Cobham
KT11 3EP
Director Name | Mr Tony Soren Wild |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1997(same day as company formation) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | Coveham House Downside Bridge Road Cobham KT11 3EP |
Secretary Name | Mr Sellathurai Prabaharan |
---|---|
Status | Current |
Appointed | 05 August 2015(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | Unit 14 Cloisters House 8 Battersea Park Road London SW8 4BG |
Secretary Name | Marc Moreso |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 239 Malden Road New Malden Surrey KT3 6AG |
Director Name | John Christopher Carrington |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 24 September 2015) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Anchor Brewhouse 50 Shad Thames London SE1 2LY |
Director Name | Mr Dino Justin Penge |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2010(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 April 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 14 Cloisters House 8 Battersea Park Road London SW8 4BG |
Director Name | Mr Robert James Perkins |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(17 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 March 2018) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Unit 14 Cloisters House 8 Battersea Park Road London SW8 4BG |
Director Name | Mr Scott Anthony Lloyd |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2017(20 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 20 July 2018) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Unit 14 Cloisters House 8 Battersea Park Road London SW8 4BG |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Website | leisurejobs.com |
---|---|
Email address | [email protected] |
Telephone | 01253 978900 |
Telephone region | Blackpool |
Registered Address | Coveham House Downside Bridge Road Cobham KT11 3EP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 70 other UK companies use this postal address |
48k at £0.1 | Paul Wild 9.29% Ordinary |
---|---|
30.4k at £0.1 | John Carrington 5.88% Ordinary |
26.3k at £0.1 | Dino Penge 5.10% Ordinary |
26.3k at £0.1 | Kate Fraser 5.10% Ordinary |
152.1k at £0.1 | Tony Wild 29.43% Ordinary |
147.4k at £0.1 | Marc Moreso 28.53% Ordinary |
12.9k at £0.1 | Scott Lloyd 2.50% Ordinary |
58.7k at £0.1 | Sinjul Nominees LTD 11.36% Ordinary |
6.4k at £0.1 | Union Pension Trustees 1.24% Ordinary |
4.8k at £0.1 | Jonathan Castle 0.93% Ordinary |
3.3k at £0.1 | Aldan Paul 0.64% Ordinary |
Year | 2014 |
---|---|
Net Worth | £799,347 |
Cash | £664,532 |
Current Liabilities | £816,212 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months from now) |
20 June 2016 | Delivered on: 30 June 2016 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
7 April 2004 | Delivered on: 23 April 2004 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture deed Secured details: All monies due or to become due from the company to the chargee 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 November 2023 | Confirmation statement made on 17 November 2023 with updates (5 pages) |
---|---|
5 July 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
24 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
25 January 2022 | Satisfaction of charge 034425360002 in full (1 page) |
11 January 2022 | Confirmation statement made on 11 January 2022 with updates (5 pages) |
29 October 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
4 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
15 September 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
16 July 2020 | Registered office address changed from Unit 14 Cloisters House 8 Battersea Park Road London SW8 4BG to Coveham House Downside Bridge Road Cobham KT11 3EP on 16 July 2020 (1 page) |
3 June 2020 | Secretary's details changed for Mr Sellathurai Prabu Prabaharan on 1 May 2020 (1 page) |
26 May 2020 | Confirmation statement made on 26 May 2020 with updates (5 pages) |
10 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
26 November 2018 | Director's details changed for Mr Marc Moreso on 26 November 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
25 July 2018 | Termination of appointment of Scott Anthony Lloyd as a director on 20 July 2018 (1 page) |
16 April 2018 | Termination of appointment of Robert James Perkins as a director on 8 March 2018 (1 page) |
3 January 2018 | Appointment of Mr Scott Anthony Lloyd as a director on 22 December 2017 (2 pages) |
3 January 2018 | Appointment of Mr Scott Anthony Lloyd as a director on 22 December 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
12 October 2017 | Termination of appointment of Scott Anthony Lloyd as a director on 12 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Scott Anthony Lloyd as a director on 12 October 2017 (1 page) |
12 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
30 June 2016 | Registration of charge 034425360002, created on 20 June 2016 (25 pages) |
30 June 2016 | Registration of charge 034425360002, created on 20 June 2016 (25 pages) |
31 May 2016 | Satisfaction of charge 1 in full (1 page) |
31 May 2016 | Satisfaction of charge 1 in full (1 page) |
9 December 2015 | Appointment of Mr Robert James Perkins as a director on 24 September 2015 (2 pages) |
9 December 2015 | Appointment of Mr Robert James Perkins as a director on 24 September 2015 (2 pages) |
13 November 2015 | Termination of appointment of John Christopher Carrington as a director on 24 September 2015 (1 page) |
13 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Termination of appointment of John Christopher Carrington as a director on 24 September 2015 (1 page) |
13 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
5 August 2015 | Termination of appointment of Dino Justin Penge as a director on 8 April 2015 (1 page) |
5 August 2015 | Appointment of Mr Sellathurai Prabu Prabaharan as a secretary on 5 August 2015 (2 pages) |
5 August 2015 | Appointment of Mr Sellathurai Prabu Prabaharan as a secretary on 5 August 2015 (2 pages) |
5 August 2015 | Termination of appointment of Marc Moreso as a secretary on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Marc Moreso as a secretary on 5 August 2015 (1 page) |
5 August 2015 | Appointment of Mr Sellathurai Prabu Prabaharan as a secretary on 5 August 2015 (2 pages) |
5 August 2015 | Termination of appointment of Marc Moreso as a secretary on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Dino Justin Penge as a director on 8 April 2015 (1 page) |
5 August 2015 | Termination of appointment of Dino Justin Penge as a director on 8 April 2015 (1 page) |
3 August 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
3 August 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
24 April 2015 | Auditor's resignation (1 page) |
24 April 2015 | Auditor's resignation (1 page) |
20 October 2014 | Company name changed the sportsweb.com LIMITED\certificate issued on 20/10/14
|
20 October 2014 | Change of name notice (2 pages) |
20 October 2014 | Change of name notice (2 pages) |
20 October 2014 | Company name changed the sportsweb.com LIMITED\certificate issued on 20/10/14
|
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Director's details changed for Tony Wild on 10 October 2014 (2 pages) |
14 October 2014 | Director's details changed for Tony Wild on 10 October 2014 (2 pages) |
18 July 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
18 July 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
23 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
31 July 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
31 July 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
25 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (9 pages) |
25 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (9 pages) |
20 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
20 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
29 June 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
29 June 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
2 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (9 pages) |
2 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (9 pages) |
2 November 2010 | Secretary's details changed for Marc Moreso on 2 November 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Marc Moreso on 2 November 2010 (2 pages) |
2 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (9 pages) |
2 November 2010 | Director's details changed for Marc Moreso on 2 November 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Marc Moreso on 2 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Marc Moreso on 2 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Marc Moreso on 2 November 2010 (2 pages) |
10 August 2010 | Appointment of Mr Dino Penge as a director (2 pages) |
10 August 2010 | Appointment of Mr Dino Penge as a director (2 pages) |
31 March 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
31 March 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
7 October 2009 | Director's details changed for Tony Wild on 2 October 2009 (2 pages) |
7 October 2009 | Director's details changed for John Christopher Carrington on 2 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Scott Anthony Lloyd on 2 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Marc Moreso on 2 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Scott Anthony Lloyd on 2 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Tony Wild on 2 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Director's details changed for Tony Wild on 2 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Marc Moreso on 2 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Marc Moreso on 2 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Scott Anthony Lloyd on 2 October 2009 (2 pages) |
7 October 2009 | Director's details changed for John Christopher Carrington on 2 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Director's details changed for John Christopher Carrington on 2 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
19 February 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
19 February 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
7 October 2008 | Return made up to 01/10/08; full list of members (6 pages) |
7 October 2008 | Return made up to 01/10/08; full list of members (6 pages) |
23 September 2008 | Full accounts made up to 31 October 2007 (14 pages) |
23 September 2008 | Full accounts made up to 31 October 2007 (14 pages) |
29 November 2007 | Return made up to 01/10/07; no change of members (8 pages) |
29 November 2007 | Return made up to 01/10/07; no change of members (8 pages) |
29 August 2007 | Full accounts made up to 31 October 2006 (15 pages) |
29 August 2007 | Full accounts made up to 31 October 2006 (15 pages) |
11 November 2006 | Return made up to 01/10/06; full list of members (10 pages) |
11 November 2006 | Return made up to 01/10/06; full list of members (10 pages) |
30 August 2006 | Full accounts made up to 31 October 2005 (17 pages) |
30 August 2006 | Full accounts made up to 31 October 2005 (17 pages) |
10 November 2005 | Return made up to 01/10/05; full list of members (10 pages) |
10 November 2005 | Return made up to 01/10/05; full list of members (10 pages) |
22 August 2005 | Full accounts made up to 31 October 2004 (14 pages) |
22 August 2005 | Full accounts made up to 31 October 2004 (14 pages) |
30 June 2005 | Resolutions
|
30 June 2005 | Resolutions
|
11 December 2004 | Full accounts made up to 31 October 2003 (14 pages) |
11 December 2004 | Full accounts made up to 31 October 2003 (14 pages) |
3 November 2004 | Return made up to 01/10/04; no change of members
|
3 November 2004 | Return made up to 01/10/04; no change of members
|
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
23 April 2004 | Particulars of mortgage/charge (3 pages) |
23 April 2004 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Ad 26/09/02--------- £ si [email protected] (3 pages) |
6 November 2003 | Return made up to 01/10/03; no change of members (7 pages) |
6 November 2003 | Return made up to 01/10/03; no change of members (7 pages) |
6 November 2003 | Ad 26/09/02--------- £ si [email protected] (3 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: one hyde park place london W2 2LH (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: one hyde park place london W2 2LH (1 page) |
23 June 2003 | Location of register of members (1 page) |
23 June 2003 | Location of register of members (1 page) |
28 March 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
8 February 2003 | Return made up to 01/10/02; full list of members
|
8 February 2003 | Return made up to 01/10/02; full list of members
|
8 December 2002 | Ad 26/09/02--------- £ si [email protected]=48438 £ ic 30229/78667 (3 pages) |
8 December 2002 | Nc inc already adjusted 26/09/02 (1 page) |
8 December 2002 | Resolutions
|
8 December 2002 | S-div 26/09/02 (1 page) |
8 December 2002 | S-div 26/09/02 (1 page) |
8 December 2002 | Nc inc already adjusted 26/09/02 (1 page) |
8 December 2002 | Ad 26/09/02--------- £ si [email protected]=48438 £ ic 30229/78667 (3 pages) |
8 December 2002 | Resolutions
|
16 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
16 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
19 October 2001 | Return made up to 01/10/01; full list of members
|
19 October 2001 | Return made up to 01/10/01; full list of members
|
12 July 2001 | Ad 05/04/01--------- £ si [email protected]=229 £ ic 30000/30229 (2 pages) |
12 July 2001 | Ad 05/04/01--------- £ si [email protected]=229 £ ic 30000/30229 (2 pages) |
20 April 2001 | Amending 29980 at 0.10 14-03-01 (3 pages) |
20 April 2001 | Amending 29980 at 0.10 14-03-01 (3 pages) |
5 March 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
5 March 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
18 January 2001 | Ad 14/03/00--------- £ si [email protected] (3 pages) |
18 January 2001 | Ad 14/03/00--------- £ si [email protected] (3 pages) |
17 January 2001 | Resolutions
|
17 January 2001 | Nc inc already adjusted 14/03/00 (1 page) |
17 January 2001 | S-div 14/03/00 (1 page) |
17 January 2001 | Resolutions
|
17 January 2001 | Resolutions
|
17 January 2001 | Resolutions
|
17 January 2001 | S-div 14/03/00 (1 page) |
17 January 2001 | Nc inc already adjusted 14/03/00 (1 page) |
8 December 2000 | Return made up to 01/10/00; full list of members
|
8 December 2000 | Return made up to 01/10/00; full list of members
|
29 September 2000 | New director appointed (3 pages) |
29 September 2000 | New director appointed (3 pages) |
4 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
4 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
26 October 1999 | Return made up to 01/10/99; full list of members
|
26 October 1999 | Return made up to 01/10/99; full list of members
|
21 July 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
21 July 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
25 January 1999 | Return made up to 01/10/98; full list of members (6 pages) |
25 January 1999 | Director's particulars changed (1 page) |
25 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 1999 | Return made up to 01/10/98; full list of members (6 pages) |
25 January 1999 | Director's particulars changed (1 page) |
27 November 1998 | Registered office changed on 27/11/98 from: 82 st john street london EC1M 4JN (1 page) |
27 November 1998 | Registered office changed on 27/11/98 from: 82 st john street london EC1M 4JN (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New secretary appointed;new director appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | New secretary appointed;new director appointed (2 pages) |
1 October 1997 | Incorporation (17 pages) |
1 October 1997 | Incorporation (17 pages) |