Edgware
Middlesex
HA8 5AW
Secretary Name | Neil Laurence Black |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Director Name | Mr Freddie Aaron Black |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2022(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Director Name | Steven Leslie Black |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(same day as company formation) |
Role | Sports Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP |
Director Name | John David Webber |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 January 2002) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 51 Uphill Road Mill Hill London NW7 4PR |
Director Name | Mr Freddie Aaron Black |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Telephone | 020 89510070 |
---|---|
Telephone region | London |
Registered Address | Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
233k at £1 | Sportscape Group LTD 82.33% Ordinary |
---|---|
25k at £1 | B Webber Holdings LTD 8.83% Ordinary |
25k at £1 | Steven Black 8.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £276,505 |
Cash | £522,623 |
Current Liabilities | £642,653 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
30 March 2021 | Delivered on: 6 April 2021 Persons entitled: The English Sports Council Classification: A registered charge Outstanding |
---|---|
21 July 2020 | Delivered on: 22 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
22 July 2020 | Registration of charge 033796900001, created on 21 July 2020 (41 pages) |
---|---|
8 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
30 December 2019 | Termination of appointment of Freddie Aaron Black as a director on 30 December 2019 (1 page) |
18 December 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
4 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
8 June 2018 | Confirmation statement made on 2 June 2018 with updates (5 pages) |
7 June 2018 | Change of details for Sportscape Group Limited as a person with significant control on 5 March 2018 (2 pages) |
16 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
2 January 2018 | Director's details changed for Freddie Aaron Black on 3 August 2017 (2 pages) |
2 January 2018 | Registered office address changed from Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 2 January 2018 (1 page) |
2 January 2018 | Secretary's details changed for Neil Laurence Black on 3 August 2017 (1 page) |
2 January 2018 | Director's details changed for Mr Neil Laurence Black on 3 August 2017 (2 pages) |
22 June 2017 | Termination of appointment of Steven Leslie Black as a director on 20 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Steven Leslie Black as a director on 20 June 2017 (1 page) |
8 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 June 2016 | Director's details changed for Freddie Aaron Black on 2 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Freddie Aaron Black on 2 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Steven Leslie Black on 2 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Neil Laurence Black on 2 June 2016 (2 pages) |
23 June 2016 | Secretary's details changed for Neil Laurence Black on 2 June 2016 (1 page) |
23 June 2016 | Director's details changed for Steven Leslie Black on 2 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Neil Laurence Black on 2 June 2016 (2 pages) |
23 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Secretary's details changed for Neil Laurence Black on 2 June 2016 (1 page) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 June 2015 | Director's details changed for Neil Laurence Black on 6 March 2015 (2 pages) |
17 June 2015 | Director's details changed for Neil Laurence Black on 6 March 2015 (2 pages) |
17 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Secretary's details changed for Neil Laurence Black on 6 March 2015 (1 page) |
17 June 2015 | Secretary's details changed for Neil Laurence Black on 6 March 2015 (1 page) |
17 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Director's details changed for Neil Laurence Black on 6 March 2015 (2 pages) |
17 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Secretary's details changed for Neil Laurence Black on 6 March 2015 (1 page) |
14 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 June 2014 | Secretary's details changed for Neil Laurence Black on 1 January 2013 (1 page) |
27 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Secretary's details changed for Neil Laurence Black on 1 January 2013 (1 page) |
27 June 2014 | Secretary's details changed for Neil Laurence Black on 1 January 2013 (1 page) |
27 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 September 2012 | Appointment of Freddie Aaron Black as a director (3 pages) |
18 September 2012 | Appointment of Freddie Aaron Black as a director (3 pages) |
17 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 July 2009 | Return made up to 02/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 02/06/09; full list of members (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 August 2008 | Return made up to 02/06/08; full list of members (4 pages) |
21 August 2008 | Return made up to 02/06/08; full list of members (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
9 July 2007 | Return made up to 02/06/07; no change of members (7 pages) |
9 July 2007 | Return made up to 02/06/07; no change of members (7 pages) |
25 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
15 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
15 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
28 June 2005 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
28 June 2005 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
25 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
25 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
30 March 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
30 March 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
30 November 2004 | Ad 30/06/04--------- £ si 133000@1=133000 £ ic 150000/283000 (2 pages) |
30 November 2004 | Ad 30/06/04--------- £ si 133000@1=133000 £ ic 150000/283000 (2 pages) |
4 August 2004 | Accounts for a small company made up to 30 June 2003 (9 pages) |
4 August 2004 | Accounts for a small company made up to 30 June 2003 (9 pages) |
15 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
21 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
21 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
23 July 2003 | Return made up to 02/06/03; full list of members (8 pages) |
23 July 2003 | Return made up to 02/06/03; full list of members (8 pages) |
15 July 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
15 July 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
28 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
28 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
17 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
17 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
24 December 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
24 December 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
25 July 2001 | Return made up to 02/06/01; full list of members (7 pages) |
25 July 2001 | Return made up to 02/06/01; full list of members (7 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
21 June 2000 | Return made up to 02/06/00; full list of members
|
21 June 2000 | Return made up to 02/06/00; full list of members
|
4 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 July 1999 | Return made up to 02/06/99; full list of members (7 pages) |
2 July 1999 | Return made up to 02/06/99; full list of members (7 pages) |
8 April 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
8 April 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
24 November 1998 | Ad 02/11/98--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages) |
24 November 1998 | Ad 02/11/98--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages) |
12 August 1998 | Memorandum and Articles of Association (12 pages) |
12 August 1998 | Resolutions
|
12 August 1998 | Resolutions
|
12 August 1998 | Memorandum and Articles of Association (12 pages) |
12 June 1998 | Return made up to 02/06/98; full list of members
|
12 June 1998 | Return made up to 02/06/98; full list of members
|
25 March 1998 | Ad 15/08/97--------- £ si 998@1=998 £ ic 99002/100000 (2 pages) |
25 March 1998 | Ad 15/08/97--------- £ si 998@1=998 £ ic 99002/100000 (2 pages) |
25 March 1998 | Ad 13/03/98--------- £ si 99000@1=99000 £ ic 2/99002 (2 pages) |
25 March 1998 | Ad 13/03/98--------- £ si 99000@1=99000 £ ic 2/99002 (2 pages) |
10 September 1997 | New director appointed (3 pages) |
10 September 1997 | New director appointed (3 pages) |
22 August 1997 | £ nc 1000/1000000 14/08/97 (1 page) |
22 August 1997 | £ nc 1000/1000000 14/08/97 (1 page) |
22 August 1997 | Resolutions
|
22 August 1997 | Resolutions
|
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Registered office changed on 21/08/97 from: suite 17180 72 new bond street london W1Y 9DD (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | New secretary appointed;new director appointed (2 pages) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | New secretary appointed;new director appointed (2 pages) |
21 August 1997 | Registered office changed on 21/08/97 from: suite 17180 72 new bond street london W1Y 9DD (1 page) |
2 June 1997 | Incorporation (16 pages) |
2 June 1997 | Incorporation (16 pages) |