Bonnell School Deanery Road
Stratford
London
E15 4LP
Director NameMs Jo Aitken
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityNew Zealander
StatusResigned
Appointed13 October 2010(24 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 12 Sheffield Terrace
Kensington
London
W8 7NA
Director NameMr Stephen Howard Fitzgerald
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(24 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne 4th & 5th Floor
14-15 Lower Grosvenor Place
London
SW1W 0EX
Director NameCllr John Fahy
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(24 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Hall Wellington Street
Woolwich
London
SE18 6PW
Director NameCllr Bambos Charalambous
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(26 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24a Devonshire Road
Palmers Green
London
N13 4QX
Director NameCllr Sara Bashford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(26 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Hall Katherine Street
Croydon
Surrey
CR9 1BS
Director NameMr Stuart James Burnside
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(28 years after company formation)
Appointment Duration7 years, 12 months (resigned 18 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
Northwood
HA6 2HJ
Director NameMr William Barrie Fraser
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(28 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 29 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Alleyn Road
Dulwich
London
SE21 8AB
Director NameMr Mark Kenneth Campbell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(28 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 29 April 2021)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
Northwood
HA6 2HJ
Director NameMr Benjamin Akuffo Ackim
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2020(33 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
Northwood
HA6 2HJ
Director NameMr Peter Timothy Fortune
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2020(33 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
Northwood
HA6 2HJ
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 February 1992(5 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 August 1997)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP

Contact

Websitelondonyouthgames.org
Telephone020 77171570
Telephone regionLondon

Location

Registered AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£1,021,628
Net Worth£230,076
Cash£789,461
Current Liabilities£870,928

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

29 August 2023Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 29 August 2023 (1 page)
8 June 2023Accounts for a small company made up to 31 August 2022 (32 pages)
9 March 2023Termination of appointment of Peter Timothy Fortune as a director on 1 July 2022 (1 page)
9 March 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
17 January 2023Termination of appointment of Roisin Wood as a director on 5 January 2023 (1 page)
25 August 2022Appointment of Mr Michael Jeremy Diaper as a director on 18 July 2022 (2 pages)
25 August 2022Appointment of Mrs Caroline Masue Cooper-Marbiah as a director on 22 July 2022 (2 pages)
25 August 2022Appointment of Cllr Hilary Clare Moore as a director on 22 July 2022 (2 pages)
24 August 2022Termination of appointment of Stuart James Burnside as a director on 18 July 2022 (1 page)
24 August 2022Termination of appointment of Timothy Huish Gallico as a director on 18 July 2022 (1 page)
24 August 2022Appointment of Mr Geoffrey Llewellyn Thompson as a director on 18 July 2022 (2 pages)
8 June 2022Accounts for a small company made up to 31 August 2021 (28 pages)
21 February 2022Termination of appointment of Krupa Sharad Sheth as a director on 8 June 2021 (1 page)
21 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
25 October 2021Second filing for the appointment of Mr Stuart James Burnside as a director (3 pages)
19 May 2021Accounts for a small company made up to 31 August 2020 (28 pages)
6 May 2021Termination of appointment of Mark Kenneth Campbell as a director on 29 April 2021 (1 page)
18 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
18 February 2021Appointment of Mrs Roisin Wood as a director on 16 February 2021 (2 pages)
3 February 2021Appointment of Ms Mickela Latoyah Hall-Ramsay as a director on 27 January 2021 (2 pages)
9 December 2020Appointment of Ms Jessica Kate Leigh as a director on 23 April 2020 (2 pages)
8 September 2020Director's details changed for Mr Mark Kenneth Campbell on 4 September 2020 (2 pages)
8 September 2020Termination of appointment of Benjamin Akuffo Ackim as a director on 4 September 2020 (1 page)
2 July 2020Director's details changed for Mr Mark Kenneth Campbell on 2 July 2020 (2 pages)
2 July 2020Director's details changed for Mr Stuart James Burnside on 2 July 2020 (2 pages)
2 July 2020Secretary's details changed for Kerry Secretarial Services Ltd on 2 July 2020 (1 page)
1 July 2020Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ on 1 July 2020 (1 page)
5 June 2020Accounts for a small company made up to 31 August 2019 (28 pages)
26 May 2020Appointment of Mr Peter Timothy Fortune as a director on 23 April 2020 (2 pages)
26 May 2020Termination of appointment of Joyce Ellen Ryan as a director on 23 April 2020 (1 page)
26 May 2020Appointment of Ms Krupa Sharad Sheth as a director on 23 April 2020 (2 pages)
28 April 2020Appointment of Mr Benjamin Akuffo Ackim as a director on 23 January 2020 (2 pages)
27 April 2020Termination of appointment of Stephen Howard Fitzgerald as a director on 23 April 2020 (1 page)
27 April 2020Appointment of Ms Jane Elizabeth Garrard as a director on 23 April 2020 (2 pages)
20 April 2020Appointment of Ms Charlotte Amy Serena Webster as a director on 23 January 2020 (2 pages)
18 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
17 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
4 July 2019Secretary's details changed for Kerry Secretarial Services Ltd on 3 July 2019 (1 page)
30 May 2019Accounts for a small company made up to 31 August 2018 (26 pages)
13 May 2019Appointment of Mr Paul Moreton as a director on 5 December 2018 (2 pages)
1 May 2019Appointment of Mr Timothy Huish Gallico as a director on 5 December 2018 (2 pages)
1 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
28 February 2019Appointment of Councillor Mrs Joyce Ellen Ryan as a director on 5 December 2018 (2 pages)
27 February 2019Termination of appointment of Marc Hope as a director on 5 December 2018 (1 page)
27 February 2019Appointment of Ms Anna Rissen as a director on 5 December 2018 (2 pages)
27 February 2019Termination of appointment of Alan Roy Till as a director on 5 December 2018 (1 page)
27 February 2019Director's details changed for Mr Stephen Howard Fitzgerald on 5 December 2018 (2 pages)
27 February 2019Appointment of Mr Neil Daugherty as a director on 5 December 2018 (2 pages)
27 February 2019Termination of appointment of Jo Aitken as a director on 5 December 2018 (1 page)
27 February 2019Director's details changed for Mr Mark Kenneth Campbell on 5 December 2018 (2 pages)
27 February 2019Termination of appointment of Martyn Craig Worsley as a director on 5 December 2018 (1 page)
27 February 2019Termination of appointment of Christopher John Leslie Hayes as a director on 5 December 2018 (1 page)
27 February 2019Termination of appointment of Karen Rothery as a director on 5 December 2018 (1 page)
20 March 2018Termination of appointment of William Barrie Fraser as a director on 29 March 2017 (1 page)
20 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
20 March 2018Termination of appointment of Joyce Ellen Ryan as a director on 15 February 2017 (1 page)
1 March 2018Secretary's details changed for Kerry Secretarial Services Ltd on 14 February 2018 (1 page)
5 February 2018Accounts for a small company made up to 31 August 2017 (24 pages)
24 January 2018Director's details changed for Ms Karen Rothery on 24 January 2018 (2 pages)
18 December 2017Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page)
18 December 2017Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page)
24 October 2017Previous accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
24 October 2017Previous accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
18 August 2017Director's details changed for Mr Christopher John Leslie Hayes on 15 August 2017 (2 pages)
18 August 2017Director's details changed for Mr Stuart James Burnside on 15 August 2017 (2 pages)
18 August 2017Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 August 2017 (1 page)
18 August 2017Director's details changed for Mr Christopher John Leslie Hayes on 15 August 2017 (2 pages)
18 August 2017Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 August 2017 (1 page)
18 August 2017Director's details changed for Mr Stuart James Burnside on 15 August 2017 (2 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
18 December 2016Full accounts made up to 31 March 2016 (18 pages)
18 December 2016Full accounts made up to 31 March 2016 (18 pages)
29 March 2016Annual return made up to 14 February 2016 no member list (13 pages)
29 March 2016Annual return made up to 14 February 2016 no member list (13 pages)
10 February 2016Appointment of Cllr Christopher John Leslie Hayes as a director on 14 January 2015 (2 pages)
10 February 2016Termination of appointment of Joy Tottman as a director on 28 May 2015 (1 page)
10 February 2016Appointment of Cllr Christopher John Leslie Hayes as a director on 14 January 2015 (2 pages)
10 February 2016Termination of appointment of Joy Tottman as a director on 28 May 2015 (1 page)
10 December 2015Full accounts made up to 31 March 2015 (20 pages)
10 December 2015Full accounts made up to 31 March 2015 (20 pages)
27 April 2015Appointment of Mr Stuart James Burnside as a director on 24 October 2013
  • ANNOTATION Clarification a second filed AP01 was registered 25/10/2021.
(3 pages)
27 April 2015Appointment of Mr Stuart James Burnside as a director on 24 October 2013 (2 pages)
16 April 2015Annual return made up to 14 February 2015 no member list (13 pages)
16 April 2015Annual return made up to 14 February 2015 no member list (13 pages)
10 April 2015Appointment of Mr William Barrie Fraser as a director on 10 September 2014 (2 pages)
10 April 2015Appointment of Mr William Barrie Fraser as a director on 10 September 2014 (2 pages)
23 March 2015Director's details changed for Mr Stepehn Fitzgerald on 23 March 2015 (2 pages)
23 March 2015Director's details changed for Mr Stepehn Fitzgerald on 23 March 2015 (2 pages)
19 January 2015Appointment of Mr Martyn Craig Worsley as a director on 22 July 2014 (2 pages)
19 January 2015Appointment of Mr Martyn Craig Worsley as a director on 22 July 2014 (2 pages)
27 October 2014Full accounts made up to 31 March 2014 (18 pages)
27 October 2014Full accounts made up to 31 March 2014 (18 pages)
2 October 2014Appointment of Mr Mark Kenneth Campbell as a director on 10 September 2014 (2 pages)
2 October 2014Appointment of Mr Mark Kenneth Campbell as a director on 10 September 2014 (2 pages)
22 September 2014Termination of appointment of Anthony Nevill Kendall as a director on 10 September 2014 (1 page)
22 September 2014Termination of appointment of Anthony Nevill Kendall as a director on 10 September 2014 (1 page)
8 September 2014Termination of appointment of Simon Alexander James as a director on 31 August 2014 (1 page)
8 September 2014Termination of appointment of Sara Bashford as a director on 31 August 2014 (1 page)
8 September 2014Termination of appointment of Bambos Charalambous as a director on 31 August 2014 (1 page)
8 September 2014Termination of appointment of Bambos Charalambous as a director on 31 August 2014 (1 page)
8 September 2014Termination of appointment of Simon Alexander James as a director on 31 August 2014 (1 page)
8 September 2014Termination of appointment of Sara Bashford as a director on 31 August 2014 (1 page)
8 September 2014Termination of appointment of Richard Anthony Sumray as a director on 31 August 2014 (1 page)
8 September 2014Termination of appointment of Richard Anthony Sumray as a director on 31 August 2014 (1 page)
7 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(25 pages)
7 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(25 pages)
30 July 2014Memorandum and Articles of Association (24 pages)
30 July 2014Memorandum and Articles of Association (24 pages)
28 July 2014Change of name notice (2 pages)
28 July 2014Change of name notice (2 pages)
28 July 2014Company name changed london youth games\certificate issued on 28/07/14 (2 pages)
28 July 2014Form NE01 (2 pages)
28 July 2014Form NE01 (2 pages)
28 July 2014Company name changed london youth games\certificate issued on 28/07/14
  • RES15 ‐ Change company name resolution on 2014-06-25
(2 pages)
23 July 2014Company name changed london youth games LIMITED\certificate issued on 23/07/14 (3 pages)
23 July 2014Company name changed london youth games LIMITED\certificate issued on 23/07/14 (3 pages)
16 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-25
(1 page)
16 July 2014Change of name notice (2 pages)
16 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-25
(1 page)
16 July 2014Change of name notice (2 pages)
22 May 2014Appointment of Mr Simon Alexander James as a director (2 pages)
22 May 2014Appointment of Mr Simon Alexander James as a director (2 pages)
28 February 2014Annual return made up to 14 February 2014 no member list (13 pages)
28 February 2014Termination of appointment of Michael Lewis as a director (1 page)
28 February 2014Annual return made up to 14 February 2014 no member list (13 pages)
28 February 2014Termination of appointment of Michael Lewis as a director (1 page)
19 December 2013Full accounts made up to 31 March 2013 (20 pages)
19 December 2013Full accounts made up to 31 March 2013 (20 pages)
17 April 2013Annual return made up to 14 February 2013 no member list (14 pages)
17 April 2013Annual return made up to 14 February 2013 no member list (14 pages)
17 April 2013Appointment of Cllr Bambos Charalambous as a director (2 pages)
17 April 2013Appointment of Cllr Bambos Charalambous as a director (2 pages)
12 April 2013Appointment of Cllr Sara Bashford as a director (2 pages)
12 April 2013Appointment of Cllr Sara Bashford as a director (2 pages)
5 April 2013Termination of appointment of Henry Higgins as a director (1 page)
5 April 2013Termination of appointment of Johnny Wright as a director (1 page)
5 April 2013Termination of appointment of Henry Higgins as a director (1 page)
5 April 2013Termination of appointment of John Fahy as a director (1 page)
5 April 2013Termination of appointment of Johnny Wright as a director (1 page)
5 April 2013Termination of appointment of John Fahy as a director (1 page)
5 April 2013Termination of appointment of Anthony Allen as a director (1 page)
5 April 2013Termination of appointment of Anthony Allen as a director (1 page)
26 November 2012Full accounts made up to 31 March 2012 (18 pages)
26 November 2012Full accounts made up to 31 March 2012 (18 pages)
22 February 2012Annual return made up to 14 February 2012 no member list (16 pages)
22 February 2012Annual return made up to 14 February 2012 no member list (16 pages)
19 December 2011Full accounts made up to 31 March 2011 (16 pages)
19 December 2011Full accounts made up to 31 March 2011 (16 pages)
13 April 2011Appointment of Mr Stepehn Fitzgerald as a director (2 pages)
13 April 2011Annual return made up to 14 February 2011 no member list (16 pages)
13 April 2011Appointment of Cllr John Fahy as a director (2 pages)
13 April 2011Appointment of Ms Karen Rothery as a director (2 pages)
13 April 2011Appointment of Mr Stepehn Fitzgerald as a director (2 pages)
13 April 2011Annual return made up to 14 February 2011 no member list (16 pages)
13 April 2011Appointment of Ms Karen Rothery as a director (2 pages)
13 April 2011Appointment of Cllr John Fahy as a director (2 pages)
1 April 2011Appointment of Mr Johnny Wright as a director (2 pages)
1 April 2011Appointment of Mr Johnny Wright as a director (2 pages)
22 March 2011Termination of appointment of John Mann as a director (1 page)
22 March 2011Appointment of Ms Joyce Ellen Ryan as a director (2 pages)
22 March 2011Appointment of Ms Joy Tottman as a director (2 pages)
22 March 2011Termination of appointment of Julia Robertson as a director (1 page)
22 March 2011Termination of appointment of Christina Slater as a director (1 page)
22 March 2011Termination of appointment of Alan Weinberg as a director (1 page)
22 March 2011Termination of appointment of John Mann as a director (1 page)
22 March 2011Termination of appointment of Julia Robertson as a director (1 page)
22 March 2011Termination of appointment of William Dove as a director (1 page)
22 March 2011Appointment of Ms Jo Aitken as a director (2 pages)
22 March 2011Appointment of Ms Joy Tottman as a director (2 pages)
22 March 2011Termination of appointment of Patricia Andrews as a director (1 page)
22 March 2011Termination of appointment of Patricia Andrews as a director (1 page)
22 March 2011Termination of appointment of William Dove as a director (1 page)
22 March 2011Appointment of Ms Jo Aitken as a director (2 pages)
22 March 2011Termination of appointment of Alan Weinberg as a director (1 page)
22 March 2011Appointment of Ms Joyce Ellen Ryan as a director (2 pages)
22 March 2011Termination of appointment of Christina Slater as a director (1 page)
13 December 2010Full accounts made up to 31 March 2010 (15 pages)
13 December 2010Full accounts made up to 31 March 2010 (15 pages)
1 March 2010Annual return made up to 14 February 2010 no member list (9 pages)
1 March 2010Annual return made up to 14 February 2010 no member list (9 pages)
19 January 2010Appointment of Ms Patricia Andrews as a director (2 pages)
19 January 2010Appointment of Ms Patricia Andrews as a director (2 pages)
13 January 2010Appointment of Cllr Michael John Lewis as a director (2 pages)
13 January 2010Appointment of Cllr Michael John Lewis as a director (2 pages)
12 January 2010Appointment of Cllr Henry Gary Higgins as a director (2 pages)
12 January 2010Appointment of Mr William Harry Dove as a director (2 pages)
12 January 2010Appointment of Cllr Henry Gary Higgins as a director (2 pages)
12 January 2010Appointment of Mrs Christina Penrice Slater as a director (2 pages)
12 January 2010Appointment of Cllr Marc Hope as a director (2 pages)
12 January 2010Appointment of Cllr Marc Hope as a director (2 pages)
12 January 2010Appointment of Mrs Christina Penrice Slater as a director (2 pages)
12 January 2010Appointment of Mr William Harry Dove as a director (2 pages)
14 December 2009Full accounts made up to 31 March 2009 (15 pages)
14 December 2009Full accounts made up to 31 March 2009 (15 pages)
4 December 2009Termination of appointment of Stuart Collins as a director (1 page)
4 December 2009Termination of appointment of Eileen Gray as a director (1 page)
4 December 2009Termination of appointment of Eileen Gray as a director (1 page)
4 December 2009Termination of appointment of Rodney Fitzgerald as a director (1 page)
4 December 2009Termination of appointment of Stuart Collins as a director (1 page)
4 December 2009Termination of appointment of Rodney Fitzgerald as a director (1 page)
19 February 2009Annual return made up to 14/02/09 (5 pages)
19 February 2009Appointment terminated director aubyn graham (1 page)
19 February 2009Appointment terminated director victoria morse (1 page)
19 February 2009Annual return made up to 14/02/09 (5 pages)
19 February 2009Appointment terminated director aubyn graham (1 page)
19 February 2009Appointment terminated director victoria morse (1 page)
24 October 2008Full accounts made up to 31 March 2008 (14 pages)
24 October 2008Full accounts made up to 31 March 2008 (14 pages)
14 March 2008Annual return made up to 14/02/08 (6 pages)
14 March 2008Annual return made up to 14/02/08 (6 pages)
15 January 2008Full accounts made up to 31 March 2007 (15 pages)
15 January 2008Full accounts made up to 31 March 2007 (15 pages)
1 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2007Memorandum and Articles of Association (20 pages)
1 November 2007Memorandum and Articles of Association (20 pages)
20 August 2007Registered office changed on 20/08/07 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1BQ (1 page)
20 August 2007Registered office changed on 20/08/07 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1BQ (1 page)
13 March 2007Annual return made up to 14/02/07 (3 pages)
13 March 2007Annual return made up to 14/02/07 (3 pages)
9 November 2006Full accounts made up to 31 March 2006 (16 pages)
9 November 2006Full accounts made up to 31 March 2006 (16 pages)
13 March 2006Memorandum and Articles of Association (20 pages)
13 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 March 2006Memorandum and Articles of Association (20 pages)
16 February 2006Annual return made up to 14/02/06 (3 pages)
16 February 2006Annual return made up to 14/02/06 (3 pages)
24 January 2006Full accounts made up to 31 March 2005 (16 pages)
24 January 2006Full accounts made up to 31 March 2005 (16 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
4 March 2005Annual return made up to 14/02/05 (3 pages)
4 March 2005Annual return made up to 14/02/05 (3 pages)
15 October 2004Full accounts made up to 31 March 2004 (16 pages)
15 October 2004Full accounts made up to 31 March 2004 (16 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004New secretary appointed (2 pages)
19 May 2004New secretary appointed (2 pages)
19 May 2004Secretary resigned (1 page)
5 March 2004Annual return made up to 14/02/04 (9 pages)
5 March 2004Annual return made up to 14/02/04 (9 pages)
10 January 2004Full accounts made up to 31 March 2003 (16 pages)
10 January 2004Full accounts made up to 31 March 2003 (16 pages)
16 May 2003New director appointed (2 pages)
16 May 2003Annual return made up to 14/02/03
  • 363(288) ‐ Director resigned
(10 pages)
16 May 2003Annual return made up to 14/02/03
  • 363(288) ‐ Director resigned
(10 pages)
16 May 2003New director appointed (2 pages)
8 November 2002Full accounts made up to 31 March 2002 (13 pages)
8 November 2002Full accounts made up to 31 March 2002 (13 pages)
6 March 2002Annual return made up to 14/02/02 (7 pages)
6 March 2002Annual return made up to 14/02/02 (7 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
2 October 2001Full accounts made up to 31 March 2001 (13 pages)
2 October 2001Full accounts made up to 31 March 2001 (13 pages)
6 August 2001Annual return made up to 14/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2001Annual return made up to 14/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
5 July 2000Full accounts made up to 31 March 2000 (13 pages)
5 July 2000Full accounts made up to 31 March 2000 (13 pages)
25 April 2000Annual return made up to 14/02/00 (6 pages)
25 April 2000Annual return made up to 14/02/00 (6 pages)
28 February 2000Return made up to 14/02/99; amending return (10 pages)
28 February 2000Return made up to 14/02/99; amending return (10 pages)
10 November 1999Full accounts made up to 31 March 1999 (14 pages)
10 November 1999Full accounts made up to 31 March 1999 (14 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999Annual return made up to 14/02/99
  • 363(288) ‐ Director resigned
(8 pages)
12 April 1999New director appointed (2 pages)
12 April 1999Annual return made up to 14/02/99
  • 363(288) ‐ Director resigned
(8 pages)
12 April 1999New director appointed (2 pages)
13 July 1998Full accounts made up to 31 March 1998 (13 pages)
13 July 1998Full accounts made up to 31 March 1998 (13 pages)
4 March 1998Annual return made up to 14/02/98
  • 363(288) ‐ Secretary resigned
(8 pages)
4 March 1998Annual return made up to 14/02/98
  • 363(288) ‐ Secretary resigned
(8 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
5 November 1997Full accounts made up to 31 March 1997 (13 pages)
5 November 1997Full accounts made up to 31 March 1997 (13 pages)
29 July 1997Annual return made up to 14/02/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 July 1997Annual return made up to 14/02/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 December 1996Full accounts made up to 31 March 1996 (11 pages)
18 December 1996Full accounts made up to 31 March 1996 (11 pages)
10 April 1996Annual return made up to 14/02/96
  • 363(288) ‐ Director resigned
(8 pages)
10 April 1996Annual return made up to 14/02/96
  • 363(288) ‐ Director resigned
(8 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995New director appointed (2 pages)
29 September 1995Full accounts made up to 31 March 1995 (10 pages)
29 September 1995Full accounts made up to 31 March 1995 (10 pages)
14 August 1995Memorandum and Articles of Association (42 pages)
14 August 1995Memorandum and Articles of Association (42 pages)
10 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 March 1995Annual return made up to 14/02/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 1995Annual return made up to 14/02/95
  • 363(288) ‐ Director's particulars changed
(8 pages)