Street Khaled Ibn Walid , Residence Les Fatimides
Ell Fell
Tunisia
Director Name | Mr Alistair John Trotman |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 215/22 Eden St Kingston Upon Thames Surrey KT1 1DN |
Secretary Name | Hewrich Roelof Small |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 12 May 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 2 months (resigned 14 July 1995) |
Role | Advertising Consultant |
Correspondence Address | 191 Queens Gate London SW7 5EU |
Secretary Name | Joachim Josef Jungwirth |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 July 1995(3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 06 October 2008) |
Role | Company Director |
Correspondence Address | 84a Upper Brockley Road London SE4 1ST |
Director Name | Mr Fabio Moura Da Silva |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 08 March 2023(27 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 08 December 2023) |
Role | Metal Worker |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 161 61 Victoria St Victoria Road Surbiton KT6 4JX |
Director Name | Fatima Ouahbib |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | Moroccan |
Status | Resigned |
Appointed | 30 August 2023(28 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 01 March 2024) |
Role | Sales Support |
Country of Residence | Morocco |
Correspondence Address | Afanour Afanour Tinghir 45800 |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.southernhemispheresports.co.uk/ |
---|---|
Telephone | 07 945897744 |
Telephone region | Mobile |
Registered Address | 61 Victoria St Victoria Road Surbiton KT6 4JX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
2 at £1 | Alistair Trotman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,436 |
Current Liabilities | £12,242 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
23 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
---|---|
23 May 2020 | Registered office address changed from 215-22 Eden Street Kingston upon Thames Surrey KT1 1DN to 215 / 29 Castle St Castle Street Kingston upon Thames KT1 1st on 23 May 2020 (1 page) |
26 February 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
17 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
25 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
13 December 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
13 December 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
20 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
31 March 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
31 March 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
17 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
27 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
27 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
10 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
26 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 June 2010 | Director's details changed for Alistair John Trotman on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Alistair John Trotman on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Alistair John Trotman on 1 October 2009 (2 pages) |
10 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
16 July 2009 | Return made up to 23/05/09; full list of members (3 pages) |
16 July 2009 | Return made up to 23/05/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 October 2008 | Return made up to 23/05/08; full list of members (3 pages) |
22 October 2008 | Return made up to 23/05/08; full list of members (3 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from 144A tanner street london SE1 2HG (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 144A tanner street london SE1 2HG (1 page) |
6 October 2008 | Director's change of particulars / alistair trotman / 01/09/2008 (1 page) |
6 October 2008 | Director's change of particulars / alistair trotman / 01/09/2008 (1 page) |
6 October 2008 | Appointment terminated secretary joachim jungwirth (1 page) |
6 October 2008 | Appointment terminated secretary joachim jungwirth (1 page) |
2 October 2008 | Return made up to 23/05/07; full list of members (3 pages) |
2 October 2008 | Return made up to 23/05/07; full list of members (3 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Return made up to 23/05/06; full list of members (2 pages) |
18 August 2006 | Return made up to 23/05/06; full list of members (2 pages) |
18 August 2006 | Director's particulars changed (1 page) |
30 March 2006 | Return made up to 23/05/05; full list of members (2 pages) |
30 March 2006 | Return made up to 23/05/05; full list of members (2 pages) |
14 October 2005 | Return made up to 23/05/04; full list of members (6 pages) |
14 October 2005 | Return made up to 23/05/04; full list of members (6 pages) |
10 October 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
10 October 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
15 January 2004 | Return made up to 23/05/03; full list of members
|
15 January 2004 | Return made up to 23/05/03; full list of members
|
1 June 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
1 June 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
14 June 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
14 June 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
30 May 2002 | Return made up to 23/05/02; full list of members (6 pages) |
30 May 2002 | Return made up to 23/05/02; full list of members (6 pages) |
20 April 2001 | Full accounts made up to 30 April 2000 (7 pages) |
20 April 2001 | Full accounts made up to 30 April 2000 (7 pages) |
20 June 2000 | Return made up to 20/04/00; full list of members (6 pages) |
20 June 2000 | Return made up to 20/04/00; full list of members (6 pages) |
31 March 2000 | Full accounts made up to 30 April 1999 (7 pages) |
31 March 2000 | Full accounts made up to 30 April 1999 (7 pages) |
16 December 1999 | Return made up to 20/04/99; full list of members
|
16 December 1999 | Return made up to 20/04/99; full list of members
|
12 October 1999 | Director's particulars changed (1 page) |
12 October 1999 | Director's particulars changed (1 page) |
6 February 1999 | Full accounts made up to 30 April 1998 (7 pages) |
6 February 1999 | Full accounts made up to 30 April 1998 (7 pages) |
26 October 1998 | Registered office changed on 26/10/98 from: 217 bowes road new southgate london N11 2HJ (1 page) |
26 October 1998 | Registered office changed on 26/10/98 from: 217 bowes road new southgate london N11 2HJ (1 page) |
30 June 1998 | Full accounts made up to 30 April 1997 (7 pages) |
30 June 1998 | Full accounts made up to 30 April 1997 (7 pages) |
14 April 1998 | Full accounts made up to 30 April 1996 (7 pages) |
14 April 1998 | Full accounts made up to 30 April 1996 (7 pages) |
7 January 1998 | Return made up to 20/04/97; no change of members (6 pages) |
7 January 1998 | Secretary's particulars changed (1 page) |
7 January 1998 | Return made up to 20/04/97; no change of members (6 pages) |
7 January 1998 | Return made up to 20/04/96; full list of members (8 pages) |
7 January 1998 | Director's particulars changed (1 page) |
7 January 1998 | Secretary's particulars changed (1 page) |
7 January 1998 | Director's particulars changed (1 page) |
7 January 1998 | Return made up to 20/04/96; full list of members (8 pages) |
1 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
1 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
6 May 1997 | Company name changed solved with a smile LIMITED\certificate issued on 06/05/97 (2 pages) |
6 May 1997 | Company name changed solved with a smile LIMITED\certificate issued on 06/05/97 (2 pages) |
25 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
25 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
4 November 1996 | Registered office changed on 04/11/96 from: 26 browning street london SE17 1LU (1 page) |
4 November 1996 | Registered office changed on 04/11/96 from: 26 browning street london SE17 1LU (1 page) |
4 August 1995 | Secretary resigned (2 pages) |
4 August 1995 | Secretary resigned (2 pages) |
31 July 1995 | New secretary appointed (2 pages) |
31 July 1995 | New secretary appointed (2 pages) |
19 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 April 1995 | Incorporation (28 pages) |
20 April 1995 | Incorporation (28 pages) |