London
SE1 4YB
Director Name | Mr Richard Paul Glasson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2019(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, House Of Sport, Marathon House 190 Grea London SE1 4YB |
Director Name | Ms Heather Clark Charrington |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 January 2022(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, House Of Sport, Marathon House 190 Grea London SE1 4YB |
Director Name | William James Slater |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 July 2006) |
Role | Retired |
Correspondence Address | 10 Inglis Road Ealing London W5 3RW |
Director Name | Mr Clive Richard Sherling |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(1 year, 8 months after company formation) |
Appointment Duration | 5 years (resigned 04 February 1997) |
Role | Chartered Accountant |
Correspondence Address | Gemini House 21a Longfield Drive Amersham Buckinghamshire HP6 5HD |
Director Name | Sir Eddie Kulukundis |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 July 2006) |
Role | Shipbroker/Theatrical Impresario/Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 9 Billing Road London SW10 9UJ |
Secretary Name | Michael Noel Nagle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 16 Jay Mews London SW7 2EP |
Director Name | Norman Nathaniel Jacobs |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 27 March 2002) |
Role | Retired Solicitor |
Correspondence Address | 64 Moss Lane Pinner Middlesex HA5 3AU |
Secretary Name | Mr Christopher Frederick Evelyn Goldie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Evelyn Close Whitton Twickenham Middlesex TW2 7BN |
Director Name | Mr Leonard Thomas Hatton |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(10 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 20 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carolina Ridgemount Road Sunningdale Ascot Berkshire SL5 9RS |
Director Name | Mr Christopher Latham Baillieu |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(10 years after company formation) |
Appointment Duration | 17 years, 7 months (resigned 19 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 21 Bloomsbury Street London WC1B 3HF |
Director Name | Adrian Barr-Smith |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 April 2006) |
Role | Solicitor |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Michael George Turner Cain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 January 2007) |
Role | Company Director |
Correspondence Address | Fox House 5 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2BA |
Director Name | Mark Day |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(16 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 January 2007) |
Role | Trustee Director |
Correspondence Address | 14 Mardley Dell Welwyn Hertfordshire AL6 0UR |
Secretary Name | Mr Martin John Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(16 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 January 2007) |
Role | Company Director |
Correspondence Address | 32 Artillery Row Gravesend Kent DA12 1LY |
Director Name | Mr Mark Davies |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 21 Bloomsbury Street London WC1B 3HF |
Director Name | Mr Ian Michael Braid |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(23 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 28 January 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1st Floor 21 Bloomsbury Street London WC1B 3HF |
Secretary Name | Miss Alison Laura Nuttycombe |
---|---|
Status | Resigned |
Appointed | 19 January 2015(24 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 25 January 2018) |
Role | Company Director |
Correspondence Address | 1st Floor 21 Bloomsbury Street London WC1B 3HF |
Director Name | Mr Ronald Denholm |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2019(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 November 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4th Floor, House Of Sport, Marathon House 190 Grea London SE1 4YB |
Website | sportsball.org.uk |
---|---|
Telephone | 020 87044141 |
Telephone region | London |
Registered Address | 4th Floor, House Of Sport, Marathon House 190 Great Dover Street London SE1 4YB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Sports Aid Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,655 |
Cash | £345,424 |
Current Liabilities | £538,520 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
5 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
---|---|
3 March 2020 | Accounts for a small company made up to 31 July 2019 (14 pages) |
5 July 2019 | Appointment of Mr Ronald Denholm as a director on 25 January 2019 (2 pages) |
5 July 2019 | Appointment of Mr Richard Paul Glasson as a director on 25 January 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
19 February 2019 | Termination of appointment of Mark Davies as a director on 25 January 2019 (1 page) |
5 February 2019 | Accounts for a small company made up to 31 July 2018 (14 pages) |
8 February 2018 | Accounts for a small company made up to 31 July 2017 (13 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
25 January 2018 | Appointment of Mr Adam Joelson as a secretary on 25 January 2018 (2 pages) |
25 January 2018 | Termination of appointment of Alison Laura Nuttycombe as a secretary on 25 January 2018 (1 page) |
22 January 2018 | Termination of appointment of Christopher Latham Baillieu as a director on 19 January 2018 (1 page) |
13 February 2017 | Director's details changed for Mr Mark Davies on 31 January 2017 (2 pages) |
13 February 2017 | Director's details changed for Mr Mark Davies on 31 January 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
6 February 2017 | Full accounts made up to 31 July 2016 (12 pages) |
6 February 2017 | Full accounts made up to 31 July 2016 (12 pages) |
18 February 2016 | Full accounts made up to 31 July 2015 (10 pages) |
18 February 2016 | Full accounts made up to 31 July 2015 (10 pages) |
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
24 February 2015 | Director's details changed for Mr Christopher Latham Baillieu on 24 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr Ian Michael Braid on 24 February 2015 (2 pages) |
24 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Director's details changed for Mr Mark Davies on 24 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr Mark Davies on 24 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr Christopher Latham Baillieu on 24 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr Ian Michael Braid on 24 February 2015 (2 pages) |
24 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
4 February 2015 | Accounts for a small company made up to 31 July 2014 (4 pages) |
4 February 2015 | Accounts for a small company made up to 31 July 2014 (4 pages) |
22 January 2015 | Termination of appointment of Martin John Charlton as a secretary on 19 January 2015 (1 page) |
22 January 2015 | Appointment of Miss Alison Laura Nuttycombe as a secretary on 19 January 2015 (2 pages) |
22 January 2015 | Appointment of Miss Alison Laura Nuttycombe as a secretary on 19 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Martin John Charlton as a secretary on 19 January 2015 (1 page) |
11 July 2014 | Registered office address changed from 3Rd Floor Victoria House Bloomsbury Square London WC1B 4SE on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from 3Rd Floor Victoria House Bloomsbury Square London WC1B 4SE on 11 July 2014 (1 page) |
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
31 January 2014 | Appointment of Mr Ian Michael Braid as a director (2 pages) |
31 January 2014 | Termination of appointment of Leonard Hatton as a director (1 page) |
31 January 2014 | Termination of appointment of Leonard Hatton as a director (1 page) |
31 January 2014 | Appointment of Mr Ian Michael Braid as a director (2 pages) |
24 January 2014 | Accounts for a small company made up to 31 July 2013 (4 pages) |
24 January 2014 | Accounts for a small company made up to 31 July 2013 (4 pages) |
4 December 2013 | Appointment of Mr Mark Davies as a director (2 pages) |
4 December 2013 | Appointment of Mr Mark Davies as a director (2 pages) |
26 February 2013 | Accounts for a small company made up to 31 July 2012 (4 pages) |
26 February 2013 | Accounts for a small company made up to 31 July 2012 (4 pages) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
1 May 2012 | Accounts for a small company made up to 31 July 2011 (4 pages) |
1 May 2012 | Accounts for a small company made up to 31 July 2011 (4 pages) |
22 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Accounts for a small company made up to 31 July 2010 (4 pages) |
27 January 2011 | Accounts for a small company made up to 31 July 2010 (4 pages) |
1 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mr Leonard Thomas Hatton on 31 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Leonard Thomas Hatton on 31 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Accounts for a small company made up to 31 July 2009 (4 pages) |
22 February 2010 | Accounts for a small company made up to 31 July 2009 (4 pages) |
13 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
13 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
12 March 2009 | Secretary appointed mr martin john charlton (1 page) |
12 March 2009 | Secretary appointed mr martin john charlton (1 page) |
21 November 2008 | Full accounts made up to 31 July 2008 (13 pages) |
21 November 2008 | Full accounts made up to 31 July 2008 (13 pages) |
27 May 2008 | Full accounts made up to 31 July 2007 (12 pages) |
27 May 2008 | Full accounts made up to 31 July 2007 (12 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Return made up to 31/01/07; full list of members
|
20 February 2007 | Return made up to 31/01/07; full list of members
|
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
31 January 2007 | New secretary appointed (2 pages) |
31 January 2007 | New secretary appointed (2 pages) |
5 December 2006 | Full accounts made up to 31 July 2006 (12 pages) |
5 December 2006 | Full accounts made up to 31 July 2006 (12 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
10 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
10 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
9 February 2006 | Full accounts made up to 31 July 2005 (11 pages) |
9 February 2006 | Full accounts made up to 31 July 2005 (11 pages) |
18 April 2005 | Section 394 (1 page) |
18 April 2005 | Section 394 (1 page) |
8 April 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
8 April 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
22 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
22 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
25 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
25 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: 15 pratt mews camden london NW1 0AD (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: 15 pratt mews camden london NW1 0AD (1 page) |
25 February 2004 | Return made up to 31/01/04; full list of members (9 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Return made up to 31/01/04; full list of members (9 pages) |
25 February 2004 | Secretary resigned (1 page) |
17 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
17 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | New secretary appointed (2 pages) |
26 February 2003 | Return made up to 31/01/03; full list of members
|
26 February 2003 | Return made up to 31/01/03; full list of members
|
13 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
12 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
12 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
30 October 2001 | Full accounts made up to 31 March 2001 (8 pages) |
30 October 2001 | Full accounts made up to 31 March 2001 (8 pages) |
13 February 2001 | Return made up to 31/01/01; full list of members
|
13 February 2001 | Return made up to 31/01/01; full list of members
|
23 January 2001 | Registered office changed on 23/01/01 from: lynton house 7-12 tavistock square london WC1H 9TL (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: lynton house 7-12 tavistock square london WC1H 9TL (1 page) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
3 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
3 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
9 February 2000 | Return made up to 31/01/00; full list of members
|
9 February 2000 | Return made up to 31/01/00; full list of members
|
7 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
7 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
26 February 1999 | Return made up to 31/01/99; full list of members (8 pages) |
26 February 1999 | Return made up to 31/01/99; full list of members (8 pages) |
17 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
17 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Secretary resigned (1 page) |
10 February 1998 | Return made up to 31/01/98; no change of members (8 pages) |
10 February 1998 | Return made up to 31/01/98; no change of members (8 pages) |
8 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
8 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: 16 upper woburn place london wch oqn (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: 16 upper woburn place london wch oqn (1 page) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
23 January 1997 | Return made up to 31/01/97; no change of members (6 pages) |
23 January 1997 | Return made up to 31/01/97; no change of members (6 pages) |
30 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
30 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
4 February 1996 | Return made up to 31/01/96; full list of members (8 pages) |
4 February 1996 | Return made up to 31/01/96; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
26 July 1990 | Resolutions
|
26 July 1990 | Resolutions
|
16 July 1990 | Company name changed\certificate issued on 16/07/90 (2 pages) |
16 July 1990 | Company name changed\certificate issued on 16/07/90 (2 pages) |
5 June 1990 | Incorporation (15 pages) |
5 June 1990 | Incorporation (15 pages) |