Company NamePentland Sports Group Limited
DirectorsAndrew Keith Rubin and Timothy Edward Cullen
Company StatusActive
Company Number03176757
CategoryPrivate Limited Company
Incorporation Date22 March 1996(28 years, 1 month ago)
Previous NamePentland Soccer Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Keith Rubin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Timothy Edward Cullen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(19 years, 1 month after company formation)
Appointment Duration9 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Timothy Edward Cullen
StatusCurrent
Appointed20 April 2015(19 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameDavid John Barrington
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(same day as company formation)
RoleManaging Director
Correspondence Address11 Oakbrook Court
Graham Road
Sheffield
Yorkshire
S10 3HR
Director NameMr Patrick Martin Dundon
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddle Cracalt
Natland
Kendal
Cumbria
LA9 7QS
Director NameRoger John Holmes
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(same day as company formation)
RoleManaging Director
Correspondence AddressPendennis Knowles Road
Brighouse
West Yorkshire
HD6 3RN
Director NameMr Peter McGuigan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelfa House Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SN
Secretary NameJohn Derek Gregory Hyde
NationalityBritish
StatusResigned
Appointed23 March 1996(1 day after company formation)
Appointment Duration6 years, 3 months (resigned 15 July 2002)
RoleCompany Director
Correspondence AddressTynesdale 19 Norton Road
Letchworth
Hertfordshire
SG6 1AA
Director NameDavid James Brint
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(8 months after company formation)
Appointment Duration10 months (resigned 22 September 1997)
RoleManaging Director
Correspondence Address79 Grosvenor Road
Jesmond
Newcastle Upon Tyne
NE2 2RN
Director NameMr Brian Wilson Havill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Leefe Way
Cuffley
Hertfordshire
EN6 4DF
Secretary NameRichard Anthony Stevens
NationalityBritish
StatusResigned
Appointed15 July 2002(6 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Director NameMr Patrick James Campbell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(8 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 20 April 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Patrick James Campbell
NationalityBritish
StatusResigned
Appointed01 January 2005(8 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed22 March 1996(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed22 March 1996(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Contact

Websitewww.pentland.com/
Email address[email protected]
Telephone020 83462600
Telephone regionLondon

Location

Registered Address8 Manchester Square
London
W1U 3PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Filing History

29 January 2024Accounts for a dormant company made up to 31 December 2023 (7 pages)
16 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
24 July 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
13 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
15 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
18 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
7 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
17 August 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
24 February 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
24 February 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(5 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(5 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(5 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 May 2015Appointment of Mr Timothy Edward Cullen as a director on 20 April 2015 (2 pages)
8 May 2015Appointment of Mr Timothy Edward Cullen as a director on 20 April 2015 (2 pages)
29 April 2015Termination of appointment of Patrick James Campbell as a director on 20 April 2015 (1 page)
29 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Termination of appointment of Patrick James Campbell as a director on 20 April 2015 (1 page)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
24 January 2011Director's details changed for Mr Patrick James Campbell on 12 January 2011 (2 pages)
24 January 2011Director's details changed for Mr Patrick James Campbell on 12 January 2011 (2 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 October 2009Secretary's details changed for Mr Patrick James Campbell on 13 October 2009 (1 page)
13 October 2009Secretary's details changed for Mr Patrick James Campbell on 13 October 2009 (1 page)
13 October 2009Director's details changed for Mr Andrew Keith Rubin on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Mr Patrick James Campbell on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Mr Patrick James Campbell on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Andrew Keith Rubin on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 October 2008Return made up to 01/10/08; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland sports group LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(3 pages)
15 October 2008Return made up to 01/10/08; full list of members (3 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 October 2007Return made up to 01/10/07; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland sports group LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(5 pages)
25 October 2007Return made up to 01/10/07; full list of members (5 pages)
13 April 2007Return made up to 22/03/07; full list of members (2 pages)
13 April 2007Return made up to 22/03/07; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland sports group LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(2 pages)
1 November 2006Accounts made up to 31 December 2005 (5 pages)
1 November 2006Accounts made up to 31 December 2005 (5 pages)
31 March 2006Return made up to 22/03/06; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland sports group LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(2 pages)
31 March 2006Return made up to 22/03/06; full list of members (2 pages)
29 July 2005Accounts made up to 31 December 2004 (5 pages)
29 July 2005Accounts made up to 31 December 2004 (5 pages)
24 March 2005Return made up to 22/03/05; full list of members (2 pages)
24 March 2005Return made up to 22/03/05; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland sports group LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(2 pages)
13 January 2005New director appointed (3 pages)
13 January 2005New director appointed (3 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005Secretary resigned (1 page)
12 October 2004Accounts made up to 31 December 2003 (5 pages)
12 October 2004Accounts made up to 31 December 2003 (5 pages)
17 April 2004Return made up to 22/03/04; full list of members (6 pages)
17 April 2004Return made up to 22/03/04; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland sports group LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(6 pages)
20 October 2003Amended accounts made up to 31 December 2002 (5 pages)
20 October 2003Amended accounts made up to 31 December 2002 (5 pages)
15 September 2003Accounts made up to 31 December 2002 (5 pages)
15 September 2003Accounts made up to 31 December 2002 (5 pages)
6 May 2003Return made up to 22/03/03; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland sports group LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(6 pages)
6 May 2003Return made up to 22/03/03; full list of members (6 pages)
7 August 2002New secretary appointed (2 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002Registered office changed on 07/08/02 from: pentland centre lakeside squires lane london N3 2QL (1 page)
7 August 2002New secretary appointed (2 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002Registered office changed on 07/08/02 from: pentland centre lakeside squires lane london N3 2QL (1 page)
18 June 2002Accounts made up to 31 December 2001 (5 pages)
18 June 2002Accounts made up to 31 December 2001 (5 pages)
22 April 2002Return made up to 22/03/02; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland sports group LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(6 pages)
22 April 2002Return made up to 22/03/02; full list of members (6 pages)
24 September 2001Full accounts made up to 31 December 2000 (9 pages)
24 September 2001Full accounts made up to 31 December 2000 (9 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
23 April 2001Return made up to 22/03/01; full list of members (6 pages)
23 April 2001Return made up to 22/03/01; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland sports group LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(6 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
8 June 2000Full accounts made up to 31 December 1999 (12 pages)
8 June 2000Full accounts made up to 31 December 1999 (12 pages)
24 May 2000Return made up to 22/03/00; full list of members (7 pages)
24 May 2000Return made up to 22/03/00; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland sports group LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(7 pages)
20 July 1999Full accounts made up to 31 December 1998 (12 pages)
20 July 1999Full accounts made up to 31 December 1998 (12 pages)
24 April 1999Return made up to 22/03/99; no change of members (6 pages)
24 April 1999Return made up to 22/03/99; no change of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland sports group LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(6 pages)
23 September 1998Auditor's resignation (2 pages)
23 September 1998Auditor's resignation (2 pages)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
20 April 1998Return made up to 22/03/98; no change of members (6 pages)
20 April 1998Return made up to 22/03/98; no change of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland sports group LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(6 pages)
6 April 1998Full accounts made up to 31 December 1997 (12 pages)
6 April 1998Full accounts made up to 31 December 1997 (12 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
23 December 1997Director's particulars changed (1 page)
23 December 1997Director's particulars changed
  • ANNOTATION Other The address of andrew keith rubin, director of pentland sports group LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(1 page)
20 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
31 October 1997Full accounts made up to 31 December 1996 (12 pages)
31 October 1997Full accounts made up to 31 December 1996 (12 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
14 May 1997Return made up to 22/03/97; full list of members (8 pages)
14 May 1997Return made up to 22/03/97; full list of members (8 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
4 February 1997Director's particulars changed (1 page)
4 February 1997Director's particulars changed (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
7 July 1996Accounting reference date notified as 31/12 (1 page)
7 July 1996Accounting reference date notified as 31/12 (1 page)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
3 April 1996Director resigned (1 page)
3 April 1996Secretary resigned (1 page)
3 April 1996Secretary resigned (1 page)
3 April 1996Director resigned (1 page)
31 March 1996New secretary appointed (2 pages)
31 March 1996New secretary appointed (2 pages)
22 March 1996Incorporation (15 pages)
22 March 1996Incorporation (15 pages)