St John's Wood
London
NW8 0EJ
Director Name | Janine Smith |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1999(8 years, 10 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Well Cottage Wagon Road Barnet Hertfordshire EN5 4SG |
Secretary Name | Laura Gershfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1999(8 years, 10 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | 43 Blenheim Terrace St John's Wood London NW8 0EJ |
Director Name | Marilyn Lesley Smulovitch |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(1 year after company formation) |
Appointment Duration | 2 years (resigned 05 June 1993) |
Role | Company Director |
Correspondence Address | 81 Highview Avenue Edgware Middlesex HA8 9TY |
Director Name | Mr Aaron Gershfield |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1993(3 years after company formation) |
Appointment Duration | 7 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 20 The Bishops Avenue London N2 0AJ |
Secretary Name | Laura Gershfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1993(3 years after company formation) |
Appointment Duration | 7 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 62 Abbotts Gardens London N2 |
Secretary Name | Aaron Gershfiend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 62 Abbots Gardens London N2 0JH |
Secretary Name | Gimp Secretarial & Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1990(same day as company formation) |
Correspondence Address | Tudor House Llanvanor Road London NW2 2AQ |
Website | splasheventsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 5196515 |
Telephone region | Unknown |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Mrs Janine Melanie Smith 50.00% Ordinary |
---|---|
1 at £1 | Mrs Laura Gershfield 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £237 |
Cash | £42,890 |
Current Liabilities | £43,127 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 6 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 6 April |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
15 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
5 August 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
14 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
9 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 July 2017 | Notification of Laura Gershfield as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Janine Melanie Smith as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Laura Gershfield as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Janine Melanie Smith as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Laura Gershfield as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Janine Melanie Smith as a person with significant control on 11 July 2017 (2 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
25 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 January 2012 | Previous accounting period shortened from 25 April 2011 to 7 April 2011 (1 page) |
16 January 2012 | Previous accounting period shortened from 25 April 2011 to 7 April 2011 (1 page) |
16 January 2012 | Previous accounting period shortened from 25 April 2011 to 7 April 2011 (1 page) |
30 December 2011 | Previous accounting period extended from 31 March 2011 to 25 April 2011 (1 page) |
30 December 2011 | Previous accounting period extended from 31 March 2011 to 25 April 2011 (1 page) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 June 2010 | Secretary's details changed for Laura Gershfield on 1 October 2009 (1 page) |
7 June 2010 | Director's details changed for Laura Gershfield on 1 October 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Laura Gershfield on 1 October 2009 (1 page) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Laura Gershfield on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Laura Gershfield on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Janine Smith on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Janine Smith on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Janine Smith on 1 October 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Laura Gershfield on 1 October 2009 (1 page) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2007 | Return made up to 05/06/07; full list of members (2 pages) |
14 August 2007 | Return made up to 05/06/07; full list of members (2 pages) |
14 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 July 2006 | Return made up to 05/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 05/06/06; full list of members (2 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 June 2005 | Return made up to 05/06/05; full list of members (2 pages) |
10 June 2005 | Return made up to 05/06/05; full list of members (2 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 June 2004 | Return made up to 05/06/04; full list of members (5 pages) |
11 June 2004 | Return made up to 05/06/04; full list of members (5 pages) |
7 June 2004 | Registered office changed on 07/06/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 June 2003 | Return made up to 05/06/03; full list of members (5 pages) |
11 June 2003 | Return made up to 05/06/03; full list of members (5 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 July 2002 | Return made up to 05/06/02; full list of members (5 pages) |
29 July 2002 | Return made up to 05/06/02; full list of members (5 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
19 September 2001 | Return made up to 05/06/01; full list of members (5 pages) |
19 September 2001 | Return made up to 05/06/01; full list of members (5 pages) |
24 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
24 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
10 August 2000 | Return made up to 05/06/00; full list of members (5 pages) |
10 August 2000 | Return made up to 05/06/00; full list of members (5 pages) |
20 July 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
20 July 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
3 December 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
3 December 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
25 August 1999 | Return made up to 05/06/98; full list of members (5 pages) |
25 August 1999 | Return made up to 05/06/99; full list of members (5 pages) |
25 August 1999 | Return made up to 05/06/99; full list of members (5 pages) |
25 August 1999 | Return made up to 05/06/98; full list of members (5 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | New secretary appointed;new director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New secretary appointed;new director appointed (2 pages) |
28 June 1999 | Secretary resigned (1 page) |
2 March 1999 | Memorandum and Articles of Association (11 pages) |
2 March 1999 | Memorandum and Articles of Association (11 pages) |
24 February 1999 | Company name changed sports gold LIMITED\certificate issued on 25/02/99 (2 pages) |
24 February 1999 | Company name changed sports gold LIMITED\certificate issued on 25/02/99 (2 pages) |
16 November 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
16 November 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
4 December 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
4 December 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
16 October 1996 | Return made up to 05/06/96; full list of members (5 pages) |
16 October 1996 | Return made up to 05/06/96; full list of members (5 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
29 September 1995 | Return made up to 05/06/95; full list of members (10 pages) |
29 September 1995 | Return made up to 05/06/95; full list of members (10 pages) |
24 March 1994 | Director resigned;new director appointed (2 pages) |
24 March 1994 | Secretary resigned;new secretary appointed (2 pages) |
24 March 1994 | Director resigned;new director appointed (2 pages) |
24 March 1994 | Secretary resigned;new secretary appointed (2 pages) |