Company NameSAF Promotions Limited
DirectorsRichard Paul Glasson and Heather Clark Charrington
Company StatusActive
Company Number02508698
CategoryPrivate Limited Company
Incorporation Date5 June 1990(33 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Secretary NameMr Adam Joelson
StatusCurrent
Appointed25 January 2018(27 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address4th Floor, House Of Sport, Marathon House 190 Grea
London
SE1 4YB
Director NameMr Richard Paul Glasson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2019(28 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, House Of Sport, Marathon House 190 Grea
London
SE1 4YB
Director NameMs Heather Clark Charrington
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed28 January 2022(31 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, House Of Sport, Marathon House 190 Grea
London
SE1 4YB
Director NameWilliam James Slater
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(1 year, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 July 2006)
RoleRetired
Correspondence Address10 Inglis Road
Ealing
London
W5 3RW
Director NameMr Clive Richard Sherling
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(1 year, 8 months after company formation)
Appointment Duration5 years (resigned 04 February 1997)
RoleChartered Accountant
Correspondence AddressGemini House
21a Longfield Drive
Amersham
Buckinghamshire
HP6 5HD
Director NameSir Eddie Kulukundis
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(1 year, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 July 2006)
RoleShipbroker/Theatrical Impresario/Publisher
Country of ResidenceUnited Kingdom
Correspondence Address9 Billing Road
London
SW10 9UJ
Secretary NameMichael Noel Nagle
NationalityBritish
StatusResigned
Appointed31 January 1992(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address16 Jay Mews
London
SW7 2EP
Director NameNorman Nathaniel Jacobs
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(6 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 March 2002)
RoleRetired Solicitor
Correspondence Address64 Moss Lane
Pinner
Middlesex
HA5 3AU
Secretary NameMr Christopher Frederick Evelyn Goldie
NationalityBritish
StatusResigned
Appointed01 May 1998(7 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Evelyn Close
Whitton
Twickenham
Middlesex
TW2 7BN
Director NameMr Leonard Thomas Hatton
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(10 years after company formation)
Appointment Duration13 years, 7 months (resigned 20 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarolina
Ridgemount Road Sunningdale
Ascot
Berkshire
SL5 9RS
Director NameMr Christopher Latham Baillieu
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(10 years after company formation)
Appointment Duration17 years, 7 months (resigned 19 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 21 Bloomsbury Street
London
WC1B 3HF
Director NameAdrian Barr-Smith
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(10 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 April 2006)
RoleSolicitor
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameMichael George Turner Cain
NationalityBritish
StatusResigned
Appointed08 July 2003(13 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 24 January 2007)
RoleCompany Director
Correspondence AddressFox House 5 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2BA
Director NameMark Day
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(16 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 January 2007)
RoleTrustee Director
Correspondence Address14 Mardley Dell
Welwyn
Hertfordshire
AL6 0UR
Secretary NameMr Martin John Charlton
NationalityBritish
StatusResigned
Appointed24 January 2007(16 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 24 January 2007)
RoleCompany Director
Correspondence Address32 Artillery Row
Gravesend
Kent
DA12 1LY
Director NameMr Mark Davies
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(22 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 21 Bloomsbury Street
London
WC1B 3HF
Director NameMr Ian Michael Braid
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(23 years, 7 months after company formation)
Appointment Duration8 years (resigned 28 January 2022)
RoleCEO
Country of ResidenceEngland
Correspondence Address1st Floor 21 Bloomsbury Street
London
WC1B 3HF
Secretary NameMiss Alison Laura Nuttycombe
StatusResigned
Appointed19 January 2015(24 years, 7 months after company formation)
Appointment Duration3 years (resigned 25 January 2018)
RoleCompany Director
Correspondence Address1st Floor 21 Bloomsbury Street
London
WC1B 3HF
Director NameMr Ronald Denholm
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2019(28 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 November 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4th Floor, House Of Sport, Marathon House 190 Grea
London
SE1 4YB

Contact

Websitesportsball.org.uk
Telephone020 87044141
Telephone regionLondon

Location

Registered Address4th Floor, House Of Sport, Marathon House
190 Great Dover Street
London
SE1 4YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Sports Aid Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£6,655
Cash£345,424
Current Liabilities£538,520

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

5 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
3 March 2020Accounts for a small company made up to 31 July 2019 (14 pages)
5 July 2019Appointment of Mr Ronald Denholm as a director on 25 January 2019 (2 pages)
5 July 2019Appointment of Mr Richard Paul Glasson as a director on 25 January 2019 (2 pages)
19 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
19 February 2019Termination of appointment of Mark Davies as a director on 25 January 2019 (1 page)
5 February 2019Accounts for a small company made up to 31 July 2018 (14 pages)
8 February 2018Accounts for a small company made up to 31 July 2017 (13 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
25 January 2018Appointment of Mr Adam Joelson as a secretary on 25 January 2018 (2 pages)
25 January 2018Termination of appointment of Alison Laura Nuttycombe as a secretary on 25 January 2018 (1 page)
22 January 2018Termination of appointment of Christopher Latham Baillieu as a director on 19 January 2018 (1 page)
13 February 2017Director's details changed for Mr Mark Davies on 31 January 2017 (2 pages)
13 February 2017Director's details changed for Mr Mark Davies on 31 January 2017 (2 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 February 2017Full accounts made up to 31 July 2016 (12 pages)
6 February 2017Full accounts made up to 31 July 2016 (12 pages)
18 February 2016Full accounts made up to 31 July 2015 (10 pages)
18 February 2016Full accounts made up to 31 July 2015 (10 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
24 February 2015Director's details changed for Mr Christopher Latham Baillieu on 24 February 2015 (2 pages)
24 February 2015Director's details changed for Mr Ian Michael Braid on 24 February 2015 (2 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Director's details changed for Mr Mark Davies on 24 February 2015 (2 pages)
24 February 2015Director's details changed for Mr Mark Davies on 24 February 2015 (2 pages)
24 February 2015Director's details changed for Mr Christopher Latham Baillieu on 24 February 2015 (2 pages)
24 February 2015Director's details changed for Mr Ian Michael Braid on 24 February 2015 (2 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
4 February 2015Accounts for a small company made up to 31 July 2014 (4 pages)
4 February 2015Accounts for a small company made up to 31 July 2014 (4 pages)
22 January 2015Termination of appointment of Martin John Charlton as a secretary on 19 January 2015 (1 page)
22 January 2015Appointment of Miss Alison Laura Nuttycombe as a secretary on 19 January 2015 (2 pages)
22 January 2015Appointment of Miss Alison Laura Nuttycombe as a secretary on 19 January 2015 (2 pages)
22 January 2015Termination of appointment of Martin John Charlton as a secretary on 19 January 2015 (1 page)
11 July 2014Registered office address changed from 3Rd Floor Victoria House Bloomsbury Square London WC1B 4SE on 11 July 2014 (1 page)
11 July 2014Registered office address changed from 3Rd Floor Victoria House Bloomsbury Square London WC1B 4SE on 11 July 2014 (1 page)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(6 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(6 pages)
31 January 2014Appointment of Mr Ian Michael Braid as a director (2 pages)
31 January 2014Termination of appointment of Leonard Hatton as a director (1 page)
31 January 2014Termination of appointment of Leonard Hatton as a director (1 page)
31 January 2014Appointment of Mr Ian Michael Braid as a director (2 pages)
24 January 2014Accounts for a small company made up to 31 July 2013 (4 pages)
24 January 2014Accounts for a small company made up to 31 July 2013 (4 pages)
4 December 2013Appointment of Mr Mark Davies as a director (2 pages)
4 December 2013Appointment of Mr Mark Davies as a director (2 pages)
26 February 2013Accounts for a small company made up to 31 July 2012 (4 pages)
26 February 2013Accounts for a small company made up to 31 July 2012 (4 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
1 May 2012Accounts for a small company made up to 31 July 2011 (4 pages)
1 May 2012Accounts for a small company made up to 31 July 2011 (4 pages)
22 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
27 January 2011Accounts for a small company made up to 31 July 2010 (4 pages)
27 January 2011Accounts for a small company made up to 31 July 2010 (4 pages)
1 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr Leonard Thomas Hatton on 31 January 2010 (2 pages)
1 March 2010Director's details changed for Mr Leonard Thomas Hatton on 31 January 2010 (2 pages)
1 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
22 February 2010Accounts for a small company made up to 31 July 2009 (4 pages)
22 February 2010Accounts for a small company made up to 31 July 2009 (4 pages)
13 March 2009Return made up to 31/01/09; full list of members (3 pages)
13 March 2009Return made up to 31/01/09; full list of members (3 pages)
12 March 2009Secretary appointed mr martin john charlton (1 page)
12 March 2009Secretary appointed mr martin john charlton (1 page)
21 November 2008Full accounts made up to 31 July 2008 (13 pages)
21 November 2008Full accounts made up to 31 July 2008 (13 pages)
27 May 2008Full accounts made up to 31 July 2007 (12 pages)
27 May 2008Full accounts made up to 31 July 2007 (12 pages)
6 February 2008Return made up to 31/01/08; full list of members (3 pages)
6 February 2008Return made up to 31/01/08; full list of members (3 pages)
22 February 2007Secretary resigned (1 page)
22 February 2007Secretary resigned (1 page)
20 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
31 January 2007New secretary appointed (2 pages)
31 January 2007New secretary appointed (2 pages)
5 December 2006Full accounts made up to 31 July 2006 (12 pages)
5 December 2006Full accounts made up to 31 July 2006 (12 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
10 February 2006Return made up to 31/01/06; full list of members (8 pages)
10 February 2006Return made up to 31/01/06; full list of members (8 pages)
9 February 2006Full accounts made up to 31 July 2005 (11 pages)
9 February 2006Full accounts made up to 31 July 2005 (11 pages)
18 April 2005Section 394 (1 page)
18 April 2005Section 394 (1 page)
8 April 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
8 April 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
22 February 2005Return made up to 31/01/05; full list of members (8 pages)
22 February 2005Return made up to 31/01/05; full list of members (8 pages)
25 January 2005Full accounts made up to 31 March 2004 (9 pages)
25 January 2005Full accounts made up to 31 March 2004 (9 pages)
18 March 2004Registered office changed on 18/03/04 from: 15 pratt mews camden london NW1 0AD (1 page)
18 March 2004Registered office changed on 18/03/04 from: 15 pratt mews camden london NW1 0AD (1 page)
25 February 2004Return made up to 31/01/04; full list of members (9 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Return made up to 31/01/04; full list of members (9 pages)
25 February 2004Secretary resigned (1 page)
17 November 2003Full accounts made up to 31 March 2003 (10 pages)
17 November 2003Full accounts made up to 31 March 2003 (10 pages)
12 August 2003New secretary appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
26 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2003Full accounts made up to 31 March 2002 (9 pages)
13 January 2003Full accounts made up to 31 March 2002 (9 pages)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
12 February 2002Return made up to 31/01/02; full list of members (8 pages)
12 February 2002Return made up to 31/01/02; full list of members (8 pages)
30 October 2001Full accounts made up to 31 March 2001 (8 pages)
30 October 2001Full accounts made up to 31 March 2001 (8 pages)
13 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/01
(8 pages)
13 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/01
(8 pages)
23 January 2001Registered office changed on 23/01/01 from: lynton house 7-12 tavistock square london WC1H 9TL (1 page)
23 January 2001Registered office changed on 23/01/01 from: lynton house 7-12 tavistock square london WC1H 9TL (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
3 July 2000Full accounts made up to 31 March 2000 (7 pages)
3 July 2000Full accounts made up to 31 March 2000 (7 pages)
9 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 1999Full accounts made up to 31 March 1999 (8 pages)
7 July 1999Full accounts made up to 31 March 1999 (8 pages)
26 February 1999Return made up to 31/01/99; full list of members (8 pages)
26 February 1999Return made up to 31/01/99; full list of members (8 pages)
17 July 1998Full accounts made up to 31 March 1998 (8 pages)
17 July 1998Full accounts made up to 31 March 1998 (8 pages)
12 May 1998Secretary resigned (1 page)
12 May 1998New secretary appointed (2 pages)
12 May 1998New secretary appointed (2 pages)
12 May 1998Secretary resigned (1 page)
10 February 1998Return made up to 31/01/98; no change of members (8 pages)
10 February 1998Return made up to 31/01/98; no change of members (8 pages)
8 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
8 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
11 June 1997Registered office changed on 11/06/97 from: 16 upper woburn place london wch oqn (1 page)
11 June 1997Registered office changed on 11/06/97 from: 16 upper woburn place london wch oqn (1 page)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
23 January 1997Return made up to 31/01/97; no change of members (6 pages)
23 January 1997Return made up to 31/01/97; no change of members (6 pages)
30 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
30 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
4 February 1996Return made up to 31/01/96; full list of members (8 pages)
4 February 1996Return made up to 31/01/96; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
26 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 July 1990Company name changed\certificate issued on 16/07/90 (2 pages)
16 July 1990Company name changed\certificate issued on 16/07/90 (2 pages)
5 June 1990Incorporation (15 pages)
5 June 1990Incorporation (15 pages)