Chiswick
London
W4 3NN
Director Name | Mr Kevin Patrick Mason |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(1 year after company formation) |
Appointment Duration | 11 years, 8 months (resigned 18 February 2003) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Park Valley The Park Nottingham NG7 1BS |
Director Name | Mr Gary Stuart Hodder |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 March 1993) |
Role | Marketing Consultant |
Correspondence Address | 19 Kimberley Road Nuthall Nottingham Nottinghamshire NG16 1DA |
Secretary Name | Mr Colin Derek Gooch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Melton Road West Bridgford Nottingham Nottinghamshire NG2 6ER |
Secretary Name | Pauline Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 May 2001) |
Role | Secretary |
Correspondence Address | 9 Park Valley The Park Nottingham NG7 1BS |
Director Name | Mr Kevin Bernard Moran |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 2001(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakwood Groby Place Altrincham Cheshire WA14 4AL |
Director Name | Paul Stretford |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | Bollin Hall 50 Adlington Road Wilmslow Cheshire SK9 2BJ |
Secretary Name | Mr Kevin Bernard Moran |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 2001(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakwood Groby Place Altrincham Cheshire WA14 4AL |
Director Name | Mark Page |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(13 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 February 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Strand On The Green Chiswick London W4 3NN |
Secretary Name | Mark Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(13 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 2007) |
Role | Finance Director |
Country of Residence | Britain |
Correspondence Address | 8 Devonshire Drive Alderley Edge Cheshire SK9 7HT |
Director Name | Mr David Angus McKnight |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Strand On The Green London W4 3NN |
Director Name | Mr Gerald Carey |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(17 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copse Edge Fulmards Close Wilmslow Cheshire SK9 2EB |
Secretary Name | Mr Michael Jason Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(17 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Ashley Road Hale Cheshire WA14 2LY |
Director Name | Mr Jonathan Christopher McMorrow |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 January 2009(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 November 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 94 Strand On The Green Chiswick London W4 3NN |
Director Name | Neil Rodford |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Higher Downs Altrincham Cheshire WA14 2QL |
Secretary Name | Mark Page |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(19 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 8 Devonshire Drive Alderley Edge Cheshire SK9 7HT |
Director Name | Mr Sacha Marc Jacobs |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(23 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Strand On The Green Chiswick London W4 3NN |
Website | jamesgrant.co.uk |
---|---|
Telephone | 020 87424950 |
Telephone region | London |
Registered Address | 94 Strand On The Green Chiswick London W4 3NN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
100 at £1 | James Grant Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
24 August 2005 | Delivered on: 13 September 2005 Satisfied on: 15 March 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
4 February 2000 | Delivered on: 22 February 2000 Satisfied on: 1 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 34 high pavement nottingham t/no;-NT88383. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 November 1999 | Delivered on: 8 December 1999 Satisfied on: 1 May 2001 Persons entitled: Northern Rock PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land being 1 car parking space at the county house high pavement nottingham by way of assignment the goodwill of the business & the benefit of licences and by way of floating charge the undertaking and all its other property and assets present and future. Fully Satisfied |
26 November 1999 | Delivered on: 8 December 1999 Satisfied on: 1 May 2001 Persons entitled: Northern Rock PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land k/a the ground floor (and water closet on the first landing between the ground floor and first floor) of 2A commerce square nottingham nottinghamshire t/no.NT336158. By way of assignment the goodwill of the business and benefit of licences. By way of floating charge the undertaking and all its other property & assets present and future. Fully Satisfied |
1 March 1999 | Delivered on: 4 March 1999 Satisfied on: 1 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 December 1998 | Delivered on: 30 December 1998 Satisfied on: 1 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a county house,23 high pavement,nottingham.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 October 1996 | Delivered on: 22 October 1996 Satisfied on: 1 May 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 1D raleigh street nottingham nottinghamshire t/nos.NT91427 NT70688 and NT93240 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 March 2010 | Delivered on: 16 March 2010 Satisfied on: 16 October 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
18 December 2009 | Delivered on: 24 December 2009 Satisfied on: 16 October 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
25 August 2009 | Delivered on: 27 August 2009 Satisfied on: 16 October 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
25 August 2009 | Delivered on: 27 August 2009 Satisfied on: 16 October 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
25 August 2009 | Delivered on: 26 August 2009 Satisfied on: 16 October 2014 Persons entitled: Barrington House Nominees Limited as Security Trustee for Itself and on Behalf of the Investors (The Security Trustee) Classification: Composite guarantee and debentures Secured details: All monies due or to become due from each charging company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery see image for full details. Fully Satisfied |
13 March 2008 | Delivered on: 26 March 2008 Satisfied on: 26 August 2009 Persons entitled: Bank of Scotland (Ireland) Limited Classification: Debenture Secured details: All monies due or to become due from each company and each grantor of security to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
29 September 1992 | Delivered on: 1 October 1992 Satisfied on: 1 May 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "The lodge" cattle market road off london road nottingham. Fully Satisfied |
13 October 2014 | Delivered on: 18 October 2014 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2016 | Application to strike the company off the register (3 pages) |
2 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
10 March 2015 | Full accounts made up to 31 August 2014 (10 pages) |
27 November 2014 | Termination of appointment of Jonathan Christopher Mcmorrow as a director on 21 November 2014 (1 page) |
28 October 2014 | Resolutions
|
18 October 2014 | Registration of charge 025159710016, created on 13 October 2014 (83 pages) |
16 October 2014 | Satisfaction of charge 14 in full (4 pages) |
16 October 2014 | Satisfaction of charge 13 in full (4 pages) |
16 October 2014 | Satisfaction of charge 12 in full (4 pages) |
16 October 2014 | Satisfaction of charge 15 in full (4 pages) |
16 October 2014 | Satisfaction of charge 11 in full (4 pages) |
12 September 2014 | Appointment of Mr Mark Page as a director on 12 September 2014 (2 pages) |
12 September 2014 | Termination of appointment of Sacha Jacobs as a director on 12 September 2014 (1 page) |
15 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
16 May 2014 | Full accounts made up to 31 August 2013 (9 pages) |
7 March 2014 | Termination of appointment of Mark Page as a director (1 page) |
7 March 2014 | Appointment of Mr Sacha Jacobs as a director (2 pages) |
5 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
10 June 2013 | Full accounts made up to 31 August 2012 (12 pages) |
1 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Full accounts made up to 31 August 2011 (17 pages) |
10 January 2012 | Director's details changed for Mark Page on 23 November 2011 (3 pages) |
10 January 2012 | Termination of appointment of David Mcknight as a director (2 pages) |
10 January 2012 | Termination of appointment of Michael Wallwork as a secretary (2 pages) |
10 January 2012 | Director's details changed for Mr Jonathan Christopher Mcmorrow on 23 November 2011 (3 pages) |
10 January 2012 | Termination of appointment of Neil Rodford as a director (2 pages) |
17 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Auditor's resignation (1 page) |
18 March 2011 | Full accounts made up to 31 August 2010 (15 pages) |
4 January 2011 | Company name changed ojk capital LIMITED\certificate issued on 04/01/11
|
4 November 2010 | Director's details changed for Mr David Angus Mcknight on 1 November 2010 (3 pages) |
4 November 2010 | Director's details changed for Mr David Angus Mcknight on 1 November 2010 (3 pages) |
13 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Director's details changed for Mr Jonathan Mcmorrow on 26 June 2010 (2 pages) |
21 June 2010 | Termination of appointment of Mark Page as a secretary (2 pages) |
11 June 2010 | Full accounts made up to 31 August 2009 (16 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
21 January 2010 | Auditor's resignation (1 page) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
20 November 2009 | Appointment of Neil Rodford as a director (2 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 2 hollins house 329 hale road hale barns cheshire WA15 8TS (1 page) |
30 September 2009 | Secretary appointed mark page (2 pages) |
3 September 2009 | Resolutions
|
29 August 2009 | Company name changed formation sports capital LIMITED\certificate issued on 01/09/09 (2 pages) |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
1 July 2009 | Full accounts made up to 31 August 2008 (15 pages) |
29 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
15 January 2009 | Director appointed mr jonathan mcmorrow (1 page) |
16 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
16 July 2008 | Appointment terminated director gerald carey (1 page) |
16 July 2008 | Appointment terminated secretary mark page (1 page) |
30 June 2008 | Full accounts made up to 31 August 2007 (14 pages) |
24 June 2008 | Secretary's change of particulars / michael wallwork / 09/06/2008 (1 page) |
31 March 2008 | Resolutions
|
26 March 2008 | Particulars of a mortgage or charge / charge no: 10 (19 pages) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
8 November 2007 | Company name changed capital sports solutions LIMITED\certificate issued on 08/11/07 (2 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: 9-13 manchester road wilmslow cheshire SK9 1BQ (1 page) |
6 November 2007 | New secretary appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
31 July 2007 | Return made up to 26/06/07; no change of members (7 pages) |
25 July 2007 | Full accounts made up to 31 August 2006 (15 pages) |
24 August 2006 | Return made up to 26/06/06; full list of members
|
4 July 2006 | Full accounts made up to 31 August 2005 (14 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | New director appointed (2 pages) |
23 November 2005 | Return made up to 26/06/05; full list of members (7 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (12 pages) |
15 March 2005 | Company name changed proactive sports management (mid lands) LIMITED\certificate issued on 15/03/05 (2 pages) |
14 September 2004 | Return made up to 26/06/04; full list of members
|
29 June 2004 | Full accounts made up to 31 August 2003 (13 pages) |
29 July 2003 | Return made up to 26/06/03; full list of members
|
14 July 2003 | New secretary appointed;new director appointed (2 pages) |
14 July 2003 | Secretary resigned (1 page) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (33 pages) |
12 March 2003 | Director resigned (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
30 July 2002 | Return made up to 26/06/02; full list of members
|
3 July 2002 | Full accounts made up to 31 August 2001 (19 pages) |
17 April 2002 | Company name changed libero management LIMITED\certificate issued on 17/04/02 (2 pages) |
4 October 2001 | Return made up to 26/06/01; full list of members
|
6 September 2001 | New director appointed (3 pages) |
6 September 2001 | New secretary appointed;new director appointed (3 pages) |
23 August 2001 | Accounting reference date extended from 30/06/01 to 31/08/01 (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: 72B wollaton road beeston nottingham nottinghamshire NG9 2NZ (1 page) |
16 May 2001 | Resolutions
|
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
1 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 May 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 May 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 May 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 August 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
9 August 2000 | Return made up to 26/06/00; full list of members
|
22 February 2000 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
18 October 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
12 August 1999 | Registered office changed on 12/08/99 from: c/0 s e short & co 6 fairfield road chesterfield derbyshire S40 4TP (2 pages) |
12 August 1999 | Return made up to 26/06/99; no change of members
|
4 March 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Return made up to 26/06/98; no change of members (4 pages) |
8 June 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 February 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
2 October 1997 | Full accounts made up to 31 March 1996 (12 pages) |
2 July 1997 | Return made up to 26/06/97; full list of members
|
22 October 1996 | Particulars of mortgage/charge (3 pages) |
11 August 1996 | Return made up to 26/06/96; no change of members (4 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
18 July 1995 | Return made up to 26/06/95; no change of members (4 pages) |
28 July 1994 | Return made up to 26/06/94; full list of members (5 pages) |
30 August 1993 | Return made up to 26/06/93; no change of members
|
4 September 1992 | Return made up to 26/06/92; no change of members (4 pages) |
12 March 1992 | Return made up to 26/06/91; full list of members (7 pages) |
23 December 1991 | Ad 29/03/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 July 1990 | Company name changed eurosport professional sports ma nagement & promotions LIMITED\certificate issued on 16/07/90 (2 pages) |
26 June 1990 | Incorporation (15 pages) |