Company NameFootball Services Limited
DirectorRonny Rosenthal
Company StatusActive
Company Number03754820
CategoryPrivate Limited Company
Incorporation Date20 April 1999(25 years ago)
Previous NamesBetter Sport Mondial Limited and Beta Sport Mondial Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
SIC 93199Other sports activities

Directors

Director NameMr Ronny Rosenthal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIsraeli
StatusCurrent
Appointed10 May 1999(2 weeks, 6 days after company formation)
Appointment Duration24 years, 11 months
RoleSportsman
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 7010
2nd Floor 38 Warren Street
London
W1A 2EA
Secretary NameNancy Mahaux
NationalityBritish
StatusCurrent
Appointed10 May 1999(2 weeks, 6 days after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence AddressPO Box 7010
2nd Floor 38 Warren Street
London
W1A 2EA
Director NameHarford Nominees Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH
Secretary NameHarford Registrars (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

40 at £1Dean Rosenthal
33.33%
Ordinary
40 at £1Nancy Mahaux
33.33%
Ordinary
40 at £1Rony Rosenthal
33.33%
Ordinary

Financials

Year2014
Net Worth£12,299
Cash£73,699
Current Liabilities£270,990

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return20 April 2024 (5 days ago)
Next Return Due4 May 2025 (1 year from now)

Filing History

16 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
25 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
18 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
3 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 30 April 2021 (5 pages)
26 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 April 2020 (3 pages)
23 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
5 February 2020Micro company accounts made up to 30 April 2019 (3 pages)
22 May 2019Change of details for Mr Dean Rosenthal as a person with significant control on 21 May 2019 (2 pages)
22 May 2019Change of details for Mrs Nancy Mahaux as a person with significant control on 21 May 2019 (2 pages)
22 May 2019Change of details for Mr Ronny Rosenthal as a person with significant control on 21 May 2019 (2 pages)
21 May 2019Director's details changed for Mr Ronny Rosenthal on 20 April 2019 (2 pages)
21 May 2019Secretary's details changed for Nancy Mahaux on 20 April 2019 (1 page)
1 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
2 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
1 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
26 April 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 120
(4 pages)
20 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 120
(4 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 120
(4 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 120
(4 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
14 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 120
(4 pages)
14 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 120
(4 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 15 June 2011 (1 page)
15 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
15 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 15 June 2011 (1 page)
15 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Rony Rosenthal on 20 April 2010 (2 pages)
21 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Rony Rosenthal on 20 April 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 April 2009Return made up to 20/04/09; full list of members (3 pages)
27 April 2009Return made up to 20/04/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 May 2008Return made up to 20/04/08; full list of members (4 pages)
7 May 2008Return made up to 20/04/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 December 2007Ad 06/12/07--------- £ si 20@1=20 £ ic 100/120 (2 pages)
18 December 2007Ad 06/12/07--------- £ si 20@1=20 £ ic 100/120 (2 pages)
3 May 2007Return made up to 20/04/07; full list of members (3 pages)
3 May 2007Return made up to 20/04/07; full list of members (3 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 April 2006Return made up to 20/04/06; full list of members (3 pages)
27 April 2006Return made up to 20/04/06; full list of members (3 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
19 May 2005Return made up to 20/04/05; full list of members (3 pages)
19 May 2005Return made up to 20/04/05; full list of members (3 pages)
11 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
11 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
13 May 2004Return made up to 20/04/04; full list of members (7 pages)
13 May 2004Return made up to 20/04/04; full list of members (7 pages)
11 December 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
11 December 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
17 July 2003Return made up to 20/04/03; full list of members (7 pages)
17 July 2003Return made up to 20/04/03; full list of members (7 pages)
28 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
28 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
5 July 2002Return made up to 20/04/02; full list of members (7 pages)
5 July 2002Return made up to 20/04/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
31 May 2001Registered office changed on 31/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
31 May 2001Registered office changed on 31/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
11 May 2001Return made up to 20/04/01; full list of members (7 pages)
11 May 2001Return made up to 20/04/01; full list of members (7 pages)
7 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
7 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
9 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1999Ad 21/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 December 1999Ad 21/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 October 1999Company name changed beta sport mondial LIMITED\certificate issued on 26/10/99 (2 pages)
25 October 1999Company name changed beta sport mondial LIMITED\certificate issued on 26/10/99 (2 pages)
15 May 1999Secretary resigned (1 page)
15 May 1999Director resigned (1 page)
15 May 1999New secretary appointed (2 pages)
15 May 1999Secretary resigned (1 page)
15 May 1999New secretary appointed (2 pages)
15 May 1999New director appointed (2 pages)
15 May 1999New director appointed (2 pages)
15 May 1999Director resigned (1 page)
29 April 1999Company name changed better sport mondial LIMITED\certificate issued on 30/04/99 (2 pages)
29 April 1999Company name changed better sport mondial LIMITED\certificate issued on 30/04/99 (2 pages)
20 April 1999Incorporation (23 pages)
20 April 1999Incorporation (23 pages)